Sea Ventures (UK) Limited CHANDLERS FORD


Founded in 2008, Sea Ventures (UK), classified under reg no. 06752600 is an active company. Currently registered at Fryern House 125 SO53 2DR, Chandlers Ford the company has been in the business for 16 years. Its financial year was closed on 30th November and its latest financial statement was filed on November 30, 2022.

The company has 4 directors, namely Ian A., Timothy H. and Michael C. and others. Of them, Alfred C. has been with the company the longest, being appointed on 18 November 2008 and Ian A. has been with the company for the least time - from 1 February 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Edward B. who worked with the the company until 18 November 2008.

Sea Ventures (UK) Limited Address / Contact

Office Address Fryern House 125
Office Address2 Winchester Road
Town Chandlers Ford
Post code SO53 2DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06752600
Date of Incorporation Tue, 18th Nov 2008
Industry Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
End of financial Year 30th November
Company age 16 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Ian A.

Position: Director

Appointed: 01 February 2022

Timothy H.

Position: Director

Appointed: 18 June 2014

Michael C.

Position: Director

Appointed: 18 June 2014

Alfred C.

Position: Director

Appointed: 18 November 2008

Alfred C.

Position: Director

Appointed: 18 November 2008

Resigned: 19 July 2015

Jeremy B.

Position: Director

Appointed: 18 November 2008

Resigned: 18 November 2008

Edward B.

Position: Secretary

Appointed: 18 November 2008

Resigned: 18 November 2008

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we discovered, there is Colburt Marine Group Limited from Eastleigh, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Sea Ventures International Limited that entered Guernsey, Guernsey as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Colburt Marine Group Limited

Fryern House 125 Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2DR, England

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House, England
Registration number 10503181
Notified on 30 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sea Ventures International Limited

1st Floor, Tudor House Le Bordage, St. Peter Port, Guernsey, GY1 1DB, Guernsey

Legal authority The Companies (Guernsey) Law, 2008
Legal form Limited Company
Country registered Guernsey
Place registered Guernsey Companies Registry
Registration number 49505
Notified on 6 April 2016
Ceased on 30 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth288 584437 365549 862677 775      
Balance Sheet
Cash Bank In Hand151 993179 419233 380197 433      
Cash Bank On Hand   197 433449 394603 509398 2461 072 1582 335 0421 892 989
Current Assets1 216 8012 424 5462 767 4023 029 7983 602 7925 784 1725 161 7683 876 5524 837 2766 666 608
Debtors169 931584 977553 554464 687530 798997 6171 110 527903 910766 5621 017 815
Net Assets Liabilities   677 775791 399908 383852 482861 2191 285 3271 791 054
Net Assets Liabilities Including Pension Asset Liability 437 365549 862677 775      
Other Debtors   221 753164 910155 554149 118219 407486 610805 390
Property Plant Equipment   19 36316 04810 7757 643177 954165 922154 977
Stocks Inventory894 8771 660 1501 980 4682 367 678      
Tangible Fixed Assets7 4026 73424 21519 363      
Total Inventories   2 367 6782 622 6004 183 0463 652 9951 900 4841 735 6723 755 804
Reserves/Capital
Called Up Share Capital75 00097 00097 00097 000      
Profit Loss Account Reserve213 584277 665390 162518 075      
Shareholder Funds288 584437 365549 862677 775      
Other
Accrued Liabilities Deferred Income   59 99850 169623 849126 269204 48957 688144 350
Accumulated Depreciation Impairment Property Plant Equipment   17 31922 84928 58831 31647 74567 96184 564
Amounts Owed By Group Undertakings   13 716      
Average Number Employees During Period   6777778
Corporation Tax Payable   33 39628 29428 675  124 688160 134
Corporation Tax Recoverable      12 32312 323  
Creditors   43 80822 1384 886 5644 316 929212 000205 376135 522
Creditors Due After One Year  43 80843 808      
Creditors Due Within One Year935 6191 993 9152 197 9472 327 578      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      3 454 1745 898
Disposals Property Plant Equipment      3 454 3 9756 015
Future Minimum Lease Payments Under Non-cancellable Operating Leases   1 09237 95131 96011 50138 21341 03840 833
Increase From Depreciation Charge For Year Property Plant Equipment    5 5305 7396 18216 42920 39022 501
Net Current Assets Liabilities281 182430 631569 455702 220797 489897 608844 839929 0761 356 9531 801 045
Number Shares Allotted 97 00097 00097 000      
Other Creditors   622 369447 546388 076287 294418 1541 622 134992 459
Other Remaining Borrowings   1 348 6571 874 7982 962 3762 960 32223 01310 1742 670 767
Other Taxation Social Security Payable   12 9079 92815 7368 6597 39711 12317 641
Par Value Share 111      
Prepayments Accrued Income   13 00137 224193 79014 06822 5137 01728 148
Property Plant Equipment Gross Cost   36 68238 89739 36338 959225 699233 883239 541
Secured Debts548 2911 203 3181 244 0281 348 657      
Share Capital Allotted Called Up Paid75 00097 00097 00097 000      
Share Premium Account 62 70062 70062 700      
Tangible Fixed Assets Cost Or Valuation20 17222 34834 94936 682      
Tangible Fixed Assets Depreciation12 77015 61410 73417 319      
Total Additions Including From Business Combinations Property Plant Equipment    2 2154663 050186 74012 15911 673
Total Assets Less Current Liabilities288 584437 365593 670721 583813 537908 383852 4821 107 0301 522 8751 956 022
Trade Creditors Trade Payables   221 127287 682469 833669 727345 428290 765715 390
Trade Debtors Trade Receivables   216 217328 664648 273935 018649 667272 935184 277
Bank Borrowings        210 000150 000
Bank Borrowings Overdrafts       20 00060 00060 000
Other Creditors Including Taxation Social Security Balance Sheet Subtotal      507 172284 779284 779150 344
Provisions For Liabilities Balance Sheet Subtotal       33 81132 17229 446
Total Borrowings       1 439 3021 294 5222 820 767

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address Unit 17 Swanwick Marina Swanwick Southampton Hampshire SO31 1ZL. Change occurred on January 2, 2024. Company's previous address: Fryern House 125 Winchester Road Chandlers Ford Hampshire SO53 2DR.
filed on: 2nd, January 2024
Free Download (1 page)

Company search

Advertisements