Check the

SEALPAC UK LIMITED

Company
SEALPAC UK LIMITED (04373358)

SEALPAC UK

Phone: 08453 023 056
B⁺ rating

ABOUT SEALPAC UK LIMITED

SEALPAC UK started as the UK and Ireland distributor of German-manufactured SEALPAC flexible traysealers.

These tray sealing machines enable food producers to re-configure production lines in minutes to cope with almost any top-sealed or MAP (Modified Atmosphere Packaging) job. It has been a revolution for food producers who can now buy a single machine to do many jobs.

This makes production facilities more flexible to cope with food retailers' ever-evolving needs.

German-engineered thermoformers and a UK based service are an unbeatable combination. This helps producers to create even better food products.

SEALPAC UK has also added best-of-breed solutions for food producers from around the globe:

KEY FINANCES

Year
2012
Assets
£1118.82k ▲ £290.85k (35.13 %)
Cash
£7.25k ▲ £4.89k (206.86 %)
Liabilities
£1122.22k ▲ £322.34k (40.30 %)
Net Worth
£-3.4k ▼ £-31.49k (-112.11 %)

REGISTRATION INFO

Company name
SEALPAC UK LIMITED
Company number
04373358
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Feb 2002
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
www.sealpac-uk.com
Phones
08453 023 056
08453 023 057
Registered Address
UNIT 1-3 THE CONCEPT CENTRE,
INNOVATION CLOSE,
POOLE,
DORSET,
BH12 4QD

ECONOMIC ACTIVITIES

46140
Agents involved in the sale of machinery, industrial equipment, ships and aircraft

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

11 Apr 2017
Registration of charge 043733580006, created on 3 April 2017
21 Feb 2017
Confirmation statement made on 13 February 2017 with updates
14 Jun 2016
Full accounts made up to 31 December 2015

CHARGES

3 April 2017
Status
Outstanding
Delivered
11 April 2017
Persons entitled
Lloyds Bank Commercial Finance LTD
Description
Contains fixed charge…

9 September 2015
Status
Outstanding
Delivered
10 September 2015
Persons entitled
Kevin John Witheford as Trustee of the Sealpac UK LTD Ssas Rowanmoor Trustees Limited as Trustee of the Sealpac UK LTD Ssas
Description
Contains fixed charge…

18 October 2010
Status
Satisfied on 28 August 2015
Delivered
27 October 2010
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…

18 October 2010
Status
Satisfied on 2 September 2015
Delivered
26 October 2010
Persons entitled
Ultrapak Bv
Description
Fixed and floating charge over the undertaking and all…

9 November 2007
Status
Outstanding
Delivered
24 November 2007
Persons entitled
British Overseas Bank Nominees Limited and Wgtc Nominees Limited
Description
The sum of £11,928.

See Also


Last update 2018

SEALPAC UK LIMITED DIRECTORS

Kevin Mark Jones

  Acting
Appointed
01 January 2015
Occupation
Director
Role
Director
Age
49
Nationality
British
Address
Unit 1-3, The Concept Centre, Innovation Close, Poole, Dorset, BH12 4QD
Country Of Residence
England
Name
JONES, Kevin Mark

Kevin John Witheford

  Acting
Appointed
18 October 2010
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
Unit 1-3, The Concept Centre, Innovation Close, Poole, Dorset, England, BH12 4QD
Country Of Residence
United Kingdom
Name
WITHEFORD, Kevin John

Stephen Andrew Banham

  Resigned
Appointed
13 February 2002
Resigned
25 July 2008
Role
Secretary
Address
22 Denmark Avenue, Woodley, Reading, Berkshire, RG5 4RS
Name
BANHAM, Stephen Andrew

Frank Simon Benus

  Resigned
Appointed
18 November 2009
Resigned
18 October 2010
Role
Secretary
Address
Chiltern Chambers, St Peters Avenue Caversham, Reading, Berkshire, RG4 7DH
Name
BENUS, Frank Simon

CHILTERN SECRETARIES LIMITED

  Resigned PSC
Appointed
25 July 2008
Resigned
18 November 2009
Role
Secretary
Address
Chiltern Chambers, St. Peters Avenue, Caversham, Reading, Berkshire, United Kingdom, RG4 7DH
Name
CHILTERN SECRETARIES LIMITED
Notified On
6 April 2016
Country Registered
England
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Companies House

Stephen Andrew Banham

  Resigned
Appointed
13 February 2002
Resigned
18 August 2010
Occupation
Sales
Role
Director
Age
63
Nationality
British
Address
22 Denmark Avenue, Woodley, Reading, Berkshire, RG5 4RS
Country Of Residence
United Kingdom
Name
BANHAM, Stephen Andrew

Robert Jan Dingemans

  Resigned
Appointed
01 November 2009
Resigned
18 October 2010
Occupation
Director
Role
Director
Age
61
Nationality
Dutch
Address
Chiltern Chambers, St Peters Avenue Caversham, Reading, Berkshire, RG4 7DH
Country Of Residence
Netherlands
Name
DINGEMANS, Robert-Jan

Stephen Walter Owens

  Resigned
Appointed
13 February 2002
Resigned
25 July 2008
Occupation
Sales Engineer
Role
Director
Age
58
Nationality
British
Address
4 Darley Avenue, Gatley, Cheadle, Cheshire, SK8 4PQ
Name
OWENS, Stephen Walter

REVIEWS


Check The Company
Very good according to the company’s financial health.