This company is commonly known as Sealskinz Holdings Limited. The company was founded 17 years ago and was given the registration number 06135564. The firm's registered office is in KINGS LYNN. You can find them at 36 Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, Norfolk. This company's SIC code is 14190 - Manufacture of other wearing apparel and accessories n.e.c..
Name | : | SEALSKINZ HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06135564 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 2007 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36 Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, Norfolk, PE30 4PP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36, Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, PE30 4PP | Director | 22 September 2014 | Active |
36, Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, PE30 4PP | Director | 14 November 2022 | Active |
36, Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, PE30 4PP | Director | 14 November 2022 | Active |
36, Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, PE30 4PP | Secretary | 22 September 2014 | Active |
36, Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, PE30 4PP | Secretary | 15 October 2018 | Active |
The Cottage, Church Lane, Lolworth, CB23 8HE | Secretary | 02 March 2007 | Active |
36, Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, PE30 4PP | Secretary | 01 December 2015 | Active |
36, Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, PE30 4PP | Secretary | 10 August 2007 | Active |
36, Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, PE30 4PP | Director | 01 June 2013 | Active |
36, Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, PE30 4PP | Director | 04 January 2011 | Active |
105 Lynn Road, Grimston, Kings Lynn, PE32 1AG | Director | 10 August 2007 | Active |
36, Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, PE30 4PP | Director | 22 September 2014 | Active |
17 Broad Lane, Haslingfield, Cambridge, CB3 7JF | Director | 02 March 2007 | Active |
39, Earlham Street, London, United Kingdom, WC2H 9LT | Director | 01 May 2015 | Active |
36, Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, PE30 4PP | Director | 22 September 2014 | Active |
36, Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, PE30 4PP | Director | 25 July 2011 | Active |
36, Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, PE30 4PP | Director | 15 October 2018 | Active |
Wood Norton Hall, Hall Lane, Wood Norton, Dereham, United Kingdom, NR20 5BE | Director | 20 December 2007 | Active |
16, Cavendish Avenue, Cambridge, United Kingdom, CB1 7US | Director | 10 August 2007 | Active |
The Cottage, Church Lane, Lolworth, CB23 8HE | Director | 02 March 2007 | Active |
36, Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, PE30 4PP | Director | 14 November 2022 | Active |
36, Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, PE30 4PP | Director | 10 August 2007 | Active |
36, Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, PE30 4PP | Director | 01 May 2012 | Active |
Charter House, 55 Drury Lane, London, England, WC2B 5SQ | Corporate Director | 01 May 2015 | Active |
38, Seymour Street, London, England, W1H 7BP | Corporate Director | 24 July 2015 | Active |
That Newco Limited | ||
Notified on | : | 14 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 32, Hampstead High Street, London, England, NW3 1JQ |
Nature of control | : |
|
Beringea Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Charter House, 55 Drury Lane, London, England, WC2B 5SQ |
Nature of control | : |
|
Mr Alistair Jack Tait | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Address | : | 36, Oldmedow Road, Kings Lynn, PE30 4PP |
Nature of control | : |
|
Bridges Ventures Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 38, Seymour Street, London, England, W1H 7BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-24 | Officers | Termination director company with name termination date. | Download |
2023-03-22 | Accounts | Accounts with accounts type group. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-28 | Officers | Termination director company with name termination date. | Download |
2022-11-28 | Officers | Termination director company with name termination date. | Download |
2022-11-28 | Officers | Termination director company with name termination date. | Download |
2022-11-28 | Officers | Appoint person director company with name date. | Download |
2022-11-28 | Officers | Appoint person director company with name date. | Download |
2022-11-28 | Officers | Appoint person director company with name date. | Download |
2022-07-29 | Officers | Termination director company with name termination date. | Download |
2022-07-29 | Officers | Termination secretary company with name termination date. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type group. | Download |
2021-12-21 | Officers | Change corporate director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.