Background WavePink WaveYellow Wave

SERICOL LIMITED (00840375)

SERICOL LIMITED (00840375) is an active UK company. incorporated on 9 March 1965. with registered office in Broadstairs. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). SERICOL LIMITED has been registered for 61 years. Current directors include BURTON, David Ben, FASSAM, Robert Augustus.

Company Number
00840375
Status
active
Type
ltd
Incorporated
9 March 1965
Age
61 years
Address
Patricia Way, Broadstairs, CT10 2LE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BURTON, David Ben, FASSAM, Robert Augustus
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERICOL LIMITED

SERICOL LIMITED is an active company incorporated on 9 March 1965 with the registered office located in Broadstairs. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). SERICOL LIMITED was registered 61 years ago.(SIC: 32990)

Status

active

Active since 61 years ago

Company No

00840375

LTD Company

Age

61 Years

Incorporated 9 March 1965

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 17 December 2025 (4 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

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

SERICOL GROUP LIMITED
From: 9 March 1965To: 2 April 1990
Contact
Address

Patricia Way Pysons Road Industrial Estate Broadstairs, CT10 2LE,

Timeline

20 key events • 1965 - 2026

Funding Officers Ownership
Company Founded
Mar 65
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Mar 23
Director Joined
May 23
Director Left
Jan 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

DENHAM, Neil Llewellyn

Active
Fujifilm House, BedfordMK42 0ZE
Secretary
Appointed 25 Apr 2017

BURTON, David Ben

Active
Patricia Way, BroadstairsCT10 2LE
Born October 1964
Director
Appointed 01 Mar 2026

FASSAM, Robert Augustus

Active
Patricia Way, BroadstairsCT10 2LE
Born June 1959
Director
Appointed 27 Aug 2021

BARWICK, Roger William

Resigned
North Leigh, CanterburyCT4 6BX
Secretary
Appointed N/A
Resigned 27 Oct 1997

DRAPER, Elinor Kaye

Resigned
Patricia Way, BroadstairsCT10 2LE
Secretary
Appointed 14 Jan 2013
Resigned 25 Apr 2017

GODDEN, Anthony James

Resigned
Appleton Cottage, CanterburyCT4 6UY
Secretary
Appointed 15 Mar 1999
Resigned 01 Mar 2002

VON STRUENSEE, Christian Arthur

Resigned
Ridge House, Lower BasildonRG8 9NX
Secretary
Appointed N/A
Resigned 31 Dec 1992

WILES, Roy Frederick

Resigned
Blaxland House Fordwich Farm, CanterburyCT2 0DX
Secretary
Appointed 01 Mar 2002
Resigned 14 Jan 2013

WILES, Roy Frederick

Resigned
Blaxland House Fordwich Farm, CanterburyCT2 0DX
Secretary
Appointed N/A
Resigned 15 Mar 1999

AVIS, Jeremy Philip

Resigned
The Steps, SuckleyWR6 5DL
Born June 1946
Director
Appointed 01 Mar 2004
Resigned 28 Jun 2012

AVIS, Jeremy Philip

Resigned
The Steps, SuckleyWR6 5DL
Born June 1946
Director
Appointed N/A
Resigned 31 Jul 1996

BARWICK, Roger William

Resigned
North Leigh, CanterburyCT4 6BX
Born April 1945
Director
Appointed N/A
Resigned 21 Sept 1993

BRIGGS, John, Doctor

Resigned
High Gables Bay Hill Granville Road, DoverCT15 6DR
Born July 1946
Director
Appointed 01 Jan 1996
Resigned 01 Feb 1998

DARANYI, Bela Peter

Resigned
601 West Meyer Boulevard, Kansas CityFOREIGN
Born May 1933
Director
Appointed N/A
Resigned 31 May 1993

DRAPER, Elinor Kaye

Resigned
Patricia Way, BroadstairsCT10 2LE
Born November 1961
Director
Appointed 14 Jan 2013
Resigned 18 Sept 2018

FASSAM, Robert Augustus

Resigned
49 The Ridings, MargateCT9 3EJ
Born June 1959
Director
Appointed 01 Mar 1999
Resigned 21 Jan 2003

FRIER, Malcolm Dennis

Resigned
The Causeway, CanterburyCT4 6PT
Born March 1957
Director
Appointed 01 Aug 1996
Resigned 28 Mar 2019

