Company NameM Seals UK (Engineered Seals Division) Limited
DirectorsThomas Baag Petersen and Jette Stade
Company StatusActive
Company Number04851586
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 9 months ago)
Previous NameD M R Seals Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameMr John Morrison
StatusCurrent
Appointed05 May 2020(16 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMr Thomas Baag Petersen
Date of BirthApril 1971 (Born 53 years ago)
NationalityDanish
StatusCurrent
Appointed03 August 2020(17 years after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameJette Stade
Date of BirthOctober 1973 (Born 50 years ago)
NationalityDanish
StatusCurrent
Appointed01 October 2022(19 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMr Michael Antony Keay
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address66 Seacroft Esplanade
Skegness
Lincolnshire
PE25 3BE
Secretary NameMrs Janet Elaine Berry
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Westbourne Road
Broomhill
Sheffield
South Yorkshire
S10 2QT
Secretary NameMrs Julie Keay
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address66 Seacroft Esplanade
Skegness
Lincolnshire
PE25 3BE
Director NameMr David Brook
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Grimescar Meadows
Huddersfield
HD2 2DZ
Director NameMr Richard James O'Connor
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(10 months after company formation)
Appointment Duration16 years (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Bents Drive
Sheffield
S11 9RN
Director NameMr Nicholas Paul Widdrington Davies
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2019(16 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (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
Appointed02 September 2019(16 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Christopher Paul Southwood
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2019(16 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 30 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Secretary NameMr Anthony James Gallagher
StatusResigned
Appointed02 September 2019(16 years, 1 month after company formation)
Appointment Duration8 months (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(16 years, 11 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 Steve Ellis
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2020(16 years, 11 months after company formation)
Appointment Duration1 month (resigned 31 July 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Ross Cunningham
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2022(19 years, 2 months after company formation)
Appointment Duration6 months (resigned 31 March 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE

Contact

Websitedmrseals.co.uk

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

1.3k at £1Dmr Seals (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,742,408
Cash£733,699
Current Liabilities£789,003

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

2 December 2013Delivered on: 10 December 2013
Persons entitled:
Julie Keay
Michael Antony Keay

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 November 2006Delivered on: 10 November 2006
Persons entitled: National Westminster 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.
Outstanding
30 October 2003Delivered on: 1 November 2003
Satisfied on: 8 April 2011
Persons entitled: Hsbc 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

