Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEORGE SEAL LIMITED
Company Information for

GEORGE SEAL LIMITED

LAKESIDE OFFICES THE OLD CATTLE MARKET, CORONATION PARK, HELSTON, CORNWALL, TR13 0SR,
Company Registration Number
01597919
Private Limited Company
Active

Company Overview

About George Seal Ltd
GEORGE SEAL LIMITED was founded on 1981-11-16 and has its registered office in Helston. The organisation's status is listed as "Active". George Seal Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GEORGE SEAL LIMITED
 
Legal Registered Office
LAKESIDE OFFICES THE OLD CATTLE MARKET
CORONATION PARK
HELSTON
CORNWALL
TR13 0SR
Other companies in IP1
 
Filing Information
Company Number 01597919
Company ID Number 01597919
Date formed 1981-11-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 15/11/2023
Account next due 15/08/2025
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB521390475  
Last Datalog update: 2024-08-07 11:14:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEORGE SEAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GEORGE SEAL LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JOHN LAMMING
Company Secretary 2010-07-12
ANTHONY JOHN LAMMING
Director 2010-07-12
AVRIL JOY LAMMING
Director 1991-07-31
SALLY TRINER
Director 1991-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH PAYNE
Company Secretary 1991-07-31 2010-07-12
ELIZABETH PAYNE
Director 1991-07-31 2010-07-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-06CONFIRMATION STATEMENT MADE ON 31/07/24, WITH UPDATES
2024-07-01MICRO ENTITY ACCOUNTS MADE UP TO 15/11/23
2023-08-21CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES
2023-08-07MICRO ENTITY ACCOUNTS MADE UP TO 15/11/22
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES
2022-07-11AA15/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES
2021-04-23AA15/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2020-07-08CH01Director's details changed for Avril Joy Lamming on 2020-07-07
2020-07-07PSC04Change of details for Avril Joy Lamming as a person with significant control on 2019-10-17
2020-07-07CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY JOHN LAMMING on 2020-07-07
2020-07-07CH01Director's details changed for Mr Anthony John Lamming on 2020-07-07
2020-06-19AA15/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/19 FROM Fitzroy House Crown Street Ipswich Suffolk IP1 3LG
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2019-07-23CH01Director's details changed for Avril Joy Lamming on 2019-07-23
2019-07-23CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY JOHN LAMMING on 2019-07-23
2019-07-18PSC04Change of details for Avril Joy Lamming as a person with significant control on 2019-06-01
2019-07-18CH01Director's details changed for Anthony John Lamming on 2019-06-01
2019-07-18CH03SECRETARY'S DETAILS CHNAGED FOR ANTHONY JOHN LAMMING on 2019-06-01
2019-03-27AA15/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-06LATEST SOC06/08/18 STATEMENT OF CAPITAL;GBP 180
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-04-19AA15/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 180
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-03-30AA15/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-03CH01Director's details changed for Sally Triner on 2016-08-02
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 180
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-05-17AA15/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 180
2015-08-03AR0131/07/15 ANNUAL RETURN FULL LIST
2015-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / AVRIL JOY LAMMING / 01/08/2014
2015-07-31CH03SECRETARY'S DETAILS CHNAGED FOR ANTHONY JOHN LAMMING on 2014-08-01
2015-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN LAMMING / 01/08/2014
2015-06-11AA15/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/15 FROM Sanderson House 17 & 19 Museum Street Ipswich Suffolk IP1 1HE
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 180
2014-08-18AR0131/07/14 ANNUAL RETURN FULL LIST
2014-07-21AA15/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-01AR0131/07/13 ANNUAL RETURN FULL LIST
2013-05-21AA15/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-07AR0131/07/12 ANNUAL RETURN FULL LIST
2012-04-11AA15/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-10AR0131/07/11 ANNUAL RETURN FULL LIST
2011-03-28AA15/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-24AR0131/07/10 ANNUAL RETURN FULL LIST
2010-07-29AP01DIRECTOR APPOINTED ANTHONY JOHN LAMMING
2010-07-20AP03Appointment of Anthony John Lamming as company secretary
