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

SEAFAST LOGISTICS LIMITED

FELIXSTOWE MEGA DISTRIBUTION CENTRE, CLICKETT HILL ROAD, FELIXSTOWE, SUFFOLK, IP11 4BA,
Company Registration Number
06440914
Private Limited Company
Active

Company Overview

About Seafast Logistics Ltd
SEAFAST LOGISTICS LIMITED was founded on 2007-11-29 and has its registered office in Felixstowe. The organisation's status is listed as "Active". Seafast Logistics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SEAFAST LOGISTICS LIMITED
 
Legal Registered Office
FELIXSTOWE MEGA DISTRIBUTION CENTRE
CLICKETT HILL ROAD
FELIXSTOWE
SUFFOLK
IP11 4BA
Other companies in IP11
 
Previous Names
SEAWORLD EXPRESS (UK) LIMITED01/04/2014
Filing Information
Company Number 06440914
Company ID Number 06440914
Date formed 2007-11-29
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 18/12/2015
Return next due 15/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB933903421  
Last Datalog update: 2024-01-06 14:50:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEAFAST LOGISTICS 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 SEAFAST LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
DEAN HURD
Company Secretary 2012-10-17
DAVID JONATHAN HALLIDAY
Director 2012-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN ALLSOP
Director 2014-05-28 2015-02-13
NICOS CHULK
Director 2007-11-29 2012-11-14
NICOS CHULK
Company Secretary 2008-02-25 2012-10-17
SIMON JOHN TODD
Director 2008-12-19 2009-10-16
DAVID JONATHAN HALLIDAY
Director 2007-11-29 2008-12-19
JOHN DAVID MUNNINGS
Company Secretary 2007-11-29 2008-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JONATHAN HALLIDAY SOUTH ATLANTIC CONTAINER LINE LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active
DAVID JONATHAN HALLIDAY IRAN SHIPPING & LOGISTICS LIMITED Director 2015-08-17 CURRENT 2015-08-17 Active - Proposal to Strike off
DAVID JONATHAN HALLIDAY VERITRACE (UK) LIMITED Director 2015-02-13 CURRENT 2012-05-21 Dissolved 2017-05-30
DAVID JONATHAN HALLIDAY SEAFAST LINER AGENCY LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active
DAVID JONATHAN HALLIDAY SEAFAST GLOBAL PLC Director 2013-06-17 CURRENT 2013-06-17 Active
DAVID JONATHAN HALLIDAY ALTOGETHER PROPERTIES (2013) LIMITED Director 2013-04-12 CURRENT 2013-04-12 Dissolved 2015-11-24
DAVID JONATHAN HALLIDAY ALTOGETHER PROPERTIES LIMITED Director 2011-12-12 CURRENT 2011-12-12 Active
DAVID JONATHAN HALLIDAY MIDDLE EAST LOGISTICS AND CONSULTANCY UK LIMITED Director 2010-10-18 CURRENT 2010-10-18 Active - Proposal to Strike off
DAVID JONATHAN HALLIDAY SEAFAST SECURITY LIMITED Director 2009-10-28 CURRENT 2003-12-30 Dissolved 2015-06-23
DAVID JONATHAN HALLIDAY IRAQ LOGISTIC UK LTD Director 2009-03-25 CURRENT 2009-03-25 Active - Proposal to Strike off
DAVID JONATHAN HALLIDAY SEAFAST COLD-CHAIN LOGISTICS PLC Director 2009-03-13 CURRENT 2009-02-19 Active
DAVID JONATHAN HALLIDAY SEAFAST HOLDINGS LIMITED Director 2008-01-22 CURRENT 2008-01-22 Active
DAVID JONATHAN HALLIDAY CONTSHIP LIMITED Director 2007-10-03 CURRENT 2007-10-03 Active - Proposal to Strike off
DAVID JONATHAN HALLIDAY SEAFAST SHIPPING PLC Director 2007-10-01 CURRENT 2000-03-13 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
2023-09-07CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2022-12-22FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27DIRECTOR APPOINTED MR IAIN ROBERT LIDDELL
2022-09-27AP01DIRECTOR APPOINTED MR IAIN ROBERT LIDDELL
2022-09-06CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2021-12-21Current accounting period extended from 30/06/21 TO 31/12/21
2021-12-21AA01Current accounting period extended from 30/06/21 TO 31/12/21
2021-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/21 FROM York House 2-4 York Road Felixstowe Suffolk IP11 7SS England
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES
2021-07-21AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-02-04AA01Previous accounting period shortened from 01/07/20 TO 30/06/20
2021-02-03AA01Previous accounting period extended from 31/03/20 TO 01/07/20
2020-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/20 FROM York House 2-4 York Road Felixstowe Suffolk IP11 7SS
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES
2019-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-06AP03Appointment of Mr Nicholas Kevin Brooks as company secretary on 2019-07-31
2019-08-06TM02Termination of appointment of Barry George Tuck on 2019-07-31
2019-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-22AP03Appointment of Mr Barry George Tuck as company secretary on 2018-11-21
2018-11-22TM02Termination of appointment of Dean Hurd on 2018-11-21
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES
2017-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH NO UPDATES
2017-05-09AUDAUDITOR'S RESIGNATION
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 50000
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 50000
2015-12-18AR0118/12/15 ANNUAL RETURN FULL LIST
2015-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/15 FROM 7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF England
2015-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/15 FROM York House 2-4 York Road Felixstowe Suffolk IP11 7QG
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN ALLSOP
2015-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 064409140001
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN ALLSOP
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 50000
2014-12-04AR0129/11/14 ANNUAL RETURN FULL LIST
2014-08-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-16CC04Statement of company's objects
2014-06-16RES01ADOPT ARTICLES 16/06/14
2014-06-16SH10Particulars of variation of rights attached to shares
2014-06-12AP01DIRECTOR APPOINTED MR PETER JOHN ALLSOP
2014-06-12SH0128/05/14 STATEMENT OF CAPITAL GBP 50000
2014-04-01RES15CHANGE OF NAME 28/03/2014
2014-04-01CERTNMCompany name changed seaworld express (uk) LIMITED\certificate issued on 01/04/14
2014-04-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-04AR0129/11/13 FULL LIST
2013-01-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-27AR0129/11/12 FULL LIST
2012-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN HALLIDAY / 28/11/2012
2012-12-04AP01DIRECTOR APPOINTED MR DAVID JONATHAN HALLIDAY
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR NICOS CHULK
2012-11-06AP03SECRETARY APPOINTED MR DEAN HURD
2012-11-06TM02APPOINTMENT TERMINATED, SECRETARY NICOS CHULK
2012-03-16AR0129/11/11 FULL LIST
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICOS CHULK / 28/11/2011
2012-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICOS CHULK / 28/11/2011
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-06AR0129/11/10 FULL LIST
2010-11-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-27AR0129/11/09 FULL LIST
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TODD
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-24288bAPPOINTMENT TERMINATED DIRECTOR DAVID HALLIDAY
2008-12-24288aDIRECTOR APPOINTED MR SIMON JOHN TODD
2008-12-18363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-11-1188(2)AD 23/10/08 GBP SI 999@1=999 GBP IC 1/1000
2008-06-09287REGISTERED OFFICE CHANGED ON 09/06/2008 FROM ORDNANCE HOUSE 1 GARRISON LANE FELIXSTOWE IP11 7SH
2008-03-28288aSECRETARY APPOINTED NICOS CHULK
2008-03-28288bAPPOINTMENT TERMINATED SECRETARY JOHN MUNNINGS
2008-01-17225ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/03/09
2007-11-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to SEAFAST LOGISTICS 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 SEAFAST LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SEAFAST LOGISTICS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-06-30

