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

SEAFAST HOLDINGS LIMITED

FELIXSTOWE MEGA DISTRIBUTION CENTRE, CLICKETT HILL ROAD, FELIXSTOWE, IP11 4BA,
Company Registration Number
06479694
Private Limited Company
Active

Company Overview

About Seafast Holdings Ltd
SEAFAST HOLDINGS LIMITED was founded on 2008-01-22 and has its registered office in Felixstowe. The organisation's status is listed as "Active". Seafast Holdings 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 HOLDINGS LIMITED
 
Legal Registered Office
FELIXSTOWE MEGA DISTRIBUTION CENTRE
CLICKETT HILL ROAD
FELIXSTOWE
IP11 4BA
Other companies in IP11
 
Filing Information
Company Number 06479694
Company ID Number 06479694
Date formed 2008-01-22
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 22/02/2016
Return next due 22/03/2017
Type of accounts FULL
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 HOLDINGS 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 HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BARRY TUCK
Company Secretary 2015-02-13
DAVID JONATHAN HALLIDAY
Director 2008-01-22
IAIN ROBERT LIDDELL
Director 2015-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
DEAN HURD
Company Secretary 2012-10-17 2015-02-13
PETER JOHN ALLSOP
Director 2008-04-01 2015-02-13
IAN ROBERT LIDDELL
Director 2015-02-13 2015-02-13
NICOS CHULK
Director 2008-04-01 2012-11-14
NICOS CHULK
Company Secretary 2008-04-01 2012-10-17
CARL PAUL CLARK
Director 2008-04-01 2009-09-30
BEATONS (REGISTRARS) LIMITED
Company Secretary 2008-01-22 2008-04-01

