Background WavePink WaveYellow Wave

APASEAL LIMITED (01601877)

APASEAL LIMITED (01601877) is an active UK company. incorporated on 3 December 1981. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. APASEAL LIMITED has been registered for 44 years. Current directors include FORMON, Jonathan Alan, INSLEY, Mark Brian.

Company Number
01601877
Status
active
Type
ltd
Incorporated
3 December 1981
Age
44 years
Address
Rema Tip Top Holdings Uk Limited, Leeds, LS11 5XS
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
FORMON, Jonathan Alan, INSLEY, Mark Brian
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APASEAL LIMITED

APASEAL LIMITED is an active company incorporated on 3 December 1981 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. APASEAL LIMITED was registered 44 years ago.(SIC: 46900)

Status

active

Active since 44 years ago

Company No

01601877

LTD Company

Age

44 Years

Incorporated 3 December 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

MALEMARK LIMITED
From: 3 December 1981To: 1 February 1982
Contact
Address

Rema Tip Top Holdings Uk Limited Westland Square Leeds, LS11 5XS,

Previous Addresses

Unit 4a Park Lane Business Park Park Lane Kirkby-in-Ashfield Nottinghamshire NG17 9GU
From: 14 December 2015To: 2 February 2024
Alpha 1 Chiswick Avenue Mildenhall Bury St. Edmunds Suffolk IP28 7AX
From: 24 January 2012To: 14 December 2015
Battle Rd Hailsham East Sussex BN27 1DX
From: 3 December 1981To: 24 January 2012
Timeline

24 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
Aug 11
Director Left
Sept 12
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Oct 22
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

RAYMENT, Victoria

Active
Westland Square, LeedsLS11 5XS
Secretary
Appointed 01 Feb 2024

FORMON, Jonathan Alan

Active
Westland Square, LeedsLS11 5XS
Born September 1969
Director
Appointed 02 Dec 2015

INSLEY, Mark Brian

Active
Westland Square, LeedsLS11 5XS
Born October 1959
Director
Appointed 01 Feb 2024

LIDDICOAT, Michael John

Resigned
3 Gundreda Road, LewesBN7 1PT
Secretary
Appointed N/A
Resigned 10 Nov 1995

MCPEAKE, Adele

Resigned
Fairlight Bungalow, HerstmonceuxBN27 4LH
Secretary
Appointed 17 Jan 2005
Resigned 15 Aug 2011

PARKINSON, Martin Paul

Resigned
Park Lane Business Park, Kirkby-In-AshfieldNG17 9GU
Secretary
Appointed 15 Aug 2011
Resigned 01 Feb 2024

RYAN, Anthony Laurence

Resigned
184 Willingdon Road, EastbourneBN21 1TT
Secretary
Appointed 10 Nov 1995
Resigned 04 Dec 2003

TURTON, Brian John

Resigned
53 Dominica Court, EastbourneBN23 5TR
Secretary
Appointed 04 Dec 2003
Resigned 14 Jan 2005

CHEEK, Trevor Raymond

Resigned
Brookfields, DunmowCM6 3SA
Born January 1947
Director
Appointed 28 Apr 2011
Resigned 02 Dec 2015

CLARK, Craig Malcolm

Resigned
Casa De Campo, GeronaFOREIGN
Born May 1949
Director
Appointed N/A
Resigned 04 Aug 2005

CLARK, David Martin

Resigned
Lower Claverham House, PolegateBN26 6TR
Born August 1918
Director
Appointed N/A
Resigned 02 Aug 2005

KEITH, Alistair Graham

Resigned
8 Cranbourne Avenue, EastbourneBN20 7TS
Born November 1947
Director
Appointed N/A
Resigned 28 Apr 2011

LIDDICOAT, Michael John

Resigned
3 Gundreda Road, LewesBN7 1PT
Born March 1955
Director
Appointed N/A
Resigned 10 Nov 1995

MCGUIRK, Barry James

Resigned
Methwold Road, ThetfordIP26 5LJ
Born December 1944
Director
Appointed 28 Apr 2011
Resigned 20 Jun 2013

MCGUIRK, Helen

Resigned
Chiswick Avenue, Bury St. EdmundsIP28 7AX
Born February 1944
Director
Appointed 20 Jun 2013
Resigned 02 Dec 2015

MCGUIRK, Julian Edward

Resigned
Park Lane Business Park, Kirkby-In-AshfieldNG17 9GU
Born August 1982
Director
Appointed 28 Apr 2011
Resigned 11 Oct 2022

MCPEAKE, Adele

Resigned
Fairlight Bungalow, HerstmonceuxBN27 4LH
Born April 1969
Director
Appointed 01 May 2007
Resigned 15 Aug 2011

