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

SEABROOK TANK SERVICES LIMITED

ADMIRAL HOUSE, 853 LONDON ROAD, WEST THURROCK, ESSEX, RM20 3LG,
Company Registration Number
02680945
Private Limited Company
Active

Company Overview

About Seabrook Tank Services Ltd
SEABROOK TANK SERVICES LIMITED was founded on 1992-01-24 and has its registered office in West Thurrock. The organisation's status is listed as "Active". Seabrook Tank Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SEABROOK TANK SERVICES LIMITED
 
Legal Registered Office
ADMIRAL HOUSE
853 LONDON ROAD
WEST THURROCK
ESSEX
RM20 3LG
Other companies in IG10
 
Filing Information
Company Number 02680945
Company ID Number 02680945
Date formed 1992-01-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB609944215  
Last Datalog update: 2024-05-05 16:02:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEABROOK TANK SERVICES 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.

Company Officers of SEABROOK TANK SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DAVID LEE TANNER
Company Secretary 1995-11-01
MICHAEL RONALD SEABROOK
Director 1992-02-10
RICHARD WRIGHT
Director 2004-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC CHARLES WRIGHT
Director 1996-09-19 2003-02-28
MICHAEL COLIN RICE
Director 1992-07-10 1996-09-02
RAYMOND GEORGE PEARSON
Company Secretary 1992-02-10 1995-11-01
MBC SECRETARIES LIMITED
Nominated Secretary 1992-01-24 1992-02-10
MBC NOMINEES LIMITED
Nominated Director 1992-01-24 1992-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LEE TANNER SEABROOK AIR SERVICES LIMITED Company Secretary 1995-11-01 CURRENT 1984-05-14 Dissolved 2014-05-13
DAVID LEE TANNER SEABROOK PROPERTY SERVICES LIMITED Company Secretary 1991-10-04 CURRENT 1978-04-12 Active
MICHAEL RONALD SEABROOK SEABROOK GLOBAL LOGISTICS LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active
MICHAEL RONALD SEABROOK VANTAGE CORPORATION HOLDINGS LIMITED Director 2014-07-01 CURRENT 2014-04-30 Active - Proposal to Strike off
MICHAEL RONALD SEABROOK BRENTWOOD GOLF AND HOTEL COUNTRY CLUB LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
MICHAEL RONALD SEABROOK BRENTWOOD GOLF CLUB LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active
MICHAEL RONALD SEABROOK LAKESIDE LODGE GOLF & COUNTRY CLUB LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active
MICHAEL RONALD SEABROOK SEABROOK WAREHOUSING LIMITED Director 2009-11-18 CURRENT 1995-04-18 Active
MICHAEL RONALD SEABROOK AMESVIEW LIMITED Director 2002-02-05 CURRENT 2001-07-19 Active - Proposal to Strike off
MICHAEL RONALD SEABROOK SEABROOK HOLDINGS LIMITED Director 1991-10-25 CURRENT 1989-11-06 Active
MICHAEL RONALD SEABROOK SEABROOK AIR SERVICES LIMITED Director 1991-10-04 CURRENT 1984-05-14 Dissolved 2014-05-13
MICHAEL RONALD SEABROOK SEABROOK PROPERTY SERVICES LIMITED Director 1991-10-04 CURRENT 1978-04-12 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
2024-04-30SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2024-03-04Termination of appointment of David Lee Tanner on 2024-03-01
2024-01-24CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES
2023-04-28SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-01-24CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2023-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2022-04-29SMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-01-26CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2021-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES
2021-03-29CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID LEE TANNER on 2021-03-29
2021-03-29CH01Director's details changed for Mr Michael Ronald Seabrook on 2021-03-29
2020-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES
2019-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES
2019-01-14AD02Register inspection address changed from 90 New Road Rainham Essex RM13 8RS United Kingdom to Admiral House 853 London Road West Thurrock Essex RM20 3LG
2018-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/18 FROM The Manor House 7 Fallow Fields Loughton Essex IG10 4QP
2018-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-03-07LATEST SOC07/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2017-05-04AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-10-06MR05All of the property or undertaking has been released from charge for charge number 4
2016-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 026809450005
2016-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/15
2016-02-18AR0124/01/16 ANNUAL RETURN FULL LIST
2015-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-25AR0124/01/15 ANNUAL RETURN FULL LIST
2014-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-04AR0124/01/14 ANNUAL RETURN FULL LIST
