Company NameSea Way Footwear International Limited
DirectorsRichard Anthony Anderson and Sharon Anderson
Company StatusActive
Company Number07297607
CategoryPrivate Limited Company
Incorporation Date28 June 2010(13 years, 10 months ago)
Previous NameSWH Services (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameRichard Anthony Anderson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceThailand
Correspondence Address35 Edmunds Vale 35 Edmunds Vale
Durham
DH1 1BW
Director NameSharon Anderson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceThailand
Correspondence Address35 Edmunds Vale 35 Edmunds Vale
Durham
DH1 1BW

Location

Registered AddressUnit 18 St. Johns Road
Meadowfield Industrial Estate
Durham
DH7 8ER
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Built Up AreaBrandon (County Durham)

Financials

Year2013
Net Worth£8,444
Cash£9,188
Current Liabilities£17,363

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return28 June 2023 (10 months, 1 week ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Filing History

19 July 2023Micro company accounts made up to 31 December 2022 (5 pages)
6 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
6 July 2023Registered office address changed from 35 Edmunds Vale 35 Edmunds Vale Durham Durham DH1 1BW England to Unit 18 st. Johns Road Meadowfield Industrial Estate Durham DH7 8ER on 6 July 2023 (1 page)
26 May 2023Previous accounting period extended from 31 August 2022 to 31 December 2022 (1 page)
27 August 2022Compulsory strike-off action has been discontinued (1 page)
26 August 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
26 August 2022Micro company accounts made up to 31 August 2021 (5 pages)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
27 July 2022Registered office address changed from 33 Edmunds Vale Durham City Co Durham DH1 1BW England to 35 Edmunds Vale 35 Edmunds Vale Durham Durham DH1 1BW on 27 July 2022 (1 page)
5 August 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
30 July 2021Registered office address changed from 23 Axwell Park Road Blaydon-on-Tyne NE21 5PB England to 33 Edmunds Vale Durham City Co Durham DH1 1BW on 30 July 2021 (1 page)
28 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-24
(3 pages)
31 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
28 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
18 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
28 September 2018Registered office address changed from The Warehouse Rodridge Farm Rodridge Lane Wingate Durham TS28 5HG United Kingdom to 23 Axwell Park Road Blaydon-on-Tyne NE21 5PB on 28 September 2018 (1 page)
24 August 2018Registered office address changed from 23 Axwell Park Road Axwell Park Blaydon-on-Tyne Tyne and Wear NE21 5PB to The Warehouse Rodridge Farm Rodridge Lane Wingate Durham TS28 5HG on 24 August 2018 (1 page)
18 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
29 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
29 June 2017Notification of Sharon Anderson as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Richard Anthony Anderson as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Richard Anthony Anderson as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Sharon Anderson as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
29 June 2017Notification of Richard Anthony Anderson as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Sharon Anderson as a person with significant control on 29 June 2017 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
20 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
20 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
28 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
28 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 March 2015Previous accounting period extended from 30 June 2014 to 31 August 2014 (1 page)
26 March 2015Previous accounting period extended from 30 June 2014 to 31 August 2014 (1 page)
11 July 2014Registered office address changed from 71 Dominies Close Rowlands Gill Tyne and Wear NE39 1PB on 11 July 2014 (1 page)
11 July 2014Registered office address changed from 71 Dominies Close Rowlands Gill Tyne and Wear NE39 1PB on 11 July 2014 (1 page)
10 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
10 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 September 2013Director's details changed for Sharon Anderson on 23 June 2013 (2 pages)
10 September 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
10 September 2013Director's details changed for Sharon Anderson on 23 June 2013 (2 pages)
10 September 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
10 September 2013Director's details changed for Richard Anthony Anderson on 23 June 2013 (2 pages)
10 September 2013Director's details changed for Richard Anthony Anderson on 23 June 2013 (2 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 October 2012Compulsory strike-off action has been discontinued (1 page)
30 October 2012Compulsory strike-off action has been discontinued (1 page)
28 October 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
28 October 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
10 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
28 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
28 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)