Company NameSealpower Limited
Company StatusActive
Company Number01558565
CategoryPrivate Limited Company
Incorporation Date28 April 1981(43 years ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Brian Lloyd Butler
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1991(10 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Administrator
Country of ResidenceUnited Kingdom
Correspondence Address2 Hen Blas
Mold
Clwyd
CH7 1UZ
Wales
Director NameMr Paul Robert Butler
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2003(22 years, 6 months after company formation)
Appointment Duration20 years, 6 months
RoleProd Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBrynford House 21 Brynford Street
Holywell
Flintshire
CH8 7RD
Wales
Director NameMr Tony Butler
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2003(22 years, 6 months after company formation)
Appointment Duration20 years, 6 months
RoleProd Manager
Country of ResidenceWales
Correspondence AddressBrynford House 21 Brynford Street
Holywell
Flintshire
CH8 7RD
Wales
Secretary NameMrs Jenna Whiteside
StatusCurrent
Appointed01 May 2011(30 years after company formation)
Appointment Duration12 years, 12 months
RoleCompany Director
Correspondence Address14 Ffordd Dolgwyn
Buckley
Flintshire
CH7 2DQ
Wales
Director NameMrs Valerie Ann Butler
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(10 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Hen Blas
Mold
Clwyd
CH7 1UZ
Wales
Secretary NameMrs Valerie Ann Butler
NationalityBritish
StatusResigned
Appointed23 December 1991(10 years, 8 months after company formation)
Appointment Duration19 years, 4 months (resigned 01 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hen Blas
Mold
Clwyd
CH7 1UZ
Wales

Location

Registered Address2 Henblas
Mold
Flintshire
CH7 5HR
Wales
ConstituencyDelyn
ParishCilcain
WardCilcain

Shareholders

2.5k at £1Brian Lloyd Butler
34.64%
Ordinary A
2.5k at £1Valerie Ann Butler
34.62%
Ordinary B
740 at £1Jenna Whiteside
10.25%
Ordinary B
740 at £1Paul Robert Butler
10.25%
Ordinary B
740 at £1Tony Butler
10.25%
Ordinary B

Financials

Year2014
Net Worth£312,757
Cash£17,829
Current Liabilities£64,551

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

6 June 1997Delivered on: 16 June 1997
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Outstanding
27 May 1992Delivered on: 8 June 1992
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from thecompany and/or roryplan limited to the chargee on any account whatsoever.
Particulars: See form 395 ref M590C. 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
27 May 1992Delivered on: 8 June 1992
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: See form 395 ref M590C.
Outstanding
24 April 1992Delivered on: 8 May 1992
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time standing to the credit of any account(s) of the company with the bank re sealpower limited hiba.
Outstanding
17 March 1992Delivered on: 2 April 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 for full details. 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
20 December 1990Delivered on: 10 January 1991
Satisfied on: 5 May 1992
Persons entitled: The Council of the Borough of Delyn

Classification: Legal charge
Secured details: £17,586.
Particulars: Plot 4, greenfield business park, greenfield, clwyd.
Fully Satisfied

