UKBizDB.co.uk

SEACHILL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Seachill Limited. The company was founded 26 years ago and was given the registration number 03438411. The firm's registered office is in HUNTINGDON. You can find them at Hilton Food Group Plc 2-8 The Interchange, Latham Road, Huntingdon, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SEACHILL LIMITED
Company Number:03438411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Hilton Food Group Plc 2-8 The Interchange, Latham Road, Huntingdon, England, PE29 6YE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hilton Food Group Plc, 2-8 The Interchange, Latham Road, Huntingdon, England, PE29 6YE

Secretary20 November 2017Active
Hilton Food Group Plc, 2-8 The Interchange, Latham Road, Huntingdon, England, PE29 6YE

Director21 July 2022Active
49 Humberston Avenue, Humberston, Grimsby, DN36 4SW

Secretary20 July 2004Active
97 Peaks Lane, New Waltham, Grimsby, DN36 4LZ

Secretary01 June 2006Active
Thornclose House, Walk Lane Irby Upon Humber, Grimsby, DN37 7LA

Secretary23 September 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary23 September 1997Active
Bergstadastraeti 80, Reykjavik, Iceland, FOREIGN

Director21 June 2005Active
4, Klopstockstrasse, 21335 Luneburg, Germany,

Director26 January 2006Active
80 Sheepwalk Lane, Ravenshead, Nottingham, NG15 9FB

Director01 March 2007Active
Laforey Road, Great Grimsby Business Park, Grimsby, DN37 9TG

Director23 May 2014Active
Bakkastadir 167, Reykjavik, Iceland, FOREIGN

Director21 June 2005Active
13 Ferriby Lane, Scartho, Grimsby, DN33 3NU

Director01 July 1998Active
8, Southfield, Hessle, United Kingdom, HU13 0EX

Director18 March 2011Active
Ash Holt Waithe Lane, Brigsley, Grimsby, DN37 0RJ

Director01 July 1998Active
49 Humberston Avenue, Humberston, Grimsby, DN36 4SW

Director20 July 2004Active
18, Iris Crescent, Lincoln, United Kingdom, LN1 1AZ

Director18 March 2011Active
Blikanes 23, 210 Gardabaer, Iceland,

Director24 October 2005Active
Hilton Food Group Plc, 2-8 The Interchange, Latham Road, Huntingdon, England, PE29 6YE

Director20 November 2017Active
Laforey Road, Great Grimsby Business Park, Grimsby, DN37 9TG

Director23 May 2014Active
Hilton Food Group Plc, 2-8 The Interchange, Latham Road, Huntingdon, England, PE29 6YE

Director20 November 2017Active
49 Welholme Avenue, Grimsby, DN32 0DZ

Director23 September 1997Active
Building Number 27, Borgartun, Postcode 105, Reykjavik, Iceland,

Director31 October 2014Active
Thornclose House, Walk Lane Irby Upon Humber, Grimsby, DN37 7LA

Director23 September 1997Active
Palimino Lodge, South End, Goxhill, Barrow Upon Humber, DN19 7LT

Director01 July 1998Active
Hilton Food Group Plc, 2-8 The Interchange, Latham Road, Huntingdon, England, PE29 6YE

Director08 August 2016Active
Mavanes 11, Gaydabaey,

Director20 July 2004Active
Haholt 2, Gardabaer, Iceland,

Director21 June 2005Active
Walkerley House, Barnoldby Le Beck, Grimsby, DN37 0AS

Director01 July 1998Active
Hilton Food Group Plc, 2-8 The Interchange, Latham Road, Huntingdon, England, PE29 6YE

Director20 November 2017Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director23 September 1997Active

People with Significant Control

Seachill Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hilton Food Group Plc, 2-8 The Interchange, Huntingdon, England, PE29 6YE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-14Accounts

Accounts with accounts type dormant.

Download
2023-08-15Officers

Termination director company with name termination date.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type dormant.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-10-07Accounts

Accounts with accounts type dormant.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2019-10-07Accounts

Accounts with accounts type dormant.

Download
2019-09-30Officers

Change person director company with change date.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-03-02Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Persons with significant control

Change to a person with significant control.

Download
2017-12-05Address

Change registered office address company with date old address new address.

Download
2017-11-21Officers

Appoint person secretary company with name date.

Download
2017-11-21Officers

Appoint person director company with name date.

Download
2017-11-21Officers

Appoint person director company with name date.

Download
2017-11-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.