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

SEALSKINZ LIMITED

36 OLDMEDOW ROAD, HARDWICK INDUSTRIAL ESTATE KINGS LYNN, NORFOLK, PE30 4PP,
Company Registration Number
04925632
Private Limited Company
Active

Company Overview

About Sealskinz Ltd
SEALSKINZ LIMITED was founded on 2003-10-08 and has its registered office in Norfolk. The organisation's status is listed as "Active". Sealskinz Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SEALSKINZ LIMITED
 
Legal Registered Office
36 OLDMEDOW ROAD
HARDWICK INDUSTRIAL ESTATE KINGS LYNN
NORFOLK
PE30 4PP
Other companies in PE30
 
Previous Names
PIL MEMBRANES LIMITED21/08/2007
PORVAIR INTERNATIONAL LIMITED01/09/2005
Filing Information
Company Number 04925632
Company ID Number 04925632
Date formed 2003-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts FULL
Last Datalog update: 2024-04-07 04:09:55
Primary Source:Companies House
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.
Companies with same name SEALSKINZ LIMITED
The following companies were found which have the same name as SEALSKINZ LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SEALSKINZ HOLDINGS LIMITED 36 OLDMEDOW ROAD HARDWICK INDUSTRIAL ESTATE KINGS LYNN NORFOLK PE30 4PP Active Company formed on the 2007-03-02
SEALSKINZ DIGITAL INC Delaware Unknown
SEALSKINZ INC Delaware Unknown

