AERIAL PLATFORMS LIMITED

Register to unlock more data on OkredoRegister

AERIAL PLATFORMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06427822

Incorporation date

15/11/2007

Size

Full

Contacts

Registered address

Registered address

Unit 1 Denebrook Court, Greenfold Way, Leigh WN7 3FZCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2007)
dot icon12/08/2025
Registration of charge 064278220014, created on 2025-08-08
dot icon08/08/2025
Appointment of Mr Adrian Scott Hart as a director on 2025-08-07
dot icon15/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon03/06/2025
Satisfaction of charge 064278220013 in full
dot icon29/05/2025
Resolutions
dot icon29/05/2025
Memorandum and Articles of Association
dot icon21/05/2025
Current accounting period extended from 2025-07-31 to 2025-12-31
dot icon16/05/2025
Termination of appointment of Rachel Louise Seddon as a director on 2025-05-09
dot icon16/05/2025
Appointment of Mr Euan Alexander Edmondston Leask as a director on 2025-05-09
dot icon16/05/2025
Appointment of Jennifer Anne Stark as a director on 2025-05-09
dot icon16/05/2025
Appointment of Blackwood Partners Llp as a secretary on 2025-05-09
dot icon16/05/2025
Satisfaction of charge 064278220012 in full
dot icon12/05/2025
Satisfaction of charge 064278220011 in full
dot icon30/04/2025
Full accounts made up to 2024-07-31
dot icon24/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon30/04/2024
Full accounts made up to 2023-07-31
dot icon25/07/2023
Registration of charge 064278220013, created on 2023-07-20
dot icon11/07/2023
Confirmation statement made on 2023-07-11 with updates
dot icon28/04/2023
Full accounts made up to 2022-07-31
dot icon20/02/2023
Notification of Aerial Platforms Group Holdings Limited as a person with significant control on 2023-02-03
dot icon20/02/2023
Cessation of Jason Seddon as a person with significant control on 2023-02-03
dot icon20/02/2023
Cessation of Rachel Seddon as a person with significant control on 2023-02-03
dot icon07/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon23/09/2022
Satisfaction of charge 064278220009 in full
dot icon23/09/2022
Satisfaction of charge 064278220007 in full
dot icon23/09/2022
Satisfaction of charge 064278220008 in full
dot icon16/08/2022
Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT England to Unit 1 Denebrook Court Greenfold Way Leigh WN7 3FZ on 2022-08-16
dot icon03/08/2022
Registration of charge 064278220012, created on 2022-07-28
dot icon28/06/2022
Satisfaction of charge 064278220006 in full
dot icon28/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon27/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon29/09/2021
Registration of charge 064278220011, created on 2021-09-21
dot icon04/08/2021
Satisfaction of charge 064278220004 in full
dot icon04/08/2021
Satisfaction of charge 1 in full
dot icon04/08/2021
Satisfaction of charge 064278220005 in full
dot icon01/06/2021
Satisfaction of charge 064278220003 in full
dot icon01/06/2021
Satisfaction of charge 064278220002 in full
dot icon01/06/2021
Satisfaction of charge 064278220010 in full
dot icon12/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon19/10/2020
Confirmation statement made on 2020-10-17 with updates
dot icon12/10/2020
Registration of charge 064278220010, created on 2020-10-05
dot icon27/02/2020
Registration of charge 064278220009, created on 2020-02-27
dot icon12/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon07/02/2020
Registration of charge 064278220008, created on 2020-01-30
dot icon30/10/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon14/05/2019
Registered office address changed from 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD United Kingdom to Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT on 2019-05-14
dot icon07/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon16/11/2018
Registration of charge 064278220007, created on 2018-11-13
dot icon21/09/2018
Change of details for Mrs Rachel Seddon as a person with significant control on 2018-09-20
dot icon21/09/2018
Director's details changed for Mrs Rachel Seddon on 2018-09-20
dot icon21/09/2018
Change of details for Mr Jason Seddon as a person with significant control on 2018-09-20
dot icon21/09/2018
