Company NameSeaview Plastics Ltd
DirectorsKenneth Hope and Gaetano De Bedin
Company StatusActive
Company Number03060194
CategoryPrivate Limited Company
Incorporation Date23 May 1995(28 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Kenneth Hope
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1996(10 months, 2 weeks after company formation)
Appointment Duration28 years
RoleJoiner
Country of ResidenceEngland
Correspondence Address3 Lacebark
Burdon Vale
Sunderland
SR3 2NZ
Secretary NameMr Kenneth Hope
NationalityBritish
StatusCurrent
Appointed01 March 1998(2 years, 9 months after company formation)
Appointment Duration26 years, 1 month
RoleJoiner
Country of ResidenceEngland
Correspondence Address3 Lacebark
Burdon Vale
Sunderland
SR3 2NZ
Director NameGaetano De Bedin
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2006(11 years, 2 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address3b Chipchase Court
Seaham Grange Indust
Seaham
County Durham
SR7 0PW
Director NameStanford Russell Cowan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HN
Director NameDavid Cheswick
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(1 day after company formation)
Appointment Duration3 years, 8 months (resigned 05 February 1999)
RoleJoiner
Correspondence Address6 Leechmere View
Ryhope
Sunderland
Tyne And Wear
SR2 0SH
Director NameClare Debiden
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(1 day after company formation)
Appointment Duration11 years, 2 months (resigned 12 August 2006)
RoleCompany Director
Correspondence AddressShirewater
Embleton
Northumberland
NE66 3DW
Secretary NameMark Saddington
NationalityBritish
StatusResigned
Appointed24 May 1995(1 day after company formation)
Appointment Duration5 months, 1 week (resigned 01 November 1995)
RoleBusiness Manager
Correspondence Address5 Derwent Terrace
Burnopfield
Newcastle
NE16 6NE
Secretary NameDavid Cheswick
NationalityBritish
StatusResigned
Appointed23 December 1995(7 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 February 1999)
RoleProduction Manager
Correspondence Address6 Leechmere View
Ryhope
Sunderland
Tyne And Wear
SR2 0SH
Secretary NameChancery Business Communications Limited (Corporation)
StatusResigned
Appointed23 May 1995(same day as company formation)
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne &Wear
NE3 1HN

Contact

Websiteseaviewplastics.co.uk
Telephone0191 5213421
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address3b Chipchase Court
Seaham Grange Indust
Seaham
County Durham
SR7 0PW
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardSeaham
Built Up AreaSeaham

