Company NameOrseal Limited
Company StatusActive
Company Number00707869
CategoryPrivate Limited Company
Incorporation Date13 November 1961(62 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Secretary NameStephen John Dunbar
NationalityBritish
StatusCurrent
Appointed31 December 1995(34 years, 1 month after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynstock Way
Lostock
Bolton
Lancashire
BL6 4QR
Director NameStephen John Dunbar
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1999(37 years, 3 months after company formation)
Appointment Duration25 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLynstock Way
Lostock
Bolton
Lancashire
BL6 4QR
Director NameDennis Crompton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(37 years, 11 months after company formation)
Appointment Duration24 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLynstock Way
Lostock
Bolton
Lancashire
BL6 4QR
Director NameChampak Naran Fakira
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2003(41 years, 2 months after company formation)
Appointment Duration21 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLynstock Way
Lostock
Bolton
Lancashire
BL6 4QR
Director NameMr Shaun Gray
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(54 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressLynstock Way
Lostock
Bolton
Lancashire
BL6 4QR
Director NameMr Richard Threlfall Hurst
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1993)
RoleEngineer
Correspondence AddressFriarscroft Markland Hill Lane
Bolton
Lancashire
BL1 5PA
Director NameDavid Speak
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 1 month after company formation)
Appointment Duration9 years (resigned 31 December 2000)
RoleSales Director
Correspondence Address499 Chorley New Road
Bolton
Lancashire
BL1 5DQ
Secretary NameMr Richard Norman Hurst
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 1 month after company formation)
Appointment Duration7 months (resigned 01 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Highgrove
Bolton
BL1 5PX
Director NameMr Paul Robert Hurst
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(30 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 1996)
RoleManaging Director
Correspondence Address106 Babylon Lane
Adlington
Secretary NameMr John Peavoy
NationalityBritish
StatusResigned
Appointed01 August 1992(30 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Willowbank
Ringley Wood Radcliffe
Manchester
M26 1YW
Director NameMr Richard Norman Hurst
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(33 years, 9 months after company formation)
Appointment Duration23 years, 5 months (resigned 19 January 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLynstock Way
Lostock
Bolton
Lancashire
BL6 4QR

Contact

Websiteorseal.com
Email address[email protected]
Telephone01204 474300
Telephone regionBolton

Location

Registered AddressLynstock Way
Lostock
Bolton
Lancashire
BL6 4QR
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£836,308
Cash£760,096
Current Liabilities£904,123

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

19 June 2007Delivered on: 26 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 140/01/66514320 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
14 December 2006Delivered on: 19 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 140/01/66514320 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
15 September 1992Delivered on: 25 September 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage 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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
20 July 1971Delivered on: 29 July 1971
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital. There are fixed and floatng charges (see doc 22 for details).
Outstanding
10 June 1986Delivered on: 13 June 1986
Satisfied on: 10 September 2005
Persons entitled: Investors in Industry PLC

Classification: Supplemental charge
Secured details: All monies due or to become due from time to time accruing due from richard thredfall. The company to the chargee on any account whatsoever.
Particulars: Fixed charge on the book debts and other debts due owing to the company both present and future.
Fully Satisfied
9 December 1976Delivered on: 22 December 1976
Satisfied on: 10 September 2005
Persons entitled: Industrial and Commercial Finance Corporation Limited

Classification: Collataral debenture
Secured details: £125,000 and all monies due or to become due from the company to the chargee secured by a debentue dated 9TH december, 1976.
Particulars: Undertaking and all property and assets present and future including goodwill. Uncalled capital with all buildings & landlords fixtures all book debts etc. fixed & floating charge (see doc M31 for full details).
Fully Satisfied

