Company NameBritish Seals & Rubber Mouldings Limited
Company StatusActive
Company Number00951617
CategoryPrivate Limited Company
Incorporation Date8 April 1969(55 years, 1 month ago)
Previous NameBritish Seals & Gaskets Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Roy David Jones
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(22 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleAccountant
Country of ResidenceGibraltar
Correspondence AddressBg Group Office 7 Brundon Lane
Sudbury
Suffolk
CO10 1XR
Director NameYuko Jones
Date of BirthAugust 1962 (Born 61 years ago)
NationalityJapanese
StatusCurrent
Appointed24 June 2004(35 years, 2 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceJapan
Correspondence Address2-13-10 Yukinoshita
248-0005
Kamakura
Kanagawa
Japan
Director NameMr Andrew Thurlbourn
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2004(35 years, 4 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBg Group Office 7 Brundon Lane
Sudbury
Suffolk
CO10 1XR
Secretary NameMr Andrew Colin Thurlbourn
StatusCurrent
Appointed30 June 2019(50 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressBg Group Office 7 Brundon Lane
Sudbury
Suffolk
CO10 1XR
Director NameRaymond Peter Walter Jones
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(22 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 November 1996)
RoleCompany Director
Correspondence Address3 Home Farm Close
Great Wakering
Essex
SS3 0DL
Director NameGeorge Stanley Print
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(22 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 25 August 2005)
RoleOperations Director
Correspondence Address16 Iris Path
Harold Hill
Romford
Essex
RM3 8PJ
Director NameWorks Manager Kenneth Richard Stroud
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(22 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 27 July 2004)
RoleSales Director
Correspondence Address20 Appleby Drive
Harold Hill
Romford
Essex
RM3 7SH
Secretary NameRaymond Peter Walter Jones
NationalityBritish
StatusResigned
Appointed30 June 1991(22 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 November 1996)
RoleCompany Director
Correspondence Address3 Home Farm Close
Great Wakering
Essex
SS3 0DL
Secretary NameMr Roy David Jones
NationalityBritish
StatusResigned
Appointed08 July 1997(28 years, 3 months after company formation)
Appointment Duration18 years, 3 months (resigned 31 October 2015)
RoleAccountant
Country of ResidenceJapan
Correspondence Address2-13-10 Yukinoshita
248-0005
Kamakura
Kanagawa
Japan
Director NameDavid George Tilson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(35 years, 3 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 November 2020)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEoodares 5 Regent Court
Cottesmore Gardens
Basildon
Essex
SS15 5SU
Secretary NameMrs Joanne White
StatusResigned
Appointed01 November 2015(46 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2019)
RoleCompany Director
Correspondence AddressBg Group Office 7 Brundon Lane
Sudbury
Suffolk
CO10 1XR
Director NameMr Gregory Edward Mazurkewicz
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish,American
StatusResigned
Appointed15 January 2021(51 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 August 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressBg Group Office 7 Brundon Lane
Sudbury
Suffolk
CO10 1XR

Contact

Websitebritish-gaskets.co.uk
Email address[email protected]
Telephone01787 881188
Telephone regionSudbury

Location

Registered AddressBg Group Office
7 Brundon Lane
Sudbury
Suffolk
CO10 1XR
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Address Matches2 other UK companies use this postal address

Shareholders

25k at £1British Gaskets LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,617,204
Gross Profit£1,198,048
Net Worth£959,995
Cash£19,991
Current Liabilities£1,341,866

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

5 September 2014Delivered on: 5 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
18 December 2013Delivered on: 18 December 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 September 2013Delivered on: 4 September 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 November 2009Delivered on: 10 November 2009
Satisfied on: 31 October 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
4 August 2004Delivered on: 12 August 2004
Satisfied on: 31 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 March 1995Delivered on: 24 March 1995
Satisfied on: 25 September 2004
Persons entitled: Griffin Factors Limited

Classification: Fixed equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed equitable charge (I) all book debts, invoice debts, accounts, notes, bills, acceptances and/or other forms of obligation ("receivables") (ii) all title property right or interest in any goods.
Fully Satisfied
19 January 1993Delivered on: 29 January 1993
Satisfied on: 25 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

