Seabuild Limited PETWORTH


Founded in 1989, Seabuild, classified under reg no. 02350413 is an active company. Currently registered at Seaford College GU28 0NB, Petworth the company has been in the business for thirty five years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

At present there are 3 directors in the the company, namely Robert N., James C. and Richard V.. In addition one secretary - Andrew G. - is with the firm. At present 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.

Seabuild Limited Address / Contact

Office Address Seaford College
Town Petworth
Post code GU28 0NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02350413
Date of Incorporation Tue, 21st Feb 1989
Industry Water collection, treatment and supply
End of financial Year 31st August
Company age 35 years old
Account next due date Fri, 31st May 2024 (24 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Robert N.

Position: Director

Appointed: 19 March 2021

James C.

Position: Director

Appointed: 05 October 2018

Andrew G.

Position: Secretary

Appointed: 12 January 2011

Richard V.

Position: Director

Appointed: 30 March 2001

Susan S.

Position: Director

Appointed: 21 January 2013

Resigned: 19 March 2021

Toby M.

Position: Secretary

Appointed: 20 September 2010

Resigned: 12 January 2011

Anthony M.

Position: Director

Appointed: 20 September 2010

Resigned: 29 September 2017

Anne H.

Position: Secretary

Appointed: 01 December 2008

Resigned: 20 September 2010

David A.

Position: Director

Appointed: 30 March 2001

Resigned: 01 December 2008

Graeme S.

Position: Director

Appointed: 30 March 2001

Resigned: 21 January 2013

Charlotte S.

Position: Secretary

Appointed: 03 July 2000

Resigned: 18 June 2009

Jonathan D.

Position: Secretary

Appointed: 13 September 1999

Resigned: 03 July 2000

Humphrey A.

Position: Director

Appointed: 02 February 1998

Resigned: 30 March 2001

Roger W.

Position: Director

Appointed: 02 February 1998

Resigned: 30 March 2001

John H.

Position: Secretary

Appointed: 07 August 1995

Resigned: 13 September 1999

Robert J.

Position: Director

Appointed: 16 August 1991

Resigned: 02 February 1998

Alan W.

Position: Director

Appointed: 16 August 1991

Resigned: 28 February 1997

Ian C.

Position: Secretary

Appointed: 16 August 1991

Resigned: 29 May 1995

David R.

Position: Director

Appointed: 16 August 1991

Resigned: 26 June 1996

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats found, there is The Johnson Trust Limited from Petworth, England. This PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

The Johnson Trust Limited

Seaford College Lavington Park, Petworth, West Sussex, GU28 0NB, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered England & Wales
Registration number 01475319
Notified on 6 April 2016
Nature of control: significiant influence or 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 2017-08-312018-08-312019-08-31
Balance Sheet
Cash Bank On Hand14 2396 45623 429
Current Assets38 83857 33263 431
Debtors24 59950 87640 002
Other Debtors3 4183 4653 127
Property Plant Equipment13 4696 735 
Other
Accumulated Depreciation Impairment Property Plant Equipment98 292105 026111 761
Amounts Owed By Related Parties18 87344 66833 286
Corporation Tax Payable2 2422 1441 321
Creditors4 5693 4443 518
Increase From Depreciation Charge For Year Property Plant Equipment 6 7346 735
Net Current Assets Liabilities34 26953 88859 913
Number Shares Issued Fully Paid 35 100 
Other Creditors2 3271 3002 197
Par Value Share 1 
Property Plant Equipment Gross Cost111 761111 761 
Total Assets Less Current Liabilities47 73860 62359 913
Trade Debtors Trade Receivables2 3082 7433 589

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to August 31, 2022
filed on: 2nd, June 2023
Free Download (17 pages)

Company search

Advertisements