Background WavePink WaveYellow Wave

S & D SEALANTS LIMITED (04558561)

S & D SEALANTS LIMITED (04558561) is an active UK company. incorporated on 9 October 2002. with registered office in Newport. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. S & D SEALANTS LIMITED has been registered for 23 years. Current directors include CLEMENT, Rebecca Catherine, JOHNSON, Vince, JONES, Jean and 2 others.

Company Number
04558561
Status
active
Type
ltd
Incorporated
9 October 2002
Age
23 years
Address
Cedar House, Newport, NP10 8FY
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
CLEMENT, Rebecca Catherine, JOHNSON, Vince, JONES, Jean, JONES, Nicholas Alan Hedd, WOODHOUSE, Anthony John
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S & D SEALANTS LIMITED

S & D SEALANTS LIMITED is an active company incorporated on 9 October 2002 with the registered office located in Newport. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. S & D SEALANTS LIMITED was registered 23 years ago.(SIC: 43999)

Status

active

Active since 23 years ago

Company No

04558561

LTD Company

Age

23 Years

Incorporated 9 October 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

DOT TO DOT LIMITED
From: 9 October 2002To: 9 June 2009
Contact
Address

Cedar House Hazell Drive Newport, NP10 8FY,

Timeline

15 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Apr 12
Loan Cleared
Jul 14
Funding Round
Feb 15
Funding Round
May 15
Loan Cleared
Sept 15
Loan Secured
Mar 19
Loan Secured
Apr 20
Funding Round
Nov 20
Director Joined
Jun 23
Loan Secured
Jun 25
Director Joined
Jul 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Oct 25
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

CLEMENT, Rebecca Catherine

Active
Hazell Drive, NewportNP10 8FY
Secretary
Appointed 08 Sept 2017

CLEMENT, Rebecca Catherine

Active
Hazell Drive, NewportNP10 8FY
Born August 1994
Director
Appointed 01 Jul 2025

JOHNSON, Vince

Active
Hazell Drive, NewportNP10 8FY
Born June 1972
Director
Appointed 01 Jan 2008

JONES, Jean

Active
Hazell Drive, NewportNP10 8FY
Born January 1948
Director
Appointed 30 Jan 2023

JONES, Nicholas Alan Hedd

Active
Hazell Drive, NewportNP10 8FY
Born March 1972
Director
Appointed 09 Oct 2002

WOODHOUSE, Anthony John

Active
Hazell Drive, NewportNP10 8FY
Born May 1952
Director
Appointed 01 Apr 2012

HESKETH JONES, Susan Lesley

Resigned
Hazell Drive, NewportNP10 8FY
Secretary
Appointed 09 Oct 2002
Resigned 10 Apr 2013

SMITH, Paula

Resigned
Norman Way, Severn Bridge Industrial Estate, CaldicottNP26 5PT
Secretary
Appointed 10 Apr 2013
Resigned 08 Sept 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Oct 2002
Resigned 09 Oct 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Oct 2002
Resigned 09 Oct 2002

Persons with significant control

1

Mr Nicholas Alan Hedd Jones

Active
Hazell Drive, NewportNP10 8FY
Born March 1972

Nature of Control

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

Filing History

100

Accounts With Accounts Type Group
11 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 October 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
30 September 2025
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
8 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 September 2024
AAAnnual Accounts
Accounts With Accounts Type Group
4 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 October 2023
CH03Change of Secretary Details
Memorandum Articles
17 August 2023
MAMA
Resolution
17 August 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 August 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
16 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Capital Allotment Shares
12 November 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Resolution
8 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2019
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
18 October 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
18 October 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 September 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Change Person Secretary Company With Change Date
6 October 2015
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
28 September 2015
MR04Satisfaction of Charge
Capital Allotment Shares
22 May 2015
SH01Allotment of Shares
Resolution
14 May 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Capital Allotment Shares
6 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Mortgage Satisfy Charge Full
10 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
24 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 April 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Legacy
15 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2009
AAAnnual Accounts
Memorandum Articles
11 June 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 2009
395Particulars of Mortgage or Charge
Legacy
17 March 2009
363aAnnual Return
Legacy
6 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 July 2008
AAAnnual Accounts
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
9 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2007
AAAnnual Accounts
Legacy
7 November 2006
363sAnnual Return (shuttle)
Legacy
21 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 July 2006
AAAnnual Accounts
Legacy
12 July 2006
288cChange of Particulars
Legacy
12 July 2006
288cChange of Particulars
Legacy
14 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 April 2005
AAAnnual Accounts
Legacy
4 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 May 2004
AAAnnual Accounts
Legacy
19 October 2003
363sAnnual Return (shuttle)
Legacy
4 August 2003
225Change of Accounting Reference Date
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Incorporation Company
9 October 2002
NEWINCIncorporation