Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEAFORDE LIMITED
Company Information for

SEAFORDE LIMITED

A FFORDE, ST PETROC HIGHCLIFFE, POLZEATH, WADEBRIDGE, CORNWALL, PL27 6TN,
Company Registration Number
02797977
Private Limited Company
Active

Company Overview

About Seaforde Ltd
SEAFORDE LIMITED was founded on 1993-03-10 and has its registered office in Wadebridge. The organisation's status is listed as "Active". Seaforde Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SEAFORDE LIMITED
 
Legal Registered Office
A FFORDE
ST PETROC HIGHCLIFFE
POLZEATH
WADEBRIDGE
CORNWALL
PL27 6TN
Other companies in PL27
 
Filing Information
Company Number 02797977
Company ID Number 02797977
Date formed 1993-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB626420950  
Last Datalog update: 2024-03-06 17:24:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEAFORDE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SEAFORDE LIMITED
The following companies were found which have the same name as SEAFORDE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SEAFORDE COURT MANAGEMENT COMPANY LIMITED 47 BALLYLOUGHLIN ROAD DUNDRUM DOWN BT33 0QG Dissolved Company formed on the 2012-06-20
SEAFORDE ESTATE COMPANY LIMITED SEAFORDE HOUSE SEAFORDE BT30 8PG Active Company formed on the 2009-02-19
SEAFORDE GROWERS LIMITED 17 CLARENDON ROAD CLARENDON DOCK CLARENDON DOCK BELFAST BT1 3BG Dissolved Company formed on the 1991-08-09
SEAFORDE GROWERS LIMITED DOWNPATRICK RD CLOUGH DOWNPATRICK CO DOWN BT30 8NN Active Company formed on the 1984-03-06
SEAFORDE PRODUCTIONS LIMITED ST PETROC HIGHCLIFFE POLZEATH WADEBRIDGE CORNWALL PL27 6TN Active Company formed on the 2005-09-06
SEAFORDE SCRAP METALS LIMITED 50 FARRANFAD ROAD SEAFORDE DOWNPATRICK BT30 8NH Active Company formed on the 2011-02-21
SEAFORDE SKIP HIRE LIMITED 50 FARRANFAD ROAD SEAFORDE DOWNPATRICK BT30 8NH Active Company formed on the 2011-02-24
SEAFORDE TRANSPORT (CO.DOWN) LIMITED 17 CLARENDON ROAD CLARENDON DOCK BELFAST BT1 3BG Liquidation Company formed on the 1981-04-13
SEAFORDE TRANSPORT LIMITED TEMPLE CHAMBERS 3 BURLINGTON ROAD DUBLIN 4 Dissolved Company formed on the 1998-10-16
SEAFORDE WORKING VINTAGE CLUB LIMITED 94 DROMORE ROAD BALLYNAHINCH COUNTY DOWN BT24 8HU Active Company formed on the 2004-04-07

