London
EC1M 6EE
Director Name | Mr Thomas Baag Petersen |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 03 August 2020(17 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Jette Stade |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 October 2022(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Financial Officer |
Country of Residence | Denmark |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Mr Michael Antony Keay |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 66 Seacroft Esplanade Skegness Lincolnshire PE25 3BE |
Secretary Name | Mrs Janet Elaine Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Westbourne Road Broomhill Sheffield South Yorkshire S10 2QT |
Secretary Name | Mrs Julie Keay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Seacroft Esplanade Skegness Lincolnshire PE25 3BE |
Director Name | Mr David Brook |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Grimescar Meadows Huddersfield HD2 2DZ |
Director Name | Mr Richard James O'Connor |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(10 months after company formation) |
Appointment Duration | 16 years (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Bents Drive Sheffield S11 9RN |
Director Name | Mr Nicholas Paul Widdrington Davies |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2019(16 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Nigel Peter Lingwood |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2019(16 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Christopher Paul Southwood |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2019(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Secretary Name | Mr Anthony James Gallagher |
---|---|
Status | Resigned |
Appointed | 02 September 2019(16 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 05 May 2020) |
Role | Company Director |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Ms Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2020(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Mr Steve Ellis |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2020(16 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 31 July 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Ross Cunningham |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2022(19 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Website | dmrseals.co.uk |
---|
Registered Address | 10-11 Charterhouse Square London EC1M 6EE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1.3k at £1 | Dmr Seals (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,742,408 |
Cash | £733,699 |
Current Liabilities | £789,003 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
2 December 2013 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 |
1 August 2023 | Confirmation statement made on 31 July 2023 with updates (4 pages) |
---|---|
29 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (196 pages) |
29 June 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
29 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
29 June 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (25 pages) |
5 April 2023 | Termination of appointment of Ross Cunningham as a director on 31 March 2023 (1 page) |
4 October 2022 | Company name changed d m r seals LIMITED\certificate issued on 04/10/22
|
3 October 2022 | Appointment of Jette Stade as a director on 1 October 2022 (2 pages) |
3 October 2022 | Notification of M Seals Uk Limited as a person with significant control on 1 October 2022 (2 pages) |
3 October 2022 | Appointment of Mr Ross Cunningham as a director on 1 October 2022 (2 pages) |
3 October 2022 | Cessation of Dmr Seals (Holdings) Limited as a person with significant control on 1 October 2022 (1 page) |
3 October 2022 | Termination of appointment of Barbara Gibbes as a director on 30 September 2022 (1 page) |
1 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
4 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (133 pages) |
4 July 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
4 July 2022 | Audit exemption subsidiary accounts made up to 30 September 2021 (25 pages) |
4 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
27 April 2022 | Satisfaction of charge 048515860003 in full (1 page) |
27 April 2022 | Satisfaction of charge 2 in full (1 page) |
5 January 2022 | Registered 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 2021 | Termination of appointment of Christopher Paul Southwood as a director on 30 August 2021 (1 page) |
2 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
7 July 2021 | Audit exemption subsidiary accounts made up to 30 September 2020 (22 pages) |
7 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (118 pages) |
7 July 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages) |
7 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page) |
4 August 2020 | Appointment of Mr Thomas Baag Petersen as a director on 3 August 2020 (2 pages) |
4 August 2020 | Termination of appointment of Steve Ellis as a director on 31 July 2020 (1 page) |
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
30 June 2020 | Appointment of Mr Steve Ellis as a director on 29 June 2020 (2 pages) |
24 June 2020 | Termination of appointment of Richard James O'connor as a director on 22 June 2020 (1 page) |
24 June 2020 | Termination of appointment of Nicholas Paul Widdrington Davies as a director on 22 June 2020 (1 page) |
24 June 2020 | Appointment of Mrs Barbara Gibbes as a director on 22 June 2020 (2 pages) |
24 June 2020 | Termination of appointment of Nigel Peter Lingwood as a director on 22 June 2020 (1 page) |
7 May 2020 | Appointment of Mr John Morrison as a secretary on 5 May 2020 (2 pages) |
7 May 2020 | Termination of appointment of Anthony James Gallagher as a secretary on 5 May 2020 (1 page) |
