Sealed Air Limited

DataGardener
live
Large Enterprise

Sealed Air Limited

03443946Private Limited With Share Capital

1-3 Cromwell Road, St. Neots, Cambridgeshire, PE191QN
Incorporated

02/10/1997

Company Age

28 years

Directors

4

Employees

494

SIC Code

22220

Risk

very low risk

Company Overview

Registration, classification & business activity

Sealed Air Limited (03443946) is a private limited with share capital incorporated on 02/10/1997 (28 years old) and registered in cambridgeshire, PE191QN. The company operates under SIC code 22220 - manufacture of plastic packing goods.

Private Limited With Share Capital
SIC: 22220
Large Enterprise
Incorporated 02/10/1997
PE191QN
494 employees

Financial Overview

Total Assets

£242.96M

Liabilities

£95.44M

Net Assets

£147.52M

Turnover

£157.67M

Cash

£8.54M

Key Metrics

494

Employees

4

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:04-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-10-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-10-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-01-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-01-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-01-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-01-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:19-12-2024
Resolution
Category:Resolution
Date:19-12-2024
Legacy
Category:Insolvency
Date:19-12-2024
Legacy
Category:Capital
Date:19-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:16-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2024
Accounts With Accounts Type Full
Category:Accounts
Date:01-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:03-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2022
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:15-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2021
Accounts With Accounts Type Full
Category:Accounts
Date:16-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:21-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:18-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:18-05-2020
Accounts With Accounts Type Full
Category:Accounts
Date:19-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-09-2019
Accounts With Accounts Type Full
Category:Accounts
Date:20-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-07-2018
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-12-2017
Gazette Notice Compulsory
Category:Gazette
Date:05-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:18-09-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:10-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-10-2016
Auditors Resignation Company
Category:Auditors
Date:04-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:07-01-2016
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:12-11-2015
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:12-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:03-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:22-09-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-07-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:23-07-2014
Termination Director Company With Name
Category:Officers
Date:16-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:16-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2013
Accounts With Accounts Type Full
Category:Accounts
Date:27-08-2013
Termination Director Company With Name
Category:Officers
Date:31-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:31-07-2013
Legacy
Category:Mortgage
Date:27-02-2013
Memorandum Articles
Category:Incorporation
Date:18-02-2013
Resolution
Category:Resolution
Date:18-02-2013
Legacy
Category:Mortgage
Date:14-02-2013
Legacy
Category:Mortgage
Date:14-02-2013
Legacy
Category:Mortgage
Date:12-02-2013
Legacy
Category:Mortgage
Date:12-02-2013
Termination Director Company With Name
Category:Officers
Date:28-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:28-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2012

Import / Export

Imports
12 Months14
60 Months63
Exports
12 Months9
60 Months57

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date03/12/2025
Latest Accounts31/12/2024

Trading Addresses

Stafford Park 9, Telford, Shropshire, TF33BZ
17 Telford Way, Kettering, Northamptonshire, NN168UN
Cryovac Division, 1-3 Cromwell Road, St. Neots, PE191QNRegistered
Eastways Industrial Park, Witham, Essex, CM83YR
Fleets Lane, Poole, Dorset, BH153BT

Contact

01480224000
www.sealedair.com
1-3 Cromwell Road, St. Neots, Cambridgeshire, PE191QN