AESSEAL PLC - MILL CLOSE ROTHERHAM


Company Profile Company Filings

Overview

AESSEAL PLC is a Public Limited Company from MILL CLOSE ROTHERHAM and has the status: Active.
AESSEAL PLC was incorporated 37 years ago on 19/02/1987 and has the registered number: 02101607. The accounts status is FULL and accounts are next due on 30/06/2024.

AESSEAL PLC - MILL CLOSE ROTHERHAM

This company is listed in the following categories:
32990 - Other manufacturing n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/06/2024

Registered Office

GLOBAL TECHNOLOGY CENTRE
MILL CLOSE ROTHERHAM
SOUTH YORKSHIRE
S60 1BZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/07/2023 08/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOSHUA WILLIAM BANKS Nov 1991 British Director 2023-03-23 CURRENT
MR JOHN HENRY CHAPPELL Jun 1964 British Director 2020-10-26 CURRENT
MRS CLAIRE LOUISE DICKINSON Jun 1984 British Director 2015-09-21 CURRENT
MR CHRISTOPHER JOHN REA Jan 1954 Northern Irish Director CURRENT
MR NAZIM RAZA SHABIR Apr 1991 British Director 2020-06-29 CURRENT
MR JAMES STUART WELSH Nov 1968 British Director 2015-09-21 CURRENT
MR NAZIM RAZA SHABIR Secretary 2021-01-01 CURRENT
MR JOHN HUGH STEWART Feb 1963 British Director 2009-03-01 UNTIL 2013-05-28 RESIGNED
MR MARK OWEN WILLIAMS Dec 1956 British Director RESIGNED
RICHARD JONATHAN SMITH Sep 1961 British Director 1998-01-01 UNTIL 2004-04-15 RESIGNED
MR RICHARD JONATHAN SMITH Sep 1961 British Director 2015-09-21 UNTIL 2020-03-19 RESIGNED
MR NEIL ANDREW MACDONALD Jul 1956 British Director 2007-07-01 UNTIL 2009-03-09 RESIGNED
MR JONATHAN WILKINSON Dec 1968 British Director 2002-01-08 UNTIL 2015-09-21 RESIGNED
MR IAN GORDON WALLACE Feb 1964 British Director 2010-09-14 UNTIL 2013-04-11 RESIGNED
MRS CLAIRE LOUISE DICKINSON Secretary 2013-05-28 UNTIL 2015-09-21 RESIGNED
MR IAN GORDON WALLACE Feb 1964 British Director 2013-09-21 UNTIL 2014-06-16 RESIGNED
LEIGH ANN WILLIAMS British Secretary RESIGNED
MR MARTIN RICHARD WOOD Oct 1969 British Director 2014-09-15 UNTIL 2015-09-21 RESIGNED
MR RICHARD STEPHENSON COOK Aug 1964 British Director 2002-01-08 UNTIL 2012-12-24 RESIGNED
MR GORDON WILSON BRIDGE Oct 1944 British Secretary 2002-01-24 UNTIL 2011-05-23 RESIGNED
MR STEPHEN MARTIN DODD Secretary 2015-09-21 UNTIL 2020-12-31 RESIGNED
NEVILLE JOHN HODSON Aug 1944 Secretary 1998-07-03 UNTIL 2002-01-24 RESIGNED
JOHN CHRISTOPHER CALDWELL Secretary 2013-02-13 UNTIL 2013-05-28 RESIGNED
DR MICHAEL ROBERT HARRISON Mar 1945 British Director 2006-05-02 UNTIL 2007-08-29 RESIGNED
MR ANDREW COLVERSON Jul 1975 British Director 2015-09-21 UNTIL 2021-01-06 RESIGNED
MR STEVEN JOHN COLLINS Jun 1969 British Director 2015-05-26 UNTIL 2016-05-13 RESIGNED
MR GORDON WILSON BRIDGE Oct 1944 British Director 2002-01-24 UNTIL 2009-03-09 RESIGNED
MR GORDON WILSON BRIDGE Oct 1944 British Director 2011-04-14 UNTIL 2014-11-24 RESIGNED
MR COLIN DESMOND GUPPY Aug 1960 British Director 2014-06-04 UNTIL 2015-09-21 RESIGNED
MR GORDON WILSON BRIDGE Oct 1944 British Director 2015-02-24 UNTIL 2018-10-31 RESIGNED
MR GLYN BARRY BINGHAM May 1948 British Director 2011-05-01 UNTIL 2020-03-19 RESIGNED
MR SIMON PAUL BLAGDEN Sep 1962 British Director 2015-03-02 UNTIL 2015-03-02 RESIGNED
MRS ROSALIE REA Nov 1951 British Director 2002-01-08 UNTIL 2023-01-25 RESIGNED
HAMDI CONGER Oct 1951 British Director 2003-01-01 UNTIL 2009-03-09 RESIGNED
