TOWER SEA PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

TOWER SEA PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01404011

Incorporation date

06/12/1978

Size

Unaudited abridged

Contacts

Registered address

Registered address

Philips Cottage 2 Coach Road, Shepshed, LoughboroughCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1978)
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon09/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon22/12/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon01/09/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon06/02/2023
Director's details changed for Ms Bonita Anne Hodge on 2023-02-06
dot icon06/02/2023
Director's details changed for Ms Bonita Anne Hodge on 2023-02-06
dot icon20/12/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon15/08/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon29/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon17/08/2021
Director's details changed for Ms Bonita Anne Hodge on 2021-06-20
dot icon17/08/2021
Registered office address changed from Philips Cottage, 2 Coach Road Coach Road Shepshed Loughborough LE12 9BY England to Philips Cottage 2 Coach Road Shepshed Loughborough on 2021-08-17
dot icon16/08/2021
Confirmation statement made on 2021-06-29 with updates
dot icon16/08/2021
Change of details for Bonita Anne Hodge as a person with significant control on 2021-06-20
dot icon16/08/2021
Registered office address changed from C/O Norvik Foods Humber Street Grimsby N E Lincolnshire DN31 3HL to Philips Cottage, 2 Coach Road Coach Road Shepshed Loughborough LE12 9BY on 2021-08-16
dot icon28/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon05/08/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon23/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon30/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon19/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon09/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon07/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon03/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon03/07/2017
Notification of Bonita Anne Hodge as a person with significant control on 2016-04-06
dot icon11/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon28/10/2015
Director's details changed for Ms Bonita Anne Hodge on 2015-10-28
dot icon13/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/06/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon05/09/2013
Appointment of Mrs Bonita Anne Hodge as a director
dot icon05/09/2013
Termination of appointment of Donald Urquhart as a director
dot icon09/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon29/06/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon20/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/06/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon30/06/2010
Register(s) moved to registered inspection location
dot icon30/06/2010
Director's details changed for Donald Jeffrey Urquhart on 2010-06-29
dot icon30/06/2010
Register inspection address has been changed
dot icon30/06/2010
Secretary's details changed for Bonita Hodge on 2010-06-29
dot icon25/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/06/2009
Return made up to 29/06/09; full list of members
dot icon25/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/06/2008
Return made up to 29/06/08; full list of members
dot icon22/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/07/2007
Return made up to 29/06/07; full list of members
dot icon04/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/08/2006
Return made up to 29/06/06; full list of members
dot icon30/03/2006
Return made up to 29/06/05; full list of members
dot icon29/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon12/08/2004
Return made up to 29/06/04; full list of members
dot icon08/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/07/2003
Return made up to 29/06/03; full list of members
dot icon02/04/2003
Resolutions
dot icon02/04/2003
Resolutions
dot icon02/04/2003
Resolutions
dot icon02/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon28/08/2002
Return made up to 29/06/02; full list of members
dot icon05/10/2001
Accounts for a small company made up to 2000-12-31
dot icon22/08/2001
Registered office changed on 22/08/01 from: 4 trinity st grimsby DN31 3AN
dot icon28/07/2001
Return made up to 29/06/01; full list of members
dot icon25/08/2000
Accounts for a small company made up to 1999-12-31
dot icon24/07/2000
Return made up to 29/06/00; full list of members
dot icon31/08/1999
Secretary resigned;director resigned
dot icon31/08/1999
New secretary appointed
dot icon12/08/1999
Accounts for a small company made up to 1998-12-31
dot icon08/07/1999
Return made up to 29/06/99; full list of members
dot icon28/09/1998
Full accounts made up to 1997-12-31
dot icon29/07/1998
Return made up to 29/06/98; no change of members
dot icon08/10/1997
Full accounts made up to 1996-12-31
dot icon11/08/1997
Return made up to 29/06/97; no change of members
dot icon01/10/1996
Full accounts made up to 1995-12-31
dot icon01/08/1996
Return made up to 29/06/96; full list of members
dot icon06/09/1995
Accounts for a small company made up to 1994-12-31
dot icon04/07/1995
Return made up to 29/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Full accounts made up to 1993-12-31
dot icon03/07/1994
Return made up to 29/06/94; no change of members
dot icon05/09/1993
Full accounts made up to 1992-12-31
dot icon19/07/1993
Return made up to 29/06/93; full list of members
dot icon25/11/1992
Particulars of mortgage/charge
dot icon31/07/1992
Return made up to 29/06/92; change of members
dot icon27/07/1992
Full accounts made up to 1991-12-31
dot icon30/01/1992
£ ic 4000/2000 18/12/91 £ sr 2000@1=2000
dot icon23/12/1991
Secretary resigned;new secretary appointed
dot icon23/12/1991
Director resigned;new director appointed
dot icon23/12/1991
Resolutions
dot icon23/12/1991
Particulars of mortgage/charge
dot icon18/12/1991
Particulars of mortgage/charge
dot icon17/12/1991
Particulars of mortgage/charge
dot icon13/09/1991
Return made up to 29/06/91; full list of members
dot icon24/06/1991
Full accounts made up to 1990-12-31
dot icon05/10/1990
Return made up to 07/08/90; full list of members
dot icon20/08/1990
Full accounts made up to 1989-12-31
dot icon15/08/1989
Return made up to 29/06/89; full list of members
dot icon26/07/1989
Full accounts made up to 1988-12-31
dot icon19/07/1988
Full accounts made up to 1987-12-31
dot icon19/07/1988
Return made up to 10/06/88; full list of members
dot icon16/10/1987
Full accounts made up to 1986-12-31
dot icon16/10/1987
Return made up to 05/08/87; full list of members
dot icon16/07/1986
Full accounts made up to 1985-12-31
dot icon10/07/1986
Return made up to 16/06/86; full list of members
dot icon06/12/1978
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.06M
-
0.00
47.41K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, David
Director
18/12/1991 - 26/07/1999
2
Hodge, Bonita Anne
Director
06/07/2013 - Present
19
Hodge, Bonita Anne
Secretary
26/07/1999 - Present
-
Campbell, David
Secretary
18/12/1991 - 26/07/1999
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TOWER SEA PRODUCTS LIMITED

TOWER SEA PRODUCTS LIMITED is an(a) Active company incorporated on 06/12/1978 with the registered office located at Philips Cottage 2 Coach Road, Shepshed, Loughborough. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TOWER SEA PRODUCTS LIMITED?

toggle

TOWER SEA PRODUCTS LIMITED is currently Active. It was registered on 06/12/1978 .

Where is TOWER SEA PRODUCTS LIMITED located?

toggle

TOWER SEA PRODUCTS LIMITED is registered at Philips Cottage 2 Coach Road, Shepshed, Loughborough.

What does TOWER SEA PRODUCTS LIMITED do?

toggle

TOWER SEA PRODUCTS LIMITED operates in the Processing and preserving of fish crustaceans and molluscs (10.20 - SIC 2007) sector.

What is the latest filing for TOWER SEA PRODUCTS LIMITED?

toggle

The latest filing was on 30/09/2025: Unaudited abridged accounts made up to 2024-12-31.