C & W SEALS LIMITED

Register to unlock more data on OkredoRegister

C & W SEALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05181991

Incorporation date

16/07/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 6c, Lineside Industrial Estate Arndale Road, Wick, Littlehampton, West Sussex BN17 7HDCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2004)
dot icon13/02/2026
Unaudited abridged accounts made up to 2025-07-31
dot icon12/05/2025
Termination of appointment of Arron Richard Ian Cullingworth as a director on 2025-05-01
dot icon12/05/2025
Notification of Culingworthholdings Limited as a person with significant control on 2025-05-01
dot icon12/05/2025
Appointment of Mr Arron Richard Ian Cullingworth as a director on 2025-05-01
dot icon12/05/2025
Cessation of Arron Richard Ian Cullingworth as a person with significant control on 2025-05-01
dot icon12/05/2025
Confirmation statement made on 2025-05-12 with updates
dot icon01/05/2025
Registration of charge 051819910006, created on 2025-04-23
dot icon31/01/2025
Satisfaction of charge 051819910005 in full
dot icon15/10/2024
Unaudited abridged accounts made up to 2024-07-31
dot icon19/08/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon21/08/2023
Unaudited abridged accounts made up to 2023-07-31
dot icon19/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon18/07/2023
Change of details for Mr Arron Richard Ian Cullingworth as a person with significant control on 2023-07-18
dot icon12/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon31/08/2022
Confirmation statement made on 2022-08-19 with updates
dot icon19/08/2022
Termination of appointment of Christopher Vernon Willmott as a director on 2022-07-27
dot icon19/08/2022
Cessation of Christopher Vernon Willmott as a person with significant control on 2022-07-27
dot icon04/07/2022
Confirmation statement made on 2022-07-04 with updates
dot icon16/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon15/11/2021
Cessation of Melanie Willmott as a person with significant control on 2021-08-31
dot icon15/11/2021
Change of details for Mr Christopher Vernon Willmott as a person with significant control on 2021-08-31
dot icon19/07/2021
Confirmation statement made on 2021-07-16 with updates
dot icon16/07/2021
Notification of Arron Cullingworth as a person with significant control on 2021-07-09
dot icon16/07/2021
Appointment of Mr Arron Richard Ian Cullingworth as a director on 2021-07-09
dot icon16/06/2021
Termination of appointment of Peter Charles Vernon as a director on 2021-05-18
dot icon16/06/2021
Termination of appointment of Robert Frederick Luff as a director on 2021-05-18
dot icon16/06/2021
Notification of Melanie Willmott as a person with significant control on 2021-05-18
dot icon16/06/2021
Cessation of Peter Charles Vernon as a person with significant control on 2021-05-18
dot icon16/06/2021
Cessation of Robert Frederick Luff as a person with significant control on 2021-05-18
dot icon17/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon28/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon29/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon03/08/2019
Confirmation statement made on 2019-07-16 with updates
dot icon11/07/2019
Statement of capital following an allotment of shares on 2019-07-01
dot icon10/01/2019
Registered office address changed from , Powerlink House Ivy Arch Road, Worthing, West Sussex, BN14 8BX to Unit 6C, Lineside Industrial Estate Arndale Road Wick Littlehampton West Sussex BN17 7HD on 2019-01-10
dot icon11/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon23/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon26/10/2017
Total exemption full accounts made up to 2017-07-31
dot icon08/09/2017
Satisfaction of charge 1 in full
dot icon08/09/2017
Satisfaction of charge 051819910003 in full
dot icon28/07/2017
Registration of charge 051819910005, created on 2017-07-28
dot icon16/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon19/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon22/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon26/08/2015
Registration of charge 051819910004, created on 2015-08-24
dot icon29/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon17/07/2015
Statement of capital following an allotment of shares on 2015-06-24
dot icon17/07/2015
Statement of company's objects
