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

SEACATCH (UK) LIMITED

CLARKE BUSINESS LIMITED, 26 YORK PLACE, LEEDS, LS1 2EY,
Company Registration Number
03803850
Private Limited Company
Liquidation

Company Overview

About Seacatch (uk) Ltd
SEACATCH (UK) LIMITED was founded on 1999-07-08 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Seacatch (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SEACATCH (UK) LIMITED
 
Legal Registered Office
CLARKE BUSINESS LIMITED
26 YORK PLACE
LEEDS
LS1 2EY
Other companies in NG24
 
Filing Information
Company Number 03803850
Company ID Number 03803850
Date formed 1999-07-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 30/06/2017
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-06 12:25:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEACATCH (UK) 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 SEACATCH (UK) LIMITED

Current Directors
Officer Role Date Appointed
SIMON MARK CHAPMAN
Company Secretary 2007-07-13
SIMON MARK CHAPMAN
Director 1999-07-08
RYAN ANTHONY MASTERSON
Director 2001-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
NATALIE EDDOWES
Director 2010-02-08 2016-06-30
BEVERLEY ANN CHAPMAN
Director 2010-02-08 2016-06-28
AJR DEVELOPMENTS LIMITED
Director 2013-04-12 2016-06-13
JOHN ANTHONY JENKINSON
Director 2013-04-12 2016-06-13
DAVID DE FREITAS
Director 2011-01-31 2013-07-30
IAN PAUL GODDARD
Company Secretary 2006-09-08 2007-07-13
CHRISTOPHER FRANK BRIAN TERRY JOHN ALLENBY
Director 2006-10-05 2007-06-08
STEVEN JOHN CHAPMAN
Company Secretary 1999-07-08 2006-08-17
STEVEN JOHN CHAPMAN
Director 1999-07-08 2006-08-17
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-07-08 1999-07-08
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1999-07-08 1999-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON MARK CHAPMAN SEATRANS LIMITED Director 2016-09-09 CURRENT 2014-04-08 Active - Proposal to Strike off
SIMON MARK CHAPMAN SUBZERO (GRIMSBY) LIMITED Director 2016-07-08 CURRENT 2016-07-08 Active
RYAN ANTHONY MASTERSON SUBZERO (GRIMSBY) LIMITED Director 2018-05-10 CURRENT 2016-07-08 Active
RYAN ANTHONY MASTERSON OCEAN TRADERS (GY) LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active - Proposal to Strike off
RYAN ANTHONY MASTERSON SEATRANS LIMITED Director 2016-09-09 CURRENT 2014-04-08 Active - Proposal to Strike off

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
2018-01-17LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/12/2017:LIQ. CASE NO.1
2016-12-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-21LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-12-214.20STATEMENT OF AFFAIRS/4.19
2016-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2016 FROM SEACATCH (UK) LTD ESTATE ROAD 7 SOUTH HUMBERSIDE INDUSTRIAL ESTATE GRIMSBY SOUTH HUMBERSIDE DN31 2TP ENGLAND
2016-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038038500006
2016-08-15AA01CURREXT FROM 31/03/2016 TO 30/09/2016
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 110
2016-07-19AR0120/06/16 FULL LIST
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE EDDOWES
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY CHAPMAN
2016-07-08TM01TERMINATE DIR APPOINTMENT
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JENKINSON
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR AJR DEVELOPMENTS LIMITED
2016-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2016 FROM UNIT 3 TRENTSIDE BUSINESS VILLAGE FARNDON ROAD NEWARK NOTTINGHAMSHIRE NG24 4XB
2015-12-22AA31/03/15 TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 110
2015-06-22AR0120/06/15 FULL LIST
2015-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 038038500008
2015-03-13AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 038038500007
2014-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 038038500007
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 110
2014-06-23AR0120/06/14 FULL LIST
2014-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY JENKINSON / 02/05/2014
2014-04-11AA31/03/13 TOTAL EXEMPTION SMALL
2014-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2014 FROM ESTATE ROAD NO 7 SOUTH HUMBERSIDE IND ESTATE GRIMSBY N E LINCOLNSHIRE DN31 2TP
2013-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-09-11AR0120/06/13 FULL LIST
2013-09-11TM01TERMINATE DIR APPOINTMENT
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DE FREITAS
2013-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 038038500006
2013-05-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-05-20AP01DIRECTOR APPOINTED JOHN ANTHONY JENKINSON
2013-05-20AP02CORPORATE DIRECTOR APPOINTED AJR DEVELOPMENTS LIMITED
2013-04-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-04-23RES01ADOPT ARTICLES 12/04/2013
2013-04-23SH0112/04/13 STATEMENT OF CAPITAL GBP 102
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-18AR0120/06/12 FULL LIST
2011-10-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-29AR0120/06/11 FULL LIST
2011-02-03AP01DIRECTOR APPOINTED DAVID DE FREITAS
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ANN BACON / 07/10/2010
2010-10-28AR0120/06/10 FULL LIST
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK CHAPMAN / 20/06/2010
2010-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON MARK CHAPMAN / 20/06/2010
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RYAN ANTHONY MASTERSON / 20/06/2010
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NATALIE EDDOWES / 20/06/2010
2010-10-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-08-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-26AP01DIRECTOR APPOINTED BEVERLEY ANN BACON
2010-03-22AP01DIRECTOR APPOINTED NATALIE EDDOWES
2010-01-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-01-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-09363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-12-09363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2008-12-04288cDIRECTOR'S CHANGE OF PARTICULARS / RYAN MASTERSON / 04/12/2008
2008-05-29287REGISTERED OFFICE CHANGED ON 29/05/2008 FROM HUMBER BANK SOUTH FISH DOCKS GRIMSBY NORTH EAST LINCOLNSHIRE DN31 3SD
2007-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-21288bSECRETARY RESIGNED
2007-07-21288aNEW SECRETARY APPOINTED
2007-06-26288bDIRECTOR RESIGNED
2007-04-25169£ IC 100/68 30/03/07 £ SR 32@1=32
2007-04-02RES13AGREEMENT 26/03/07
2006-10-27RES13DRAFT AGREEMENT 05/10/06
2006-10-25288aNEW DIRECTOR APPOINTED
2006-09-20288aNEW SECRETARY APPOINTED
2006-09-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-14363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-17395PARTICULARS OF MORTGAGE/CHARGE
2005-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-05363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-03-17287REGISTERED OFFICE CHANGED ON 17/03/05 FROM: HUTTON ROAD FISH DOCKS GRIMSBY NORTH EAST LINCOLNSHIRE DN31 3PT
2004-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-20363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2004-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
102 - Processing and preserving of fish, crustaceans and molluscs
10200 - Processing and preserving of fish, crustaceans and molluscs




