Goffs Oak
Waltham Cross
Hertfordshire
EN7 5BW
Director Name | Mr Kevin Barry Curran |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2021(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Wing, Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Hertfordshire EN7 5BW |
Director Name | Mr Kevin Barrie Prosser |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 February 2021(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Wing, Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Hertfordshire EN7 5BW |
Director Name | Mr Clive Michael Loveridge |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(1 year after company formation) |
Appointment Duration | 29 years, 8 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | A.W House 6-8 Stuart Street Luton Bedfordshire LU1 2SJ |
Director Name | Mr Peter Newbould |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(1 year after company formation) |
Appointment Duration | 29 years, 8 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Twenty Acre House Twenty Acre House Coombs Road Bakewell Derbyshire DE45 1AQ |
Secretary Name | Mr Clive Michael Loveridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(1 year after company formation) |
Appointment Duration | 20 years, 1 month (resigned 27 July 2011) |
Role | Company Director |
Correspondence Address | 21 High Street St Martins Stamford Lincolnshire PE9 2LF |
Secretary Name | Mrs Carole Joy Newbould |
---|---|
Status | Resigned |
Appointed | 27 July 2011(21 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 21 August 2015) |
Role | Company Director |
Correspondence Address | Twenty Acre House Coombs Road Bakewell Derbyshire DE45 1AQ |
Website | sealpackaging.com |
---|---|
Email address | [email protected] |
Telephone | 01582 484838 |
Telephone region | Luton |
Registered Address | East Wing, Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Hertfordshire EN7 5BW |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Goffs Oak |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £271,899 |
Cash | £36,948 |
Current Liabilities | £346,187 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 4 weeks from now) |
5 November 1990 | Delivered 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 |
---|
19 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
14 July 2022 | Second filing of Confirmation Statement dated 17 June 2021 (3 pages) |
14 July 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
11 January 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
17 June 2021 | Confirmation statement made on 12 June 2021 with updates
|
10 March 2021 | Appointment of Mrs Sally-Ann Christodoulou as a director on 26 February 2021 (2 pages) |
10 March 2021 | Cessation of Clive Michael Loveridge as a person with significant control on 26 February 2021 (1 page) |
10 March 2021 | Appointment of Mr Kevin Barrie Prosser as a director on 26 February 2021 (2 pages) |
10 March 2021 | Termination of appointment of Clive Michael Loveridge as a director on 26 February 2021 (1 page) |
10 March 2021 | Registered 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 2021 | Termination of appointment of Peter Newbould as a director on 26 February 2021 (1 page) |
10 March 2021 | Appointment of Mr Kevin Barry Curran as a director on 26 February 2021 (2 pages) |
10 March 2021 | Notification of Pakks International Limited as a person with significant control on 26 February 2021 (2 pages) |
10 March 2021 | Cessation of Peter Newbould as a person with significant control on 26 February 2021 (1 page) |
26 February 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
18 June 2020 | Confirmation statement made on 12 June 2020 with updates (4 pages) |
26 November 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
17 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
13 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
30 January 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
14 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
22 February 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
8 February 2018 | Change of details for Mr Clive Michael Loveridge as a person with significant control on 8 February 2018 (2 pages) |
8 February 2018 | Registered 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 2018 | Director's details changed for Mr Clive Michael Loveridge on 8 February 2018 (2 pages) |
19 June 2017 | Confirmation statement made on 12 June 2017 with updates (7 pages) |
19 June 2017 | Confirmation statement made on 12 June 2017 with updates (7 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
4 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
20 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
20 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 August 2015 | Termination of appointment of Carole Joy Newbould as a secretary on 21 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Carole Joy Newbould as a secretary on 21 August 2015 (1 page) |
23 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
1 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
1 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
18 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
25 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
25 October 2012 | Director's details changed for Mr Clive Michael Loveridge on 25 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Mr Clive Michael Loveridge on 25 October 2012 (2 pages) |
2 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 July 2011 | Termination of appointment of Clive Loveridge as a secretary (1 page) |
27 July 2011 | Termination of appointment of Clive Loveridge as a secretary (1 page) |
27 July 2011 | Appointment of Mrs Carole Joy Newbould as a secretary (2 pages) |
27 July 2011 | Appointment of Mrs Carole Joy Newbould as a secretary (2 pages) |
27 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Secretary's details changed for Mr Clive Michael Loveridge on 1 June 2010 (1 page) |
16 June 2010 | Director's details changed for Mr Clive Michael Loveridge on 1 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Clive Michael Loveridge on 1 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Clive Michael Loveridge on 1 June 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Mr Clive Michael Loveridge on 1 June 2010 (1 page) |
16 June 2010 | Secretary's details changed for Mr Clive Michael Loveridge on 1 June 2010 (1 page) |
21 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
18 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
26 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
26 June 2008 | Director's change of particulars / peter newbould / 01/03/2008 (1 page) |
26 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
26 June 2008 | Director's change of particulars / peter newbould / 01/03/2008 (1 page) |
21 January 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
21 January 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
4 July 2007 | Return made up to 12/06/07; no change of members (7 pages) |
4 July 2007 | Return made up to 12/06/07; no change of members (7 pages) |
26 April 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
26 April 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
16 June 2006 | Return made up to 12/06/06; full list of members (7 pages) |
16 June 2006 | Return made up to 12/06/06; full list of members (7 pages) |
7 October 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
7 October 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
14 July 2005 | Return made up to 12/06/05; full list of members (7 pages) |
14 July 2005 | Return made up to 12/06/05; full list of members (7 pages) |
1 October 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
1 October 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
16 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
16 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
19 September 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
19 September 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
25 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
25 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
1 October 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
1 October 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
19 June 2002 | Return made up to 12/06/02; full list of members (7 pages) |
19 June 2002 | Return made up to 12/06/02; full list of members (7 pages) |
11 October 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
11 October 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
15 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
15 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
27 September 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
27 September 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
9 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
9 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
30 September 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
30 September 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
8 June 1999 | Return made up to 12/06/99; full list of members (6 pages) |
8 June 1999 | Return made up to 12/06/99; full list of members (6 pages) |
16 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
16 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
5 June 1998 | Return made up to 12/06/98; full list of members (6 pages) |
5 June 1998 | Return made up to 12/06/98; full list of members (6 pages) |
18 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
18 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
11 June 1997 | Return made up to 12/06/97; full list of members (6 pages) |
11 June 1997 | Return made up to 12/06/97; full list of members (6 pages) |
23 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
23 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
5 June 1996 | Return made up to 12/06/96; no change of members (4 pages) |
5 June 1996 | Return made up to 12/06/96; no change of members (4 pages) |
20 February 1996 | Resolutions
|
20 February 1996 | Resolutions
|
24 November 1995 | Accounts for a small company made up to 30 June 1995 (10 pages) |
24 November 1995 | Accounts for a small company made up to 30 June 1995 (10 pages) |
1 June 1995 | Return made up to 12/06/95; full list of members (6 pages) |
1 June 1995 | Return made up to 12/06/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
8 November 1990 | Particulars of mortgage/charge (3 pages) |
8 November 1990 | Particulars of mortgage/charge (3 pages) |
24 October 1990 | Ad 09/10/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
24 October 1990 | Resolutions
|
24 October 1990 | £ nc 1000/100000 09/10/90 (1 page) |
24 October 1990 | £ nc 1000/100000 09/10/90 (1 page) |
24 October 1990 | Ad 09/10/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
24 October 1990 | Resolutions
|
12 June 1990 | Incorporation (47 pages) |