SEALSKINZ HOLDINGS LIMITED - KINGS LYNN
Company Profile | Company Filings |
Overview
SEALSKINZ HOLDINGS LIMITED is a Private Limited Company from KINGS LYNN and has the status: Active.
SEALSKINZ HOLDINGS LIMITED was incorporated 17 years ago on 02/03/2007 and has the registered number: 06135564. The accounts status is GROUP and accounts are next due on 31/03/2024.
SEALSKINZ HOLDINGS LIMITED was incorporated 17 years ago on 02/03/2007 and has the registered number: 06135564. The accounts status is GROUP and accounts are next due on 31/03/2024.
SEALSKINZ HOLDINGS LIMITED - KINGS LYNN
This company is listed in the following categories:
14190 - Manufacture of other wearing apparel and accessories n.e.c.
14190 - Manufacture of other wearing apparel and accessories n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
36 OLDMEDOW ROAD
KINGS LYNN
NORFOLK
PE30 4PP
This Company Originates in : United Kingdom
Previous trading names include:
TAYVIN 379 LIMITED (until 20/07/2007)
TAYVIN 379 LIMITED (until 20/07/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/03/2023 | 16/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RAYMOND STUART KELVIN | Dec 1955 | British | Director | 2022-11-14 | CURRENT |
MR IAN NICHOLAS BLACKMAN | Nov 1962 | British | Director | 2014-09-22 | CURRENT |
RICHARD GREEN | Mar 1962 | British | Director | 2022-11-14 | CURRENT |
MR STEPHEN NICHOLAS RILEY | Aug 1953 | British | Director | 2007-12-20 UNTIL 2015-05-01 | RESIGNED |
MR HADLEIGH CHRISTOPHER FARRER | Secretary | 2014-09-22 UNTIL 2015-12-01 | RESIGNED | ||
MR PETER JAMES MAHONEY | Secretary | 2018-10-15 UNTIL 2022-07-29 | RESIGNED | ||
MR JOHN RICHARD SHORT | Dec 1949 | British | Secretary | 2007-03-02 UNTIL 2007-08-10 | RESIGNED |
MR ALISTAIR JACK TAIT | Secretary | 2015-12-01 UNTIL 2018-10-15 | RESIGNED | ||
MR ALISTAIR JOHN TILLEN | Jul 1967 | British | Director | 2012-05-01 UNTIL 2015-07-24 | RESIGNED |
MR ALISTAIR JACK TAIT | Jan 1963 | British | Secretary | 2007-08-10 UNTIL 2014-09-22 | RESIGNED |
MR DAVID TIMOTHY JESSON | Aug 1964 | British | Director | 2011-07-25 UNTIL 2014-09-22 | RESIGNED |
MR ALISTAIR JACK TAIT | Jan 1963 | British | Director | 2007-08-10 UNTIL 2022-11-14 | RESIGNED |
MR VINCENT ROBERT SMITH | May 1958 | British | Director | 2022-11-14 UNTIL 2023-03-15 | RESIGNED |
MR JOHN RICHARD SHORT | Dec 1949 | British | Director | 2007-03-02 UNTIL 2007-08-10 | RESIGNED |
MR ANTONY DAVID ROSS | Nov 1960 | British | Director | 2007-08-10 UNTIL 2014-09-22 | RESIGNED |
BRIDGES COMMUNITY VENTURES NOMINEES LIMITED | Corporate Director | 2015-07-24 UNTIL 2022-11-14 | RESIGNED | ||
MR PETER JAMES MAHONEY | Jun 1967 | British | Director | 2018-10-15 UNTIL 2022-07-29 | RESIGNED |
QUENTIN ROBERT GOLDER | Oct 1963 | New Zealander | Director | 2007-03-02 UNTIL 2007-08-10 | RESIGNED |
MR TIMOTHY IVES | May 1971 | British | Director | 2014-09-22 UNTIL 2016-03-10 | RESIGNED |
MR. ROBERT JOHN HODGKINSON | Dec 1984 | British | Director | 2015-05-01 UNTIL 2016-03-31 | RESIGNED |
MR HADLEIGH CHRISTOPHER FARRER | Jun 1975 | British | Director | 2014-09-22 UNTIL 2015-12-01 | RESIGNED |
MR ANDREW CAMERON DAHL | Apr 1965 | British | Director | 2007-08-10 UNTIL 2012-05-17 | RESIGNED |
MR STUART ANDREWS | Nov 1967 | British | Director | 2011-01-04 UNTIL 2011-05-25 | RESIGNED |
MR JUSTIN PETER RENWICK ADAMS | Sep 1965 | British | Director | 2013-06-01 UNTIL 2015-04-17 | RESIGNED |
BERINGEA LLP | Corporate Director | 2015-05-01 UNTIL 2022-11-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
That Newco Limited | 2022-11-14 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Beringea Llp | 2016-04-06 - 2022-11-14 | London | Ownership of shares 25 to 50 percent | |
Mr Alistair Jack Tait | 2016-04-06 - 2022-11-14 | 1/1963 | Kings Lynn Norfolk | Significant influence or control |
Bridges Ventures Llp | 2016-04-06 - 2022-11-14 | London | Ownership of shares 25 to 50 percent |