Background WavePink WaveYellow Wave

NEWSEAL FINANCE LIMITED (07742010)

NEWSEAL FINANCE LIMITED (07742010) is an active UK company. incorporated on 16 August 2011. with registered office in Cleckheaton. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. NEWSEAL FINANCE LIMITED has been registered for 14 years. Current directors include HORTON, Mark Nicholas, WALKER, Lane Heath.

Company Number
07742010
Status
active
Type
ltd
Incorporated
16 August 2011
Age
14 years
Address
Scandinavia Mills, Cleckheaton, BD19 4LN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
HORTON, Mark Nicholas, WALKER, Lane Heath
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWSEAL FINANCE LIMITED

NEWSEAL FINANCE LIMITED is an active company incorporated on 16 August 2011 with the registered office located in Cleckheaton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. NEWSEAL FINANCE LIMITED was registered 14 years ago.(SIC: 64202)

Status

active

Active since 14 years ago

Company No

07742010

LTD Company

Age

14 Years

Incorporated 16 August 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

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

Scandinavia Mills Hunsworth Lane Cleckheaton, BD19 4LN,

Previous Addresses

Scandinavia Mills Hunsworth Lane Cleckheaton BD19 4LN
From: 16 August 2011To: 31 January 2025
Timeline

18 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Aug 11
Funding Round
Aug 12
Funding Round
Sept 12
Funding Round
Sept 12
Director Left
Sept 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Loan Secured
Oct 19
Loan Secured
Oct 19
Director Left
Sept 22
Director Joined
Nov 24
Loan Cleared
Apr 26
Loan Cleared
Apr 26
3
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 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
Dell Road, HealyOU2 6AZ
Secretary
Appointed 16 Aug 2011
Resigned 01 Jul 2013

HARPER, Stanley William

Resigned
Dell Road, HealyOU2 6AZ
Born February 1953
Director
Appointed 16 Aug 2011
Resigned 01 Jul 2013

KELSHAW, Philip John

Resigned
Hunsworth Lane, CleckheatonBD19 4LN
Born June 1960
Director
Appointed 16 Aug 2011
Resigned 24 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, CleckheatonBD19 4LN
Born September 1948
Director
Appointed 16 Aug 2011
Resigned 30 Jun 2013

TOLEDANO, Remi

Resigned
CleckheatonBD19 3UJ
Born November 1966
Director
Appointed 01 Jul 2013
Resigned 31 Jul 2014
Fundings
Financials
Latest Activities

Filing History

63

Mortgage Satisfy Charge Full
8 April 2026
MR04Satisfaction of Charge
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
18 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
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
Appoint Person Secretary Company With Name Date
18 December 2024
AP03Appointment of Secretary
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 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2022
AAAnnual Accounts
Accounts With Accounts Type Small
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 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
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 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
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
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 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 September 2014
AR01AR01
Termination Secretary Company With Name
22 January 2014
TM02Termination of Secretary
Termination Director Company
22 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment 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
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 May 2013
AAAnnual Accounts
Capital Allotment Shares
12 September 2012
SH01Allotment of Shares
Resolution
12 September 2012
RESOLUTIONSResolutions
Capital Allotment Shares
10 September 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Capital Allotment Shares
28 August 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
16 August 2012
AA01Change of Accounting Reference Date
Resolution
16 September 2011
RESOLUTIONSResolutions
Incorporation Company
16 August 2011
NEWINCIncorporation