SEALED AIR TRUSTEE LIMITED
Overview
| Company Name | SEALED AIR TRUSTEE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04588892 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SEALED AIR TRUSTEE LIMITED?
- Pension funding (65300) / Financial and insurance activities
Where is SEALED AIR TRUSTEE LIMITED located?
| Registered Office Address | 1-3 Cromwell Road PE19 1QN St. Neots Cambridgeshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SEALED AIR TRUSTEE LIMITED?
| Company Name | From | Until |
|---|---|---|
| DIVERSEY TRUSTEE LIMITED | Mar 05, 2010 | Mar 05, 2010 |
| JOHNSONDIVERSEY UK TRUSTEE LIMITED | Jan 23, 2003 | Jan 23, 2003 |
| DRAFTGLOBE LIMITED | Nov 13, 2002 | Nov 13, 2002 |
What are the latest accounts for SEALED AIR TRUSTEE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SEALED AIR TRUSTEE LIMITED?
| Last Confirmation Statement Made Up To | Oct 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 29, 2025 |
| Overdue | No |
What are the latest filings for SEALED AIR TRUSTEE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Roslyn Cooper as a secretary on Dec 20, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Marilyn Carol Hanly as a secretary on Dec 20, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Marilyn Hanly as a director on Dec 18, 2023 | 2 pages | AP01 | ||||||||||
Appointment of The Law Debenture Pension Trust Corporation P.L.C as a director on Dec 18, 2023 | 2 pages | AP02 | ||||||||||
Termination of appointment of Yolanda Julie Campbell Wilcock as a director on Dec 18, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Appointment of Mrs Clare Miles as a director on Dec 13, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tennille Ali as a director on Dec 13, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Appointment of Ms Emma Catherine Dobson as a director on Jul 21, 2021 | 2 pages | AP01 | ||||||||||
Registered office address changed from Clifton House 1 Marston Road St Neots Cambridgeshire PE19 2HN to 1-3 Cromwell Road St. Neots Cambridgeshire PE19 1QN on Aug 03, 2021 | 1 pages | AD01 | ||||||||||
Termination of appointment of Rachel Christine Banks as a director on Apr 30, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mrs Yolanda Julie Campbell Wilcock as a director on Jul 01, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of SEALED AIR TRUSTEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COOPER, Roslyn | Secretary | Cromwell Road PE19 1QN St. Neots 1-3 Cambridgeshire England | 317292020001 | |||||||||||
| DOBSON, Emma Catherine | Director | Park Avenue BN3 5RF Hove 10 West Sussex United Kingdom | England | British | 275724730002 | |||||||||
| HANLY, Marilyn | Director | Cromwell Road PE19 1QN St. Neots 1-3 Cambridgeshire England | England | British | 317243530001 | |||||||||
| HANLY, Marilyn | Director | 2 Tower Court Overstone NN6 0AS Northampton Northamptonshire | England | British | 317243530001 | |||||||||
| HORLOCK, Graham Leslie | Director | 1 Marston Road PE19 2HN St. Neots Clifton House Cambridgeshire United Kingdom | United Kingdom | British | 84990520002 | |||||||||
| KALIRAI, Karenjit Kaur | Director | Marston Road PE19 2HN St Neots Clifton House 1 Cambridgeshire United Kingdom | England | British,Canadian | 251585370001 | |||||||||
| MILES, Clare | Director | Cromwell Road PE19 1QN St. Neots 1-3 Cambridgeshire England | United Kingdom | British | 304099220001 | |||||||||
| THURLAND, Michael Peter | Director | Marston Road PE19 2HN St. Neots 1 Cambridgeshire | United Kingdom | British | 188549980001 | |||||||||
| THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C | Director | Bishopsgate EC2N 4AG London 8th Floor 100 Bishopsgate England |
| 286401110001 | ||||||||||