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 SEAFAST LOGISTICS LIMITED

Intangible Assets
Patents
We have not found any records of SEAFAST LOGISTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEAFAST LOGISTICS LIMITED
Trademarks
We have not found any records of SEAFAST LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEAFAST LOGISTICS 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 (52290 - Other transportation support activities) as SEAFAST LOGISTICS LIMITED are:

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Defence Supply Chain Operations & Movements (DSCOM), DE&S Water transport services 2013/04/11 GBP 13,400,000

Water transport services.

Outgoings
Business Rates/Property Tax
Business rates information was found for SEAFAST LOGISTICS LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Suffolk Coastal District Council YORK ROAD FELIXSTOWE SUFFOLK IP11 7HX 6,30009.04.2008
Suffolk Coastal District Council 2-4 YORK ROAD FELIXSTOWE SUFFOLK IP11 7HX 6,20025.07.2013
Suffolk Coastal District Council DYKE ROAD FELIXSTOWE SUFFOLK IP11 3BG 25,25006.07.2009

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by SEAFAST LOGISTICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084243008Water cleaning appliances with built-in motor, without heating device
2018-12-0084243008Water cleaning appliances with built-in motor, without heating device
2018-11-0084501900Household or laundry-type washing machines, of a dry linen capacity <= 6 kg (excl. fully-automatic machines and washing machines with built-in centrifugal drier)
2018-11-0087032390Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 1.500 cm³ but <= 3.000 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)
2018-09-0087049000Motor vehicles for the transport of goods, with engines other than internal combustion piston engine (excl. dumpers for off-highway use of subheading 8704.10 and special purpose motor vehicles of heading 8705)
2018-06-0085291011Telescopic and whip-type aerials for portable apparatus or for apparatus for fitting in motor vehicles (only for apparatus of headings 8525 to 8528)
2018-03-0087033219Motor cars and other motor vehicles, principally designed for the transport of persons, incl. station wagons, with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of a cylinder capacity > 1.500 cm³ but <= 2.500 cm³, new (excl. motor caravans and vehicles specially designed for travelling on snow and other special purpose vehicles of subheading 8703.10)
2016-08-0087164000Trailers and semi-trailers, not designed for running on rails (excl. trailers and semi-trailers for the transport of goods and those of the caravan type for housing or camping)
2015-02-0173269098Articles of iron or steel, n.e.s.
2015-02-0073269098Articles of iron or steel, n.e.s.
2015-01-0173269098Articles of iron or steel, n.e.s.
2014-09-0173269098Articles of iron or steel, n.e.s.
2013-11-0190251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2013-03-0185235110Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], unrecorded
2010-02-0176090000Aluminium tube or pipe fittings "e.g., couplings, elbows, sleeves"
2010-02-0184369900Parts of agricultural, horticultural, forestry or bee-keeping machinery, n.e.s.
2010-02-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2010-02-0184833080Plain shaft bearings for machinery
2010-02-0185049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2010-01-0133043000Manicure or pedicure preparations
2010-01-0139191019Plastic strips, coated with unvulcanised natural or synthetic rubber, self-adhesive, in rolls <= 20 cm wide (excl. such products of poly"vinyl chloride", polyethylenes or polypropylenes)

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 SEAFAST LOGISTICS 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 SEAFAST LOGISTICS 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.