Company NameA.B. Seals Limited
Company StatusDissolved
Company Number03088836
CategoryPrivate Limited Company
Incorporation Date8 August 1995(28 years, 8 months ago)
Dissolution Date12 September 2023 (7 months, 2 weeks ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr John Morrison
StatusClosed
Appointed05 May 2020(24 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 12 September 2023)
RoleCompany Director
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2020(24 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 12 September 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameAllan Richard Bourne
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFairview House Back Lane
Shipbourne
Kent
TN11 9PP
Secretary NameLynne Kathleen Bourne
NationalityBritish
StatusResigned
Appointed08 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFairview House Back Lane
Shipbourne
Kent
TN11 9PP
Director NameKeith Roger Atkinson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(3 weeks, 2 days after company formation)
Appointment Duration18 years, 6 months (resigned 28 February 2014)
RoleSales Director
Correspondence Address11 Carisbrooke Road
Strood
Rochester
Kent
ME2 3SN
Director NameLynne Kathleen Bourne
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(3 weeks, 2 days after company formation)
Appointment Duration18 years, 6 months (resigned 28 February 2014)
RoleCredit/Administrative Controll
Correspondence AddressFairview House Back Lane
Shipbourne
Kent
TN11 9PP
Director NameMr John Iain Henderson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(18 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NamePhilip Leonard Courtenay Kelly
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(18 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Secretary NameSheila Christine Harrison
NationalityBritish
StatusResigned
Appointed28 February 2014(18 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2016)
RoleCompany Director
Correspondence Address7 Barrington Way
Darlington
County Durham
DL1 4WF
Director NameMr Stuart Graham Bell
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(20 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Secretary NameMr Anthony James Gallagher
StatusResigned
Appointed31 March 2016(20 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 May 2020)
RoleCompany Director
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Nigel Peter Lingwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(22 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 August 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01474 350777
Telephone regionGravesend

Location

Registered Address10-11 Charterhouse Square
London
EC1M 6EE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Diploma Holdings PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

31 October 1995Delivered on: 7 November 1995
Satisfied on: 5 March 2014
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

10 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
24 June 2020Termination of appointment of Nigel Peter Lingwood as a director on 22 June 2020 (1 page)
24 June 2020Appointment of Mrs Barbara Gibbes as a director on 22 June 2020 (2 pages)
16 June 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
7 May 2020Appointment of Mr John Morrison as a secretary on 5 May 2020 (2 pages)
7 May 2020Termination of appointment of Anthony James Gallagher as a secretary on 5 May 2020 (1 page)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
5 June 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
5 July 2018Appointment of Mr Nigel Peter Lingwood as a director on 2 July 2018 (2 pages)
5 July 2018Termination of appointment of Stuart Graham Bell as a director on 2 July 2018 (1 page)
19 March 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
1 March 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
1 March 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
1 July 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
1 July 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
5 April 2016Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 (2 pages)
5 April 2016Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 (2 pages)
4 April 2016Registered office address changed from 7 Barrington Way Darlington County Durham DL1 4WF to 12 Charterhouse Square London EC1M 6AX on 4 April 2016 (1 page)
4 April 2016Termination of appointment of Philip Leonard Courtenay Kelly as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Sheila Christine Harrison as a secretary on 31 March 2016 (1 page)
4 April 2016Registered office address changed from 7 Barrington Way Darlington County Durham DL1 4WF to 12 Charterhouse Square London EC1M 6AX on 4 April 2016 (1 page)
4 April 2016Termination of appointment of Sheila Christine Harrison as a secretary on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Philip Leonard Courtenay Kelly as a director on 31 March 2016 (1 page)
4 April 2016Appointment of Mr Stuart Graham Bell as a director on 31 March 2016 (2 pages)
4 April 2016Appointment of Mr Stuart Graham Bell as a director on 31 March 2016 (2 pages)
