Company NameSwan Seals (Aberdeen) Limited
Company StatusDissolved
Company Number04608324
CategoryPrivate Limited Company
Incorporation Date4 December 2002(21 years, 4 months ago)
Dissolution Date12 September 2023 (7 months, 2 weeks ago)

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Secretary NameMr John Morrison
StatusClosed
Appointed05 May 2020(17 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 12 September 2023)
RoleCompany Director
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameLauren Orr
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2022(19 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (closed 12 September 2023)
RoleHead Of Tax
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMr John Morrison
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2022(19 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (closed 12 September 2023)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMichael Antony Keay
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address41 Shepperson Road
Hillsborough
Sheffield
South Yorkshire
S6 4FG
Director NameMr Peter Caunce
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Kellaw Road
Yarm Road Industrial Estate
Darlington
Co Durham
DL1 4YA
Secretary NameMrs Deborah Louise Newton
NationalityBritish
StatusResigned
Appointed04 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Kellaw Road
Yarm Road Industrial Estate
Darlington
Co Durham
DL1 4YA
Director NameGary Robert Brown
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(2 months after company formation)
Appointment Duration19 years, 8 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameDonald Fraser
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(5 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 July 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Kellaw Road
Yarm Road Industrial Estate
Darlington
Co Durham
DL1 4YA
Director NameMrs Deborah Louise Newton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(10 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 13 July 2015)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressUnit 2 Kellaw Road
Yarm Road Industrial Estate
Darlington
Co Durham
DL1 4YA
Director NameMr John Iain Henderson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(12 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 2016)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressDiploma Holdings Plc 12 Charterhouse Square
London
EC1M 6AX
Director NamePhilip Leonard Courtenay Kelly
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(12 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr James Mathew Routh
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(12 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2018)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Secretary NameSheila Christine Harrison
StatusResigned
Appointed13 July 2015(12 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 2016)
RoleCompany Director
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Nicholas Paul Widdrington Davies
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(13 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Nigel Peter Lingwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(13 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Secretary NameMr Anthony James Gallagher
StatusResigned
Appointed31 March 2016(13 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 May 2020)
RoleCompany Director
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2020(17 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMr Stephen Robert Ellis
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2020(17 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteswanseals.co.uk
Email address[email protected]
Telephone01224 648999
Telephone regionAberdeen

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

5 at £1Donald Fraser
5.00%
Ordinary
24 at £1Debbie Newton
24.00%
Ordinary
24 at £1Gary Robert Brown
24.00%
Ordinary
24 at £1Peter Caunce
24.00%
Ordinary
23 at £1Faye Brown
23.00%
Ordinary

Financials

Year2014
Net Worth£67,686
Cash£15,245
Current Liabilities£360,828

Accounts

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

Charges

2 October 2007Delivered on: 11 October 2007
Satisfied on: 20 August 2015
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

