COSTER AEROSOLS LIMITED

Register to unlock more data on OkredoRegister

COSTER AEROSOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00897588

Incorporation date

07/02/1967

Size

Full

Contacts

Registered address

Registered address

8 Lindrick Way, Barlborough, Chesterfield, Derbyshire S43 4XECopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1967)
dot icon08/04/2026
Change of details for Cristina Segatta as a person with significant control on 2025-03-29
dot icon08/04/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon23/02/2026
Notification of Cristina Segatta as a person with significant control on 2016-04-06
dot icon23/02/2026
Cessation of Cristina Segatta as a person with significant control on 2016-04-06
dot icon31/07/2025
Full accounts made up to 2024-12-31
dot icon01/05/2025
Confirmation statement made on 2025-03-28 with updates
dot icon12/09/2024
Full accounts made up to 2023-12-31
dot icon02/07/2024
Change of share class name or designation
dot icon02/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon30/04/2023
Full accounts made up to 2022-12-31
dot icon24/04/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon24/05/2022
Full accounts made up to 2021-12-31
dot icon11/04/2022
Confirmation statement made on 2022-03-28 with updates
dot icon27/08/2021
Full accounts made up to 2020-12-31
dot icon28/04/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon23/11/2020
Full accounts made up to 2019-12-31
dot icon03/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon12/03/2020
Satisfaction of charge 008975880002 in full
dot icon11/09/2019
Full accounts made up to 2018-12-31
dot icon29/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon02/04/2019
Appointment of Mr David John Bennett as a director on 2019-02-04
dot icon02/04/2019
Termination of appointment of Kevin Eric Holloway as a director on 2019-01-31
dot icon22/10/2018
Registered office address changed from Babbage Rd Stevenage Herts SG1 2EQ to 8 Lindrick Way Barlborough Chesterfield Derbyshire S43 4XE on 2018-10-22
dot icon06/04/2018
Full accounts made up to 2017-12-31
dot icon05/04/2018
Director's details changed for Mr Bernard Msellati on 2018-04-04
dot icon04/04/2018
Confirmation statement made on 2018-03-28 with updates
dot icon04/04/2018
Director's details changed for Mr Damiano Marsilli on 2018-04-04
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon11/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon24/03/2017
Appointment of Mr Bernard Msellati as a director on 2017-03-13
dot icon17/01/2017
Termination of appointment of Claudio Contini as a director on 2016-12-01
dot icon04/08/2016
Full accounts made up to 2015-12-31
dot icon26/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon03/12/2015
Appointment of Mr Damiano Marsilli as a director on 2015-10-08
dot icon25/11/2015
Termination of appointment of Rolando Segatta as a director on 2015-07-31
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon23/09/2015
Auditor's resignation
dot icon10/07/2015
Auditor's resignation
dot icon09/04/2015
Director's details changed for Claudio Contini on 2015-02-25
dot icon08/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon03/06/2014
Registration of charge 008975880002
dot icon28/04/2014
Director's details changed for Dott Ing Rolando Segatta on 2014-03-28
dot icon28/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon28/04/2014
Director's details changed for Claudio Contini on 2014-03-28
dot icon28/04/2014
Director's details changed for Mr Kevin Eric Holloway on 2014-03-28
dot icon28/04/2014
Termination of appointment of Desmond Goch as a director
dot icon28/04/2014
Termination of appointment of Desmond Goch as a secretary
dot icon17/03/2014
Full accounts made up to 2013-12-31
dot icon03/09/2013
Satisfaction of charge 1 in full
dot icon09/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon25/03/2013
Full accounts made up to 2012-12-31
dot icon20/07/2012
Full accounts made up to 2011-12-31
dot icon11/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon09/05/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon15/03/2011
Full accounts made up to 2010-12-31
dot icon13/09/2010
Full accounts made up to 2009-12-31
dot icon13/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon13/04/2010
Director's details changed for Claudio Contini on 2010-03-28
dot icon13/04/2010
Director's details changed for Dott Ing Rolando Segatta on 2010-03-28
dot icon13/04/2010
Director's details changed for Mr Desmond Goch on 2010-03-28
dot icon13/04/2010
Director's details changed for Kevin Eric Holloway on 2010-03-28
dot icon13/04/2010
Secretary's details changed for Mr Desmond Goch on 2010-03-28
dot icon13/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon13/09/2009
Full accounts made up to 2008-12-31
dot icon23/04/2009
Return made up to 28/03/09; full list of members
dot icon29/08/2008
Full accounts made up to 2007-12-31
dot icon15/04/2008
Return made up to 28/03/08; full list of members
dot icon15/04/2008
Director and secretary's change of particulars / desmond goch / 28/03/2008
dot icon04/10/2007
Full accounts made up to 2006-12-31
dot icon10/04/2007
Return made up to 28/03/07; full list of members
dot icon27/09/2006
Full accounts made up to 2005-12-31
dot icon04/04/2006
Return made up to 28/03/06; full list of members
dot icon21/03/2006
New director appointed
dot icon15/09/2005
Full accounts made up to 2004-12-31
dot icon30/07/2005
Director resigned
dot icon12/04/2005
Return made up to 28/03/05; full list of members
dot icon01/09/2004
Full accounts made up to 2003-12-31
dot icon14/04/2004
Return made up to 28/03/04; full list of members
dot icon14/10/2003
Full accounts made up to 2002-12-31
dot icon06/04/2003
Return made up to 28/03/03; full list of members
dot icon11/09/2002
Full accounts made up to 2001-12-31
dot icon08/04/2002
Return made up to 28/03/02; full list of members
dot icon03/09/2001
Full accounts made up to 2000-12-31
dot icon11/04/2001
Return made up to 28/03/01; full list of members
dot icon03/10/2000
Full accounts made up to 1999-12-31
dot icon06/04/2000
Return made up to 28/03/00; full list of members
dot icon06/01/2000
New director appointed
dot icon06/09/1999
Full accounts made up to 1998-12-31
dot icon02/04/1999
Return made up to 28/03/99; full list of members
dot icon30/03/1999
Director resigned
dot icon09/10/1998
Full accounts made up to 1997-12-31
dot icon26/03/1998
Return made up to 28/03/98; no change of members
dot icon02/10/1997
Full accounts made up to 1996-12-31
dot icon07/04/1997
Return made up to 28/03/97; no change of members
dot icon02/10/1996
Full accounts made up to 1995-12-31
dot icon22/03/1996
Return made up to 28/03/96; full list of members
dot icon17/08/1995
Full accounts made up to 1994-12-31
dot icon06/04/1995
Return made up to 28/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/07/1994
Accounts for a medium company made up to 1993-12-31
dot icon28/04/1994
Return made up to 28/03/94; no change of members
dot icon20/07/1993
Accounts for a medium company made up to 1992-12-31
dot icon06/04/1993
Return made up to 28/03/93; full list of members
dot icon09/09/1992
Accounts for a medium company made up to 1991-12-31
dot icon21/04/1992
Return made up to 28/03/92; no change of members
dot icon15/07/1991
Return made up to 28/03/91; no change of members
dot icon07/06/1991
Accounts for a medium company made up to 1990-12-31
dot icon31/07/1990
Accounts for a medium company made up to 1989-12-31
dot icon31/07/1990
Return made up to 28/03/90; full list of members
dot icon17/08/1989
Accounts for a medium company made up to 1988-12-31
dot icon17/08/1989
Return made up to 07/06/89; full list of members
dot icon22/07/1988
Accounts for a small company made up to 1987-12-31
dot icon22/07/1988
Return made up to 14/04/88; full list of members
dot icon26/08/1987
Accounts for a medium company made up to 1986-12-31
dot icon26/08/1987
Return made up to 04/06/87; full list of members
dot icon14/07/1986
Accounts for a medium company made up to 1985-12-31
dot icon14/07/1986
Return made up to 30/04/86; full list of members
dot icon22/02/1973
Certificate of change of name
dot icon07/02/1967
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

