ALDONA SEALS LTD

Register to unlock more data on OkredoRegister

ALDONA SEALS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02282241

Incorporation date

29/07/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1a 1 Brindley Road, South West Industrial Estate, Peterlee SR8 2LTCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1988)
dot icon20/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/07/2024
Appointment of Mr Carl Andrew Lamb as a director on 2024-07-17
dot icon22/07/2024
Termination of appointment of John Lamb as a director on 2024-07-17
dot icon10/06/2024
Registered office address changed from Unit a, 1 Brindley Road South West Industrial Estate Peterlee SR8 2LT England to Unit 1a 1 Brindley Road South West Industrial Estate Peterlee SR8 2LT on 2024-06-10
dot icon25/04/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon08/04/2024
Director's details changed for Mr John Lamb on 2024-04-08
dot icon08/04/2024
Director's details changed for Mr Benjamin Paul Matthew Richardson on 2024-04-08
dot icon07/09/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon05/07/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon02/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon27/06/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon29/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon03/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon22/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon20/11/2020
Confirmation statement made on 2020-09-20 with updates
dot icon22/09/2020
Register(s) moved to registered inspection location Archers Law Llp Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB
dot icon22/09/2020
Register inspection address has been changed to Archers Law Llp Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB
dot icon06/05/2020
Notification of Accedo Group Ltd as a person with significant control on 2020-05-04
dot icon06/05/2020
Cessation of Knorr-Bremse Ag as a person with significant control on 2020-05-04
dot icon06/05/2020
Registered office address changed from 3 Traynor Way Whitehouse Business Park Peterlee County Durham SR8 2RU to Unit a, 1 Brindley Road South West Industrial Estate Peterlee SR8 2LT on 2020-05-06
dot icon06/05/2020
Termination of appointment of Neil Stuart Conley as a director on 2020-05-04
dot icon06/05/2020
Termination of appointment of Timothy Dean Jayes as a director on 2020-05-04
dot icon06/05/2020
Appointment of Mr John Lamb as a director on 2020-05-04
dot icon06/05/2020
Appointment of Mr Benjamin Paul Matthew Richardson as a director on 2020-05-04
dot icon25/02/2020
Satisfaction of charge 2 in full
dot icon25/02/2020
Satisfaction of charge 4 in full
dot icon25/02/2020
Satisfaction of charge 5 in full
dot icon25/02/2020
Satisfaction of charge 3 in full
dot icon25/02/2020
Satisfaction of charge 022822410010 in full
dot icon15/10/2019
Accounts for a small company made up to 2018-12-31
dot icon03/10/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon25/02/2019
Termination of appointment of Keith Bendelow as a director on 2019-02-08
dot icon25/02/2019
Appointment of Mr Timothy Dean Jayes as a director on 2019-01-01
dot icon03/10/2018
Accounts for a small company made up to 2017-12-31
dot icon20/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon13/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon09/08/2017
Current accounting period extended from 2017-06-30 to 2017-12-31
dot icon09/08/2017
Termination of appointment of Collin Gibson as a director on 2017-07-31
dot icon27/04/2017
Termination of appointment of Catherine Louise Turnbull as a director on 2017-03-31
dot icon03/04/2017
Accounts for a small company made up to 2016-06-30
dot icon14/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon24/10/2016
Previous accounting period shortened from 2016-12-31 to 2016-06-30
dot icon09/09/2016
Current accounting period extended from 2016-10-31 to 2016-12-31
dot icon19/07/2016
Satisfaction of charge 6 in full
dot icon19/07/2016
Satisfaction of charge 9 in full
dot icon11/07/2016
Appointment of Mr Collin Gibson as a director on 2016-07-05
dot icon11/07/2016
Termination of appointment of Geoffrey Turnbull as a director on 2016-07-05
dot icon11/07/2016
Appointment of Mr Neil Stuart Conley as a director on 2016-07-05
dot icon11/07/2016
