Seaborne Plastics Limited WORTHING


Seaborne Plastics started in year 1994 as Private Limited Company with registration number 02953469. The Seaborne Plastics company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Worthing at Amelia House. Postal code: BN11 1QR. Since Fri, 8th Mar 1996 Seaborne Plastics Limited is no longer carrying the name Seaborne Mouldings.

The firm has 2 directors, namely John H., Martin B.. Of them, Martin B. has been with the company the longest, being appointed on 17 August 1994 and John H. has been with the company for the least time - from 11 December 2007. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Seaborne Plastics Limited Address / Contact

Office Address Amelia House
Office Address2 Crescent Road
Town Worthing
Post code BN11 1QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02953469
Date of Incorporation Thu, 28th Jul 1994
Industry Management consultancy activities other than financial management
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

John H.

Position: Director

Appointed: 11 December 2007

Martin B.

Position: Director

Appointed: 17 August 1994

Anne W.

Position: Director

Appointed: 03 June 2013

Resigned: 22 June 2016

John H.

Position: Secretary

Appointed: 11 December 2007

Resigned: 11 December 2007

Jennifer F.

Position: Secretary

Appointed: 01 September 2006

Resigned: 18 June 2010

Martin B.

Position: Secretary

Appointed: 13 August 2004

Resigned: 01 September 2006

Wendy R.

Position: Secretary

Appointed: 17 January 1996

Resigned: 13 August 2004

Steven S.

Position: Director

Appointed: 10 January 1996

Resigned: 15 August 1996

Shaun H.

Position: Director

Appointed: 10 January 1996

Resigned: 20 December 2012

Robert J.

Position: Director

Appointed: 12 September 1994

Resigned: 10 January 1996

Jj Company Secretariat Limited

Position: Corporate Secretary

Appointed: 17 August 1994

Resigned: 17 January 1996

Kevin B.

Position: Nominee Director

Appointed: 28 July 1994

Resigned: 17 August 1994

Debbie M.

Position: Nominee Secretary

Appointed: 28 July 1994

Resigned: 17 August 1994

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Deborah B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Martin B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Deborah B.

Notified on 30 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Martin B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Seaborne Mouldings March 8, 1996
Spratley September 9, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand7 6791 593142 56112 84311 06411 12011 95469 903
Current Assets 1 568 8101 691 762663 901570 695610 584606 292600 574
Debtors677 314865 375824 394651 058559 631599 464594 338530 671
Net Assets Liabilities 972 581925 553858 243756 399752 949677 356622 258
Other Debtors58 973112 16991 69719 2621 88125 74238 5699 601
Property Plant Equipment633 483483 679359 086275 043221 975168 748111 97258 518
Total Inventories590 282701 842724 807     
Other
Accumulated Depreciation Impairment Property Plant Equipment2 539 3532 689 1572 780 9432 847 4542 903 5552 960 4233 017 8993 074 931
Additions Other Than Through Business Combinations Property Plant Equipment  10 1562963 0333 6417003 578
Amounts Owed By Related Parties   641 623557 750573 722555 769521 070
Average Number Employees During Period   22223
Bank Borrowings Overdrafts105 249208 653      
Corporation Tax Payable39 60867 911      
Creditors742 6381 014 4081 079 69048 38311 1749 38328 80836 334
Fixed Assets 488 679364 086280 043226 975173 748116 97263 518
Future Minimum Lease Payments Under Non-cancellable Operating Leases     21 59114 1896 785
Increase From Depreciation Charge For Year Property Plant Equipment 149 804133 00584 33956 10156 86857 47657 032
Investments Fixed Assets5 0005 0005 0005 0005 0005 0005 0005 000
Net Current Assets Liabilities 554 402612 072615 518559 521601 201577 484564 240
Number Shares Issued Fully Paid  212 000     
Other Creditors211 929284 354398 50935 07110 0044 4307 96912 097
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  41 21917 828    
Other Disposals Property Plant Equipment  42 96317 828    
Other Taxation Social Security Payable31 432118 62964 56111 562  15 25514 449
Par Value Share  10     
Property Plant Equipment Gross Cost3 172 8363 172 8363 140 0293 122 4973 125 5303 129 1713 129 8713 133 449
Provisions For Liabilities Balance Sheet Subtotal 70 50050 60537 31830 09722 00017 1005 500
Total Assets Less Current Liabilities 1 043 081976 158905 387786 496774 949694 456627 758
Trade Creditors Trade Payables354 420402 772616 6201 7501 1704 9535 5849 788
Trade Debtors Trade Receivables618 341753 206732 697     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (11 pages)

Company search

Advertisements