Company NameABCO Seals Holdings Limited
DirectorsGraham Michael Haworth and Ian David Cratchley
Company StatusActive
Company Number05423342
CategoryPrivate Limited Company
Incorporation Date13 April 2005(19 years ago)
Previous NameIMCO (132005) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Graham Michael Haworth
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2005(1 month, 1 week after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Road
Penistone
Sheffield
South Yorkshire
S36 6PH
Secretary NameAlison Jean Haworth
NationalityBritish
StatusCurrent
Appointed23 May 2005(1 month, 1 week after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Correspondence AddressGreen Road
Penistone
Sheffield
South Yorkshire
S36 6PH
Director NameIan David Cratchley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(2 months, 2 weeks after company formation)
Appointment Duration18 years, 10 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Road
Penistone
Sheffield
South Yorkshire
S36 6PH
Director NameRobert Eric Tranter
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(2 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 10 August 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address92 All Saints Way
Aston
Sheffield
South Yorkshire
S26 2FD
Director NamePaul Thompson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(2 months, 2 weeks after company formation)
Appointment Duration16 years (resigned 21 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Road
Penistone
Sheffield
South Yorkshire
S36 6PH
Director NameIMCO Director Limited (Corporation)
Date of BirthJuly 2005 (Born 18 years ago)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence AddressSt Peters House
Hartshead
Sheffield
South Yorkshire
S1 2EL
Secretary NameIMCO Secretary Limited (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence AddressSt Peters House
Hartshead
Sheffield
South Yorkshire
S1 2EL

Location

Registered AddressGreen Road
Penistone
Sheffield
South Yorkshire
S36 6PH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishPenistone
WardPenistone West
Built Up AreaPenistone
Address Matches4 other UK companies use this postal address

Shareholders

8k at £1Ian David Cratchley
8.83%
Ordinary
67.2k at £1Alison Jean Haworth
74.20%
Ordinary
4.8k at £1Graham Michael Haworth
5.30%
Ordinary
10.6k at £1Paul Thompson
11.66%
Ordinary

Financials

Year2014
Turnover£5,558,553
Gross Profit£2,054,377
Net Worth£2,662,687
Cash£1,045,867
Current Liabilities£911,463

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return13 April 2024 (1 week, 6 days ago)
Next Return Due27 April 2025 (1 year from now)

Charges

7 July 2005Delivered on: 12 July 2005
Persons entitled: The Royal Bank of Scotland 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