5 January 2024Director's details changed for Mr Roy David Jones on 1 January 2024 (2 pages)
12 December 2023Registration of charge 009516170008, created on 30 November 2023 (13 pages)
28 August 2023Accounts for a small company made up to 30 November 2022 (13 pages)
4 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
18 November 2022Accounts for a small company made up to 30 November 2021 (13 pages)
8 November 2022Termination of appointment of Gregory Edward Mazurkewicz as a director on 26 August 2022 (1 page)
5 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
13 October 2021Accounts for a small company made up to 30 November 2020 (12 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
15 January 2021Appointment of Mr Gregory Edward Mazurkewicz as a director on 15 January 2021 (2 pages)
15 January 2021Director's details changed for Mr Andrew Thurlbourn on 20 January 2019 (2 pages)
20 November 2020Accounts for a small company made up to 30 November 2019 (12 pages)
11 November 2020Termination of appointment of David George Tilson as a director on 1 November 2020 (1 page)
2 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
23 August 2019Accounts for a small company made up to 30 November 2018 (11 pages)
2 July 2019Termination of appointment of Joanne White as a secretary on 30 June 2019 (1 page)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
2 July 2019Appointment of Mr Andrew Colin Thurlbourn as a secretary on 30 June 2019 (2 pages)
28 August 2018Accounts for a small company made up to 30 November 2017 (11 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
29 August 2017Accounts for a small company made up to 30 November 2016 (14 pages)
29 August 2017Accounts for a small company made up to 30 November 2016 (14 pages)
4 July 2017Secretary's details changed for Mrs Joanne Stevens on 7 May 2017 (1 page)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Secretary's details changed for Mrs Joanne Stevens on 7 May 2017 (1 page)
8 September 2016Full accounts made up to 30 November 2015 (14 pages)
8 September 2016Full accounts made up to 30 November 2015 (14 pages)
8 September 2016Secretary's details changed for Mrs Joanne Stevens on 2 September 2016 (1 page)
8 September 2016Secretary's details changed for Mrs Joanne Stevens on 2 September 2016 (1 page)
8 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
19 February 2016Termination of appointment of Roy David Jones as a secretary on 31 October 2015 (1 page)
19 February 2016Termination of appointment of Roy David Jones as a secretary on 31 October 2015 (1 page)
11 November 2015Appointment of Mrs Joanne Stevens as a secretary on 1 November 2015 (2 pages)
11 November 2015Appointment of Mrs Joanne Stevens as a secretary on 1 November 2015 (2 pages)
11 November 2015Appointment of Mrs Joanne Stevens as a secretary on 1 November 2015 (2 pages)
5 August 2015Full accounts made up to 30 November 2014 (13 pages)
5 August 2015Full accounts made up to 30 November 2014 (13 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 25,000
(7 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 25,000
(7 pages)
5 September 2014Registration of charge 009516170007, created on 5 September 2014 (14 pages)
5 September 2014Registration of charge 009516170007, created on 5 September 2014 (14 pages)
5 September 2014Registration of charge 009516170007, created on 5 September 2014 (14 pages)
11 August 2014Full accounts made up to 30 November 2013 (14 pages)
11 August 2014Full accounts made up to 30 November 2013 (14 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 25,000
(7 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 25,000
(7 pages)
18 December 2013Registration of charge 009516170006
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(24 pages)
18 December 2013Registration of charge 009516170006
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(24 pages)
31 October 2013Satisfaction of charge 3 in full (1 page)
31 October 2013Satisfaction of charge 4 in full (1 page)
31 October 2013Satisfaction of charge 3 in full (1 page)
31 October 2013Satisfaction of charge 4 in full (1 page)
4 September 2013Registration of charge 009516170005 (26 pages)
4 September 2013Registration of charge 009516170005 (26 pages)
19 August 2013Full accounts made up to 30 November 2012 (14 pages)
19 August 2013Full accounts made up to 30 November 2012 (14 pages)
10 July 2013Registered office address changed from Bg Office 7 Brundon Lane Sudbury Suffolk CO10 1XR United Kingdom on 10 July 2013 (1 page)
10 July 2013Registered office address changed from Bg Office 7 Brundon Lane Sudbury Suffolk CO10 1XR United Kingdom on 10 July 2013 (1 page)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
23 August 2012Full accounts made up to 30 November 2011 (14 pages)
23 August 2012Full accounts made up to 30 November 2011 (14 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
2 April 2012Registered office address changed from Unit 7 Childerditch Ind Park Childerditch Hall Drive Little Warley Brentwood Essex CM13 3HD on 2 April 2012 (1 page)
2 April 2012Registered office address changed from Unit 7 Childerditch Ind Park Childerditch Hall Drive Little Warley Brentwood Essex CM13 3HD on 2 April 2012 (1 page)
2 April 2012Registered office address changed from Unit 7 Childerditch Ind Park Childerditch Hall Drive Little Warley Brentwood Essex CM13 3HD on 2 April 2012 (1 page)
8 August 2011Full accounts made up to 30 November 2010 (14 pages)
8 August 2011Full accounts made up to 30 November 2010 (14 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
25 August 2010Full accounts made up to 30 November 2009 (14 pages)
25 August 2010Full accounts made up to 30 November 2009 (14 pages)
19 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
19 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
3 August 2009Full accounts made up to 30 November 2008 (15 pages)
3 August 2009Full accounts made up to 30 November 2008 (15 pages)
14 July 2009Return made up to 30/06/09; full list of members (4 pages)
14 July 2009Return made up to 30/06/09; full list of members (4 pages)
