Seabrook Crisps Holdings Limited BRADFORD


Seabrook Crisps Holdings started in year 2002 as Private Limited Company with registration number 04621058. The Seabrook Crisps Holdings company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Bradford at Seabrook House. Postal code: BD8 9AJ. Since Thursday 3rd November 2011 Seabrook Crisps Holdings Limited is no longer carrying the name Rjj Management.

Currently there are 6 directors in the the company, namely Yukio K., Makoto E. and Keiei S. and others. In addition one secretary - Daniel W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Seabrook Crisps Holdings Limited Address / Contact

Office Address Seabrook House
Office Address2 Duncombe Street
Town Bradford
Post code BD8 9AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04621058
Date of Incorporation Wed, 18th Dec 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Yukio K.

Position: Director

Appointed: 08 August 2019

Makoto E.

Position: Director

Appointed: 02 October 2018

Keiei S.

Position: Director

Appointed: 02 October 2018

Jonathan W.

Position: Director

Appointed: 17 July 2015

Daniel W.

Position: Secretary

Appointed: 04 July 2012

Daniel W.

Position: Director

Appointed: 03 July 2012

Jonathan B.

Position: Director

Appointed: 03 July 2012

Koichi K.

Position: Director

Appointed: 02 October 2018

Resigned: 08 August 2019

Richard R.

Position: Director

Appointed: 02 October 2018

Resigned: 25 January 2019

Andrew S.

Position: Director

Appointed: 03 July 2012

Resigned: 28 February 2013

Jane B.

Position: Secretary

Appointed: 18 November 2011

Resigned: 03 July 2012

Jane B.

Position: Director

Appointed: 16 September 2011

Resigned: 17 July 2015

Charlotte B.

Position: Director

Appointed: 16 September 2011

Resigned: 17 July 2015

Samantha B.

Position: Director

Appointed: 16 September 2011

Resigned: 17 July 2015

Colin T.

Position: Secretary

Appointed: 25 October 2010

Resigned: 18 November 2011

Jane B.

Position: Secretary

Appointed: 01 October 2009

Resigned: 25 October 2010

John T.

Position: Director

Appointed: 30 January 2009

Resigned: 31 August 2011

Clifford B.

Position: Director

Appointed: 15 December 2006

Resigned: 28 September 2009

Kenneth B.

Position: Director

Appointed: 02 June 2006

Resigned: 17 July 2015

Clifford B.

Position: Secretary

Appointed: 02 June 2006

Resigned: 28 September 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 December 2002

Resigned: 18 December 2002

Richard B.

Position: Director

Appointed: 18 December 2002

Resigned: 02 June 2006

Jane B.

Position: Secretary

Appointed: 18 December 2002

Resigned: 02 June 2006

Jane B.

Position: Director

Appointed: 18 December 2002

Resigned: 02 June 2006

Julie B.

Position: Director

Appointed: 18 December 2002

Resigned: 02 June 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 December 2002

Resigned: 18 December 2002

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we researched, there is Seabrook Group Limited from Bradford, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Seabrook Group Limited

Seabrook House Duncombe Street, Bradford, BD8 9AJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Rjj Management November 3, 2011
Rjj Brook Management August 26, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 11th, September 2023
Free Download (7 pages)

Company search

Advertisements