Seaspace International Forwarders Limited WIDNES


Founded in 1988, Seaspace International Forwarders, classified under reg no. 02282890 is an active company. Currently registered at 5 Albright Road WA8 8FY, Widnes the company has been in the business for 36 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 6 directors, namely Richard H., Mark B. and Deborah F. and others. Of them, Stuart S. has been with the company the longest, being appointed on 24 April 1991 and Richard H. and Mark B. have been with the company for the least time - from 19 April 2022. As of 29 March 2024, there were 7 ex directors - Michael S., Catherine H. and others listed below. There were no ex secretaries.

Seaspace International Forwarders Limited Address / Contact

Office Address 5 Albright Road
Town Widnes
Post code WA8 8FY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02282890
Date of Incorporation Tue, 2nd Aug 1988
Industry Other transportation support activities
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Richard H.

Position: Director

Appointed: 19 April 2022

Mark B.

Position: Director

Appointed: 19 April 2022

Deborah F.

Position: Director

Appointed: 01 November 2008

Nicholas H.

Position: Director

Appointed: 01 November 2008

Gordon H.

Position: Director

Appointed: 01 April 1994

Stuart S.

Position: Director

Appointed: 24 April 1991

Michael S.

Position: Director

Resigned: 05 August 2021

Stuart S.

Position: Secretary

Resigned: 19 April 2022

Catherine H.

Position: Director

Appointed: 18 September 2002

Resigned: 11 June 2020

Gill R.

Position: Director

Appointed: 18 September 2002

Resigned: 27 September 2017

Susan R.

Position: Director

Appointed: 18 September 2002

Resigned: 19 April 2022

Andrew M.

Position: Director

Appointed: 01 October 2000

Resigned: 19 April 2022

Roger W.

Position: Director

Appointed: 24 April 1991

Resigned: 22 July 1991

Barry C.

Position: Director

Appointed: 24 April 1991

Resigned: 22 July 1991

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Emerge Ecommerce Limited from Widnes, England. The abovementioned PSC is classified as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Stuart R. This PSC owns 25-50% shares and has 25-50% voting rights.

Emerge Ecommerce Limited

5 Albright Road, Widnes, WA8 8FY, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 12586194
Notified on 19 April 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Stuart R.

Notified on 24 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-12-312022-12-31
Balance Sheet
Cash Bank On Hand209 051444 051469 723579 482598 660637 793957 692
Current Assets1 793 0202 480 1702 678 9852 502 0552 162 1442 011 1984 322 179
Debtors1 467 1251 943 0112 092 7161 686 0271 500 2741 298 6113 364 487
Other Debtors554 658609 135655 323679 170703 430685 234168 584
Property Plant Equipment101 58091 512126 037102 139106 77874 02442 776
Net Assets Liabilities    495 999863 037964 553
Other
Accumulated Depreciation Impairment Property Plant Equipment227 739230 972268 532300 598308 172341 596337 223
Average Number Employees During Period   29262320
Bank Borrowings Overdrafts12 57414 02417 87223 229229 167125 001971 298
Corporation Tax Payable189 375289 976329 638273 829242 342  
Creditors1 459 9911 929 0412 089 6542 050 890229 167125 0011 221 314
Current Asset Investments116 84493 108116 546236 54663 21074 794 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  1 212 246898 355319 949180 142853 647
Increase From Depreciation Charge For Year Property Plant Equipment 27 92937 56132 06632 54533 42443 019
Net Current Assets Liabilities333 029551 129589 331451 165618 388914 0142 143 091
Number Shares Issued Fully Paid 6 7876 787    
Other Creditors187 255363 673515 757485 429315 742144 838230 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 24 696  24 971  
Other Disposals Property Plant Equipment 55 132  39 040  
Other Investments Other Than Loans  116 546236 54663 210  
Other Taxation Social Security Payable 2 422 7 262268 157240 543269 680
Par Value Share 11    
Property Plant Equipment Gross Cost329 319322 484394 569402 737414 950415 620379 999
Total Additions Including From Business Combinations Property Plant Equipment 48 29772 0858 16851 25367042 108
Total Assets Less Current Liabilities434 609642 641715 368553 304725 166988 0382 185 867
Trade Creditors Trade Payables1 070 7871 258 9461 226 3871 261 141896 502616 9601 040 241
Trade Debtors Trade Receivables912 4671 333 8761 437 3931 006 857796 844613 377871 777
Amounts Owed By Group Undertakings      2 324 126
Disposals Decrease In Depreciation Impairment Property Plant Equipment      47 392
Disposals Property Plant Equipment      77 729
Finance Lease Liabilities Present Value Total    24 42011 51120 016
Increase Decrease In Property Plant Equipment      38 516
Other Current Asset Investments Balance Sheet Subtotal    63 21074 794 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
Free Download (10 pages)

Company search