Company NameSea Kayaking U.K. Ltd.
DirectorNigel Dennis
Company StatusActive
Company Number04990086
CategoryPrivate Limited Company
Incorporation Date9 December 2003(20 years, 4 months ago)
Previous NameNigel Dennis Sea Kayaks Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Nigel Dennis
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2003(3 days after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressThe Old Chandlery Newry Beach Road
Holyhead
Anglesey
LL65 1YD
Wales
Secretary NameMs Jennifer Mary Biggs
NationalityBritish
StatusCurrent
Appointed12 December 2003(3 days after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Alderbank Road
Great Sankey
Warrington
Cheshire
WA5 3DW
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed09 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Contact

Websitewww.seakayakinguk.com
Email address[email protected]
Telephone01407 765550
Telephone regionHolyhead

Location

Registered Address25 Alderbank Road
Great Sankey
Warrington
Cheshire
WA5 3DW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGreat Sankey
WardGreat Sankey North and Whittle Hall
Built Up AreaWarrington
Address Matches8 other UK companies use this postal address

Financials

Year2012
Turnover£631,819
Gross Profit£431,508
Net Worth£118,355
Cash£5,998
Current Liabilities£242,786

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Charges

7 June 2019Delivered on: 10 June 2019
Persons entitled: Dbw Investments (3) Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding
24 April 2018Delivered on: 28 April 2018
Persons entitled: The Welsh Ministers

Classification: A registered charge
Particulars: Units 1 and 2 canada gardens morrison crescent holyhead anglesey.
Outstanding
4 April 2017Delivered on: 22 April 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Units 1 and 2 canada gardens morrison crescent holyhead anglesey.
Outstanding
19 March 2004Delivered on: 20 March 2004
Persons entitled: Bibby Factors International Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

12 January 2024Confirmation statement made on 9 December 2023 with no updates (3 pages)
21 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
13 February 2023Confirmation statement made on 9 December 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
31 January 2022Confirmation statement made on 9 December 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
11 January 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
20 January 2020Confirmation statement made on 9 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
10 June 2019Registration of charge 049900860004, created on 7 June 2019 (21 pages)
22 February 2019Satisfaction of charge 1 in full (1 page)
19 February 2019Confirmation statement made on 9 December 2018 with no updates (3 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
28 April 2018Registration of charge 049900860003, created on 24 April 2018 (13 pages)
11 January 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
8 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 April 2017Registration of charge 049900860002, created on 4 April 2017 (9 pages)
22 April 2017Registration of charge 049900860002, created on 4 April 2017 (9 pages)
4 March 2017Compulsory strike-off action has been discontinued (1 page)
4 March 2017Compulsory strike-off action has been discontinued (1 page)
1 March 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
1 March 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 February 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(13 pages)
19 February 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(13 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 100
(4 pages)
28 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 100
(4 pages)
28 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 100
(4 pages)
7 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(14 pages)
13 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(14 pages)
13 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(14 pages)
8 October 2013Registered office address changed from Unit 7 55-61 Halton View Road Widnes Cheshire WA8 0TT on 8 October 2013 (2 pages)
8 October 2013Registered office address changed from Unit 7 55-61 Halton View Road Widnes Cheshire WA8 0TT on 8 October 2013 (2 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
4 April 2013Director's details changed for Mr Nigel Dennis on 10 December 2012 (3 pages)
4 April 2013Director's details changed for Mr Nigel Dennis on 10 December 2012 (3 pages)
4 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (14 pages)
4 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (14 pages)
4 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (14 pages)
25 June 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
25 June 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
10 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (14 pages)
10 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (14 pages)
10 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (14 pages)
23 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
23 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
31 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (14 pages)
31 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (14 pages)
31 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (14 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
20 January 2010Director's details changed for Nigel Dennis on 14 October 2009 (3 pages)
20 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (14 pages)
20 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (14 pages)
20 January 2010Director's details changed for Nigel Dennis on 14 October 2009 (3 pages)
20 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (14 pages)
13 December 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
13 December 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
7 January 2009Return made up to 09/12/08; full list of members (11 pages)
7 January 2009Return made up to 09/12/08; full list of members (11 pages)
15 December 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
15 December 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
12 February 2008Return made up to 09/12/07; no change of members (6 pages)
12 February 2008Return made up to 09/12/07; no change of members (6 pages)
20 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
20 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
1 March 2007Return made up to 09/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2007Return made up to 09/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
8 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
30 March 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
30 March 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
23 February 2006Return made up to 09/12/05; full list of members (6 pages)
23 February 2006Return made up to 09/12/05; full list of members (6 pages)
27 January 2005Company name changed nigel dennis sea kayaks LIMITED\certificate issued on 27/01/05 (2 pages)
27 January 2005Company name changed nigel dennis sea kayaks LIMITED\certificate issued on 27/01/05 (2 pages)
18 January 2005Return made up to 09/12/04; full list of members (6 pages)
18 January 2005Return made up to 09/12/04; full list of members (6 pages)
20 March 2004Particulars of mortgage/charge (15 pages)
20 March 2004Particulars of mortgage/charge (15 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
6 January 2004New director appointed (1 page)
6 January 2004New director appointed (1 page)
22 December 2003New secretary appointed (2 pages)
22 December 2003Director resigned (1 page)
22 December 2003Registered office changed on 22/12/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
22 December 2003Secretary resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Registered office changed on 22/12/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
22 December 2003Secretary resigned (1 page)
22 December 2003New secretary appointed (2 pages)
9 December 2003Incorporation (12 pages)
9 December 2003Incorporation (12 pages)