About

Registered Number: 01560613
Date of Incorporation: 11/05/1981 (42 years and 11 months ago)
Company Status: Active
Registered Address: Clifton House, 1 Marston Road, St Neots, Cambridgeshire, PE19 2HN

 

Based in Cambridgeshire, Sealed Air Packaging Ltd was registered on 11 May 1981, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLINSON, Clive William 28 February 1995 01 October 2010 1
Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Michael James 28 February 2014 06 September 2017 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 06 August 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 11 October 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 22 September 2017
TM01 - Termination of appointment of director 18 September 2017
TM02 - Termination of appointment of secretary 18 September 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 07 November 2014
TM02 - Termination of appointment of secretary 23 July 2014
AP03 - Appointment of secretary 23 July 2014
AA - Annual Accounts 14 July 2014
TM01 - Termination of appointment of director 16 June 2014
AP01 - Appointment of director 16 June 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 25 March 2011
TM01 - Termination of appointment of director 08 November 2010
AR01 - Annual Return 04 November 2010
TM01 - Termination of appointment of director 04 November 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH03 - Change of particulars for secretary 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 26 September 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 17 September 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 19 April 2007
363a - Annual Return 15 November 2006
AA - Annual Accounts 28 September 2006
363a - Annual Return 09 November 2005
287 - Change in situation or address of Registered Office 09 November 2005
AA - Annual Accounts 17 October 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 27 August 2004
363s - Annual Return 05 November 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
AA - Annual Accounts 24 July 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 29 October 2002
AUD - Auditor's letter of resignation 18 June 2002
363s - Annual Return 09 November 2001
AA - Annual Accounts 02 November 2001
363s - Annual Return 02 November 2000
AA - Annual Accounts 14 July 2000
363s - Annual Return 17 November 1999
AA - Annual Accounts 02 November 1999
CERTNM - Change of name certificate 01 November 1999
353 - Register of members 08 September 1999
363s - Annual Return 04 December 1998
AA - Annual Accounts 29 October 1998
363s - Annual Return 17 November 1997
AA - Annual Accounts 29 October 1997
363s - Annual Return 12 November 1996
AA - Annual Accounts 23 October 1996
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 13 June 1996
353a - Register of members in non-legible form 13 June 1996
363s - Annual Return 21 November 1995
AA - Annual Accounts 25 October 1995
288 - N/A 11 April 1995
288 - N/A 11 April 1995
363s - Annual Return 16 November 1994
AA - Annual Accounts 29 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 April 1994
363s - Annual Return 18 November 1993
AA - Annual Accounts 30 September 1993
288 - N/A 14 July 1993
363b - Annual Return 19 November 1992
AA - Annual Accounts 02 October 1992
363b - Annual Return 16 June 1992
363a - Annual Return 04 November 1991
395 - Particulars of a mortgage or charge 26 October 1991
395 - Particulars of a mortgage or charge 26 October 1991
AA - Annual Accounts 02 October 1991
363a - Annual Return 09 January 1991
AA - Annual Accounts 13 November 1990
363 - Annual Return 08 December 1989
AA - Annual Accounts 08 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1989
RESOLUTIONS - N/A 03 July 1989
RESOLUTIONS - N/A 08 June 1989
MEM/ARTS - N/A 08 June 1989
AA - Annual Accounts 22 November 1988
363 - Annual Return 22 November 1988
AA - Annual Accounts 03 December 1987
363 - Annual Return 29 September 1987
395 - Particulars of a mortgage or charge 03 September 1987
288 - N/A 05 March 1987
AA - Annual Accounts 11 November 1986
363 - Annual Return 05 July 1986
NEWINC - New incorporation documents 11 May 1981

Mortgages & Charges

Description Date Status Charge by
Supplemental subsidiary security deed by way of a legal charge 21 October 1991 Fully Satisfied

N/A

Subsidiary security deed 21 October 1991 Fully Satisfied

N/A

Debenture 14 August 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.