4 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
30 June 2020Appointment of Mr Steve Ellis as a director on 29 June 2020 (2 pages)
24 June 2020Termination of appointment of Nicholas Paul Widdrington Davies as a director on 22 June 2020 (1 page)
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)
17 June 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
6 May 2020Appointment of Mr John Morrison as a secretary on 5 May 2020 (2 pages)
6 May 2020Termination of appointment of Anthony James Gallagher as a secretary on 5 May 2020 (1 page)
4 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
6 June 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
4 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
1 October 2018Termination of appointment of James Mathew Routh as a director on 30 September 2018 (1 page)
26 February 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
16 June 2017Total exemption full accounts made up to 30 September 2016 (16 pages)
16 June 2017Total exemption full accounts made up to 30 September 2016 (16 pages)
5 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
6 April 2016Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 (2 pages)
6 April 2016Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 (2 pages)
5 April 2016Termination of appointment of Philip Leonard Courtenay Kelly as a director on 31 March 2016 (1 page)
5 April 2016Appointment of Mr Nicholas Paul Widdrington Davies as a director on 31 March 2016 (2 pages)
5 April 2016Termination of appointment of Sheila Christine Harrison as a secretary on 31 March 2016 (1 page)
5 April 2016Appointment of Mr Nicholas Paul Widdrington Davies as a director on 31 March 2016 (2 pages)
5 April 2016Termination of appointment of Sheila Christine Harrison as a secretary on 31 March 2016 (1 page)
5 April 2016Termination of appointment of Philip Leonard Courtenay Kelly as a director on 31 March 2016 (1 page)
4 April 2016Appointment of Mr Nigel Peter Lingwood as a director 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 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 John Iain Henderson as a director on 31 March 2016 (1 page)
4 April 2016Appointment of Mr Nigel Peter Lingwood 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)
18 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(7 pages)
18 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(7 pages)
26 August 2015Current accounting period extended from 31 March 2016 to 30 September 2016 (3 pages)
26 August 2015Current accounting period extended from 31 March 2016 to 30 September 2016 (3 pages)
20 August 2015Satisfaction of charge 1 in full (1 page)
20 August 2015Satisfaction of charge 1 in full (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)
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 2015Appointment of John Iain Henderson as a director on 13 July 2015 (3 pages)
23 July 2015Termination of appointment of Peter Caunce as a director on 13 July 2015 (2 pages)
23 July 2015Appointment of Sheila Christine Harrison as a secretary on 13 July 2015 (3 pages)
23 July 2015Appointment of Dr James Mathew Routh as a director on 13 July 2015 (3 pages)
23 July 2015Termination of appointment of Donald Fraser as a director on 13 July 2015 (2 pages)
23 July 2015Appointment of John Iain Henderson as a director on 13 July 2015 (3 pages)
23 July 2015Appointment of Dr James Mathew Routh as a director on 13 July 2015 (3 pages)
23 July 2015Appointment of Sheila Christine Harrison as a secretary on 13 July 2015 (3 pages)
23 July 2015Termination of appointment of Deborah Louise Newton as a secretary on 13 July 2015 (2 pages)
23 July 2015Termination of appointment of Deborah Louise Newton as a secretary on 13 July 2015 (2 pages)
23 July 2015Termination of appointment of Deborah Louise Newton as a director on 13 July 2015 (2 pages)
23 July 2015Termination of appointment of Donald Fraser as a director on 13 July 2015 (2 pages)
23 July 2015Termination of appointment of Peter Caunce as a director on 13 July 2015 (2 pages)
23 July 2015Registered office address changed from Milburn House 3 Oxford Street Workington Cumbria CA14 2AL to Unit 2 Kellaw Road Yarm Road Industrial Estate Darlington Co Durham DL1 4YA on 23 July 2015 (2 pages)
23 July 2015Registered office address changed from Milburn House 3 Oxford Street Workington Cumbria CA14 2AL to Unit 2 Kellaw Road Yarm Road Industrial Estate Darlington Co Durham DL1 4YA on 23 July 2015 (2 pages)
23 July 2015Appointment of Philip Leonard Courtenay Kelly as a director on 13 July 2015 (3 pages)
23 July 2015Appointment of Philip Leonard Courtenay Kelly as a director on 13 July 2015 (3 pages)
23 July 2015Termination of appointment of Deborah Louise Newton as a director on 13 July 2015 (2 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 June 2015Statement of capital following an allotment of shares on 1 January 2013
  • GBP 100
(3 pages)
11 June 2015Statement of capital following an allotment of shares on 1 January 2013
  • GBP 100
(3 pages)
11 June 2015Statement of capital following an allotment of shares on 1 January 2013
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(6 pages)
10 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(6 pages)
10 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(5 pages)
23 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(5 pages)
23 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 July 2013Appointment of Mrs Deborah Louise Newton as a director (2 pages)
19 July 2013Appointment of Mrs Deborah Louise Newton as a director (2 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
19 January 2010Secretary's details changed for Deborah Louise Newton on 10 January 2010 (1 page)
19 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Gary Robert Brown on 10 January 2010 (2 pages)
19 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Donald Fraser on 10 January 2010 (2 pages)
19 January 2010Director's details changed for Peter Caunce on 10 January 2010 (2 pages)
19 January 2010Secretary's details changed for Deborah Louise Newton on 10 January 2010 (1 page)
19 January 2010Director's details changed for Peter Caunce on 10 January 2010 (2 pages)
19 January 2010Director's details changed for Donald Fraser on 10 January 2010 (2 pages)
19 January 2010Director's details changed for Gary Robert Brown on 10 January 2010 (2 pages)
1 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 March 2009Director appointed donald fraser (2 pages)
31 March 2009Director appointed donald fraser (2 pages)
18 December 2008Return made up to 04/12/08; full list of members (4 pages)
18 December 2008Return made up to 04/12/08; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 February 2008Return made up to 04/12/07; full list of members (2 pages)
15 February 2008Return made up to 04/12/07; full list of members (2 pages)
11 October 2007Particulars of mortgage/charge (9 pages)
11 October 2007Particulars of mortgage/charge (9 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 January 2007Return made up to 04/12/06; full list of members (2 pages)
5 January 2007Return made up to 04/12/06; full list of members (2 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 March 2006Return made up to 04/12/05; full list of members (2 pages)
3 March 2006Return made up to 04/12/05; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 January 2005Return made up to 04/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 January 2005Return made up to 04/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 January 2004Return made up to 04/12/03; full list of members
  • 363(287) ‐ Registered office changed on 23/01/04
(7 pages)
23 January 2004Return made up to 04/12/03; full list of members
  • 363(287) ‐ Registered office changed on 23/01/04
(7 pages)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
25 October 2003Ad 03/02/03--------- £ si 1@1=1 £ ic 1/2 (3 pages)
25 October 2003Ad 03/02/03--------- £ si 1@1=1 £ ic 1/2 (3 pages)
21 October 2003Registered office changed on 21/10/03 from: 10 valley view walton le dale preston lancashire PR5 4LU (1 page)
21 October 2003Registered office changed on 21/10/03 from: 10 valley view walton le dale preston lancashire PR5 4LU (1 page)
28 February 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
25 January 2003Location of register of members (1 page)
25 January 2003New secretary appointed (2 pages)
25 January 2003New director appointed (2 pages)
25 January 2003New director appointed (3 pages)
25 January 2003Location of register of members (1 page)
25 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
25 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2003Registered office changed on 25/01/03 from: oakmount 6 east park rd blackburn BB1 8BW (1 page)
25 January 2003New secretary appointed (2 pages)
25 January 2003New director appointed (2 pages)
25 January 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
25 January 2003Registered office changed on 25/01/03 from: oakmount 6 east park rd blackburn BB1 8BW (1 page)
25 January 2003New director appointed (3 pages)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Secretary resigned (1 page)
9 December 2002Secretary resigned (1 page)
4 December 2002Incorporation (9 pages)
4 December 2002Incorporation (9 pages)