Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEABOURNE HOLDINGS LIMITED
Company Information for

SEABOURNE HOLDINGS LIMITED

Gardiner House, 6b Hemnall Street, Epping, ESSEX, CM16 4LW,
Company Registration Number
00719194
Private Limited Company
Active

Company Overview

About Seabourne Holdings Ltd
SEABOURNE HOLDINGS LIMITED was founded on 1962-03-26 and has its registered office in Epping. The organisation's status is listed as "Active". Seabourne Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SEABOURNE HOLDINGS LIMITED
 
Legal Registered Office
Gardiner House
6b Hemnall Street
Epping
ESSEX
CM16 4LW
Other companies in CM16
 
Previous Names
SEABOURNE GROUP LIMITED18/01/2010
Filing Information
Company Number 00719194
Company ID Number 00719194
Date formed 1962-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-04-04
Return next due 2025-04-18
Type of accounts SMALL
Last Datalog update: 2024-04-17 10:57:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEABOURNE HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SEABOURNE HOLDINGS LIMITED
The following companies were found which have the same name as SEABOURNE HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SEABOURNE HOLDINGS LLC 3406 NW 57TH ST SEATTLE WA 981073349 Dissolved Company formed on the 2017-12-06
SEABOURNE HOLDINGS PTY LTD Active Company formed on the 2022-02-16

