Warning: file_put_contents(c/a4c0efc2173e2fb9a3790351e8c3c766.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Sealskinz Holdings Limited, PE30 4PP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SEALSKINZ HOLDINGS LIMITED

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

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..

Company Information

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:
  • 14190 - Manufacture of other wearing apparel and accessories n.e.c.

Office Address & Contact

Registered Address:36 Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, Norfolk, PE30 4PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, PE30 4PP

Director22 September 2014Active
36, Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, PE30 4PP

Director14 November 2022Active
36, Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, PE30 4PP

Director14 November 2022Active
36, Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, PE30 4PP

Secretary22 September 2014Active
36, Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, PE30 4PP

Secretary15 October 2018Active
The Cottage, Church Lane, Lolworth, CB23 8HE

Secretary02 March 2007Active
36, Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, PE30 4PP

Secretary01 December 2015Active
36, Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, PE30 4PP

Secretary10 August 2007Active
36, Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, PE30 4PP

Director01 June 2013Active
36, Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, PE30 4PP

Director04 January 2011Active
105 Lynn Road, Grimston, Kings Lynn, PE32 1AG

Director10 August 2007Active
36, Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, PE30 4PP

Director22 September 2014Active
17 Broad Lane, Haslingfield, Cambridge, CB3 7JF

Director02 March 2007Active
39, Earlham Street, London, United Kingdom, WC2H 9LT

Director01 May 2015Active
36, Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, PE30 4PP

Director22 September 2014Active
36, Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, PE30 4PP

Director25 July 2011Active
36, Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, PE30 4PP

Director15 October 2018Active
Wood Norton Hall, Hall Lane, Wood Norton, Dereham, United Kingdom, NR20 5BE

Director20 December 2007Active
16, Cavendish Avenue, Cambridge, United Kingdom, CB1 7US

Director10 August 2007Active
The Cottage, Church Lane, Lolworth, CB23 8HE

Director02 March 2007Active
36, Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, PE30 4PP

Director14 November 2022Active
36, Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, PE30 4PP

Director10 August 2007Active
36, Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, PE30 4PP

Director01 May 2012Active
Charter House, 55 Drury Lane, London, England, WC2B 5SQ

Corporate Director01 May 2015Active
38, Seymour Street, London, England, W1H 7BP

Corporate Director24 July 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2023-03-22Accounts

Accounts with accounts type group.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-20Mortgage

Mortgage satisfy charge full.

Download
2023-02-20Mortgage

Mortgage satisfy charge full.

Download
2023-02-20Mortgage

Mortgage satisfy charge full.

Download
2023-02-20Mortgage

Mortgage satisfy charge full.

Download
2023-02-20Mortgage

Mortgage satisfy charge full.

Download
2023-02-20Mortgage

Mortgage satisfy charge full.

Download
2022-12-07Persons with significant control

Notification of a person with significant control.

Download
2022-12-07Persons with significant control

Cessation of a person with significant control.

Download
2022-12-07Persons with significant control

Cessation of a person with significant control.

Download
2022-12-07Persons with significant control

Cessation of a person with significant control.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-07-29Officers

Termination secretary company with name termination date.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type group.

Download
2021-12-21Officers

Change corporate director company with change date.

Download

Copyright © 2024. All rights reserved.