Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sealpower Limited
Sealpower Limited is an active company incorporated on 28 April 1981 with the registered office located in Mold, Clwyd. Sealpower Limited was registered 44 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01558565
Private limited company
Age
44 years
Incorporated
28 April 1981
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 December 2025
(1 month ago)
Next confirmation dated
1 December 2026
Due by
15 December 2026
(11 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2025
Due by
31 July 2026
(6 months remaining)
Learn more about Sealpower Limited
Contact
Update Details
Address
2 Henblas
Mold
Flintshire
CH7 1UZ
United Kingdom
Address changed on
17 Nov 2025
(1 month ago)
Previous address was
2 Henblas Mold Flintshire CH7 5HR
Companies in CH7 1UZ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
5
Controllers (PSC)
2
Paul Robert Butler
Director • British • Lives in UK • Born in Jun 1970
Brian Lloyd Butler
Director • British • Lives in UK • Born in Mar 1946
Tony Butler
Director • British • Lives in Wales • Born in Feb 1975
Mrs Jenna Whiteside
Secretary
Mr Brian Lloyd Butler
PSC • British • Lives in UK • Born in Mar 1946
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Roryplan Limited
Brian Lloyd Butler, Paul Robert Butler, and 1 more are mutual people.
Active
Palm Sign Systems Limited
Brian Lloyd Butler is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
£17.56K
Increased by £6.35K (+57%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£360K
Decreased by £11.1K (-3%)
Total Liabilities
-£142.06K
Increased by £61.64K (+77%)
Net Assets
£217.94K
Decreased by £72.73K (-25%)
Debt Ratio (%)
39%
Increased by 17.79% (+82%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 3 Dec 2025
Mrs Valerie Ann Butler (PSC) Details Changed
1 Month Ago on 17 Nov 2025
Registered Address Changed
1 Month Ago on 17 Nov 2025
Registered Address Changed
1 Month Ago on 17 Nov 2025
Mr Tony Butler Details Changed
1 Month Ago on 17 Nov 2025
Mr Paul Robert Butler Details Changed
1 Month Ago on 17 Nov 2025
Mrs Valerie Ann Butler (PSC) Details Changed
1 Month Ago on 17 Nov 2025
Full Accounts Submitted
9 Months Ago on 28 Mar 2025
Confirmation Submitted
1 Year 1 Month Ago on 8 Dec 2024
Mr Paul Robert Butler Details Changed
1 Year 1 Month Ago on 6 Dec 2024
Get Alerts
Get Credit Report
Discover Sealpower Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 1 December 2025 with updates
Submitted on 3 Dec 2025
Change of details for Mrs Valerie Ann Butler as a person with significant control on 17 November 2025
Submitted on 17 Nov 2025
Director's details changed for Mr Paul Robert Butler on 17 November 2025
Submitted on 17 Nov 2025
Director's details changed for Mr Tony Butler on 17 November 2025
Submitted on 17 Nov 2025
Registered office address changed from 2 Henblas Mold Flintshire CH7 5HR to 2 Henblas Mold Flintshire CH7 1YZ on 17 November 2025
Submitted on 17 Nov 2025
Registered office address changed from 2 Henblas Mold Flintshire CH7 1YZ United Kingdom to 2 Henblas Mold Flintshire CH7 1UZ on 17 November 2025
Submitted on 17 Nov 2025
Change of details for Mrs Valerie Ann Butler as a person with significant control on 17 November 2025
Submitted on 17 Nov 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 28 Mar 2025
Confirmation statement made on 1 December 2024 with updates
Submitted on 8 Dec 2024
Director's details changed for Mr Paul Robert Butler on 6 December 2024
Submitted on 6 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs