Background WavePink WaveYellow Wave

SEACHILL LIMITED (03438411)

SEACHILL LIMITED (03438411) is an active UK company. incorporated on 23 September 1997. with registered office in Huntingdon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SEACHILL LIMITED has been registered for 28 years. Current directors include OSBORNE, Matthew Richard.

Company Number
03438411
Status
active
Type
ltd
Incorporated
23 September 1997
Age
28 years
Address
Hilton Food Group Plc 2-8 The Interchange, Huntingdon, PE29 6YE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
OSBORNE, Matthew Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEACHILL LIMITED

SEACHILL LIMITED is an active company incorporated on 23 September 1997 with the registered office located in Huntingdon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SEACHILL LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03438411

LTD Company

Age

28 Years

Incorporated 23 September 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

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

Previous Addresses

Laforey Road Great Grimsby Business Park Grimsby North East Lincolnshire DN37 9TG
From: 23 September 1997To: 5 December 2017
Timeline

23 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Sept 97
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
May 13
Director Left
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Loan Cleared
Aug 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Feb 20
Director Left
Jan 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Aug 23
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

1 Active
29 Resigned

OSBORNE, Matthew Richard

Active
2-8 The Interchange, HuntingdonPE29 6YE
Born May 1978
Director
Appointed 21 Jul 2022

FRIDRIKSSON, Agnar

Resigned
49 Humberston Avenue, GrimsbyDN36 4SW
Secretary
Appointed 20 Jul 2004
Resigned 26 Jan 2006

GEORGE, Neil Michael

Resigned
2-8 The Interchange, HuntingdonPE29 6YE
Secretary
Appointed 20 Nov 2017
Resigned 08 Aug 2025

KING, Martin

Resigned
97 Peaks Lane, GrimsbyDN36 4LZ
Secretary
Appointed 01 Jun 2006
Resigned 01 Jun 2016

RUFFELL WARD, Brian

Resigned
Thornclose House, GrimsbyDN37 7LA
Secretary
Appointed 23 Sept 1997
Resigned 20 Jul 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 23 Sept 1997
Resigned 23 Sept 1997

ARNASON, Thorolfur

Resigned
Bergstadastraeti 80, ReykjavikFOREIGN
Born March 1957
Director
Appointed 21 Jun 2005
Resigned 14 Oct 2005

BALDVINSSON, Finnbogi Alfred

Resigned
Klopstockstrasse, 21335 Luneburg
Born November 1961
Director
Appointed 26 Jan 2006
Resigned 02 Feb 2011

BARKER, Anita Marie

Resigned
80 Sheepwalk Lane, NottinghamNG15 9FB
Born March 1962
Director
Appointed 01 Mar 2007
Resigned 21 May 2013

BJARNASON, Magnus

Resigned
Laforey Road, GrimsbyDN37 9TG
Born August 1963
Director
Appointed 23 May 2014
Resigned 31 Oct 2014

BOGASON, Bogi Nils

Resigned
Bakkastadir 167, ReykjavikFOREIGN
Born April 1969
Director
Appointed 21 Jun 2005
Resigned 23 Jan 2007

DILLON, Vaughan

Resigned
13 Ferriby Lane, GrimsbyDN33 3NU
Born April 1958
Director
Appointed 01 Jul 1998
Resigned 20 Jul 2004

ELEY, Malcolm Robert

Resigned
Southfield, HessleHU13 0EX
Born July 1954
Director
Appointed 18 Mar 2011
Resigned 07 May 2014

FLEAR, Frank Alan

Resigned
Ash Holt Waithe Lane, GrimsbyDN37 0RJ
Born October 1934
Director
Appointed 01 Jul 1998
Resigned 20 Jul 2004

FRIDRIKSSON, Agnar

Resigned
49 Humberston Avenue, GrimsbyDN36 4SW
Born July 1945
Director
Appointed 20 Jul 2004
Resigned 26 Jan 2006

GEIRSSON, Magni Thor

Resigned
Iris Crescent, LincolnLN1 1AZ
Born May 1960
Director
Appointed 18 Mar 2011
Resigned 23 May 2014

GUNNLAUGSSON, Gunnlaugur Saevar

Resigned
Blikanes 23, 210 Gardabaer
Born December 1958
Director
Appointed 24 Oct 2005
Resigned 23 Jan 2007

HEFFER, Philip John

Resigned
2-8 The Interchange, HuntingdonPE29 6YE
Born January 1966
Director
Appointed 20 Nov 2017
Resigned 07 Aug 2023

