Company NameNew-Seal Gasket Ltd
DirectorMark Nicholas Horton
Company StatusActive
Company Number07635152
CategoryPrivate Limited Company
Incorporation Date16 May 2011(12 years, 11 months ago)
Previous NameWeightco 2011 (3) Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Mark Nicholas Horton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2014(3 years, 7 months after company formation)
Appointment Duration9 years, 4 months
RoleNone Supplied
Country of ResidenceEngland
Correspondence AddressScandinavia Mill Hunsworth Lane
Cleakheaton
West Yorkshire
BD19 3UJ
Secretary NameMichael Boardman
StatusCurrent
Appointed18 December 2017(6 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressScandinavia Mill Hunsworth Lane
Cleckheaton
West Yorkshire
BD19 4LN
Director NameChantel Pauline Clague
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressScandinavia Mill Hunsworth Lane
Cleckheaton
West Yorks
B19 4LN
Director NameMr Mark Seekings
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(1 month, 4 weeks after company formation)
Appointment Duration2 weeks, 5 days (resigned 02 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 South Molton Street
London
W1K 5RE
Director NameMr Darren James Turner
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(1 month, 4 weeks after company formation)
Appointment Duration2 weeks, 5 days (resigned 02 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeldam Crossley Lostock Lane Industrial Estate
Bolton
Lancashire
BL6 9AS
Director NameMr David Cooper Mitchell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScandinavia Mill Hunsworth Lane
Cleckheaton
West Yorks
B19 4LN
Director NameMr Philip John Kelshaw
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(2 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 24 December 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressScandinavia Mill Hunsworth Lane
Cleckheaton
West Yorks
B19 4LN
Director NameMr Stanley William Harper
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressScandinavia Mill Hunsworth Lane
Cleckheaton
West Yorks
B19 4LN
Secretary NameStanley William Harper
NationalityBritish
StatusResigned
Appointed02 August 2011(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2013)
RoleCompany Director
Correspondence AddressScandinavia Mill Hunsworth Lane
Cleckheaton
West Yorks
B19 4LN
Director NameMr Paul Francis Marray
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(7 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 22 December 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSealex Poole Hall Road
Poole Hall Industrial Estate
Ellesmere Port
Cheshire
CH66 1ST
Wales
Director NameMr Remi Toledano
Date of BirthNovember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed21 December 2012(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2014)
RoleCEO
Country of ResidenceFrance
Correspondence AddressHunsworth Lane
Cleckheaton
West Yorkshire
BD19 3UJ
Secretary NameMr Mark Andrew Crossley
StatusResigned
Appointed01 July 2013(2 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 03 November 2017)
RoleCompany Director
Correspondence AddressScandinavia Mill Hunsworth Lane
Cleckheaton
West Yorkshire
BD19 4LN
Director NameMr Gerardus Christiaan Paulus Jacobus Maters
Date of BirthNovember 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed23 December 2014(3 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 August 2022)
RoleGlobal Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address4150 N. Sam Houston Parkway, E., Ste. 190
Houston
Tx 77032
United States

Location

Registered AddressScandinavia Mill
Hunsworth Lane
Cleckheaton
West Yorks
BD19 4LN
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (3 weeks, 2 days from now)

Charges

29 October 2019Delivered on: 31 October 2019
Persons entitled: Natixis, New York Branch

Classification: A registered charge
Particulars: Pursuant to the charge the company charged by way of first fixed charge all its intellectual property. For further detail, see clause 4.4 of the charge.
Outstanding

