Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEACHOICE LIMITED
Company Information for

SEACHOICE LIMITED

61 STATION ROAD, SUDBURY, SUFFOLK, CO10 2SP,
Company Registration Number
01546024
Private Limited Company
Active

Company Overview

About Seachoice Ltd
SEACHOICE LIMITED was founded on 1981-02-17 and has its registered office in Sudbury. The organisation's status is listed as "Active". Seachoice Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SEACHOICE LIMITED
 
Legal Registered Office
61 STATION ROAD
SUDBURY
SUFFOLK
CO10 2SP
Other companies in W4
 
Filing Information
Company Number 01546024
Company ID Number 01546024
Date formed 1981-02-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB344583346  
Last Datalog update: 2024-07-05 18:56:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEACHOICE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   SEAGO & STOPPS LIMITED   SEAGO & STOPPS PAYROLL SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SEACHOICE LIMITED
The following companies were found which have the same name as SEACHOICE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SEACHOICE (SCANDINAVIA) LIMITED 61 STATION ROAD SUDBURY SUFFOLK CO10 2SP Active Company formed on the 1987-07-07
SEACHOICE TRUSTEES LIMITED 61 STATION ROAD SUDBURY SUFFOLK CO10 2SP Active - Proposal to Strike off Company formed on the 2002-04-11
SEACHOICE HOLDINGS PTY. LTD. NSW 2028 Active Company formed on the 2002-02-12
Seachoice Digital+ Limited Unknown
Seachoice Digital+ Limited Unknown
SEACHOICE LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of SEACHOICE LIMITED

Current Directors
Officer Role Date Appointed
BRYAN HOULIHAN
Director 2005-06-15
CAROL ANN HOULIHAN
Director 2015-01-12
MICHAEL MCNAMEE
Director 2007-01-01
CATHARINE SOPHIE MAY NEVILLE-JONES
Director 2015-01-12
CRAIG LEES BAXTER NIVEN
Director 1996-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MICHAEL GIRDLER
Company Secretary 2006-12-02 2012-03-31
DAVID NICHOLSON NIVEN
Company Secretary 1991-10-24 2007-01-01
DAVID NICHOLSON NIVEN
Director 1991-10-24 2006-10-20
BRYAN HOULIHAN
Director 1991-10-24 2004-07-07
RICHARD PAUL COTES JARVIS
Director 1991-10-24 2002-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRYAN HOULIHAN COLNE BAR PROPERTIES LIMITED Director 2005-06-15 CURRENT 1997-10-20 Active
MICHAEL MCNAMEE SEACHOICE (SCANDINAVIA) LIMITED Director 2007-01-01 CURRENT 1987-07-07 Active
MICHAEL MCNAMEE SEACHOICE TRUSTEES LIMITED Director 2002-04-16 CURRENT 2002-04-11 Active - Proposal to Strike off
CRAIG LEES BAXTER NIVEN NORFOLK MANSIONS MANAGEMENT LIMITED Director 2014-01-29 CURRENT 1972-05-10 Active
CRAIG LEES BAXTER NIVEN PALACE HOUSE TURF CLUB (UK) LIMITED Director 2012-10-17 CURRENT 2012-02-24 Active - Proposal to Strike off
CRAIG LEES BAXTER NIVEN TIGER WIT SECURITIES LIMITED Director 2011-08-25 CURRENT 2011-08-25 Active - Proposal to Strike off
CRAIG LEES BAXTER NIVEN SEACHOICE (SCANDINAVIA) LIMITED Director 1997-05-26 CURRENT 1987-07-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-06-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES
2022-06-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2021-06-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-10CH01Director's details changed for Bryan Houlihan on 2021-06-09
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR CATHARINE SOPHIE MAY NEVILLE-JONES
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2020-06-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES
2019-11-06CH01Director's details changed for Bryan Houlihan on 2019-10-21
2019-11-06PSC04Change of details for Mr Bryan Houlihan as a person with significant control on 2019-10-21
2019-11-06PSC02Notification of Seachoice Employee Trust as a person with significant control on 2019-10-21
2019-11-06PSC07CESSATION OF SEACHOICE TRUSTEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-09-11PSC04Change of details for Mr Craig Lees Baxter Niven as a person with significant control on 2019-09-10
2019-09-11CH01Director's details changed for Mr Craig Lees Baxter Niven on 2019-09-10
2019-06-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2018-09-17PSC04Change of details for Mr Craig Lees Baxter Niven as a person with significant control on 2018-09-13
2018-09-17CH01Director's details changed for Mr Craig Lees Baxter Niven on 2018-09-13
2018-06-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES
2017-10-23PSC04Change of details for Mr Craig Lees Baxter Niven as a person with significant control on 2017-10-23
2017-10-23CH01Director's details changed for Craig Lees Baxter Niven on 2017-10-23
2017-09-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-06-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25CH01Director's details changed for Michael Mcnamee on 2015-12-30
2016-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/16 FROM 73 Whitehall Park Road London W4 3NB
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-23AR0121/10/15 ANNUAL RETURN FULL LIST
2015-07-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26CH01Director's details changed for Miss Catharine Sophie May Niven on 2015-01-12
2015-01-12CH01Director's details changed for Miss Catharine Sophie May Niven on 2015-01-12
2015-01-12AP01DIRECTOR APPOINTED MRS CAROL ANN HOULIHAN
2015-01-12AP01DIRECTOR APPOINTED MISS CATHARINE SOPHIE MAY NIVEN
2014-10-26LATEST SOC26/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-26AR0121/10/14 ANNUAL RETURN FULL LIST
2014-07-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/14 FROM 30 Norfolk Mansions Prince of Wales Drive London SW11 4HJ
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-23AR0121/10/13 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-29AR0121/10/12 ANNUAL RETURN FULL LIST
2012-10-26TM02APPOINTMENT TERMINATED, SECRETARY PAUL GIRDLER
2012-09-11AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-24AR0121/10/11 FULL LIST
2011-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MICHAEL GIRDLER / 15/03/2011
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 6 PARK MANSIONS PRINCE OF WALES DRIVE LONDON SW11 4HG ENGLAND
2010-10-21AR0121/10/10 FULL LIST
2010-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MICHAEL GIRDLER / 17/08/2010
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 30 NORFOLK MANSIONS PRINCE OF WALES DRIVE LONDON SW11 4HJ
2009-12-08AR0121/10/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCNAMEE / 20/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN HOULIHAN / 20/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG LEES BAXTER NIVEN / 20/10/2009
2009-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 79 MAWSON ROAD CAMBRIDGE CAMBS CB1 2DZ
2009-09-13AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-23363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-09-17AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 61 STATION ROAD SUDBURY SUFFOLK C010 2SP
2007-11-05363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-10-31288bSECRETARY RESIGNED
2007-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-20AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-01-21288aNEW DIRECTOR APPOINTED
2007-01-02288aNEW SECRETARY APPOINTED
2006-11-23363aRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-10-31288bDIRECTOR RESIGNED
2006-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-11-02363aRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-06-23288aNEW DIRECTOR APPOINTED
2004-11-17288cDIRECTOR'S PARTICULARS CHANGED
2004-11-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-08363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-10-14288bDIRECTOR RESIGNED
2004-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-18363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-22363sRETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS
2002-09-26288bDIRECTOR RESIGNED
2002-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-16RES12VARYING SHARE RIGHTS AND NAMES
2002-06-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-06-27RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-04-25395PARTICULARS OF MORTGAGE/CHARGE
2001-11-04363sRETURN MADE UP TO 21/10/01; CHANGE OF MEMBERS
2001-11-04288bDIRECTOR RESIGNED
2001-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-23363sRETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS
2000-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-01363(287)REGISTERED OFFICE CHANGED ON 01/11/99
1999-11-01363sRETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS
1999-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-30363sRETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS
1998-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-27363sRETURN MADE UP TO 21/10/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59131 - Motion picture distribution activities