JOHANNSSON, Johann Gunnar

Resigned
Laforey Road, GrimsbyDN37 9TG
Born March 1973
Director
Appointed 23 May 2014
Resigned 08 Aug 2016

MAJEWSKI, Nigel Richard

Resigned
2-8 The Interchange, HuntingdonPE29 6YE
Born February 1960
Director
Appointed 20 Nov 2017
Resigned 21 Jul 2022

OVERTON, David Vernon

Resigned
49 Welholme Avenue, GrimsbyDN32 0DZ
Born June 1942
Director
Appointed 23 Sept 1997
Resigned 16 Sept 2003

PALSSON, Arni Geir

Resigned
Borgartun, Reykjavik
Born March 1963
Director
Appointed 31 Oct 2014
Resigned 08 Aug 2016

RUFFELL WARD, Brian

Resigned
Thornclose House, GrimsbyDN37 7LA
Born February 1938
Director
Appointed 23 Sept 1997
Resigned 20 Jul 2004

RUSCOE, Alison

Resigned
Palimino Lodge, Barrow Upon HumberDN19 7LT
Born February 1966
Director
Appointed 01 Jul 1998
Resigned 20 Jul 2004

RUTHERFORD, Andrew John Harding

Resigned
2-8 The Interchange, HuntingdonPE29 6YE
Born July 1969
Director
Appointed 08 Aug 2016
Resigned 31 Jan 2020

SVAVARSSON, Gunnar

Resigned
Mavanes 11, Gaydabaey
Born November 1951
Director
Appointed 20 Jul 2004
Resigned 30 May 2005

VIGFUSSON, Ellert

Resigned
Haholt 2, Gardabaer
Born June 1955
Director
Appointed 21 Jun 2005
Resigned 23 Jan 2007

WALKER, Michael Wilfred

Resigned
Walkerley House, GrimsbyDN37 0AS
Born July 1954
Director
Appointed 01 Jul 1998
Resigned 31 Dec 2007

WATSON, Robert Andrew

Resigned
2-8 The Interchange, HuntingdonPE29 6YE
Born June 1958
Director
Appointed 20 Nov 2017
Resigned 05 Jan 2021

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 23 Sept 1997
Resigned 23 Sept 1997

Persons with significant control

1

2-8 The Interchange, HuntingdonPE29 6YE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 December 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Dormant
23 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Dormant
4 May 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 October 2009
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Legacy
2 April 2009
363aAnnual Return
Legacy
2 April 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
23 December 2008
AAAnnual Accounts
Legacy
4 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
18 October 2007
363sAnnual Return (shuttle)
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
24 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Miscellaneous
27 October 2006
MISCMISC
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 February 2006
AAAnnual Accounts
Legacy
15 December 2005
363sAnnual Return (shuttle)
Legacy
26 October 2005
363sAnnual Return (shuttle)
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
395Particulars of Mortgage or Charge
Legacy
10 February 2005
155(6)a155(6)a
Resolution
10 February 2005
RESOLUTIONSResolutions
Resolution
10 February 2005
RESOLUTIONSResolutions
Legacy
19 January 2005
288cChange of Particulars
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Resolution
26 August 2004
RESOLUTIONSResolutions
Resolution
26 August 2004
RESOLUTIONSResolutions
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
287Change of Registered Office
Legacy
13 August 2004
225Change of Accounting Reference Date
Legacy
8 July 2004
403aParticulars of Charge Subject to s859A
Legacy
8 July 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 October 2003
AAAnnual Accounts
Legacy
30 September 2003
363sAnnual Return (shuttle)
Legacy
24 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 2003
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Legacy
7 October 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
26 October 2001
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Legacy
18 August 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
6 October 2000
363sAnnual Return (shuttle)
Legacy
5 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1999
AAAnnual Accounts
Legacy
19 October 1998
363sAnnual Return (shuttle)
Legacy
16 October 1998
395Particulars of Mortgage or Charge
Legacy
25 July 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
225Change of Accounting Reference Date
Legacy
16 February 1998
395Particulars of Mortgage or Charge
Legacy
23 December 1997
395Particulars of Mortgage or Charge
Legacy
11 December 1997
88(2)R88(2)R
Legacy
14 October 1997
288bResignation of Director or Secretary
Legacy
14 October 1997
288bResignation of Director or Secretary
Legacy
14 October 1997
288aAppointment of Director or Secretary
Legacy
14 October 1997
288aAppointment of Director or Secretary
Incorporation Company
23 September 1997
NEWINCIncorporation