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

SEASIDE CHARTER (UK) LIMITED

BRADFORD, ENGLAND, BD8,
Company Registration Number
04073752
Private Limited Company
Dissolved

Dissolved 2017-06-13

Company Overview

About Seaside Charter (uk) Ltd
SEASIDE CHARTER (UK) LIMITED was founded on 2000-09-13 and had its registered office in Bradford. The company was dissolved on the 2017-06-13 and is no longer trading or active.

Key Data
Company Name
SEASIDE CHARTER (UK) LIMITED
 
Legal Registered Office
BRADFORD
ENGLAND
 
Previous Names
AZUCARERA LATINA (UK) LIMITED07/02/2006
Filing Information
Company Number 04073752
Date formed 2000-09-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-09-30
Date Dissolved 2017-06-13
Type of accounts MICRO
Last Datalog update: 2017-06-12 03:17:50
Primary Source:Companies House
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.

Company Officers of SEASIDE CHARTER (UK) LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE MARIE CAIN
Director 2017-03-22
ANTONIO TRICOLI
Director 2006-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
CUMBERLAND DIRECTORS LIMITED
Director 2006-02-08 2017-03-22
CUMBERLAND SECRETARIES LIMITED
Company Secretary 2000-09-13 2016-09-09
COLUM MANAGEMENT LIMITED
Director 2000-09-26 2006-02-08
I M DIRECTORS LIMITED
Director 2000-09-13 2000-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE MARIE CAIN 48 CONDUIT DEVELOPMENTS LIMITED Director 2018-03-01 CURRENT 2018-03-01 Active
CLAIRE MARIE CAIN AEGIS 48 LIMITED Director 2018-02-28 CURRENT 2018-02-28 Active
CLAIRE MARIE CAIN GREENWORLD SYSTEMS LIMITED Director 2017-03-22 CURRENT 2007-06-21 Dissolved 2018-05-22
CLAIRE MARIE CAIN BEAUCHAMP REAL ESTATE INVESTMENTS Director 2017-03-22 CURRENT 2010-04-30 Active - Proposal to Strike off
CLAIRE MARIE CAIN BOND STREET REAL ESTATE INVESTMENTS Director 2017-03-22 CURRENT 2010-08-13 Dissolved 2018-06-12
CLAIRE MARIE CAIN BOND STREET REAL ESTATE HOLDINGS LIMITED Director 2017-03-22 CURRENT 2010-08-13 Active
CLAIRE MARIE CAIN HEATHDALE LIMITED Director 2017-03-22 CURRENT 2012-05-10 Active
CLAIRE MARIE CAIN 3M HOSPITALITY LIMITED Director 2017-03-22 CURRENT 2012-07-04 Active
CLAIRE MARIE CAIN BEAUCHAMP REAL ESTATE HOLDINGS LIMITED Director 2017-03-22 CURRENT 2010-04-30 Active
CLAIRE MARIE CAIN TRENT HILL LIMITED Director 2017-03-22 CURRENT 2012-04-24 Active
CLAIRE MARIE CAIN WINTERHOUSE LIMITED Director 2017-03-22 CURRENT 2013-01-23 Active - Proposal to Strike off
CLAIRE MARIE CAIN HELI DEVELOPMENTS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active
CLAIRE MARIE CAIN ALAN LEWIS FOUNDATION (UK) Director 2016-02-16 CURRENT 2016-02-16 Active
CLAIRE MARIE CAIN ALAN LEWIS GLOBAL FOUNDATION Director 2016-02-15 CURRENT 2016-02-15 Active
CLAIRE MARIE CAIN CURZON FIDUCIARY COMPANY LIMITED Director 2015-09-11 CURRENT 2007-06-19 Active - Proposal to Strike off
CLAIRE MARIE CAIN COCKLEY DEVELOPMENTS LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active
CLAIRE MARIE CAIN WORSTEDS DEVELOPMENTS LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active
CLAIRE MARIE CAIN WHITELEY BRIDGE DEVELOPMENTS LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active
CLAIRE MARIE CAIN WEELAND DEVELOPMENTS LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active
CLAIRE MARIE CAIN MINERVA WORKS DEVELOPMENTS LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active
CLAIRE MARIE CAIN FAIRWEATHER DEVELOPMENTS LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active
CLAIRE MARIE CAIN BLACK DYKE DEVELOPMENTS LIMITED Director 2015-09-05 CURRENT 2015-09-05 Active
CLAIRE MARIE CAIN BELGRAVIA TRUSTEES LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active
