Company number 00887366
Status Active
Incorporation Date 9 September 1966
Company Type Private Limited Company
Address NIMROD WAY, FERNDOWN INDUSTRIAL ESTATE, WIMBORNE, DORSET, BH21 7SH
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products
Phone, email, etc
Since the company registration one hundred and twenty-nine events have happened. The last three records are Appointment of Mr David Alexander Brown as a director on 1 March 2017; Full accounts made up to 31 May 2016; Confirmation statement made on 1 February 2017 with updates. The most likely internet sites of SUPERIOR SEALS LIMITED are www.superiorseals.co.uk, and www.superior-seals.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and five months. The distance to to Bournemouth Rail Station is 6.2 miles; to Poole Rail Station is 6.8 miles; to Hamworthy Rail Station is 7.2 miles; to Christchurch Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Superior Seals Limited is a Private Limited Company.
The company registration number is 00887366. Superior Seals Limited has been working since 09 September 1966.
The present status of the company is Active. The registered address of Superior Seals Limited is Nimrod Way Ferndown Industrial Estate Wimborne Dorset Bh21 7sh. . WALLIS, Mark Andrew is a Secretary of the company. BROWN, David Alexander is a Director of the company. BROWN, Timothy John is a Director of the company. WALLIS, Mark Andrew is a Director of the company. Secretary BROWN, Timothy John has been resigned. Secretary HANSEN, John Bendix has been resigned. Director BERRY, John has been resigned. Director CHAMPKEN, Donald has been resigned. Director ESTALL, John has been resigned. Director LONG, David Edwin has been resigned. Director SMITH, Harold John has been resigned. The company operates in "Manufacture of other rubber products".
Current Directors
Resigned Directors
Director
CHAMPKEN, Donald
Resigned: 01 June 2010
Appointed Date: 21 April 1997
82 years old
Persons With Significant Control
Superior Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SUPERIOR SEALS LIMITED Events
06 Mar 2017
Appointment of Mr David Alexander Brown as a director on 1 March 2017
06 Mar 2017
Full accounts made up to 31 May 2016
07 Feb 2017
Confirmation statement made on 1 February 2017 with updates
03 Mar 2016
Accounts for a medium company made up to 31 May 2015
02 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
...
... and 119 more events
20 Aug 1984
Accounts made up to 31 December 1982
04 Sep 1972
Company name changed\certificate issued on 04/09/72
10 Jun 1971
Company name changed\certificate issued on 10/06/71
09 Sep 1966
Incorporation
29 May 2014
Charge code 0088 7366 0020
Delivered: 10 June 2014
Status: Outstanding
Persons entitled: Santander Asset Finance PLC
Description: Contains fixed charge…
19 March 2014
Charge code 0088 7366 0019
Delivered: 21 March 2014
Status: Outstanding
Persons entitled: Santander Asset Finance PLC
Description: Notification of addition to or amendment of charge…
2 December 2013
Charge code 0088 7366 0018
Delivered: 3 December 2013
Status: Outstanding
Persons entitled: Santander Asset Finance PLC
Description: Notification of addition to or amendment of charge…
26 August 2011
Chattels mortgage
Delivered: 31 August 2011
Status: Satisfied
on 20 October 2015
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Alges v-line 105150, alges v-flex 143-10, alges…
15 July 2011
Chattels mortgage
Delivered: 20 July 2011
Status: Satisfied
on 20 October 2015
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Watchguard XTM510. 2 x hp DL380 server. X hp server…
16 June 2011
Chattels mortgage
Delivered: 17 June 2011
Status: Satisfied
on 20 October 2015
Persons entitled: Hsbc Asset Finance (UK) Limited Hsbc Equipment Finance (UK) Limited
Description: Refurbished malplan rubber injection moulding machine…
4 May 2011
Chattels mortgage
Delivered: 6 May 2011
Status: Satisfied
on 20 October 2015
Persons entitled: Hsbc Asset Finance UK Limited and Hsbc Equipment Finance UK Limited
Description: Maplan injection moulding machine serial number 21000482…
8 October 2010
Chattels mortgage
Delivered: 9 October 2010
Status: Satisfied
on 20 October 2015
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description: Maplan rubber injection moulding machine 20302290 - type…
25 January 2010
Chattels mortgage
Delivered: 26 January 2010
Status: Satisfied
on 18 February 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The mortgage chattels being maplan rubber injection…
2 November 2009
Chattels mortgage
Delivered: 11 November 2009
Status: Satisfied
on 17 February 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Maplan rubber injection moulding machine 1120002 nimrod way…
5 February 2001
Chattel mortgage
Delivered: 7 February 2001
Status: Satisfied
on 5 May 2006
Persons entitled: Lombard North Central PLC
Description: (I) 1 x nova frgo cooler,ser/no V1210007012; (ii) 2 x peta…
10 November 1995
Legal mortgage
Delivered: 21 November 1995
Status: Satisfied
on 5 May 2006
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 11 woolsbridge small business centre…
30 June 1995
Legal mortgage
Delivered: 7 July 1995
Status: Satisfied
on 5 May 2006
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as unit 2 woolsbridge industrial…
21 November 1989
Legal mortgage
Delivered: 4 December 1989
Status: Satisfied
on 5 May 2006
Persons entitled: National Westminster Bank PLC
Description: Unit 6, cedar trade park, ferndown industrial estate…
22 March 1988
Mortgage debenture
Delivered: 29 March 1988
Status: Satisfied
on 5 May 2006
Persons entitled: National Westminster Bank PLC
Description: "Legal mortgage" over unit 2 woolsbridge industrial estate…
15 November 1985
Chattels mortgage
Delivered: 19 November 1985
Status: Satisfied
on 15 December 1993
Persons entitled: Forward Trust Limited
Description: All and singular the chattels plant machinery & items…
19 October 1984
Chattels mortgage
Delivered: 22 October 1984
Status: Satisfied
on 15 December 1993
Persons entitled: Forward Trust Limited
Description: One - fully automatic and hydraulic injection moulding…
16 March 1983
Charge
Delivered: 24 March 1983
Status: Satisfied
on 14 June 1988
Persons entitled: Midland Bank PLC
Description: All book debts & other debts now & from time to time…
22 July 1981
Memorandum of deposit
Delivered: 5 August 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: The property comprised in the deeds and documents deposited…
19 February 1980
Chattels mortgage
Delivered: 20 February 1980
Status: Satisfied
Persons entitled: Forward Trust Limited.
Description: All & singular the chattels plant machinery & items…