AESSEAL PLC

Register to unlock more data on OkredoRegister

AESSEAL PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02101607

Incorporation date

19/02/1987

Size

Full

Contacts

Registered address

Registered address

Global Technology Centre, Bradmarsh Business Park, Mill Close Rotherham, South Yorkshire S60 1BZCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1987)
dot icon19/01/2026
Appointment of Mr Mark James Jackson as a director on 2026-01-01
dot icon16/01/2026
Appointment of Ms Emma Leanne Turner as a director on 2026-01-01
dot icon16/01/2026
Appointment of Mr Ross Allan as a director on 2026-01-01
dot icon06/01/2026
Termination of appointment of John Henry Chappell as a director on 2026-01-01
dot icon03/11/2025
Termination of appointment of James Stuart Welsh as a director on 2025-11-03
dot icon12/08/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon17/06/2025
Appointment of Jessica Ho Chin Chin as a director on 2025-06-02
dot icon06/06/2025
Full accounts made up to 2024-12-31
dot icon24/12/2024
Appointment of Mr John Harry Wilks as a director on 2024-12-20
dot icon20/12/2024
Termination of appointment of Claire Louise Dickinson as a director on 2024-12-20
dot icon20/12/2024
Appointment of Mr John Harry Wilks as a secretary on 2024-12-20
dot icon26/09/2024
Termination of appointment of Nazim Raza Shabir as a secretary on 2024-09-24
dot icon26/09/2024
Termination of appointment of Nazim Raza Shabir as a director on 2024-09-24
dot icon25/07/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon13/06/2024
Full accounts made up to 2023-12-31
dot icon29/05/2024
Satisfaction of charge 5 in full
dot icon29/05/2024
Satisfaction of charge 021016070007 in full
dot icon29/05/2024
Satisfaction of charge 6 in full
dot icon07/08/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon12/06/2023
Full accounts made up to 2022-12-31
dot icon31/03/2023
Appointment of Mr Joshua William Banks as a director on 2023-03-23
dot icon24/01/2023
Termination of appointment of Rosalie Rea as a director on 2023-01-25
dot icon12/01/2023
Termination of appointment of Mark Owen Williams as a director on 2022-12-31
dot icon25/07/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon10/06/2022
Full accounts made up to 2021-12-31
dot icon08/09/2021
Second filing for the appointment of Mr John Henry Chappell as a director
dot icon18/08/2021
Amended full accounts made up to 2020-12-31
dot icon03/08/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon16/07/2021
Full accounts made up to 2020-12-31
dot icon07/01/2021
Termination of appointment of Andrew Colverson as a director on 2021-01-06
dot icon04/01/2021
Appointment of Mr Nazim Raza Shabir as a secretary on 2021-01-01
dot icon04/01/2021
Termination of appointment of Stephen Martin Dodd as a secretary on 2020-12-31
dot icon27/10/2020
Appointment of Mr John Henry Chappell as a director on 2020-10-26
dot icon30/07/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon30/06/2020
Termination of appointment of Martin James Claude Mckervey as a director on 2020-06-29
dot icon30/06/2020
Appointment of Mr Nazim Raza Shabir as a director on 2020-06-29
dot icon05/06/2020
Full accounts made up to 2019-12-31
dot icon19/03/2020
Termination of appointment of Richard Jonathan Smith as a director on 2020-03-19
dot icon19/03/2020
Termination of appointment of Glyn Barry Bingham as a director on 2020-03-19
dot icon06/08/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon30/05/2019
Full accounts made up to 2018-12-31
dot icon01/02/2019
Termination of appointment of Gordon Wilson Bridge as a director on 2018-10-31
dot icon19/09/2018
Appointment of Mr Martin James Claude Mckervey as a director on 2018-09-10
dot icon31/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon30/05/2018
Full accounts made up to 2017-12-31
dot icon13/03/2018
Director's details changed for Mrs Rosalie Rea on 2018-03-01
dot icon13/03/2018
Director's details changed for Mr Christopher John Rea on 2018-03-01
dot icon26/07/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon29/06/2017
Full accounts made up to 2016-12-31