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 SEAFAST LOGISTICS LIMITED Director 2012-11-14 CURRENT 2007-11-29 Active
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 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
IAIN ROBERT LIDDELL ZENITH LOGISTICS SERVICES (UK) LIMITED Director 2017-12-13 CURRENT 2010-04-26 Active
IAIN ROBERT LIDDELL SKU LOGISTICS LIMITED Director 2017-07-18 CURRENT 2011-02-07 Active
IAIN ROBERT LIDDELL BLUE INC (UK) LIMITED Director 2017-03-20 CURRENT 2014-06-23 In Administration/Administrative Receiver
IAIN ROBERT LIDDELL ONE WORLD GLOBAL TRADE MANAGEMENT LIMITED Director 2015-04-24 CURRENT 2015-03-31 Active
IAIN ROBERT LIDDELL SEAFAST SHIPPING PLC Director 2015-04-01 CURRENT 2000-03-13 Active
IAIN ROBERT LIDDELL FELIXSTOWE GATEWAY PORTCENTRIC SERVICES LIMITED Director 2014-07-30 CURRENT 2014-07-30 Active
IAIN ROBERT LIDDELL LONDON GATEWAY PORTCENTRIC SERVICES LIMITED Director 2014-07-30 CURRENT 2014-07-30 Active
IAIN ROBERT LIDDELL GATEWAY PORTCENTRIC SERVICES LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
IAIN ROBERT LIDDELL AGENCY LABOUR STAFF LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
IAIN ROBERT LIDDELL LUKLA LIMITED Director 2013-06-18 CURRENT 2013-06-18 Liquidation
IAIN ROBERT LIDDELL PORTALL SOLUTIONS LIMITED Director 2012-08-31 CURRENT 2011-07-05 Active
IAIN ROBERT LIDDELL WILGO FREIGHT HOLDINGS LIMITED Director 2012-02-24 CURRENT 1990-04-18 Active
IAIN ROBERT LIDDELL PELICAN TWO LIMITED Director 2012-02-24 CURRENT 1987-02-06 Active
IAIN ROBERT LIDDELL UNISERVE DRINKS LOGISTICS LIMITED Director 2012-02-24 CURRENT 1976-01-12 Active
IAIN ROBERT LIDDELL FRACHT UK LIMITED Director 2012-02-14 CURRENT 1997-03-04 Active
IAIN ROBERT LIDDELL SAVILLE`S CATERING LIMITED Director 2011-12-01 CURRENT 2003-07-15 Active
IAIN ROBERT LIDDELL GRAND EVENTS HOLDINGS LIMITED Director 2011-09-14 CURRENT 2011-09-14 Active
IAIN ROBERT LIDDELL SUPPLY CHAIN ACADEMY LIMITED Director 2011-07-27 CURRENT 2011-07-13 Active
IAIN ROBERT LIDDELL TRI STATE LINES INC. LIMITED Director 2011-07-01 CURRENT 1986-05-19 Active
IAIN ROBERT LIDDELL ELM FINANCE LIMITED Director 2011-01-05 CURRENT 1998-02-17 Active
IAIN ROBERT LIDDELL HAMSARD 3229 LIMITED Director 2010-11-23 CURRENT 2010-11-12 Active
IAIN ROBERT LIDDELL ELITE LOGISTIC CONSULTANTS UK LIMITED Director 2010-10-22 CURRENT 2000-06-27 Dissolved 2015-07-14
IAIN ROBERT LIDDELL ELITE LOGISTIC CONSULTANTS (GB) LIMITED Director 2010-10-22 CURRENT 2004-11-11 Active
IAIN ROBERT LIDDELL METRO SHIPPING LIMITED Director 2010-10-22 CURRENT 1980-03-24 Active
IAIN ROBERT LIDDELL CPI MEDIA HOLDINGS LIMITED Director 2010-10-01 CURRENT 2010-05-14 Active
IAIN ROBERT LIDDELL METRO GLOBAL HOLDINGS LIMITED Director 2010-07-30 CURRENT 2010-07-16 Active
IAIN ROBERT LIDDELL CUSTOMS INSIGHTS CONSULTANCY LIMITED Director 2010-04-01 CURRENT 2000-03-16 Active
IAIN ROBERT LIDDELL COMMERCIAL PLATFORMS INTERNATIONAL LIMITED Director 2008-09-04 CURRENT 2005-03-14 Active
IAIN ROBERT LIDDELL BEYONDLY GLOBAL LIMITED Director 2007-05-17 CURRENT 2006-02-02 Active
IAIN ROBERT LIDDELL RECYCLING IN ACTION LIMITED Director 2007-05-04 CURRENT 2006-02-23 Active
IAIN ROBERT LIDDELL UOGP LIMITED Director 2006-10-09 CURRENT 2006-10-09 Active
IAIN ROBERT LIDDELL RAIL FREIGHT DIRECT LIMITED Director 2005-12-23 CURRENT 2005-05-19 Active
IAIN ROBERT LIDDELL LONDON STANSTED CARGO LIMITED Director 2004-05-05 CURRENT 2004-05-05 Active
IAIN ROBERT LIDDELL UNISERVE (SCOTLAND) LIMITED Director 2001-12-14 CURRENT 2001-12-14 Active
IAIN ROBERT LIDDELL EUROTRADE FULFILMENT LIMITED Director 2001-07-12 CURRENT 1993-10-13 Active
IAIN ROBERT LIDDELL UNIOCEAN LINES LIMITED Director 1993-11-15 CURRENT 1993-11-15 Active
IAIN ROBERT LIDDELL UNISERVE (EUROPE) LIMITED Director 1993-08-27 CURRENT 1985-06-13 Active
IAIN ROBERT LIDDELL KELLEHER FORWARDING LTD Director 1991-10-14 CURRENT 1988-10-14 Active
IAIN ROBERT LIDDELL UNISERVE LIMITED Director 1991-10-08 CURRENT 1984-06-21 Active
IAIN ROBERT LIDDELL CROMWELL MANOR FUNCTIONS LIMITED Director 1991-10-08 CURRENT 1988-04-06 Active
IAIN ROBERT LIDDELL UNISERVE (U.K.) LIMITED Director 1991-10-08 CURRENT 1985-04-16 Active
IAIN ROBERT LIDDELL INTER-MARITIME FORWARDING CO. (U.K.) LIMITED Director 1991-09-22 CURRENT 1988-03-23 Active
IAIN ROBERT LIDDELL UNISERVE HOLDINGS LIMITED Director 1991-09-22 CURRENT 1988-03-23 Active
IAIN ROBERT LIDDELL UNISERVE (AIR FREIGHT) LIMITED Director 1991-09-22 CURRENT 1988-03-23 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
2023-09-05CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES
2022-12-22FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-02CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/22, 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
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES
2021-07-21AAGROUP OF COMPANIES' 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
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES
2020-09-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN ROBERT LIDDELL