CLAIRE MARIE CAIN CARRINGTON FIDUCIARY LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active
CLAIRE MARIE CAIN GLOBE MILLS DEVELOPMENTS LIMITED Director 2015-06-17 CURRENT 2015-06-17 Active
CLAIRE MARIE CAIN ELMET DEVELOPMENTS LIMITED Director 2015-06-15 CURRENT 2015-06-15 Active
CLAIRE MARIE CAIN BRADFORD INNOVATION CENTRE LIMITED Director 2014-11-03 CURRENT 2014-11-03 Active
CLAIRE MARIE CAIN SEAMORE COURT FREEHOLD LIMITED Director 2014-04-14 CURRENT 2007-03-29 Active
CLAIRE MARIE CAIN I.M. SECRETARIES LIMITED Director 2014-04-10 CURRENT 1997-08-27 Active
CLAIRE MARIE CAIN I.M. DIRECTORS LIMITED Director 2014-04-10 CURRENT 1997-08-27 Active
CLAIRE MARIE CAIN AXLE LOGISTICS LIMITED Director 2014-04-04 CURRENT 1944-03-18 Liquidation
CLAIRE MARIE CAIN 3 STANHOPE GATE (FREEHOLD) LIMITED Director 2014-03-26 CURRENT 2006-12-21 Active
CLAIRE MARIE CAIN NTC INVESTMENT & CONSULTING LIMITED Director 2014-02-28 CURRENT 2013-11-14 Dissolved 2015-03-24
CLAIRE MARIE CAIN NEWBOND PRODUCTIONS LIMITED Director 2014-02-28 CURRENT 2012-06-25 Active - Proposal to Strike off
CLAIRE MARIE CAIN BENE-INTER LIMITED Director 2013-08-01 CURRENT 2002-06-27 Dissolved 2014-12-23
CLAIRE MARIE CAIN TORLOW LIMITED Director 2013-08-01 CURRENT 2010-04-23 Dissolved 2014-04-08
CLAIRE MARIE CAIN SPI MANAGEMENT LIMITED Director 2013-08-01 CURRENT 2011-01-11 Dissolved 2014-06-17
CLAIRE MARIE CAIN RICHMOND LABS LIMITED Director 2013-08-01 CURRENT 2012-10-05 Dissolved 2014-06-17
CLAIRE MARIE CAIN TECHSTONE ASSET MANAGEMENT LIMITED Director 2013-08-01 CURRENT 2013-04-10 Dissolved 2014-09-09
CLAIRE MARIE CAIN BALMORAL GENERAL SERVICES LIMITED Director 2013-08-01 CURRENT 2011-07-07 Dissolved 2015-08-18
CLAIRE MARIE CAIN FIRST INTERNATIONAL CHARTERERS LIMITED Director 2013-08-01 CURRENT 2005-12-05 Dissolved 2015-08-18
CLAIRE MARIE CAIN BERROT & LAGO LIMITED Director 2013-08-01 CURRENT 1998-01-28 Dissolved 2015-12-22
CLAIRE MARIE CAIN WANDHAM CAPITAL LIMITED Director 2013-08-01 CURRENT 2011-03-18 Dissolved 2015-12-22
CLAIRE MARIE CAIN ADONAY LIMITED Director 2013-08-01 CURRENT 2010-02-27 Dissolved 2015-09-01
CLAIRE MARIE CAIN 5 MEDIA LTD Director 2013-08-01 CURRENT 2007-09-10 Dissolved 2016-01-26
CLAIRE MARIE CAIN CANADA CONSULTANTS LIMITED Director 2013-08-01 CURRENT 2004-02-03 Dissolved 2016-05-31
CLAIRE MARIE CAIN FIRST SHIPPING SERVICES LIMITED Director 2013-08-01 CURRENT 2005-12-06 Dissolved 2016-05-31
CLAIRE MARIE CAIN FKWORLDS LIMITED Director 2013-08-01 CURRENT 2009-04-20 Dissolved 2016-05-24
CLAIRE MARIE CAIN SINDER & L.R. LIMITED Director 2013-08-01 CURRENT 2013-07-04 Dissolved 2016-10-18
CLAIRE MARIE CAIN TOWNFIELD LIMITED Director 2013-08-01 CURRENT 1997-02-25 Dissolved 2016-04-26
CLAIRE MARIE CAIN DREDGER SHIPPING LIMITED Director 2013-08-01 CURRENT 2009-06-23 Dissolved 2016-11-22
CLAIRE MARIE CAIN LONDON SECURITY SOLUTIONS LIMITED Director 2013-08-01 CURRENT 2000-10-16 Dissolved 2016-11-08
CLAIRE MARIE CAIN SIR EDWARD LIMITED Director 2013-08-01 CURRENT 2009-10-30 Dissolved 2017-02-21
CLAIRE MARIE CAIN GREENCHURCH LIMITED Director 2013-08-01 CURRENT 2012-01-27 Dissolved 2017-03-28
CLAIRE MARIE CAIN U4 LIMITED Director 2013-08-01 CURRENT 2008-02-15 Dissolved 2017-07-04
CLAIRE MARIE CAIN TINCHESTER LIMITED Director 2013-08-01 CURRENT 2006-03-28 Dissolved 2017-08-22
CLAIRE MARIE CAIN CHURCHILL MARINE LIMITED Director 2013-08-01 CURRENT 2012-09-21 Active - Proposal to Strike off
CLAIRE MARIE CAIN T2NY LIMITED Director 2013-08-01 CURRENT 2004-02-24 Dissolved 2018-06-19
CLAIRE MARIE CAIN ASHCOMBE CAPITAL LIMITED Director 2013-08-01 CURRENT 2011-05-09 Active
CLAIRE MARIE CAIN REMATONE LIMITED Director 2013-08-01 CURRENT 1997-05-15 Active - Proposal to Strike off
CLAIRE MARIE CAIN WESTVILLE PROPERTIES LIMITED Director 2013-08-01 CURRENT 1998-03-24 Active - Proposal to Strike off
