Company NameSeaforths Travel Limited
DirectorMichael Kevan Beacher
Company StatusActive
Company Number06434635
CategoryPrivate Limited Company
Incorporation Date22 November 2007(16 years, 5 months ago)
Previous NamesIntercede 2238 Limited and Saundersfoot Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMichael Kevan Beacher
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2015(7 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Royals 353 Altrincham Road
Manchester
M22 4BJ
Secretary NameMichael Kevan Beacher
StatusCurrent
Appointed18 February 2015(7 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence AddressThe Royals 353 Altrincham Road
Manchester
M22 4BJ
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed02 November 2010(2 years, 11 months after company formation)
Appointment Duration13 years, 5 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Dag Kristian Amland
Date of BirthJune 1973 (Born 50 years ago)
NationalityNorwegian
StatusResigned
Appointed21 January 2008(2 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 13 February 2008)
RoleFinance Director
Country of ResidenceNorway
Correspondence AddressSkalvik
Fsell
5357
Norway
Secretary NameMr Dag Kristian Amland
NationalityNorwegian
StatusResigned
Appointed21 January 2008(2 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 13 February 2008)
RoleFinance Director
Country of ResidenceNorway
Correspondence AddressSkalvik
Fsell
5357
Norway
Director NameMr Richard George Parrotte
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(2 months after company formation)
Appointment Duration7 years (resigned 18 February 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address55 Mayfield Road
Writtle
Chelmsford
Essex
CM1 3EJ
Secretary NameMr Richard George Parrotte
NationalityBritish
StatusResigned
Appointed13 February 2008(2 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 18 February 2015)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRivercastle House Leake Street
London
SE1 7NN
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed22 November 2007(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2007(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2007(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websitewww.seaforths-travel.co.uk

Location

Registered AddressThe Royals
353 Altrincham Road
Manchester
M22 4BJ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