Filing History

12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
15 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
27 January 2019Termination of appointment of Richard Norman Hurst as a director on 19 January 2019 (1 page)
8 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
16 June 2016Appointment of Mr Shaun Gray as a director on 1 February 2016 (2 pages)
16 June 2016Appointment of Mr Shaun Gray as a director on 1 February 2016 (2 pages)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 93,750
(6 pages)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 93,750
(6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 93,750
(6 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 93,750
(6 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 93,750
(6 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 93,750
(6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
5 December 2012Particulars of variation of rights attached to shares (2 pages)
5 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
5 December 2012Particulars of variation of rights attached to shares (2 pages)
5 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
17 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
17 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
8 March 2011Particulars of variation of rights attached to shares (2 pages)
8 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
8 March 2011Change of share class name or designation (2 pages)
8 March 2011Change of share class name or designation (2 pages)
8 March 2011Particulars of variation of rights attached to shares (2 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
5 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
20 July 2010Director's details changed for Champak Naran Fakira on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Champak Naran Fakira on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Stephen John Dunbar on 1 July 2010 (2 pages)
20 July 2010Secretary's details changed for Stephen John Dunbar on 1 July 2010 (1 page)
20 July 2010Director's details changed for Richard Norman Hurst on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Champak Naran Fakira on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Richard Norman Hurst on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Stephen John Dunbar on 1 July 2010 (2 pages)
20 July 2010Secretary's details changed for Stephen John Dunbar on 1 July 2010 (1 page)
20 July 2010Director's details changed for Richard Norman Hurst on 1 July 2010 (2 pages)
20 July 2010Secretary's details changed for Stephen John Dunbar on 1 July 2010 (1 page)
20 July 2010Director's details changed for Stephen John Dunbar on 1 July 2010 (2 pages)
13 April 2010Director's details changed for Dennis Crompton on 31 March 2010 (2 pages)
13 April 2010Director's details changed for Dennis Crompton on 31 March 2010 (2 pages)
7 January 2010Director's details changed for Richard Norman Hurst on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Richard Norman Hurst on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Champak Naran Fakira on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Champak Naran Fakira on 31 December 2009 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
27 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
27 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
27 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
27 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
12 October 2007Director's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
8 March 2007Return made up to 31/12/06; full list of members (8 pages)
8 March 2007Return made up to 31/12/06; full list of members (8 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
14 September 2006Accounts for a small company made up to 31 March 2006 (8 pages)
14 September 2006Accounts for a small company made up to 31 March 2006 (8 pages)
3 February 2006Return made up to 31/12/05; full list of members (8 pages)
3 February 2006Return made up to 31/12/05; full list of members (8 pages)
11 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
11 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
10 September 2005Declaration of satisfaction of mortgage/charge (1 page)
10 September 2005Declaration of satisfaction of mortgage/charge (1 page)
10 September 2005Declaration of satisfaction of mortgage/charge (1 page)
10 September 2005Declaration of satisfaction of mortgage/charge (1 page)
25 January 2005Return made up to 31/12/04; full list of members (8 pages)
25 January 2005Return made up to 31/12/04; full list of members (8 pages)
21 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
21 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
13 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
30 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
7 December 2003Director's particulars changed (1 page)
7 December 2003Director's particulars changed (1 page)
27 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
25 January 2003New director appointed (2 pages)
25 January 2003New director appointed (2 pages)
16 January 2003Return made up to 31/12/02; full list of members (8 pages)
16 January 2003Return made up to 31/12/02; full list of members (8 pages)
11 December 2002Ad 12/08/02--------- £ si 18750@1=18750 £ ic 75000/93750 (2 pages)
11 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 December 2002Ad 12/08/02--------- £ si 18750@1=18750 £ ic 75000/93750 (2 pages)
9 January 2002Return made up to 31/12/01; full list of members (7 pages)
9 January 2002Return made up to 31/12/01; full list of members (7 pages)
12 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
8 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
28 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 March 2000Registered office changed on 06/03/00 from: bridgeman place works salop street bolton BL2 1DD (1 page)
6 March 2000Registered office changed on 06/03/00 from: bridgeman place works salop street bolton BL2 1DD (1 page)
26 January 2000Return made up to 31/12/99; full list of members (7 pages)
26 January 2000Return made up to 31/12/99; full list of members (7 pages)
19 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
13 March 1999New director appointed (2 pages)
13 March 1999New director appointed (2 pages)
11 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 March 1998Secretary's particulars changed (1 page)
4 March 1998Secretary's particulars changed (1 page)
20 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
3 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
3 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
3 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 April 1996Nc inc already adjusted 28/03/96 (1 page)
3 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 April 1996Ad 28/03/96--------- £ si 72000@1=72000 £ ic 3000/75000 (2 pages)
3 April 1996Nc inc already adjusted 28/03/96 (1 page)
3 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 April 1996Ad 28/03/96--------- £ si 72000@1=72000 £ ic 3000/75000 (2 pages)
28 February 1996New director appointed (2 pages)
28 February 1996Return made up to 31/12/95; no change of members (4 pages)
28 February 1996New director appointed (2 pages)
28 February 1996Return made up to 31/12/95; no change of members (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 February 1996New secretary appointed (2 pages)
5 February 1996New secretary appointed (2 pages)
28 January 1996Secretary resigned (1 page)
28 January 1996Secretary resigned (1 page)
22 January 1995Return made up to 31/12/94; no change of members (4 pages)
22 January 1995Return made up to 31/12/94; no change of members (4 pages)
13 November 1961Incorporation (13 pages)
13 November 1961Incorporation (13 pages)