dot icon09/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon25/05/2016
Termination of appointment of Steven John Collins as a director on 2016-05-13
dot icon18/05/2016
Full accounts made up to 2015-12-31
dot icon04/02/2016
Registration of charge 021016070007, created on 2016-02-01
dot icon01/10/2015
Director's details changed for Mr Mark Owen Williams on 2015-10-01
dot icon22/09/2015
Appointment of Mr Richard Jonathan Smith as a director on 2015-09-21
dot icon21/09/2015
Appointment of Mr Stephen Martin Dodd as a secretary on 2015-09-21
dot icon21/09/2015
Appointment of Mr James Stuart Welsh as a director on 2015-09-21
dot icon21/09/2015
Appointment of Mr Andrew Colverson as a director on 2015-09-21
dot icon21/09/2015
Appointment of Mrs Claire Louise Dickinson as a director on 2015-09-21
dot icon21/09/2015
Termination of appointment of Claire Louise Dickinson as a secretary on 2015-09-21
dot icon21/09/2015
Termination of appointment of Jonathan Wilkinson as a director on 2015-09-21
dot icon21/09/2015
Termination of appointment of Martin Richard Wood as a director on 2015-09-21
dot icon21/09/2015
Termination of appointment of Stephen Martin Shaw as a director on 2015-09-21
dot icon21/09/2015
Termination of appointment of Colin Desmond Guppy as a director on 2015-09-21
dot icon29/07/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon09/06/2015
Director's details changed for Mr Stephen John Collins on 2015-05-27
dot icon09/06/2015
Appointment of Mr Stephen John Collins as a director on 2015-05-26
dot icon16/05/2015
Full accounts made up to 2014-12-31
dot icon20/03/2015
Termination of appointment of Simon Paul Blagden as a director on 2015-03-02
dot icon19/03/2015
Appointment of Mr Simon Paul Blagden as a director on 2015-03-02
dot icon27/02/2015
Appointment of Mr Gordon Wilson Bridge as a director on 2015-02-24
dot icon24/11/2014
Termination of appointment of Gordon Wilson Bridge as a director on 2014-11-24
dot icon23/09/2014
Termination of appointment of Thomas Richard Pickles as a director on 2014-09-23
dot icon22/09/2014
Appointment of Mr Martin Richard Wood as a director on 2014-09-15
dot icon08/09/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon16/06/2014
Appointment of Mr Colin Desmond Guppy as a director
dot icon16/06/2014
Termination of appointment of Ian Wallace as a director
dot icon12/05/2014
Full accounts made up to 2013-12-31
dot icon31/03/2014
Termination of appointment of James Selka as a director
dot icon25/09/2013
Appointment of Mr Ian Gordon Wallace as a director
dot icon07/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon03/06/2013
Termination of appointment of John Stewart as a director
dot icon03/06/2013
Appointment of Mrs Claire Louise Dickinson as a secretary
dot icon03/06/2013
Termination of appointment of John Caldwell as a secretary
dot icon03/06/2013
Full accounts made up to 2012-12-31
dot icon11/04/2013
Termination of appointment of Ian Wallace as a director
dot icon13/02/2013
Appointment of John Christopher Caldwell as a secretary
dot icon11/01/2013
Appointment of Mr James David Selka as a director
dot icon11/01/2013
Termination of appointment of Richard Cook as a director
dot icon13/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon19/06/2012
Full accounts made up to 2011-12-31
dot icon27/09/2011
Director's details changed for Mr Ian George Wallace on 2011-09-27
dot icon24/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon24/08/2011
Director's details changed for Mr Christopher John Rea on 2011-08-24
dot icon24/08/2011
Director's details changed for Mr Jonathan Wilkinson on 2011-08-24
dot icon24/08/2011
Director's details changed for Mr Thomas Richard Pickles on 2011-08-24
dot icon24/08/2011
Director's details changed for Mr Mark Owen Williams on 2011-08-24
dot icon24/08/2011
Director's details changed for Mr John Hugh Stewart on 2011-08-24
dot icon24/08/2011
Director's details changed for Mr Richard Stephenson Cook on 2011-08-24
dot icon24/08/2011
Director's details changed for Mr Stephen Martin Shaw on 2011-08-24
dot icon24/08/2011
Director's details changed for Mrs Rosalie Rea on 2011-08-24
dot icon07/06/2011
Full accounts made up to 2010-12-31
