Background WavePink WaveYellow Wave

NEW-SEAL GASKET LTD (07635152)

NEW-SEAL GASKET LTD (07635152) is an active UK company. incorporated on 16 May 2011. with registered office in Cleckheaton. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). NEW-SEAL GASKET LTD has been registered for 14 years. Current directors include HORTON, Mark Nicholas, WALKER, Lane Heath.

Company Number
07635152
Status
active
Type
ltd
Incorporated
16 May 2011
Age
14 years
Address
Scandinavia Mills, Cleckheaton, BD19 4LN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
HORTON, Mark Nicholas, WALKER, Lane Heath
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW-SEAL GASKET LTD

NEW-SEAL GASKET LTD is an active company incorporated on 16 May 2011 with the registered office located in Cleckheaton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). NEW-SEAL GASKET LTD was registered 14 years ago.(SIC: 25990)

Status

active

Active since 14 years ago

Company No

07635152

LTD Company

Age

14 Years

Incorporated 16 May 2011

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 30 September 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

6 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

WEIGHTCO 2011 (3) LIMITED
From: 16 May 2011To: 16 August 2011
Contact
Address

Scandinavia Mills Hunsworth Lane Cleckheaton, BD19 4LN,

Previous Addresses

Scandinavia Mill Hunsworth Lane Cleckheaton West Yorks BD19 4LN
From: 15 August 2011To: 31 January 2025
India Buildings Water Street Liverpool Merseyside L2 0GA
From: 16 May 2011To: 15 August 2011
Timeline

23 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
May 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Jan 12
Director Joined
May 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Sept 16
Loan Secured
Oct 19
Director Left
Sept 22
Director Joined
Nov 24
Loan Cleared
Apr 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

NORTON, Natalie

Active
Hunsworth Lane, CleckheatonBD19 4LN
Secretary
Appointed 26 Nov 2024

HORTON, Mark Nicholas

Active
Hunsworth Lane, CleckheatonBD19 4LN
Born September 1965
Director
Appointed 23 Dec 2014

WALKER, Lane Heath

Active
West Loop S., Houston
Born March 1977
Director
Appointed 22 Aug 2022

BOARDMAN, Michael

Resigned
Hunsworth Lane, CleckheatonBD19 4LN
Secretary
Appointed 18 Dec 2017
Resigned 19 Sept 2024

CROSSLEY, Mark Andrew

Resigned
Hunsworth Lane, CleckheatonBD19 4LN
Secretary
Appointed 01 Jul 2013
Resigned 03 Nov 2017

HARPER, Stanley William

Resigned
Hunsworth Lane, CleckheatonB19 4LN
Secretary
Appointed 02 Aug 2011
Resigned 01 Jul 2013

CLAGUE, Chantel Pauline

Resigned
Hunsworth Lane, CleckheatonB19 4LN
Born April 1973
Director
Appointed 16 May 2011
Resigned 29 Jul 2011

HARPER, Stanley William

Resigned
Hunsworth Lane, CleckheatonB19 4LN
Born February 1953
Director
Appointed 02 Aug 2011
Resigned 01 Jul 2013

KELSHAW, Philip John

Resigned
Hunsworth Lane, CleckheatonB19 4LN
Born June 1960
Director
Appointed 02 Aug 2011
Resigned 24 Dec 2014

MARRAY, Paul Francis

Resigned
Poole Hall Road, Ellesmere PortCH66 1ST
Born November 1977
Director
Appointed 03 Jan 2012
Resigned 22 Dec 2014

MATERS, Gerardus Christiaan Paulus Jacobus

Resigned
Houston
Born November 1967
Director
Appointed 23 Dec 2014
Resigned 16 Aug 2022

MITCHELL, David Cooper

Resigned
Hunsworth Lane, CleckheatonB19 4LN
Born September 1948
Director
Appointed 02 Aug 2011
Resigned 01 Jul 2013

SEEKINGS, Mark

Resigned
South Molton Street, LondonW1K 5RE
Born September 1960
Director
Appointed 14 Jul 2011
Resigned 02 Aug 2011

TOLEDANO, Remi

Resigned
CleckheatonBD19 3UJ
Born November 1966
Director
Appointed 21 Dec 2012
Resigned 31 Jul 2014

TURNER, Darren James

Resigned
Lostock Lane Industrial Estate, BoltonBL6 9AS
Born June 1973
Director
Appointed 14 Jul 2011
Resigned 02 Aug 2011

Persons with significant control

1

Hunsworth Lane, CleckheatonBD19 4LN

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

73

Mortgage Satisfy Charge Full
8 April 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
31 January 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Resolution
18 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 November 2024
AAAnnual Accounts
Resolution
25 November 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Memorandum Articles
21 November 2019
MAMA
Resolution
10 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Miscellaneous
31 October 2014
MISCMISC
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Termination Secretary Company
22 January 2014
TM02Termination of Secretary
Termination Director Company
22 January 2014
TM01Termination of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
21 January 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 August 2011
AP03Appointment of Secretary
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Certificate Change Of Name Company
16 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 August 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 August 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
15 August 2011
AA01Change of Accounting Reference Date
Resolution
11 August 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Incorporation Company
16 May 2011
NEWINCIncorporation