About

Registered Number: 05873241
Date of Incorporation: 12/07/2006 (17 years and 9 months ago)
Company Status: VoluntaryArrangement
Registered Address: Harewood Farm, Andover Down, Andover, Hampshire, SP11 6LJ

 

Founded in 2006, Seabird Packaging Ltd has its registered office in Andover, it's status is listed as "VoluntaryArrangement". We don't know the number of employees at Seabird Packaging Ltd. The current directors of Seabird Packaging Ltd are listed as Mcmillan, Carrie, Maye, Chantelle in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCMILLAN, Carrie 01 September 2006 - 1
MAYE, Chantelle 12 July 2006 01 September 2006 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 21 April 2020
CVA3 - N/A 02 September 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 04 July 2019
AA01 - Change of accounting reference date 30 April 2019
MR01 - N/A 24 August 2018
CVA3 - N/A 10 August 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 30 April 2018
CVA3 - N/A 29 August 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 26 July 2016
1.1 - Report of meeting approving voluntary arrangement 08 July 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 28 July 2015
MR01 - N/A 17 March 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 25 March 2014
MR01 - N/A 14 March 2014
MR04 - N/A 18 February 2014
AR01 - Annual Return 12 August 2013
MG01 - Particulars of a mortgage or charge 28 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 January 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 01 March 2012
MG01 - Particulars of a mortgage or charge 12 November 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 24 November 2010
MG01 - Particulars of a mortgage or charge 03 November 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 22 April 2010
MG01 - Particulars of a mortgage or charge 12 January 2010
AD01 - Change of registered office address 04 January 2010
AD01 - Change of registered office address 04 January 2010
MG01 - Particulars of a mortgage or charge 21 October 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 21 May 2008
363s - Annual Return 05 October 2007
395 - Particulars of a mortgage or charge 03 February 2007
287 - Change in situation or address of Registered Office 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
287 - Change in situation or address of Registered Office 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
395 - Particulars of a mortgage or charge 10 August 2006
NEWINC - New incorporation documents 12 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2018 Outstanding

N/A

A registered charge 11 March 2015 Outstanding

N/A

A registered charge 28 February 2014 Outstanding

N/A

All asset debenture 26 March 2013 Fully Satisfied

N/A

Mortgage 10 November 2011 Fully Satisfied

N/A

Mortgage 19 October 2010 Fully Satisfied

N/A

Chattel mortgage 23 December 2009 Fully Satisfied

N/A

Debenture 06 October 2009 Fully Satisfied

N/A

Debenture 31 January 2007 Outstanding

N/A

Debenture 25 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.