Company NameDirect Sealants Limited
DirectorMichael Arthur Seber
Company StatusActive
Company Number03364076
CategoryPrivate Limited Company
Incorporation Date1 May 1997(27 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMichael Arthur Seber
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(same day as company formation)
RoleMastic Applicator
Country of ResidenceEngland
Correspondence Address16 Brittania Court
Basildon
Essex
SS13 1EU
Director NameMr Steven Kerr
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleMastic Applicator
Country of ResidenceEngland
Correspondence Address224 Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2QF
Secretary NameKaren Janine Seber
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address16 Hayrick Close
Basildon
Essex
SS16 6SY
Secretary NameSteven Kerr
NationalityBritish
StatusResigned
Appointed12 April 2005(7 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Chelmer Drive
Hutton
Brentwood
Essex
CM13 1NP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitedirectsealantsltd.co.uk
Telephone01268 728444
Telephone regionBasildon

Location

Registered Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardCorringham and Fobbing
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Micheal Arthur Seber
25.00%
Ordinary A
1 at £1Percy Peter Sherood
25.00%
Ordinary B
1 at £1Sarah Seber
25.00%
Ordinary B
1 at £1Steven Kerr
25.00%
Ordinary A

Financials

Year2014
Turnover£1,269,217
Gross Profit£511,072
Net Worth£444,877
Cash£205,545
Current Liabilities£162,272

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 4 days from now)

Charges

29 September 2000Delivered on: 5 October 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 16 britannia court burnt mills industrial estate basildon essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
8 January 1998Delivered on: 22 January 1998
Persons entitled: Midland Bank PLC

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. See the mortgage charge document for full details.
Outstanding