54
2022
change arrow icon-49.21 % *

* during past year

Cash in Bank

£201,296.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/03/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
59
15.58M
-
0.00
396.30K
-
2022
54
15.69M
-
27.19M
201.30K
-
2022
54
15.69M
-
27.19M
201.30K
-

Employees

2022

Employees

54 Descended-8 % *

Net Assets(GBP)

15.69M £Ascended0.72 % *

Total Assets(GBP)

-

Turnover(GBP)

27.19M £Ascended- *

Cash in Bank(GBP)

201.30K £Descended-49.21 % *

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
Bennett, David John
Director
04/02/2019 - Present
-
Msellati, Bernard
Director
13/03/2017 - Present
-
Marsilli, Damiano
Director
08/10/2015 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

271
CROP MARKETING (GROUPS) LIMITEDCefetra Wessex, Henstridge Trading Estate, Templecombe, Somerset BA8 0TN
Active

Category:

Post-harvest crop activities

Comp. code:

02587759

Reg. date:

01/03/1991

Turnover:

-

No. of employees:

-
LEN WRIGHT SALADS LTDHazeldene Distribution Centre Taylors Meanygate, Tarleton, Preston, Lancashire PR4 6XB
Active

Category:

Post-harvest crop activities

Comp. code:

06512836

Reg. date:

25/02/2008

Turnover:

-

No. of employees:

-
KEYO AGRICULTURAL SERVICES LTDAncholme Business Park, Europa Way Atherton Way, Brigg, North Lincolnshire DN20 8AR
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

02765898

Reg. date:

19/11/1992

Turnover:

-

No. of employees:

-
R & K DRYSDALE LIMITEDDrysdale Quarry, Cockburnspath, Dunbar TD13 5AA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

SC139487

Reg. date:

28/07/1992

Turnover:

-

No. of employees:

-
MONTANE LTD3 Freeman Court, North Seaton Ind Est, Ashington, Northumberland NE63 0YF
Active

Category:

Manufacture of other men's outerwear

Comp. code:

03223959

Reg. date:

12/07/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COSTER AEROSOLS LIMITED

COSTER AEROSOLS LIMITED is an(a) Active company incorporated on 07/02/1967 with the registered office located at 8 Lindrick Way, Barlborough, Chesterfield, Derbyshire S43 4XE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 54 according to last financial statements.

Frequently Asked Questions

What is the current status of COSTER AEROSOLS LIMITED?

toggle

COSTER AEROSOLS LIMITED is currently Active. It was registered on 07/02/1967 .

Where is COSTER AEROSOLS LIMITED located?

toggle

COSTER AEROSOLS LIMITED is registered at 8 Lindrick Way, Barlborough, Chesterfield, Derbyshire S43 4XE.

What does COSTER AEROSOLS LIMITED do?

toggle

COSTER AEROSOLS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does COSTER AEROSOLS LIMITED have?

toggle

COSTER AEROSOLS LIMITED had 54 employees in 2022.

What is the latest filing for COSTER AEROSOLS LIMITED?

toggle

The latest filing was on 08/04/2026: Change of details for Cristina Segatta as a person with significant control on 2025-03-29.