| HANLY, Marilyn | Secretary | 2 Tower Court Overstone NN6 0AS Northampton Northamptonshire | British | 317243530001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ALI, Tennille | Director | 1 Marston Road PE19 2HN St. Neots Clifton House Cambridgeshire United Kingdom | United Kingdom | British | 265327120001 | |||||||||
| ASKEW, Christopher Edward | Director | 248 London Road Appleton WA4 5DF Warrington Cheshire | England | British | 69219330001 | |||||||||
| AVEYARD, David Peter | Director | Home Farm Close NN6 8NE Creaton 2 Northamptonshire | England | British | 197294530001 | |||||||||
| BANKS, Rachel Christine | Director | Watermeadow Drive NN3 8ST Northampton 65 Northamptonshire | United Kingdom | British | 131958270001 | |||||||||
| BLAZEI, Todd Martin | Director | 5682 Gladstone Lane Greendale FOREIGN Winconsin 53 129 Usa America | American | 89561570001 | ||||||||||
| BROWN, Lynette Amanda | Director | Munden Road Dane End SG12 0LH Ware Corner Cottage Hertfordshire United Kingdom | England | British | 168376500002 | |||||||||
| CARTER, Raymond Denis | Director | 4 Bridge Walk MK19 6LD Deanshanger Buckinghamshire | United Kingdom | British | 174600610002 | |||||||||
| COUSENS, Michael Ross | Director | Bridleways Melchbourne Park, Melchbourne MK44 1BD Bedford | British | 10467450002 | ||||||||||
| DOBSON, Emma Catherine | Director | 4 Church Mews NN3 7SE Moulton Northamptonshire | United Kingdom | British | 95897350001 | |||||||||
| DODD, Anthony John | Director | North Gate Station Road, Welton NN11 5JR Daventry Northamptonshire | England | British | 64571020001 | |||||||||
| HUGHES, Kerry | Director | Weston Favell Centre Northampton NN3 8PD | United Kingdom | British | 190542050001 | |||||||||
| JELLEY, Stephen Derrick | Director | Willows Butchers Lane, Pattishall NN12 8ND Towcester Northamptonshire | British | 70111500002 | ||||||||||
| KLEIN, Daniel Charles | Director | 200 Riverfront Boulevard Elmwood Park Sealed Air Corporation New Jersey 07407 United States | Usa New York | American | 173756620001 | |||||||||
| KONCHAN, Michael | Director | 200 Riverfront Boulevard Elmwood Park Sealed Air Corpation New Jersey 07407 United States | Usa, Wisconsin | American | 181948090001 | |||||||||
| LAZENBY, Stephen Roger | Director | Stone Cottage Upper Wardington OX17 1SP Banbury Oxfordshire | British | 107054750001 | ||||||||||
| MCDOWELL, Gerardine | Director | 41 Allison Road Acton W3 6HZ London | British American | 112350740001 | ||||||||||
| O'CONNOR, Ian Charles | Director | 127 Northwood Lane Darley Dale DE4 2HS Matlock Derbyshire | United Kingdom | British | 109215340001 | |||||||||
| PARTRIDGE, Raymond Keith | Director | Marston Road PE19 2HN St Neots Clifton House 1 Cambridgeshire | England | British | 168506620002 | |||||||||
| PATTERSON, Patricia Ann | Director | 30 Leopard Drive Pennyland MK15 8AB Milton Keynes Buckinghamshire | British | 125117660001 | ||||||||||
| SMITH, David Walter | Director | Andrews Way Raunds NN9 6RD Wellingborough 24 Northamptonshire | United Kingdom | British | 131958080001 | |||||||||
| SNOW, Nicholas John | Director | Prinsengracht 456 Amsterdam 1017 Ke Netherlands | British | 86977890001 | ||||||||||
| TAYLOR, Catherine Elizabeth | Director | Willowbrook Farm LE17 5RE Walton By Kimcote Leicestershire | United Kingdom | British | 92609030001 | |||||||||
| WEARMOUTH, Gordon | Director | The Coach House 31 Norlinton Close Orlingbury NN14 1FD Kettering Northants | England | British | 50566390003 | |||||||||
| WEBER-PARKER, Kori | Director | 16th Street Sturtevant Wisconsin 8310 53177 Us | Usa | American | 138335730001 |
Who are the persons with significant control of SEALED AIR TRUSTEE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sealed Air Limited | Apr 06, 2016 | 1 Marston Road PE19 2HN St. Neots Clifton House Cambridgeshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0