Filing History

19 December 2023Confirmation statement made on 1 December 2023 with updates (6 pages)
6 March 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
14 January 2023Second filing of Confirmation Statement dated 1 December 2021 (4 pages)
14 December 2022Director's details changed for Mr Paul Robert Butler on 14 December 2022 (2 pages)
14 December 2022Director's details changed for Tony Butler on 14 December 2022 (2 pages)
1 December 2022Confirmation statement made on 1 December 2022 with updates (6 pages)
18 November 2022Secretary's details changed for Mrs Jenna Whiteside on 18 November 2022 (1 page)
18 November 2022Director's details changed for Tony Butler on 18 November 2022 (2 pages)
8 February 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
15 December 2021Confirmation statement made on 1 December 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 14/01/2023
(6 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
3 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
23 December 2019Confirmation statement made on 23 December 2019 with updates (6 pages)
23 May 2019Change of share class name or designation (2 pages)
23 May 2019Change of share class name or designation (2 pages)
16 May 2019Change of share class name or designation (2 pages)
16 May 2019Change of share class name or designation (2 pages)
18 February 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
3 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
1 January 2018Confirmation statement made on 23 December 2017 with updates (4 pages)
1 January 2018Confirmation statement made on 23 December 2017 with updates (4 pages)
17 February 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
17 February 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
11 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
26 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
13 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 7,221
(7 pages)
13 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 7,221
(7 pages)
12 January 2016Secretary's details changed for Miss Jenna Butler on 1 July 2015 (1 page)
12 January 2016Secretary's details changed for Miss Jenna Butler on 1 July 2015 (1 page)
6 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
6 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
13 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 7,221
(7 pages)
13 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 7,221
(7 pages)
6 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
6 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
9 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 7,221
(7 pages)
9 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 7,221
(7 pages)
17 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
17 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
16 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (7 pages)
16 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (7 pages)
14 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
5 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (7 pages)
3 May 2011Appointment of Miss Jenna Butler as a secretary (2 pages)
3 May 2011Appointment of Miss Jenna Butler as a secretary (2 pages)
3 May 2011Termination of appointment of Valerie Butler as a secretary (1 page)
3 May 2011Termination of appointment of Valerie Butler as a secretary (1 page)
7 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
7 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (7 pages)
19 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
19 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
11 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
11 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
26 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
20 January 2009Return made up to 23/12/08; full list of members (5 pages)
20 January 2009Return made up to 23/12/08; full list of members (5 pages)
4 February 2008Return made up to 23/12/07; full list of members (3 pages)
4 February 2008Return made up to 23/12/07; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 April 2007Return made up to 23/12/06; full list of members (3 pages)
5 April 2007Return made up to 23/12/06; full list of members (3 pages)
19 January 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
19 January 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
27 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
27 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
3 February 2006Return made up to 23/12/05; full list of members (3 pages)
3 February 2006Return made up to 23/12/05; full list of members (3 pages)
15 February 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
15 February 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
10 January 2005Return made up to 23/12/04; full list of members (8 pages)
10 January 2005Return made up to 23/12/04; full list of members (8 pages)
6 March 2004Return made up to 23/12/03; full list of members (8 pages)
6 March 2004Return made up to 23/12/03; full list of members (8 pages)
7 February 2004Accounts for a small company made up to 31 October 2003 (8 pages)
7 February 2004Accounts for a small company made up to 31 October 2003 (8 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003Ad 08/10/03--------- £ si 2220@1=2220 £ ic 5001/7221 (2 pages)
29 October 2003Ad 08/10/03--------- £ si 2220@1=2220 £ ic 5001/7221 (2 pages)
31 January 2003Accounts for a small company made up to 31 October 2002 (7 pages)
31 January 2003Accounts for a small company made up to 31 October 2002 (7 pages)
29 January 2003Return made up to 23/12/02; full list of members (6 pages)
29 January 2003Return made up to 23/12/02; full list of members (6 pages)
14 February 2002Total exemption full accounts made up to 31 October 2001 (13 pages)
14 February 2002Total exemption full accounts made up to 31 October 2001 (13 pages)
8 February 2002Return made up to 23/12/01; full list of members
  • 363(287) ‐ Registered office changed on 08/02/02
(6 pages)
8 February 2002Return made up to 23/12/01; full list of members
  • 363(287) ‐ Registered office changed on 08/02/02
(6 pages)
12 January 2001Full accounts made up to 31 October 2000 (8 pages)
12 January 2001Full accounts made up to 31 October 2000 (8 pages)
28 December 2000Return made up to 23/12/00; full list of members (6 pages)
28 December 2000Return made up to 23/12/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
2 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
23 December 1999Return made up to 23/12/99; full list of members (6 pages)
23 December 1999Return made up to 23/12/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
6 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
19 January 1999Return made up to 23/12/98; full list of members (6 pages)
19 January 1999Return made up to 23/12/98; full list of members (6 pages)
11 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
11 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
16 June 1997Particulars of mortgage/charge (3 pages)
16 June 1997Particulars of mortgage/charge (3 pages)
14 April 1997Accounts for a small company made up to 31 October 1996 (9 pages)
14 April 1997Accounts for a small company made up to 31 October 1996 (9 pages)
7 March 1997Return made up to 23/12/96; no change of members (4 pages)
7 March 1997Return made up to 23/12/96; no change of members (4 pages)
4 March 1996Accounts for a small company made up to 31 October 1995 (4 pages)
4 March 1996Return made up to 23/12/95; full list of members (6 pages)
4 March 1996Return made up to 23/12/95; full list of members (6 pages)
4 March 1996Accounts for a small company made up to 31 October 1995 (4 pages)
9 May 1989Accounts for a small company made up to 31 October 1988 (2 pages)
9 May 1989Accounts for a small company made up to 31 October 1988 (2 pages)