Filing History

29 August 2023Accounts for a small company made up to 31 December 2022 (16 pages)
16 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
12 September 2022Termination of appointment of Gerardus Christiaan Paulus Jacobus Maters as a director on 16 August 2022 (1 page)
19 August 2022Accounts for a small company made up to 31 December 2021 (15 pages)
16 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
18 August 2021Accounts for a small company made up to 31 December 2020 (15 pages)
17 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
6 October 2020Accounts for a small company made up to 31 December 2019 (13 pages)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
21 November 2019Memorandum and Articles of Association (23 pages)
10 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
31 October 2019Registration of charge 076351520001, created on 29 October 2019 (47 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (13 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
5 July 2018Accounts for a small company made up to 31 December 2017 (13 pages)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
22 December 2017Appointment of Michael Boardman as a secretary on 18 December 2017 (2 pages)
22 December 2017Appointment of Michael Boardman as a secretary on 18 December 2017 (2 pages)
13 November 2017Termination of appointment of Mark Andrew Crossley as a secretary on 3 November 2017 (1 page)
13 November 2017Termination of appointment of Mark Andrew Crossley as a secretary on 3 November 2017 (1 page)
27 September 2017Full accounts made up to 31 December 2016 (13 pages)
27 September 2017Full accounts made up to 31 December 2016 (13 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
11 October 2016Full accounts made up to 31 December 2015 (16 pages)
11 October 2016Full accounts made up to 31 December 2015 (16 pages)
5 September 2016Termination of appointment of Stanley William Harper as a secretary on 1 July 2013 (1 page)
5 September 2016Termination of appointment of Stanley William Harper as a secretary on 1 July 2013 (1 page)
5 September 2016Termination of appointment of Stanley William Harper as a director on 1 July 2013 (1 page)
5 September 2016Termination of appointment of Stanley William Harper as a director on 1 July 2013 (1 page)
31 May 2016Director's details changed for Mr Gerardus Christiaan Paulus Jacobus Maters on 23 May 2016 (2 pages)
31 May 2016Director's details changed for Mr Gerardus Christiaan Paulus Jacobus Maters on 23 May 2016 (2 pages)
18 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2,180,001
(5 pages)
18 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2,180,001
(5 pages)
15 October 2015Full accounts made up to 31 December 2014 (11 pages)
15 October 2015Full accounts made up to 31 December 2014 (11 pages)
5 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2,180,001
(5 pages)
5 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2,180,001
(5 pages)
9 January 2015Appointment of Mr Mark Nicholas Horton as a director on 23 December 2014 (2 pages)
9 January 2015Termination of appointment of Paul Francis Marray as a director on 22 December 2014 (1 page)
9 January 2015Appointment of Mr Gerardus Christiaan Paulus Jacobus Maters as a director on 23 December 2014 (2 pages)
9 January 2015Appointment of Mr Gerardus Christiaan Paulus Jacobus Maters as a director on 23 December 2014 (2 pages)
9 January 2015Termination of appointment of Paul Francis Marray as a director on 22 December 2014 (1 page)
9 January 2015Appointment of Mr Mark Nicholas Horton as a director on 23 December 2014 (2 pages)
9 January 2015Termination of appointment of Remi Toledano as a director on 31 July 2014 (1 page)
9 January 2015Termination of appointment of Philip John Kelshaw as a director on 24 December 2014 (1 page)
9 January 2015Termination of appointment of Philip John Kelshaw as a director on 24 December 2014 (1 page)
9 January 2015Termination of appointment of Remi Toledano as a director on 31 July 2014 (1 page)
31 October 2014Sec 519 (1 page)
31 October 2014Sec 519 (1 page)
2 October 2014Full accounts made up to 31 December 2013 (18 pages)
2 October 2014Full accounts made up to 31 December 2013 (18 pages)
4 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2,180,001
(6 pages)
4 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2,180,001
(6 pages)
22 January 2014Termination of appointment of a director (1 page)
22 January 2014Termination of appointment of a secretary (1 page)
22 January 2014Termination of appointment of a secretary (1 page)
22 January 2014Termination of appointment of a director (1 page)
21 January 2014Appointment of Mr Mark Andrew Crossley as a secretary (2 pages)
21 January 2014Termination of appointment of David Mitchell as a director (1 page)
21 January 2014Termination of appointment of David Mitchell as a director (1 page)
21 January 2014Appointment of Mr Mark Andrew Crossley as a secretary (2 pages)
23 September 2013Full accounts made up to 31 December 2012 (18 pages)
23 September 2013Full accounts made up to 31 December 2012 (18 pages)
22 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (8 pages)
22 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (8 pages)
2 May 2013Appointment of Remi Toledano as a director (3 pages)
2 May 2013Appointment of Remi Toledano as a director (3 pages)
20 November 2012Full accounts made up to 31 December 2011 (18 pages)
20 November 2012Full accounts made up to 31 December 2011 (18 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
27 January 2012Appointment of Paul Francis Marray as a director (3 pages)
27 January 2012Appointment of Paul Francis Marray as a director (3 pages)
24 August 2011Termination of appointment of Darren Turner as a director (2 pages)
24 August 2011Termination of appointment of Darren Turner as a director (2 pages)
22 August 2011Appointment of Mr Stanley William Harper as a director (3 pages)
22 August 2011Appointment of Mr Stanley William Harper as a director (3 pages)
22 August 2011Appointment of Stanley William Harper as a secretary (3 pages)
22 August 2011Appointment of Stanley William Harper as a secretary (3 pages)
19 August 2011Termination of appointment of Chantel Clague as a director (2 pages)
19 August 2011Termination of appointment of Mark Seekings as a director (2 pages)
19 August 2011Termination of appointment of Chantel Clague as a director (2 pages)
19 August 2011Termination of appointment of Mark Seekings as a director (2 pages)
16 August 2011Company name changed weightco 2011 (3) LIMITED\certificate issued on 16/08/11
  • RES15 ‐ Change company name resolution on 2011-08-11
(2 pages)
16 August 2011Company name changed weightco 2011 (3) LIMITED\certificate issued on 16/08/11
  • RES15 ‐ Change company name resolution on 2011-08-11
(2 pages)
16 August 2011Change of name notice (2 pages)
16 August 2011Change of name notice (2 pages)
15 August 2011Registered office address changed from India Buildings Water Street Liverpool Merseyside L2 0GA on 15 August 2011 (2 pages)
15 August 2011Registered office address changed from India Buildings Water Street Liverpool Merseyside L2 0GA on 15 August 2011 (2 pages)
15 August 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
15 August 2011Appointment of Mr Philip John Kelshaw as a director (3 pages)
15 August 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
15 August 2011Appointment of Mr David Cooper Mitchell as a director (3 pages)
15 August 2011Appointment of Mr Philip John Kelshaw as a director (3 pages)
15 August 2011Appointment of Mr David Cooper Mitchell as a director (3 pages)
11 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 July 2011Appointment of Mr Darren James Turner as a director (7 pages)
20 July 2011Appointment of Mr Darren James Turner as a director (7 pages)
19 July 2011Appointment of Mark Seekings as a director (5 pages)
19 July 2011Appointment of Mark Seekings as a director (5 pages)
16 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
16 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)