Company NameSeatriever International Holdings Limited
Company StatusActive
Company Number04668605
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 1 month ago)
Previous NameMellowgraphic Limited

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameJames Alfred Lewis Halliburton
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheshire Business Park Cheshire Avenue
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameMr John Thomas Moon
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2013(10 years, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheshire Business Park Cheshire Avenue
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameMr Martin Liam Ferguson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2015(12 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheshire Business Park Cheshire Avenue
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameKate Halliburton
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleSecretary
Correspondence Address12b Brook Street
Bampton
North Devon
EX16 9LY
Secretary NameLynn Halliburton
NationalityBritish
StatusResigned
Appointed23 January 2006(2 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Narrow Lane
Crewe
Cheshire
CW1 5UN
Director NameMr Gil Andre Charles Rene Steyaert
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(10 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheshire Business Park Cheshire Avenue
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Secretary NameMr Andrew Mark Vickerstaff
StatusResigned
Appointed03 October 2014(11 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 July 2022)
RoleCompany Director
Correspondence AddressCheshire Business Park Cheshire Avenue
Lostock Gralam
Northwich
Cheshire
CW9 7UA

Contact

Websiteseatriever.com
Email address[email protected]
Telephone01565 881050
Telephone regionKnutsford

Location

Registered AddressCheshire Business Park Cheshire Avenue
Lostock Gralam
Northwich
Cheshire
CW9 7UA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishLostock Gralam
WardShakerley
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
8.50%
-
8.7m at £0.0001James Halliburton
71.08%
Ordinary
270k at £0.0001Susan Rose
2.20%
Ordinary
245.6k at £0.0001Nigel Robinson
2.00%
Ordinary
204.7k at £0.0001Ivor Dunbar
1.67%
Ordinary
163.8k at £0.0001Rohan Fernando
1.33%
Ordinary
139.8k at £0.0001Gil Steyaert
1.14%
Ordinary
122.8k at £0.0001Andrew Mcintyre
1.00%
Ordinary
122.8k at £0.0001David Morgan
1.00%
Ordinary
122.8k at £0.0001Michael Spalter
1.00%
Ordinary
122.8k at £0.0001Philip Robert Tissot
1.00%
Ordinary
102.3k at £0.0001Goran Trapp
0.83%
Ordinary
98.9k at £0.0001Charles Wilson
0.81%
Ordinary
98.9k at £0.0001Eusabio Teofilo-sanchez
0.81%
Ordinary
98.9k at £0.0001George Koureas
0.81%
Ordinary
98.9k at £0.0001Gerald R. Scott Revocable Living Trust
0.81%
Ordinary
98.9k at £0.0001Janet Anderson
0.81%
Ordinary
98.9k at £0.0001John Moon
0.81%
Ordinary
98.9k at £0.0001Kathryn Lamb
0.81%
Ordinary
98.9k at £0.0001Liam Ferguson
0.81%
Ordinary
98.9k at £0.0001Matt Clay
0.81%
Ordinary

Financials

Year2014
Net Worth£1,904,119
Cash£38,201
Current Liabilities£574,375

Accounts

Latest Accounts11 April 2022 (1 year, 11 months ago)
Next Accounts Due5 April 2024 (6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return21 September 2023 (6 months, 1 week ago)
Next Return Due5 October 2024 (6 months, 1 week from now)

Charges

3 July 2014Delivered on: 7 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
23 April 2012Delivered on: 27 April 2012
Satisfied on: 27 November 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
18 August 2010Delivered on: 24 August 2010
Satisfied on: 27 November 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
19 September 2008Delivered on: 30 September 2008
Satisfied on: 14 October 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

