SEALED AIR TRUSTEE LIMITED

SEALED AIR TRUSTEE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSEALED AIR TRUSTEE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04588892
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SEALED AIR TRUSTEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIVERSEY TRUSTEE LIMITEDMar 05, 2010Mar 05, 2010
    JOHNSONDIVERSEY UK TRUSTEE LIMITEDJan 23, 2003Jan 23, 2003
    DRAFTGLOBE LIMITEDNov 13, 2002Nov 13, 2002

    What are the latest accounts for SEALED AIR TRUSTEE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SEALED AIR TRUSTEE LIMITED?

    Last Confirmation Statement Made Up ToOct 29, 2026
    Next Confirmation Statement DueNov 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 29, 2025
    OverdueNo

    What are the latest filings for SEALED AIR TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 29, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Oct 29, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Roslyn Cooper as a secretary on Dec 20, 2023

    2 pagesAP03

    Termination of appointment of Marilyn Carol Hanly as a secretary on Dec 20, 2023

    1 pagesTM02

    Appointment of Mrs Marilyn Hanly as a director on Dec 18, 2023

    2 pagesAP01

    Appointment of The Law Debenture Pension Trust Corporation P.L.C as a director on Dec 18, 2023

    2 pagesAP02

    Termination of appointment of Yolanda Julie Campbell Wilcock as a director on Dec 18, 2023

    1 pagesTM01

    Confirmation statement made on Nov 13, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Appointment of Mrs Clare Miles as a director on Dec 13, 2022

    2 pagesAP01

    Termination of appointment of Tennille Ali as a director on Dec 13, 2022

    1 pagesTM01

    Confirmation statement made on Nov 13, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Nov 13, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Appointment of Ms Emma Catherine Dobson as a director on Jul 21, 2021

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Rachel Christine Banks as a director on Apr 30, 2021

    1 pagesTM01

    Confirmation statement made on Nov 13, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mrs Yolanda Julie Campbell Wilcock as a director on Jul 01, 2020

