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

SEAWAKE LIMITED

40 HIGH STREET, MENAI BRIDGE, GWYNEDD, LL59 5EF,
Company Registration Number
06749393
Private Limited Company
Active

Company Overview

About Seawake Ltd
SEAWAKE LIMITED was founded on 2008-11-14 and has its registered office in Menai Bridge. The organisation's status is listed as "Active". Seawake Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SEAWAKE LIMITED
 
Legal Registered Office
40 HIGH STREET
MENAI BRIDGE
GWYNEDD
LL59 5EF
Other companies in LL32
 
Filing Information
Company Number 06749393
Company ID Number 06749393
Date formed 2008-11-14
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB192889642  
Last Datalog update: 2023-10-07 17:39:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEAWAKE 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 SEAWAKE LIMITED
The following companies were found which have the same name as SEAWAKE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SEAWAKE MOTEL, LTD. 1216 S. MYRTLE AVENUE CLEARWATER FL 33756 Inactive Company formed on the 1972-06-23
SEAWAKE TRAINING LTD TY PELLA BURWEN AMLWCH LL68 9RP Active - Proposal to Strike off Company formed on the 2023-02-18
SEAWAKE YACHTS LIMITED SEA BREEZE, G. CALI STREET TA' XBIEX Unknown
SEAWAKE, INC 2438 SUNSET PT. ROAD SUITE B. CLEARWATER FL 34625 Inactive Company formed on the 1972-04-26

Company Officers of SEAWAKE LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE ISABEL BARRETT
Company Secretary 2016-05-19
DUNCAN JOHN GILROY
Director 2008-11-14
RODNEY REES JONES
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN JOHN GILROY
Company Secretary 2016-01-01 2016-05-19
OHEADHRA & CO LTD
Company Secretary 2013-10-07 2015-12-31
VIVIAN OHEADHRA
Director 2014-07-07 2015-02-05
O'HARA ACCOUNTING AND TAX LTD
Company Secretary 2011-01-14 2013-10-07
JONATHON REX WACKETT
Company Secretary 2010-04-09 2011-01-17
DARREN KERRY PARRIS
Director 2010-08-03 2011-01-17
JONATHON REX WACKETT
Director 2010-08-03 2011-01-17
DUNCAN JOHN GILROY
Company Secretary 2008-11-14 2010-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN JOHN GILROY ANGLESEY BOAT TRIPS LIMITED Director 2013-12-04 CURRENT 2013-12-04 Dissolved 2017-02-28
DUNCAN JOHN GILROY ABSOLUTELY VILLAS LIMITED Director 2013-10-09 CURRENT 2013-10-09 Dissolved 2018-02-27
DUNCAN JOHN GILROY L'ABSOLUT GROUP LIMITED Director 2013-06-14 CURRENT 2013-06-14 Dissolved 2014-11-25
DUNCAN JOHN GILROY ABSOLUTELY SNOW LIMITED Director 2013-05-22 CURRENT 2013-05-22 Active
DUNCAN JOHN GILROY RIBRIDE LIMITED Director 2013-04-16 CURRENT 2013-04-16 Active - Proposal to Strike off
RODNEY REES JONES LANDALERT LIMITED Director 2016-07-16 CURRENT 2016-07-16 Dissolved 2018-07-03
RODNEY REES JONES MAYREES LTD Director 2010-12-09 CURRENT 2010-12-09 Dissolved 2016-05-03

