Company NameSealpump Engineering Limited
DirectorsStuart Duncan Brown and Stephen John Larkin
Company StatusActive
Company Number01451739
CategoryPrivate Limited Company
Incorporation Date2 October 1979(44 years, 7 months ago)
Previous NameSeabrook Chemical Engineering Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Secretary NameMrs Margaret Teresa Larkin
NationalityBritish
StatusCurrent
Appointed26 April 1991(11 years, 6 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Ellerbeck Court Stokesley Business Park
Stokesley
Middlesbrough
North Yorkshire
TS9 5PT
Director NameMr Stuart Duncan Brown
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2005(26 years, 2 months after company formation)
Appointment Duration18 years, 4 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address19 Ellerbeck Court Stokesley Business Park
Stokesley
Middlesbrough
North Yorkshire
TS9 5PT
Director NameMr Stephen John Larkin
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2005(26 years, 2 months after company formation)
Appointment Duration18 years, 4 months
RoleSales Engineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Ellerbeck Court Stokesley Business Park
Stokesley
Middlesbrough
North Yorkshire
TS9 5PT
Director NameMr Anthony John Larkin
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(11 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 09 January 2006)
RoleEngineer
Correspondence Address38 St Germains Lane
Marske By The Sea
Redcar
Cleveland
TS11 7AA
Director NameMrs Margaret Teresa Larkin
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(11 years, 6 months after company formation)
Appointment Duration25 years, 4 months (resigned 15 September 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address38 St Germains Lane
Marske By The Sea
Redcar
Cleveland
TS11 7AA

Contact

Websitesealpump.com
Email address[email protected]
Telephone01642 777720
Telephone regionMiddlesbrough

Location

Registered Address19 Ellerbeck Court Stokesley Business Park
Stokesley
Middlesbrough
North Yorkshire
TS9 5PT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley

Shareholders

6 at £1Mrs Margaret Teresa Larkin
100.00%
Ordinary

Financials

Year2014
Net Worth£940,343
Cash£389,925
Current Liabilities£284,530

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

12 May 2011Delivered on: 13 May 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

24 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
6 July 2020Confirmation statement made on 30 June 2020 with updates (5 pages)
9 October 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
1 July 2019Confirmation statement made on 30 June 2019 with updates (5 pages)
12 July 2018Confirmation statement made on 30 June 2018 with updates (5 pages)
7 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
30 June 2017Cessation of Margaret Teresa Larkin as a person with significant control on 15 September 2016 (1 page)
30 June 2017Notification of Stephen John Larkin as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Cessation of Margaret Teresa Larkin as a person with significant control on 15 September 2016 (1 page)
30 June 2017Notification of Stephen John Larkin as a person with significant control on 15 September 2016 (2 pages)
30 June 2017Cessation of Margaret Teresa Larkin as a person with significant control on 30 June 2017 (1 page)
30 June 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
30 June 2017Notification of Stephen John Larkin as a person with significant control on 15 September 2016 (2 pages)
24 May 2017Confirmation statement made on 30 June 2016 with updates (7 pages)
24 May 2017Confirmation statement made on 30 June 2016 with updates (7 pages)
3 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 October 2016Statement of capital following an allotment of shares on 19 September 2016
  • GBP 242
(8 pages)
3 October 2016Statement of capital following an allotment of shares on 19 September 2016
  • GBP 242
(8 pages)
30 September 2016Termination of appointment of Margaret Teresa Larkin as a director on 15 September 2016 (2 pages)
30 September 2016Termination of appointment of Margaret Teresa Larkin as a director on 15 September 2016 (2 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 200
(7 pages)
13 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 200
(7 pages)
20 May 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
20 May 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
5 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
5 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
5 April 2016Statement of company's objects (2 pages)
5 April 2016Statement of company's objects (2 pages)
23 March 2016Statement of capital following an allotment of shares on 10 March 2016
  • GBP 200.00
(4 pages)
23 March 2016Statement of capital following an allotment of shares on 10 March 2016
  • GBP 200.00
(4 pages)
16 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 6
(6 pages)
11 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 6
(6 pages)
23 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 6
(6 pages)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 6
(6 pages)
11 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 October 2013Director's details changed for Mr Stephen John Larkin on 28 October 2013 (2 pages)
28 October 2013Director's details changed for Mr Stuart Duncan Brown on 28 October 2013 (2 pages)
28 October 2013Director's details changed for Mr Stuart Duncan Brown on 28 October 2013 (2 pages)
28 October 2013Director's details changed for Mr Stephen John Larkin on 28 October 2013 (2 pages)
21 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
14 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
23 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
2 December 2011Registered office address changed from 38 St. Germains Lane Marske-by-the-Sea Redcar Cleveland TS11 7AA on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 38 St. Germains Lane Marske-by-the-Sea Redcar Cleveland TS11 7AA on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 38 St. Germains Lane Marske-by-the-Sea Redcar Cleveland TS11 7AA on 2 December 2011 (1 page)
27 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
25 May 2010Director's details changed for Stephen John Larkin on 21 May 2010 (2 pages)
25 May 2010Director's details changed for Stuart Brown on 21 May 2010 (2 pages)
25 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Mrs Margaret Teresa Larkin on 21 May 2010 (2 pages)
25 May 2010Director's details changed for Mrs Margaret Teresa Larkin on 21 May 2010 (2 pages)
25 May 2010Director's details changed for Stephen John Larkin on 21 May 2010 (2 pages)
25 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Stuart Brown on 21 May 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 June 2009Return made up to 21/05/09; full list of members (6 pages)
8 June 2009Return made up to 21/05/09; full list of members (6 pages)
20 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 June 2008Return made up to 21/05/08; full list of members (7 pages)
23 June 2008Return made up to 21/05/08; full list of members (7 pages)
5 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 December 2007Ad 29/09/07--------- £ si 994@1=994 £ ic 6/1000 (2 pages)
29 December 2007Ad 29/09/07--------- £ si 994@1=994 £ ic 6/1000 (2 pages)
18 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
23 July 2007Return made up to 21/05/07; full list of members (3 pages)
23 July 2007Return made up to 21/05/07; full list of members (3 pages)
27 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 April 2007Nc inc already adjusted 05/04/07 (1 page)
27 April 2007Nc inc already adjusted 05/04/07 (1 page)
27 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
27 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
27 June 2006Registered office changed on 27/06/06 from: 38 st germains lane marske by the sea redcar TS11 7AA (1 page)
27 June 2006Return made up to 21/05/06; full list of members (3 pages)
27 June 2006Return made up to 21/05/06; full list of members (3 pages)
27 June 2006Registered office changed on 27/06/06 from: 38 st germains lane marske by the sea redcar TS11 7AA (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Location of register of members (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Location of debenture register (1 page)
27 June 2006Location of debenture register (1 page)
27 June 2006Location of register of members (1 page)
26 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
26 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
15 July 2005Registered office changed on 15/07/05 from: 38 st germains lane marske-by-the-sea redcar TS11 7AA (1 page)
15 July 2005Registered office changed on 15/07/05 from: 38 st germains lane marske-by-the-sea redcar TS11 7AA (1 page)
13 July 2005Return made up to 21/05/05; full list of members (7 pages)
13 July 2005Return made up to 21/05/05; full list of members (7 pages)
11 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
11 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
15 June 2004Return made up to 21/05/04; full list of members (7 pages)
15 June 2004Return made up to 21/05/04; full list of members (7 pages)
29 December 2003Total exemption small company accounts made up to 30 September 2003 (7 pages)
29 December 2003Total exemption small company accounts made up to 30 September 2003 (7 pages)
23 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
23 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
28 May 2003Return made up to 21/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 May 2003Return made up to 21/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 July 2002Return made up to 21/05/02; full list of members (7 pages)
24 July 2002Return made up to 21/05/02; full list of members (7 pages)
30 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
30 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
12 June 2001Return made up to 21/05/01; full list of members (6 pages)
12 June 2001Return made up to 21/05/01; full list of members (6 pages)
12 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
12 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
11 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
11 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
10 July 2000Return made up to 21/05/00; full list of members (6 pages)
10 July 2000Return made up to 21/05/00; full list of members (6 pages)
10 September 1999Return made up to 21/05/99; full list of members (6 pages)
10 September 1999Return made up to 21/05/99; full list of members (6 pages)
9 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
9 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
31 May 1998Return made up to 21/05/98; no change of members (4 pages)
31 May 1998Return made up to 21/05/98; no change of members (4 pages)
27 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
27 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
22 May 1997Return made up to 21/05/97; no change of members (4 pages)
22 May 1997Return made up to 21/05/97; no change of members (4 pages)
8 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
8 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
14 June 1996Return made up to 21/05/96; full list of members (6 pages)
14 June 1996Return made up to 21/05/96; full list of members (6 pages)
6 June 1995Return made up to 21/05/95; no change of members (4 pages)
6 June 1995Return made up to 21/05/95; no change of members (4 pages)
25 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)
25 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)
2 October 1979Incorporation (15 pages)
2 October 1979Incorporation (15 pages)