Background WavePink WaveYellow Wave

SEALSKINZ HOLDINGS LIMITED (06135564)

SEALSKINZ HOLDINGS LIMITED (06135564) is an active UK company. incorporated on 2 March 2007. with registered office in King's Lynn. The company operates in the Manufacturing sector, engaged in manufacture of other wearing apparel and accessories n.e.c.. SEALSKINZ HOLDINGS LIMITED has been registered for 19 years. Current directors include BLACKMAN, Ian Nicholas, GREEN, Richard Lawrence, KELVIN, Raymond Stuart.

Company Number
06135564
Status
active
Type
ltd
Incorporated
2 March 2007
Age
19 years
Address
Nelson House 9-10 Nelson Business Park, King's Lynn, PE30 2DE
Industry Sector
Manufacturing
Business Activity
Manufacture of other wearing apparel and accessories n.e.c.
Directors
BLACKMAN, Ian Nicholas, GREEN, Richard Lawrence, KELVIN, Raymond Stuart
SIC Codes
14190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEALSKINZ HOLDINGS LIMITED

SEALSKINZ HOLDINGS LIMITED is an active company incorporated on 2 March 2007 with the registered office located in King's Lynn. The company operates in the Manufacturing sector, specifically engaged in manufacture of other wearing apparel and accessories n.e.c.. SEALSKINZ HOLDINGS LIMITED was registered 19 years ago.(SIC: 14190)

Status

active

Active since 19 years ago

Company No

06135564

LTD Company

Age

19 Years

Incorporated 2 March 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

TAYVIN 379 LIMITED
From: 2 March 2007To: 20 July 2007
Contact
Address

Nelson House 9-10 Nelson Business Park Bergen Way, North Lynn Industrial Estate King's Lynn, PE30 2DE,

Previous Addresses

36 Oldmedow Road Hardwick Industrial Estate Kings Lynn Norfolk PE30 4PP
From: 2 March 2007To: 4 March 2025
Timeline

51 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Apr 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
May 12
Funding Round
Jun 13
Funding Round
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Loan Secured
May 15
Loan Secured
May 15
Director Left
May 15
Director Left
May 15
Funding Round
Jun 15
Funding Round
Jul 15
Funding Round
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Loan Secured
Dec 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Oct 18
Loan Secured
Aug 20
Director Left
Jul 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Director Left
Mar 23
5
Funding
32
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

BLACKMAN, Ian Nicholas

Active
9-10 Nelson Business Park, King's LynnPE30 2DE
Born November 1962
Director
Appointed 22 Sept 2014

GREEN, Richard Lawrence

Active
9-10 Nelson Business Park, King's LynnPE30 2DE
Born March 1962
Director
Appointed 14 Nov 2022

KELVIN, Raymond Stuart

Active
9-10 Nelson Business Park, King's LynnPE30 2DE
Born December 1955
Director
Appointed 14 Nov 2022

FARRER, Hadleigh Christopher

Resigned
Oldmedow Road, Kings LynnPE30 4PP
Secretary
Appointed 22 Sept 2014
Resigned 01 Dec 2015

MAHONEY, Peter James

Resigned
Oldmedow Road, Kings LynnPE30 4PP
Secretary
Appointed 15 Oct 2018
Resigned 29 Jul 2022

SHORT, John Richard

Resigned
The Cottage, LolworthCB23 8HE
Secretary
Appointed 02 Mar 2007
Resigned 10 Aug 2007

TAIT, Alistair Jack

Resigned
Oldmedow Road, Kings LynnPE30 4PP
Secretary
Appointed 01 Dec 2015
Resigned 15 Oct 2018

TAIT, Alistair Jack

Resigned
Oldmedow Road, Kings LynnPE30 4PP
Secretary
Appointed 10 Aug 2007
Resigned 22 Sept 2014

ADAMS, Justin Peter Renwick

Resigned
Oldmedow Road, Kings LynnPE30 4PP
Born September 1965
Director
Appointed 01 Jun 2013
Resigned 17 Apr 2015

ANDREWS, Stuart

Resigned
Oldmedow Road, Kings LynnPE30 4PP
Born November 1967
Director
Appointed 04 Jan 2011
Resigned 25 May 2011

DAHL, Andrew Cameron

Resigned
105 Lynn Road, Kings LynnPE32 1AG
Born April 1965
Director
Appointed 10 Aug 2007
Resigned 17 May 2012

FARRER, Hadleigh Christopher

Resigned
Oldmedow Road, Kings LynnPE30 4PP
Born June 1975
Director
Appointed 22 Sept 2014
Resigned 01 Dec 2015

GOLDER, Quentin Robert

Resigned
17 Broad Lane, CambridgeCB3 7JF
Born October 1963
Director
Appointed 02 Mar 2007
Resigned 10 Aug 2007

