Company NameSeaton Trust Limited
Company StatusActive
Company Number00341608
CategoryPrivate Limited Company
Incorporation Date20 June 1938(85 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameIan Dawson Jefferson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1995(57 years, 2 months after company formation)
Appointment Duration28 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address49 Park View
Whitley Bay
Tyne And Wear
NE26 2TP
Director NameIan Geoffrey Firth
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1995(57 years, 6 months after company formation)
Appointment Duration28 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address49 Park View
Whitley Bay
Tyne And Wear
NE26 2TP
Director NameJames George Summers
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(70 years, 10 months after company formation)
Appointment Duration15 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address49 Park View
Whitley Bay
Tyne And Wear
NE26 2TP
Secretary NameIan Dawson Jefferson
StatusCurrent
Appointed01 December 2015(77 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence Address49 Park View
Whitley Bay
Tyne & Wear
NE26 2TP
Director NameMr Ian Richard Harris
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2017(78 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address49 Park View
Whitley Bay
Tyne And Wear
NE26 2TP
Director NameAgnes Moyes Briggs
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(54 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 15 August 2008)
RoleCompany Director
Correspondence Address75 Queens Road
Whitley Bay
Tyne And Wear
NE26 3AR
Director NameJohn George Noble
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(54 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 June 1995)
RoleCompany Director
Correspondence Address4 Thistledown Avenue
Whickham
Newcastle Upon Tyne
NE16 5YS
Director NameEric Dawson Jefferson
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(54 years, 6 months after company formation)
Appointment Duration23 years, 5 months (resigned 22 June 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address49 Park View
Whitley Bay
Tyne And Wear
NE26 2TP
Secretary NameEric Dawson Jefferson
NationalityBritish
StatusResigned
Appointed31 December 1992(54 years, 6 months after company formation)
Appointment Duration22 years, 11 months (resigned 30 November 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address49 Park View
Whitley Bay
Tyne And Wear
NE26 2TP

Contact

Websitewww.hindmarshestates.com
Email address[email protected]
Telephone0191 2523351
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address49 Park View
Whitley Bay
Tyne And Wear
NE26 2TP
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1.1k at £1E. Jefferson
9.22%
Ordinary
1k at £1J.h. Davison
8.80%
Ordinary
1k at £1M. Cameron
8.80%
Ordinary
1000 at £1Elizabeth Boon
8.44%
Ordinary
768 at £1E. Purdy
6.48%
Ordinary
768 at £1J. Sharp
6.48%
Ordinary
627 at £1I. Firth
5.29%
Ordinary
543 at £1S.j. Keenan
4.58%
Ordinary
506 at £1R. Duns
4.27%
Ordinary
494 at £1M. Bayne
4.17%
Ordinary
493 at £1W. Robson
4.16%
Ordinary
444 at £1V. Temple
3.75%
Ordinary
269 at £1Charles H. Jefferson
2.27%
Ordinary
250 at £1Mrs J.a. Brady
2.11%
Ordinary
1.5k at £1I. Jefferson
12.47%
Ordinary
214 at £1J.g. Summers
1.81%
Ordinary
143 at £1D. Bolton
1.21%
Ordinary
125 at £1C. Roberts
1.05%
Ordinary
119 at £1H. Morris
1.00%
Ordinary
119 at £1H. Smith
1.00%
Ordinary
118 at £1P. Wallhead
1.00%
Ordinary
93 at £1E. Griffiths & S. Watson
0.78%
Ordinary
75 at £1Mrs C.j. Mcewan
0.63%
Ordinary
25 at £1O.c. Gifford
0.21%
Ordinary

Financials

Year2014
Net Worth£7,362,849
Cash£211,945
Current Liabilities£86,858

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Charges

1 July 1982Delivered on: 7 July 1982
Satisfied on: 18 May 1991
Persons entitled: Universal Building Society.

Classification: Legal charge
Secured details: £20,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property 2A 4, 4A tynemouth road and 2B 4A churchill street wallsend tyne and wear t no: ty 67774.
Fully Satisfied
19 April 1950Delivered on: 27 April 1950
Satisfied on: 8 March 2001
Persons entitled: Universal Penn Bldg. Soc

Classification: Mortgage by demise
Secured details: £3,500.
Particulars: F/Hold dwelling houses in flats nos. 54/56, 62/64, 66/68, 70/72 & 74/76 monks avenue monkseaton northumberland.
Fully Satisfied
3 April 1947Delivered on: 14 April 1947
Satisfied on: 8 March 2001
Persons entitled: Universal Perm Building Society

Classification: Mortgage
Secured details: £2800.
Particulars: 154/156, 158/160 chisefield grove and 2,4,6,8 springfield grove, humberside.
Fully Satisfied
3 April 1947Delivered on: 14 April 1947
Satisfied on: 8 March 2001
Persons entitled: Universal Perm Building Society

