Background WavePink WaveYellow Wave

EASTERN SEALS (UK) LTD (06273172)

EASTERN SEALS (UK) LTD (06273172) is an active UK company. incorporated on 7 June 2007. with registered office in Ashington. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. EASTERN SEALS (UK) LTD has been registered for 18 years. Current directors include BINGLEY, Adam, QUINN, Gerald Peter, REACH, Diane.

Company Number
06273172
Status
active
Type
ltd
Incorporated
7 June 2007
Age
18 years
Address
Unit 3 Sovereign Business Park, Ashington, NE63 8UG
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
BINGLEY, Adam, QUINN, Gerald Peter, REACH, Diane
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTERN SEALS (UK) LTD

EASTERN SEALS (UK) LTD is an active company incorporated on 7 June 2007 with the registered office located in Ashington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. EASTERN SEALS (UK) LTD was registered 18 years ago.(SIC: 46180)

Status

active

Active since 18 years ago

Company No

06273172

LTD Company

Age

18 Years

Incorporated 7 June 2007

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 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Unit 3 Sovereign Business Park Jubilee Industrial Estate Ashington, NE63 8UG,

Previous Addresses

, Unit 2 & 2a Solingen House, Remscheid Way Jubilee Industrial Estate, Ashington, Northumberland, NE63 8UJ
From: 22 June 2011To: 3 January 2018
, Unit 2 Solingen House, Remscheid Way, Jubilee Industrial Estate, Ashington, Northumberland, NE63 8UJ, England
From: 7 June 2007To: 22 June 2011
Timeline

38 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Capital Reduction
Dec 11
Capital Reduction
Feb 12
Share Buyback
Mar 12
Share Buyback
Mar 12
Director Joined
Mar 12
Capital Reduction
May 12
Capital Reduction
May 12
Capital Reduction
May 12
Capital Reduction
Jun 12
Director Joined
Jun 12
Capital Reduction
Jul 12
Capital Reduction
Aug 12
Director Left
Sept 12
Capital Reduction
Sept 12
Capital Reduction
Oct 12
Capital Reduction
Oct 12
Funding Round
Jan 13
Share Buyback
Apr 13
Share Buyback
Apr 13
Share Buyback
Apr 13
Share Buyback
Apr 13
Share Buyback
Apr 13
Share Buyback
Apr 13
Share Buyback
Apr 13
Share Buyback
Apr 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Director Left
Feb 17
Funding Round
Sept 18
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Director Joined
Mar 25
Director Left
Jun 25
Owner Exit
Jul 25
Director Joined
Jul 25
23
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

NEWPORT, Matthew Paul

Active
Sovereign Business Park, AshingtonNE63 8UG
Secretary
Appointed 16 Dec 2016

BINGLEY, Adam

Active
Troutbeck Road, SheffieldS8 0JR
Born July 1991
Director
Appointed 17 Jul 2025

QUINN, Gerald Peter

Active
Dobcroft Close, SheffieldS11 9LL
Born March 1959
Director
Appointed 14 Mar 2025

REACH, Diane

Active
Sovereign Business Park, AshingtonNE63 8UG
Born October 1960
Director
Appointed 07 Jun 2007

WHITE, David

Resigned
& 2a Solingen House, AshingtonNE63 8UJ
Secretary
Appointed 07 Jun 2007
Resigned 09 Apr 2012

HOPE, Suzanne Margaret

Resigned
& 2a Solingen House, AshingtonNE63 8UJ
Born December 1969
Director
Appointed 01 Mar 2012
Resigned 31 Jan 2017

MARSHALL, Steve

Resigned
Sovereign Business Park, AshingtonNE63 8UG
Born March 1962
Director
Appointed 09 Apr 2012
Resigned 31 May 2025

WHITE, David

Resigned
& 2a Solingen House, AshingtonNE63 8UJ
Born October 1946
Director
Appointed 07 Jun 2007
Resigned 31 Aug 2012

Persons with significant control

2

1 Active
1 Ceased
Lennep Way, AshingtonNE63 8UG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2016

Ms Diane Reach

Ceased
Sovereign Business Park, AshingtonNE63 8UG
Born October 1960

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 08 Dec 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Small
20 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Change To A Person With Significant Control
10 July 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
8 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Accounts With Accounts Type Small
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
30 May 2024
MR05Certification of Charge
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Capital Allotment Shares
11 September 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
27 January 2017
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
20 December 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Mortgage Satisfy Charge Full
8 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
8 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Capital Return Purchase Own Shares
15 April 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
15 April 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
15 April 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
15 April 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
15 April 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
15 April 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
15 April 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
15 April 2013
SH03Return of Purchase of Own Shares
Legacy
2 March 2013
MG01MG01
Legacy
20 February 2013
MG01MG01
Legacy
20 February 2013
MG01MG01
Capital Allotment Shares
2 January 2013
SH01Allotment of Shares
Resolution
2 January 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
25 October 2012
SH06Cancellation of Shares
Capital Cancellation Shares
25 October 2012
SH06Cancellation of Shares
Legacy
11 October 2012
MG01MG01
Capital Cancellation Shares
5 September 2012
SH06Cancellation of Shares
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Capital Cancellation Shares
9 August 2012
SH06Cancellation of Shares
Capital Cancellation Shares
12 July 2012
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Termination Secretary Company With Name
27 June 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Capital Cancellation Shares
11 June 2012
SH06Cancellation of Shares
Capital Cancellation Shares
28 May 2012
SH06Cancellation of Shares
Capital Cancellation Shares
28 May 2012
SH06Cancellation of Shares
Capital Cancellation Shares
28 May 2012
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Capital Return Purchase Own Shares
5 March 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
5 March 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 February 2012
SH06Cancellation of Shares
Capital Cancellation Shares
6 December 2011
SH06Cancellation of Shares
Resolution
6 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 June 2011
AD01Change of Registered Office Address
Legacy
25 May 2011
MG02MG02
Legacy
25 May 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Secretary Company With Change Date
7 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Legacy
29 August 2009
395Particulars of Mortgage or Charge
Legacy
26 August 2009
403aParticulars of Charge Subject to s859A
Legacy
14 July 2009
395Particulars of Mortgage or Charge
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2009
AAAnnual Accounts
Resolution
20 March 2009
RESOLUTIONSResolutions
Legacy
19 January 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 November 2008
AAAnnual Accounts
Legacy
2 October 2008
395Particulars of Mortgage or Charge
Legacy
2 October 2008
395Particulars of Mortgage or Charge
Legacy
20 September 2008
363aAnnual Return
Legacy
19 August 2008
287Change of Registered Office
Legacy
8 August 2007
395Particulars of Mortgage or Charge
Legacy
26 July 2007
287Change of Registered Office
Incorporation Company
7 June 2007
NEWINCIncorporation