ARIEL PLASTICS LIMITED

Register to unlock more data on OkredoRegister

ARIEL PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02257976

Incorporation date

13/05/1988

Size

Full

Contacts

Registered address

Registered address

Speedwell Industrial Estate, Staveley, Chesterfield, Derbyshire S43 3JPCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1988)
dot icon23/09/2025
Full accounts made up to 2024-12-31
dot icon24/06/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon23/09/2024
Full accounts made up to 2023-12-31
dot icon25/06/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon03/10/2023
Full accounts made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon27/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon22/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon24/11/2020
Full accounts made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon24/06/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon25/06/2018
Termination of appointment of Brian James Martin as a secretary on 2018-06-25
dot icon22/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon17/04/2018
Appointment of Mr Stephen Lewis as a secretary on 2018-04-16
dot icon06/12/2017
Termination of appointment of Christopher Mark Whitlow as a director on 2017-12-06
dot icon06/12/2017
Termination of appointment of Michael William Porter as a director on 2017-12-06
dot icon06/12/2017
Appointment of Mr Brian James Martin as a secretary on 2017-12-05
dot icon05/12/2017
Termination of appointment of Michael Samuel Gray as a secretary on 2017-12-05
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon22/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon06/07/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon06/07/2016
Director's details changed for Mr William Laurence Martin on 2016-07-06
dot icon27/04/2016
Director's details changed for Mr Christopher Mark Whitlow on 2016-04-01
dot icon26/04/2016
Director's details changed for Mr Brian Martin on 2016-04-01
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon22/06/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon03/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon25/06/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon25/06/2013
Director's details changed for Mr Christopher Mark Whitlow on 2013-06-22
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon26/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon02/05/2012
Appointment of Mr Michael Samuel Gray as a secretary
dot icon02/05/2012
Termination of appointment of Gordon Fitzsimons as a director
dot icon02/05/2012
Termination of appointment of Gordon Fitzsimons as a secretary
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon30/08/2011
Particulars of a mortgage or charge / charge no: 9
dot icon23/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon06/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon06/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon06/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/10/2010
Full accounts made up to 2009-12-31
dot icon30/06/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon29/06/2010
Director's details changed for Michael William Porter on 2010-06-18
dot icon29/06/2010
Director's details changed for Christopher Mark Whitlow on 2010-06-18
dot icon02/12/2009
Full accounts made up to 2008-12-31
dot icon07/08/2009
Return made up to 18/06/09; full list of members
dot icon30/01/2009
Full accounts made up to 2007-12-31
dot icon08/09/2008
Return made up to 18/06/08; no change of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon12/07/2007
Return made up to 18/06/07; no change of members
dot icon01/02/2007
Full accounts made up to 2005-12-31
dot icon10/08/2006
Return made up to 18/06/06; full list of members
dot icon12/05/2006
Director resigned
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon18/08/2005
Return made up to 18/06/05; full list of members
dot icon04/05/2005
Full accounts made up to 2003-12-31
dot icon18/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon20/08/2004
New director appointed
dot icon20/08/2004
New secretary appointed
dot icon19/08/2004
Director resigned
dot icon15/07/2004
Return made up to 18/06/04; full list of members
dot icon01/02/2004
Full accounts made up to 2002-12-31
dot icon31/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon03/07/2003
Return made up to 18/06/03; full list of members
dot icon22/01/2003
Full accounts made up to 2001-12-31
dot icon21/08/2002
Delivery ext'd 3 mth 31/12/01
dot icon15/07/2002
Return made up to 18/06/02; full list of members
dot icon11/06/2002
Full accounts made up to 2000-12-31
dot icon25/09/2001
Return made up to 18/06/01; full list of members
dot icon30/03/2001
Particulars of mortgage/charge
dot icon28/03/2001
New director appointed
dot icon19/02/2001
Full accounts made up to 1999-12-31
dot icon07/09/2000
Return made up to 18/06/00; full list of members
dot icon15/05/2000
Secretary resigned
dot icon15/05/2000
New secretary appointed;new director appointed
dot icon02/02/2000
Accounts for a medium company made up to 1998-12-31
dot icon20/08/1999
Director resigned
dot icon15/07/1999
Return made up to 18/06/99; no change of members
dot icon02/11/1998
Full group accounts made up to 1997-12-31
dot icon29/10/1998
New director appointed
dot icon15/07/1998
Auditor's resignation
dot icon25/06/1998
Return made up to 18/06/98; no change of members
dot icon28/04/1998
Registered office changed on 28/04/98 from: mill lane alton hampshire GU34 2QJ
dot icon01/04/1998
Secretary resigned
dot icon01/04/1998
New secretary appointed
dot icon23/02/1998
Accounts for a medium company made up to 1996-12-31
dot icon26/06/1997
Return made up to 18/06/97; full list of members
dot icon15/01/1997
New secretary appointed
dot icon15/01/1997
Secretary resigned;director resigned
dot icon28/10/1996
Accounts for a medium company made up to 1995-12-31
dot icon09/07/1996
Return made up to 18/06/96; full list of members
dot icon08/02/1996
Accounts for a medium company made up to 1995-03-31
dot icon25/09/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon22/08/1995
Return made up to 18/06/95; no change of members
dot icon30/01/1995
Director resigned
dot icon30/01/1995
Director resigned
dot icon30/01/1995
Accounts for a medium company made up to 1994-03-31
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 icon16/09/1994
New director appointed
dot icon29/06/1994
Return made up to 18/06/94; no change of members
dot icon23/02/1994
Accounts for a medium company made up to 1993-03-31
dot icon28/09/1993
New director appointed
dot icon28/09/1993
New director appointed
dot icon02/09/1993
Return made up to 18/06/93; full list of members
dot icon02/04/1993
Resolutions
dot icon05/03/1993
Declaration of satisfaction of mortgage/charge
dot icon15/02/1993
Accounting reference date extended from 31/12 to 31/03
dot icon04/02/1993
Auditor's resignation
dot icon04/02/1993
Auditor's resignation
dot icon03/02/1993
Particulars of mortgage/charge
dot icon20/10/1992
Full accounts made up to 1991-12-31
dot icon24/08/1992
Return made up to 18/06/92; no change of members
dot icon06/06/1992
Declaration of satisfaction of mortgage/charge
dot icon28/05/1992
New director appointed
dot icon11/05/1992
Resolutions
dot icon09/05/1992
Particulars of mortgage/charge
dot icon08/05/1992
Particulars of mortgage/charge
dot icon08/05/1992
Particulars of mortgage/charge
dot icon04/10/1991
Full accounts made up to 1990-12-31
dot icon02/08/1991
Return made up to 18/06/91; no change of members
dot icon04/07/1990
Full accounts made up to 1989-12-31
dot icon04/07/1990
Return made up to 18/06/90; full list of members
dot icon22/12/1989
Full accounts made up to 1988-12-31
dot icon24/10/1989
Return made up to 08/09/89; full list of members
dot icon12/09/1989
Particulars of mortgage/charge
dot icon09/12/1988
Wd 25/11/88 ad 30/09/88--------- £ si 998@1=998 £ ic 2/1000
dot icon09/12/1988
Resolutions
dot icon09/12/1988
£ nc 100/1000
dot icon07/12/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon26/10/1988
Registered office changed on 26/10/88 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon26/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/10/1988
Particulars of mortgage/charge
dot icon18/10/1988
New director appointed
dot icon29/09/1988
Certificate of change of name
dot icon13/05/1988
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
22/06/2026
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