HODGKINSON, Robert John

Resigned
Earlham Street, LondonWC2H 9LT
Born December 1984
Director
Appointed 01 May 2015
Resigned 31 Mar 2016

IVES, Timothy Curtis

Resigned
Oldmedow Road, Kings LynnPE30 4PP
Born May 1971
Director
Appointed 22 Sept 2014
Resigned 10 Mar 2016

JESSON, David Timothy

Resigned
Oldmedow Road, Kings LynnPE30 4PP
Born August 1964
Director
Appointed 25 Jul 2011
Resigned 22 Sept 2014

MAHONEY, Peter James

Resigned
Oldmedow Road, Kings LynnPE30 4PP
Born June 1967
Director
Appointed 15 Oct 2018
Resigned 29 Jul 2022

RILEY, Stephen Nicholas

Resigned
Hall Lane, DerehamNR20 5BE
Born August 1953
Director
Appointed 20 Dec 2007
Resigned 01 May 2015

ROSS, Antony David

Resigned
Cavendish Avenue, CambridgeCB1 7US
Born November 1960
Director
Appointed 10 Aug 2007
Resigned 22 Sept 2014

SHORT, John Richard

Resigned
The Cottage, LolworthCB23 8HE
Born December 1949
Director
Appointed 02 Mar 2007
Resigned 10 Aug 2007

SMITH, Vincent Robert

Resigned
Oldmedow Road, Kings LynnPE30 4PP
Born May 1958
Director
Appointed 14 Nov 2022
Resigned 15 Mar 2023

TAIT, Alistair Jack

Resigned
Oldmedow Road, Kings LynnPE30 4PP
Born January 1963
Director
Appointed 10 Aug 2007
Resigned 14 Nov 2022

TILLEN, Alistair John

Resigned
Oldmedow Road, Kings LynnPE30 4PP
Born July 1967
Director
Appointed 01 May 2012
Resigned 24 Jul 2015

BERINGEA LLP

Resigned
55 Drury Lane, LondonWC2B 5SQ
Corporate director
Appointed 01 May 2015
Resigned 14 Nov 2022

BRIDGES COMMUNITY VENTURES NOMINEES LIMITED

Resigned
Seymour Street, LondonW1H 7BP
Corporate director
Appointed 24 Jul 2015
Resigned 14 Nov 2022

Persons with significant control

4

1 Active
3 Ceased
Hampstead High Street, LondonNW3 1JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2022

Mr Alistair Jack Tait

Ceased
Oldmedow Road, Kings LynnPE30 4PP
Born January 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Nov 2022

Bridges Ventures Llp

Ceased
Seymour Street, LondonW1H 7BP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Nov 2022

Beringea Llp

Ceased
55 Drury Lane, LondonWC2B 5SQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Nov 2022
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Accounts With Accounts Type Group
22 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
7 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2022
AAAnnual Accounts
Change Corporate Director Company With Change Date
21 December 2021
CH02Change of Corporate Director Details
Change To A Person With Significant Control
21 December 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
25 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
13 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Resolution
10 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 June 2016
AP03Appointment of Secretary
Appoint Corporate Director Company With Name Date
13 June 2016
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 June 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
31 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Appoint Corporate Director Company With Name Date
24 July 2015
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Capital Allotment Shares
14 July 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 July 2015
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 July 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 July 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 July 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 July 2015
SH01Allotment of Shares
Resolution
14 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
11 June 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
10 June 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
10 June 2015
RP04RP04
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Group
30 December 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
24 July 2013
RP04RP04
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Capital Allotment Shares
5 June 2013
SH01Allotment of Shares
Capital Allotment Shares
5 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
23 May 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
23 May 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
23 May 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Group
27 March 2013
AAAnnual Accounts
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Group
29 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Accounts With Accounts Type Group
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Accounts With Accounts Type Group
30 March 2010
AAAnnual Accounts
Accounts With Accounts Type Group
2 September 2009
AAAnnual Accounts
Legacy
22 July 2009
88(2)Return of Allotment of Shares
Resolution
22 July 2009
RESOLUTIONSResolutions
Legacy
22 July 2009
123Notice of Increase in Nominal Capital
Legacy
21 July 2009
395Particulars of Mortgage or Charge
Legacy
29 May 2009
363aAnnual Return
Legacy
29 May 2009
287Change of Registered Office
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288cChange of Particulars
Legacy
22 August 2008
225Change of Accounting Reference Date
Legacy
22 August 2008
287Change of Registered Office
Legacy
19 March 2008
363aAnnual Return
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
18 September 2007
88(2)R88(2)R
Legacy
18 September 2007
123Notice of Increase in Nominal Capital
Legacy
18 September 2007
122122
Resolution
18 September 2007
RESOLUTIONSResolutions
Legacy
14 September 2007
287Change of Registered Office
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
20 July 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 March 2007
NEWINCIncorporation