AESSEAL PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAESSEAL PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02101607
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AESSEAL PLC?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is AESSEAL PLC located?

    Registered Office Address
    Global Technology Centre
    Bradmarsh Business Park
    S60 1BZ Mill Close Rotherham
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of AESSEAL PLC?

    Previous Company Names
    Company NameFromUntil
    AESSEAL SE PLCApr 06, 1999Apr 06, 1999
    SEALTEC S E PLCJan 09, 1991Jan 09, 1991
    G.V.S. ENGINEERING LIMITEDAug 05, 1987Aug 05, 1987
    PERFLED LIMITEDFeb 19, 1987Feb 19, 1987

    What are the latest accounts for AESSEAL PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AESSEAL PLC?

    Last Confirmation Statement Made Up ToJul 25, 2026
    Next Confirmation Statement DueAug 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 25, 2025
    OverdueNo

    What are the latest filings for AESSEAL PLC?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Mark James Jackson as a director on Jan 01, 2026

    2 pagesAP01

    Appointment of Mr Ross Allan as a director on Jan 01, 2026

    2 pagesAP01

    Appointment of Ms Emma Leanne Turner as a director on Jan 01, 2026

    2 pagesAP01

    Termination of appointment of John Henry Chappell as a director on Jan 01, 2026

    1 pagesTM01

    Termination of appointment of James Stuart Welsh as a director on Nov 03, 2025

    1 pagesTM01

    Confirmation statement made on Jul 25, 2025 with no updates

    3 pagesCS01

    Appointment of Jessica Ho Chin Chin as a director on Jun 02, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    42 pagesAA

    Appointment of Mr John Harry Wilks as a director on Dec 20, 2024

    2 pagesAP01

    Appointment of Mr John Harry Wilks as a secretary on Dec 20, 2024

    2 pagesAP03

    Termination of appointment of Claire Louise Dickinson as a director on Dec 20, 2024

    1 pagesTM01

    Termination of appointment of Nazim Raza Shabir as a director on Sep 24, 2024

    1 pagesTM01

    Termination of appointment of Nazim Raza Shabir as a secretary on Sep 24, 2024

    1 pagesTM02

    Confirmation statement made on Jul 25, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    42 pagesAA

    Satisfaction of charge 5 in full

    2 pagesMR04

    Satisfaction of charge 021016070007 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    2 pagesMR04

    Confirmation statement made on Jul 25, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    42 pagesAA

    Appointment of Mr Joshua William Banks as a director on Mar 23, 2023

    2 pagesAP01

    Termination of appointment of Rosalie Rea as a director on Jan 25, 2023

    1 pagesTM01

    Termination of appointment of Mark Owen Williams as a director on Dec 31, 2022

    1 pagesTM01

    Confirmation statement made on Jul 25, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    42 pagesAA