Shareholders

50 at £1Clare Debiden
50.00%
Ordinary
50 at £1Ken Hope
50.00%
Ordinary

Financials

Year2014
Net Worth£250,594
Cash£239,203
Current Liabilities£11,034

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Filing History

18 December 2023Micro company accounts made up to 31 May 2023 (7 pages)
5 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
26 July 2022Micro company accounts made up to 31 May 2022 (7 pages)
15 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
16 August 2021Micro company accounts made up to 31 May 2021 (7 pages)
11 June 2021Confirmation statement made on 23 May 2021 with updates (4 pages)
19 August 2020Micro company accounts made up to 31 May 2020 (7 pages)
8 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
27 August 2019Micro company accounts made up to 31 May 2019 (6 pages)
30 May 2019Change of details for Mr Kenneth Hope as a person with significant control on 6 April 2016 (2 pages)
30 May 2019Director's details changed for Gaetano De Bedin on 17 January 2017 (2 pages)
30 May 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
10 July 2018Micro company accounts made up to 31 May 2018 (6 pages)
29 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
28 July 2017Micro company accounts made up to 31 May 2017 (7 pages)
28 July 2017Micro company accounts made up to 31 May 2017 (7 pages)
5 June 2017Confirmation statement made on 23 May 2017 with updates (7 pages)
5 June 2017Confirmation statement made on 23 May 2017 with updates (7 pages)
5 July 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
5 July 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
13 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(6 pages)
13 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(6 pages)
24 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(6 pages)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(6 pages)
1 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
1 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
30 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(6 pages)
30 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(6 pages)
9 September 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
9 September 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
15 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
15 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
4 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
21 July 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 July 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
25 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
15 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
15 July 2010Director's details changed for Kenneth Hope on 23 May 2010 (2 pages)
15 July 2010Director's details changed for Gaetano De Bedin on 23 May 2010 (2 pages)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Director's details changed for Kenneth Hope on 23 May 2010 (2 pages)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Director's details changed for Gaetano De Bedin on 23 May 2010 (2 pages)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
21 September 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
21 September 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
27 July 2009Return made up to 23/05/09; full list of members (4 pages)
27 July 2009Return made up to 23/05/09; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 August 2008Return made up to 23/05/08; no change of members (7 pages)
20 August 2008Return made up to 23/05/08; no change of members (7 pages)
1 September 2007Return made up to 20/07/07; change of members (7 pages)
1 September 2007Return made up to 20/07/07; change of members (7 pages)
15 August 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
15 August 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
15 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
15 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
6 June 2006Return made up to 23/05/06; full list of members (7 pages)
6 June 2006Return made up to 23/05/06; full list of members (7 pages)
7 July 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
7 July 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
9 June 2005Return made up to 23/05/05; full list of members (7 pages)
9 June 2005Return made up to 23/05/05; full list of members (7 pages)
12 July 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
12 July 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
27 May 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 May 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 July 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
17 July 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
31 May 2003Return made up to 23/05/03; full list of members (7 pages)
31 May 2003Return made up to 23/05/03; full list of members (7 pages)
15 July 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
15 July 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
11 July 2002Return made up to 23/05/02; full list of members (7 pages)
11 July 2002Return made up to 23/05/02; full list of members (7 pages)
7 July 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
7 July 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
22 May 2001Return made up to 23/05/01; full list of members
  • 363(287) ‐ Registered office changed on 22/05/01
(6 pages)
22 May 2001Return made up to 23/05/01; full list of members
  • 363(287) ‐ Registered office changed on 22/05/01
(6 pages)
24 July 2000Return made up to 23/05/00; full list of members (6 pages)
24 July 2000Return made up to 23/05/00; full list of members (6 pages)
21 June 2000Accounts for a small company made up to 31 May 2000 (6 pages)
21 June 2000Accounts for a small company made up to 31 May 2000 (6 pages)
4 July 1999Accounts for a small company made up to 31 May 1999 (6 pages)
4 July 1999Accounts for a small company made up to 31 May 1999 (6 pages)
18 June 1999Return made up to 23/05/99; full list of members
  • 363(287) ‐ Registered office changed on 18/06/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 June 1999Return made up to 23/05/99; full list of members
  • 363(287) ‐ Registered office changed on 18/06/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 June 1999New secretary appointed (2 pages)
17 June 1999New secretary appointed (2 pages)
4 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
4 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
7 August 1998Return made up to 23/05/98; no change of members (4 pages)
7 August 1998Return made up to 23/05/98; no change of members (4 pages)
5 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
5 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
8 August 1997Return made up to 23/05/97; no change of members (4 pages)
8 August 1997Return made up to 23/05/97; no change of members (4 pages)
13 February 1997Accounts for a small company made up to 31 May 1996 (6 pages)
13 February 1997Accounts for a small company made up to 31 May 1996 (6 pages)
18 July 1996Return made up to 23/05/96; full list of members (6 pages)
18 July 1996Return made up to 23/05/96; full list of members (6 pages)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
31 January 1996New secretary appointed (2 pages)
31 January 1996New secretary appointed (2 pages)
30 January 1996Accounting reference date notified as 31/05 (1 page)
30 January 1996Registered office changed on 30/01/96 from: unit one c seaham grange industrial estate seaham co durham (1 page)
30 January 1996Registered office changed on 30/01/96 from: unit one c seaham grange industrial estate seaham co durham (1 page)
30 January 1996Accounting reference date notified as 31/05 (1 page)
23 November 1995Secretary resigned;new secretary appointed (4 pages)
23 November 1995Secretary resigned;new secretary appointed (4 pages)
23 May 1995Incorporation (30 pages)
23 May 1995Incorporation (30 pages)