2020-09-04PSC07CESSATION OF DAVID JONATHAN HALLIDAY AS A PERSON OF SIGNIFICANT CONTROL
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES
2019-09-12AAGROUP OF COMPANIES' 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 Tuck on 2019-07-31
2019-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES
2017-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH NO UPDATES
2017-05-09AUDAUDITOR'S RESIGNATION
2017-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 14280
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-02-23AR0122/02/16 ANNUAL RETURN FULL LIST
2016-02-22TM02Termination of appointment of Dean Hurd on 2015-02-13
2016-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
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 23/11/2015 FROM 7 THREE RIVERS BUSINESS PARK FELIXSTOWE ROAD FOXHALL IPSWICH IP10 0BF ENGLAND
2015-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2015 FROM YORK HOUSE, 2/4 YORK ROAD FELIXSTOWE SUFFOLK IP11 7QG
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT LIDDELL
2015-03-10AP01DIRECTOR APPOINTED MR IAN ROBERT LIDDELL
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN ALLSOP
2015-03-09AP03Appointment of Barry Tuck as company secretary
2015-03-06CH01Director's details changed for Mr Ian Robert Liddell on 2015-02-13
2015-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 064796940002
2015-02-26AP01DIRECTOR APPOINTED MR IAN ROBERT LIDDELL
2015-02-26AP03Appointment of Mr Barry Tuck as company secretary on 2015-02-13
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN ALLSOP
2015-02-25RES13Resolutions passed:<ul><li>Terms of purchase contract approved 14/11/2012<li>Terms of purchase contract approved 14/11/2012</ul>
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 14280
2015-02-04AR0122/01/15 ANNUAL RETURN FULL LIST
2015-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 14280
2014-01-28AR0122/01/14 FULL LIST
2014-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-03-12AR0122/01/13 FULL LIST
2013-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN HALLIDAY / 21/01/2013
2013-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN ALLSOP / 21/01/2013
2013-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-24SH0624/12/12 STATEMENT OF CAPITAL GBP 14280
2012-12-24SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR NICOS CHULK
2012-11-06AP03SECRETARY APPOINTED MR DEAN HURD
2012-11-06TM02APPOINTMENT TERMINATED, SECRETARY NICOS CHULK
2012-01-26AR0122/01/12 FULL LIST
2012-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-17SH0617/10/11 STATEMENT OF CAPITAL GBP 21420
2011-10-17SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-07RES12VARYING SHARE RIGHTS AND NAMES
2011-08-01SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-20SH0620/07/11 STATEMENT OF CAPITAL GBP 28140
2011-07-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-03-24SH0624/03/11 STATEMENT OF CAPITAL GBP 34467
2011-03-21SH03RETURN OF PURCHASE OF OWN SHARES
2011-02-03AR0122/01/11 FULL LIST
2011-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-10SH0610/08/10 STATEMENT OF CAPITAL GBP 31575
2010-01-22AR0122/01/10 FULL LIST
2010-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-11-20SH03RETURN OF PURCHASE OF OWN SHARES
2009-10-18TM01APPOINTMENT TERMINATED, DIRECTOR CARL CLARK
2009-10-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-02-26363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2009-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / PETER ALLSOP / 01/01/2009
2008-12-2488(2)AD 01/04/08 GBP SI 83998@0.5=41999 GBP IC 1/42000
2008-05-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-13225CURREXT FROM 31/01/2009 TO 31/03/2009
2008-04-15288aDIRECTOR APPOINTED PETER JOHN ALLSOP
2008-04-15288aDIRECTOR APPOINTED CARL PAUL CLARK
2008-04-15288aDIRECTOR AND SECRETARY APPOINTED NICOS CHULK
2008-04-15288bAPPOINTMENT TERMINATED SECRETARY BEATONS (REGISTRARS) LIMITED
2008-04-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-15122S-DIV
2008-04-15RES13SDIV 01/04/2008
2008-01-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SEAFAST HOLDINGS 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 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-06 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2008-05-29 Outstanding NATIONAL WESTMINSTER BANK PLC
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 HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of SEAFAST HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEAFAST HOLDINGS LIMITED
Trademarks
We have not found any records of SEAFAST HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEAFAST HOLDINGS 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 (70100 - Activities of head offices) as SEAFAST HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SEAFAST HOLDINGS 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 SEAFAST HOLDINGS 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 HOLDINGS 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.