SEDA UK LIMITED
BLACKWOOD ASTON & FULL LIMITED

Hellopages » Caerphilly » Caerphilly » NP12 2EU

Company number 00297265
Status Active
Incorporation Date 16 February 1935
Company Type Private Limited Company
Address 10 SALVATORE D'AMATO COURT, HAWTIN PARK, GELLIHAF, BLACKWOOD, GWENT, NP12 2EU
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Termination of appointment of David Paul Kersley as a secretary on 17 February 2017; Confirmation statement made on 1 January 2017 with updates; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of SEDA UK LIMITED are www.sedauk.co.uk, and www.seda-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and eight months. The distance to to Risca & Pontymister Rail Station is 6.1 miles; to Rhiwbina Rail Station is 9.1 miles; to Radyr Rail Station is 9.6 miles; to Llandaf Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seda Uk Limited is a Private Limited Company. The company registration number is 00297265. Seda Uk Limited has been working since 16 February 1935. The present status of the company is Active. The registered address of Seda Uk Limited is 10 Salvatore D Amato Court Hawtin Park Gellihaf Blackwood Gwent Np12 2eu. . D'AMATO, Antonio, Dr is a Director of the company. D'AMATO, Gianfranco is a Director of the company. SYNNOTT, Paul Martin is a Director of the company. Secretary GRANDONI, Giulio has been resigned. Secretary KERSLEY, David Paul has been resigned. Director GRANDONI, Giulio has been resigned. Director PARISE, Giovani Francesco has been resigned. Director SIMS, Patrick Terence has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors

Director
D'AMATO, Antonio, Dr

68 years old

Director
D'AMATO, Gianfranco
Appointed Date: 02 March 1992
66 years old

Director
SYNNOTT, Paul Martin
Appointed Date: 25 May 2016
59 years old

Resigned Directors

Secretary
GRANDONI, Giulio
Resigned: 22 December 2015

Secretary
KERSLEY, David Paul
Resigned: 17 February 2017
Appointed Date: 25 May 2016

Director
GRANDONI, Giulio
Resigned: 22 December 2015
82 years old

Director
PARISE, Giovani Francesco
Resigned: 30 April 2007
Appointed Date: 31 December 1994
81 years old

Director
SIMS, Patrick Terence
Resigned: 29 February 2000
Appointed Date: 31 December 1994
84 years old

Persons With Significant Control

Mr Antonio D'Amato
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gianfranco D'Amato
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SEDA UK LIMITED Events

17 Feb 2017
Termination of appointment of David Paul Kersley as a secretary on 17 February 2017
05 Jan 2017
Confirmation statement made on 1 January 2017 with updates
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
02 Jun 2016
Resolutions
  • RES13 ‐ Apoint of dirs 25/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 115 more events
05 Jul 1986
Return made up to 03/06/86; full list of members
26 Jun 1986
Director resigned

05 Apr 1973
Memorandum and Articles of Association
16 Feb 1935
Certificate of incorporation
16 Feb 1935
Incorporation

SEDA UK LIMITED Charges

28 June 2007
Deed of charge over credit balances
Delivered: 13 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re seda UK limited business premium…
16 September 2004
Legal charge
Delivered: 7 October 2004
Status: Satisfied on 12 July 2013
Persons entitled: Welsh Development Agency
Description: Land and buildings at hatwin park blackwood gellihaf…
26 March 2004
Legal charge
Delivered: 2 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as ge factory premises at…
3 December 1990
Legal charge
Delivered: 18 December 1990
Status: Satisfied on 7 June 2007
Persons entitled: Barclays Bank PLC
Description: Hubbard works mill lane morks riseborough aylesbury t/n bm…
3 December 1990
Legal charge
Delivered: 18 December 1990
Status: Satisfied on 7 June 2007
Persons entitled: Barclays Bank PLC
Description: Land to north of mill lane mirles risborough aylesbury…
19 November 1990
Deed of charge
Delivered: 7 December 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all book debts and other debts.
26 November 1985
Composite trust debenture
Delivered: 4 December 1985
Status: Satisfied
Persons entitled: Citibank N.A.
Description: (For full details see doc M148). Fixed and floating charges…
8 October 1985
Supplemental debenture
Delivered: 18 October 1985
Status: Satisfied on 16 April 2004
Persons entitled: Citibank N.A.
Description: (See doc M147). Fixed and floating charges over the…

Similar Companies

SEDA STEELWORK ENGINEERING LIMITED SEDA STIFTUNG SEDA.DE LTD. SEDAC LIMITED SEDACA LIMITED SEDACO LIMITED SEDACON LTD