dot icon23/05/2011
Termination of appointment of Gordon Bridge as a secretary
dot icon23/05/2011
Appointment of Mr Glyn Barry Bingham as a director
dot icon14/04/2011
Appointment of Mr Gordon Wilson Bridge as a director
dot icon13/10/2010
Termination of appointment of David Owen as a director
dot icon22/09/2010
Appointment of Mr Ian George Wallace as a director
dot icon16/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon16/08/2010
Director's details changed for Mrs Rosalie Rea on 2010-07-25
dot icon16/08/2010
Director's details changed for John Hugh Stewart on 2010-07-25
dot icon16/08/2010
Director's details changed for Mark Owen Williams on 2010-07-25
dot icon16/08/2010
Director's details changed for Thomas Richard Pickles on 2010-07-25
dot icon16/08/2010
Director's details changed for David Colin Owen on 2010-07-25
dot icon16/08/2010
Director's details changed for Richard Stephenson Cook on 2010-07-25
dot icon23/06/2010
Termination of appointment of Alan Roddis as a director
dot icon07/06/2010
Full accounts made up to 2009-12-31
dot icon08/01/2010
Particulars of a mortgage or charge / charge no: 6
dot icon18/08/2009
Return made up to 25/07/09; full list of members
dot icon01/07/2009
Full accounts made up to 2008-12-31
dot icon06/04/2009
Appointment terminated director hamdi conger
dot icon06/04/2009
Appointment terminated director gordon bridge
dot icon06/04/2009
Appointment terminated director neil macdonald
dot icon11/03/2009
Director appointed john hugh stewart
dot icon25/11/2008
Director appointed thomas richard pickles
dot icon21/08/2008
Return made up to 25/07/08; full list of members
dot icon15/07/2008
Full accounts made up to 2007-12-31
dot icon19/05/2008
Director appointed stephen martin shaw
dot icon01/10/2007
Director resigned
dot icon10/09/2007
New director appointed
dot icon07/09/2007
Director resigned
dot icon20/08/2007
Return made up to 25/07/07; no change of members
dot icon25/07/2007
Full accounts made up to 2006-12-31
dot icon23/08/2006
Return made up to 25/07/06; full list of members
dot icon02/08/2006
Full accounts made up to 2005-12-31
dot icon27/04/2006
New director appointed
dot icon03/08/2005
Full accounts made up to 2004-12-31
dot icon02/08/2005
Return made up to 25/07/05; full list of members
dot icon03/08/2004
Return made up to 25/07/04; full list of members
dot icon28/07/2004
Full accounts made up to 2003-12-31
dot icon20/04/2004
Director resigned
dot icon26/08/2003
New director appointed
dot icon19/08/2003
Return made up to 25/07/03; full list of members
dot icon04/08/2003
Full accounts made up to 2002-12-31
dot icon01/08/2002
Return made up to 25/07/02; full list of members
dot icon31/07/2002
Full accounts made up to 2001-12-31
dot icon27/01/2002
New director appointed
dot icon27/01/2002
New director appointed
dot icon27/01/2002
New secretary appointed;new director appointed
dot icon27/01/2002
Secretary resigned
dot icon27/01/2002
New director appointed
dot icon27/01/2002
New director appointed
dot icon27/01/2002
New director appointed
dot icon11/01/2002
Registered office changed on 11/01/02 from: 11 saxon house upminster trading park warley street upminster essex RM14 3PJ
dot icon10/01/2002
Certificate of change of name
dot icon29/07/2001
Return made up to 25/07/01; full list of members
dot icon26/07/2001
Full accounts made up to 2000-12-31
dot icon07/10/2000
Declaration of satisfaction of mortgage/charge
dot icon19/09/2000
Particulars of mortgage/charge
dot icon09/08/2000
Return made up to 25/07/00; full list of members
dot icon24/07/2000
Full accounts made up to 1999-12-31
dot icon10/08/1999
Return made up to 25/07/99; no change of members
dot icon13/07/1999
Full accounts made up to 1998-12-31
dot icon01/04/1999
Certificate of change of name
dot icon19/03/1999
Particulars of mortgage/charge
dot icon18/03/1999
Resolutions
dot icon13/03/1999
Declaration of satisfaction of mortgage/charge
dot icon13/03/1999
Declaration of satisfaction of mortgage/charge
dot icon09/03/1999
Particulars of mortgage/charge
dot icon02/09/1998
Return made up to 25/07/98; full list of members
dot icon10/07/1998
New secretary appointed