24 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
6 May 2020Previous accounting period extended from 28 February 2020 to 5 April 2020 (1 page)
12 February 2020Group of companies' accounts made up to 7 March 2019 (39 pages)
13 November 2019Second filing of the annual return made up to 17 February 2016 (30 pages)
13 November 2019Second filing of the annual return made up to 17 February 2014 (30 pages)
31 October 2019Second filing of the annual return made up to 17 February 2015 (32 pages)
24 October 2019Confirmation statement made on 21 September 2019 with updates (8 pages)
26 November 2018Group of companies' accounts made up to 7 March 2018 (39 pages)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
8 March 2018Confirmation statement made on 21 September 2017 with no updates (3 pages)
21 September 2017Group of companies' accounts made up to 7 March 2017 (37 pages)
21 September 2017Group of companies' accounts made up to 7 March 2017 (37 pages)
19 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
19 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
5 December 2016Group of companies' accounts made up to 29 February 2016 (39 pages)
5 December 2016Group of companies' accounts made up to 29 February 2016 (39 pages)
21 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,228.16
  • ANNOTATION Clarification a second filed AR01 was registered on 13/11/2019.
(9 pages)
21 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,228.16
(7 pages)
23 February 2016Current accounting period extended from 30 December 2015 to 28 February 2016 (3 pages)
23 February 2016Current accounting period extended from 30 December 2015 to 28 February 2016 (3 pages)
22 January 2016Appointment of Mr Martin Liam Ferguson as a director on 21 December 2015 (3 pages)
22 January 2016Termination of appointment of Gil Andre Charles Rene Steyaert as a director on 30 September 2015 (2 pages)
22 January 2016Appointment of Mr Martin Liam Ferguson as a director on 21 December 2015 (3 pages)
22 January 2016Termination of appointment of Gil Andre Charles Rene Steyaert as a director on 30 September 2015 (2 pages)
1 May 2015Accounts for a small company made up to 31 December 2014 (8 pages)
1 May 2015Accounts for a small company made up to 31 December 2014 (8 pages)
30 April 2015Accounts for a small company made up to 31 December 2013 (8 pages)
30 April 2015Accounts for a small company made up to 31 December 2013 (8 pages)
17 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,228.16
  • ANNOTATION Clarification a second filed AR01 was registered on 31/10/2019.
(8 pages)
17 March 2015Director's details changed for James Alfred Lewis Halliburton on 14 July 2014 (2 pages)
17 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,228.16
(7 pages)
17 March 2015Director's details changed for James Alfred Lewis Halliburton on 14 July 2014 (2 pages)
27 November 2014Satisfaction of charge 3 in full (1 page)
27 November 2014Satisfaction of charge 2 in full (1 page)
27 November 2014Satisfaction of charge 3 in full (1 page)
27 November 2014Satisfaction of charge 2 in full (1 page)
3 October 2014Appointment of Mr Andrew Mark Vickerstaff as a secretary on 3 October 2014 (2 pages)
3 October 2014Appointment of Mr Andrew Mark Vickerstaff as a secretary on 3 October 2014 (2 pages)
3 October 2014Appointment of Mr Andrew Mark Vickerstaff as a secretary on 3 October 2014 (2 pages)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
14 July 2014Registered office address changed from Unit 9 Mallory House Goostrey Way Mobberley Cheshire WA16 7GY to Cheshire Business Park Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA on 14 July 2014 (1 page)
14 July 2014Registered office address changed from Unit 9 Mallory House Goostrey Way Mobberley Cheshire WA16 7GY to Cheshire Business Park Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA on 14 July 2014 (1 page)
7 July 2014Registration of charge 046686050004 (5 pages)
7 July 2014Registration of charge 046686050004 (5 pages)
17 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,228.16
  • ANNOTATION Clarification a second filed AR01 was registered on 13/11/2019.
(8 pages)
17 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,228.16
(7 pages)
11 October 2013Appointment of Gil Andre Charles Rene Steyaert as a director (3 pages)
11 October 2013Appointment of Mr John Thomas Moon as a director (3 pages)
11 October 2013Appointment of Gil Andre Charles Rene Steyaert as a director (3 pages)
11 October 2013Appointment of Mr John Thomas Moon as a director (3 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
3 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
21 March 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 998.902
(3 pages)
21 March 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 998.902
(3 pages)
15 March 2013Registered office address changed from Unit 9 Mallory House Goostry Way Mobberley Cheshire WA16 7GY on 15 March 2013 (1 page)
