Seaward Electronic Limited PETERLEE CO DURHAM


Seaward Electronic started in year 1982 as Private Limited Company with registration number 01674384. The Seaward Electronic company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Peterlee Co Durham at 18 Bracken Hill. Postal code: SR8 2SW.

The firm has 3 directors, namely John C., Graham L. and Matthias W.. Of them, Matthias W. has been with the company the longest, being appointed on 24 June 2015 and John C. has been with the company for the least time - from 26 January 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Rosemary T. who worked with the the firm until 24 June 2015.

Seaward Electronic Limited Address / Contact

Office Address 18 Bracken Hill
Office Address2 South West Industrial Estate
Town Peterlee Co Durham
Post code SR8 2SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01674384
Date of Incorporation Thu, 28th Oct 1982
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

John C.

Position: Director

Appointed: 26 January 2021

Graham L.

Position: Director

Appointed: 23 April 2019

Matthias W.

Position: Director

Appointed: 24 June 2015

Jonathan O.

Position: Director

Appointed: 18 February 2019

Resigned: 31 August 2021

Thomas T.

Position: Director

Appointed: 01 August 2017

Resigned: 28 February 2023

Hans-Peter O.

Position: Director

Appointed: 24 June 2015

Resigned: 13 June 2023

Man-Yin Y.

Position: Director

Appointed: 20 January 2015

Resigned: 07 August 2018

Julian G.

Position: Director

Appointed: 01 April 2014

Resigned: 01 May 2015

Lucy A.

Position: Director

Appointed: 02 January 2013

Resigned: 24 June 2015

Ian W.

Position: Director

Appointed: 01 November 2009

Resigned: 31 July 2017

Christopher T.

Position: Director

Appointed: 29 June 2009

Resigned: 01 October 2010

Andrew U.

Position: Director

Appointed: 01 March 2008

Resigned: 07 August 2020

David C.

Position: Director

Appointed: 09 July 2007

Resigned: 24 June 2015

Ian H.

Position: Director

Appointed: 18 July 2005

Resigned: 17 March 2006

Mark M.

Position: Director

Appointed: 20 June 2005

Resigned: 29 January 2019

John J.

Position: Director

Appointed: 04 April 2005

Resigned: 31 August 2007

Andrew W.

Position: Director

Appointed: 09 August 2002

Resigned: 17 June 2005

Eric B.

Position: Director

Appointed: 24 March 2002

Resigned: 18 July 2012

Robert W.

Position: Director

Appointed: 09 June 1997

Resigned: 09 February 1998

Rosemary T.

Position: Director

Appointed: 07 April 1997

Resigned: 07 April 1997

Paul N.

Position: Director

Appointed: 02 September 1996

Resigned: 17 July 2000

Robert M.

Position: Director

Appointed: 19 February 1996

Resigned: 29 September 1998

John H.

Position: Director

Appointed: 01 May 1995

Resigned: 28 June 1996

Trevor B.

Position: Director

Appointed: 09 January 1995

Resigned: 20 April 1995

Christopher B.

Position: Director

Appointed: 15 June 1993

Resigned: 29 September 1998

Ronald T.

Position: Director

Appointed: 02 August 1991

Resigned: 31 March 2008

Rodney T.

Position: Director

Appointed: 02 August 1991

Resigned: 24 June 2015

Rosemary T.

Position: Secretary

Appointed: 02 August 1991

Resigned: 24 June 2015

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Gmc Instruments Uk Limited from Peterlee, England. The abovementioned PSC is classified 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. The second entity in the PSC register is Seaward Holding Company that put Peterlee, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Gmc Instruments Uk Limited

15 Bracken Hill, South West Industrial Estate, Peterlee, SR8 2SW, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09640512
Notified on 31 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Seaward Holding Company