17 September 2019 | Director's details changed for Mr Nicholas Paul Widdrington Davies on 17 September 2019 (2 pages) |
10 September 2019 | Appointment of Mr Anthony James Gallagher as a secretary on 2 September 2019 (2 pages) |
9 September 2019 | Appointment of Mr Nicholas Paul Widdrington Davies as a director on 2 September 2019 (2 pages) |
9 September 2019 | Appointment of Mr Nigel Peter Lingwood as a director on 2 September 2019 (2 pages) |
9 September 2019 | Appointment of Mr Christopher Paul Southwood as a director on 2 September 2019 (2 pages) |
9 September 2019 | Current accounting period extended from 30 April 2020 to 30 September 2020 (1 page) |
9 September 2019 | Registered 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 2019 | Termination of appointment of Julie Keay as a secretary on 2 September 2019 (1 page) |
9 September 2019 | Termination of appointment of Michael Antony Keay as a director on 2 September 2019 (1 page) |
14 August 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
8 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
25 September 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
15 May 2017 | Director's details changed for Richard James O'connor on 5 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Richard James O'connor on 5 May 2017 (2 pages) |
22 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
2 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
2 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
20 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
7 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
16 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
16 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
16 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
10 December 2013 | Registration of charge 048515860003 (88 pages) |
10 December 2013 | Registration of charge 048515860003 (88 pages) |
7 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
7 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
7 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (5 pages) |
7 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Secretary's details changed for Mrs Julie Keay on 29 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Mr Michael Antony Keay on 29 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Mr Michael Antony Keay on 29 January 2013 (2 pages) |
29 January 2013 | Secretary's details changed for Mrs Julie Keay on 29 January 2013 (2 pages) |
5 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
21 September 2011 | Secretary's details changed for Mrs Julie Keay on 21 September 2011 (2 pages) |
21 September 2011 | Director's details changed for Mr Michael Antony Keay on 21 September 2011 (2 pages) |
21 September 2011 | Director's details changed for Mr Michael Antony Keay on 21 September 2011 (2 pages) |
21 September 2011 | Secretary's details changed for Mrs Julie Keay on 21 September 2011 (2 pages) |
1 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Director's details changed for Richard James O'connor on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Richard James O'connor on 1 October 2009 (2 pages) |
15 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Director's details changed for Richard James O'connor on 1 October 2009 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
24 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
24 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
22 May 2009 | Resolutions
|
22 May 2009 | Resolutions
|
23 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
23 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
13 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
13 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
5 March 2008 | Director's change of particulars / richard o'connor / 04/03/2008 (1 page) |
5 March 2008 | Director's change of particulars / richard o'connor / 04/03/2008 (1 page) |
12 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
25 September 2007 | Return made up to 31/07/07; full list of members (3 pages) |
25 September 2007 | Return made up to 31/07/07; full list of members (3 pages) |
2 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
10 November 2006 | Particulars of mortgage/charge (3 pages) |
10 November 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
8 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
2 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
2 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
22 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
22 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
19 October 2004 | Particulars of contract relating to shares (3 pages) |
19 October 2004 | Ad 06/09/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 October 2004 | Ad 06/09/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 October 2004 | Particulars of contract relating to shares (3 pages) |
14 September 2004 | Registered office changed on 14/09/04 from: europa link sheffield business park sheffield S9 1XU (1 page) |
14 September 2004 | Registered office changed on 14/09/04 from: europa link sheffield business park sheffield S9 1XU (1 page) |
25 August 2004 | Return made up to 31/07/04; full list of members
|
25 August 2004 | Return made up to 31/07/04; full list of members
|
24 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
24 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
14 June 2004 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
14 June 2004 | New director appointed (2 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | Secretary resigned (1 page) |
31 July 2003 | Incorporation (19 pages) |
31 July 2003 | Incorporation (19 pages) |