Company NameSeven Seas Merchants Ltd
DirectorsJohn William Sharman and Stephen John Sharman
Company StatusActive
Company Number07081455
CategoryPrivate Limited Company
Incorporation Date19 November 2009(14 years, 4 months ago)

Business Activity

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

Directors

Director NameMr John William Sharman
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressEdward House 61 Stanley Road
Whitefield
Manchester
Lancashire
M45 8GZ
Director NameMr Stephen John Sharman
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2010(4 months, 2 weeks after company formation)
Appointment Duration13 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdward House 61 Stanley Road
Whitefield
Manchester
Lancashire
M45 8GZ

Contact

Websiterainbowcosmetics.co.uk
Email address[email protected]
Telephone0161 7677878
Telephone regionManchester

Location

Registered AddressEdward House 61 Stanley Road
Whitefield
Manchester
Lancashire
M45 8GZ
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardBesses
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Rainbow Cosmetics (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 November 2023 (4 months, 1 week ago)
Next Return Due3 December 2024 (8 months, 1 week from now)

Charges

3 July 2015Delivered on: 3 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
31 August 2010Delivered on: 2 September 2010
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: The undertaking and all the property rights and assets of the company whatsoever and wheresoever both present and future including stock in trade and uncalled capital and the proceeds and the products thereof.
Outstanding
24 August 2010Delivered on: 25 August 2010
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.
Outstanding
25 January 2010Delivered on: 4 February 2010
Satisfied on: 14 September 2010
Persons entitled: Clydesdale 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

Filing History

22 November 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
11 October 2023Micro company accounts made up to 31 December 2022 (2 pages)
1 December 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
1 October 2022Micro company accounts made up to 31 December 2021 (2 pages)
23 December 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
4 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
23 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
12 October 2020Micro company accounts made up to 31 December 2019 (2 pages)
20 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
10 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
12 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
2 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
17 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(4 pages)
17 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(4 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
3 July 2015Registration of charge 070814550004, created on 3 July 2015 (23 pages)
3 July 2015Registration of charge 070814550004, created on 3 July 2015 (23 pages)
3 July 2015Registration of charge 070814550004, created on 3 July 2015 (23 pages)
26 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(4 pages)
26 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(4 pages)
20 June 2014Accounts for a small company made up to 31 December 2013 (5 pages)
20 June 2014Accounts for a small company made up to 31 December 2013 (5 pages)
22 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(4 pages)
22 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(4 pages)
15 July 2013Accounts for a small company made up to 31 December 2012 (5 pages)
15 July 2013Accounts for a small company made up to 31 December 2012 (5 pages)
19 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
25 June 2012Accounts for a small company made up to 31 December 2011 (5 pages)
25 June 2012Accounts for a small company made up to 31 December 2011 (5 pages)
21 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
1 June 2011Accounts for a small company made up to 31 December 2010 (4 pages)
1 June 2011Accounts for a small company made up to 31 December 2010 (4 pages)
5 May 2011Director's details changed for Mr Stephen John Sharman on 31 December 2010 (2 pages)
5 May 2011Director's details changed for Mr Stephen John Sharman on 31 December 2010 (2 pages)
19 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 August 2010Appointment of Mr Stephen John Sharman as a director (2 pages)
19 August 2010Appointment of Mr Stephen John Sharman as a director (2 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 December 2009Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
9 December 2009Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
19 November 2009Incorporation (22 pages)
19 November 2009Incorporation (22 pages)