1 August 2023Confirmation statement made on 31 July 2023 with updates (4 pages)
29 June 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (196 pages)
29 June 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
29 June 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
29 June 2023Audit exemption subsidiary accounts made up to 30 September 2022 (25 pages)
5 April 2023Termination of appointment of Ross Cunningham as a director on 31 March 2023 (1 page)
4 October 2022Company name changed d m r seals LIMITED\certificate issued on 04/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-03
(3 pages)
3 October 2022Appointment of Jette Stade as a director on 1 October 2022 (2 pages)
3 October 2022Notification of M Seals Uk Limited as a person with significant control on 1 October 2022 (2 pages)
3 October 2022Appointment of Mr Ross Cunningham as a director on 1 October 2022 (2 pages)
3 October 2022Cessation of Dmr Seals (Holdings) Limited as a person with significant control on 1 October 2022 (1 page)
3 October 2022Termination of appointment of Barbara Gibbes as a director on 30 September 2022 (1 page)
1 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
4 July 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (133 pages)
4 July 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
4 July 2022Audit exemption subsidiary accounts made up to 30 September 2021 (25 pages)
4 July 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
27 April 2022Satisfaction of charge 048515860003 in full (1 page)
27 April 2022Satisfaction of charge 2 in full (1 page)
5 January 2022Registered office address changed from 12 Charterhouse Square London EC1M 6AX England to 10-11 Charterhouse Square London EC1M 6EE on 5 January 2022 (1 page)
1 September 2021Termination of appointment of Christopher Paul Southwood as a director on 30 August 2021 (1 page)
2 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
7 July 2021Audit exemption subsidiary accounts made up to 30 September 2020 (22 pages)
7 July 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (118 pages)
7 July 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
7 July 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
4 August 2020Appointment of Mr Thomas Baag Petersen as a director on 3 August 2020 (2 pages)
4 August 2020Termination of appointment of Steve Ellis as a director on 31 July 2020 (1 page)
31 July 2020Confirmation statement made on 31 July 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 Richard James O'connor as a director on 22 June 2020 (1 page)
24 June 2020Termination of appointment of Nicholas Paul Widdrington Davies 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)
24 June 2020Termination of appointment of Nigel Peter Lingwood as a director on 22 June 2020 (1 page)
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)
17 September 2019Director's details changed for Mr Nicholas Paul Widdrington Davies on 17 September 2019 (2 pages)
10 September 2019Appointment of Mr Anthony James Gallagher as a secretary on 2 September 2019 (2 pages)
9 September 2019Appointment of Mr Nicholas Paul Widdrington Davies as a director on 2 September 2019 (2 pages)
9 September 2019Appointment of Mr Nigel Peter Lingwood as a director on 2 September 2019 (2 pages)
9 September 2019Appointment of Mr Christopher Paul Southwood as a director on 2 September 2019 (2 pages)
9 September 2019Current accounting period extended from 30 April 2020 to 30 September 2020 (1 page)
9 September 2019Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU to 12 Charterhouse Square London EC1M 6AX on 9 September 2019 (1 page)
9 September 2019Termination of appointment of Julie Keay as a secretary on 2 September 2019 (1 page)
9 September 2019Termination of appointment of Michael Antony Keay as a director on 2 September 2019 (1 page)
14 August 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
8 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
25 September 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
15 May 2017Director's details changed for Richard James O'connor on 5 May 2017 (2 pages)
15 May 2017Director's details changed for Richard James O'connor on 5 May 2017 (2 pages)
22 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
22 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
2 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
2 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,250
(6 pages)
20 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,250
(6 pages)
7 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,250
(14 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,250
(14 pages)
16 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 1,250
(5 pages)
16 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 1,250
(5 pages)
16 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 1,250
(5 pages)
10 December 2013Registration of charge 048515860003 (88 pages)
10 December 2013Registration of charge 048515860003 (88 pages)
7 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
7 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (5 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (5 pages)
29 January 2013Secretary's details changed for Mrs Julie Keay on 29 January 2013 (2 pages)
29 January 2013Director's details changed for Mr Michael Antony Keay on 29 January 2013 (2 pages)
29 January 2013Director's details changed for Mr Michael Antony Keay on 29 January 2013 (2 pages)
29 January 2013Secretary's details changed for Mrs Julie Keay on 29 January 2013 (2 pages)
5 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
21 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 September 2011Secretary's details changed for Mrs Julie Keay on 21 September 2011 (2 pages)
21 September 2011Director's details changed for Mr Michael Antony Keay on 21 September 2011 (2 pages)
21 September 2011Director's details changed for Mr Michael Antony Keay on 21 September 2011 (2 pages)
21 September 2011Secretary's details changed for Mrs Julie Keay on 21 September 2011 (2 pages)
1 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Richard James O'connor on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Richard James O'connor on 1 October 2009 (2 pages)
15 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Richard James O'connor on 1 October 2009 (2 pages)
25 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
24 August 2009Return made up to 31/07/09; full list of members (4 pages)
24 August 2009Return made up to 31/07/09; full list of members (4 pages)
22 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
22 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
23 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
23 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
13 August 2008Return made up to 31/07/08; full list of members (4 pages)
13 August 2008Return made up to 31/07/08; full list of members (4 pages)
5 March 2008Director's change of particulars / richard o'connor / 04/03/2008 (1 page)
5 March 2008Director's change of particulars / richard o'connor / 04/03/2008 (1 page)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 September 2007Return made up to 31/07/07; full list of members (3 pages)
25 September 2007Return made up to 31/07/07; full list of members (3 pages)
2 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 November 2006Particulars of mortgage/charge (3 pages)
10 November 2006Particulars of mortgage/charge (3 pages)
8 August 2006Return made up to 31/07/06; full list of members (3 pages)
8 August 2006Return made up to 31/07/06; full list of members (3 pages)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
2 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 August 2005Return made up to 31/07/05; full list of members (7 pages)
22 August 2005Return made up to 31/07/05; full list of members (7 pages)
19 October 2004Particulars of contract relating to shares (3 pages)
19 October 2004Ad 06/09/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 October 2004Ad 06/09/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 October 2004Particulars of contract relating to shares (3 pages)
14 September 2004Registered office changed on 14/09/04 from: europa link sheffield business park sheffield S9 1XU (1 page)
14 September 2004Registered office changed on 14/09/04 from: europa link sheffield business park sheffield S9 1XU (1 page)
25 August 2004Return made up to 31/07/04; full list of members
  • 363(287) ‐ Registered office changed on 25/08/04
(7 pages)
25 August 2004Return made up to 31/07/04; full list of members
  • 363(287) ‐ Registered office changed on 25/08/04
(7 pages)
24 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
24 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
14 June 2004Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
14 June 2004New director appointed (2 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
10 September 2003Secretary resigned (1 page)
10 September 2003New secretary appointed (2 pages)
10 September 2003New secretary appointed (2 pages)
10 September 2003Secretary resigned (1 page)
31 July 2003Incorporation (19 pages)
31 July 2003Incorporation (19 pages)