Company Officers of SEAFORDE LIMITED

Current Directors
Officer Role Date Appointed
ARTHUR NICHOLAS BROWNLOW FFORDE
Director 2012-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ARNOLD DAVID COHEN
Director 2011-11-22 2012-12-31
ARNOLD DAVID COHEN
Company Secretary 2001-12-01 2012-06-29
SEAFORDE PRODUCTIONS LIMITED
Director 2005-11-04 2011-11-22
SEAFORDE ESTATES LIMITED
Director 2001-12-01 2005-11-04
SEAFORDE ESTATES LIMITED
Company Secretary 2001-01-29 2001-12-01
ARTHUR WILLIAM BROWNLOW FFORDE
Director 1993-03-11 2001-12-01
ARTHUR WILLIAM BROWNLOW FFORDE
Company Secretary 1993-03-11 2001-01-29
NIKI CLAIRE FFORDE
Director 1993-09-30 2001-01-29
THOMAS NOEL
Director 1993-03-11 1993-09-30
DEBBIE MOORE
Nominated Secretary 1993-03-10 1993-03-11
KEVIN THOMAS BROWN
Nominated Director 1993-03-10 1993-03-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13Director's details changed for Mr Arthur William Brownlow Fforde on 2023-12-28
2024-02-13Change of details for Mr Arthur William Brownlow Fforde as a person with significant control on 2023-12-28
2024-02-07CONFIRMATION STATEMENT MADE ON 14/12/23, WITH UPDATES
2023-12-04Unaudited abridged accounts made up to 2023-03-31
2023-04-25Compulsory strike-off action has been discontinued
2023-04-23CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2022-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-27CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-11DISS40Compulsory strike-off action has been discontinued
2021-05-08CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR NICHOLAS BROWNLOW FFORDE
2020-01-29AP01DIRECTOR APPOINTED MR ARTHUR WILLIAM BROWNLOW FFORDE
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2018-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-19SH0115/03/17 STATEMENT OF CAPITAL GBP 124100
2018-05-19LATEST SOC19/05/18 STATEMENT OF CAPITAL;GBP 124100
2018-05-19CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES
2017-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 240100
2017-03-15SH0114/03/17 STATEMENT OF CAPITAL GBP 240100
2016-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-03-14SH0110/03/16 STATEMENT OF CAPITAL GBP 140100
2016-03-14AR0110/03/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-10AR0110/03/15 ANNUAL RETURN FULL LIST
2015-03-10CH01Director's details changed for Mr Arthur Nicholas Brownlow Fforde on 2014-11-19
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-10AR0110/03/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-07AR0110/03/13 ANNUAL RETURN FULL LIST
2013-06-06AD02Register inspection address has been changed
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ARNOLD COHEN
2012-12-27AP01DIRECTOR APPOINTED MR ARTHUR NICHOLAS BROWNLOW FFORDE
2012-06-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY ARNOLD COHEN
2012-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/12 FROM Calamint House 25 Holland Road Higher Crumpsall Manchester M8 4WW
2012-06-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-12AR0110/03/12 ANNUAL RETURN FULL LIST
2011-12-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR SEAFORDE PRODUCTIONS LIMITED
2011-11-22AP01DIRECTOR APPOINTED MR ARNOLD DAVID COHEN
2011-03-11AR0110/03/11 FULL LIST
2010-12-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-24AR0110/03/10 FULL LIST
2010-03-23CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SEAFORDE PRODUCTIONS LIMITED / 10/03/2010
2009-12-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-16363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-11-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-18363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2007-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-26363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-14363aRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2005-11-24AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-21288bDIRECTOR RESIGNED
2005-11-21288aNEW DIRECTOR APPOINTED
2005-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-21363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2004-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-01363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2004-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-02363sRETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2002-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-28363sRETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
2002-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-19287REGISTERED OFFICE CHANGED ON 19/12/01 FROM: 9 CATHERINE PLACE LONDON SW1E 6DX
2001-12-19288aNEW SECRETARY APPOINTED
2001-12-19288aNEW DIRECTOR APPOINTED
2001-12-19288bSECRETARY RESIGNED
2001-12-19288bDIRECTOR RESIGNED
2001-08-22363(288)SECRETARY RESIGNED
2001-08-22363sRETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2001-04-02288aNEW SECRETARY APPOINTED
2001-01-31288bDIRECTOR RESIGNED
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-29363sRETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-03363sRETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-03363sRETURN MADE UP TO 10/03/98; NO CHANGE OF MEMBERS
1998-02-10AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-03-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-03-21363sRETURN MADE UP TO 10/03/97; NO CHANGE OF MEMBERS
1997-02-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-06-18287REGISTERED OFFICE CHANGED ON 18/06/96 FROM: 33 SUTHERLAND STREET LONDON 2W1V 4JU
1996-05-10363sRETURN MADE UP TO 04/03/96; FULL LIST OF MEMBERS
1996-02-16AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-04-24363sRETURN MADE UP TO 10/03/95; NO CHANGE OF MEMBERS
1994-08-17225(1)ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03
1994-08-03AAFULL ACCOUNTS MADE UP TO 30/09/93
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

Licences & Regulatory approval
We could not find any licences issued to SEAFORDE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SEAFORDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SEAFORDE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Bank Borrowings Overdrafts 2013-03-31 £ 32,893
Creditors Due After One Year 2012-04-01 £ 123,315
Creditors Due Within One Year 2012-04-01 £ 40,440
Trade Creditors Within One Year 2012-04-01 £ 4,547

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEAFORDE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Current Assets 2012-04-01 £ 10,952
Debtors 2012-04-01 £ 5,952
Other Debtors 2012-04-01 £ 1,127
Shareholder Funds 2012-04-01 £ 152,803
Stocks Inventory 2012-04-01 £ 5,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SEAFORDE LIMITED registering or being granted any patents
Domain Names

SEAFORDE LIMITED owns 1 domain names.

9cp.co.uk  

Trademarks
We have not found any records of SEAFORDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEAFORDE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SEAFORDE LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where SEAFORDE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEAFORDE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEAFORDE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3