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

SEABREEZE ENTERPRISES LIMITED

4 BIRCHLEY ESTATE, BIRCHFIELD LANE, OLDBURY, B69 1DT,
Company Registration Number
03815882
Private Limited Company
Active

Company Overview

About Seabreeze Enterprises Ltd
SEABREEZE ENTERPRISES LIMITED was founded on 1999-07-28 and has its registered office in Oldbury. The organisation's status is listed as "Active". Seabreeze Enterprises Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SEABREEZE ENTERPRISES LIMITED
 
Legal Registered Office
4 BIRCHLEY ESTATE
BIRCHFIELD LANE
OLDBURY
B69 1DT
Other companies in B69
 
Filing Information
Company Number 03815882
Company ID Number 03815882
Date formed 1999-07-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts FULL
Last Datalog update: 2023-08-06 07:39:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEABREEZE ENTERPRISES 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 SEABREEZE ENTERPRISES LIMITED
The following companies were found which have the same name as SEABREEZE ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SEABREEZE ENTERPRISES, LLC 19504 A 24TH DR SE MILL CREEK WA 98012 Dissolved Company formed on the 2007-04-09
SEABREEZE ENTERPRISES, LLC 1030 CALVADA BLVD #A PAHRUMP NV 89048 Permanently Revoked Company formed on the 1997-06-06
SEABREEZE ENTERPRISES LTD. New Brunswick Unknown
SEABREEZE ENTERPRISES OF NOKOMIS, INC. 2618 19TH ST. SARASOTA FL 34234 Inactive Company formed on the 1991-05-13
SEABREEZE ENTERPRISES, INC. 1112 WAVERLY DR DAYTONA BEACH FL Inactive Company formed on the 1971-04-29
SEABREEZE ENTERPRISES, INC. 927 N.E. 17TH ST. CAPE CORAL FL 33909 Inactive Company formed on the 1989-12-20
SEABREEZE ENTERPRISES, INC. 4003 EVENING TRAIL DR SPRING TX 77388 Active Company formed on the 2007-06-20
SEABREEZE ENTERPRISES LLC 241 RIVERSIDE DR, UNIT 1910 HOLLY HILL FL 32117 Active Company formed on the 2017-07-20
SEABREEZE ENTERPRISES LLC Delaware Unknown
SEABREEZE ENTERPRISES LLC Georgia Unknown
SEABREEZE ENTERPRISES California Unknown
SEABREEZE ENTERPRISES LLC California Unknown
SEABREEZE ENTERPRISES LLC North Carolina Unknown
Seabreeze Enterprises LLC Connecticut Unknown
Seabreeze Enterprises Inc Maryland Unknown
Seabreeze Enterprises LLC 30 N Gould St Ste N Sheridan WY 82801 Active Company formed on the 2021-08-31

Company Officers of SEABREEZE ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
KENNETH JOHN BATE
Director 2007-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT FRANK ADAMS
Company Secretary 2007-09-19 2012-02-01
MARTYN JONATHAN HOWCROFT
Company Secretary 2007-03-29 2007-09-19
MARTYN FORD RICHARDSON
Company Secretary 1999-10-08 2007-03-29
LEE SCOTT RICHARDSON
Director 1999-10-08 2007-03-29
MARTYN FORD RICHARDSON
Director 1999-10-08 2007-03-29
DOROTHY MAY GRAEME
Nominated Secretary 1999-07-28 1999-10-08
LESLEY JOYCE GRAEME
Nominated Director 1999-07-28 1999-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH JOHN BATE OLDBURY SERVICES LIMITED Director 2018-07-07 CURRENT 2007-03-08 Active
KENNETH JOHN BATE QUINTON MANOR LIMITED Director 2018-07-07 CURRENT 2011-09-14 Active - Proposal to Strike off
KENNETH JOHN BATE QUINTON HALL LIMITED Director 2018-07-07 CURRENT 2011-09-14 Active
KENNETH JOHN BATE HARVESTSTAR LIMITED Director 2018-07-07 CURRENT 2001-10-31 Active
KENNETH JOHN BATE OLDBURY PROPERTIES LIMITED Director 2018-07-06 CURRENT 1995-01-20 Active

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
2023-07-25CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES
2023-07-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-14Change of details for Clubhouse Holdings Limited as a person with significant control on 2019-07-19
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES
2022-07-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES
2020-07-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES
2019-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/19 FROM 100 Dudley Road East Oldbury West Midlands B69 3DY
2019-07-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2017-07-12CH01Director's details changed for Kenneth John Bate on 2017-07-12
2017-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-18AR0131/07/15 ANNUAL RETURN FULL LIST
2014-09-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-19AR0131/07/14 ANNUAL RETURN FULL LIST
2014-07-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-08-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-06AR0131/07/13 ANNUAL RETURN FULL LIST
2012-11-27CH01Director's details changed for Kenneth John Bate on 2012-11-27
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-19MG01Particulars of a mortgage or charge / charge no: 3
2012-08-16AR0131/07/12 ANNUAL RETURN FULL LIST
2012-02-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT ADAMS
2011-08-24AR0131/07/11 ANNUAL RETURN FULL LIST
2011-03-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-18AR0131/07/10 FULL LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN BATE / 01/10/2009
2009-08-20363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-08-17363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-06-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-19363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2007-11-30395PARTICULARS OF MORTGAGE/CHARGE
2007-09-19288aNEW SECRETARY APPOINTED
2007-09-19288bSECRETARY RESIGNED
2007-08-16363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2007-05-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-29288bDIRECTOR RESIGNED
2007-03-29288bDIRECTOR RESIGNED
2007-03-29288bSECRETARY RESIGNED
2007-03-29288aNEW SECRETARY APPOINTED
2007-03-29288aNEW DIRECTOR APPOINTED
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-08363sRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2005-12-29395PARTICULARS OF MORTGAGE/CHARGE
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-29363sRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2004-08-13363sRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2004-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-08-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-27363sRETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS
2002-08-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-08-01363sRETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS
2001-09-17363sRETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS
2001-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-12363sRETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS
2000-06-14225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00
1999-11-02288bDIRECTOR RESIGNED
1999-11-02288bSECRETARY RESIGNED
1999-11-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-11-02288aNEW DIRECTOR APPOINTED
1999-11-02287REGISTERED OFFICE CHANGED ON 02/11/99 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP
1999-07-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SEABREEZE ENTERPRISES 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 SEABREEZE ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2012-09-19 Satisfied UBS AG, LONDON BRANCH
MORTGAGE OF STOCKS AND SHARES 2007-11-21 Satisfied LLOYDS TSB BANK PLC
SECURITY AGREEMENT 2005-12-29 Satisfied CREDIT SUISSE (UK) LIMITED
Intangible Assets
Patents
We have not found any records of SEABREEZE ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEABREEZE ENTERPRISES LIMITED
Trademarks
We have not found any records of SEABREEZE ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEABREEZE ENTERPRISES 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 (64999 - Financial intermediation not elsewhere classified) as SEABREEZE ENTERPRISES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where SEABREEZE ENTERPRISES 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 SEABREEZE ENTERPRISES 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 SEABREEZE ENTERPRISES 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.