Background WavePink WaveYellow Wave

SEALANE INSHORE LIMITED (02851191)

SEALANE INSHORE LIMITED (02851191) is an active UK company. incorporated on 7 September 1993. with registered office in South Shields. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. SEALANE INSHORE LIMITED has been registered for 32 years. Current directors include FLETCHER, John Cyril, WILKINSON, Ryan Matthew.

Company Number
02851191
Status
active
Type
ltd
Incorporated
7 September 1993
Age
32 years
Address
Sealane Inshore Ltd, South Shields, NE33 1LQ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
FLETCHER, John Cyril, WILKINSON, Ryan Matthew
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEALANE INSHORE LIMITED

SEALANE INSHORE LIMITED is an active company incorporated on 7 September 1993 with the registered office located in South Shields. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. SEALANE INSHORE LIMITED was registered 32 years ago.(SIC: 43999)

Status

active

Active since 32 years ago

Company No

02851191

LTD Company

Age

32 Years

Incorporated 7 September 1993

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

CHARLTON LESLIE (SHORELINE) LIMITED
From: 25 October 1993To: 26 July 1994
STREETOVER LIMITED
From: 7 September 1993To: 25 October 1993
Contact
Address

Sealane Inshore Ltd Wapping Street South Shields, NE33 1LQ,

Previous Addresses

Somerford Buildings Norfolk Street Sunderland Tyne & Wear SR1 1EE
From: 7 September 1993To: 31 January 2023
Timeline

7 key events • 1993 - 2018

Funding Officers Ownership
Company Founded
Sept 93
Director Joined
Mar 18
Director Joined
Mar 18
New Owner
Sept 18
New Owner
Sept 18
Owner Exit
Sept 18
Director Left
Oct 18
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

FLETCHER, John Cyril

Active
Wapping Street, South ShieldsNE33 1LQ
Born February 1967
Director
Appointed 12 Mar 2018

WILKINSON, Ryan Matthew

Active
Wapping Street, South ShieldsNE33 1LQ
Born September 1984
Director
Appointed 12 Mar 2018

FIELDING, Joanne Elizabeth

Resigned
Wapping Street, South ShieldsNE33 1LQ
Secretary
Appointed 05 Sept 2006
Resigned 31 Aug 2018

MEADOWCROFT, Michael John

Resigned
Primrose Hill House Primrose Hill, Houghton Le SpringDH4 6DY
Secretary
Appointed 07 Jul 1994
Resigned 05 Sept 2006

WARD, Shaun David

Resigned
22 Hauxley Drive, Chester Le StreetDH2 3TE
Secretary
Appointed 29 Sept 1993
Resigned 07 Jul 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Sept 1993
Resigned 29 Sept 1993

FIELDING, Malcolm

Resigned
Wapping Street, South ShieldsNE33 1LQ
Born July 1958
Director
Appointed 23 Jul 2004
Resigned 30 Oct 2018

MEADOWCROFT, Michael John

Resigned
Primrose Hill House Primrose Hill, Houghton Le SpringDH4 6DY
Born April 1943
Director
Appointed 07 Jul 1994
Resigned 09 Feb 2007

PEARSON, James Patrick

Resigned
8 Hargill Drive, WashingtonNE38 9EY
Born March 1945
Director
Appointed 07 Jul 1994
Resigned 31 Dec 2006

SHEPHERD, Bruce Stewart

Resigned
Parkburn, MorpethNE61 3PZ
Born November 1946
Director
Appointed 29 Sept 1993
Resigned 07 Jul 1994

SHEPHERD, William Frederick

Resigned
Sandy Croft, Newcastle Upon TyneNE7 7BU
Born October 1941
Director
Appointed 29 Sept 1993
Resigned 07 Jul 1994

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Sept 1993
Resigned 29 Sept 1993

Persons with significant control

3

2 Active
1 Ceased

Mr Ryan Matthew Wilkinson

Active
Wapping Street, South ShieldsNE33 1LQ
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Aug 2018

Mr John Cyril Fletcher

Active
Wapping Street, South ShieldsNE33 1LQ
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Aug 2018

Mr Malcolm Fielding

Ceased
Somerford Buildings, SunderlandSR1 1EE
Born July 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Aug 2018
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
24 July 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 July 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Change To A Person With Significant Control
21 September 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 August 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 November 2007
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
21 November 2006
169169
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 October 2006
AAAnnual Accounts
Legacy
21 September 2006
363sAnnual Return (shuttle)
Legacy
26 July 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 November 2005
AAAnnual Accounts
Legacy
20 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 November 2004
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
27 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 September 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 September 2002
AAAnnual Accounts
Legacy
13 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2001
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 2000
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1999
AAAnnual Accounts
Legacy
8 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1999
AAAnnual Accounts
Legacy
4 November 1998
363sAnnual Return (shuttle)
Legacy
4 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 October 1997
AAAnnual Accounts
Legacy
15 September 1997
363sAnnual Return (shuttle)
Legacy
20 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1996
AAAnnual Accounts
Legacy
24 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1995
AAAnnual Accounts
Legacy
16 February 1995
88(2)R88(2)R
Accounts With Accounts Type Full
24 November 1994
AAAnnual Accounts
Legacy
27 September 1994
363sAnnual Return (shuttle)
Memorandum Articles
24 August 1994
MEM/ARTSMEM/ARTS
Legacy
6 August 1994
287Change of Registered Office
Certificate Change Of Name Company
25 July 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 1994
288288
Legacy
13 July 1994
288288
Legacy
13 July 1994
288288
Legacy
21 April 1994
224224
Memorandum Articles
9 November 1993
MEM/ARTSMEM/ARTS
Legacy
26 October 1993
288288
Legacy
26 October 1993
288288
Legacy
26 October 1993
288288
Legacy
26 October 1993
287Change of Registered Office
Legacy
26 October 1993
122122
Legacy
26 October 1993
123Notice of Increase in Nominal Capital
Resolution
26 October 1993
RESOLUTIONSResolutions
Resolution
26 October 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 October 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 September 1993
NEWINCIncorporation