Background WavePink WaveYellow Wave

SEALFAST LIMITED (01936110)

SEALFAST LIMITED (01936110) is an active UK company. incorporated on 5 August 1985. with registered office in Stone. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. SEALFAST LIMITED has been registered for 40 years. Current directors include BENNETT, Edwina Seaman, HALL, Janice Seaman.

Company Number
01936110
Status
active
Type
ltd
Incorporated
5 August 1985
Age
40 years
Address
8 Trent Close, Stone, ST15 0GY
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
BENNETT, Edwina Seaman, HALL, Janice Seaman
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEALFAST LIMITED

SEALFAST LIMITED is an active company incorporated on 5 August 1985 with the registered office located in Stone. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. SEALFAST LIMITED was registered 40 years ago.(SIC: 68201)

Status

active

Active since 40 years ago

Company No

01936110

LTD Company

Age

40 Years

Incorporated 5 August 1985

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

8 Trent Close Stone, ST15 0GY,

Previous Addresses

Jasmine House 8 Chamberlain Court Betley Crewe Cheshire CW3 9GB England
From: 25 August 2017To: 17 February 2021
8 Trent Close Stone Staffordshire ST15 0GY
From: 5 August 1985To: 25 August 2017
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Loan Cleared
Sept 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FRISBY, Kirsty

Active
4 Goodall Close, StoneST15 0WF
Secretary
Appointed 09 Jul 2003

BENNETT, Edwina Seaman

Active
Trent Close, StoneST15 0GY
Born January 1954
Director
Appointed 11 Oct 2000

HALL, Janice Seaman

Active
King Street, KnutsfordWA16 6ED
Born June 1952
Director
Appointed 11 Oct 2000

BENNETT, Edwina Seaman

Resigned
Jasmine House, CreweCW3 9AB
Secretary
Appointed 18 Nov 2002
Resigned 27 May 2003

HEATH, Godfry Seaman

Resigned
Grove House Wybunbury Lane, NantwichCW5 7HD
Secretary
Appointed N/A
Resigned 18 Nov 2002

HULME, Paul

Resigned
5 Jenkinson Close, NewcastleST5 2JP
Secretary
Appointed 27 May 2003
Resigned 09 Jul 2003

HEATH, Godfry Seaman

Resigned
Grove House Wybunbury Lane, NantwichCW5 7HD
Born May 1956
Director
Appointed N/A
Resigned 18 Nov 2002

HEATH, Robert Seaman

Resigned
The Orchards, CreweCW3 9RF
Born August 1950
Director
Appointed N/A
Resigned 18 Nov 2002

Persons with significant control

2

Mrs Janice Seaman Hall

Active
King Street, KnutsfordWA16 6ED
Born June 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016

Ms Edwina Seaman Bennett

Active
Trent Close, StoneST15 0GY
Born January 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Micro Entity
10 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
14 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
31 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
24 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Legacy
30 September 2009
288cChange of Particulars
Legacy
30 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 September 2009
AAAnnual Accounts
Legacy
13 August 2009
287Change of Registered Office
Legacy
10 August 2009
363aAnnual Return
Legacy
22 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 July 2008
AAAnnual Accounts
Legacy
21 January 2008
288cChange of Particulars
Legacy
11 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2007
AAAnnual Accounts
Legacy
29 August 2006
353353
Legacy
21 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 June 2006
AAAnnual Accounts
Legacy
13 September 2005
363aAnnual Return
Legacy
13 September 2005
190190
Accounts With Accounts Type Total Exemption Small
7 June 2005
AAAnnual Accounts
Legacy
25 August 2004
363aAnnual Return
Legacy
23 August 2004
403b403b
Legacy
4 August 2004
353353
Legacy
7 July 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 May 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 December 2003
AAAnnual Accounts
Legacy
21 August 2003
287Change of Registered Office
Legacy
19 August 2003
363sAnnual Return (shuttle)
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
88(2)R88(2)R
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
1 March 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 December 2002
AAAnnual Accounts
Legacy
21 August 2002
363aAnnual Return
Legacy
17 April 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 December 2001
AAAnnual Accounts
Legacy
20 September 2001
363aAnnual Return
Accounts With Accounts Type Small
2 January 2001
AAAnnual Accounts
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
363aAnnual Return
Legacy
12 July 2000
287Change of Registered Office
Accounts With Accounts Type Small
24 December 1999
AAAnnual Accounts
Legacy
24 August 1999
363aAnnual Return
Accounts With Accounts Type Small
16 December 1998
AAAnnual Accounts
Legacy
19 August 1998
363aAnnual Return
Accounts With Accounts Type Small
16 December 1997
AAAnnual Accounts
Legacy
27 August 1997
363aAnnual Return
Accounts With Accounts Type Small
23 December 1996
AAAnnual Accounts
Legacy
29 August 1996
363aAnnual Return
Accounts With Accounts Type Small
2 January 1996
AAAnnual Accounts
Legacy
14 August 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 September 1994
363x363x
Accounts With Accounts Type Small
10 August 1994
AAAnnual Accounts
Accounts With Accounts Type Small
12 May 1994
AAAnnual Accounts
Legacy
30 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1992
AAAnnual Accounts
Legacy
25 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1992
AAAnnual Accounts
Accounts With Accounts Type Small
5 November 1991
AAAnnual Accounts
Legacy
17 September 1991
363b363b
Accounts Amended With Made Up Date
25 March 1991
AAMDAAMD
Legacy
18 March 1991
363x363x
Legacy
6 August 1990
363363
Accounts With Accounts Type Small
21 February 1990
AAAnnual Accounts
Legacy
2 September 1988
225(1)225(1)
Accounts With Accounts Type Full
2 August 1988
AAAnnual Accounts
Legacy
2 August 1988
363363
Accounts With Made Up Date
17 June 1988
AAAnnual Accounts
Accounts With Made Up Date
17 June 1988
AAAnnual Accounts
Legacy
22 October 1987
225(1)225(1)
Legacy
17 September 1987
363363
Legacy
29 May 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
5 August 1985
MISCMISC