    Who are the officers of AESSEAL PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILKS, John Harry
    Global Technology Centre
    Bradmarsh Business Park
    S60 1BZ Mill Close Rotherham
    South Yorkshire
    Secretary
    Global Technology Centre
    Bradmarsh Business Park
    S60 1BZ Mill Close Rotherham
    South Yorkshire
    330581030001
    ALLAN, Ross
    Global Technology Centre
    Bradmarsh Business Park
    S60 1BZ Mill Close Rotherham
    South Yorkshire
    Director
    Global Technology Centre
    Bradmarsh Business Park
    S60 1BZ Mill Close Rotherham
    South Yorkshire
    EnglandBritish344361930001
    BANKS, Joshua William
    Global Technology Centre
    Bradmarsh Business Park
    S60 1BZ Mill Close Rotherham
    South Yorkshire
    Director
    Global Technology Centre
    Bradmarsh Business Park
    S60 1BZ Mill Close Rotherham
    South Yorkshire
    EnglandBritish262656830001
    HO CHIN CHIN, Jessica
    Global Technology Centre
    Bradmarsh Business Park
    S60 1BZ Mill Close Rotherham
    South Yorkshire
    Director
    Global Technology Centre
    Bradmarsh Business Park
    S60 1BZ Mill Close Rotherham
    South Yorkshire
    EnglandMalaysian337021860001
    JACKSON, Mark James
    Global Technology Centre
    Bradmarsh Business Park
    S60 1BZ Mill Close Rotherham
    South Yorkshire
    Director
    Global Technology Centre
    Bradmarsh Business Park
    S60 1BZ Mill Close Rotherham
    South Yorkshire
    EnglandBritish344407940001
    REA, Christopher John
    Global Technology Centre
    Bradmarsh Business Park
    S60 1BZ Mill Close Rotherham
    South Yorkshire
    Director
    Global Technology Centre
    Bradmarsh Business Park
    S60 1BZ Mill Close Rotherham
    South Yorkshire
    EnglandBritish6929300002
    TURNER, Emma Leanne
    Global Technology Centre
    Bradmarsh Business Park
    S60 1BZ Mill Close Rotherham
    South Yorkshire
    Director
    Global Technology Centre
    Bradmarsh Business Park
    S60 1BZ Mill Close Rotherham
    South Yorkshire
    EnglandBritish344359290001
    WILKS, John Harry
    Global Technology Centre
    Bradmarsh Business Park
    S60 1BZ Mill Close Rotherham
    South Yorkshire
    Director
    Global Technology Centre
    Bradmarsh Business Park
    S60 1BZ Mill Close Rotherham
    South Yorkshire
    EnglandBritish330653250001
    BRIDGE, Gordon Wilson
    Primrose Cottage Farm Kirk Edge Road
    High Bradfield
    S6 6LJ Sheffield
    Secretary
    Primrose Cottage Farm Kirk Edge Road
    High Bradfield
    S6 6LJ Sheffield
    British5201640001
    CALDWELL, John Christopher
    Global Technology Centre
    Bradmarsh Business Park
    S60 1BZ Mill Close Rotherham
    South Yorkshire
    Secretary
    Global Technology Centre
    Bradmarsh Business Park
    S60 1BZ Mill Close Rotherham
    South Yorkshire
    175791010001
    DICKINSON, Claire Louise
    Global Technology Centre
    Bradmarsh Business Park
    S60 1BZ Mill Close Rotherham
    South Yorkshire
    Secretary
    Global Technology Centre
    Bradmarsh Business Park
    S60 1BZ Mill Close Rotherham
    South Yorkshire
    178733340001
    DODD, Stephen Martin
    Global Technology Centre
    Bradmarsh Business Park
    S60 1BZ Mill Close Rotherham
    South Yorkshire
    Secretary
    Global Technology Centre
    Bradmarsh Business Park
    S60 1BZ Mill Close Rotherham
    South Yorkshire
    201138630001
    HODSON, Neville John
    High Reach
    High Bradfield
    S6 6LG Sheffield
    Secretary
    High Reach
    High Bradfield
    S6 6LG Sheffield
    British45516800002
    SHABIR, Nazim Raza
    Global Technology Centre
    Bradmarsh Business Park
    S60 1BZ Mill Close Rotherham
    South Yorkshire
    Secretary
    Global Technology Centre
    Bradmarsh Business Park
    S60 1BZ Mill Close Rotherham
    South Yorkshire
    278134550001
    WILLIAMS, Leigh Ann
    23 Mascalls Lane
    CM14 5LR Brentwood
    Essex
    Secretary
    23 Mascalls Lane
    CM14 5LR Brentwood
    Essex
    British6929310001
    BINGHAM, Glyn Barry
    Global Technology Centre
    Bradmarsh Business Park
    S60 1BZ Mill Close Rotherham
    South Yorkshire
    Director
    Global Technology Centre
    Bradmarsh Business Park
    S60 1BZ Mill Close Rotherham
    South Yorkshire
    EnglandBritish78775080002
    BLAGDEN, Simon Paul
    Global Technology Centre
    Bradmarsh Business Park
    S60 1BZ Mill Close Rotherham
    South Yorkshire
    Director
    Global Technology Centre
    Bradmarsh Business Park
    S60 1BZ Mill Close Rotherham
    South Yorkshire
    United KingdomBritish128545130006
    BRIDGE, Gordon Wilson
    Global Technology Centre
    Bradmarsh Business Park
    S60 1BZ Mill Close Rotherham
    South Yorkshire
    Director
    Global Technology Centre
    Bradmarsh Business Park
    S60 1BZ Mill Close Rotherham
    South Yorkshire
    EnglandBritish5201640001
    BRIDGE, Gordon Wilson
