Company NameSealand Boat Deliveries Limited
DirectorsAndrew Hargreaves Rosthorn and John Edward O'Sullivan
Company StatusActive
Company Number01078992
CategoryPrivate Limited Company
Incorporation Date27 October 1972(51 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 50400Inland freight water transport

Directors

Director NameMr Andrew Hargreaves Rosthorn
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1978(5 years, 10 months after company formation)
Appointment Duration45 years, 7 months
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressGollinrod Walmersley
Bury
BL9 5NB
Secretary NameMr Andrew Hargreaves Rosthorn
NationalityBritish
StatusCurrent
Appointed16 August 1992(19 years, 9 months after company formation)
Appointment Duration31 years, 8 months
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressGollinrod Walmersley
Bury
BL9 5NB
Director NameMr John Edward O'Sullivan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2020(47 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGollinrod Walmersley
Bury
BL9 5NB
Director NamePeter Jeffrey Reardon
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(19 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 August 1996)
RoleHaulage Contractor
Correspondence AddressNew Crows Nest Garage
Clock Face Road
Bold Widnes
Cheshire
WA8 0XQ
Director NameJohn Michael Preston
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(24 years, 10 months after company formation)
Appointment Duration2 months (resigned 31 October 1997)
RoleManager
Correspondence Address19 Fearnhead Lane
Fearnhead
Warrington
Cheshire
WA2 0BQ
Director NameGeorge Alfred Cubbon
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(26 years, 3 months after company formation)
Appointment Duration1 year (resigned 24 January 2000)
RoleBoat Transporter
Correspondence Address86 Longbarn Lane
Woolston
Warrington
WA1 4QR
Director NameGabriel Thomas Walton
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(28 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 March 2003)
RoleManager
Correspondence Address380 Holcombe Road
Helmshore
Lancashire
BB4 4NF
Director NameRichard Hamill
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2002(30 years after company formation)
Appointment Duration17 years, 6 months (resigned 23 May 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGollinrod Walmersley
Bury
BL9 5NB

Contact

Websitewww.sealandboatdeliveries.com

Location

Registered AddressGollinrod
Walmersley
Bury
BL9 5NB
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£171,930
Cash£417
Current Liabilities£207,352