Filing History

2 March 2021Group of companies' accounts made up to 30 June 2020 (31 pages)
17 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
17 March 2020Group of companies' accounts made up to 30 June 2019 (30 pages)
23 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
6 February 2019Accounts for a small company made up to 30 June 2018 (6 pages)
17 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
19 March 2018Accounts for a small company made up to 30 June 2017 (6 pages)
24 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
31 March 2017Group of companies' accounts made up to 30 June 2016 (28 pages)
31 March 2017Group of companies' accounts made up to 30 June 2016 (28 pages)
3 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 90,560
(5 pages)
3 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 90,560
(5 pages)
23 March 2016Group of companies' accounts made up to 30 June 2015 (25 pages)
23 March 2016Group of companies' accounts made up to 30 June 2015 (25 pages)
24 December 2015Statement by Directors (1 page)
24 December 2015Statement by Directors (1 page)
24 December 2015Statement of capital on 24 December 2015
  • GBP 90,560
(4 pages)
24 December 2015Statement of capital on 24 December 2015
  • GBP 90,560
(4 pages)
24 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
24 December 2015Solvency Statement dated 24/11/15 (1 page)
24 December 2015Solvency Statement dated 24/11/15 (1 page)
24 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
22 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
22 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
22 December 2015Statement of capital following an allotment of shares on 24 November 2015
  • GBP 460,950.40
(4 pages)
22 December 2015Statement of capital following an allotment of shares on 24 November 2015
  • GBP 460,950.40
(4 pages)
16 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 90,560
(4 pages)
16 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 90,560
(4 pages)
8 April 2015Group of companies' accounts made up to 30 June 2014 (27 pages)
8 April 2015Group of companies' accounts made up to 30 June 2014 (27 pages)
23 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 90,560
(4 pages)
23 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 90,560
(4 pages)
7 March 2014Group of companies' accounts made up to 30 June 2013 (26 pages)
7 March 2014Group of companies' accounts made up to 30 June 2013 (26 pages)
24 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
8 March 2013Group of companies' accounts made up to 30 June 2012 (26 pages)
8 March 2013Group of companies' accounts made up to 30 June 2012 (26 pages)
16 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
1 March 2012Group of companies' accounts made up to 30 June 2011 (27 pages)
1 March 2012Group of companies' accounts made up to 30 June 2011 (27 pages)
14 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
14 April 2011Director's details changed for Mr Graham Michael Haworth on 13 April 2011 (2 pages)
14 April 2011Director's details changed for Paul Thompson on 13 April 2011 (2 pages)
14 April 2011Director's details changed for Paul Thompson on 13 April 2011 (2 pages)
14 April 2011Secretary's details changed for Alison Jean Haworth on 13 April 2011 (1 page)
14 April 2011Director's details changed for Mr Graham Michael Haworth on 13 April 2011 (2 pages)
14 April 2011Director's details changed for Ian David Cratchley on 13 April 2011 (2 pages)
14 April 2011Director's details changed for Ian David Cratchley on 13 April 2011 (2 pages)
14 April 2011Secretary's details changed for Alison Jean Haworth on 13 April 2011 (1 page)
14 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
14 February 2011Accounts for a small company made up to 30 June 2010 (7 pages)
14 February 2011Accounts for a small company made up to 30 June 2010 (7 pages)
2 September 2010Purchase of own shares. (3 pages)
2 September 2010Purchase of own shares. (3 pages)
31 August 2010Termination of appointment of Robert Tranter as a director (1 page)
31 August 2010Termination of appointment of Robert Tranter as a director (1 page)
26 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
26 August 2010Cancellation of shares. Statement of capital on 26 August 2010
  • GBP 90,560
(4 pages)
26 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
26 August 2010Cancellation of shares. Statement of capital on 26 August 2010
  • GBP 90,560
(4 pages)
13 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (7 pages)
13 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (7 pages)
15 February 2010Accounts for a small company made up to 30 June 2009 (7 pages)
15 February 2010Accounts for a small company made up to 30 June 2009 (7 pages)
15 April 2009Return made up to 13/04/09; full list of members (5 pages)
15 April 2009Return made up to 13/04/09; full list of members (5 pages)
2 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
2 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
18 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
18 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
17 April 2008Return made up to 13/04/08; full list of members (5 pages)
17 April 2008Return made up to 13/04/08; full list of members (5 pages)
3 May 2007Return made up to 13/04/07; full list of members (4 pages)
3 May 2007Return made up to 13/04/07; full list of members (4 pages)
12 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
12 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
6 June 2006Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
6 June 2006Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
8 May 2006Return made up to 13/04/06; full list of members (9 pages)
8 May 2006Return made up to 13/04/06; full list of members (9 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
28 July 2005Nc inc already adjusted 07/07/05 (1 page)
28 July 2005Ad 07/07/05--------- £ si 24000@1=24000 £ ic 72001/96001 (2 pages)
28 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 July 2005Ad 07/07/05--------- £ si 72000@1=72000 £ ic 1/72001 (2 pages)
28 July 2005Nc inc already adjusted 07/07/05 (1 page)
28 July 2005Ad 07/07/05--------- £ si 24000@1=24000 £ ic 72001/96001 (2 pages)
28 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 July 2005Ad 07/07/05--------- £ si 72000@1=72000 £ ic 1/72001 (2 pages)
12 July 2005Particulars of mortgage/charge (4 pages)
12 July 2005Particulars of mortgage/charge (4 pages)
15 June 2005Registered office changed on 15/06/05 from: st peters house hartshead sheffield south yorkshire S1 2EL (1 page)
15 June 2005Registered office changed on 15/06/05 from: st peters house hartshead sheffield south yorkshire S1 2EL (1 page)
6 June 2005Company name changed imco (132005) LIMITED\certificate issued on 06/06/05 (2 pages)
6 June 2005Company name changed imco (132005) LIMITED\certificate issued on 06/06/05 (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005Secretary resigned (1 page)
2 June 2005New secretary appointed (2 pages)
2 June 2005New secretary appointed (2 pages)
2 June 2005Director resigned (1 page)
2 June 2005New director appointed (2 pages)
2 June 2005Director resigned (1 page)
2 June 2005Secretary resigned (1 page)
13 April 2005Incorporation (17 pages)
13 April 2005Incorporation (17 pages)