dot icon17/07/2015
Particulars of variation of rights attached to shares
dot icon17/07/2015
Resolutions
dot icon02/06/2015
Director's details changed for Christopher Vernon Willmott on 2015-03-25
dot icon16/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon28/08/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon28/08/2014
Director's details changed for Christopher Vernon Willmott on 2013-07-20
dot icon28/08/2014
Director's details changed for Mr Peter Charles Vernon on 2013-09-20
dot icon28/08/2014
Director's details changed for Mr Robert Frederick Luff on 2013-07-20
dot icon04/07/2014
Registered office address changed from , Unit 14 Gaugemaster Way, Ford, Arundel, West Sussex, BN18 0RX, United Kingdom on 2014-07-04
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon30/08/2013
Satisfaction of charge 2 in full
dot icon23/08/2013
Registration of charge 051819910003
dot icon19/08/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon26/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon17/12/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon04/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon05/08/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon05/08/2011
Registered office address changed from , Unit 5 Gaugemaster, Ford, Arundel, West Sussex, BN18 0RX on 2011-08-05
dot icon17/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon31/08/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon28/08/2010
Director's details changed for Christopher Vernon Willmott on 2009-10-01
dot icon26/03/2010
Statement of capital following an allotment of shares on 2010-02-25
dot icon26/03/2010
Appointment of Mr Peter Charles Vernon as a director
dot icon26/03/2010
Appointment of Mr Robert Frederick Luff as a director
dot icon22/10/2009
Total exemption small company accounts made up to 2009-07-31
dot icon31/07/2009
Return made up to 16/07/09; full list of members
dot icon06/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon25/11/2008
Director's change of particulars / christopher willmott / 04/11/2008
dot icon21/11/2008
Return made up to 16/07/08; full list of members
dot icon02/09/2008
Appointment terminated director john camplin
dot icon02/09/2008
Appointment terminated secretary john camplin
dot icon25/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon19/11/2007
Return made up to 16/07/07; full list of members
dot icon19/11/2007
Director's particulars changed
dot icon29/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon29/08/2006
Return made up to 16/07/06; full list of members
dot icon09/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon15/09/2005
Return made up to 16/07/05; full list of members
dot icon12/05/2005
Registered office changed on 12/05/05 from:\unit 5 guagemaster way, ford, arundel, west sussex BN18 0RX
dot icon10/11/2004
Particulars of mortgage/charge
dot icon25/10/2004
Registered office changed on 25/10/04 from:\21 juniper close, worthing, west sussex, BN13 3PR
dot icon16/07/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
13
105.97K
-
0.00
99.73K
-
2023
13
80.30K
-
0.00
175.90K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Luff, Robert Frederick
Director
25/02/2010 - 18/05/2021
3
Willmott, Christopher Vernon
Director
16/07/2004 - 27/07/2022
4
Camplin, John George
Secretary
16/07/2004 - 31/08/2008
-
Camplin, John George
Director
16/07/2004 - 31/08/2008
-
Cullingworth, Arron Richard Ian
Director
09/07/2021 - 01/05/2025
6

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C & W SEALS LIMITED

C & W SEALS LIMITED is an(a) Active company incorporated on 16/07/2004 with the registered office located at Unit 6c, Lineside Industrial Estate Arndale Road, Wick, Littlehampton, West Sussex BN17 7HD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C & W SEALS LIMITED?

toggle

C & W SEALS LIMITED is currently Active. It was registered on 16/07/2004 .

Where is C & W SEALS LIMITED located?

toggle

C & W SEALS LIMITED is registered at Unit 6c, Lineside Industrial Estate Arndale Road, Wick, Littlehampton, West Sussex BN17 7HD.

What does C & W SEALS LIMITED do?

toggle

C & W SEALS LIMITED operates in the Manufacture of other rubber products (22.19 - SIC 2007) sector.

What is the latest filing for C & W SEALS LIMITED?

toggle

The latest filing was on 13/02/2026: Unaudited abridged accounts made up to 2025-07-31.