UKBizDB.co.uk

H.SEAL & CO.,LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as H.seal & Co.,limited. The company was founded 104 years ago and was given the registration number 00166525. The firm's registered office is in COALVILLE. You can find them at Church Lane, Weaving Mills, Whitwick, Coalville, Leics. This company's SIC code is 13200 - Weaving of textiles.

Company Information

Name:H.SEAL & CO.,LIMITED
Company Number:00166525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1920
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 13200 - Weaving of textiles

Office Address & Contact

Registered Address:Church Lane, Weaving Mills, Whitwick, Coalville, Leics, LE67 5DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Keepers Lodge, Charley Hall, Charley Road, Charley, Loughborough, England, LE12 9YB

Secretary16 February 1993Active
Keepers Lodge, Charley Hall, Charley Road, Charley, Loughborough, England, LE12 9YB

Director-Active
36, Hill Close, Stroud, England, GL5 3PG

Director07 August 2023Active
Church Lane, Weaving Mills, Whitwick, Coalville, LE67 5DH

Director09 December 2020Active
22 Church Street, Worthington, Ashby De La Zouch, LE65 1RE

Secretary-Active
26 Rosslyn Road, Whitwick, Coalville, LE67 5PT

Director03 April 1995Active
10 Sandringham Road, Coalville, LE67 4PD

Director19 December 2006Active
22 Church Street, Worthington, Ashby De La Zouch, LE65 1RE

Director-Active
30 Hall Lane, Packington, Ashby De La Zouch, LE65 1WE

Director-Active
Westfields, 10 Loughborough Road, Burton On The Wolds, LE12 5AF

Director-Active
7 Oak Tree Road, Charnwood Rise, Coalville, LE67 2XB

Director03 April 1995Active

People with Significant Control

H.Seal (Holdings) Limited
Notified on:14 September 2021
Status:Active
Country of residence:England
Address:Church Lane, Weaving Mills, Coalville, England, LE67 5DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Daffern Building Limited
Notified on:04 August 2021
Status:Active
Country of residence:England
Address:Church Lane, Coalville, England, LE67 5DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Prudence Mary Anne Daffern Burns
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:Keepers Lodge, Charley Hall, Loughborough, England, LE12 9YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2024-02-09Address

Change sail address company with old address new address.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Persons with significant control

Cessation of a person with significant control.

Download
2021-09-23Persons with significant control

Notification of a person with significant control.

Download
2021-08-20Incorporation

Memorandum articles.

Download
2021-08-20Resolution

Resolution.

Download
2021-08-18Persons with significant control

Cessation of a person with significant control.

Download
2021-08-18Persons with significant control

Notification of a person with significant control.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-11-02Persons with significant control

Change to a person with significant control.

Download
2020-06-15Mortgage

Mortgage satisfy charge full.

Download
2020-03-27Officers

Change person secretary company.

Download
2020-03-27Officers

Change person director company.

Download
2020-03-26Officers

Change person director company with change date.

Download
2020-03-26Officers

Change person secretary company with change date.

Download
2020-03-25Persons with significant control

Change to a person with significant control.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.