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Charges

14 February 1991Delivered on: 26 February 1991
Persons entitled: The Co-Operative 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 September 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
9 March 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
1 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
12 March 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
10 September 2021Confirmation statement made on 30 August 2021 with updates (4 pages)
26 August 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
30 August 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
29 August 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
27 May 2020Termination of appointment of Richard Hamill as a director on 23 May 2020 (1 page)
27 May 2020Appointment of Mr John Edward O'sullivan as a director on 23 May 2020 (2 pages)
31 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
31 August 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
23 January 2019Amended total exemption full accounts made up to 30 November 2017 (7 pages)
4 December 2018Amended total exemption full accounts made up to 30 November 2017 (4 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
30 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
31 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
30 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
30 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
31 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(4 pages)
31 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
31 October 2014Micro company accounts made up to 30 November 2013 (2 pages)
31 October 2014Micro company accounts made up to 30 November 2013 (2 pages)
30 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
30 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
23 December 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
20 December 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
20 December 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
30 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
30 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 30 November 2010 (9 pages)
31 October 2011Total exemption small company accounts made up to 30 November 2010 (9 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
26 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
26 August 2010Secretary's details changed for Andrew Hargreaves Rosthorn on 14 August 2010 (1 page)
26 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
26 August 2010Director's details changed for Richard Hamill on 14 August 2010 (2 pages)
26 August 2010Secretary's details changed for Andrew Hargreaves Rosthorn on 14 August 2010 (1 page)
26 August 2010Director's details changed for Andrew Hargreaves Rosthorn on 14 August 2010 (2 pages)
26 August 2010Director's details changed for Andrew Hargreaves Rosthorn on 14 August 2010 (2 pages)
26 August 2010Director's details changed for Richard Hamill on 14 August 2010 (2 pages)
1 October 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
1 October 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
20 August 2009Registered office changed on 20/08/2009 from gollinrod walmersley bury lancashire BL9 5NB united kingdom (1 page)
20 August 2009Location of register of members (1 page)
20 August 2009Return made up to 14/08/09; full list of members (4 pages)
20 August 2009Registered office changed on 20/08/2009 from gollinrod walmersley bury lancashire BL9 5NB united kingdom (1 page)
20 August 2009Location of register of members (1 page)
20 August 2009Return made up to 14/08/09; full list of members (4 pages)
12 February 2009Registered office changed on 12/02/2009 from ivy cottages tockholes darwen lancashire BB3 0NA (1 page)
12 February 2009Registered office changed on 12/02/2009 from ivy cottages tockholes darwen lancashire BB3 0NA (1 page)
28 January 2009Total exemption small company accounts made up to 30 November 2007 (6 pages)
28 January 2009Total exemption small company accounts made up to 30 November 2007 (6 pages)
3 October 2008Total exemption small company accounts made up to 30 November 2006 (6 pages)
3 October 2008Total exemption small company accounts made up to 30 November 2006 (6 pages)
19 August 2008Director and secretary's change of particulars / andrew rosthorn / 14/08/2008 (1 page)
19 August 2008Registered office changed on 19/08/2008 from ivy cottages, tockholes darwen lancashire BB3 0NA (1 page)
19 August 2008Return made up to 14/08/08; full list of members (4 pages)
19 August 2008Director and secretary's change of particulars / andrew rosthorn / 14/08/2008 (1 page)
19 August 2008Location of register of members (1 page)
19 August 2008Registered office changed on 19/08/2008 from ivy cottages, tockholes darwen lancashire BB3 0NA (1 page)
19 August 2008Location of register of members (1 page)
19 August 2008Return made up to 14/08/08; full list of members (4 pages)
20 August 2007Return made up to 14/08/07; full list of members (3 pages)
20 August 2007Return made up to 14/08/07; full list of members (3 pages)
16 May 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
16 May 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
16 August 2006Return made up to 14/08/06; full list of members (3 pages)
16 August 2006Registered office changed on 16/08/06 from: gollinrod walmersley bury lancashire BL9 5NB (1 page)
16 August 2006Return made up to 14/08/06; full list of members (3 pages)
16 August 2006Registered office changed on 16/08/06 from: gollinrod walmersley bury lancashire BL9 5NB (1 page)
3 July 2006Total exemption small company accounts made up to 30 November 2004 (6 pages)
3 July 2006Total exemption small company accounts made up to 30 November 2004 (6 pages)
14 December 2005Return made up to 14/08/05; full list of members (7 pages)
14 December 2005Return made up to 14/08/05; full list of members (7 pages)
15 June 2005Total exemption small company accounts made up to 30 November 2003 (6 pages)
15 June 2005Total exemption small company accounts made up to 30 November 2003 (6 pages)
29 September 2004Return made up to 14/08/04; full list of members (7 pages)
29 September 2004Return made up to 14/08/03; full list of members (7 pages)
29 September 2004Return made up to 14/08/04; full list of members (7 pages)
29 September 2004Return made up to 14/08/03; full list of members (7 pages)
16 September 2004Total exemption small company accounts made up to 30 November 2002 (6 pages)
16 September 2004Total exemption small company accounts made up to 30 November 2002 (6 pages)
2 December 2003Registered office changed on 02/12/03 from: crows nest clockface road bold widnes cheshire WA8 0XQ (1 page)
2 December 2003Registered office changed on 02/12/03 from: crows nest clockface road bold widnes cheshire WA8 0XQ (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
18 March 2003Return made up to 14/08/02; full list of members
  • 363(287) ‐ Registered office changed on 18/03/03
(7 pages)
18 March 2003Return made up to 14/08/02; full list of members
  • 363(287) ‐ Registered office changed on 18/03/03
(7 pages)
23 January 2003Total exemption small company accounts made up to 30 November 2001 (7 pages)
23 January 2003Total exemption small company accounts made up to 30 November 2001 (7 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
21 May 2002Total exemption small company accounts made up to 30 November 2000 (7 pages)
21 May 2002Total exemption small company accounts made up to 30 November 2000 (7 pages)
15 February 2001Return made up to 14/08/00; full list of members (7 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001Return made up to 14/08/00; full list of members (7 pages)
27 December 2000Accounts for a small company made up to 30 November 1999 (7 pages)
27 December 2000Accounts for a small company made up to 30 November 1999 (7 pages)
8 March 2000Return made up to 14/08/99; full list of members
  • 363(287) ‐ Registered office changed on 08/03/00
(6 pages)
8 March 2000Return made up to 14/08/99; full list of members
  • 363(287) ‐ Registered office changed on 08/03/00
(6 pages)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
31 January 2000Accounts for a small company made up to 30 November 1998 (4 pages)
31 January 2000Accounts for a small company made up to 30 November 1998 (4 pages)
17 February 1999Return made up to 14/08/98; full list of members (8 pages)
17 February 1999Return made up to 14/08/98; full list of members (8 pages)
10 February 1999Accounts for a small company made up to 30 November 1997 (5 pages)
10 February 1999Accounts for a small company made up to 30 November 1997 (5 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
24 August 1998Registered office changed on 24/08/98 from: 64 outwood road radcliffe manchester lancashire M26 1AG (1 page)
24 August 1998Registered office changed on 24/08/98 from: 64 outwood road radcliffe manchester lancashire M26 1AG (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
13 October 1997Accounts for a small company made up to 30 November 1996 (6 pages)
13 October 1997Accounts for a small company made up to 30 November 1996 (6 pages)
9 September 1997Return made up to 14/08/97; no change of members (4 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997Return made up to 14/08/97; no change of members (4 pages)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
11 December 1996Registered office changed on 11/12/96 from: 133,corn exchange buildings manchester M4 3BW (1 page)
11 December 1996Registered office changed on 11/12/96 from: 133,corn exchange buildings manchester M4 3BW (1 page)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
16 September 1996Director resigned (1 page)
16 September 1996Return made up to 14/08/96; full list of members (8 pages)
16 September 1996Return made up to 14/08/96; full list of members (8 pages)
16 September 1996Director resigned (1 page)
16 September 1996Accounts for a small company made up to 30 November 1995 (6 pages)
16 September 1996Accounts for a small company made up to 30 November 1995 (6 pages)
24 April 1996Accounts for a small company made up to 30 November 1994 (6 pages)
24 April 1996Accounts for a small company made up to 30 November 1994 (6 pages)
23 January 1996Return made up to 14/08/95; full list of members (8 pages)
23 January 1996Return made up to 14/08/95; full list of members (8 pages)