MR MARTIN JAMES CLAUDE MCKERVEY Aug 1962 Irish Director 2018-09-10 UNTIL 2020-06-29 RESIGNED
MR DAVID COLIN OWEN Jan 1961 British Director 2002-01-08 UNTIL 2010-10-13 RESIGNED
MR THOMAS RICHARD PICKLES Oct 1968 British Director 2008-11-03 UNTIL 2014-09-23 RESIGNED
MR STEPHEN MARTIN SHAW Feb 1958 British Director 2008-05-01 UNTIL 2015-09-21 RESIGNED
MR JAMES DAVID SELKA Jan 1966 British Director 2013-01-11 UNTIL 2014-03-31 RESIGNED
MR ALAN JAMES RODDIS Feb 1970 British Director 2002-01-08 UNTIL 2010-06-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
A.E.S. Engineering Limited 2016-04-06 Rotherham   South Yorkshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A.E.S. ENGINEERING LIMITED MILL CLOSE ROTHERHAM Active GROUP 28290 - Manufacture of other general-purpose machinery n.e.c.
ASHDELL SCHOOLS TRUST LIMITED Dissolved... FULL 85200 - Primary education
CUTLERS' HALL PRESERVATION TRUST LIMITED(THE) Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
NW TOTAL ENGINEERED SOLUTIONS LTD. CARLISLE ENGLAND Active AUDIT EXEMPTION SUBSI 46900 - Non-specialised wholesale trade
IML LABELS & SYSTEMS LIMITED ST. AUSTELL ENGLAND Active DORMANT 18121 - Manufacture of printed labels
SHEFFIELD GALLERIES & MUSEUMS TRUST SHEFFIELD ... GROUP 90040 - Operation of arts facilities
A.E.S ENGINEERING EMPLOYEE TRUST LIMITED MILL CLOSE ROTHERHAM Active SMALL 70100 - Activities of head offices
THE MASTER CUTLER LIMITED Active DORMANT 32990 - Other manufacturing n.e.c.
UNITED LEARNING TRUST PETERBOROUGH ENGLAND Active FULL 85100 - Pre-primary education
THE SHEFFIELD UTC ACADEMY TRUST SHEFFIELD Active FULL 85590 - Other education n.e.c.
SJC ENABLING IMPROVEMENTS LTD YORK Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
GRAVITAS PROPERTY LIMITED ROTHERHAM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
SHEMWELL CRYSTAL DRIVE LIMITED ROTHERHAM Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
SHEMWELL CRYSTAL HOUSE LIMITED ROTHERHAM Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
SHEMWELL WILLOW COURT LIMITED ROTHERHAM Active -... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
SHEMWELL (QSC) LIMITED ROTHERHAM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
GRAVITAS PROPERTY DEVELOPMENTS LIMITED ROTHERHAM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
AUG-TEC LTD SHEFFIELD UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
DEUR PROPERTY LIMITED ROTHERHAM ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
AESSEAL PLC - Accounts 2021-07-17 31-12-2020 £3,318 Cash £42,671 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A.E.S. ENGINEERING LIMITED MILL CLOSE ROTHERHAM Active GROUP 28290 - Manufacture of other general-purpose machinery n.e.c.
AVT RELIABILITY LTD ROTHERHAM Active FULL 70229 - Management consultancy activities other than financial management
AVTPUMP LIMITED ROTHERHAM Active FULL 32990 - Other manufacturing n.e.c.
A.E.S ENGINEERING EMPLOYEE TRUST LIMITED MILL CLOSE ROTHERHAM Active SMALL 70100 - Activities of head offices
AESSEAL MARINE PLC ROTHERHAM Active FULL 32990 - Other manufacturing n.e.c.
ABSOLUTE VACUUM SERVICES LIMITED ROTHERHAM Active DORMANT 81100 - Combined facilities support activities
GRAVITAS PROPERTY LIMITED ROTHERHAM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
SHEMWELL (QSC) LIMITED ROTHERHAM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
GRAVITAS PROPERTY DEVELOPMENTS LIMITED ROTHERHAM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate