Company NameNorseal Limited
Company StatusActive
Company Number04317595
CategoryPrivate Limited Company
Incorporation Date6 November 2001(22 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Christian Grabitz
Date of BirthApril 1975 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed17 July 2015(13 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAthmer Ohg Sophienhammer
Arnsberg
59757
Director NameMr Carl Julius Cronenberg
Date of BirthJuly 1962 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed17 July 2015(13 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleChairman
Country of ResidenceGermany
Correspondence AddressAthmer Ohg Sophienhammer
Arnsberg
59757
Director NameMr Michael Ian Spoors
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2016(14 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNorseal House
5 Regents Drive
Prudhoe
Northumberland
NE42 6PX
Director NameSharon Claire Stalker
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurswell House
Leazes Lane
Hexham
Northumberland
NE46 3BA
Director NameMr Ian Geoffrey Stalker
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurswell House
Leazes Lane
Hexham
Northumberland
NE46 3BA
Secretary NameSharon Claire Stalker
NationalityBritish
StatusResigned
Appointed06 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurswell House
Leazes Lane
Hexham
Northumberland
NE46 3BA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed06 November 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed06 November 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.norseal.co.uk
Email address[email protected]
Telephone01661 830088
Telephone regionPrudhoe

Location

Registered AddressUnit 7 Regents Drive
Low Prudhoe Industrial Estate
Prudhoe
Northumberland
NE42 6PX
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe North

Financials

Year2013
Net Worth£624,664
Cash£926
Current Liabilities£1,092,524

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

30 April 2002Delivered on: 2 May 2002
Satisfied on: 23 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

9 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
4 May 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
12 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
6 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
30 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
10 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
3 October 2016Appointment of Mr Michael Ian Spoors as a director on 3 October 2016 (2 pages)
3 October 2016Appointment of Mr Michael Ian Spoors as a director on 3 October 2016 (2 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 July 2016Termination of appointment of Ian Geoffrey Stalker as a director on 15 July 2016 (1 page)
18 July 2016Termination of appointment of Ian Geoffrey Stalker as a director on 15 July 2016 (1 page)
19 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(5 pages)
19 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(5 pages)
19 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(5 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 July 2015Appointment of Mr Carl Julius Cronenberg as a director on 17 July 2015 (2 pages)
27 July 2015Appointment of Mr Carl Julius Cronenberg as a director on 17 July 2015 (2 pages)
23 July 2015Satisfaction of charge 1 in full (1 page)
23 July 2015Termination of appointment of Sharon Claire Stalker as a director on 17 July 2015 (1 page)
23 July 2015Appointment of Mr Christian Grabitz as a director on 17 July 2015 (2 pages)
23 July 2015Satisfaction of charge 1 in full (1 page)
23 July 2015Termination of appointment of Sharon Claire Stalker as a director on 17 July 2015 (1 page)
23 July 2015Termination of appointment of Sharon Claire Stalker as a secretary on 17 July 2015 (1 page)
23 July 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
23 July 2015Termination of appointment of Sharon Claire Stalker as a secretary on 17 July 2015 (1 page)
23 July 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
23 July 2015Appointment of Mr Christian Grabitz as a director on 17 July 2015 (2 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
2 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
2 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(5 pages)
22 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(5 pages)
22 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(5 pages)
3 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 February 2011Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 December 2009Director's details changed for Sharon Claire Stalker on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Sharon Claire Stalker on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Sharon Claire Stalker on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
12 November 2008Return made up to 06/11/08; full list of members (4 pages)
12 November 2008Return made up to 06/11/08; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 November 2007Return made up to 06/11/07; full list of members (2 pages)
21 November 2007Return made up to 06/11/07; full list of members (2 pages)
9 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 November 2006Return made up to 06/11/06; full list of members (2 pages)
8 November 2006Return made up to 06/11/06; full list of members (2 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 November 2005Director's particulars changed (1 page)
29 November 2005Return made up to 06/11/05; full list of members (3 pages)
29 November 2005Secretary's particulars changed;director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
29 November 2005Secretary's particulars changed;director's particulars changed (1 page)
29 November 2005Return made up to 06/11/05; full list of members (3 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 February 2005Return made up to 06/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 2005Return made up to 06/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 October 2003Return made up to 06/11/03; full list of members
  • 363(287) ‐ Registered office changed on 27/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2003Return made up to 06/11/03; full list of members
  • 363(287) ‐ Registered office changed on 27/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
10 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
5 December 2002Return made up to 06/11/02; full list of members (7 pages)
5 December 2002Return made up to 06/11/02; full list of members (7 pages)
10 September 2002Accounting reference date shortened from 30/11/02 to 31/03/02 (1 page)
10 September 2002Accounting reference date shortened from 30/11/02 to 31/03/02 (1 page)
2 May 2002Particulars of mortgage/charge (7 pages)
2 May 2002Particulars of mortgage/charge (7 pages)
16 April 2002Ad 26/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 April 2002Ad 26/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 November 2001Director resigned (1 page)
27 November 2001New director appointed (2 pages)
27 November 2001New secretary appointed;new director appointed (2 pages)
27 November 2001Registered office changed on 27/11/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
27 November 2001New secretary appointed;new director appointed (2 pages)
27 November 2001Secretary resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Secretary resigned (1 page)
27 November 2001New director appointed (2 pages)
27 November 2001Registered office changed on 27/11/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
6 November 2001Incorporation (12 pages)
6 November 2001Incorporation (12 pages)