GALLOWAY, Warren Ernest Inall

Resigned
Waterfield, CanterburyCT4 7AY
Born February 1940
Director
Appointed N/A
Resigned 08 Jun 1995

GODDEN, Anthony James

Resigned
Appleton Cottage, CanterburyCT4 6UY
Born October 1965
Director
Appointed 15 Mar 1999
Resigned 01 Mar 2002

KENEHAN, Peter Joseph

Resigned
Patricia Way, BroadstairsCT10 2LE
Born November 1958
Director
Appointed 28 Jun 2012
Resigned 30 Jun 2017

KING, Leon David

Resigned
The Vines Bridge Road, CanterburyCT4 7AG
Born May 1948
Director
Appointed 01 Aug 1993
Resigned 29 Jun 2001

MACMILLAN, Scott Donald

Resigned
Patricia Way, BroadstairsCT10 2LE
Born November 1974
Director
Appointed 11 May 2023
Resigned 25 Feb 2026

MARR, David

Resigned
5 Oakridge, BroadstairsCT10 3QE
Born March 1941
Director
Appointed 01 Aug 1996
Resigned 31 Oct 2001

MCKEEVER, Vanessa Elizabeth

Resigned
Patricia Way, BroadstairsCT10 2LE
Born September 1972
Director
Appointed 10 Sept 2021
Resigned 20 Jan 2026

MOORES, Jamieson Stuart

Resigned
The Beeches, TopcliffeYO7 3RJ
Born November 1950
Director
Appointed 04 Jan 1993
Resigned 21 Jan 2003

MOORES, Jamieson Stuart

Resigned
The Beeches, TopcliffeYO7 3RJ
Born November 1950
Director
Appointed 04 Jan 1993
Resigned 26 Oct 1993

PLATTS, Robert Charles

Resigned
Patricia Way, BroadstairsCT10 2LE
Born August 1975
Director
Appointed 18 Sept 2018
Resigned 10 Sept 2021

SEDDON, David, Dr

Resigned
14 Curtis Wood Park Road, Herne BayCT6 7TY
Born February 1944
Director
Appointed N/A
Resigned 28 Feb 1999

SHEPHERD, Ian

Resigned
Denlow House, SandbachCW11 1FH
Born February 1953
Director
Appointed N/A
Resigned 31 Dec 1992

SMITH, James Timothy

Resigned
74 Kenilworth Crescent, EnfieldEN1 3RG
Born December 1951
Director
Appointed 01 Aug 1996
Resigned 21 Jan 2003

TULLOCH, Michael John Buchanan

Resigned
Little Bossington Corn Barn, CanterburyCT3 3LN
Born June 1952
Director
Appointed N/A
Resigned 21 Sept 1993

WATSON, Robert

Resigned
Swinside Lamplugh Road, CockermouthCA13 0DP
Born November 1951
Director
Appointed 02 Jun 2003
Resigned 10 Jun 2005

WILES, Roy Frederick

Resigned
Blaxland House Fordwich Farm, CanterburyCT2 0DX
Born September 1957
Director
Appointed 01 Mar 2002
Resigned 14 Jan 2013

WILES, Roy Frederick

Resigned
Blaxland House Fordwich Farm, CanterburyCT2 0DX
Born September 1957
Director
Appointed 17 Oct 1993
Resigned 15 Mar 1999

WILKINSON, Ian David

Resigned
Patricia Way, BroadstairsCT10 2LE
Born December 1964
Director
Appointed 03 Jul 2017
Resigned 24 Feb 2023

