Company NameCSD Sealing Systems Limited
DirectorDavid Edward Ripley
Company StatusActive
Company Number02798799
CategoryPrivate Limited Company
Incorporation Date12 March 1993(31 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Edward Ripley
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1993(1 week after company formation)
Appointment Duration31 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mha Tait Walker Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Secretary NameDavid Edward Ripley
NationalityBritish
StatusCurrent
Appointed29 March 2011(18 years after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence AddressC/O Mha Tait Walker Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameJohannes Alfred Beele
Date of BirthOctober 1939 (Born 84 years ago)
NationalityDutch
StatusResigned
Appointed19 March 1993(1 week after company formation)
Appointment Duration3 years, 10 months (resigned 28 January 1997)
RoleManaging Director
Correspondence AddressBeunkdyk 11
Aalten
7122 Nz
Secretary NameMr David Edward Ripley
NationalityBritish
StatusResigned
Appointed19 March 1993(1 week after company formation)
Appointment Duration3 years, 10 months (resigned 28 January 1997)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Highbury
Jesmond
Newcastle
NE2 3EA
Secretary NameBarbara Ripley
NationalityBritish
StatusResigned
Appointed28 January 1997(3 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 29 March 2011)
RoleCompany Director
Correspondence Address2 Ripley Drive
Barns Park
Cramlington
Northumberland
NE23 7XA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecsdsealingsystems.co.uk
Email address[email protected]
Telephone01670 739970
Telephone regionMorpeth

Location

Registered AddressC/O Azets Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

800 at £1Mr David Edward Ripley
80.00%
Ordinary
200 at £1Mr Peter Lichfield
20.00%
Ordinary

Financials

Year2014
Net Worth£8,090,477
Cash£3,476,468
Current Liabilities£745,027

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

31 May 2018Delivered on: 19 June 2018
Persons entitled: Mascot Services Limited

Classification: A registered charge
Outstanding

Filing History

21 July 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
14 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
7 March 2023Registered office address changed from C/O Mha Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England to C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 7 March 2023 (1 page)
1 September 2022Accounts for a small company made up to 31 December 2021 (16 pages)
23 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
14 December 2021Satisfaction of charge 027987990001 in full (1 page)
7 July 2021Accounts for a small company made up to 31 December 2020 (13 pages)
22 March 2021Confirmation statement made on 12 March 2021 with updates (4 pages)
9 March 2021Notification of Industrial Business Group Limited as a person with significant control on 18 January 2021 (2 pages)
9 March 2021Cessation of Industrial Business Group Limited as a person with significant control on 9 March 2021 (1 page)
2 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 February 2021Notification of Industrial Business Group Limite as a person with significant control on 18 January 2021 (4 pages)
2 February 2021Cessation of David Edward Ripley as a person with significant control on 18 January 2021 (3 pages)
2 February 2021Memorandum and Articles of Association (45 pages)
10 July 2020Accounts for a small company made up to 31 December 2019 (12 pages)
16 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
9 March 2020Director's details changed for Mr David Edward Ripley on 9 March 2020 (2 pages)
5 March 2020Registered office address changed from Bulman House Regent Centre, Gosforth Newcastle upon Tyne Tyne & Wear NE3 3LS to C/O Mha Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 5 March 2020 (1 page)
15 July 2019Accounts for a small company made up to 31 December 2018 (11 pages)
19 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
19 June 2018Registration of charge 027987990001, created on 31 May 2018 (30 pages)
24 May 2018Accounts for a small company made up to 31 December 2017 (13 pages)
23 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
2 May 2017Accounts for a small company made up to 31 December 2016 (16 pages)
2 May 2017Accounts for a small company made up to 31 December 2016 (16 pages)
30 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
17 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
17 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
6 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(21 pages)
6 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(21 pages)
16 May 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 1,000
(14 pages)
16 May 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 1,000
(14 pages)
26 April 2015Accounts for a small company made up to 31 December 2014 (8 pages)
26 April 2015Accounts for a small company made up to 31 December 2014 (8 pages)
24 April 2014Accounts for a small company made up to 31 December 2013 (8 pages)
24 April 2014Accounts for a small company made up to 31 December 2013 (8 pages)
15 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(14 pages)
15 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(14 pages)
20 December 2013Director's details changed for Mr David Edward Ripley on 24 November 2013 (2 pages)
20 December 2013Director's details changed for Mr David Edward Ripley on 24 November 2013 (2 pages)
20 December 2013Secretary's details changed for David Edward Ripley on 24 November 2013 (1 page)
20 December 2013Secretary's details changed for David Edward Ripley on 24 November 2013 (1 page)
26 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (14 pages)
26 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (14 pages)
10 April 2013Accounts for a small company made up to 31 December 2012 (8 pages)
10 April 2013Accounts for a small company made up to 31 December 2012 (8 pages)
1 October 2012Statement of capital following an allotment of shares on 11 September 2012
  • GBP 1,000
(5 pages)
1 October 2012Statement of capital following an allotment of shares on 11 September 2012
  • GBP 1,000
(5 pages)
4 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (14 pages)
4 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (14 pages)
17 April 2012Accounts for a small company made up to 31 December 2011 (8 pages)
17 April 2012Accounts for a small company made up to 31 December 2011 (8 pages)
15 April 2011Appointment of David Edward Ripley as a secretary (3 pages)
15 April 2011Termination of appointment of Barbara Ripley as a secretary (2 pages)
15 April 2011Appointment of David Edward Ripley as a secretary (3 pages)
15 April 2011Termination of appointment of Barbara Ripley as a secretary (2 pages)
8 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (14 pages)
8 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (14 pages)
7 April 2011Accounts for a small company made up to 31 December 2010 (8 pages)
7 April 2011Accounts for a small company made up to 31 December 2010 (8 pages)
23 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (14 pages)
23 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (14 pages)
23 April 2010Director's details changed for Mr David Edward Ripley on 15 April 2010 (3 pages)
23 April 2010Director's details changed for Mr David Edward Ripley on 15 April 2010 (3 pages)
1 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
13 April 2009Return made up to 12/03/09; full list of members (5 pages)
13 April 2009Return made up to 12/03/09; full list of members (5 pages)
9 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
9 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
23 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
23 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
15 April 2008Return made up to 12/03/08; full list of members (5 pages)
15 April 2008Return made up to 12/03/08; full list of members (5 pages)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 April 2007Return made up to 12/03/07; full list of members (5 pages)
30 April 2007Return made up to 12/03/07; full list of members (5 pages)
29 April 2007Director's particulars changed (1 page)
29 April 2007Director's particulars changed (1 page)
11 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
11 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
10 April 2006Return made up to 12/03/06; full list of members (5 pages)
10 April 2006Return made up to 12/03/06; full list of members (5 pages)
4 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
30 March 2005Return made up to 12/03/05; full list of members (5 pages)
30 March 2005Return made up to 12/03/05; full list of members (5 pages)
19 April 2004Ad 03/12/03--------- £ si 88@1=88 £ ic 800/888 (3 pages)
19 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
19 April 2004Return made up to 12/03/04; full list of members (5 pages)
19 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
19 April 2004Return made up to 12/03/04; full list of members (5 pages)
19 April 2004Ad 03/12/03--------- £ si 88@1=88 £ ic 800/888 (3 pages)
22 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
22 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
17 April 2003Return made up to 12/03/03; no change of members (4 pages)
17 April 2003Return made up to 12/03/03; no change of members (4 pages)
23 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
23 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
9 May 2002Return made up to 12/03/02; full list of members (4 pages)
9 May 2002Return made up to 12/03/02; full list of members (4 pages)
6 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 June 2001Return made up to 12/03/01; full list of members (5 pages)
12 June 2001Return made up to 12/03/01; full list of members (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
27 June 2000Registered office changed on 27/06/00 from: 27 portland terrace newcastle upon tyne NE2 1QP (1 page)
27 June 2000Registered office changed on 27/06/00 from: 27 portland terrace newcastle upon tyne NE2 1QP (1 page)
26 April 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (3 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (3 pages)
13 April 1999Return made up to 12/03/99; no change of members (4 pages)
13 April 1999Return made up to 12/03/99; no change of members (4 pages)
23 November 1998Company name changed ibmo manufacturing and technolog y LIMITED\certificate issued on 24/11/98 (3 pages)
23 November 1998Company name changed ibmo manufacturing and technolog y LIMITED\certificate issued on 24/11/98 (3 pages)
17 November 1998Accounts for a small company made up to 31 December 1997 (3 pages)
17 November 1998Accounts for a small company made up to 31 December 1997 (3 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
11 April 1997Return made up to 12/03/97; full list of members (6 pages)
11 April 1997Return made up to 12/03/97; full list of members (6 pages)
1 April 1997Company name changed c s d sealing systems LIMITED\certificate issued on 02/04/97 (2 pages)
1 April 1997Company name changed c s d sealing systems LIMITED\certificate issued on 02/04/97 (2 pages)
2 February 1997Director resigned (1 page)
2 February 1997New secretary appointed (2 pages)
2 February 1997New secretary appointed (2 pages)
2 February 1997Director resigned (1 page)
2 February 1997Secretary resigned (1 page)
2 February 1997Secretary resigned (1 page)
25 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
25 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
2 April 1996Return made up to 12/03/96; no change of members (4 pages)
2 April 1996Return made up to 12/03/96; no change of members (4 pages)
19 October 1995Full accounts made up to 31 December 1994 (5 pages)
19 October 1995Full accounts made up to 31 December 1994 (5 pages)
12 March 1993Incorporation (9 pages)
12 March 1993Incorporation (9 pages)