Director's details changed for Jason Seddon on 2018-09-20
dot icon21/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon01/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon18/12/2017
Registered office address changed from Holland House 1- 5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 2017-12-18
dot icon06/12/2017
Previous accounting period extended from 2017-03-31 to 2017-07-31
dot icon03/10/2017
Registration of charge 064278220006, created on 2017-10-03
dot icon02/10/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon30/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon12/09/2014
Registration of charge 064278220005, created on 2014-09-11
dot icon05/08/2014
Registration of charge 064278220004, created on 2014-07-22
dot icon21/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Statement of capital following an allotment of shares on 2013-09-30
dot icon24/03/2014
Resolutions
dot icon31/01/2014
Registration of charge 064278220003
dot icon02/11/2013
Registration of charge 064278220002
dot icon19/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon20/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon31/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon13/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon15/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/07/2010
Director's details changed for Mrs Rachel Seddon on 2010-07-01
dot icon12/07/2010
Director's details changed for Jason Seddon on 2010-07-01
dot icon19/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon16/11/2009
Director's details changed for Jason Seddon on 2009-10-31
dot icon16/11/2009
Director's details changed for Mrs Rachel Seddon on 2009-10-31
dot icon25/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/11/2008
Return made up to 15/11/08; full list of members
dot icon20/11/2008
Location of register of members
dot icon20/11/2008
Location of debenture register
dot icon20/11/2008
Registered office changed on 20/11/2008 from holland house 1- 6 oakfield sale cheshire M33 6TT
dot icon20/11/2008
Director's change of particulars / rachel williams / 16/05/2008
dot icon20/11/2008
Ad 15/11/07\gbp si 99@1=99\gbp ic 1/100\
dot icon20/05/2008
Appointment terminated secretary jennifer williams
dot icon07/04/2008
Director appointed jason seddon
dot icon07/04/2008
Accounting reference date extended from 30/11/2008 to 31/03/2009
dot icon24/01/2008
Registered office changed on 24/01/08 from: 5 ilex close pinwood meadow exeter devon EX4 9JZ
dot icon23/12/2007
New secretary appointed
dot icon18/12/2007
Secretary resigned
dot icon30/11/2007
Registered office changed on 30/11/07 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH
dot icon15/11/2007
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
31/07/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2024
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)
2021
54
2.74M
-
0.00
784.20K
-
2022
51
3.30M
-
10.05M
748.35K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seddon, Jason
Director
02/04/2008 - Present
17
BLACKWOOD PARTNERS LLP
Corporate Secretary
09/05/2025 - Present
96
Hart, Adrian Scott
Director
07/08/2025 - Present
21
Leask, Euan Alexander Edmondston
Director
09/05/2025 - Present
49
Stark, Jennifer Anne
Director
09/05/2025 - Present
10

Persons with Significant Control

8
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 AERIAL PLATFORMS LIMITED

AERIAL PLATFORMS LIMITED is an(a) Active company incorporated on 15/11/2007 with the registered office located at Unit 1 Denebrook Court, Greenfold Way, Leigh WN7 3FZ. There are currently 5 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 AERIAL PLATFORMS LIMITED?

toggle

AERIAL PLATFORMS LIMITED is currently Active. It was registered on 15/11/2007 .

Where is AERIAL PLATFORMS LIMITED located?

toggle

AERIAL PLATFORMS LIMITED is registered at Unit 1 Denebrook Court, Greenfold Way, Leigh WN7 3FZ.

What does AERIAL PLATFORMS LIMITED do?

toggle

AERIAL PLATFORMS LIMITED operates in the Renting and leasing of construction and civil engineering machinery and equipment (77.32 - SIC 2007) sector.

What is the latest filing for AERIAL PLATFORMS LIMITED?

toggle

The latest filing was on 12/08/2025: Registration of charge 064278220014, created on 2025-08-08.