2010-07-20TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH PAYNE
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PAYNE
2010-03-31AA15/11/09 TOTAL EXEMPTION SMALL
2009-08-06363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-04-04AA15/11/08 TOTAL EXEMPTION SMALL
2008-08-05363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-04-18AA15/11/07 TOTAL EXEMPTION SMALL
2007-09-18363(287)REGISTERED OFFICE CHANGED ON 18/09/07
2007-09-18363sRETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS
2007-08-16287REGISTERED OFFICE CHANGED ON 16/08/07 FROM: BAKER TILLY ABBOTSGATE HOUSE HOLLOW ROAD BURY ST EDMUNDS SUFFOLK IP32 7FA
2007-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/11/06
2006-09-04363(287)REGISTERED OFFICE CHANGED ON 04/09/06
2006-09-04363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/11/05
2006-05-05353LOCATION OF REGISTER OF MEMBERS
2006-05-05287REGISTERED OFFICE CHANGED ON 05/05/06 FROM: UNIT 3 FRIARS COURTYARD 30 PRINCES STREET IPSWICH IP1 1RJ
2005-09-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-09363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/11/04
2004-07-27363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/11/03
2003-08-13363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-04-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/11/02
2002-08-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-16363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-05-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/11/01
2001-09-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-11363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-05-03AAFULL ACCOUNTS MADE UP TO 15/11/00
2000-09-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-15363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-05-02AAFULL ACCOUNTS MADE UP TO 15/11/99
1999-09-07363sRETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS
1999-06-01AAFULL ACCOUNTS MADE UP TO 15/11/98
1998-08-27363sRETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS
1998-05-05AAFULL ACCOUNTS MADE UP TO 15/11/97
1997-09-02363sRETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS
1997-03-24AAFULL ACCOUNTS MADE UP TO 15/11/96
1996-08-11363sRETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS
1996-04-18AAFULL ACCOUNTS MADE UP TO 15/11/95
1995-08-31363sRETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS
1995-05-11AAFULL ACCOUNTS MADE UP TO 15/11/94
1994-08-19363sRETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS
1994-08-19363(288)DIRECTOR'S PARTICULARS CHANGED
1994-08-19ELRESS366A DISP HOLDING AGM 13/07/94
1994-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/11/93
1994-05-12287REGISTERED OFFICE CHANGED ON 12/05/94 FROM: 27A HIGH STREET BRANDON SUFFOLK IP27 0AQ
1993-08-10363sRETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS
1993-08-10363(288)DIRECTOR'S PARTICULARS CHANGED
1993-06-10AAFULL ACCOUNTS MADE UP TO 15/11/92
1992-09-01363sRETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS
1992-09-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-04-23AAFULL ACCOUNTS MADE UP TO 15/11/91
1991-08-05AAFULL ACCOUNTS MADE UP TO 15/11/90
1991-08-05363bRETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS
1990-09-24AAFULL ACCOUNTS MADE UP TO 15/11/89
1990-09-07363RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS
1989-08-22363RETURN MADE UP TO 04/08/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to GEORGE SEAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GEORGE SEAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1983-01-07 Outstanding LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2014-11-15
Annual Accounts
2013-11-15
Annual Accounts
2012-11-15
Annual Accounts
2011-11-15
Annual Accounts
2010-11-15
Annual Accounts
2009-11-15
Annual Accounts
2008-11-15
Annual Accounts
2007-11-15
Annual Accounts
2016-11-15
Annual Accounts
2017-11-15
Annual Accounts
2018-11-15
Annual Accounts
2019-11-15
Annual Accounts
2020-11-15
Annual Accounts
2021-11-15

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEORGE SEAL LIMITED

Intangible Assets
Patents
We have not found any records of GEORGE SEAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEORGE SEAL LIMITED
Trademarks
We have not found any records of GEORGE SEAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEORGE SEAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GEORGE SEAL LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GEORGE SEAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEORGE SEAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GEORGE SEAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1