    Global Technology Centre
    Bradmarsh Business Park
    S60 1BZ Mill Close Rotherham
    South Yorkshire
    Director
    Global Technology Centre
    Bradmarsh Business Park
    S60 1BZ Mill Close Rotherham
    South Yorkshire
    EnglandBritish5201640001
    BRIDGE, Gordon Wilson
    Primrose Cottage Farm Kirk Edge Road
    High Bradfield
    S6 6LJ Sheffield
    Director
    Primrose Cottage Farm Kirk Edge Road
    High Bradfield
    S6 6LJ Sheffield
    EnglandBritish5201640001
    CHAPPELL, John Henry
    Global Technology Centre
    Bradmarsh Business Park
    S60 1BZ Mill Close Rotherham
    South Yorkshire
    Director
    Global Technology Centre
    Bradmarsh Business Park
    S60 1BZ Mill Close Rotherham
    South Yorkshire
    WalesBritish275835410001
    COLLINS, Steven John
    Global Technology Centre
    Bradmarsh Business Park
    S60 1BZ Mill Close Rotherham
    South Yorkshire
    Director
    Global Technology Centre
    Bradmarsh Business Park
    S60 1BZ Mill Close Rotherham
    South Yorkshire
    EnglandBritish168691940001
    COLVERSON, Andrew
    Global Technology Centre
    Bradmarsh Business Park
    S60 1BZ Mill Close Rotherham
    South Yorkshire
    Director
    Global Technology Centre
    Bradmarsh Business Park
    S60 1BZ Mill Close Rotherham
    South Yorkshire
    United KingdomBritish201137870001
    CONGER, Hamdi
    7 Briar Road
    NG16 2BN Newthorpe
    Nottinghamshire
    Director
    7 Briar Road
    NG16 2BN Newthorpe
    Nottinghamshire
    United KingdomBritish107322570001
    COOK, Richard Stephenson
    Global Technology Centre
    Bradmarsh Business Park
    S60 1BZ Mill Close Rotherham
    South Yorkshire
    Director
    Global Technology Centre
    Bradmarsh Business Park
    S60 1BZ Mill Close Rotherham
    South Yorkshire
    United KingdomBritish80001420001
    DICKINSON, Claire Louise
    Global Technology Centre
    Bradmarsh Business Park
    S60 1BZ Mill Close Rotherham
    South Yorkshire
    Director
    Global Technology Centre
    Bradmarsh Business Park
    S60 1BZ Mill Close Rotherham
    South Yorkshire
    EnglandBritish201137570001
    GUPPY, Colin Desmond
    Global Technology Centre
    Bradmarsh Business Park
    S60 1BZ Mill Close Rotherham
    South Yorkshire
    Director
    Global Technology Centre
    Bradmarsh Business Park
    S60 1BZ Mill Close Rotherham
    South Yorkshire
    United KingdomBritish106774760001
    HARRISON, Michael Robert
    22 The Grange Road
    LS16 6HA Leeds
    West Yorkshire
    Director
    22 The Grange Road
    LS16 6HA Leeds
    West Yorkshire
    United KingdomBritish27239820001
    MACDONALD, Neil Andrew
    21 Clarendon Road
    S10 3TQ Sheffield
    South Yorkshire
    Director
    21 Clarendon Road
    S10 3TQ Sheffield
    South Yorkshire
    EnglandBritish3696630003
    MCKERVEY, Martin James Claude
    Global Technology Centre
    Bradmarsh Business Park
    S60 1BZ Mill Close Rotherham
    South Yorkshire
    Director
    Global Technology Centre
    Bradmarsh Business Park
    S60 1BZ Mill Close Rotherham
    South Yorkshire
    EnglandIrish142400130001
    OWEN, David Colin
    4 Cuttle Hill Gardens
    East Bridgford
    NG13 8PW Nottingham
    Nottinghamshire
    Director
    4 Cuttle Hill Gardens
    East Bridgford
    NG13 8PW Nottingham
    Nottinghamshire
    United KingdomBritish80001450002
    PICKLES, Thomas Richard
    Global Technology Centre
    Bradmarsh Business Park
    S60 1BZ Mill Close Rotherham
    South Yorkshire
    Director
    Global Technology Centre
    Bradmarsh Business Park
    S60 1BZ Mill Close Rotherham
    South Yorkshire
    EnglandBritish134826920001
    REA, Rosalie
    Global Technology Centre
    Bradmarsh Business Park
    S60 1BZ Mill Close Rotherham
    South Yorkshire
    Director
    Global Technology Centre
    Bradmarsh Business Park
    S60 1BZ Mill Close Rotherham
    South Yorkshire
    EnglandBritish17408470002
    RODDIS, Alan James
    27 Newton Vale
    Chapeltown
    S35 2YL Sheffield
    South Yorkshire
    Director
    27 Newton Vale
    Chapeltown
    S35 2YL Sheffield
    South Yorkshire
    EnglandBritish75236990002
    SELKA, James David
    Global Technology Centre
    Bradmarsh Business Park
    S60 1BZ Mill Close Rotherham
    South Yorkshire
    Director
    Global Technology Centre
    Bradmarsh Business Park
    S60 1BZ Mill Close Rotherham
    South Yorkshire
    EnglandBritish36401830001

    Who are the persons with significant control of AESSEAL PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mill Close
    Bradmarsh Business Park
    S60 1BZ Rotherham
    Global Technology Centre
    South Yorkshire
    England
    Apr 06, 2016
    Mill Close
    Bradmarsh Business Park
    S60 1BZ Rotherham
    Global Technology Centre
    South Yorkshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number00392743
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0