Filing History

22 September 2023Micro company accounts made up to 31 May 2023 (6 pages)
14 August 2023Statement of capital following an allotment of shares on 25 July 2023
  • GBP 103
(4 pages)
10 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 May 2022 (6 pages)
10 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
9 September 2021Micro company accounts made up to 31 May 2021 (6 pages)
11 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 31 May 2020 (13 pages)
18 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 31 May 2019 (14 pages)
3 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 May 2018 (14 pages)
4 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
5 October 2017Registered office address changed from 1st Floor Broad Oak House Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 5 October 2017 (1 page)
5 October 2017Registered office address changed from 1st Floor Broad Oak House Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 5 October 2017 (1 page)
22 August 2017Purchase of own shares. (2 pages)
22 August 2017Cancellation of shares. Statement of capital on 17 July 2017
  • GBP 2
(4 pages)
22 August 2017Cancellation of shares. Statement of capital on 17 July 2017
  • GBP 2
(4 pages)
22 August 2017Purchase of own shares. (2 pages)
18 August 2017Notification of Sarah Seber as a person with significant control on 17 July 2017 (2 pages)
18 August 2017Notification of Sarah Seber as a person with significant control on 17 July 2017 (2 pages)
18 August 2017Change of details for Michael Arthur Seber as a person with significant control on 17 July 2017 (2 pages)
18 August 2017Change of details for Michael Arthur Seber as a person with significant control on 17 July 2017 (2 pages)
17 August 2017Total exemption full accounts made up to 31 May 2017 (15 pages)
17 August 2017Total exemption full accounts made up to 31 May 2017 (15 pages)
31 July 2017Cessation of Steven Kerr as a person with significant control on 17 July 2017 (1 page)
31 July 2017Termination of appointment of Steven Kerr as a director on 17 July 2017 (1 page)
31 July 2017Termination of appointment of Steven Kerr as a director on 17 July 2017 (1 page)
31 July 2017Cessation of Steven Kerr as a person with significant control on 17 July 2017 (1 page)
31 July 2017Change of details for Michaek Arthur Seber as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Change of details for Michaek Arthur Seber as a person with significant control on 31 July 2017 (2 pages)
25 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
18 May 2017Cancellation of shares. Statement of capital on 18 August 2016
  • GBP 4
(4 pages)
18 May 2017Cancellation of shares. Statement of capital on 18 August 2016
  • GBP 4
(4 pages)
8 February 2017Director's details changed for Steven Kerr on 31 January 2017 (2 pages)
8 February 2017Termination of appointment of Steven Kerr as a secretary on 31 January 2017 (1 page)
8 February 2017Termination of appointment of Steven Kerr as a secretary on 31 January 2017 (1 page)
8 February 2017Director's details changed for Steven Kerr on 31 January 2017 (2 pages)
10 November 2016Satisfaction of charge 2 in full (2 pages)
10 November 2016Satisfaction of charge 2 in full (2 pages)
10 November 2016Satisfaction of charge 1 in full (1 page)
10 November 2016Satisfaction of charge 1 in full (1 page)
19 September 2016Purchase of own shares. (3 pages)
19 September 2016Purchase of own shares. (3 pages)
31 August 2016Total exemption full accounts made up to 31 May 2016 (17 pages)
31 August 2016Total exemption full accounts made up to 31 May 2016 (17 pages)
4 July 2016Statement of capital following an allotment of shares on 27 June 2016
  • GBP 5
(3 pages)
4 July 2016Statement of capital following an allotment of shares on 27 June 2016
  • GBP 5
(3 pages)
13 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 4
(6 pages)
13 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 4
(6 pages)
17 August 2015Total exemption full accounts made up to 31 May 2015 (14 pages)
17 August 2015Total exemption full accounts made up to 31 May 2015 (14 pages)
18 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4
(6 pages)
18 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4
(6 pages)
18 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4
(6 pages)
28 August 2014Total exemption full accounts made up to 31 May 2014 (14 pages)
28 August 2014Total exemption full accounts made up to 31 May 2014 (14 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 4
(6 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 4
(6 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 4
(6 pages)
17 October 2013Total exemption full accounts made up to 31 May 2013 (14 pages)
17 October 2013Total exemption full accounts made up to 31 May 2013 (14 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
6 February 2013Total exemption full accounts made up to 31 May 2012 (14 pages)
6 February 2013Total exemption full accounts made up to 31 May 2012 (14 pages)
5 November 2012Secretary's details changed for Steven Kerr on 2 November 2012 (2 pages)
5 November 2012Secretary's details changed for Steven Kerr on 2 November 2012 (2 pages)
5 November 2012Director's details changed for Steven Kerr on 2 November 2012 (2 pages)
5 November 2012Director's details changed for Steven Kerr on 2 November 2012 (2 pages)
5 November 2012Secretary's details changed for Steven Kerr on 2 November 2012 (2 pages)
5 November 2012Director's details changed for Steven Kerr on 2 November 2012 (2 pages)
30 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
11 January 2012Total exemption full accounts made up to 31 May 2011 (14 pages)
11 January 2012Total exemption full accounts made up to 31 May 2011 (14 pages)
18 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
17 November 2010Total exemption full accounts made up to 31 May 2010 (15 pages)
