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 FINANCE
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
-
Check the company
-
UK
-
Poole
- Company name
- SEALPAC UK LIMITED
- Company number
- 04373358
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
13 Feb 2002
Age - 24 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
- 50
- 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
- 67
- 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
- 64
- 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
- 63
- 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
- 59
- 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.