SEABIRD PACKAGING LIMITED
ANDOVER

Hellopages » Hampshire » Test Valley » SP11 6LJ

Company number 05873241
Status Voluntary Arrangement
Incorporation Date 12 July 2006
Company Type Private Limited Company
Address HAREWOOD FARM, ANDOVER DOWN, ANDOVER, HAMPSHIRE, SP11 6LJ
Home Country United Kingdom
Nature of Business 16240 - Manufacture of wooden containers, 52290 - Other transportation support activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 12 July 2016 with updates; Notice to Registrar of companies voluntary arrangement taking effect. The most likely internet sites of SEABIRD PACKAGING LIMITED are www.seabirdpackaging.co.uk, and www.seabird-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Whitchurch (Hants) Rail Station is 4.2 miles; to Winchester Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seabird Packaging Limited is a Private Limited Company. The company registration number is 05873241. Seabird Packaging Limited has been working since 12 July 2006. The present status of the company is Voluntary Arrangement. The registered address of Seabird Packaging Limited is Harewood Farm Andover Down Andover Hampshire Sp11 6lj. The company`s financial liabilities are £27.47k. It is £-40.09k against last year. The cash in hand is £3.02k. It is £2.02k against last year. And the total assets are £199k, which is £34.32k against last year. MCMILLAN, Carrie is a Secretary of the company. VAN RENSBURG, Nicholas John is a Director of the company. Secretary MAYE, Chantelle has been resigned. The company operates in "Manufacture of wooden containers".


seabird packaging Key Finiance

LIABILITIES £27.47k
-60%
CASH £3.02k
+202%
TOTAL ASSETS £199k
+20%
All Financial Figures

Current Directors

Secretary
MCMILLAN, Carrie
Appointed Date: 01 September 2006

Director
VAN RENSBURG, Nicholas John
Appointed Date: 12 July 2006
81 years old

Resigned Directors

Secretary
MAYE, Chantelle
Resigned: 01 September 2006
Appointed Date: 12 July 2006

Persons With Significant Control

Mr Nicholas John Van Rensburg
Notified on: 30 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

SEABIRD PACKAGING LIMITED Events

27 Apr 2017
Total exemption small company accounts made up to 31 July 2016
26 Jul 2016
Confirmation statement made on 12 July 2016 with updates
08 Jul 2016
Notice to Registrar of companies voluntary arrangement taking effect
21 Apr 2016
Total exemption small company accounts made up to 31 July 2015
28 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100

...
... and 35 more events
26 Sep 2006
Secretary resigned
26 Sep 2006
Registered office changed on 26/09/06 from: unit 2 grateley business park, cholderton road grateley, andover hampshire SP11 8SH
26 Sep 2006
New secretary appointed
10 Aug 2006
Particulars of mortgage/charge
12 Jul 2006
Incorporation

SEABIRD PACKAGING LIMITED Charges

11 March 2015
Charge code 0587 3241 0009
Delivered: 17 March 2015
Status: Outstanding
Persons entitled: Easy Invoice Finance Limited
Description: 1. as security for the payment of the secured monies, the…
28 February 2014
Charge code 0587 3241 0008
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
26 March 2013
All asset debenture
Delivered: 28 March 2013
Status: Satisfied on 18 February 2014
Persons entitled: Regency Factors PLC
Description: Fixed and floating charge over the undertaking and all…
10 November 2011
Mortgage
Delivered: 12 November 2011
Status: Satisfied on 9 January 2013
Persons entitled: Regency Factors PLC
Description: Mercedes 311 cdi cutainsider 3.5 tonne goods vehicle, reg…
19 October 2010
Mortgage
Delivered: 3 November 2010
Status: Satisfied on 10 January 2013
Persons entitled: Regency Factors PLC
Description: Ref: SEA001 asset description: reach truck esr 4016…
23 December 2009
Chattel mortgage
Delivered: 12 January 2010
Status: Satisfied on 10 January 2013
Persons entitled: Regency Factors PLC
Description: Racking and fork lift truck crown ESR4016 together with any…
6 October 2009
Debenture
Delivered: 21 October 2009
Status: Satisfied on 10 January 2013
Persons entitled: Regency Factors PLC
Description: Fixed and floating charge over the undertaking and all…
31 January 2007
Debenture
Delivered: 3 February 2007
Status: Outstanding
Persons entitled: Easy Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
25 July 2006
Debenture
Delivered: 10 August 2006
Status: Satisfied on 10 January 2013
Persons entitled: Regency Factors PLC
Description: Fixed and floating charges over the undertaking and all…