AEI COMPOUNDS LIMITED

Register to unlock more data on OkredoRegister

AEI COMPOUNDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00163690

Incorporation date

04/02/1920

Size

Full

Contacts

Registered address

Registered address

Sandwich Industrial Estate, Sandwich, Kent CT13 9LYCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1920)
dot icon06/08/2025
Satisfaction of charge 001636900002 in full
dot icon09/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon28/05/2025
Full accounts made up to 2024-12-31
dot icon01/04/2025
Consolidation of shares on 2025-02-10
dot icon16/01/2025
Statement of capital following an allotment of shares on 2024-12-31
dot icon03/10/2024
Full accounts made up to 2023-12-31
dot icon18/09/2024
Compulsory strike-off action has been discontinued
dot icon17/09/2024
First Gazette notice for compulsory strike-off
dot icon13/09/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon12/03/2024
Satisfaction of charge 001636900003 in full
dot icon28/12/2023
Full accounts made up to 2022-12-31
dot icon20/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon13/09/2022
Accounts for a small company made up to 2021-12-31
dot icon11/08/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon25/01/2022
Termination of appointment of Simon Francis Baker as a director on 2021-11-30
dot icon31/12/2021
Appointment of Philippe Emile Vanhove as a director on 2021-11-15
dot icon31/12/2021
Appointment of Luca Saggese as a director on 2021-11-15
dot icon09/09/2021
Accounts for a small company made up to 2020-12-31
dot icon13/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon16/09/2020
Accounts for a small company made up to 2019-12-31
dot icon08/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon21/02/2020
Termination of appointment of Andrew Sabiston as a director on 2020-01-31
dot icon20/01/2020
Statement of capital following an allotment of shares on 2019-12-05
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon04/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon04/04/2019
Termination of appointment of Michael Edward Slevin as a director on 2019-03-29
dot icon05/02/2019
Statement of capital following an allotment of shares on 2018-12-20
dot icon21/12/2018
Statement of capital following an allotment of shares on 2018-12-20
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon12/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon12/07/2018
Termination of appointment of Philip Zuehlke as a director on 2018-06-29
dot icon22/02/2018
Termination of appointment of David Roberts as a director on 2017-11-28
dot icon21/12/2017
Statement of capital following an allotment of shares on 2017-12-18
dot icon24/10/2017
Termination of appointment of Mark Andrew Shaw as a director on 2017-08-21
dot icon24/10/2017
Appointment of Simon Francis Baker as a director on 2017-08-21
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon07/07/2017
Notification of Andrea Savonuzzi as a person with significant control on 2017-06-14
dot icon07/07/2017
Withdrawal of a person with significant control statement on 2017-07-07
dot icon07/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon03/07/2017
Memorandum and Articles of Association
dot icon03/07/2017
Resolutions
dot icon26/06/2017
Registration of charge 001636900003, created on 2017-06-22
dot icon23/09/2016
Termination of appointment of Karen Lesley Neame as a director on 2016-09-01
dot icon23/09/2016
Termination of appointment of Karen Lesley Neame as a secretary on 2016-09-01
dot icon15/09/2016
Full accounts made up to 2015-12-31
dot icon13/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon08/07/2016
Termination of appointment of Christopher John Shenton as a director on 2016-04-01
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon16/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon16/09/2014
