Company Name01436831 Limited
Company StatusLiquidation
Company Number01436831
CategoryPrivate Limited Company
Incorporation Date12 July 1979(44 years, 10 months ago)
Previous NamesD.L.I. (Design & Engineering Company) Limited and DLI Seals Limited

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameMalcolm Ronald Purdy
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1992(12 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Kerryhill Drive
Pity Me
Durham
County Durham
DH1 5FN
Secretary NameMalcolm Ronald Purdy
NationalityBritish
StatusCurrent
Appointed25 May 1992(12 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Kerryhill Drive
Pity Me
Durham
County Durham
DH1 5FN
Director NameGraeme Purdy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1998(19 years, 2 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Limes 9 Cade Hill Road
Stocksfield
Northumberland
NE43 7PB
Director NameMr Dean Jackson
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(37 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits A - D Trimdon Grange Ind'L Estate
Trimdon Grange
Trimdon Station
County Durham
TS29 6EW
Director NameMr Steven William Banks
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(37 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits A - D Trimdon Grange Ind'L Estate
Trimdon Grange
Trimdon Station
County Durham
TS29 6EW
Director NameStuart Hugh Condren
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(12 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 January 1995)
RoleGeneral Manager
Correspondence Address27 Atkinson Grove
Shotton Colliery
Durham
County Durham
DH6 2YA
Director NameMr Alan Glasson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(12 years, 10 months after company formation)
Appointment Duration9 years (resigned 04 June 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEast Grange
Trimdon Grange
Co Durham
TS29 6NP
Director NameMr John Paul
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(12 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 February 1994)
RoleCompany Director
Correspondence Address7 Barnard Wynd
Peterlee
County Durham
SR8 1LT
Director NameMr Robert Crossley Purdy
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(12 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarton House
Whittingham
Alnwick
Northumberland
NE66 4RS

Contact

Websitedliseals.co.uk
Telephone01429 881660
Telephone regionHartlepool

Location

Registered AddressLevel Q Sheraton House Surtees Way
Surtees Business Park
Stockton On Tees
TS18 3HR
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

8.5k at £1B.v. Stefa
9.90%
Ordinary
27.2k at £1Purdy Engineering LTD
31.68%
Ordinary
1.9k at £1R.c. Purdy
2.15%
Ordinary
12.1k at £1Graeme Purdy
14.07%
Ordinary
12.1k at £1Malcolm Ronald Purdy
14.07%
Ordinary
12.1k at £1S.c. Purdy
14.07%
Ordinary
12.1k at £1V. Lawton
14.07%
Ordinary

Financials

Year2014
Net Worth£641,657
Cash£1,756
Current Liabilities£287,393

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 May 2022 (1 year, 11 months ago)
Next Return Due6 June 2023 (overdue)

Charges

15 July 1997Delivered on: 24 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £43,750 together with interest accrued now or to be held by the bank on an account numbered 46619836 and earmarked or designated by reference to the company.
Outstanding
23 June 1997Delivered on: 25 June 1997
Persons entitled: Purdy Engineering Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of this debenture or any other security.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 February 1990Delivered on: 8 March 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units a-d trimdon industrial estate trimdon grange, county durham t/no. Du 85797 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 May 1982Delivered on: 24 May 1982
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof fixed & floating charges over the undertaking & all property & assets present & future including goodwill & book debts.
Outstanding

