Company NameNewseal Finance Limited
DirectorMark Nicholas Horton
Company StatusActive
Company Number07742010
CategoryPrivate Limited Company
Incorporation Date16 August 2011(12 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Mark Nicholas Horton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2014(3 years, 4 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, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressScandinavia Mill Hunsworth Lane
Cleckheaton
West Yorkshire
BD19 4LN
Director NameMr Stanley William Harper
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Dell Road
Healy
OU2 6AZ
Director NameMr David Cooper Mitchell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(same day as company formation)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressScandinavia Mills Hunsworth Lane
Cleckheaton
BD19 4LN
Director NameMr Philip John Kelshaw
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressScandinavia Mills Hunsworth Lane
Cleckheaton
BD19 4LN
Secretary NameStanley William Harper
StatusResigned
Appointed16 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address101 Dell Road
Healy
OU2 6AZ
Director NameMr Remi Toledano
Date of BirthNovember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2013(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (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(1 year, 10 months 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, 4 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

Contact

Telephone01224 722911
Telephone regionAberdeen

Location

Registered AddressScandinavia Mills
Hunsworth Lane
Cleckheaton
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

Financials

Year2012
Net Worth£771,949
Cash£314
Current Liabilities£4,085,284

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 August 2023 (8 months, 3 weeks ago)
Next Return Due30 August 2024 (3 months, 3 weeks 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
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

14 September 2023Accounts for a small company made up to 31 December 2022 (18 pages)
16 August 2023Confirmation statement made on 16 August 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)
16 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
15 August 2022Accounts for a small company made up to 31 December 2021 (17 pages)
18 August 2021Accounts for a small company made up to 31 December 2020 (17 pages)
16 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
6 October 2020Accounts for a small company made up to 31 December 2019 (15 pages)
17 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
21 November 2019Memorandum and Articles of Association (17 pages)
10 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
31 October 2019Registration of charge 077420100002, created on 29 October 2019 (47 pages)
31 October 2019Registration of charge 077420100001, created on 29 October 2019 (47 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
16 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
16 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
3 July 2018Full accounts made up to 31 December 2017 (14 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)
26 September 2017Full accounts made up to 31 December 2016 (14 pages)
26 September 2017Full accounts made up to 31 December 2016 (14 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
11 October 2016Full accounts made up to 31 December 2015 (13 pages)
11 October 2016Full accounts made up to 31 December 2015 (13 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
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)
15 October 2015Full accounts made up to 31 December 2014 (11 pages)
15 October 2015Full accounts made up to 31 December 2014 (11 pages)
18 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,750,001
(5 pages)
18 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,750,001
(5 pages)
8 January 2015Appointment of Mr Gerardus Christiaan Paulus Jacobus Maters as a director on 23 December 2014 (2 pages)
8 January 2015Appointment of Mr Gerardus Christiaan Paulus Jacobus Maters as a director on 23 December 2014 (2 pages)
7 January 2015Termination of appointment of Philip John Kelshaw as a director on 24 December 2014 (1 page)
7 January 2015Termination of appointment of Philip John Kelshaw as a director on 24 December 2014 (1 page)
7 January 2015Termination of appointment of Remi Toledano as a director on 31 July 2014 (1 page)
7 January 2015Appointment of Mr Mark Nicholas Horton as a director on 23 December 2014 (2 pages)
7 January 2015Termination of appointment of Remi Toledano as a director on 31 July 2014 (1 page)
7 January 2015Appointment of Mr Mark Nicholas Horton as a director on 23 December 2014 (2 pages)
31 October 2014Sec 519 (1 page)
31 October 2014Sec 519 (1 page)
2 October 2014Full accounts made up to 31 December 2013 (14 pages)
2 October 2014Full accounts made up to 31 December 2013 (14 pages)
4 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,750,001
(5 pages)
4 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,750,001
(5 pages)
22 January 2014Termination of appointment of a director (1 page)
22 January 2014Appointment of Remi Toledano as a director (2 pages)
22 January 2014Termination of appointment of a director (1 page)
22 January 2014Termination of appointment of Stanley Harper as a secretary (1 page)
22 January 2014Termination of appointment of Stanley Harper as a secretary (1 page)
22 January 2014Appointment of Remi Toledano as a director (2 pages)
21 January 2014Termination of appointment of Stanley Harper as a director (1 page)
21 January 2014Appointment of Mr Mark Andrew Crossley as a secretary (2 pages)
21 January 2014Termination of appointment of Stanley Harper as a director (1 page)
21 January 2014Appointment of Mr Mark Andrew Crossley as a secretary (2 pages)
11 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,750,001
(5 pages)
11 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,750,001
(5 pages)
10 September 2013Termination of appointment of David Mitchell as a director (1 page)
10 September 2013Termination of appointment of David Mitchell as a director (1 page)
20 May 2013Full accounts made up to 31 December 2012 (13 pages)
20 May 2013Full accounts made up to 31 December 2012 (13 pages)
12 September 2012Statement of capital following an allotment of shares on 29 August 2012
  • GBP 1,750,001
(4 pages)
12 September 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 September 2012Statement of capital following an allotment of shares on 29 August 2012
  • GBP 1,750,001
(4 pages)
12 September 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 September 2012Statement of capital following an allotment of shares on 29 August 2012
  • GBP 1,750,001
(3 pages)
10 September 2012Statement of capital following an allotment of shares on 29 August 2012
  • GBP 1,750,001
(3 pages)
29 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
28 August 2012Statement of capital following an allotment of shares on 31 August 2011
  • GBP 1,500,001
(4 pages)
28 August 2012Statement of capital following an allotment of shares on 31 August 2011
  • GBP 1,500,001
(4 pages)
16 August 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
16 August 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
16 September 2011Resolutions
  • RES13 ‐ Article 8 not apply to share issue 31/08/2011
(1 page)
16 September 2011Resolutions
  • RES13 ‐ Article 8 not apply to share issue 31/08/2011
(1 page)
16 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
16 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
16 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)