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Veysey, Mark
Director
13/10/1998 - 16/02/2006
2
Hopkins, James Gerard
Director
31/01/2000 - 25/07/2004
3
Martin, Brian James
Director
17/09/1993 - Present
9
Fitzsimons, Gordon William
Director
14/03/2001 - 27/03/2012
7
Jamison, Michael William
Director
16/09/1993 - 17/06/1999
1

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 ARIEL PLASTICS LIMITED

ARIEL PLASTICS LIMITED is an(a) Active company incorporated on 13/05/1988 with the registered office located at Speedwell Industrial Estate, Staveley, Chesterfield, Derbyshire S43 3JP. 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 ARIEL PLASTICS LIMITED?

toggle

ARIEL PLASTICS LIMITED is currently Active. It was registered on 13/05/1988 .

Where is ARIEL PLASTICS LIMITED located?

toggle

ARIEL PLASTICS LIMITED is registered at Speedwell Industrial Estate, Staveley, Chesterfield, Derbyshire S43 3JP.

What does ARIEL PLASTICS LIMITED do?

toggle

ARIEL PLASTICS LIMITED operates in the Manufacture of plastic plates sheets tubes and profiles (22.21 - SIC 2007) sector.

What is the latest filing for ARIEL PLASTICS LIMITED?

toggle

The latest filing was on 23/09/2025: Full accounts made up to 2024-12-31.