CLAIRE MARIE CAIN TALPOLE LIMITED Director 2013-08-01 CURRENT 1999-07-20 Active
CLAIRE MARIE CAIN STONE BRIDGE DEVELOPMENT LIMITED Director 2013-08-01 CURRENT 2006-11-16 Active - Proposal to Strike off
CLAIRE MARIE CAIN DENEHURST LIMITED Director 2013-08-01 CURRENT 1998-11-17 Active - Proposal to Strike off
CLAIRE MARIE CAIN TALMONT LIMITED Director 2013-08-01 CURRENT 1999-07-20 Active
CLAIRE MARIE CAIN TECHNOBLOCK (UK) LIMITED Director 2013-08-01 CURRENT 1999-10-11 Active
CLAIRE MARIE CAIN EASTERNSEA LIMITED Director 2013-08-01 CURRENT 2000-08-29 Active - Proposal to Strike off
CLAIRE MARIE CAIN TRIANDA LIMITED Director 2013-08-01 CURRENT 2005-06-27 Active
CLAIRE MARIE CAIN PC17 LIMITED Director 2013-06-17 CURRENT 2013-06-17 Dissolved 2013-11-12
CLAIRE MARIE CAIN LONDON EQUITABLE LIMITED Director 2013-05-07 CURRENT 2007-06-22 Active
CLAIRE MARIE CAIN BEST RICE TRADING LIMITED Director 2012-09-26 CURRENT 1999-03-16 Dissolved 2017-09-12
CLAIRE MARIE CAIN GLOBE INNOVATION CENTRE LIMITED Director 2012-06-18 CURRENT 2011-01-19 Active
CLAIRE MARIE CAIN HILLCHURCH LIMITED Director 2012-05-18 CURRENT 2012-04-11 Active - Proposal to Strike off
CLAIRE MARIE CAIN LORD MERCHANT'S LIMITED Director 2012-05-02 CURRENT 2012-05-02 Dissolved 2015-06-23
CLAIRE MARIE CAIN CUMBERLAND SECRETARIES LIMITED Director 2011-11-02 CURRENT 1998-06-30 Dissolved 2017-12-12
CLAIRE MARIE CAIN ST. JAMES CHANCERY LIMITED Director 2011-03-15 CURRENT 2011-03-15 Active
CLAIRE MARIE CAIN LANWARD LIMITED Director 2010-09-28 CURRENT 2005-03-18 Active
CLAIRE MARIE CAIN HARTLEY QUALITY RESIDENTIAL DEVELOPMENTS LIMITED Director 2010-09-28 CURRENT 2006-10-20 Active
CLAIRE MARIE CAIN AXLE PROPERTIES LIMITED Director 2010-09-28 CURRENT 1999-07-13 Active
CLAIRE MARIE CAIN HARTLEY (HEAD OFFICE) LIMITED Director 2010-09-28 CURRENT 2004-08-24 Active
CLAIRE MARIE CAIN NARBOURNE LIMITED Director 2010-09-24 CURRENT 2004-10-07 Active
CLAIRE MARIE CAIN HEREFORDSHIRE LAND LIMITED Director 2010-03-19 CURRENT 2010-01-05 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
2017-06-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-05-03AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 98 KIRKSTALL ROAD LEEDS LS3 1YN
2017-03-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-22AP01DIRECTOR APPOINTED MRS CLAIRE MARIE CAIN
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR CUMBERLAND DIRECTORS LIMITED
2017-03-21DS01APPLICATION FOR STRIKING-OFF
2017-02-04DISS40DISS40 (DISS40(SOAD))
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 200000
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-12-13GAZ1FIRST GAZETTE
2016-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040737520001
2016-09-15TM02APPOINTMENT TERMINATED, SECRETARY CUMBERLAND SECRETARIES LIMITED
2016-05-13AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-02-06DISS40DISS40 (DISS40(SOAD))
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 200000
2016-02-04AR0113/09/15 FULL LIST
2015-12-08GAZ1FIRST GAZETTE
2015-05-01AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 200000
2014-10-10AR0113/09/14 FULL LIST
2014-06-19AA30/09/13 TOTAL EXEMPTION SMALL
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 200000
2013-10-03AR0113/09/13 FULL LIST
2013-10-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CUMBERLAND SECRETARIES LIMITED / 14/09/2012
2013-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO TRICOLI / 14/09/2012
2013-10-03CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CUMBERLAND DIRECTORS LIMITED / 14/09/2012
2013-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2013 FROM SUITE 3 98 KIRKSTALL ROAD LEEDS LS3 1YN
2013-09-18MR08REGISTRATION OF A CHARGE WITHOUT DEED / CHARGE CODE 040737520001