Full accounts made up to 2013-12-31
dot icon24/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon15/07/2014
Termination of appointment of John Stuart Garnett as a secretary on 2014-06-30
dot icon14/07/2014
Appointment of Karen Lesley Neame as a secretary on 2014-06-30
dot icon02/07/2014
Secretary's details changed for John Stuart Garnett on 2014-05-01
dot icon02/07/2014
Register inspection address has been changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB
dot icon01/07/2014
Director's details changed for Andrew Sabiston on 2014-05-01
dot icon01/07/2014
Director's details changed for Mark Andrew Shaw on 2014-05-01
dot icon01/07/2014
Director's details changed for Michael Edward Slevin on 2014-05-01
dot icon01/07/2014
Director's details changed for Christopher John Shenton on 2014-05-01
dot icon28/05/2014
Auditor's resignation
dot icon04/04/2014
Appointment of Karen Lesley Neame as a director
dot icon28/08/2013
Registration of charge 001636900002
dot icon20/08/2013
Full accounts made up to 2012-12-31
dot icon02/08/2013
Termination of appointment of John Garnett as a director
dot icon09/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon14/06/2013
Satisfaction of charge 1 in full
dot icon26/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon22/05/2012
Full accounts made up to 2011-12-31
dot icon05/08/2011
Appointment of John Stuart Garnett as a secretary
dot icon27/07/2011
Termination of appointment of Wendy Sharp as a secretary
dot icon27/07/2011
Termination of appointment of Andrew Dick as a director
dot icon27/07/2011
Appointment of Andrea Savonuzzi as a director
dot icon27/07/2011
Appointment of David Roberts as a director
dot icon27/07/2011
Appointment of Philip Zuehlke as a director
dot icon27/07/2011
Miscellaneous
dot icon15/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon11/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon29/06/2011
Full accounts made up to 2010-12-31
dot icon26/04/2011
Statement of capital following an allotment of shares on 2011-04-20
dot icon21/03/2011
Termination of appointment of Andrew Jolliffe as a director
dot icon08/10/2010
Miscellaneous
dot icon08/09/2010
Auditor's resignation
dot icon15/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon21/06/2010
Memorandum and Articles of Association
dot icon21/06/2010
Resolutions
dot icon21/06/2010
Resolutions
dot icon21/06/2010
Statement of company's objects
dot icon21/05/2010
Full accounts made up to 2009-12-31
dot icon15/12/2009
Registered office address changed from Gate 2 Crete Hall Road Gravesend Kent DA11 9AF on 2009-12-15
dot icon15/12/2009
Termination of appointment of Nicholas Walker as a director
dot icon15/12/2009
Termination of appointment of Nigel Brice as a director
dot icon12/12/2009
Appointment of Andrew Kenneth Jolliffe as a director
dot icon12/12/2009
Appointment of Andrew James Dick as a director
dot icon14/10/2009
Director's details changed for Nicholas Anthony Walker on 2009-10-01
dot icon14/10/2009
Director's details changed for Christopher John Shenton on 2009-10-01
dot icon14/10/2009
Secretary's details changed for Wendy Sharp on 2009-10-01
dot icon14/10/2009
Director's details changed for Michael Edward Slevin on 2009-10-01
dot icon14/10/2009
Director's details changed for Mark Andrew Shaw on 2009-10-01
dot icon14/10/2009
Director's details changed for John Stewart Garnett on 2009-10-01
dot icon14/10/2009
Director's details changed for Nigel Antony Brice on 2009-10-01
dot icon13/10/2009
Director's details changed for Andrew Sabiston on 2009-10-01
dot icon12/10/2009
Register(s) moved to registered inspection location
dot icon08/10/2009
Register(s) moved to registered inspection location
dot icon08/10/2009
Register(s) moved to registered inspection location
dot icon08/10/2009