Classification: Mortgage
Secured details: £3500.
Particulars: 47/48 stratford green, west newcastle upon tyne 9/11, 13/15, 21/23, fork st delaw 18/82, 184/186, 188/190 warton terr. Heaton newcastle upon tyne 6 and 7 gladstone terrace whitly bay 39, 39A john st cullencoall.
Fully Satisfied
31 October 1942Delivered on: 4 November 1942
Satisfied on: 8 March 2001
Persons entitled: Grange Building Society

Classification: Mortgage
Secured details: £37,000 and further advances.
Particulars: All properties specified in doc 27.
Fully Satisfied

Filing History

7 December 2020Confirmation statement made on 7 December 2020 with updates (6 pages)
23 November 2020Accounts for a small company made up to 31 March 2020 (13 pages)
9 December 2019Confirmation statement made on 9 December 2019 with updates (6 pages)
25 November 2019Accounts for a small company made up to 31 March 2019 (13 pages)
28 December 2018Confirmation statement made on 21 December 2018 with updates (6 pages)
28 November 2018Accounts for a small company made up to 31 March 2018 (14 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (5 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (5 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
18 January 2017Appointment of Mr Ian Richard Harris as a director on 5 January 2017 (2 pages)
18 January 2017Appointment of Mr Ian Richard Harris as a director on 5 January 2017 (2 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (7 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (7 pages)
28 November 2016Accounts for a small company made up to 31 March 2016 (6 pages)
28 November 2016Accounts for a small company made up to 31 March 2016 (6 pages)
12 August 2016Termination of appointment of Eric Dawson Jefferson as a director on 22 June 2016 (1 page)
12 August 2016Termination of appointment of Eric Dawson Jefferson as a director on 22 June 2016 (1 page)
20 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 11,850
(8 pages)
20 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 11,850
(8 pages)
15 January 2016Appointment of Ian Dawson Jefferson as a secretary on 1 December 2015 (3 pages)
15 January 2016Appointment of Ian Dawson Jefferson as a secretary on 1 December 2015 (3 pages)
15 January 2016Termination of appointment of Eric Dawson Jefferson as a secretary on 30 November 2015 (2 pages)
15 January 2016Termination of appointment of Eric Dawson Jefferson as a secretary on 30 November 2015 (2 pages)
21 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
21 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
28 January 2015Annual return made up to 28 December 2014. List of shareholders has changed
Statement of capital on 2015-01-28
  • GBP 11,850
(16 pages)
28 January 2015Annual return made up to 28 December 2014. List of shareholders has changed
Statement of capital on 2015-01-28
  • GBP 11,850
(16 pages)
21 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
21 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
15 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 11,850
(17 pages)
15 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 11,850
(17 pages)
18 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
18 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
9 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
20 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
20 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
9 February 2012Annual return made up to 28 December 2011. List of shareholders has changed (17 pages)
9 February 2012Annual return made up to 28 December 2011. List of shareholders has changed (17 pages)
13 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
13 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
21 January 2011Annual return made up to 28 December 2010 (15 pages)
21 January 2011Annual return made up to 28 December 2010 (15 pages)
11 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
11 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
15 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (16 pages)
15 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (16 pages)
23 December 2009Director's details changed for James Geroge Summers on 22 December 2009 (2 pages)
23 December 2009Director's details changed for James Geroge Summers on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Eric Dawson Jefferson on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Ian Geoffrey Firth on 22 December 2009 (2 pages)
22 December 2009Secretary's details changed for Eric Dawson Jefferson on 22 December 2009 (1 page)
22 December 2009Secretary's details changed for Eric Dawson Jefferson on 22 December 2009 (1 page)
22 December 2009Director's details changed for Ian Geoffrey Firth on 22 December 2009 (2 pages)
22 December 2009Secretary's details changed for Eric Dawson Jefferson on 22 December 2009 (1 page)
22 December 2009Director's details changed for Ian Dawson Jefferson on 22 December 2009 (2 pages)
22 December 2009Secretary's details changed for Eric Dawson Jefferson on 22 December 2009 (1 page)
22 December 2009Director's details changed for Eric Dawson Jefferson on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Ian Dawson Jefferson on 22 December 2009 (2 pages)
9 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
9 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
20 April 2009Director appointed james george summers (2 pages)
20 April 2009Director appointed james george summers (2 pages)
27 January 2009Return made up to 28/12/08; change of members (10 pages)
27 January 2009Return made up to 28/12/08; change of members (10 pages)
5 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
4 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
22 August 2008Appointment terminated director agnes briggs (1 page)
22 August 2008Appointment terminated director agnes briggs (1 page)
18 January 2008Return made up to 31/12/07; no change of members (8 pages)
18 January 2008Return made up to 31/12/07; no change of members (8 pages)
14 December 2007Accounts for a small company made up to 31 March 2007 (5 pages)
14 December 2007Accounts for a small company made up to 31 March 2007 (5 pages)