    2 pagesAP01

    Who are the officers of SEALED AIR TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, Roslyn
    Cromwell Road
    PE19 1QN St. Neots
    1-3
    Cambridgeshire
    England
    Secretary
    Cromwell Road
    PE19 1QN St. Neots
    1-3
    Cambridgeshire
    England
    317292020001
    DOBSON, Emma Catherine
    Park Avenue
    BN3 5RF Hove
    10
    West Sussex
    United Kingdom
    Director
    Park Avenue
    BN3 5RF Hove
    10
    West Sussex
    United Kingdom
    EnglandBritish275724730002
    HANLY, Marilyn
    Cromwell Road
    PE19 1QN St. Neots
    1-3
    Cambridgeshire
    England
    Director
    Cromwell Road
    PE19 1QN St. Neots
    1-3
    Cambridgeshire
    England
    EnglandBritish317243530001
    HANLY, Marilyn
    2 Tower Court
    Overstone
    NN6 0AS Northampton
    Northamptonshire
    Director
    2 Tower Court
    Overstone
    NN6 0AS Northampton
    Northamptonshire
    EnglandBritish317243530001
    HORLOCK, Graham Leslie
    1 Marston Road
    PE19 2HN St. Neots
    Clifton House
    Cambridgeshire
    United Kingdom
    Director
    1 Marston Road
    PE19 2HN St. Neots
    Clifton House
    Cambridgeshire
    United Kingdom
    United KingdomBritish84990520002
    KALIRAI, Karenjit Kaur
    Marston Road
    PE19 2HN St Neots
    Clifton House 1
    Cambridgeshire
    United Kingdom
    Director
    Marston Road
    PE19 2HN St Neots
    Clifton House 1
    Cambridgeshire
    United Kingdom
    EnglandBritish,Canadian251585370001
    MILES, Clare
    Cromwell Road
    PE19 1QN St. Neots
    1-3
    Cambridgeshire
    England
    Director
    Cromwell Road
    PE19 1QN St. Neots
    1-3
    Cambridgeshire
    England
    United KingdomBritish304099220001
    THURLAND, Michael Peter
    Marston Road
    PE19 2HN St. Neots
    1
    Cambridgeshire
    Director
    Marston Road
    PE19 2HN St. Neots
    1
    Cambridgeshire
    United KingdomBritish188549980001
    THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C
    Bishopsgate
    EC2N 4AG London
    8th Floor 100 Bishopsgate
    England
    Director
    Bishopsgate
    EC2N 4AG London
    8th Floor 100 Bishopsgate
    England
    Identification TypeUK Limited Company
    Registration Number03267461
    286401110001
    HANLY, Marilyn
    2 Tower Court
    Overstone
    NN6 0AS Northampton
    Northamptonshire
    Secretary
    2 Tower Court
    Overstone
    NN6 0AS Northampton
    Northamptonshire
    British317243530001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALI, Tennille
    1 Marston Road
    PE19 2HN St. Neots
    Clifton House
    Cambridgeshire
    United Kingdom
    Director
    1 Marston Road
    PE19 2HN St. Neots
    Clifton House
    Cambridgeshire
    United Kingdom
    United KingdomBritish265327120001
    ASKEW, Christopher Edward
    248 London Road
    Appleton
    WA4 5DF Warrington
    Cheshire
    Director
    248 London Road
    Appleton
    WA4 5DF Warrington
    Cheshire
    EnglandBritish69219330001
    AVEYARD, David Peter
    Home Farm Close
    NN6 8NE Creaton
    2
    Northamptonshire
    Director
    Home Farm Close
    NN6 8NE Creaton
    2
    Northamptonshire
    EnglandBritish197294530001
    BANKS, Rachel Christine
    Watermeadow Drive
    NN3 8ST Northampton
    65
    Northamptonshire
    Director
    Watermeadow Drive
    NN3 8ST Northampton
    65
    Northamptonshire
    United KingdomBritish131958270001
    BLAZEI, Todd Martin
    5682 Gladstone Lane
    Greendale
    FOREIGN Winconsin
    53 129 Usa
    America
    Director
    5682 Gladstone Lane
    Greendale
    FOREIGN Winconsin
    53 129 Usa
    America
    American89561570001
    BROWN, Lynette Amanda
    Munden Road
    Dane End
    SG12 0LH Ware
    Corner Cottage
    Hertfordshire
    United Kingdom
    Director
    Munden Road
    Dane End
    SG12 0LH Ware
    Corner Cottage
    Hertfordshire
    United Kingdom
    EnglandBritish168376500002
    CARTER, Raymond Denis
    4 Bridge Walk
    MK19 6LD Deanshanger
    Buckinghamshire
    Director
    4 Bridge Walk
    MK19 6LD Deanshanger
    Buckinghamshire
    United KingdomBritish174600610002
    COUSENS, Michael Ross
    Bridleways
    Melchbourne Park, Melchbourne
