Company NameSealing Solutions Limited
DirectorsAnita Jane Henderson and Ian Henderson
Company StatusActive
Company Number03303456
CategoryPrivate Limited Company
Incorporation Date16 January 1997(27 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2521Manufacture of plastic plates, sheets, etc.
SIC 22210Manufacture of plastic plates, sheets, tubes and profiles

Directors

Secretary NameMrs Anita Jane Henderson
NationalityBritish
StatusCurrent
Appointed15 July 2002(5 years, 6 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bakers Lane
Tolleshunt Major
Maldon
Essex
CM9 8JS
Director NameMrs Anita Jane Henderson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2006(9 years, 1 month after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bakers Lane
Tolleshunt Major
Maldon
Essex
CM9 8JS
Director NameMr Ian Henderson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(15 years after company formation)
Appointment Duration12 years, 2 months
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Broadfields Farm Dunmow Road
Rayne
Braintree
Essex
CM77 6SA
Director NameGarry John Guinan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(same day as company formation)
RoleSeal Production/Trade
Correspondence Address5a Temple Lane
Silver End
Witham
Essex
CM8 3QY
Secretary NameSandra Jane Guinan
NationalityBritish
StatusResigned
Appointed16 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address5a Temple Lane
Silver End
Witham
Essex
CM8 3QY
Director NameMr Ian Henderson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(5 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 27 January 2012)
RoleCnc Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Bakers Lane
Tolleshunt Major
Maldon
Essex
CM9 8JS
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Director NameWealth Retention Limited (Corporation)
StatusResigned
Appointed12 January 2012(14 years, 12 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 January 2014)
Correspondence Address18 Lyonsdown Avenue
New Barnet
Barnet
Hertfordshire
EN5 1DU
Director NameJDF Finance Ltd (Corporation)
StatusResigned
Appointed07 January 2014(16 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 July 2018)
Correspondence Address18 Lyonsdown Avenue
New Barnet
Barnet
Hertfordshire
EN5 1DU

Contact

Websitesealsol.net

Location

Registered AddressUnit 11 Broadfields Farm Dunmow Road
Rayne
Braintree
Essex
CM77 6SA
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishRayne
WardRayne

Shareholders

67 at £1Ian Henderson
67.00%
Ordinary
33 at £1Anita Jane Henderson
33.00%
Ordinary