17 November 2010Total exemption full accounts made up to 31 May 2010 (15 pages)
26 May 2010Director's details changed for Steven Kerr on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Steven Kerr on 1 May 2010 (2 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
26 May 2010Director's details changed for Steven Kerr on 1 May 2010 (2 pages)
6 December 2009Total exemption full accounts made up to 31 May 2009 (14 pages)
6 December 2009Total exemption full accounts made up to 31 May 2009 (14 pages)
4 November 2009Director's details changed for Michael Arthur Seber on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Michael Arthur Seber on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Michael Arthur Seber on 4 November 2009 (2 pages)
11 May 2009Return made up to 01/05/09; full list of members (4 pages)
11 May 2009Return made up to 01/05/09; full list of members (4 pages)
29 September 2008Total exemption full accounts made up to 31 May 2008 (13 pages)
29 September 2008Total exemption full accounts made up to 31 May 2008 (13 pages)
13 May 2008Return made up to 01/05/08; full list of members (4 pages)
13 May 2008Return made up to 01/05/08; full list of members (4 pages)
24 January 2008Registered office changed on 24/01/08 from: c/o A.W. fenn & co. Grover house, grover walk, corringham, stanford le hope essex SS17 7LS (1 page)
24 January 2008Registered office changed on 24/01/08 from: c/o A.W. fenn & co. Grover house, grover walk, corringham, stanford le hope essex SS17 7LS (1 page)
31 August 2007Total exemption full accounts made up to 31 May 2007 (13 pages)
31 August 2007Total exemption full accounts made up to 31 May 2007 (13 pages)
16 May 2007Registered office changed on 16/05/07 from: c/o a w fenn and co grover house grover walk corringham stanford le hope essex SS17 7LS (1 page)
16 May 2007Return made up to 01/05/07; full list of members (4 pages)
16 May 2007Return made up to 01/05/07; full list of members (4 pages)
16 May 2007Registered office changed on 16/05/07 from: c/o a w fenn and co grover house grover walk corringham stanford le hope essex SS17 7LS (1 page)
1 May 2007Director's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
25 August 2006Total exemption full accounts made up to 31 May 2006 (15 pages)
25 August 2006Total exemption full accounts made up to 31 May 2006 (15 pages)
6 June 2006Return made up to 01/05/06; full list of members (3 pages)
6 June 2006Return made up to 01/05/06; full list of members (3 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
15 February 2006Total exemption full accounts made up to 31 May 2005 (14 pages)
15 February 2006Total exemption full accounts made up to 31 May 2005 (14 pages)
3 May 2005Return made up to 01/05/05; full list of members (3 pages)
3 May 2005Return made up to 01/05/05; full list of members (3 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005New secretary appointed (2 pages)
22 April 2005New secretary appointed (2 pages)
22 April 2005Secretary resigned (1 page)
9 September 2004Total exemption full accounts made up to 31 May 2004 (14 pages)
9 September 2004Total exemption full accounts made up to 31 May 2004 (14 pages)
19 May 2004Return made up to 01/05/04; full list of members (8 pages)
19 May 2004Return made up to 01/05/04; full list of members (8 pages)
9 September 2003Total exemption full accounts made up to 31 May 2003 (13 pages)
9 September 2003Total exemption full accounts made up to 31 May 2003 (13 pages)
8 May 2003Return made up to 01/05/03; full list of members (8 pages)
8 May 2003Return made up to 01/05/03; full list of members (8 pages)
23 September 2002Total exemption full accounts made up to 31 May 2002 (14 pages)
23 September 2002Total exemption full accounts made up to 31 May 2002 (14 pages)
8 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/05/02
(8 pages)
8 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/05/02
(8 pages)
3 September 2001Total exemption full accounts made up to 31 May 2001 (12 pages)
3 September 2001Total exemption full accounts made up to 31 May 2001 (12 pages)
11 May 2001Return made up to 01/05/01; full list of members (7 pages)
11 May 2001Return made up to 01/05/01; full list of members (7 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
28 September 2000Accounts made up to 31 May 2000 (13 pages)
28 September 2000Accounts made up to 31 May 2000 (13 pages)
17 May 2000Registered office changed on 17/05/00 from: c/o accountancy practice 44 king street stanford le hope essex SS17 0HH (1 page)
17 May 2000Registered office changed on 17/05/00 from: c/o accountancy practice 44 king street stanford le hope essex SS17 0HH (1 page)
9 May 2000Return made up to 01/05/00; full list of members (6 pages)
9 May 2000Return made up to 01/05/00; full list of members (6 pages)
28 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
28 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
2 February 2000Ad 21/01/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 February 2000Ad 21/01/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
2 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
12 May 1999Return made up to 01/05/99; no change of members (4 pages)
12 May 1999Return made up to 01/05/99; no change of members (4 pages)
3 March 1999Accounts for a small company made up to 31 May 1998 (3 pages)
3 March 1999Accounts for a small company made up to 31 May 1998 (3 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
29 May 1997New director appointed (2 pages)
29 May 1997Secretary resigned (1 page)
29 May 1997New director appointed (2 pages)
29 May 1997New secretary appointed (2 pages)
29 May 1997New secretary appointed (2 pages)
29 May 1997Secretary resigned (1 page)
29 May 1997New director appointed (2 pages)
29 May 1997Director resigned (1 page)
29 May 1997New director appointed (2 pages)
29 May 1997Director resigned (1 page)
1 May 1997Incorporation (21 pages)
1 May 1997Incorporation (21 pages)