    MK44 1BD Bedford
    Director
    Bridleways
    Melchbourne Park, Melchbourne
    MK44 1BD Bedford
    British10467450002
    DOBSON, Emma Catherine
    4 Church Mews
    NN3 7SE Moulton
    Northamptonshire
    Director
    4 Church Mews
    NN3 7SE Moulton
    Northamptonshire
    United KingdomBritish95897350001
    DODD, Anthony John
    North Gate
    Station Road, Welton
    NN11 5JR Daventry
    Northamptonshire
    Director
    North Gate
    Station Road, Welton
    NN11 5JR Daventry
    Northamptonshire
    EnglandBritish64571020001
    HUGHES, Kerry
    Weston Favell Centre
    Northampton
    NN3 8PD
    Director
    Weston Favell Centre
    Northampton
    NN3 8PD
    United KingdomBritish190542050001
    JELLEY, Stephen Derrick
    Willows
    Butchers Lane, Pattishall
    NN12 8ND Towcester
    Northamptonshire
    Director
    Willows
    Butchers Lane, Pattishall
    NN12 8ND Towcester
    Northamptonshire
    British70111500002
    KLEIN, Daniel Charles
    200 Riverfront Boulevard
    Elmwood Park
    Sealed Air Corporation
    New Jersey 07407
    United States
    Director
    200 Riverfront Boulevard
    Elmwood Park
    Sealed Air Corporation
    New Jersey 07407
    United States
    Usa New YorkAmerican173756620001
    KONCHAN, Michael
    200 Riverfront Boulevard
    Elmwood Park
    Sealed Air Corpation
    New Jersey 07407
    United States
    Director
    200 Riverfront Boulevard
    Elmwood Park
    Sealed Air Corpation
    New Jersey 07407
    United States
    Usa, WisconsinAmerican181948090001
    LAZENBY, Stephen Roger
    Stone Cottage
    Upper Wardington
    OX17 1SP Banbury
    Oxfordshire
    Director
    Stone Cottage
    Upper Wardington
    OX17 1SP Banbury
    Oxfordshire
    British107054750001
    MCDOWELL, Gerardine
    41 Allison Road
    Acton
    W3 6HZ London
    Director
    41 Allison Road
    Acton
    W3 6HZ London
    British American112350740001
    O'CONNOR, Ian Charles
    127 Northwood Lane
    Darley Dale
    DE4 2HS Matlock
    Derbyshire
    Director
    127 Northwood Lane
    Darley Dale
    DE4 2HS Matlock
    Derbyshire
    United KingdomBritish109215340001
    PARTRIDGE, Raymond Keith
    Marston Road
    PE19 2HN St Neots
    Clifton House 1
    Cambridgeshire
    Director
    Marston Road
    PE19 2HN St Neots
    Clifton House 1
    Cambridgeshire
    EnglandBritish168506620002
    PATTERSON, Patricia Ann
    30 Leopard Drive
    Pennyland
    MK15 8AB Milton Keynes
    Buckinghamshire
    Director
    30 Leopard Drive
    Pennyland
    MK15 8AB Milton Keynes
    Buckinghamshire
    British125117660001
    SMITH, David Walter
    Andrews Way
    Raunds
    NN9 6RD Wellingborough
    24
    Northamptonshire
    Director
    Andrews Way
    Raunds
    NN9 6RD Wellingborough
    24
    Northamptonshire
    United KingdomBritish131958080001
    SNOW, Nicholas John
    Prinsengracht 456
    Amsterdam
    1017 Ke
    Netherlands
    Director
    Prinsengracht 456
    Amsterdam
    1017 Ke
    Netherlands
    British86977890001
    TAYLOR, Catherine Elizabeth
    Willowbrook Farm
    LE17 5RE Walton By Kimcote
    Leicestershire
    Director
    Willowbrook Farm
    LE17 5RE Walton By Kimcote
    Leicestershire
    United KingdomBritish92609030001
    WEARMOUTH, Gordon
    The Coach House
    31 Norlinton Close Orlingbury
    NN14 1FD Kettering
    Northants
    Director
    The Coach House
    31 Norlinton Close Orlingbury
    NN14 1FD Kettering
    Northants
    EnglandBritish50566390003
    WEBER-PARKER, Kori
    16th Street
    Sturtevant
    Wisconsin
    8310
    53177
    Us
    Director
    16th Street
    Sturtevant
    Wisconsin
    8310
    53177
    Us
    UsaAmerican138335730001

    Who are the persons with significant control of SEALED AIR TRUSTEE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sealed Air Limited
    1 Marston Road
    PE19 2HN St. Neots
    Clifton House
    Cambridgeshire
    England
    Apr 06, 2016
    1 Marston Road
    PE19 2HN St. Neots
    Clifton House
    Cambridgeshire
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number3443946
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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