Company NameIlloom Balloon Limited
DirectorJames Alfred Lewis Halliburton
Company StatusActive
Company Number05936430
CategoryPrivate Limited Company
Incorporation Date15 September 2006(17 years, 7 months ago)
Previous NameSeatriever International Limited

Business Activity

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 NameMr James Alfred Lewis Halliburton
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheshire Business Park Cheshire Avenue
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameMr Alfred Milton Halliburton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Narrow Lane
Crewe Green
Cheshire
CW1 1UN
Secretary NameLynn Halliburton
NationalityBritish
StatusResigned
Appointed15 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Narrow Lane
Crewe
Cheshire
CW1 5UN

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

100 at £1Seatriever International Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£148,947
Cash£85,147
Current Liabilities£2,885,422

Accounts

Latest Accounts12 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End05 April

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Charges

15 July 2014Delivered on: 23 July 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
3 July 2014Delivered on: 7 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
17 September 2010Delivered on: 21 September 2010
Satisfied on: 19 September 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Fully Satisfied
17 September 2010Delivered on: 21 September 2010
Satisfied on: 18 September 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
25 August 2010Delivered on: 27 August 2010
Satisfied on: 28 November 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due under the contract (the contract monies).
Fully Satisfied
12 August 2010Delivered on: 13 August 2010
Satisfied on: 28 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
30 September 2009Delivered on: 1 October 2009
Satisfied on: 14 October 2010
Persons entitled: Rbs Invoice Finance Limited

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
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 15 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 2020Full accounts made up to 7 March 2019 (21 pages)
30 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
4 December 2018Accounts for a small company made up to 7 March 2018 (23 pages)
18 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
11 October 2017Full accounts made up to 7 March 2017 (22 pages)
11 October 2017Full accounts made up to 7 March 2017 (22 pages)
21 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
9 June 2017Director's details changed for Mr James Alfred Lewis Halliburton on 9 June 2017 (2 pages)
9 June 2017Director's details changed for Mr James Alfred Lewis Halliburton on 9 June 2017 (2 pages)
3 January 2017Full accounts made up to 29 February 2016 (24 pages)
3 January 2017Full accounts made up to 29 February 2016 (24 pages)
27 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 15 September 2016 with updates (5 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)
13 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
13 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
1 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
1 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
30 April 2015Accounts for a small company made up to 31 December 2013 (7 pages)
30 April 2015Accounts for a small company made up to 31 December 2013 (7 pages)
28 November 2014Satisfaction of charge 4 in full (1 page)
28 November 2014Satisfaction of charge 3 in full (1 page)
28 November 2014Satisfaction of charge 3 in full (1 page)
28 November 2014Satisfaction of charge 4 in full (1 page)
3 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(3 pages)
3 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(3 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)
19 September 2014Satisfaction of charge 6 in full (2 pages)
19 September 2014Satisfaction of charge 6 in full (2 pages)
18 September 2014Satisfaction of charge 5 in full (2 pages)
18 September 2014Satisfaction of charge 5 in full (2 pages)
23 July 2014Registration of charge 059364300008, created on 15 July 2014 (8 pages)
23 July 2014Registration of charge 059364300008, created on 15 July 2014 (8 pages)
14 July 2014Registered office address changed from Unit 9 Mallory House Goostry 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 Goostry 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 059364300007 (5 pages)
7 July 2014Registration of charge 059364300007 (5 pages)
8 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
8 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 October 2012Director's details changed for James Alfred Lewis Halliburton on 1 January 2012 (2 pages)
8 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
8 October 2012Director's details changed for James Alfred Lewis Halliburton on 1 January 2012 (2 pages)
8 October 2012Director's details changed for James Alfred Lewis Halliburton on 1 January 2012 (2 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 (7 pages)
2 October 2012Amended accounts made up to 31 December 2010 (7 pages)
7 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 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)
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)
15 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
29 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
29 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 3 (5 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)
23 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
21 October 2009Company name changed seatriever international LIMITED\certificate issued on 21/10/09
  • RES15 ‐ Change company name resolution on 2009-10-08
(2 pages)
21 October 2009Change of name notice (2 pages)
21 October 2009Company name changed seatriever international LIMITED\certificate issued on 21/10/09
  • RES15 ‐ Change company name resolution on 2009-10-08
(2 pages)
21 October 2009Change of name notice (2 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 July 2009Registered office changed on 23/07/2009 from the coach house narrow lane, crewe green crewe cheshire CW1 5UN (1 page)
23 July 2009Registered office changed on 23/07/2009 from the coach house narrow lane, crewe green crewe cheshire CW1 5UN (1 page)
23 July 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 July 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (5 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)
18 September 2008Return made up to 15/09/08; full list of members (3 pages)
18 September 2008Return made up to 15/09/08; full list of members (3 pages)
15 July 2008Appointment terminated director alfred halliburton (1 page)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
15 July 2008Appointment terminated director alfred halliburton (1 page)
23 November 2007Director's particulars changed (1 page)
23 November 2007Ad 15/09/06--------- £ si 100@1=100 £ ic 100/200 (1 page)
23 November 2007Director's particulars changed (1 page)
23 November 2007Location of debenture register (1 page)
23 November 2007Location of register of members (1 page)
23 November 2007Location of register of members (1 page)
23 November 2007Ad 15/09/06--------- £ si 100@1=100 £ ic 100/200 (1 page)
23 November 2007Return made up to 15/09/07; full list of members (2 pages)
23 November 2007Return made up to 15/09/07; full list of members (2 pages)
23 November 2007Location of debenture register (1 page)
15 September 2006Incorporation (16 pages)
15 September 2006Incorporation (16 pages)