29 September 2008Full accounts made up to 30 November 2007 (16 pages)
29 September 2008Full accounts made up to 30 November 2007 (16 pages)
25 July 2008Return made up to 30/06/08; full list of members (4 pages)
25 July 2008Return made up to 30/06/08; full list of members (4 pages)
28 August 2007Full accounts made up to 30 November 2006 (19 pages)
28 August 2007Full accounts made up to 30 November 2006 (19 pages)
21 August 2007Return made up to 30/06/07; full list of members (3 pages)
21 August 2007Return made up to 30/06/07; full list of members (3 pages)
27 July 2007Director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
7 March 2007Secretary's particulars changed;director's particulars changed (1 page)
7 March 2007Secretary's particulars changed;director's particulars changed (1 page)
7 March 2007Secretary's particulars changed;director's particulars changed (1 page)
7 March 2007Secretary's particulars changed;director's particulars changed (1 page)
14 August 2006Return made up to 30/06/06; full list of members (3 pages)
14 August 2006Return made up to 30/06/06; full list of members (3 pages)
26 May 2006Accounts for a small company made up to 30 November 2005 (6 pages)
26 May 2006Accounts for a small company made up to 30 November 2005 (6 pages)
30 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2005Accounts for a small company made up to 30 November 2004 (6 pages)
6 October 2005Accounts for a small company made up to 30 November 2004 (6 pages)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
29 July 2005Return made up to 30/06/05; full list of members (3 pages)
29 July 2005Return made up to 30/06/05; full list of members (3 pages)
25 September 2004Declaration of satisfaction of mortgage/charge (1 page)
25 September 2004Declaration of satisfaction of mortgage/charge (1 page)
25 September 2004Declaration of satisfaction of mortgage/charge (1 page)
25 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004New director appointed (2 pages)
2 September 2004Director's particulars changed (1 page)
2 September 2004Director resigned (1 page)
2 September 2004New director appointed (2 pages)
2 September 2004Secretary's particulars changed;director's particulars changed (1 page)
2 September 2004Director resigned (1 page)
2 September 2004Secretary's particulars changed;director's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
12 August 2004Particulars of mortgage/charge (11 pages)
12 August 2004Return made up to 30/06/04; full list of members (7 pages)
12 August 2004Particulars of mortgage/charge (11 pages)
12 August 2004Return made up to 30/06/04; full list of members (7 pages)
30 June 2004New director appointed (3 pages)
30 June 2004Accounts for a small company made up to 30 November 2003 (6 pages)
30 June 2004New director appointed (3 pages)
30 June 2004Accounts for a small company made up to 30 November 2003 (6 pages)
1 October 2003Accounts for a small company made up to 30 November 2002 (5 pages)
1 October 2003Accounts for a small company made up to 30 November 2002 (5 pages)
4 August 2003Return made up to 30/06/03; full list of members (7 pages)
4 August 2003Return made up to 30/06/03; full list of members (7 pages)
24 September 2002Accounts for a small company made up to 30 November 2001 (6 pages)
24 September 2002Accounts for a small company made up to 30 November 2001 (6 pages)
12 July 2002Return made up to 30/06/02; full list of members (7 pages)
12 July 2002Return made up to 30/06/02; full list of members (7 pages)
25 September 2001Accounts for a small company made up to 30 November 2000 (7 pages)
25 September 2001Accounts for a small company made up to 30 November 2000 (7 pages)
24 July 2001Return made up to 30/06/01; full list of members (7 pages)
24 July 2001Return made up to 30/06/01; full list of members (7 pages)
4 May 2001Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2001Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2001Registered office changed on 02/04/01 from: 4 bridge close romford essex RM7 0AU (1 page)
2 April 2001Registered office changed on 02/04/01 from: 4 bridge close romford essex RM7 0AU (1 page)
31 August 2000Accounts for a small company made up to 30 November 1999 (5 pages)
31 August 2000Accounts for a small company made up to 30 November 1999 (5 pages)
29 October 1999Return made up to 30/06/99; no change of members (4 pages)
29 October 1999Return made up to 30/06/99; no change of members (4 pages)
30 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
30 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
28 September 1998Return made up to 30/06/98; full list of members (7 pages)
28 September 1998Return made up to 30/06/98; full list of members (7 pages)
1 May 1998Accounts for a small company made up to 30 November 1997 (5 pages)
1 May 1998Accounts for a small company made up to 30 November 1997 (5 pages)
16 February 1998Return made up to 30/06/97; no change of members (6 pages)
16 February 1998Return made up to 30/06/97; no change of members (6 pages)
6 February 1998Location of register of members (1 page)
6 February 1998Location of register of members (1 page)
30 September 1997Accounts for a small company made up to 30 November 1996 (5 pages)
30 September 1997Accounts for a small company made up to 30 November 1996 (5 pages)
14 July 1997New secretary appointed (2 pages)
14 July 1997New secretary appointed (2 pages)
23 December 1996Secretary resigned;director resigned (1 page)
23 December 1996Secretary resigned;director resigned (1 page)
1 October 1996Accounts for a small company made up to 30 November 1995 (6 pages)
1 October 1996Accounts for a small company made up to 30 November 1995 (6 pages)
12 August 1996Return made up to 30/06/96; no change of members (4 pages)
12 August 1996Return made up to 30/06/96; no change of members (4 pages)
8 August 1995Accounts for a small company made up to 30 November 1994 (6 pages)
8 August 1995Accounts for a small company made up to 30 November 1994 (6 pages)
24 March 1995Particulars of mortgage/charge (8 pages)
24 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
8 April 1969Incorporation (12 pages)
8 April 1969Incorporation (12 pages)