Termination of appointment of Sandra Elizabeth Turnbull as a secretary on 2016-07-05
dot icon11/07/2016
Appointment of Mr Keith Bendelow as a director on 2016-07-05
dot icon11/07/2016
Appointment of Miss Catherine Louise Turnbull as a director on 2016-07-05
dot icon28/06/2016
Accounts for a small company made up to 2015-10-31
dot icon27/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon23/07/2015
Accounts for a small company made up to 2014-10-31
dot icon20/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon16/05/2014
Accounts for a small company made up to 2013-10-31
dot icon23/01/2014
Registration of charge 022822410010
dot icon25/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon25/11/2013
Secretary's details changed for Mrs Sandra Elizabeth Turnbull on 2013-11-25
dot icon25/11/2013
Director's details changed for Mr Geoffrey Turnbull on 2013-11-25
dot icon24/07/2013
Accounts for a small company made up to 2012-10-31
dot icon10/07/2013
Satisfaction of charge 7 in full
dot icon23/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon14/05/2012
Accounts for a small company made up to 2011-10-31
dot icon17/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon19/07/2011
Accounts for a small company made up to 2010-10-31
dot icon25/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon02/08/2010
Auditor's resignation
dot icon02/08/2010
Accounts for a small company made up to 2009-10-31
dot icon17/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon10/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon10/11/2009
Director's details changed for Mr Geoffrey Turnbull on 2009-11-10
dot icon26/08/2009
Accounts for a small company made up to 2008-10-31
dot icon13/02/2009
Auditor's resignation
dot icon27/11/2008
Location of register of members
dot icon27/11/2008
Return made up to 31/10/08; full list of members
dot icon27/11/2008
Location of register of members
dot icon27/11/2008
Appointment terminated director stuart condren
dot icon09/10/2008
Registered office changed on 09/10/2008 from 8 faraday road north east industrial estate peterlee co durham SR8 5AP
dot icon30/05/2008
Accounts for a small company made up to 2007-10-31
dot icon09/11/2007
Return made up to 31/10/07; full list of members
dot icon19/08/2007
Accounts for a small company made up to 2006-10-31
dot icon17/11/2006
Return made up to 31/10/06; full list of members
dot icon06/09/2006
Full accounts made up to 2005-10-31
dot icon24/11/2005
Return made up to 31/10/05; full list of members
dot icon17/11/2005
Auditor's resignation
dot icon06/09/2005
Accounts for a small company made up to 2004-10-31
dot icon15/11/2004
Return made up to 31/10/04; full list of members
dot icon21/07/2004
Accounts for a small company made up to 2003-10-31
dot icon03/12/2003
Return made up to 31/10/03; full list of members
dot icon04/09/2003
Accounts for a small company made up to 2002-10-31
dot icon30/01/2003
Accounts for a medium company made up to 2001-10-31
dot icon03/12/2002
Return made up to 31/10/02; full list of members
dot icon09/08/2002
Particulars of mortgage/charge
dot icon08/08/2002
Particulars of mortgage/charge
dot icon21/07/2002
Accounting reference date extended from 31/07/01 to 31/10/01
dot icon07/06/2002
Particulars of mortgage/charge
dot icon05/06/2002
Accounting reference date shortened from 31/10/01 to 31/07/01
dot icon27/11/2001
Return made up to 31/10/01; full list of members
dot icon31/08/2001
Accounts for a medium company made up to 2000-10-31
dot icon22/02/2001
Particulars of mortgage/charge
dot icon15/11/2000
Return made up to 31/10/00; full list of members
dot icon04/09/2000
Accounts for a medium company made up to 1999-10-31
dot icon12/11/1999
Return made up to 31/10/99; full list of members
dot icon19/08/1999
Accounts for a medium company made up to 1998-10-31
dot icon30/11/1998
Return made up to 31/10/98; no change of members
dot icon02/09/1998
Accounts for a medium company made up to 1997-10-31
dot icon31/12/1997
Return made up to 31/10/97; no change of members
dot icon02/09/1997
Accounts for a medium company made up to 1996-10-31
dot icon19/11/1996
Return made up to 31/10/96; full list of members
dot icon04/09/1996
Accounts for a small company made up to 1995-10-31
dot icon23/05/1996
Particulars of mortgage/charge
dot icon09/01/1996
Return made up to 31/10/95; no change of members
