Background WavePink WaveYellow Wave

D. P. SEALS LIMITED (00739542)

D. P. SEALS LIMITED (00739542) is an active UK company. incorporated on 1 November 1962. with registered office in Poole. The company operates in the Manufacturing sector, engaged in unknown sic code (22190). D. P. SEALS LIMITED has been registered for 63 years. Current directors include KLERCK, Hans Patrik Gustaf, LISTER, Andrew Thomas, Mr., MAUBACH, Dirk Wilhelm and 4 others.

Company Number
00739542
Status
active
Type
ltd
Incorporated
1 November 1962
Age
63 years
Address
Unit 6 Dawkins Road, Poole, BH15 4JY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22190)
Directors
KLERCK, Hans Patrik Gustaf, LISTER, Andrew Thomas, Mr., MAUBACH, Dirk Wilhelm, MURPHY, Shane Luke, STRONG, Giles Nathan Walter, STUART, Russell Edward Middleton, WILLIS, Russell Edwin
SIC Codes
22190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D. P. SEALS LIMITED

D. P. SEALS LIMITED is an active company incorporated on 1 November 1962 with the registered office located in Poole. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22190). D. P. SEALS LIMITED was registered 63 years ago.(SIC: 22190)

Status

active

Active since 63 years ago

Company No

00739542

LTD Company

Age

63 Years

Incorporated 1 November 1962

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

B W HARRISON(INSURANCE)LIMITED
From: 1 November 1962To: 31 December 1979
Contact
Address

Unit 6 Dawkins Road Poole, BH15 4JY,

Previous Addresses

Unit 6 Dawkins Road Poole Dorest BH15 4JY
From: 27 April 2011To: 18 July 2012
96a Castle Lane West Bournemouth Dorset BH9 3JU
From: 1 November 1962To: 27 April 2011
Timeline

20 key events • 1962 - 2025

Funding Officers Ownership
Company Founded
Oct 62
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Cleared
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

KLERCK, Hans Patrik Gustaf

Active
Vasagatan 11, StockholmSE-111 20
Born December 1969
Director
Appointed 23 Sept 2025

LISTER, Andrew Thomas, Mr.

Active
Unit 10-11 Worton Hall Industrial Estate, IsleworthTW7 6ER
Born October 1977
Director
Appointed 23 Sept 2025

MAUBACH, Dirk Wilhelm

Active
Dawkins Road, PooleBH15 4JY
Born December 1979
Director
Appointed 12 Dec 2023

MURPHY, Shane Luke

Active
Dawkins Road, PooleBH15 4JY
Born March 1993
Director
Appointed 12 Dec 2023

STRONG, Giles Nathan Walter

Active
Dawkins Road, PooleBH15 4JY
Born November 1989
Director
Appointed 12 Dec 2023

STUART, Russell Edward Middleton

Active
Dawkins Road, PooleBH15 4JY
Born August 1985
Director
Appointed 12 Dec 2023

WILLIS, Russell Edwin

Active
Dawkins Road, PooleBH15 4JY
Born August 1966
Director
Appointed 12 Dec 2023

PIPER, Barbara Helen Ruth

Resigned
Dawkins Road, PooleBH15 4JY
Secretary
Appointed N/A
Resigned 12 Dec 2023

LUNDKVIST, Birger Lars-Ola

Resigned
Dawkins Road, PooleBH15 4JY
Born September 1961
Director
Appointed 12 Dec 2023
Resigned 23 Sept 2025

PIPER, Andrew David

Resigned
Dawkins Road, PooleBH15 4JY
Born November 1969
Director
Appointed 10 Apr 1995
Resigned 30 Jun 2024

PIPER, Barbara Helen Ruth

Resigned
Dawkins Road, PooleBH15 4JY
Born October 1943
Director
Appointed N/A
Resigned 11 Dec 2023

PIPER, David John

Resigned
Dawkins Road, PooleBH15 4JY
Born October 1945
Director
Appointed N/A
Resigned 11 Dec 2023

Persons with significant control

4

1 Active
3 Ceased
Worton Road, IsleworthTW7 6ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2023

Mr David John Piper

Ceased
Dawkins Road, PooleBH15 4JY
Born October 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Dec 2023

Mr Andrew David Piper

Ceased
Dawkins Road, PooleBH15 4JY
Born November 1969

Nature of Control

Ownership of shares 50 to 75 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 11 Dec 2023

Mrs Barbara Helen Ruth Piper

Ceased
Dawkins Road, PooleBH15 4JY
Born October 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Dec 2023
Fundings
Financials
Latest Activities

Filing History

126

Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 July 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
31 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Change Account Reference Date Company Current Shortened
9 July 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Legacy
9 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Legacy
23 May 2011
MG01MG01
Legacy
28 April 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
27 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 September 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2007
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2006
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Legacy
30 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 September 2005
AAAnnual Accounts
Legacy
5 August 2005
395Particulars of Mortgage or Charge
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2004
AAAnnual Accounts
Accounts With Accounts Type Small
23 August 2003
AAAnnual Accounts
Legacy
23 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2002
AAAnnual Accounts
Legacy
19 October 2002
403aParticulars of Charge Subject to s859A
Legacy
14 July 2002
363sAnnual Return (shuttle)
Legacy
26 September 2001
88(2)R88(2)R
Accounts With Accounts Type Small
3 August 2001
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 2000
AAAnnual Accounts
Legacy
18 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 1999
AAAnnual Accounts
Legacy
19 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1998
AAAnnual Accounts
Legacy
26 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1997
AAAnnual Accounts
Legacy
16 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 1996
AAAnnual Accounts
Legacy
22 July 1996
363sAnnual Return (shuttle)
Legacy
28 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1995
AAAnnual Accounts
Legacy
5 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
3 August 1994
AAAnnual Accounts
Legacy
11 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 1993
AAAnnual Accounts
Legacy
6 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1992
AAAnnual Accounts
Legacy
4 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1991
AAAnnual Accounts
Legacy
29 July 1991
363aAnnual Return
Accounts With Accounts Type Full
18 January 1991
AAAnnual Accounts
Legacy
14 January 1991
363aAnnual Return
Legacy
10 March 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 February 1990
AAAnnual Accounts
Legacy
11 January 1990
363363
Accounts With Accounts Type Full
23 August 1988
AAAnnual Accounts
Legacy
23 August 1988
363363
Legacy
19 October 1987
PUC 2PUC 2
Accounts With Accounts Type Full
14 October 1987
AAAnnual Accounts
Legacy
14 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 August 1986
363363
Accounts With Accounts Type Full
26 July 1986
AAAnnual Accounts
Certificate Change Of Name Company
21 August 1979
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 November 1962
NEWINCIncorporation