Filing History

4 March 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
3 March 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
3 March 2021Cancellation of shares. Statement of capital on 8 January 2021
  • GBP 58,659
(4 pages)
16 June 2020Confirmation statement made on 23 May 2020 with updates (5 pages)
9 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
4 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
29 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
19 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
12 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
10 October 2016Appointment of Mr Steven William Banks as a director on 1 October 2016 (2 pages)
10 October 2016Appointment of Mr Dean Jackson as a director on 1 October 2016 (2 pages)
10 October 2016Appointment of Mr Dean Jackson as a director on 1 October 2016 (2 pages)
10 October 2016Appointment of Mr Steven William Banks as a director on 1 October 2016 (2 pages)
20 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 85,859
(6 pages)
20 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 85,859
(6 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 85,859
(6 pages)
8 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 85,859
(6 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 85,859
(6 pages)
18 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 85,859
(6 pages)
9 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
18 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 May 2012Registered office address changed from Trimdon Grange Co Durham TS29 6EW on 25 May 2012 (1 page)
25 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
25 May 2012Registered office address changed from Trimdon Grange Co Durham TS29 6EW on 25 May 2012 (1 page)
25 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 May 2010Director's details changed for Graeme Purdy on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Graeme Purdy on 25 May 2010 (2 pages)
25 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (7 pages)
25 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (7 pages)
25 May 2010Director's details changed for Malcolm Ronald Purdy on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Malcolm Ronald Purdy on 25 May 2010 (2 pages)
8 July 2009Return made up to 25/05/09; full list of members (5 pages)
8 July 2009Return made up to 25/05/09; full list of members (5 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 May 2008Return made up to 25/05/08; full list of members (5 pages)
27 May 2008Return made up to 25/05/08; full list of members (5 pages)
20 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
20 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
30 May 2007Return made up to 25/05/07; full list of members (4 pages)
30 May 2007Return made up to 25/05/07; full list of members (4 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
13 June 2006Return made up to 25/05/06; full list of members (4 pages)
13 June 2006Return made up to 25/05/06; full list of members (4 pages)
24 August 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
24 August 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
3 June 2005Return made up to 25/05/05; full list of members (4 pages)
3 June 2005Return made up to 25/05/05; full list of members (4 pages)
5 October 2004Full accounts made up to 31 December 2003 (9 pages)
5 October 2004Full accounts made up to 31 December 2003 (9 pages)
4 June 2004Return made up to 25/05/04; full list of members (9 pages)
4 June 2004Return made up to 25/05/04; full list of members (9 pages)
29 September 2003Accounts for a small company made up to 31 December 2002 (9 pages)
29 September 2003Accounts for a small company made up to 31 December 2002 (9 pages)
2 June 2003Return made up to 25/05/03; full list of members (9 pages)
2 June 2003Return made up to 25/05/03; full list of members (9 pages)
1 June 2002Return made up to 25/05/02; full list of members (9 pages)
1 June 2002Return made up to 25/05/02; full list of members (9 pages)
16 May 2002Accounts for a small company made up to 31 December 2001 (9 pages)
16 May 2002Accounts for a small company made up to 31 December 2001 (9 pages)
16 July 2001Accounts for a small company made up to 31 December 2000 (9 pages)
16 July 2001Accounts for a small company made up to 31 December 2000 (9 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
22 June 2001Return made up to 25/05/01; full list of members (9 pages)
22 June 2001Return made up to 25/05/01; full list of members (9 pages)
26 September 2000Accounts for a small company made up to 31 December 1999 (9 pages)
26 September 2000Accounts for a small company made up to 31 December 1999 (9 pages)
25 July 2000Return made up to 25/05/00; full list of members (9 pages)
25 July 2000Return made up to 25/05/00; full list of members (9 pages)
16 September 1999Accounts for a small company made up to 31 December 1998 (9 pages)
16 September 1999Accounts for a small company made up to 31 December 1998 (9 pages)
16 July 1999Director's particulars changed (1 page)
16 July 1999Director's particulars changed (1 page)
16 July 1999Director's particulars changed (1 page)
16 July 1999Director's particulars changed (1 page)
1 July 1999Return made up to 25/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 July 1999Return made up to 25/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
5 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
5 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
5 August 1998Return made up to 25/05/98; full list of members (7 pages)
5 August 1998Location of register of members (1 page)
5 August 1998Location of register of members (1 page)
5 August 1998Return made up to 25/05/98; full list of members (7 pages)
5 November 1997Accounts for a small company made up to 31 December 1996 (9 pages)
5 November 1997Accounts for a small company made up to 31 December 1996 (9 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
6 July 1997Return made up to 25/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 July 1997Return made up to 25/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 June 1997Particulars of mortgage/charge (4 pages)
25 June 1997Particulars of mortgage/charge (4 pages)
21 November 1996Accounting reference date extended from 30/11/96 to 31/12/96 (1 page)
21 November 1996Accounting reference date extended from 30/11/96 to 31/12/96 (1 page)
30 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
30 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
5 June 1996Return made up to 25/05/96; no change of members (4 pages)
5 June 1996Return made up to 25/05/96; no change of members (4 pages)
12 December 1995Accounts for a small company made up to 30 November 1994 (8 pages)
12 December 1995Accounts for a small company made up to 30 November 1994 (8 pages)
30 May 1995Return made up to 25/05/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 May 1995Return made up to 25/05/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
29 November 1985Company name changed\certificate issued on 29/11/85 (2 pages)
29 November 1985Company name changed\certificate issued on 29/11/85 (2 pages)
12 July 1979Incorporation (18 pages)
12 July 1979Incorporation (18 pages)
12 July 1979Certificate of incorporation (1 page)
12 July 1979Incorporation (19 pages)
12 July 1979Incorporation (19 pages)
12 July 1979Certificate of incorporation (1 page)