Company Officers of SEABOURNE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DONALD HAYES
Company Secretary 2003-08-01
JOY HILARY BOURNE
Director 1992-04-04
DANIEL JOHN FLITTERMAN
Director 2005-07-07
DONALD HAYES
Director 1992-04-04
NIGEL CHARLES HUDSON
Director 2001-03-14
MARK JOHN VOLANTE
Director 2005-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL SHERIFF
Director 2004-06-10 2009-08-31
DAVID WILLIAM ANTHONY BLYTH MACPHERSON LORD STRATHCARRON
Director 1992-04-04 2006-08-31
DAVID MENDEL MOREIN
Director 1992-04-04 2004-06-30
ROWAN MARK PATERSON
Company Secretary 2000-05-05 2003-08-01
KEITH GIBSON CULLUM
Director 2002-02-20 2003-08-01
ROWAN MARK PATERSON
Director 2001-03-14 2003-08-01
ROBERT BOYD WILLIAMS
Director 1994-10-01 2001-06-29
DONALD HAYES
Company Secretary 1992-04-04 2001-03-14
CLIVE JOHN BOURNE
Director 1992-04-04 1996-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONALD HAYES SEABOURNE GROUP LIMITED Company Secretary 2007-09-12 CURRENT 1972-07-07 Active
DONALD HAYES CSH (NANTWICH) LIMITED Company Secretary 2006-12-20 CURRENT 2006-02-23 Active - Proposal to Strike off
DONALD HAYES CONDUIT STREET HOLDINGS LIMITED Company Secretary 2005-06-03 CURRENT 1991-01-11 Active
DONALD HAYES C J BOURNE (ASSET MANAGEMENT) LIMITED Company Secretary 2005-06-03 CURRENT 1998-12-23 Active
DONALD HAYES PUTNEY FREEHOLDS LIMITED Company Secretary 2005-06-03 CURRENT 2000-08-24 Active
DONALD HAYES SEABOURNE PROPERTY DEVELOPMENT LTD Company Secretary 2003-08-01 CURRENT 1995-03-30 Dissolved 2014-01-04
DONALD HAYES PHM UNIVERSAL LIMITED Company Secretary 2003-08-01 CURRENT 1995-06-12 Liquidation
DONALD HAYES SEABOURNE FORWARDING LIMITED Company Secretary 2003-08-01 CURRENT 1980-12-05 Active
DONALD HAYES THE MOSSBOURNE FEDERATION Company Secretary 2002-10-03 CURRENT 2002-06-24 Active
JOY HILARY BOURNE PHM UNIVERSAL LIMITED Director 2009-03-01 CURRENT 1995-06-12 Liquidation
JOY HILARY BOURNE SEABOURNE GROUP LIMITED Director 2009-03-01 CURRENT 1972-07-07 Active
JOY HILARY BOURNE CSH (NANTWICH) LIMITED Director 2006-12-20 CURRENT 2006-02-23 Active - Proposal to Strike off
JOY HILARY BOURNE PUTNEY FREEHOLDS LIMITED Director 2004-07-30 CURRENT 2000-08-24 Active
JOY HILARY BOURNE THE MOSSBOURNE FEDERATION Director 2002-10-03 CURRENT 2002-06-24 Active
JOY HILARY BOURNE CONDUIT STREET HOLDINGS LIMITED Director 2000-03-03 CURRENT 1991-01-11 Active
JOY HILARY BOURNE C J BOURNE (ASSET MANAGEMENT) LIMITED Director 1999-03-08 CURRENT 1998-12-23 Active
JOY HILARY BOURNE SEABOURNE FORWARDING LIMITED Director 1991-04-26 CURRENT 1980-12-05 Active
DANIEL JOHN FLITTERMAN SEABOURNE MAIL SOLUTIONS LIMITED Director 2013-04-30 CURRENT 1996-04-12 Active
DANIEL JOHN FLITTERMAN THE MOSSBOURNE FEDERATION Director 2012-12-05 CURRENT 2002-06-24 Active
DANIEL JOHN FLITTERMAN BSN COURIERS LIMITED Director 2011-10-07 CURRENT 2011-08-26 Dissolved 2013-11-01
DANIEL JOHN FLITTERMAN GAZELLE COURIERS LIMITED Director 2011-10-07 CURRENT 1993-08-17 Dissolved 2015-09-12
DANIEL JOHN FLITTERMAN SEABOURNE FORWARDING LIMITED Director 2008-12-01 CURRENT 1980-12-05 Active
DANIEL JOHN FLITTERMAN PHM UNIVERSAL LIMITED Director 2005-11-01 CURRENT 1995-06-12 Liquidation
DANIEL JOHN FLITTERMAN SEABOURNE GROUP LIMITED Director 1999-07-01 CURRENT 1972-07-07 Active
DONALD HAYES THE MOSSBOURNE FEDERATION Director 2013-11-06 CURRENT 2002-06-24 Active
DONALD HAYES SEABOURNE GROUP LIMITED Director 2009-03-01 CURRENT 1972-07-07 Active
DONALD HAYES CSH (NANTWICH) LIMITED Director 2006-12-20 CURRENT 2006-02-23 Active - Proposal to Strike off
DONALD HAYES PUTNEY FREEHOLDS LIMITED Director 2004-07-30 CURRENT 2000-08-24 Active
DONALD HAYES C J BOURNE (ASSET MANAGEMENT) LIMITED Director 2001-03-14 CURRENT 1998-12-23 Active
DONALD HAYES CONDUIT STREET HOLDINGS LIMITED Director 2001-03-03 CURRENT 1991-01-11 Active
DONALD HAYES PHM UNIVERSAL LIMITED Director 1995-06-12 CURRENT 1995-06-12 Liquidation
DONALD HAYES SEABOURNE PROPERTY DEVELOPMENT LTD Director 1995-04-18 CURRENT 1995-03-30 Dissolved 2014-01-04
DONALD HAYES SEABOURNE FORWARDING LIMITED Director 1991-04-26 CURRENT 1980-12-05 Active
NIGEL CHARLES HUDSON SEABOURNE MAIL SOLUTIONS LIMITED Director 2013-04-30 CURRENT 1996-04-12 Active
NIGEL CHARLES HUDSON BSN COURIERS LIMITED Director 2011-10-07 CURRENT 2011-08-26 Dissolved 2013-11-01
NIGEL CHARLES HUDSON GAZELLE COURIERS LIMITED Director 2011-10-07 CURRENT 1993-08-17 Dissolved 2015-09-12
NIGEL CHARLES HUDSON SEABOURNE PROPERTY DEVELOPMENT LTD Director 2001-03-14 CURRENT 1995-03-30 Dissolved 2014-01-04
NIGEL CHARLES HUDSON SEABOURNE FORWARDING LIMITED Director 2001-03-14 CURRENT 1980-12-05 Active
NIGEL CHARLES HUDSON PHM UNIVERSAL LIMITED Director 2000-06-01 CURRENT 1995-06-12 Liquidation
NIGEL CHARLES HUDSON SEABOURNE GROUP LIMITED Director 1999-07-01 CURRENT 1972-07-07 Active
MARK JOHN VOLANTE 26 CLARENDON SQUARE MANAGEMENT COMPANY LIMITED Director 2010-09-02 CURRENT 2007-07-26 Active
MARK JOHN VOLANTE SEABOURNE FORWARDING LIMITED Director 2002-01-01 CURRENT 1980-12-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-10-04Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-09-2802/08/23 STATEMENT OF CAPITAL GBP 1575004
2023-04-06CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2023-03-28SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-28SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2022-03-23AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2021-04-01AP03Appointment of Mr Daniel John Flitterman as company secretary on 2021-04-01
2021-03-31TM02Termination of appointment of Donald Hayes on 2021-03-31
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DONALD HAYES
