Company NameSeal Packaging Limited
Company StatusActive
Company Number02510769
CategoryPrivate Limited Company
Incorporation Date12 June 1990(33 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMrs Sally-Ann Christodoulou
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(30 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Wing, Goffs Oak House Goffs Lane
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5BW
Director NameMr Kevin Barry Curran
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(30 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Wing, Goffs Oak House Goffs Lane
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5BW
Director NameMr Kevin Barrie Prosser
Date of BirthApril 1960 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed26 February 2021(30 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Wing, Goffs Oak House Goffs Lane
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5BW
Director NameMr Clive Michael Loveridge
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(1 year after company formation)
Appointment Duration29 years, 8 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA.W House 6-8 Stuart Street
Luton
Bedfordshire
LU1 2SJ
Director NameMr Peter Newbould
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(1 year after company formation)
Appointment Duration29 years, 8 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwenty Acre House Twenty Acre House
Coombs Road
Bakewell
Derbyshire
DE45 1AQ
Secretary NameMr Clive Michael Loveridge
NationalityBritish
StatusResigned
Appointed12 June 1991(1 year after company formation)
Appointment Duration20 years, 1 month (resigned 27 July 2011)
RoleCompany Director
Correspondence Address21 High Street
St Martins
Stamford
Lincolnshire
PE9 2LF
Secretary NameMrs Carole Joy Newbould
StatusResigned
Appointed27 July 2011(21 years, 1 month after company formation)
Appointment Duration4 years (resigned 21 August 2015)
RoleCompany Director
Correspondence AddressTwenty Acre House Coombs Road
Bakewell
Derbyshire
DE45 1AQ

Contact

Websitesealpackaging.com
Email address[email protected]
Telephone01582 484838
Telephone regionLuton

Location

Registered AddressEast Wing, Goffs Oak House Goffs Lane
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5BW
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardGoffs Oak
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£271,899
Cash£36,948
Current Liabilities£346,187

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Charges

5 November 1990Delivered on: 8 November 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including book & other debts uncalled capital.
Outstanding

