Company NameS.Y. Seals Limited
DirectorsJoseph Henry Holman and Gavin James Holman
Company StatusActive
Company Number02207283
CategoryPrivate Limited Company
Incorporation Date22 December 1987(36 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joseph Henry Holman
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Orgreave Drive
Dorehouse Industrial Estate
Sheffield
South Yorkshire
S13 9NR
Secretary NameHazel Elizabeth Holman
NationalityBritish
StatusCurrent
Appointed01 May 1996(8 years, 4 months after company formation)
Appointment Duration27 years, 12 months
RoleCompany Director
Correspondence Address141 Beighton Road
Woodhouse
Sheffield
South Yorkshire
S13 7PQ
Director NameMr Gavin James Holman
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2001(13 years, 4 months after company formation)
Appointment Duration22 years, 12 months
RoleFitter
Country of ResidenceEngland
Correspondence AddressUnit 14 Orgreave Drive
Dorehouse Industrial Estate
Sheffield
South Yorkshire
S13 9NR
Secretary NameElizabeth Elaine Holman
NationalityBritish
StatusResigned
Appointed17 August 1991(3 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 May 1996)
RoleCompany Director
Correspondence Address3 The Hawthorns
Beighton
Sheffield
S19 6WA

Contact

Telephone0114 2695577
Telephone regionSheffield

Location

Registered AddressUnit 14 Orgreave Drive
Dorehouse Industrial Estate
Sheffield
South Yorkshire
S13 9NR
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

101 at £1Gavin James Holman
50.50%
Ordinary
99 at £1Joseph Henry Holman
49.50%
Ordinary

Financials

Year2014
Net Worth£208,320
Cash£49,911
Current Liabilities£6,703

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 4 weeks from now)

Charges

8 June 1988Delivered on: 13 June 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

20 October 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
15 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
2 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
21 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (14 pages)
14 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
14 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 200
(4 pages)
19 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 200
(4 pages)
2 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200
(4 pages)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200
(4 pages)
27 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 200
(4 pages)
27 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 200
(4 pages)
27 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
3 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
26 August 2011Secretary's details changed for Hazel Elizabeth Holman on 1 September 2010 (2 pages)
26 August 2011Director's details changed for Mr Joseph Henry Holman on 1 September 2010 (2 pages)
26 August 2011Director's details changed for Gavin James Holman on 1 September 2010 (2 pages)
26 August 2011Secretary's details changed for Hazel Elizabeth Holman on 1 September 2010 (2 pages)
26 August 2011Director's details changed for Mr Joseph Henry Holman on 1 September 2010 (2 pages)
26 August 2011Director's details changed for Mr Joseph Henry Holman on 1 September 2010 (2 pages)
26 August 2011Director's details changed for Gavin James Holman on 1 September 2010 (2 pages)
26 August 2011Director's details changed for Gavin James Holman on 1 September 2010 (2 pages)
26 August 2011Secretary's details changed for Hazel Elizabeth Holman on 1 September 2010 (2 pages)
24 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
18 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 September 2009Return made up to 16/08/09; full list of members (4 pages)
10 September 2009Return made up to 16/08/09; full list of members (4 pages)
13 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 August 2008Return made up to 16/08/08; full list of members (4 pages)
19 August 2008Return made up to 16/08/08; full list of members (4 pages)
19 August 2008Location of debenture register (1 page)
19 August 2008Location of debenture register (1 page)
17 September 2007Return made up to 16/08/07; full list of members (7 pages)
17 September 2007Return made up to 16/08/07; full list of members (7 pages)
30 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 October 2006Return made up to 18/08/06; full list of members (7 pages)
12 October 2006Return made up to 18/08/06; full list of members (7 pages)
2 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
17 August 2005Return made up to 18/08/05; full list of members (7 pages)
17 August 2005Return made up to 18/08/05; full list of members (7 pages)
26 August 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
11 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
9 September 2003Return made up to 18/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2003Return made up to 18/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
23 August 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
16 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
16 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
15 August 2002Return made up to 18/08/02; full list of members (7 pages)
15 August 2002Return made up to 18/08/02; full list of members (7 pages)
15 January 2002Secretary's particulars changed (1 page)
15 January 2002Secretary's particulars changed (1 page)
24 September 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
24 September 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
28 August 2001Return made up to 18/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 August 2001Return made up to 18/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
23 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
23 August 2000Return made up to 18/08/00; full list of members
  • 363(287) ‐ Registered office changed on 23/08/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 August 2000Return made up to 18/08/00; full list of members
  • 363(287) ‐ Registered office changed on 23/08/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
30 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
24 September 1999Return made up to 18/08/99; full list of members (6 pages)
24 September 1999Return made up to 18/08/99; full list of members (6 pages)
27 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
27 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
1 October 1998Registered office changed on 01/10/98 from: unit 3 valley works greenland road darnall sheffield S9 5EX (1 page)
1 October 1998Registered office changed on 01/10/98 from: unit 3 valley works greenland road darnall sheffield S9 5EX (1 page)
25 August 1998Return made up to 18/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 August 1998Return made up to 18/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
15 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
4 September 1997Return made up to 18/08/97; no change of members (4 pages)
4 September 1997Return made up to 18/08/97; no change of members (4 pages)
7 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
7 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
8 November 1996New secretary appointed (2 pages)
8 November 1996Secretary resigned (1 page)
8 November 1996Secretary resigned (1 page)
8 November 1996New secretary appointed (2 pages)
27 August 1996Return made up to 18/08/96; full list of members (6 pages)
27 August 1996Return made up to 18/08/96; full list of members (6 pages)
2 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
2 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
10 October 1995Return made up to 17/08/95; no change of members (4 pages)
10 October 1995Return made up to 17/08/95; no change of members (4 pages)