Company Officers of SEALSKINZ LIMITED

Current Directors
Officer Role Date Appointed
ALISTAIR JACK TAIT
Company Secretary 2015-12-01
BERINGEA LLP
Director 2015-05-01
IAN NICHOLAS BLACKMAN
Director 2014-09-22
BRIDGES COMMUNITY VENTURES NOMINEES LIMITED
Director 2015-07-24
ALISTAIR JACK TAIT
Director 2003-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY IVES
Director 2014-09-22 2016-03-10
HADLEIGH CHRISTOPHER FARRER
Company Secretary 2014-09-22 2015-12-01
HADLEIGH CHRISTOPHER FARRER
Director 2014-09-22 2015-12-01
ALISTAIR JOHN TILLEN
Director 2012-05-01 2015-07-24
STEPHEN NICHOLAS RILEY
Director 2007-12-20 2015-05-01
JUSTIN PETER RENWICK ADAMS
Director 2013-06-01 2015-04-17
ALISTAIR JACK TAIT
Company Secretary 2003-11-03 2014-09-22
DAVID TIMOTHY JESSON
Director 2011-07-25 2014-09-22
ANTONY DAVID ROSS
Director 2007-08-10 2014-09-22
ANDREW CAMERON DAHL
Director 2007-08-10 2012-05-17
STUART ANDREWS
Director 2011-01-04 2011-05-25
MARK LITTLEWOOD
Director 2003-11-03 2007-08-10
MAUREEN POOLEY
Nominated Secretary 2003-10-08 2003-11-03
EMMA RACHEL FELTHAM
Nominated Director 2003-10-08 2003-11-03
MAUREEN POOLEY
Nominated Director 2003-10-08 2003-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN NICHOLAS BLACKMAN N20WINERY LTD Director 2018-01-24 CURRENT 2018-01-24 Active - Proposal to Strike off
IAN NICHOLAS BLACKMAN BLOCKTRAINGLOBAL LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active - Proposal to Strike off
IAN NICHOLAS BLACKMAN SEALSKINZ HOLDINGS LIMITED Director 2014-09-22 CURRENT 2007-03-02 Active
IAN NICHOLAS BLACKMAN IAN BLACKMAN CONSULTING LTD. Director 2013-12-27 CURRENT 2013-12-27 Active - Proposal to Strike off
BRIDGES COMMUNITY VENTURES NOMINEES LIMITED HISTORIC FUTURES LIMITED Director 2016-01-22 CURRENT 2003-03-12 Liquidation
BRIDGES COMMUNITY VENTURES NOMINEES LIMITED SEALSKINZ HOLDINGS LIMITED Director 2015-07-24 CURRENT 2007-03-02 Active
BRIDGES COMMUNITY VENTURES NOMINEES LIMITED UNLOCKING POTENTIAL MERSEYSIDE LIMITED Director 2015-03-30 CURRENT 2014-09-05 Active - Proposal to Strike off
BRIDGES COMMUNITY VENTURES NOMINEES LIMITED WAYS TO WELLNESS LIMITED Director 2015-03-17 CURRENT 2013-12-02 Active
BRIDGES COMMUNITY VENTURES NOMINEES LIMITED FAIR CHANCE REWRITING FUTURES LIMITED Director 2014-12-08 CURRENT 2014-10-08 Active
BRIDGES COMMUNITY VENTURES NOMINEES LIMITED FAIR CHANCE YOUR CHANCE LIMITED Director 2014-12-08 CURRENT 2014-10-08 Active
BRIDGES COMMUNITY VENTURES NOMINEES LIMITED FUSION FAIR CHANCE PARTNERSHIP LIMITED Director 2014-12-02 CURRENT 2014-12-02 Active - Proposal to Strike off
BRIDGES COMMUNITY VENTURES NOMINEES LIMITED OPPORTUNITY ENTERPRISES LIMITED Director 2014-11-27 CURRENT 2014-11-27 Dissolved 2016-05-17
BRIDGES COMMUNITY VENTURES NOMINEES LIMITED HEALTHFULL HOLDINGS GROUP LIMITED Director 2014-07-24 CURRENT 2014-06-02 Active
ALISTAIR JACK TAIT LVN DISSOLUTION LTD Director 2014-01-27 CURRENT 2014-01-27 Dissolved 2018-07-03
ALISTAIR JACK TAIT MTH TAX LIMITED Director 2013-08-01 CURRENT 2010-10-08 Active
ALISTAIR JACK TAIT SEALSKINZ HOLDINGS LIMITED Director 2007-08-10 CURRENT 2007-03-02 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
2024-02-07REGISTRATION OF A CHARGE / CHARGE CODE 049256320014
2023-09-28CONFIRMATION STATEMENT MADE ON 28/09/23, WITH UPDATES
2023-06-06Change of details for Sealskinz Holdings Limited as a person with significant control on 2023-06-06
2023-03-24APPOINTMENT TERMINATED, DIRECTOR VINCENT ROBERT SMITH
2023-03-24APPOINTMENT TERMINATED, DIRECTOR VINCENT ROBERT SMITH
2023-03-24Annotation
2023-03-22FULL ACCOUNTS MADE UP TO 30/06/22
2023-02-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049256320013
2023-02-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049256320012
2023-02-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-02-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2022-11-28Annotation
2022-07-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES MAHONEY
2022-07-29TM02Termination of appointment of Peter James Mahoney on 2021-07-29
2022-01-10FULL ACCOUNTS MADE UP TO 30/06/21
2022-01-10AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-01-10AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-12-21Director's details changed for Beringea Llp on 2021-12-20
2021-12-21CH02Director's details changed for Beringea Llp on 2021-12-20
2021-12-21CH02Director's details changed for Beringea Llp on 2021-12-20
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-02-25AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2020-11-17TM02Termination of appointment of Alistair Jack Tait on 2020-11-17
2020-08-13AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR GARETH DAVID BOYCOTT HURLEY
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2019-01-10AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES
2018-10-25AP03Appointment of Mr Peter James Mahoney as company secretary on 2018-10-15
2018-10-25AP01DIRECTOR APPOINTED MR PETER JAMES MAHONEY
2018-06-25AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-01-06DISS40Compulsory strike-off action has been discontinued
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES
2018-01-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-07-28AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 1200000
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-09-23AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-06-22DISS40Compulsory strike-off action has been discontinued
2016-06-17DISS16(SOAS)Compulsory strike-off action has been suspended
2016-06-13AP03Appointment of Mr Alistair Jack Tait as company secretary on 2015-12-01
2016-06-13AP02Appointment of Beringea Llp as director on 2015-05-01
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR TIM IVES
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR HADLEIGH FARRER
2016-06-13TM02Termination of appointment of Hadleigh Christopher Farrer on 2015-12-01