2013-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/12
2013-02-19AR0124/01/13 ANNUAL RETURN FULL LIST
2012-05-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/11
2012-01-31AR0124/01/12 ANNUAL RETURN FULL LIST
2011-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/10
2011-02-18AR0124/01/11 ANNUAL RETURN FULL LIST
2011-02-18AD02Register inspection address has been changed
2011-02-18AD03Register(s) moved to registered inspection location
2010-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/09
2010-01-25AR0124/01/10 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WRIGHT / 25/01/2010
2009-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-02-17363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-04-03363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2008-04-02288cSECRETARY'S CHANGE OF PARTICULARS / DAVID TANNER / 02/04/2008
2007-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-02-28363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-05-08363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2006-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-08-31288cDIRECTOR'S PARTICULARS CHANGED
2005-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2005-04-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-01363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2005-03-03AUDAUDITOR'S RESIGNATION
2004-08-09288aNEW DIRECTOR APPOINTED
2004-08-06287REGISTERED OFFICE CHANGED ON 06/08/04 FROM: 140 LONDON ROAD ABRIDGE ESSEX RM4 1XX
2004-06-03AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-02-03363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-09-05AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-08-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-10395PARTICULARS OF MORTGAGE/CHARGE
2003-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-02287REGISTERED OFFICE CHANGED ON 02/04/03 FROM: CREEKMOUTH HOUSE 57 RIVER ROAD BARKING,ESSEX IG11 0DA
2003-04-02288bDIRECTOR RESIGNED
2003-02-11363(288)SECRETARY'S PARTICULARS CHANGED
2003-02-11363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2003-02-06395PARTICULARS OF MORTGAGE/CHARGE
2002-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01
2002-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-14395PARTICULARS OF MORTGAGE/CHARGE
2002-02-05363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2001-03-30AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-02-07363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2000-03-06AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-01-31363sRETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS
1999-04-24AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-02-11363(288)SECRETARY'S PARTICULARS CHANGED
1999-02-11363sRETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS
1998-03-27AAFULL ACCOUNTS MADE UP TO 31/07/97
1998-02-18363sRETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS
1997-07-14288cDIRECTOR'S PARTICULARS CHANGED
1997-04-07AAFULL ACCOUNTS MADE UP TO 31/07/96
1997-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-26363sRETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS
1996-10-01288DIRECTOR RESIGNED
1996-10-01288NEW DIRECTOR APPOINTED
1996-05-26AAFULL ACCOUNTS MADE UP TO 31/07/95
1996-02-25363sRETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS
1996-02-25288NEW SECRETARY APPOINTED
1996-02-25363(288)SECRETARY RESIGNED
1995-01-31363sRETURN MADE UP TO 24/01/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport



Licences & Regulatory approval
We could not find any licences issued to SEABROOK TANK SERVICES 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 SEABROOK TANK SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-16 Outstanding HSBC BANK PLC
DEBENTURE 2003-07-10 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
MORTGAGE DEBENTURE 2003-02-05 Satisfied SEABROOK & SMITH LIMITED (IN ADMINISTRATION)
DEBENTURE 2002-02-11 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE AND DEBENTURE 1993-07-27 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 SEABROOK TANK SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of SEABROOK TANK SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEABROOK TANK SERVICES LIMITED
Trademarks
We have not found any records of SEABROOK TANK SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEABROOK TANK SERVICES 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 (49410 - Freight transport by road) as SEABROOK TANK SERVICES LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where SEABROOK TANK SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEABROOK TANK SERVICES 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 SEABROOK TANK SERVICES 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.