15 Bracken Hill, South West Industrial Estate, Peterlee, County Durham, SR8 2SW, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 04224202
Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand1 052 5871 555 9302 422 4101 430 106
Current Assets5 476 0765 597 2747 183 1667 233 542
Debtors2 461 4651 949 1362 277 5302 467 735
Net Assets Liabilities4 270 6774 226 3294 803 6544 465 190
Other Debtors8 28512 345130 140168 627
Property Plant Equipment862 530916 688799 304758 536
Total Inventories1 962 0242 092 2082 483 2263 335 701
Other
Audit Fees Expenses13 58814 06413 66315 950
Accumulated Amortisation Impairment Intangible Assets158 506204 713250 920297 127
Accumulated Depreciation Impairment Property Plant Equipment2 107 1792 288 9092 501 0262 693 288
Additional Provisions Increase From New Provisions Recognised 30 000  
Additions Other Than Through Business Combinations Property Plant Equipment 253 44394 733151 494
Administration Support Average Number Employees12111010
Administrative Expenses1 883 5991 834 9021 705 3311 844 229
Amortisation Expense Intangible Assets46 20746 20746 20746 207
Applicable Tax Rate19191919
Average Number Employees During Period157158157159
Comprehensive Income Expense2 787 5512 635 6522 729 0753 445 067
Cost Inventories Recognised As Expense Net Write Downs Reversals6 198 1256 266 279  
Cost Sales10 136 95110 882 08310 733 41212 524 325
Creditors2 239 6912 370 0153 249 4843 539 666
Current Tax For Period574 300525 507586 498770 614
Deferred Tax Assets1 7282 4132 381 
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws2 453 9 88221 685
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences16 53313 173-4 49311 683
Deferred Tax Liabilities72 55386 41181 88691 187
Depreciation Expense Property Plant Equipment181 029188 853212 117192 262
Disposals Decrease In Depreciation Impairment Property Plant Equipment -7 122  
Disposals Property Plant Equipment -17 555  
Distribution Average Number Employees24222018
Distribution Costs1 527 9611 565 8341 296 4781 319 020
Dividend Per Share Interim11131119
Dividends Paid-2 270 000-2 680 000-2 151 750-3 783 531
Finished Goods Goods For Resale520 626587 381408 560641 451
Fixed Assets1 105 1171 113 068949 477862 502
Future Minimum Lease Payments Under Non-cancellable Operating Leases286 015287 227236 995235 903
Gain Loss On Disposals Property Plant Equipment-283-5 901  
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss-75 179-88 236-7 354-17 110
Government Grant Income2 8202 8202 8202 564
Gross Profit Loss6 743 9476 534 7875 760 5417 373 918
Impairment Loss Reversal-63 524-118 535-129 833-70 716
Increase Decrease In Current Tax From Adjustment For Prior Periods  4 398-1 325
Increase Decrease In Existing Provisions 13 173-4 49311 683
Increase From Amortisation Charge For Year Intangible Assets 46 20746 20746 207
Increase From Depreciation Charge For Year Property Plant Equipment 188 852212 117192 262
Intangible Assets242 587196 380150 173103 966
Intangible Assets Gross Cost401 093401 093401 093401 093
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings223   
Interest Income On Bank Deposits2 2733 4852 175180
Interest Payable Similar Charges Finance Costs223  2 721
Net Current Assets Liabilities3 236 3853 227 2593 933 6823 693 876
Operating Profit Loss3 376 3343 170 8473 313 3034 228 580
Other Creditors194 322200 355166 716403 302
Other Interest Receivable Similar Income Finance Income2 2733 4852 175180
Other Operating Income Format143 94736 796554 57117 911
Other Payables Accrued Expenses366 339348 156334 630356 613
Other Remaining Operating Income41 12733 97622 58915 347
Pension Costs Defined Contribution Plan130 629159 254163 928161 364
Prepayments96 07083 52980 34496 292
Production Average Number Employees121125127131
Profit Loss2 787 5512 635 6522 729 0753 445 067
Profit Loss On Ordinary Activities Before Tax3 378 3843 174 3323 315 4784 226 039
Property Plant Equipment Gross Cost2 969 7093 205 5973 300 3303 451 824
Provisions70 825113 99879 50591 188
Provisions For Liabilities Balance Sheet Subtotal70 825113 99879 50591 188
Provisions Used  -1 000 
Raw Materials Consumables1 441 3981 504 8272 074 6662 694 250
Revenue From Sale Goods16 880 89817 416 87016 493 95319 898 243
Social Security Costs414 736435 950426 565445 400
Staff Costs Employee Benefits Expense5 058 8925 308 4675 340 5745 393 030
Taxation Social Security Payable106 267109 915131 493111 684
Tax Decrease Increase From Effect Revenue Exempt From Taxation -20 007-33 670-20 834
Tax Expense Credit Applicable Tax Rate641 893603 123629 941802 947
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-67 021-51 213-37 147-23 397
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss13 50819 19312 9991 896
Tax Increase Decrease From Other Tax Effects Tax Reconciliation -12 416  
Tax Tax Credit On Profit Or Loss On Ordinary Activities590 833538 680586 403780 972
Total Assets Less Current Liabilities4 341 5024 340 3274 883 1594 556 378
Total Operating Lease Payments113 146115 454131 67498 291
Trade Creditors Trade Payables1 314 8981 487 6032 265 2912 645 562
Turnover Revenue16 880 89817 416 87016 493 95319 898 243
Unused Provision Reversed  -29 000 
Wages Salaries4 513 5274 713 2624 750 0814 786 266
Company Contributions To Money Purchase Plans Directors23 40223 92824 42319 895
Director Remuneration523 325602 837556 840574 260
Number Directors Accruing Benefits Under Money Purchase Scheme4544

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 25th, July 2023
Free Download (29 pages)

Company search

Advertisements