H.SEAL & CO.,LIMITED
COALVILLE

Hellopages » Leicestershire » North West Leicestershire » LE67 5DH

Company number 00166525
Status Active
Incorporation Date 16 April 1920
Company Type Private Limited Company
Address CHURCH LANE, WEAVING MILLS, WHITWICK, COALVILLE, LEICS, LE67 5DH
Home Country United Kingdom
Nature of Business 13200 - Weaving of textiles
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Director's details changed for Prudence Mary Anne Daffern Seal on 16 May 2016. The most likely internet sites of H.SEAL & CO.,LIMITED are www.hseal.co.uk, and www.h-seal.co.uk. The predicted number of employees is 30 to 40. The company’s age is one hundred and five years and six months. The distance to to Long Eaton Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H Seal Co Limited is a Private Limited Company. The company registration number is 00166525. H Seal Co Limited has been working since 16 April 1920. The present status of the company is Active. The registered address of H Seal Co Limited is Church Lane Weaving Mills Whitwick Coalville Leics Le67 5dh. The company`s financial liabilities are £932.94k. It is £124.54k against last year. The cash in hand is £590.95k. It is £106.93k against last year. And the total assets are £1069.61k, which is £154.27k against last year. SEAL, Prudence Mary Anne Daffern is a Secretary of the company. DENNY, June is a Director of the company. SEAL, Prudence Mary Anne Daffern is a Director of the company. Secretary HILEY, Frank Vincent has been resigned. Director BOWLEY, Keith has been resigned. Director HILEY, Frank Vincent has been resigned. Director SEAL, Christine Bruce has been resigned. Director STEEL, Grahame has been resigned. Director TYLER-POCHIN, Michael has been resigned. The company operates in "Weaving of textiles".


h.seal & Key Finiance

LIABILITIES £932.94k
+15%
CASH £590.95k
+22%
TOTAL ASSETS £1069.61k
+16%
All Financial Figures

Current Directors

Secretary
SEAL, Prudence Mary Anne Daffern
Appointed Date: 16 February 1993

Director
DENNY, June
Appointed Date: 19 December 2006
78 years old

Director

Resigned Directors

Secretary
HILEY, Frank Vincent
Resigned: 16 February 1993

Director
BOWLEY, Keith
Resigned: 23 November 2011
Appointed Date: 03 April 1995
78 years old

Director
HILEY, Frank Vincent
Resigned: 16 February 1993
101 years old

Director
SEAL, Christine Bruce
Resigned: 19 July 2007
104 years old

Director
STEEL, Grahame
Resigned: 31 March 1995
86 years old

Director
TYLER-POCHIN, Michael
Resigned: 31 August 2005
Appointed Date: 03 April 1995
82 years old

Persons With Significant Control

Ms Prudence Mary Anne Daffern Seal
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

H.SEAL & CO.,LIMITED Events

02 Feb 2017
Confirmation statement made on 1 February 2017 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
18 May 2016
Director's details changed for Prudence Mary Anne Daffern Seal on 16 May 2016
18 May 2016
Secretary's details changed for Prudence Mary Anne Daffern Seal on 16 May 2016
02 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 34,100.5

...
... and 81 more events
17 Mar 1988
Full accounts made up to 30 September 1987

17 Mar 1988
Return made up to 09/03/88; full list of members

06 Mar 1987
Full accounts made up to 30 September 1986

06 Mar 1987
Return made up to 10/03/87; full list of members

16 Apr 1920
Certificate of incorporation

H.SEAL & CO.,LIMITED Charges

17 November 1982
Mortgage debenture
Delivered: 30 November 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companies f/h or l/h…