Licences & Regulatory approval
We could not find any licences issued to SEACHOICE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SEACHOICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-04-25 Outstanding HSBC BANK PLC
SINGLE DEBENTURE 1996-01-02 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 167,589
Creditors Due After One Year 2011-12-31 £ 167,589
Creditors Due Within One Year 2012-12-31 £ 332,709
Creditors Due Within One Year 2011-12-31 £ 262,622

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEACHOICE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 75,659
Cash Bank In Hand 2011-12-31 £ 67,847
Current Assets 2012-12-31 £ 271,025
Current Assets 2011-12-31 £ 199,241
Debtors 2012-12-31 £ 195,366
Debtors 2011-12-31 £ 131,394
Fixed Assets 2012-12-31 £ 141,152
Fixed Assets 2011-12-31 £ 120,668
Tangible Fixed Assets 2012-12-31 £ 11,012
Tangible Fixed Assets 2011-12-31 £ 1,791

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SEACHOICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEACHOICE LIMITED
Trademarks
We have not found any records of SEACHOICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEACHOICE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59131 - Motion picture distribution activities) as SEACHOICE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SEACHOICE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SEACHOICE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-03-0085219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2018-03-0085219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2015-10-0085219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2013-03-0185234999Optical media, recorded, for reproducing sound or image (excl. discs for laser reading systems, those for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37)
2013-02-0185219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2013-01-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2013-01-0185287115Video tuners with a microprocessor-based device incorporating a modem for gaining access to the Internet, and having a function of interactive information exchange, capable of receiving television signals (set-top boxes with a communication function)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEACHOICE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEACHOICE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.