dot icon23/10/1995
Particulars of mortgage/charge
dot icon30/08/1995
Accounts for a small company made up to 1994-10-31
dot icon19/05/1995
New director appointed
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 icon30/11/1994
Return made up to 31/10/94; no change of members
dot icon18/08/1994
Accounts for a small company made up to 1993-10-31
dot icon09/12/1993
Return made up to 31/10/93; full list of members
dot icon20/10/1993
Auditor's resignation
dot icon18/05/1993
Ad 31/10/92--------- £ si 100000@1
dot icon04/04/1993
Accounts for a small company made up to 1992-10-31
dot icon13/11/1992
Return made up to 31/10/92; full list of members
dot icon29/07/1992
Full accounts made up to 1991-10-31
dot icon25/06/1992
Ad 30/04/92--------- £ si 200000@1=200000 £ ic 2/200002
dot icon15/06/1992
Resolutions
dot icon15/06/1992
Resolutions
dot icon15/06/1992
£ nc 50000/500000 29/04/92
dot icon12/11/1991
Return made up to 31/10/91; no change of members
dot icon11/10/1991
Particulars of mortgage/charge
dot icon18/07/1991
Memorandum and Articles of Association
dot icon18/06/1991
Full accounts made up to 1990-10-31
dot icon18/06/1991
Full accounts made up to 1990-03-31
dot icon15/06/1991
Return made up to 01/02/91; full list of members
dot icon08/05/1991
Certificate of change of name
dot icon08/05/1991
Certificate of change of name
dot icon19/04/1991
Secretary resigned
dot icon19/04/1991
Director resigned
dot icon04/04/1991
Declaration of satisfaction of mortgage/charge
dot icon28/03/1991
Registered office changed on 28/03/91 from: unit 24 hortonwood 7 telford shropshire TF1 4EU
dot icon28/03/1991
New director appointed
dot icon28/03/1991
New secretary appointed
dot icon28/03/1991
Accounting reference date shortened from 31/03 to 31/10
dot icon15/03/1991
Particulars of mortgage/charge
dot icon20/03/1990
Return made up to 07/02/90; full list of members
dot icon23/02/1990
Accounts for a small company made up to 1989-03-31
dot icon08/02/1990
Registered office changed on 08/02/90 from: unit 5-6 wingate grange industrial estate wingate co durham TS28 5AH
dot icon31/01/1990
Certificate of change of name
dot icon31/01/1990
Certificate of change of name
dot icon11/01/1990
Director resigned
dot icon26/10/1989
Nc inc already adjusted
dot icon21/08/1989
Particulars of mortgage/charge
dot icon15/08/1989
Resolutions
dot icon10/08/1989
Secretary resigned;new secretary appointed
dot icon05/07/1989
Director resigned;new director appointed
dot icon05/07/1989
New director appointed
dot icon25/01/1989
Registered office changed on 25/01/89 from: 2 baches street london N1 6UB
dot icon25/01/1989
Secretary resigned;new secretary appointed
dot icon25/01/1989
Director resigned;new director appointed
dot icon20/01/1989
Memorandum and Articles of Association
dot icon03/01/1989
Certificate of change of name
dot icon03/01/1989
Certificate of change of name
dot icon29/12/1988
Resolutions
dot icon29/07/1988
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
20/03/2026
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
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
604.52K
-
0.00
240.66K
-
2022
21
614.26K
-
0.00
206.65K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, Collin
Director
04/07/2016 - 30/07/2017
6
Lamb, John
Director
04/05/2020 - 17/07/2024
4
Turnbull, Catherine Louise
Director
05/07/2016 - 31/03/2017
6
Richardson, Benjamin Paul Matthew
Director
04/05/2020 - Present
3
Mr Carl Andrew Lamb
Director
17/07/2024 - Present
7

Persons with Significant Control

2
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 ALDONA SEALS LTD

ALDONA SEALS LTD is an(a) Active company incorporated on 29/07/1988 with the registered office located at Unit 1a 1 Brindley Road, South West Industrial Estate, Peterlee SR8 2LT. 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 ALDONA SEALS LTD?

toggle

ALDONA SEALS LTD is currently Active. It was registered on 29/07/1988 .

Where is ALDONA SEALS LTD located?

toggle

ALDONA SEALS LTD is registered at Unit 1a 1 Brindley Road, South West Industrial Estate, Peterlee SR8 2LT.

What does ALDONA SEALS LTD do?

toggle

ALDONA SEALS LTD operates in the Manufacture of other rubber products (22.19 - SIC 2007) sector.

What is the latest filing for ALDONA SEALS LTD?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-20 with no updates.