4 April 2016Termination of appointment of John Iain Henderson as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of John Iain Henderson as a director on 31 March 2016 (1 page)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(4 pages)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(4 pages)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(4 pages)
17 August 2015Registered office address changed from Unit 2 Kellaw Road Yarm Road Industrial Estate Darlington Co Durham DL1 4YA to 7 Barrington Way Darlington County Durham DL1 4WF on 17 August 2015 (1 page)
17 August 2015Registered office address changed from Unit 2 Kellaw Road Yarm Road Industrial Estate Darlington Co Durham DL1 4YA to 7 Barrington Way Darlington County Durham DL1 4WF on 17 August 2015 (1 page)
23 July 2015Audit exemption subsidiary accounts made up to 30 September 2014 (14 pages)
23 July 2015Audit exemption subsidiary accounts made up to 30 September 2014 (14 pages)
23 July 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
23 July 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
1 July 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
1 July 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
1 July 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (111 pages)
1 July 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (111 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(5 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(5 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(5 pages)
10 March 2014Termination of appointment of Lynne Bourne as a director (2 pages)
10 March 2014Termination of appointment of Lynne Bourne as a director (2 pages)
10 March 2014Termination of appointment of Lynne Bourne as a secretary (2 pages)
10 March 2014Termination of appointment of Allan Bourne as a director (2 pages)
10 March 2014Termination of appointment of Keith Atkinson as a director (2 pages)
10 March 2014Current accounting period extended from 31 August 2014 to 30 September 2014 (3 pages)
10 March 2014Termination of appointment of Lynne Bourne as a secretary (2 pages)
10 March 2014Termination of appointment of Allan Bourne as a director (2 pages)
10 March 2014Termination of appointment of Keith Atkinson as a director (2 pages)
10 March 2014Current accounting period extended from 31 August 2014 to 30 September 2014 (3 pages)
7 March 2014Registered office address changed from Greytown House 221/227 High Street Orpington Kent BR6 0NZ on 7 March 2014 (2 pages)
7 March 2014Appointment of Philip Leonard Courtenay Kelly as a director (3 pages)
7 March 2014Appointment of Philip Leonard Courtenay Kelly as a director (3 pages)
7 March 2014Appointment of John Iain Henderson as a director (3 pages)
7 March 2014Registered office address changed from Greytown House 221/227 High Street Orpington Kent BR6 0NZ on 7 March 2014 (2 pages)
7 March 2014Registered office address changed from Greytown House 221/227 High Street Orpington Kent BR6 0NZ on 7 March 2014 (2 pages)
7 March 2014Appointment of Sheila Christine Harrison as a secretary (3 pages)
7 March 2014Appointment of John Iain Henderson as a director (3 pages)
7 March 2014Appointment of Sheila Christine Harrison as a secretary (3 pages)
5 March 2014Satisfaction of charge 1 in full (4 pages)
5 March 2014Satisfaction of charge 1 in full (4 pages)
6 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
6 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
4 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
(6 pages)
4 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
(6 pages)
4 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
(6 pages)
23 May 2013Director's details changed for Lynne Kathleen Bourne on 2 May 2013 (2 pages)
23 May 2013Secretary's details changed for Lynne Kathleen Bourne on 2 May 2013 (2 pages)
23 May 2013Secretary's details changed for Lynne Kathleen Bourne on 2 May 2013 (2 pages)
23 May 2013Director's details changed for Allan Richard Bourne on 2 May 2013 (2 pages)
23 May 2013Director's details changed for Allan Richard Bourne on 2 May 2013 (2 pages)
23 May 2013Director's details changed for Lynne Kathleen Bourne on 2 May 2013 (2 pages)
23 May 2013Director's details changed for Lynne Kathleen Bourne on 2 May 2013 (2 pages)
23 May 2013Director's details changed for Allan Richard Bourne on 2 May 2013 (2 pages)
23 May 2013Secretary's details changed for Lynne Kathleen Bourne on 2 May 2013 (2 pages)
30 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
27 September 2012Director's details changed for Keith Roger Atkinson on 1 June 2012 (2 pages)
27 September 2012Director's details changed for Keith Roger Atkinson on 1 June 2012 (2 pages)
27 September 2012Director's details changed for Keith Roger Atkinson on 1 June 2012 (2 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
14 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
14 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
8 August 2011Secretary's details changed for Lynne Kathleen Bourne on 21 July 2011 (2 pages)
8 August 2011Director's details changed for Allan Richard Bourne on 21 July 2011 (2 pages)
8 August 2011Director's details changed for Lynne Kathleen Bourne on 21 July 2011 (2 pages)