PARKINSON, Martin Paul

Resigned
Park Lane Business Park, Kirkby-In-AshfieldNG17 9GU
Born March 1978
Director
Appointed 28 Apr 2011
Resigned 01 Feb 2024

QUINCEY, Adam

Resigned
Park Lane Business Park, Kirkby-In-AshfieldNG17 9GU
Born December 1969
Director
Appointed 02 Dec 2015
Resigned 01 Feb 2024

RYAN, Anthony Laurence

Resigned
184 Willingdon Road, EastbourneBN21 1TT
Born November 1945
Director
Appointed N/A
Resigned 27 Jul 2008

SAINT, Martin

Resigned
46 St Johns Road, EastbourneBN20 7JN
Born September 1965
Director
Appointed 29 Oct 2008
Resigned 10 Sept 2012

SCOTT, Peter

Resigned
Barn, ThetfordIP25 7TJ
Born December 1949
Director
Appointed N/A
Resigned 28 Apr 2011

STEWARD, Regina Christine

Resigned
Park Lane Business Park, Kirkby-In-AshfieldNG17 9GU
Born December 1943
Director
Appointed 02 Dec 2015
Resigned 01 Feb 2024

Persons with significant control

3

1 Active
2 Ceased
Westland Square, LeedsLS11 5XS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2024
Ceased 18 Dec 2024
Westland Square, LeedsLS11 5XS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2024
Park Lane Business Park, Park Lane, NottinghamNG17 9GU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Dec 2024
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2025
AAAnnual Accounts
Legacy
16 September 2025
PARENT_ACCPARENT_ACC
Legacy
16 September 2025
GUARANTEE2GUARANTEE2
Legacy
16 September 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
11 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2024
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
28 September 2024
MAMA
Resolution
28 September 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 February 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Accounts With Accounts Type Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Accounts With Accounts Type Medium
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Medium
6 December 2012
AAAnnual Accounts
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 January 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
15 August 2011
AP03Appointment of Secretary
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Termination Secretary Company With Name
15 August 2011
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
20 July 2011
AA01Change of Accounting Reference Date
Legacy
24 June 2011
MG02MG02
Legacy
23 June 2011
MG01MG01
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Legacy
4 May 2011
MG01MG01
Accounts With Accounts Type Medium
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
15 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Accounts With Accounts Type Medium
12 October 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
24 October 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Medium
29 November 2007
AAAnnual Accounts
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
288cChange of Particulars
Legacy
10 May 2007
288cChange of Particulars
Legacy
26 January 2007
363aAnnual Return
Accounts With Accounts Type Medium
4 December 2006
AAAnnual Accounts
Legacy
26 January 2006
363aAnnual Return
Accounts With Accounts Type Medium
1 December 2005
AAAnnual Accounts
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
4 February 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 October 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
9 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
2 December 2003
AAAnnual Accounts
Legacy
15 February 2003
403aParticulars of Charge Subject to s859A
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 November 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 November 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 December 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 November 1999
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
26 January 1999
AAMDAAMD
Accounts With Accounts Type Medium
23 November 1998
AAAnnual Accounts
Legacy
15 July 1998
403aParticulars of Charge Subject to s859A
Legacy
26 June 1998
395Particulars of Mortgage or Charge
Legacy
29 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 October 1997
AAAnnual Accounts
Legacy
2 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 October 1996
AAAnnual Accounts
Accounts Amended With Made Up Date
23 February 1996
AAMDAAMD
Legacy
2 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 December 1995
AAAnnual Accounts
Legacy
4 December 1995
288288
Legacy
27 May 1995
395Particulars of Mortgage or Charge
Legacy
28 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
23 November 1994
AAAnnual Accounts
Legacy
10 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 December 1993
AAAnnual Accounts
Legacy
1 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1992
AAAnnual Accounts
Legacy
29 January 1992
363b363b
Accounts With Accounts Type Medium
9 December 1991
AAAnnual Accounts
Resolution
23 January 1991
RESOLUTIONSResolutions
Legacy
15 January 1991
363363
Accounts With Accounts Type Medium
3 January 1991
AAAnnual Accounts
Legacy
31 January 1990
363363
Accounts With Accounts Type Medium
12 December 1989
AAAnnual Accounts
Legacy
28 June 1989
395Particulars of Mortgage or Charge
Memorandum Articles
8 February 1989
MEM/ARTSMEM/ARTS
Legacy
10 January 1989
363363
Accounts With Accounts Type Medium
10 January 1989
AAAnnual Accounts
Legacy
22 March 1988
288288
Legacy
22 March 1988
288288
Accounts With Accounts Type Medium
21 January 1988
AAAnnual Accounts
Legacy
21 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
20 November 1986
AAAnnual Accounts
Legacy
20 November 1986
363363
Memorandum Articles
4 February 1982
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 February 1982
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
3 December 1981
MISCMISC