dot icon10/07/1998
Secretary resigned
dot icon02/06/1998
Full accounts made up to 1997-12-31
dot icon20/01/1998
New director appointed
dot icon28/11/1997
Registered office changed on 28/11/97 from: 23 mascalls lane brentwood essex CM14 5LR
dot icon29/10/1997
Resolutions
dot icon02/09/1997
Return made up to 25/07/97; full list of members
dot icon28/08/1997
Full accounts made up to 1997-03-31
dot icon27/05/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon23/08/1996
Return made up to 25/07/96; no change of members
dot icon29/07/1996
Full accounts made up to 1996-03-31
dot icon08/08/1995
Return made up to 25/07/95; no change of members
dot icon25/07/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/08/1994
Full accounts made up to 1994-03-31
dot icon06/08/1994
Return made up to 25/07/94; full list of members
dot icon17/11/1993
Return made up to 25/07/93; no change of members
dot icon28/06/1993
Full accounts made up to 1993-03-31
dot icon14/09/1992
Return made up to 25/07/92; no change of members
dot icon20/08/1992
Full accounts made up to 1992-03-31
dot icon11/10/1991
Full accounts made up to 1991-03-31
dot icon02/10/1991
Return made up to 25/07/91; full list of members
dot icon12/04/1991
Particulars of mortgage/charge
dot icon23/01/1991
Certificate of re-registration from Private to Public Limited Company
dot icon23/01/1991
Resolutions
dot icon23/01/1991
Declaration on reregistration from private to PLC
dot icon23/01/1991
Auditor's report
dot icon23/01/1991
Balance Sheet
dot icon23/01/1991
Auditor's statement
dot icon23/01/1991
Re-registration of Memorandum and Articles
dot icon23/01/1991
Application for reregistration from private to PLC
dot icon08/01/1991
Certificate of change of name
dot icon30/11/1990
Resolutions
dot icon30/11/1990
Ad 17/11/90--------- £ si 30000@1=30000 £ ic 20000/50000
dot icon30/11/1990
£ nc 20000/50000 17/11/90
dot icon01/08/1990
Accounts for a small company made up to 1990-03-31
dot icon01/08/1990
Return made up to 25/07/90; full list of members
dot icon11/10/1989
Accounts for a small company made up to 1989-03-31
dot icon11/10/1989
Return made up to 30/08/89; full list of members
dot icon01/07/1988
Accounts for a small company made up to 1988-03-31
dot icon01/07/1988
Return made up to 27/05/88; full list of members
dot icon16/06/1988
Particulars of mortgage/charge
dot icon23/01/1988
Wd 18/12/87 ad 11/12/87--------- £ si 19998@1=19998 £ ic 2/20000
dot icon23/01/1988
Nc inc already adjusted
dot icon23/01/1988
Resolutions
dot icon23/12/1987
New director appointed
dot icon04/08/1987
Certificate of change of name
dot icon13/04/1987
Registered office changed on 13/04/87 from: 70/74 city road london EC1Y 2DQ
dot icon13/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/02/1987
Certificate of Incorporation
dot icon19/02/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/07/2026
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
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banks, Joshua William
Director
23/03/2023 - Present
4
Rea, Rosalie
Director
07/01/2002 - 24/01/2023
1
Macdonald, Neil Andrew
Director
01/07/2007 - 09/03/2009
124
Owen, David Colin
Director
08/01/2002 - 13/10/2010
6
Roddis, Alan James
Director
08/01/2002 - 16/06/2010
22

Persons with Significant Control

0

No PSC data available.

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About AESSEAL PLC

AESSEAL PLC is an(a) Active company incorporated on 19/02/1987 with the registered office located at Global Technology Centre, Bradmarsh Business Park, Mill Close Rotherham, South Yorkshire S60 1BZ. There are currently 7 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 PLC?

toggle

AESSEAL PLC is currently Active. It was registered on 19/02/1987 .

Where is AESSEAL PLC located?

toggle

AESSEAL PLC is registered at Global Technology Centre, Bradmarsh Business Park, Mill Close Rotherham, South Yorkshire S60 1BZ.

What does AESSEAL PLC do?

toggle

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

What is the latest filing for AESSEAL PLC?

toggle

The latest filing was on 19/01/2026: Appointment of Mr Mark James Jackson as a director on 2026-01-01.