10 January 2007Return made up to 31/12/06; full list of members (11 pages)
10 January 2007Return made up to 31/12/06; full list of members (11 pages)
21 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
21 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
10 January 2006Return made up to 31/12/05; change of members (8 pages)
10 January 2006Return made up to 31/12/05; change of members (8 pages)
3 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
3 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
1 February 2005Return made up to 31/12/04; no change of members (8 pages)
1 February 2005Return made up to 31/12/04; no change of members (8 pages)
29 March 2004Return made up to 31/12/03; full list of members (12 pages)
29 March 2004Return made up to 31/12/03; full list of members (12 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
31 January 2003Return made up to 31/12/02; change of members (8 pages)
31 January 2003Return made up to 31/12/02; change of members (8 pages)
18 January 2002Return made up to 31/12/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2002Return made up to 31/12/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
27 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2001Return made up to 31/12/00; full list of members (5 pages)
4 January 2001Return made up to 31/12/00; full list of members (5 pages)
27 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 January 2000Return made up to 31/12/99; full list of members (10 pages)
18 January 2000Return made up to 31/12/99; full list of members (10 pages)
3 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
3 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
23 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 December 1998Return made up to 31/12/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 December 1998Return made up to 31/12/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
26 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
15 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1997Return made up to 31/12/96; full list of members (11 pages)
2 February 1997Return made up to 31/12/96; full list of members (11 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
28 February 1996Return made up to 31/12/95; change of members (7 pages)
28 February 1996Return made up to 31/12/95; change of members (7 pages)
20 December 1995Registered office changed on 20/12/95 from: c/o spicer and pegler central exchange buildings 93A grey street newcastle upon tyne NE1 6EA (1 page)
20 December 1995Registered office changed on 20/12/95 from: c/o spicer and pegler central exchange buildings 93A grey street newcastle upon tyne NE1 6EA (1 page)
19 December 1995New director appointed (2 pages)
19 December 1995New director appointed (2 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Director resigned (2 pages)
24 January 1995Return made up to 31/12/94; no change of members (5 pages)
24 January 1995Return made up to 31/12/94; no change of members (5 pages)
20 December 1994Full accounts made up to 31 March 1994 (15 pages)
20 December 1994Full accounts made up to 31 March 1994 (15 pages)
22 February 1994Return made up to 31/12/93; full list of members (11 pages)
22 February 1994Return made up to 31/12/93; full list of members (11 pages)
8 December 1993Full accounts made up to 31 March 1993 (13 pages)
8 December 1993Full accounts made up to 31 March 1993 (13 pages)
9 March 1993Return made up to 31/12/92; no change of members (5 pages)
9 March 1993Return made up to 31/12/92; no change of members (5 pages)
8 February 1993Full accounts made up to 31 March 1992 (11 pages)
8 February 1993Full accounts made up to 31 March 1992 (11 pages)
24 April 1992Return made up to 31/12/91; no change of members (5 pages)
24 April 1992Return made up to 31/12/91; no change of members (5 pages)
4 January 1992Full accounts made up to 31 March 1991 (12 pages)
4 January 1992Full accounts made up to 31 March 1991 (12 pages)
13 August 1991Return made up to 31/12/90; full list of members (11 pages)
13 August 1991Return made up to 31/12/90; full list of members (11 pages)
18 May 1991Declaration of satisfaction of mortgage/charge (1 page)
18 May 1991Declaration of satisfaction of mortgage/charge (1 page)
13 December 1990Full accounts made up to 31 March 1990 (11 pages)
13 December 1990Full accounts made up to 31 March 1990 (11 pages)
14 September 1990Return made up to 03/01/90; full list of members (5 pages)
14 September 1990Return made up to 03/01/90; full list of members (5 pages)
6 December 1989Full accounts made up to 31 March 1989 (11 pages)
6 December 1989Full accounts made up to 31 March 1989 (11 pages)
23 October 1989Return made up to 14/04/89; full list of members (4 pages)
23 October 1989Return made up to 14/04/89; full list of members (4 pages)
20 March 1989Full accounts made up to 31 March 1988 (11 pages)
20 March 1989Full accounts made up to 31 March 1988 (11 pages)
5 July 1988Declaration of satisfaction of mortgage/charge (1 page)
5 July 1988Declaration of satisfaction of mortgage/charge (1 page)
17 May 1988Return made up to 24/01/88; no change of members (4 pages)
17 May 1988Return made up to 24/01/88; no change of members (4 pages)
8 April 1988Full accounts made up to 31 March 1987 (11 pages)
8 April 1988Full accounts made up to 31 March 1987 (11 pages)
5 February 1988Secretary resigned;new secretary appointed (2 pages)
5 February 1988Secretary resigned;new secretary appointed (2 pages)
11 January 1988Registered office changed on 11/01/88 from: 49 park view whitley bay northumberland (1 page)
11 January 1988Registered office changed on 11/01/88 from: 49 park view whitley bay northumberland (1 page)
4 February 1987Return made up to 30/01/87; full list of members (6 pages)
4 February 1987Full accounts made up to 31 March 1986 (11 pages)
4 February 1987Return made up to 30/01/87; full list of members (6 pages)
4 February 1987Full accounts made up to 31 March 1986 (11 pages)
7 December 1950Memorandum of association (5 pages)
7 December 1950Memorandum of association (5 pages)
20 June 1938Incorporation (19 pages)
20 June 1938Incorporation (19 pages)