SEALOCK LIMITED
ANDOVER

Hellopages » Hampshire » Test Valley » SP10 5NU

Company number 01725851
Status Active
Incorporation Date 24 May 1983
Company Type Private Limited Company
Address SCOTT CLOSE, WALWORTH INDUSTRIAL ESTATE, ANDOVER, HAMPSHIRE, SP10 5NU
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 24 April 2017 with updates; Full accounts made up to 30 September 2016; Satisfaction of charge 017258510006 in full. The most likely internet sites of SEALOCK LIMITED are www.sealock.co.uk, and www.sealock.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. The distance to to Whitchurch (Hants) Rail Station is 5.2 miles; to Winchester Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sealock Limited is a Private Limited Company. The company registration number is 01725851. Sealock Limited has been working since 24 May 1983. The present status of the company is Active. The registered address of Sealock Limited is Scott Close Walworth Industrial Estate Andover Hampshire Sp10 5nu. . YOUNG, Brenda Olive is a Secretary of the company. LADD, Robert Mark is a Director of the company. YOUNG, Arthur John is a Director of the company. YOUNG, Christopher Mark is a Director of the company. YOUNG, Peter John is a Director of the company. Director WITT, Christopher Philip has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors


Director
LADD, Robert Mark
Appointed Date: 06 April 2011
56 years old

Director
YOUNG, Arthur John

86 years old

Director
YOUNG, Christopher Mark
Appointed Date: 07 December 2000
60 years old

Director
YOUNG, Peter John
Appointed Date: 13 July 1994
62 years old

Resigned Directors

Director
WITT, Christopher Philip
Resigned: 27 February 2004
Appointed Date: 01 June 1998
79 years old

Persons With Significant Control

Christopher Mark Young
Notified on: 24 April 2017
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Peter John Young
Notified on: 24 April 2017
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Arthur John Young
Notified on: 14 October 2016
86 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SEALOCK LIMITED Events

05 May 2017
Confirmation statement made on 24 April 2017 with updates
14 Feb 2017
Full accounts made up to 30 September 2016
14 Dec 2016
Satisfaction of charge 017258510006 in full
15 Nov 2016
Confirmation statement made on 14 November 2016 with updates
22 Feb 2016
Full accounts made up to 30 September 2015
...
... and 83 more events
30 Nov 1987
Accounts for a small company made up to 30 September 1987

30 Nov 1987
Return made up to 23/11/87; full list of members

22 Dec 1986
Accounts for a small company made up to 30 September 1986

22 Dec 1986
Return made up to 21/12/86; full list of members

24 May 1983
Certificate of incorporation

SEALOCK LIMITED Charges

5 September 2014
Charge code 0172 5851 0006
Delivered: 18 September 2014
Status: Satisfied on 14 December 2016
Persons entitled: National Westminster Bank PLC
Description: Plot 82 scott close walworth industrial estate andover…
2 September 2002
Legal mortgage
Delivered: 6 September 2002
Status: Satisfied on 27 June 2014
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a plot 82 walworth industrial estate…
10 January 2002
Legal mortgage
Delivered: 25 January 2002
Status: Satisfied on 27 June 2014
Persons entitled: Hsbc Bank PLC
Description: Plot 82 walworth industrial estate andover (l/h). With the…
2 March 1992
Charge
Delivered: 4 March 1992
Status: Satisfied on 17 May 2005
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital for…
17 December 1990
Legal charge
Delivered: 19 December 1990
Status: Satisfied on 20 August 2002
Persons entitled: Midland Bank PLC
Description: L/H premises being units 1 and 2 fleming park, mitchell…
15 February 1989
Charge
Delivered: 20 February 1989
Status: Satisfied on 17 May 2005
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book & other debts floating charge…