Financials

Year2014
Net Worth£249,062
Cash£79,372
Current Liabilities£147,129

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

16 July 1998Delivered on: 23 July 1998
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.
Outstanding

Filing History

17 January 2024Confirmation statement made on 16 January 2024 with updates (5 pages)
30 March 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
16 January 2023Confirmation statement made on 16 January 2023 with updates (4 pages)
30 March 2022Change of details for Mr Ian Henderson as a person with significant control on 6 April 2021 (2 pages)
28 March 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
31 January 2022Confirmation statement made on 16 January 2022 with updates (4 pages)
30 March 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
18 January 2021Confirmation statement made on 16 January 2021 with updates (4 pages)
27 March 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
22 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
2 April 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
25 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
6 August 2018Termination of appointment of Jdf Finance Ltd as a director on 25 July 2018 (1 page)
16 March 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
20 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
4 May 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
4 May 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
18 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
1 June 2016Registered office address changed from Unit 2 Wheatear Industrial Est Perry Road Witham Essex CM8 3YY to Unit 11 Broadfields Farm Dunmow Road Rayne Braintree Essex CM77 6SA on 1 June 2016 (1 page)
1 June 2016Registered office address changed from Unit 2 Wheatear Industrial Est Perry Road Witham Essex CM8 3YY to Unit 11 Broadfields Farm Dunmow Road Rayne Braintree Essex CM77 6SA on 1 June 2016 (1 page)
19 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(6 pages)
19 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(6 pages)
1 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
1 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
13 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
13 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
13 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
6 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
6 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 January 2014Termination of appointment of Wealth Retention Limited as a director (1 page)
30 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
30 January 2014Termination of appointment of Wealth Retention Limited as a director (1 page)
30 January 2014Appointment of Jdf Finance Ltd as a director (2 pages)
30 January 2014Appointment of Jdf Finance Ltd as a director (2 pages)
30 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
30 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
16 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
16 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
24 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
12 April 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
12 April 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
16 February 2012Appointment of Mr Ian Henderson as a director (2 pages)
16 February 2012Appointment of Mr Ian Henderson as a director (2 pages)
15 February 2012Termination of appointment of Ian Henderson as a director (1 page)
15 February 2012Termination of appointment of Ian Henderson as a director (1 page)
18 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
12 January 2012Appointment of Wealth Retention Limited as a director (2 pages)
12 January 2012Appointment of Wealth Retention Limited as a director (2 pages)
21 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
21 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
17 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
11 January 2010Director's details changed for Ian Henderson on 2 January 2010 (2 pages)
11 January 2010Director's details changed for Anita Henderson on 2 January 2010 (2 pages)
11 January 2010Director's details changed for Ian Henderson on 2 January 2010 (2 pages)
11 January 2010Director's details changed for Anita Henderson on 2 January 2010 (2 pages)
11 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Ian Henderson on 2 January 2010 (2 pages)
11 January 2010Director's details changed for Anita Henderson on 2 January 2010 (2 pages)
16 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
16 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
6 January 2009Return made up to 02/01/09; full list of members (4 pages)
6 January 2009Return made up to 02/01/09; full list of members (4 pages)
10 March 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
10 March 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
31 January 2008Return made up to 28/01/08; full list of members (3 pages)
31 January 2008Return made up to 28/01/08; full list of members (3 pages)
26 April 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
26 April 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
2 February 2007Return made up to 28/01/07; full list of members (3 pages)
2 February 2007Return made up to 28/01/07; full list of members (3 pages)
29 March 2006New director appointed (1 page)
29 March 2006New director appointed (1 page)
20 March 2006Ad 08/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 March 2006Ad 08/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 March 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
8 March 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
20 February 2006Return made up to 28/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 February 2006Return made up to 28/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 March 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
11 March 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
1 February 2005Return made up to 28/01/05; full list of members (6 pages)
1 February 2005Return made up to 28/01/05; full list of members (6 pages)
25 March 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
25 March 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
18 January 2004Return made up to 28/01/04; full list of members (6 pages)
18 January 2004Return made up to 28/01/04; full list of members (6 pages)
14 November 2003Registered office changed on 14/11/03 from: 3 warners mill silks way braintree essex CM7 3GB (1 page)
14 November 2003Registered office changed on 14/11/03 from: 3 warners mill silks way braintree essex CM7 3GB (1 page)
11 June 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
11 June 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
3 February 2003Return made up to 28/01/03; full list of members (6 pages)
3 February 2003Return made up to 28/01/03; full list of members (6 pages)
4 August 2002New secretary appointed (2 pages)
4 August 2002New director appointed (2 pages)
4 August 2002New secretary appointed (2 pages)
4 August 2002Secretary resigned (1 page)
4 August 2002Director resigned (1 page)
4 August 2002New director appointed (2 pages)
4 August 2002Director resigned (1 page)
4 August 2002Secretary resigned (1 page)
27 May 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
27 May 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
27 January 2002Return made up to 16/01/02; full list of members (6 pages)
27 January 2002Return made up to 16/01/02; full list of members (6 pages)
17 September 2001Registered office changed on 17/09/01 from: the barn stisted cottage farm hollies road, bradwell braintree essex CM7 8DZ (1 page)
17 September 2001Registered office changed on 17/09/01 from: the barn stisted cottage farm hollies road, bradwell braintree essex CM7 8DZ (1 page)
25 June 2001Accounts made up to 31 January 2001 (11 pages)
25 June 2001Accounts made up to 31 January 2001 (11 pages)
26 February 2001Return made up to 16/01/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/01
(6 pages)
26 February 2001Return made up to 16/01/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/01
(6 pages)
5 June 2000Accounts made up to 31 January 2000 (11 pages)
5 June 2000Accounts made up to 31 January 2000 (11 pages)
18 January 2000Return made up to 16/01/00; full list of members (6 pages)
18 January 2000Return made up to 16/01/00; full list of members (6 pages)
10 November 1999Accounts made up to 31 January 1999 (11 pages)
10 November 1999Accounts made up to 31 January 1999 (11 pages)
26 January 1999Return made up to 16/01/99; no change of members (4 pages)
26 January 1999Return made up to 16/01/99; no change of members (4 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
10 March 1998Secretary resigned (1 page)
10 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 March 1998New secretary appointed (2 pages)
10 March 1998Secretary resigned (1 page)
10 March 1998Return made up to 16/01/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 March 1998Return made up to 16/01/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 March 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
10 March 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
23 January 1997New secretary appointed (2 pages)
23 January 1997New secretary appointed (2 pages)
16 January 1997Incorporation (17 pages)
16 January 1997Incorporation (17 pages)