Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.B. SEALS LIMITED
Company Information for

A.B. SEALS LIMITED

10-11 CHARTERHOUSE SQUARE, LONDON, EC1M 6EE,
Company Registration Number
03088836
Private Limited Company
Active - Proposal to Strike off

Company Overview

About A.b. Seals Ltd
A.B. SEALS LIMITED was founded on 1995-08-08 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". A.b. Seals Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
A.B. SEALS LIMITED
 
Legal Registered Office
10-11 CHARTERHOUSE SQUARE
LONDON
EC1M 6EE
Other companies in DL1
 
Filing Information
Company Number 03088836
Company ID Number 03088836
Date formed 1995-08-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-02 16:45:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.B. SEALS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A.B. SEALS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JAMES GALLAGHER
Company Secretary 2016-03-31
STUART GRAHAM BELL
Director 2016-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA CHRISTINE HARRISON
Company Secretary 2014-02-28 2016-03-31
JOHN IAIN HENDERSON
Director 2014-02-28 2016-03-31
PHILIP LEONARD COURTENAY KELLY
Director 2014-02-28 2016-03-31
LYNNE KATHLEEN BOURNE
Company Secretary 1995-08-08 2014-02-28
KEITH ROGER ATKINSON
Director 1995-08-31 2014-02-28
ALLAN RICHARD BOURNE
Director 1995-08-08 2014-02-28
LYNNE KATHLEEN BOURNE
Director 1995-08-31 2014-02-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-08-08 1995-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART GRAHAM BELL DIPLOMA TWO LIMITED Director 2016-03-31 CURRENT 2002-11-05 Active
STUART GRAHAM BELL FSC UK LIMITED Director 2016-03-31 CURRENT 2003-06-06 Active - Proposal to Strike off
STUART GRAHAM BELL DIPLOMA CANADA HOLDINGS LIMITED Director 2016-03-31 CURRENT 2004-04-30 Active
STUART GRAHAM BELL A1-ENVIROSCIENCES LIMITED Director 2016-03-31 CURRENT 2007-09-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-12SECOND GAZETTE not voluntary dissolution
2023-06-27FIRST GAZETTE notice for voluntary strike-off
2023-06-14Application to strike the company off the register
2022-10-03DIRECTOR APPOINTED JOHN MORRISON
2022-10-03APPOINTMENT TERMINATED, DIRECTOR BARBARA GIBBES
2022-10-03DIRECTOR APPOINTED LAUREN ORR
2022-08-08CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-07-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-01-05REGISTERED OFFICE CHANGED ON 05/01/22 FROM 12 Charterhouse Square London EC1M 6AX England
2022-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/22 FROM 12 Charterhouse Square London EC1M 6AX England
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2021-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PETER LINGWOOD
2020-06-24AP01DIRECTOR APPOINTED MRS BARBARA GIBBES
2020-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-05-07AP03Appointment of Mr John Morrison as company secretary on 2020-05-05
2020-05-07TM02Termination of appointment of Anthony James Gallagher on 2020-05-05
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2019-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2018-07-05AP01DIRECTOR APPOINTED MR NIGEL PETER LINGWOOD
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR STUART GRAHAM BELL
2018-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2017-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-04-05AP03Appointment of Mr Anthony James Gallagher as company secretary on 2016-03-31
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP KELLY
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/16 FROM 7 Barrington Way Darlington County Durham DL1 4WF
2016-04-04TM02Termination of appointment of Sheila Christine Harrison on 2016-03-31
2016-04-04AP01DIRECTOR APPOINTED MR STUART GRAHAM BELL
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HENDERSON
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-02AR0108/08/15 ANNUAL RETURN FULL LIST
2015-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/15 FROM Unit 2 Kellaw Road Yarm Road Industrial Estate Darlington Co Durham DL1 4YA
2015-07-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/14
2015-07-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/14
2015-07-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-28AR0108/08/14 ANNUAL RETURN FULL LIST
2014-03-10AA01Current accounting period extended from 31/08/14 TO 30/09/14
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN BOURNE
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE BOURNE
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ATKINSON
2014-03-10TM02APPOINTMENT TERMINATED, SECRETARY LYNNE BOURNE
2014-03-07AP01DIRECTOR APPOINTED PHILIP LEONARD COURTENAY KELLY
2014-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2014 FROM GREYTOWN HOUSE 221/227 HIGH STREET ORPINGTON KENT BR6 0NZ
2014-03-07AP01DIRECTOR APPOINTED JOHN IAIN HENDERSON
2014-03-07AP03SECRETARY APPOINTED SHEILA CHRISTINE HARRISON
2014-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-06AA31/08/13 TOTAL EXEMPTION SMALL
2013-09-04AR0108/08/13 FULL LIST
2013-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNNE KATHLEEN BOURNE / 02/05/2013
2013-05-23CH03SECRETARY'S CHANGE OF PARTICULARS / LYNNE KATHLEEN BOURNE / 02/05/2013
2013-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN RICHARD BOURNE / 02/05/2013
2012-10-30AA31/08/12 TOTAL EXEMPTION SMALL
2012-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROGER ATKINSON / 01/06/2012
2012-08-08AR0108/08/12 FULL LIST
2011-11-14AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-05AR0108/08/11 FULL LIST
2011-08-08CH03SECRETARY'S CHANGE OF PARTICULARS / LYNNE KATHLEEN BOURNE / 21/07/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNNE KATHLEEN BOURNE / 21/07/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN RICHARD BOURNE / 21/07/2011
2010-10-28AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-10AR0108/08/10 FULL LIST
2009-11-25AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-11363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2008-10-22AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-11363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-08-08363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2006-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-09363aRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2005-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-09363aRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2004-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-08-25363aRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2003-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-08-14363aRETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2002-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-08-19363aRETURN MADE UP TO 08/08/02; NO CHANGE OF MEMBERS
2001-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-08-31363aRETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS
2000-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-08-24363aRETURN MADE UP TO 08/08/00; NO CHANGE OF MEMBERS
2000-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-10-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-13288cDIRECTOR'S PARTICULARS CHANGED
1999-09-21363aRETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS
1998-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-08-27363aRETURN MADE UP TO 08/08/98; NO CHANGE OF MEMBERS
1997-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-08-15363sRETURN MADE UP TO 08/08/97; NO CHANGE OF MEMBERS
1996-11-26AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-09-10363(288)DIRECTOR'S PARTICULARS CHANGED
1996-09-10363sRETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS
1995-11-07395PARTICULARS OF MORTGAGE/CHARGE
1995-09-29288NEW DIRECTOR APPOINTED
1995-09-29288NEW DIRECTOR APPOINTED
1995-09-07224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to A.B. SEALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A.B. SEALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1995-10-31 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.B. SEALS LIMITED

Intangible Assets
Patents
We have not found any records of A.B. SEALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.B. SEALS LIMITED
Trademarks
We have not found any records of A.B. SEALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.B. SEALS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as A.B. SEALS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where A.B. SEALS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.B. SEALS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.B. SEALS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.