Check the

SEACOURT LIMITED

Company
SEACOURT LIMITED (00872907)

SEACOURT

Phone: 01865 454 540
A rating

ABOUT SEACOURT LIMITED

Bronze accreditation confirms that an operator employs good practices and complies with the requirements laid out by the FORS Standard. This includes demonstrating dedication to driver and vehicle safety, combined with improving operating practices through effective monitoring of fuel and tyre usage.

‘Seacourt Ltd places great value in it relationships with our suppliers, from the very first moment Oxford Sameday

have been courteous, helpful and most importantly dependable.’

Seacourt Ltd

Oxford SameDay have been a great asset to our business. Helping us with national exhibitions and keeping our production team stocked up’

We are always at the end of the line to give you guidance and to take your order. Our reliable professional team is here to provide you the best in service.

KEY FINANCES

Year
2016
Assets
£1128.06k ▼ £-148.27k (-11.62 %)
Cash
£0.05k ▲ £0.03k (127.27 %)
Liabilities
£505.32k ▲ £72.73k (16.81 %)
Net Worth
£622.74k ▼ £-221k (-26.19 %)

REGISTRATION INFO

Company name
SEACOURT LIMITED
Company number
00872907
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Mar 1966
Age - 59 years
Home Country
United Kingdom

CONTACTS

Website
www.oxfordsameday.co.uk
Phones
01865 454 540
01235 378 008
01295 552 005
01494 627 772
01793 317 233
01184 130 003
Registered Address
PONY ROAD,
HORSPATH ROAD,
INDUSTRIAL EST,
OXFORD,
OX4 2SE

ECONOMIC ACTIVITIES

18129
Printing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

07 Nov 2016
Total exemption small company accounts made up to 28 February 2016
26 Aug 2016
Confirmation statement made on 22 August 2016 with updates
09 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 10,102

CHARGES

4 March 2008
Status
Outstanding
Delivered
10 March 2008
Persons entitled
Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description
All debts purchased or purported to be purchased by the…

4 March 2008
Status
Outstanding
Delivered
10 March 2008
Persons entitled
Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description
By way of floating charge all the undertaking of the…

13 February 2008
Status
Outstanding
Delivered
20 February 2008
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

4 February 2008
Status
Outstanding
Delivered
22 February 2008
Persons entitled
Hsbc Bank PLC
Description
F/H seacourt pony road horspath road industrial estate…

6 May 2005
Status
Satisfied on 27 November 2007
Delivered
7 May 2005
Persons entitled
National Westminster Bank PLC
Description
The land on the west side of pony road industrial estate…

17 May 1995
Status
Satisfied on 11 December 2000
Delivered
23 May 1995
Persons entitled
National Westminster Bank PLC
Description
A specific charge over all plant machinery vehicles…

19 September 1994
Status
Satisfied on 5 April 2005
Delivered
30 September 1994
Persons entitled
Lloyds Bank PLC
Description
All such rights to the repayment of the deposit as the…

26 January 1980
Status
Satisfied on 19 November 1994
Delivered
5 February 1980
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over the company's estate or…

13 December 1971
Status
Satisfied on 3 July 1995
Delivered
16 December 1971
Persons entitled
Temperence Permanent Building Society
Description
Premises at pony road, horspath raod industrial estate…

See Also


Last update 2018

SEACOURT LIMITED DIRECTORS

Nicholas James Dinnage

  Acting
Appointed
31 January 2008
Role
Secretary
Address
16 Coombe Hill Crescent, Thame, Oxfordshire, OX9 2EH
Name
DINNAGE, Nicholas James

Gareth Richard Dinnage

  Acting
Appointed
03 August 2006
Occupation
Marketing Director
Role
Director
Age
48
Nationality
British
Address
4 Marley Close, Oxford, Oxon, OX2 9FQ
Country Of Residence
United Kingdom
Name
DINNAGE, Gareth Richard

Nicholas James Dinnage

  Acting
Appointed
31 January 2008
Occupation
Director
Role
Director
Age
50
Nationality
British
Address
16 Coombe Hill Crescent, Thame, Oxfordshire, OX9 2EH
Country Of Residence
England
Name
DINNAGE, Nicholas James

James Eric Dinnage

  Resigned
Appointed
31 October 1995
Resigned
31 January 2008
Role
Secretary
Address
14 Coombe Hill Crescent, Thame, Oxfordshire, OX9 2EH
Name
DINNAGE, James Eric

Anthony Colin Griffin

  Resigned
Resigned
31 October 1995
Role
Secretary
Address
11 French Lawrence Way, Chalgrove, Oxford, Oxfordshire, OX44 7YE
Name
GRIFFIN, Anthony Colin

Brian Peter Brothers

  Resigned
Resigned
04 October 2001
Occupation
Financial Consultant
Role
Director
Age
95
Nationality
British
Address
4 Parklands Avenue, Goring By Sea, Worthing, West Sussex, BN12 4NH
Name
BROTHERS, Brian Peter

Jacquelin Ann Brothers

  Resigned
Appointed
17 October 2001
Resigned
31 January 2008
Occupation
Secretary
Role
Director
Age
89
Nationality
British
Address
1 Kellaway Crescent, Henleaze, Bristol, BS9 4TE
Name
BROTHERS, Jacquelin Ann

James Eric Dinnage

  Resigned
Appointed
01 August 1993
Resigned
05 March 2015
Occupation
Printer
Role
Director
Age
76
Nationality
British
Address
14 Coombe Hill Crescent, Thame, Oxfordshire, OX9 2EH
Country Of Residence
England
Name
DINNAGE, James Eric

Anthony Colin Griffin

  Resigned
Resigned
31 October 1995
Occupation
Printer
Role
Director
Age
65
Nationality
British
Address
11 French Lawrence Way, Chalgrove, Oxford, Oxfordshire, OX44 7YE
Name
GRIFFIN, Anthony Colin

Roy Howard Williams

  Resigned
Resigned
31 January 2008
Occupation
Printer
Role
Director
Age
71
Nationality
British
Address
46 Templar Road, Oxford, Oxfordshire, OX2 8LU
Country Of Residence
England
Name
WILLIAMS, Roy Howard

REVIEWS


Check The Company
Excellent according to the company’s financial health.