2021-01-11AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2019-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2019-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2018-02-14AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 1500000
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2016-12-05AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-05-05AR0104/04/16 ANNUAL RETURN FULL LIST
2016-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 1500000
2015-04-09AR0104/04/15 ANNUAL RETURN FULL LIST
2015-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 1500000
2014-04-15AR0104/04/14 ANNUAL RETURN FULL LIST
2014-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-09-19SH20Statement by directors
2013-09-19CAP-SSSolvency statement dated 17/09/13
2013-09-19SH19Statement of capital on 2013-09-19 GBP 1,500,000
2013-09-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2013-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/13 FROM 134/136 High Street Epping Essex CM16 4AG
2013-09-09SH0131/03/13 STATEMENT OF CAPITAL GBP 3000000
2013-04-09AR0104/04/13 ANNUAL RETURN FULL LIST
2013-04-03AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-04-18AR0104/04/12 ANNUAL RETURN FULL LIST
2012-03-29AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-04-13AR0104/04/11 ANNUAL RETURN FULL LIST
2011-03-17RES13Resolutions passed:
  • Sec 175(5)(a) 15/03/2011
2011-02-22AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-04-07AR0104/04/10 ANNUAL RETURN FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN VOLANTE / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHARLES HUDSON / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD HAYES / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN FLITTERMAN / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY JOY HILARY BOURNE / 07/04/2010
2010-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR DONALD HAYES / 07/04/2010
2010-03-30AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-18RES15CHANGE OF NAME 13/11/2009
2010-01-18CERTNMCOMPANY NAME CHANGED SEABOURNE GROUP LIMITED CERTIFICATE ISSUED ON 18/01/10
2009-11-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHERIFF
2009-04-17363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2009-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / JOY BOURNE / 11/03/2009
2008-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2008-04-29363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2007-09-20287REGISTERED OFFICE CHANGED ON 20/09/07 FROM: 9 LANARK SQUARE GLENGALL BRIDGE LONDON E14 9RE
2007-04-26363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-04-26288cDIRECTOR'S PARTICULARS CHANGED
2007-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2007-03-07MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-03-0753APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2007-03-07CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2007-03-07RES02REREG PLC-PRI 10/02/07
2006-10-05288bDIRECTOR RESIGNED
2006-04-04363aRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2006-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2006-01-18AUDAUDITOR'S RESIGNATION
2005-09-29288aNEW DIRECTOR APPOINTED
2005-09-15288cDIRECTOR'S PARTICULARS CHANGED
2005-07-27288aNEW DIRECTOR APPOINTED
2005-05-06363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2005-04-07395PARTICULARS OF MORTGAGE/CHARGE
2005-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2004-09-20288bDIRECTOR RESIGNED
2004-06-29288aNEW DIRECTOR APPOINTED
2004-04-15363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2004-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2003-12-18287REGISTERED OFFICE CHANGED ON 18/12/03 FROM: PURLIEU HOUSE 11 STATION ROAD EPPING ESSEX, CM16 4HA
2003-09-05288bDIRECTOR RESIGNED
2003-09-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-16288aNEW SECRETARY APPOINTED
2003-04-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-28363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2003-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2002-12-20288bSECRETARY RESIGNED
2002-04-23363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SEABOURNE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SEABOURNE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2005-04-07 Outstanding BARCLAYS BANK PLC
RESIDUAL FLOATING CHARGE 1996-01-03 Satisfied WOOLWICH BUILDING SOCIETY
LEGAL CHARGE 1996-01-03 Satisfied WOOLWICH BUILDING SOCIETY
LEGAL CHARGE 1992-08-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-06-07 Satisfied NORWICH UNION MORTGAGE FINANCE LTD
LEGAL CHARGE 1986-09-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-09-17 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1984-11-09 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1984-04-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-01-11 Satisfied NATIONAL WESTMINSTER BANK PLC
AIRCRAFT MORTGAGE 1980-03-14 Satisfied LOMBARD NORTH CENTRAL LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEABOURNE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of SEABOURNE HOLDINGS LIMITED registering or being granted any patents
Domain Names

SEABOURNE HOLDINGS LIMITED owns 3 domain names.

seabourne-holdings.co.uk   seabourne-worldxpress.co.uk   seabourne.co.uk  

Trademarks
We have not found any records of SEABOURNE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEABOURNE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SEABOURNE HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SEABOURNE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEABOURNE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEABOURNE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.