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
2023-09-17CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES
2023-06-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-04Amended mirco entity accounts made up to 2020-12-31
2022-01-04AAMDAmended mirco entity accounts made up to 2020-12-31
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2021-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES
2020-04-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY REES JONES
2019-09-03AAMDAmended account full exemption
2019-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 067493930003
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES
2019-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067493930001
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES
2018-10-24AAMDAmended account full exemption
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2017-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 120000
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 067493930001
2016-08-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-20AP01DIRECTOR APPOINTED MR RODNEY JONES
2016-05-19AR0119/05/16 ANNUAL RETURN FULL LIST
2016-05-19AP03Appointment of Mrs Claire Isabel Barrett as company secretary on 2016-05-19
2016-05-19TM02Termination of appointment of Duncan John Gilroy on 2016-05-19
2016-05-16AP03Appointment of Mr Duncan John Gilroy as company secretary on 2016-01-01
2016-05-16TM02APPOINTMENT TERMINATED, SECRETARY OHEADHRA & CO LTD
2016-05-16TM02APPOINTMENT TERMINATED, SECRETARY OHEADHRA & CO LTD
2015-11-05CH01Director's details changed for Mr Duncan John Gilroy on 2015-11-05
2015-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/15 FROM Unit 5, Llys Y Fedwen Ffordd Gelli Morgan Parc Menai Bangor Gwynedd LL57 4BL Wales
2015-10-28CH04SECRETARY'S DETAILS CHNAGED FOR OHEADHRA & CO LTD on 2015-10-28
2015-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/15 FROM 40 High Street Menai Bridge Gwynedd LL59 5EF
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 120000
2015-08-06AR0103/08/15 ANNUAL RETURN FULL LIST
2015-07-31CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OHEADHRA & CO LTD / 31/07/2015
2015-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2015 FROM 6/7 ASHDOWN HOUSE RIVERSIDE BUSINESS PARK BENARTH ROAD CONWY GWYNEDD LL32 8UB
2015-04-27AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/14
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 120000
2015-03-20AR0120/03/15 FULL LIST
2015-02-10AA31/12/14 TOTAL EXEMPTION FULL
2015-02-09AR0109/02/15 FULL LIST
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR VIVIAN OHEADHRA
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR VIVIAN OHEADHRA
2014-07-22AA31/12/13 TOTAL EXEMPTION FULL
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-08AR0108/07/14 FULL LIST
2014-07-08AP01DIRECTOR APPOINTED MR VIVIAN OHEADHRA
2013-10-15AR0114/10/13 FULL LIST
2013-10-09AR0108/10/13 FULL LIST
2013-10-09AP04CORPORATE SECRETARY APPOINTED OHEADHRA & CO LTD
2013-10-09TM02APPOINTMENT TERMINATED, SECRETARY O'HARA & CO. LTD
2013-04-11AA31/12/12 TOTAL EXEMPTION FULL
2012-11-15AR0114/11/12 FULL LIST
2012-04-11AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-25AR0114/11/11 FULL LIST
2011-11-25AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-06-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O'HARA ACCOUNTING AND TAX LTD / 01/06/2011
2011-06-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O'HARA ACCOUNTING AND TAX LTD / 01/06/2011
2011-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2011 FROM LLOYD CHAMBERS 7 LLOYD STREET LLANDUDNO GWYNEDD LL30 2UU UNITED KINGDOM
2011-05-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON WACKETT
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DARREN PARRIS
2011-02-28TM02APPOINTMENT TERMINATED, SECRETARY JONATHON WACKETT
2011-01-20AP04CORPORATE SECRETARY APPOINTED O'HARA ACCOUNTING AND TAX LTD
2011-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2011 FROM KESTRAL COURT WATERWELLS DRIVE WATERWELLS BUSINESS PARK, QUEDGELEY GLOUCESTER GLOUCESTERSHIRE GL2 2AT ENGLAND
2010-11-15AR0114/11/10 FULL LIST
2010-08-05AP01DIRECTOR APPOINTED MR DARREN KERRY PARRIS
2010-08-04AP01DIRECTOR APPOINTED MR JONATHON REX WACKETT
2010-07-20AD02SAIL ADDRESS CHANGED FROM: C/O C/O MAGDIAN LLP 3RD FLOOR 45 MADDOX STREET LONDON W1S 2PE
2010-07-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-07-16AD02SAIL ADDRESS CREATED
2010-05-25TM02APPOINTMENT TERMINATED, SECRETARY DUNCAN GILROY
2010-05-25AP03SECRETARY APPOINTED MR JONATHON REX WACKETT
2010-04-15AA31/12/09 TOTAL EXEMPTION FULL
2009-12-15AA01CURRSHO FROM 31/01/2010 TO 31/12/2009
2009-12-01AR0114/11/09 FULL LIST
2009-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR DUNCAN JOHN GILROY / 14/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JOHN GILROY / 14/11/2009
2009-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2009 FROM 40 HIGH STREET MENAI BRIDGE LL59 5EF
2009-09-15225CURREXT FROM 30/11/2009 TO 31/01/2010
2008-11-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
50 - Water transport
501 - Sea and coastal passenger water transport
50100 - Sea and coastal passenger water transport

79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79120 - Tour operator activities



Licences & Regulatory approval
We could not find any licences issued to SEAWAKE 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 SEAWAKE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SEAWAKE LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-01-01 £ 88,349
Creditors Due Within One Year 2012-01-01 £ 7,446
Other Creditors Due Within One Year 2012-01-01 £ 6,658
Trade Creditors Within One Year 2012-01-01 £ 788

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SEAWAKE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2012-01-01 £ 5,864
Current Assets 2012-01-01 £ 6,506
Debtors 2012-01-01 £ 642
Fixed Assets 2012-01-01 £ 90,286
Shareholder Funds 2012-01-01 £ 997
Tangible Fixed Assets 2012-12-31 £ 82,305
Tangible Fixed Assets 2012-01-01 £ 90,286

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SEAWAKE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEAWAKE LIMITED
Trademarks
We have not found any records of SEAWAKE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEAWAKE 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 (50100 - Sea and coastal passenger water transport) as SEAWAKE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SEAWAKE 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 SEAWAKE 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 SEAWAKE 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.