AESSEAL MARINE PLC

Register to unlock more data on OkredoRegister

AESSEAL MARINE PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05426346

Incorporation date

15/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O AES ENGINEERING LTD, Aesseal Plc Global Technology Centre, Mill Close, Rotherham, South Yorkshire S60 1BZCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2005)
dot icon02/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon17/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon17/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon29/05/2024
Full accounts made up to 2023-12-31
dot icon26/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon23/06/2023
Full accounts made up to 2022-12-31
dot icon30/05/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon15/01/2023
Termination of appointment of Robert Jeffrey Weaver as a director on 2023-01-03
dot icon10/01/2023
Appointment of Mr Aaron Thomas Stephenson as a director on 2023-01-01
dot icon27/06/2022
Full accounts made up to 2021-12-31
dot icon18/05/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon29/06/2021
Full accounts made up to 2020-12-31
dot icon17/05/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon06/10/2020
Full accounts made up to 2019-12-31
dot icon14/09/2020
Appointment of Mrs Claire Louise Dickinson as a secretary on 2019-07-29
dot icon19/05/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon15/11/2019
Resolutions
dot icon08/08/2019
Appointment of Mrs Claire Louise Dickinson as a director on 2019-07-29
dot icon31/07/2019
Termination of appointment of Richard Edward Sullivan as a secretary on 2019-07-29
dot icon31/07/2019
Termination of appointment of Richard Edward Sullivan as a director on 2019-07-29
dot icon08/07/2019
Full accounts made up to 2018-12-31
dot icon24/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon22/06/2018
Appointment of Mr Richard Edward Sullivan as a director on 2018-06-18
dot icon22/06/2018
Appointment of Mr Richard Edward Sullivan as a secretary on 2018-06-18
dot icon22/06/2018
Termination of appointment of John Hugh Stewart as a director on 2018-06-18
dot icon22/06/2018
Termination of appointment of John Hugh Stewart as a secretary on 2018-06-18
dot icon20/06/2018
Full accounts made up to 2017-12-31
dot icon30/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon26/06/2017
Full accounts made up to 2016-12-31
dot icon28/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon16/06/2016
Full accounts made up to 2015-12-31
dot icon25/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon04/02/2016
Registration of charge 054263460002, created on 2016-02-01
dot icon10/11/2015
Statement of capital following an allotment of shares on 2015-11-03
dot icon10/06/2015
Full accounts made up to 2014-12-31
dot icon30/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon30/06/2014
Full accounts made up to 2013-12-31
dot icon23/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon17/06/2013
Full accounts made up to 2012-12-31
dot icon30/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon07/06/2012
Full accounts made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon01/05/2012
Director's details changed for Mr Robert Jeffrey Weaver on 2012-05-01
dot icon20/06/2011
Full accounts made up to 2010-12-31
dot icon19/05/2011
Termination of appointment of Gordon Bridge as a secretary
dot icon16/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon23/03/2011
Appointment of Mr John Hugh Stewart as a director
dot icon16/12/2010
Appointment of Mr John Hugh Stewart as a secretary
dot icon15/12/2010
Termination of appointment of Christopher Rea as a director
dot icon08/06/2010
Full accounts made up to 2009-12-31
dot icon13/05/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon13/05/2010
Director's details changed for Robert Jeffrey Weaver on 2010-04-15
dot icon13/05/2010
Director's details changed for Christopher John Rea on 2010-04-15
dot icon15/02/2010
Registered office address changed from Mount Street Bradford West Yorkshire BD3 9SN on 2010-02-15
dot icon29/07/2009
Full accounts made up to 2008-12-31
dot icon29/06/2009
Return made up to 15/04/09; full list of members
dot icon22/07/2008
Full accounts made up to 2007-12-31
dot icon23/04/2008
Return made up to 15/04/08; full list of members
dot icon07/03/2008
Ad 31/01/08\gbp si 300000@1=300000\gbp ic 25000/325000\
dot icon28/02/2008
Nc inc already adjusted 31/01/08
dot icon28/02/2008
Resolutions
dot icon30/07/2007
Full accounts made up to 2006-12-31
dot icon26/04/2007
Return made up to 15/04/07; full list of members
dot icon02/08/2006
Full accounts made up to 2005-12-31
dot icon01/06/2006
Return made up to 15/04/06; full list of members
dot icon16/09/2005
Accounting reference date shortened from 30/04/06 to 31/12/05
dot icon24/08/2005
Registered office changed on 24/08/05 from: global technology centre, mill close, bradmarsh business park rotherham S60 1BZ
dot icon05/08/2005
Particulars of mortgage/charge
dot icon03/05/2005
Certificate of authorisation to commence business and borrow
dot icon03/05/2005
Application to commence business
dot icon15/04/2005
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
15/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
277.84K
-
0.00
88.30K
-
2022
9
293.00K
-
1.05M
175.18K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickinson, Claire Louise
Director
29/07/2019 - Present
9
Stephenson, Aaron Thomas
Director
01/01/2023 - Present
-
Weaver, Robert Jeffrey
Director
14/04/2005 - 02/01/2023
-

Persons with Significant Control

0

No PSC data available.

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 AESSEAL MARINE PLC

AESSEAL MARINE PLC is an(a) Active company incorporated on 15/04/2005 with the registered office located at C/O AES ENGINEERING LTD, Aesseal Plc Global Technology Centre, Mill Close, Rotherham, South Yorkshire S60 1BZ. There are currently 2 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 AESSEAL MARINE PLC?

toggle

AESSEAL MARINE PLC is currently Active. It was registered on 15/04/2005 .

Where is AESSEAL MARINE PLC located?

toggle

AESSEAL MARINE PLC is registered at C/O AES ENGINEERING LTD, Aesseal Plc Global Technology Centre, Mill Close, Rotherham, South Yorkshire S60 1BZ.

What does AESSEAL MARINE PLC do?

toggle

AESSEAL MARINE PLC operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for AESSEAL MARINE PLC?

toggle

The latest filing was on 02/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.