2016-06-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 1200000
2015-11-25AR0108/10/15 ANNUAL RETURN FULL LIST
2015-07-31AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JOHN TILLEN
2015-07-24AP02Appointment of Bridges Community Ventures Nominees Limited as director on 2015-07-24
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RILEY
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN ADAMS
2015-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 049256320013
2015-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 049256320012
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 1200000
2014-11-05AR0108/10/14 FULL LIST
2014-10-01AP01DIRECTOR APPOINTED MR IAN NICHOLAS BLACKMAN
2014-10-01AP01DIRECTOR APPOINTED MR TIM IVES
2014-09-30AP01DIRECTOR APPOINTED MR HADLEIGH CHRISTOPHER FARRER
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY ROSS
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JESSON
2014-09-30TM02APPOINTMENT TERMINATED, SECRETARY ALISTAIR TAIT
2014-09-30AP03SECRETARY APPOINTED MR HADLEIGH CHRISTOPHER FARRER
2013-12-30AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 1200000
2013-12-20AR0108/10/13 FULL LIST
2013-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JACK TAIT / 20/12/2013
2013-12-20CH03SECRETARY'S CHANGE OF PARTICULARS / ALISTAIR JACK TAIT / 20/12/2013
2013-06-28AP01DIRECTOR APPOINTED MR JUSTIN PETER RENWICK ADAMS
2013-06-28AP01DIRECTOR APPOINTED MR ALISTAIR TILLEN
2013-03-27AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-11AR0108/10/12 FULL LIST
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAHL
2011-11-29AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-04AR0108/10/11 FULL LIST
2011-09-27AP01DIRECTOR APPOINTED MR DAVID TIMOTHY JESSON
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR STUART ANDREWS
2011-04-08AP01DIRECTOR APPOINTED MR STUART ANDREWS
2011-01-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-01-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-11-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10
2010-10-20AR0108/10/10 FULL LIST
2010-03-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09
2009-11-16AR0108/10/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JACK TAIT / 08/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY DAVID ROSS / 08/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CAMERON DAHL / 08/10/2009
2009-09-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2009-07-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-06-07225PREVSHO FROM 14/08/2008 TO 30/06/2008
2009-05-29363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2009-05-29287REGISTERED OFFICE CHANGED ON 29/05/2009 FROM 36 OLD MEDOW ROAD HARDWICK INDUSTRIAL ESTATE KINGS LYNN NORFOLK PE3 04PP
2009-05-29287REGISTERED OFFICE CHANGED ON 29/05/2009 FROM, 36 OLD MEDOW ROAD, HARDWICK INDUSTRIAL ESTATE, KINGS LYNN, NORFOLK, PE3 04PP
2009-05-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALISTAIR TAIT / 28/05/2009
2009-03-18AAFULL ACCOUNTS MADE UP TO 14/08/07
2009-01-28363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2009-01-28288aDIRECTOR APPOINTED MR ANDREW CAMERON DAHL
2009-01-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALISTAIR TAIT / 08/10/2007
2009-01-28288aDIRECTOR APPOINTED MR ANTONY DAVID ROSS
2009-01-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALISTAIR TAIT / 30/06/2008
2009-01-28288aDIRECTOR APPOINTED MR STEPHEN NICHOLAS RILEY
2008-08-22225CURRSHO FROM 30/11/2007 TO 14/08/2007
2008-08-22287REGISTERED OFFICE CHANGED ON 22/08/2008 FROM ESTUARY ROAD KINGS LYNN NORFOLK PE30 2HS
2008-08-22287REGISTERED OFFICE CHANGED ON 22/08/2008 FROM, ESTUARY ROAD, KINGS LYNN, NORFOLK, PE30 2HS
2008-03-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2007-11-03395PARTICULARS OF MORTGAGE/CHARGE
2007-10-04395PARTICULARS OF MORTGAGE/CHARGE
2007-10-04395PARTICULARS OF MORTGAGE/CHARGE
2007-09-18AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-09-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-03395PARTICULARS OF MORTGAGE/CHARGE
2007-08-29RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-08-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-21CERTNMCOMPANY NAME CHANGED PIL MEMBRANES LIMITED CERTIFICATE ISSUED ON 21/08/07
2006-10-30AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-10-18363aRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2005-10-19363aRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
14 - Manufacture of wearing apparel
141 - Manufacture of wearing apparel, except fur apparel
14190 - Manufacture of other wearing apparel and accessories n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SEALSKINZ 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 SEALSKINZ LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-12 Outstanding BERINGEA LLP
2015-05-11 Outstanding BRIDGES COMMUNITY VENTURES NOMINEES LIMITED
DEBENTURE 2009-07-21 Outstanding BRIDGES VENTURES LIMITED
LEGAL ASSIGNMENT 2008-03-14 Outstanding HSBC BANK PLC
DEBENTURE 2007-11-03 Outstanding HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2007-10-04 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
FLOATING CHARGE (ALL ASSETS) 2007-10-04 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
DEBENTURE 2007-09-03 Outstanding BRIDGES COMMUNITY VENTURES LIMITED AS AGENT AND TRUSTEE FOR BRIDGES COMMUNITY VENTURES LIMITED,BRIDGES COMMUNITY DEVELOPMENT VENTURE FUND "A" LIMITED PARTNERSHIP, BRIDGES COMMUNITY VENTURE FUND "II" LIMITED PARTNERSHIP
DEBENTURE 2003-12-01 Satisfied VENTURE FINANCE PLC
GUARANTEE & DEBENTURE 2003-12-01 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 2003-12-01 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 2003-12-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-12-01 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by SEALSKINZ LIMITED