Filing History

19 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
14 July 2022Second filing of Confirmation Statement dated 17 June 2021 (3 pages)
14 July 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
11 January 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
17 June 2021Confirmation statement made on 12 June 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 14/07/22
(5 pages)
10 March 2021Appointment of Mrs Sally-Ann Christodoulou as a director on 26 February 2021 (2 pages)
10 March 2021Cessation of Clive Michael Loveridge as a person with significant control on 26 February 2021 (1 page)
10 March 2021Appointment of Mr Kevin Barrie Prosser as a director on 26 February 2021 (2 pages)
10 March 2021Termination of appointment of Clive Michael Loveridge as a director on 26 February 2021 (1 page)
10 March 2021Registered office address changed from A.W. House 6-8 Stuart Street Luton Bedfordshire LU1 2SJ England to East Wing, Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Hertfordshire EN7 5BW on 10 March 2021 (1 page)
10 March 2021Termination of appointment of Peter Newbould as a director on 26 February 2021 (1 page)
10 March 2021Appointment of Mr Kevin Barry Curran as a director on 26 February 2021 (2 pages)
10 March 2021Notification of Pakks International Limited as a person with significant control on 26 February 2021 (2 pages)
10 March 2021Cessation of Peter Newbould as a person with significant control on 26 February 2021 (1 page)
26 February 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
18 June 2020Confirmation statement made on 12 June 2020 with updates (4 pages)
26 November 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
17 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
13 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
30 January 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
14 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
22 February 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
8 February 2018Change of details for Mr Clive Michael Loveridge as a person with significant control on 8 February 2018 (2 pages)
8 February 2018Registered office address changed from Maxet House Liverpool Road Luton Beds LU1 1RS to A.W. House 6-8 Stuart Street Luton Bedfordshire LU1 2SJ on 8 February 2018 (1 page)
8 February 2018Director's details changed for Mr Clive Michael Loveridge on 8 February 2018 (2 pages)
19 June 2017Confirmation statement made on 12 June 2017 with updates (7 pages)
19 June 2017Confirmation statement made on 12 June 2017 with updates (7 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
4 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 10,000
(6 pages)
4 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 10,000
(6 pages)
20 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
20 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 August 2015Termination of appointment of Carole Joy Newbould as a secretary on 21 August 2015 (1 page)
24 August 2015Termination of appointment of Carole Joy Newbould as a secretary on 21 August 2015 (1 page)
23 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 10,000
(5 pages)
23 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 10,000
(5 pages)
1 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
1 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
18 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10,000
(5 pages)
18 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10,000
(5 pages)
25 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
25 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
25 October 2012Director's details changed for Mr Clive Michael Loveridge on 25 October 2012 (2 pages)
25 October 2012Director's details changed for Mr Clive Michael Loveridge on 25 October 2012 (2 pages)
2 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
2 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 July 2011Termination of appointment of Clive Loveridge as a secretary (1 page)
27 July 2011Termination of appointment of Clive Loveridge as a secretary (1 page)
27 July 2011Appointment of Mrs Carole Joy Newbould as a secretary (2 pages)
27 July 2011Appointment of Mrs Carole Joy Newbould as a secretary (2 pages)
27 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
16 June 2010Secretary's details changed for Mr Clive Michael Loveridge on 1 June 2010 (1 page)
16 June 2010Director's details changed for Mr Clive Michael Loveridge on 1 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Clive Michael Loveridge on 1 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Clive Michael Loveridge on 1 June 2010 (2 pages)
16 June 2010Secretary's details changed for Mr Clive Michael Loveridge on 1 June 2010 (1 page)
16 June 2010Secretary's details changed for Mr Clive Michael Loveridge on 1 June 2010 (1 page)
21 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
21 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 June 2009Return made up to 12/06/09; full list of members (4 pages)
18 June 2009Return made up to 12/06/09; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
26 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
26 June 2008Director's change of particulars / peter newbould / 01/03/2008 (1 page)
26 June 2008Return made up to 12/06/08; full list of members (4 pages)
26 June 2008Return made up to 12/06/08; full list of members (4 pages)
26 June 2008Director's change of particulars / peter newbould / 01/03/2008 (1 page)
21 January 2008Accounts for a small company made up to 30 June 2007 (7 pages)
21 January 2008Accounts for a small company made up to 30 June 2007 (7 pages)
4 July 2007Return made up to 12/06/07; no change of members (7 pages)
4 July 2007Return made up to 12/06/07; no change of members (7 pages)
26 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
26 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
16 June 2006Return made up to 12/06/06; full list of members (7 pages)
16 June 2006Return made up to 12/06/06; full list of members (7 pages)
7 October 2005Accounts for a small company made up to 30 June 2005 (7 pages)
7 October 2005Accounts for a small company made up to 30 June 2005 (7 pages)
14 July 2005Return made up to 12/06/05; full list of members (7 pages)
14 July 2005Return made up to 12/06/05; full list of members (7 pages)
1 October 2004Accounts for a small company made up to 30 June 2004 (7 pages)
1 October 2004Accounts for a small company made up to 30 June 2004 (7 pages)
16 June 2004Return made up to 12/06/04; full list of members (7 pages)
16 June 2004Return made up to 12/06/04; full list of members (7 pages)
19 September 2003Accounts for a small company made up to 30 June 2003 (7 pages)
19 September 2003Accounts for a small company made up to 30 June 2003 (7 pages)
25 June 2003Return made up to 12/06/03; full list of members (7 pages)
25 June 2003Return made up to 12/06/03; full list of members (7 pages)
1 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
1 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
19 June 2002Return made up to 12/06/02; full list of members (7 pages)
19 June 2002Return made up to 12/06/02; full list of members (7 pages)
11 October 2001Accounts for a small company made up to 30 June 2001 (7 pages)
11 October 2001Accounts for a small company made up to 30 June 2001 (7 pages)
15 June 2001Return made up to 12/06/01; full list of members (6 pages)
15 June 2001Return made up to 12/06/01; full list of members (6 pages)
27 September 2000Accounts for a small company made up to 30 June 2000 (7 pages)
27 September 2000Accounts for a small company made up to 30 June 2000 (7 pages)
9 June 2000Return made up to 12/06/00; full list of members (6 pages)
9 June 2000Return made up to 12/06/00; full list of members (6 pages)
30 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
30 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
8 June 1999Return made up to 12/06/99; full list of members (6 pages)
8 June 1999Return made up to 12/06/99; full list of members (6 pages)
16 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
16 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
5 June 1998Return made up to 12/06/98; full list of members (6 pages)
5 June 1998Return made up to 12/06/98; full list of members (6 pages)
18 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
18 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
11 June 1997Return made up to 12/06/97; full list of members (6 pages)
11 June 1997Return made up to 12/06/97; full list of members (6 pages)
23 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
23 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
5 June 1996Return made up to 12/06/96; no change of members (4 pages)
5 June 1996Return made up to 12/06/96; no change of members (4 pages)
20 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 November 1995Accounts for a small company made up to 30 June 1995 (10 pages)
24 November 1995Accounts for a small company made up to 30 June 1995 (10 pages)
1 June 1995Return made up to 12/06/95; full list of members (6 pages)
1 June 1995Return made up to 12/06/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
8 November 1990Particulars of mortgage/charge (3 pages)
8 November 1990Particulars of mortgage/charge (3 pages)
24 October 1990Ad 09/10/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
24 October 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 October 1990£ nc 1000/100000 09/10/90 (1 page)
24 October 1990£ nc 1000/100000 09/10/90 (1 page)
24 October 1990Ad 09/10/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
24 October 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 June 1990Incorporation (47 pages)