Persons with significant control

1

Patricia Way, BroadstairsCT10 2LE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 May 2023
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
1 September 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2018
TM01Termination of Director
Move Registers To Sail Company With New Address
4 January 2018
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
3 January 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 January 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Resolution
20 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Full
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 January 2013
TM02Termination of Secretary
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Full
20 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
21 January 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Legacy
10 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Legacy
5 December 2005
225Change of Accounting Reference Date
Legacy
3 November 2005
363sAnnual Return (shuttle)
Legacy
12 July 2005
288bResignation of Director or Secretary
Miscellaneous
23 March 2005
MISCMISC
Accounts With Accounts Type Full
14 March 2005
AAAnnual Accounts
Legacy
2 March 2005
403aParticulars of Charge Subject to s859A
Legacy
31 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2004
AAAnnual Accounts
Legacy
19 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 2004
AAAnnual Accounts
Legacy
3 November 2003
363sAnnual Return (shuttle)
Legacy
23 October 2003
244244
Auditors Resignation Company
5 August 2003
AUDAUD
Legacy
20 June 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
17 February 2003
AUDAUD
Legacy
13 February 2003
395Particulars of Mortgage or Charge
Legacy
12 February 2003
155(6)a155(6)a
Legacy
12 February 2003
155(6)a155(6)a
Legacy
12 February 2003
155(6)a155(6)a
Resolution
12 February 2003
RESOLUTIONSResolutions
Resolution
5 February 2003
RESOLUTIONSResolutions
Legacy
26 January 2003
288bResignation of Director or Secretary
Legacy
26 January 2003
288bResignation of Director or Secretary
Legacy
26 January 2003
288bResignation of Director or Secretary
Legacy
19 December 2002
403aParticulars of Charge Subject to s859A
Legacy
25 November 2002
363aAnnual Return
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
27 November 2001
363sAnnual Return (shuttle)
Legacy
26 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
31 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 August 2000
AAAnnual Accounts
Legacy
9 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 October 1999
AAAnnual Accounts
Legacy
12 May 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
30 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 June 1998
AAAnnual Accounts
Legacy
25 February 1998
288bResignation of Director or Secretary
Legacy
3 November 1997
288bResignation of Director or Secretary
Legacy
3 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 October 1997
AAAnnual Accounts
Legacy
13 January 1997
287Change of Registered Office
Accounts With Accounts Type Full Group
3 November 1996
AAAnnual Accounts
Legacy
3 November 1996
363sAnnual Return (shuttle)
Legacy
18 October 1996
288cChange of Particulars
Legacy
14 October 1996
288bResignation of Director or Secretary
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
7 February 1996
288288
Legacy
8 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
14 June 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
5 November 1994
AAAnnual Accounts
Legacy
30 October 1994
288288
Legacy
30 October 1994
363sAnnual Return (shuttle)
Legacy
2 June 1994
288288
Legacy
2 June 1994
288288
Legacy
2 June 1994
288288
Legacy
2 June 1994
363b363b
Accounts With Accounts Type Full Group
11 November 1993
AAAnnual Accounts
Legacy
17 February 1993
288288
Legacy
17 February 1993
288288
Accounts With Accounts Type Full Group
1 November 1992
AAAnnual Accounts
Legacy
1 November 1992
363b363b
Legacy
23 June 1992
288288
Accounts With Accounts Type Full Group
6 December 1991
AAAnnual Accounts
Legacy
6 December 1991
363b363b
Legacy
14 June 1991
288288
Legacy
24 February 1991
288288
Accounts With Accounts Type Full Group
22 November 1990
AAAnnual Accounts
Legacy
22 November 1990
363363
Legacy
26 April 1990
288288
Certificate Change Of Name Company
30 March 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 March 1990
287Change of Registered Office
Accounts With Accounts Type Full
10 November 1989
AAAnnual Accounts
Legacy
31 October 1989
363363
Legacy
12 September 1989
288288
Legacy
21 April 1989
288288
Legacy
13 April 1989
288288
Accounts With Accounts Type Full Group
2 February 1989
AAAnnual Accounts
Legacy
2 February 1989
363363
Legacy
26 January 1989
288288
Legacy
18 April 1988
288288
Accounts With Accounts Type Full Group
7 March 1988
AAAnnual Accounts
Legacy
7 March 1988
363363
Legacy
9 December 1987
242242
Legacy
25 March 1987
288288
Legacy
16 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
9 December 1986
AAAnnual Accounts
Accounts With Made Up Date
9 February 1985
AAAnnual Accounts
Accounts With Made Up Date
3 January 1985
AAAnnual Accounts
Accounts With Made Up Date
10 March 1981
AAAnnual Accounts
Legacy
11 March 1968
395Particulars of Mortgage or Charge
Legacy
10 March 1965
287Change of Registered Office
Miscellaneous
9 March 1965
MISCMISC
Incorporation Company
9 March 1965
NEWINCIncorporation