15 March 2013Registered office address changed from Unit 9 Mallory House Goostry Way Mobberley Cheshire WA16 7GY on 15 March 2013 (1 page)
15 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 October 2012Amended accounts made up to 31 December 2010 (9 pages)
2 October 2012Amended accounts made up to 31 December 2010 (9 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
14 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 9.89
(4 pages)
14 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 9.89
(4 pages)
15 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 March 2010Director's details changed for James Alfred Lewis Halliburton on 12 March 2010 (2 pages)
18 March 2010Director's details changed for James Alfred Lewis Halliburton on 12 March 2010 (2 pages)
18 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (7 pages)
18 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (7 pages)
3 December 2009Termination of appointment of Lynn Halliburton as a secretary (2 pages)
3 December 2009Termination of appointment of Lynn Halliburton as a secretary (2 pages)
1 December 2009Statement of capital following an allotment of shares on 16 November 2009
  • GBP 989
(4 pages)
1 December 2009Statement of capital following an allotment of shares on 16 November 2009
  • GBP 989
(4 pages)
19 November 2009Statement of company's objects (2 pages)
19 November 2009Statement of company's objects (2 pages)
19 November 2009Statement of capital following an allotment of shares on 7 October 2009
  • GBP 899
(4 pages)
19 November 2009Statement of capital following an allotment of shares on 7 October 2009
  • GBP 899
(4 pages)
19 November 2009Statement of capital following an allotment of shares on 7 October 2009
  • GBP 899
(4 pages)
18 November 2009Memorandum and Articles of Association (19 pages)
18 November 2009Memorandum and Articles of Association (19 pages)
17 November 2009Sub-division of shares on 7 October 2009 (5 pages)
17 November 2009Sub-division of shares on 7 October 2009 (5 pages)
17 November 2009Sub-division of shares on 7 October 2009 (5 pages)
14 November 2009Company name changed mellowgraphic LIMITED\certificate issued on 14/11/09
  • CONNOT ‐
(3 pages)
14 November 2009Company name changed mellowgraphic LIMITED\certificate issued on 14/11/09
  • CONNOT ‐
(3 pages)
23 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-07
(2 pages)
23 October 2009Change of name notice (2 pages)
23 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-07
(2 pages)
23 October 2009Change of name notice (2 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 July 2009Registered office changed on 23/07/2009 from coach house narrow lane, crewe green crewe cheshire CW1 5UN (1 page)
23 July 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
23 July 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
23 July 2009Registered office changed on 23/07/2009 from coach house narrow lane, crewe green crewe cheshire CW1 5UN (1 page)
8 May 2009Return made up to 17/02/09; full list of members (3 pages)
8 May 2009Return made up to 17/02/09; full list of members (3 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 February 2008Return made up to 17/02/08; full list of members (3 pages)
29 February 2008Return made up to 17/02/08; full list of members (3 pages)
27 February 2008Return made up to 17/02/07; full list of members (3 pages)
27 February 2008Return made up to 17/02/07; full list of members (3 pages)
25 February 2008Location of debenture register (1 page)
25 February 2008Location of register of members (1 page)
25 February 2008Location of register of members (1 page)
25 February 2008Location of debenture register (1 page)
28 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
15 May 2006Return made up to 17/02/06; full list of members (6 pages)
15 May 2006Return made up to 17/02/06; full list of members (6 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006New secretary appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
22 February 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 February 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
20 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
18 March 2004Return made up to 17/02/04; full list of members (6 pages)
18 March 2004Return made up to 17/02/04; full list of members (6 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New secretary appointed (2 pages)
27 March 2003New secretary appointed (2 pages)
27 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
27 March 2003New director appointed (2 pages)
27 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
1 March 2003Secretary resigned (1 page)
1 March 2003Registered office changed on 01/03/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
1 March 2003Secretary resigned (1 page)
1 March 2003Director resigned (1 page)
1 March 2003Registered office changed on 01/03/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
1 March 2003Director resigned (1 page)
17 February 2003Incorporation (14 pages)
17 February 2003Incorporation (14 pages)