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1022550 Active Licenced property: HUMBER BANK SOUTH GRIMSBY GB DN31 3SD. Correspondance address: SOUTH HUMBERSIDE INDUSTRIAL ESTATE ESTATE ROAD NO 7 GRIMSBY GB DN31 2TP

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-12-08
Resolutions for Winding-up2016-12-08
Meetings of Creditors2016-11-25
Fines / Sanctions
No fines or sanctions have been issued against SEACATCH (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-28 Outstanding BARCLAYS BANK PLC
2014-10-01 Outstanding HATZFELD CARE LIMITED
2013-05-31 Satisfied SKIPTON BUSINESS FINANCE LIMITED
ALL ASSETS DEBENTURE 2010-10-11 Satisfied RBS INVOIVE FINANCE LIMITED
DEBENTURE 2010-01-08 Satisfied CLOSE INVOICE FINANCE LTD
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2009-10-12 Satisfied HSBC INVOICE FINANCE (UK) LIMITED (THE SECURITY HOLDER)
DEBENTURE 2006-08-16 Satisfied HSBC BANK PLC
DEBENTURE 2003-08-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 173,419
Creditors Due After One Year 2012-04-01 £ 178,363
Creditors Due Within One Year 2013-03-31 £ 2,198,672
Creditors Due Within One Year 2012-04-01 £ 1,964,417
Provisions For Liabilities Charges 2013-03-31 £ 82,123
Provisions For Liabilities Charges 2012-04-01 £ 82,123

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 SEACATCH (UK) LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 1,606,870
Current Assets 2012-04-01 £ 1,900,375
Debtors 2013-03-31 £ 1,339,347
Debtors 2012-04-01 £ 1,494,372
Stocks Inventory 2013-03-31 £ 267,304
Stocks Inventory 2012-04-01 £ 406,003
Tangible Fixed Assets 2013-03-31 £ 905,720
Tangible Fixed Assets 2012-04-01 £ 723,664

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SEACATCH (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEACATCH (UK) LIMITED
Trademarks
We have not found any records of SEACATCH (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEACATCH (UK) 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 (10200 - Processing and preserving of fish, crustaceans and molluscs) as SEACATCH (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SEACATCH (UK) 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 SEACATCH (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-07-0103
2011-08-0103042985
2011-03-0103
2011-03-0103042985

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

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySEACATCH (UK) LIMITEDEvent Date2016-12-07
Liquidator's name and address: Dave Clark of Clark Business Recovery Limited , 26 York Place, Leeds LS1 2EY : Further information about this case is available from Dominic Wolski at the offices of Clark Business Recovery at dominic@clarkbr.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySEACATCH (UK) LIMITEDEvent Date2016-12-07
At a General Meeting of the Members of the above-named Company, duly convened, and held on 7 December 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. That Dave Clark be appointed as Liquidator for the purposes of such winding up. At the subsequent Meeting of Creditors held on 7 December 2016 the appointment of Dave Clark as Liquidator was confirmed. Office Holder Details: Dave Clark (IP number 9565 ) of Clark Business Recovery Limited , 26 York Place, Leeds LS1 2EY . Date of Appointment: 7 December 2016 . Further information about this case is available from Dominic Wolski at the offices of Clark Business Recovery at dominic@clarkbr.co.uk. Simon Chapman , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partySEACATCH (UK) LIMITEDEvent Date2016-11-25
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at the offices of Clark Business Recovery Limited, 26 York Place, Leeds, LS1 2EY on 7 December 2016 , at 12:15 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at 26 York Place, Leeds LS1 2EY by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors will be available free of charge at the offices of Clark Business Recovery Limited, 26 York Place, Leeds, LS1 2EY during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm. Further information about this case is available from Dominic Wolski at the offices of Clark Business Recovery at dominic@clarkbr.co.uk. Simon Chapman , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEACATCH (UK) 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 SEACATCH (UK) 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.