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

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Filing History

30 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
1 September 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
25 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
22 August 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
29 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
8 June 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
15 May 2018Director's details changed for Michael Kevan Beacher on 10 May 2018 (2 pages)
15 May 2018Secretary's details changed for Michael Kevan Beacher on 10 May 2018 (1 page)
10 May 2018Change of details for Instone International Limited as a person with significant control on 10 May 2018 (2 pages)
10 May 2018Registered office address changed from C/O Atpi Limited Rivercastle House Leake Street London SE1 7NN to Space One, 6th Floor 1 Beadon Road Hammersmith Broadway London W6 0EA on 10 May 2018 (1 page)
23 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
17 August 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
17 August 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
8 August 2017Notification of Instone International Limited as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Notification of Instone International Limited as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Notification of Instone International Limited as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Withdrawal of a person with significant control statement on 7 August 2017 (2 pages)
7 August 2017Withdrawal of a person with significant control statement on 7 August 2017 (2 pages)
28 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
24 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(5 pages)
24 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(5 pages)
22 June 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
22 June 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
9 March 2015Termination of appointment of Richard George Parrotte as a director on 18 February 2015 (1 page)
9 March 2015Appointment of Michael Kevan Beacher as a director on 18 February 2015 (2 pages)
9 March 2015Termination of appointment of Richard George Parrotte as a director on 18 February 2015 (1 page)
9 March 2015Appointment of Michael Kevan Beacher as a secretary on 18 February 2015 (2 pages)
9 March 2015Appointment of Michael Kevan Beacher as a director on 18 February 2015 (2 pages)
9 March 2015Appointment of Michael Kevan Beacher as a secretary on 18 February 2015 (2 pages)
9 March 2015Termination of appointment of Richard George Parrotte as a secretary on 18 February 2015 (1 page)
9 March 2015Termination of appointment of Richard George Parrotte as a secretary on 18 February 2015 (1 page)
27 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(5 pages)
27 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(5 pages)
19 May 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
19 May 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
13 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(5 pages)
13 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(5 pages)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
15 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
15 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
30 May 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
30 May 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
12 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
29 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
17 May 2011Accounts for a dormant company made up to 31 December 2010 (11 pages)
17 May 2011Accounts for a dormant company made up to 31 December 2010 (11 pages)
11 March 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
11 March 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
7 March 2011Accounts for a dormant company made up to 30 April 2010 (12 pages)
7 March 2011Accounts for a dormant company made up to 30 April 2010 (12 pages)
23 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
9 November 2010Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
9 November 2010Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
8 November 2010Register(s) moved to registered inspection location (1 page)
8 November 2010Register inspection address has been changed (1 page)
8 November 2010Register(s) moved to registered inspection location (1 page)
8 November 2010Register inspection address has been changed (1 page)
26 July 2010Registered office address changed from Regent House 7Th Floor Hubert Road Brentwood Essex CM14 4EJ on 26 July 2010 (1 page)
26 July 2010Registered office address changed from Regent House 7Th Floor Hubert Road Brentwood Essex CM14 4EJ on 26 July 2010 (1 page)
12 April 2010Company name changed saundersfoot LIMITED\certificate issued on 12/04/10
  • CONNOT ‐
(3 pages)
12 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-09
(1 page)
12 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-09
(1 page)
12 April 2010Company name changed saundersfoot LIMITED\certificate issued on 12/04/10
  • CONNOT ‐
(3 pages)
13 January 2010Director's details changed for Mr Richard George Parrotte on 30 November 2009 (2 pages)
13 January 2010Secretary's details changed for Mr Richard George Parrotte on 30 November 2009 (1 page)
13 January 2010Director's details changed for Mr Richard George Parrotte on 30 November 2009 (2 pages)
13 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
13 January 2010Secretary's details changed for Mr Richard George Parrotte on 30 November 2009 (1 page)
13 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
19 October 2009Re section 519 (1 page)
19 October 2009Re section 519 (1 page)
21 September 2009Full accounts made up to 30 April 2009 (12 pages)
21 September 2009Full accounts made up to 30 April 2009 (12 pages)
27 April 2009Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page)
27 April 2009Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page)
1 April 2009Appointment terminated secretary dag amland (1 page)
1 April 2009Appointment terminated secretary dag amland (1 page)
1 April 2009Secretary appointed richard george parrotte (1 page)
1 April 2009Return made up to 31/12/08; full list of members (5 pages)
1 April 2009Return made up to 31/12/08; full list of members (5 pages)
1 April 2009Secretary appointed richard george parrotte (1 page)
27 October 2008Registered office changed on 27/10/2008 from mitre house 160 aldersgate street london EC1A 4DD (1 page)
27 October 2008Registered office changed on 27/10/2008 from mitre house 160 aldersgate street london EC1A 4DD (1 page)
9 July 2008Notice of completion of voluntary arrangement (3 pages)
9 July 2008Notice of completion of voluntary arrangement (3 pages)
29 March 2008Notice to Registrar of companies voluntary arrangement taking effect (2 pages)
29 March 2008Notice to Registrar of companies voluntary arrangement taking effect (2 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
8 February 2008New secretary appointed;new director appointed (2 pages)
8 February 2008New secretary appointed;new director appointed (2 pages)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
5 February 2008New director appointed (1 page)
5 February 2008Secretary resigned;director resigned (1 page)
5 February 2008New secretary appointed;new director appointed (1 page)
5 February 2008Secretary resigned;director resigned (1 page)
5 February 2008New director appointed (1 page)
5 February 2008New secretary appointed;new director appointed (1 page)
20 December 2007Company name changed intercede 2238 LIMITED\certificate issued on 20/12/07 (2 pages)
20 December 2007Company name changed intercede 2238 LIMITED\certificate issued on 20/12/07 (2 pages)
22 November 2007Incorporation (28 pages)
22 November 2007Incorporation (28 pages)