8 August 2011Director's details changed for Lynne Kathleen Bourne on 21 July 2011 (2 pages)
8 August 2011Director's details changed for Allan Richard Bourne on 21 July 2011 (2 pages)
8 August 2011Secretary's details changed for Lynne Kathleen Bourne on 21 July 2011 (2 pages)
28 October 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
25 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
11 August 2009Return made up to 08/08/09; full list of members (4 pages)
11 August 2009Return made up to 08/08/09; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 October 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
11 August 2008Return made up to 08/08/08; full list of members (4 pages)
11 August 2008Return made up to 08/08/08; full list of members (4 pages)
28 September 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
28 September 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
8 August 2007Return made up to 08/08/07; full list of members (3 pages)
8 August 2007Return made up to 08/08/07; full list of members (3 pages)
10 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
10 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 August 2006Return made up to 08/08/06; full list of members (3 pages)
9 August 2006Return made up to 08/08/06; full list of members (3 pages)
19 October 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 October 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
9 August 2005Return made up to 08/08/05; full list of members (3 pages)
9 August 2005Return made up to 08/08/05; full list of members (3 pages)
22 September 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
22 September 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
25 August 2004Return made up to 08/08/04; full list of members (5 pages)
25 August 2004Return made up to 08/08/04; full list of members (5 pages)
6 October 2003Total exemption small company accounts made up to 31 August 2003 (8 pages)
6 October 2003Total exemption small company accounts made up to 31 August 2003 (8 pages)
14 August 2003Return made up to 08/08/03; full list of members (6 pages)
14 August 2003Return made up to 08/08/03; full list of members (6 pages)
20 September 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
20 September 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
19 August 2002Return made up to 08/08/02; no change of members (6 pages)
19 August 2002Return made up to 08/08/02; no change of members (6 pages)
1 October 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
1 October 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
31 August 2001Return made up to 08/08/01; full list of members (6 pages)
31 August 2001Return made up to 08/08/01; full list of members (6 pages)
28 September 2000Accounts for a small company made up to 31 August 2000 (5 pages)
28 September 2000Accounts for a small company made up to 31 August 2000 (5 pages)
24 August 2000Return made up to 08/08/00; no change of members (5 pages)
24 August 2000Return made up to 08/08/00; no change of members (5 pages)
10 January 2000Accounts for a small company made up to 31 August 1999 (5 pages)
10 January 2000Accounts for a small company made up to 31 August 1999 (5 pages)
13 October 1999Secretary's particulars changed;director's particulars changed (1 page)
13 October 1999Director's particulars changed (1 page)
13 October 1999Secretary's particulars changed;director's particulars changed (1 page)
13 October 1999Director's particulars changed (1 page)
21 September 1999Return made up to 08/08/99; full list of members (6 pages)
21 September 1999Return made up to 08/08/99; full list of members (6 pages)
23 November 1998Accounts for a small company made up to 31 August 1998 (5 pages)
23 November 1998Accounts for a small company made up to 31 August 1998 (5 pages)
27 August 1998Return made up to 08/08/98; no change of members (5 pages)
27 August 1998Return made up to 08/08/98; no change of members (5 pages)
27 November 1997Accounts for a small company made up to 31 August 1997 (6 pages)
27 November 1997Accounts for a small company made up to 31 August 1997 (6 pages)
15 August 1997Return made up to 08/08/97; no change of members (4 pages)
15 August 1997Return made up to 08/08/97; no change of members (4 pages)
26 November 1996Full accounts made up to 31 August 1996 (12 pages)
26 November 1996Full accounts made up to 31 August 1996 (12 pages)
10 September 1996Return made up to 08/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1996Return made up to 08/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
29 September 1995New director appointed (2 pages)
29 September 1995Ad 31/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 September 1995New director appointed (2 pages)
29 September 1995New director appointed (2 pages)
29 September 1995New director appointed (2 pages)
29 September 1995Ad 31/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 September 1995Accounting reference date notified as 31/08 (1 page)
7 September 1995Accounting reference date notified as 31/08 (1 page)
10 August 1995Secretary resigned (2 pages)
10 August 1995Secretary resigned (2 pages)
8 August 1995Incorporation (38 pages)
8 August 1995Incorporation (38 pages)