Register(s) moved to registered inspection location
dot icon08/10/2009
Register(s) moved to registered inspection location
dot icon07/10/2009
Register inspection address has been changed
dot icon07/07/2009
Return made up to 01/07/09; full list of members
dot icon20/05/2009
Full accounts made up to 2008-12-31
dot icon18/07/2008
Return made up to 01/07/08; full list of members
dot icon30/06/2008
Director's change of particulars / mark shaw / 27/06/2008
dot icon21/05/2008
Full accounts made up to 2007-12-31
dot icon22/11/2007
New director appointed
dot icon21/11/2007
Director resigned
dot icon27/09/2007
Director resigned
dot icon27/09/2007
Director resigned
dot icon27/09/2007
Director resigned
dot icon12/09/2007
New director appointed
dot icon12/09/2007
New director appointed
dot icon06/09/2007
New director appointed
dot icon20/08/2007
New director appointed
dot icon15/08/2007
New director appointed
dot icon15/08/2007
New director appointed
dot icon04/07/2007
Return made up to 01/07/07; full list of members
dot icon14/06/2007
Full accounts made up to 2006-12-31
dot icon05/01/2007
New secretary appointed
dot icon05/01/2007
New director appointed
dot icon05/01/2007
New director appointed
dot icon05/01/2007
Secretary resigned
dot icon05/01/2007
Director resigned
dot icon05/01/2007
Director resigned
dot icon04/01/2007
New director appointed
dot icon31/10/2006
Director resigned
dot icon05/07/2006
Return made up to 01/07/06; full list of members
dot icon31/05/2006
Full accounts made up to 2005-12-31
dot icon13/01/2006
New director appointed
dot icon09/12/2005
Director resigned
dot icon05/12/2005
Resolutions
dot icon05/12/2005
Resolutions
dot icon05/12/2005
Resolutions
dot icon05/12/2005
Resolutions
dot icon05/12/2005
Resolutions
dot icon13/07/2005
Return made up to 01/07/05; full list of members
dot icon06/06/2005
Full accounts made up to 2004-12-31
dot icon23/07/2004
Return made up to 01/07/04; full list of members
dot icon08/06/2004
Full accounts made up to 2003-12-31
dot icon07/05/2004
New director appointed
dot icon07/05/2004
Director resigned
dot icon18/12/2003
Director's particulars changed
dot icon18/07/2003
Return made up to 01/07/03; full list of members
dot icon06/06/2003
Full accounts made up to 2002-12-31
dot icon27/10/2002
Director's particulars changed
dot icon12/07/2002
Return made up to 01/07/02; full list of members
dot icon11/06/2002
Full accounts made up to 2001-12-31
dot icon14/02/2002
New director appointed
dot icon22/10/2001
New director appointed
dot icon17/07/2001
Return made up to 01/07/01; full list of members
dot icon17/07/2001
Director resigned
dot icon17/07/2001
Director resigned
dot icon17/07/2001
Director resigned
dot icon31/05/2001
Full accounts made up to 2000-12-31
dot icon22/02/2001
Registered office changed on 22/02/01 from: gate 2 crete hall road gravesend kent DA11 9DA
dot icon31/01/2001
Director's particulars changed
dot icon17/07/2000
Return made up to 01/07/00; full list of members
dot icon19/05/2000
Full accounts made up to 1999-12-31
dot icon29/11/1999
New director appointed
dot icon08/07/1999
Return made up to 01/07/99; full list of members
dot icon28/05/1999
Full accounts made up to 1998-12-31
dot icon01/12/1998
New director appointed
dot icon31/10/1998
Resolutions
dot icon31/10/1998
Resolutions
dot icon31/10/1998
Resolutions
dot icon31/10/1998
Ad 22/10/98--------- £ si 99700@1=99700 £ ic 300/100000
dot icon31/10/1998
£ nc 2000/100000 22/10/98
dot icon09/07/1998
Return made up to 01/07/98; full list of members
dot icon21/05/1998
Full accounts made up to 1997-12-31
dot icon16/01/1998
Full accounts made up to 1997-03-19
dot icon17/12/1997
Secretary resigned
dot icon17/12/1997
New secretary appointed
dot icon17/12/1997
Director resigned
dot icon17/12/1997
Director resigned
dot icon17/12/1997
New director appointed