SEALSKINZ LIMITED has registered 1 patents

GB2470572 ,

Domain Names

SEALSKINZ LIMITED owns 4 domain names.

sealskinzsport.co.uk   sealskinz-p3.co.uk   sealskinz.co.uk   sealskinzp3.co.uk  

Trademarks

Trademark applications by SEALSKINZ LIMITED

SEALSKINZ LIMITED is the Original Applicant for the trademark NANOSEALZ ™ (UK00003079889) through the UKIPO on the 2014-11-03
Trademark classes: Articles of clothing for protection against accident or injury; protective clothing; waterproof safety clothing. Textiles not included in other classes; bed and table covers; textile piece goods; composites of textile fabrics with plastics films or foils; textile laminates; waterproof fabrics; waterproof fabrics for use in the manufacture of clothing, footwear, headgear, gloves, socks, underclothing and outer-clothing. Clothing, footwear, headgear; socks, gloves, headgear and other articles of outer clothing; waterproof clothing, footwear, headgear, underclothing and outer-clothing; underclothing; outer-clothing.
SEALSKINZ LIMITED is the Original Applicant for the trademark HYDROSTOP ™ (UK00003079893) through the UKIPO on the 2014-11-03
Trademark classes: Articles of clothing for protection against accident or injury; protective clothing; waterproof safety clothing. Textiles not included in other classes; bed and table covers; textile piece goods; composites of textile fabrics with plastics films or foils; textile laminates; waterproof fabrics; waterproof fabrics for use in the manufacture of clothing, footwear, headgear, gloves, socks, underclothing and outer-clothing. Clothing, footwear, headgear; socks, gloves, headgear and other articles of outer clothing; waterproof clothing, footwear, headgear, underclothing and outer-clothing; underclothing; outer-clothing.
SEALSKINZ LIMITED is the Original Applicant for the trademark SEALSKINZ ™ (WIPO1093101) through the WIPO on the 2011-09-02
Articles of clothing for protection against accident or injury; protective clothing; waterproof safety clothing.
Articles vestimentaires de protection contre les accidents ou les risques de blessure; vêtements de protection; vêtements de sécurité imperméables.
Prendas de vestir de protección contra accidentes o lesiones; prendas de vestir de protección; prendas de protección impermeables.
SEALSKINZ LIMITED is the Original Applicant for the trademark NANOSEALZ ™ (86871971) through the USPTO on the 2016-01-11
Articles of clothing for protection against accident or injury; protective clothing, namely, flame retardant and cut-resistant clothing; waterproof safety clothing, namely, waterproof flame retardant and cut-resistant clothing; flame-resistant clothing
SEALSKINZ LIMITED is the for the trademark SEALSKINZ ™ (76200187) through the USPTO on the 2001-01-25
[ Plastic in the form of flexible sheets, films and foils, for use in the manufacturing of fabrics comprised of textile fabrics and plastic films or foils ]
Income
Government Income

Government spend with SEALSKINZ LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2014-09-26 GBP £93,624 Grants to Organisations
Borough Council of King's Lynn & West Norfolk 2013-04-17 GBP £4,452 Miscellaneous

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SEALSKINZ 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 SEALSKINZ 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 SEALSKINZ 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.
    Other companies at postcode PE30 4PP