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-08AR0113/09/12 NO CHANGES
2012-07-03AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-03AR0113/09/11 FULL LIST
2011-07-05AA30/09/10 TOTAL EXEMPTION FULL
2010-09-25AR0113/09/10 FULL LIST
2010-09-08AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-06AR0113/09/09 FULL LIST
2009-08-03AA30/09/08 TOTAL EXEMPTION FULL
2008-10-03363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-09-01AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2008-07-31AA30/09/07 TOTAL EXEMPTION FULL
2007-11-03363aRETURN MADE UP TO 13/09/07; CHANGE OF MEMBERS
2007-09-04AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-12-07RES04NC INC ALREADY ADJUSTED 28/11/06
2006-12-07123£ NC 100000/200000 28/11/06
2006-12-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-09-28363aRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-06-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-04-27288aNEW DIRECTOR APPOINTED
2006-02-1788(2)RAD 09/02/06--------- £ SI 99999@1=99999 £ IC 1/100000
2006-02-15123NC INC ALREADY ADJUSTED 08/02/06
2006-02-15288bDIRECTOR RESIGNED
2006-02-15288aNEW DIRECTOR APPOINTED
2006-02-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-02-15RES04£ NC 5000/100000 08/02
2006-02-07CERTNMCOMPANY NAME CHANGED AZUCARERA LATINA (UK) LIMITED CERTIFICATE ISSUED ON 07/02/06
2005-09-23363aRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-09-23288cDIRECTOR'S PARTICULARS CHANGED
2005-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-03-09288cSECRETARY'S PARTICULARS CHANGED
2005-01-26287REGISTERED OFFICE CHANGED ON 26/01/05 FROM: SUITE 3 CUMBERLAND HOUSE GREENSIDE LANE BRADFORD WEST YORKSHIRE BD8 9TF
2004-10-28363aRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-06-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-10-22363aRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2003-07-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-11-06363aRETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2002-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-02-05288aNEW DIRECTOR APPOINTED
2001-11-09288bDIRECTOR RESIGNED
2001-11-09363aRETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS
2001-04-02288aNEW DIRECTOR APPOINTED
2000-09-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SEASIDE CHARTER (UK) 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 SEASIDE CHARTER (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIRST PRIORITY FIXED CHARGE 2013-09-18 Satisfied ANGLO MANX TRUST COMPANY LIMITED
Creditors
Creditors Due Within One Year 2011-10-01 £ 121,623

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30

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 SEASIDE CHARTER (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 296,122
Cash Bank In Hand 2011-10-01 £ 416
Current Assets 2011-10-01 £ 45,416
Debtors 2011-10-01 £ 45,000
Fixed Assets 2011-10-01 £ 277,860
Shareholder Funds 2011-10-01 £ 201,653
Tangible Fixed Assets 2011-10-01 £ 277,860

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SEASIDE CHARTER (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEASIDE CHARTER (UK) LIMITED
Trademarks
We have not found any records of SEASIDE CHARTER (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEASIDE CHARTER (UK) 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 (96090 - Other service activities not elsewhere classified) as SEASIDE CHARTER (UK) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where SEASIDE CHARTER (UK) 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 SEASIDE CHARTER (UK) 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 SEASIDE CHARTER (UK) 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.