dot icon17/12/1997
New director appointed
dot icon30/09/1997
Accounting reference date shortened from 19/03/98 to 31/12/97
dot icon20/08/1997
Resolutions
dot icon27/07/1997
Return made up to 01/07/97; full list of members
dot icon27/07/1997
New director appointed
dot icon27/07/1997
Location of register of members
dot icon27/07/1997
Registered office changed on 27/07/97 from: crete hall road northfleet kent DA11 9AF
dot icon18/04/1997
Certificate of change of name
dot icon11/04/1997
Accounting reference date shortened from 31/03/97 to 19/03/97
dot icon21/03/1997
Certificate of change of name
dot icon14/08/1996
Accounts for a dormant company made up to 1996-03-31
dot icon24/07/1996
Return made up to 01/07/96; full list of members
dot icon07/05/1996
New director appointed
dot icon26/04/1996
Director resigned
dot icon11/09/1995
Accounts for a dormant company made up to 1995-03-31
dot icon17/07/1995
Return made up to 01/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/08/1994
Accounts for a dormant company made up to 1994-03-31
dot icon13/07/1994
Return made up to 01/07/94; no change of members
dot icon16/07/1993
Accounts for a dormant company made up to 1993-03-31
dot icon13/07/1993
Return made up to 01/07/93; no change of members
dot icon25/06/1993
Resolutions
dot icon20/04/1993
Director resigned
dot icon12/03/1993
New director appointed
dot icon19/11/1992
Director resigned
dot icon22/10/1992
Accounts for a dormant company made up to 1992-03-31
dot icon23/07/1992
Return made up to 01/07/92; full list of members
dot icon10/04/1992
New director appointed
dot icon24/09/1991
Accounts for a dormant company made up to 1991-03-31
dot icon14/02/1991
Director resigned
dot icon10/01/1991
Accounts for a dormant company made up to 1990-03-31
dot icon10/01/1991
Return made up to 28/11/90; no change of members
dot icon26/09/1989
Accounts for a dormant company made up to 1989-03-31
dot icon26/09/1989
Return made up to 18/07/89; full list of members
dot icon17/01/1989
Accounts for a dormant company made up to 1988-03-31
dot icon17/01/1989
Return made up to 24/08/88; full list of members
dot icon11/01/1989
New director appointed
dot icon28/07/1988
Director resigned
dot icon09/10/1987
Accounts made up to 1987-03-31
dot icon09/10/1987
Return made up to 07/09/87; full list of members
dot icon01/06/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/09/1986
Accounts for a dormant company made up to 1986-03-31
dot icon26/09/1986
Return made up to 25/06/86; full list of members
dot icon18/08/1976
Accounts made up to 2075-03-31
dot icon05/03/1968
Certificate of change of name
dot icon04/02/1920
Miscellaneous
dot icon04/02/1920
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Savonuzzi, Andrea
Director
11/07/2011 - Present
-
Roberts, David
Director
11/07/2011 - 28/11/2017
-
Munday, Stephen Frank
Director
26/10/1998 - 22/06/2001
3
Whitcomb, Hugh Mark
Director
01/12/2006 - 15/11/2007
43
Brice, Nigel Antony
Director
01/12/2006 - 20/11/2009
32

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AEI COMPOUNDS LIMITED

AEI COMPOUNDS LIMITED is an(a) Active company incorporated on 04/02/1920 with the registered office located at Sandwich Industrial Estate, Sandwich, Kent CT13 9LY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AEI COMPOUNDS LIMITED?

toggle

AEI COMPOUNDS LIMITED is currently Active. It was registered on 04/02/1920 .

Where is AEI COMPOUNDS LIMITED located?

toggle

AEI COMPOUNDS LIMITED is registered at Sandwich Industrial Estate, Sandwich, Kent CT13 9LY.

What does AEI COMPOUNDS LIMITED do?

toggle

AEI COMPOUNDS LIMITED operates in the Manufacture of plastics in primary forms (20.16 - SIC 2007) sector.

What is the latest filing for AEI COMPOUNDS LIMITED?

toggle

The latest filing was on 06/08/2025: Satisfaction of charge 001636900002 in full.