AESSEAL PLC
Overview
| Company Name | AESSEAL PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 02101607 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AESSEAL PLC?
| Company Name | From | Until |
|---|---|---|
| AESSEAL SE PLC | Apr 06, 1999 | Apr 06, 1999 |
| SEALTEC S E PLC | Jan 09, 1991 | Jan 09, 1991 |
| G.V.S. ENGINEERING LIMITED | Aug 05, 1987 | Aug 05, 1987 |
| PERFLED LIMITED | Feb 19, 1987 | Feb 19, 1987 |
What are the latest accounts for AESSEAL PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AESSEAL PLC?
| Last Confirmation Statement Made Up To | Jul 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 25, 2025 |
| Overdue | No |
What are the latest filings for AESSEAL PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Mark James Jackson as a director on Jan 01, 2026 | 2 pages | AP01 | ||
Appointment of Mr Ross Allan as a director on Jan 01, 2026 | 2 pages | AP01 | ||
Appointment of Ms Emma Leanne Turner as a director on Jan 01, 2026 | 2 pages | AP01 | ||
Termination of appointment of John Henry Chappell as a director on Jan 01, 2026 | 1 pages | TM01 | ||
Termination of appointment of James Stuart Welsh as a director on Nov 03, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 25, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Jessica Ho Chin Chin as a director on Jun 02, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2024 | 42 pages | AA | ||
Appointment of Mr John Harry Wilks as a director on Dec 20, 2024 | 2 pages | AP01 | ||
Appointment of Mr John Harry Wilks as a secretary on Dec 20, 2024 | 2 pages | AP03 | ||
Termination of appointment of Claire Louise Dickinson as a director on Dec 20, 2024 | 1 pages | TM01 | ||
Termination of appointment of Nazim Raza Shabir as a director on Sep 24, 2024 | 1 pages | TM01 | ||
Termination of appointment of Nazim Raza Shabir as a secretary on Sep 24, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Jul 25, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 42 pages | AA | ||
Satisfaction of charge 5 in full | 2 pages | MR04 | ||
Satisfaction of charge 021016070007 in full | 1 pages | MR04 | ||
Satisfaction of charge 6 in full | 2 pages | MR04 | ||
Confirmation statement made on Jul 25, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 42 pages | AA | ||
Appointment of Mr Joshua William Banks as a director on Mar 23, 2023 | 2 pages | AP01 | ||
Termination of appointment of Rosalie Rea as a director on Jan 25, 2023 | 1 pages | TM01 | ||
Termination of appointment of Mark Owen Williams as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 25, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 42 pages | AA | ||
Who are the officers of AESSEAL PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILKS, John Harry | Secretary | Global Technology Centre Bradmarsh Business Park S60 1BZ Mill Close Rotherham South Yorkshire | 330581030001 | |||||||
| ALLAN, Ross | Director | Global Technology Centre Bradmarsh Business Park S60 1BZ Mill Close Rotherham South Yorkshire | England | British | 344361930001 | |||||
| BANKS, Joshua William | Director | Global Technology Centre Bradmarsh Business Park S60 1BZ Mill Close Rotherham South Yorkshire | England | British | 262656830001 | |||||
| HO CHIN CHIN, Jessica | Director | Global Technology Centre Bradmarsh Business Park S60 1BZ Mill Close Rotherham South Yorkshire | England | Malaysian | 337021860001 | |||||
| JACKSON, Mark James | Director | Global Technology Centre Bradmarsh Business Park S60 1BZ Mill Close Rotherham South Yorkshire | England | British | 344407940001 | |||||
| REA, Christopher John | Director | Global Technology Centre Bradmarsh Business Park S60 1BZ Mill Close Rotherham South Yorkshire | England | British | 6929300002 | |||||
| TURNER, Emma Leanne | Director | Global Technology Centre Bradmarsh Business Park S60 1BZ Mill Close Rotherham South Yorkshire | England | British | 344359290001 | |||||
| WILKS, John Harry | Director | Global Technology Centre Bradmarsh Business Park S60 1BZ Mill Close Rotherham South Yorkshire | England | British | 330653250001 | |||||
| BRIDGE, Gordon Wilson | Secretary | Primrose Cottage Farm Kirk Edge Road High Bradfield S6 6LJ Sheffield | British | 5201640001 | ||||||
| CALDWELL, John Christopher | Secretary | Global Technology Centre Bradmarsh Business Park S60 1BZ Mill Close Rotherham South Yorkshire | 175791010001 | |||||||
| DICKINSON, Claire Louise | Secretary | Global Technology Centre Bradmarsh Business Park S60 1BZ Mill Close Rotherham South Yorkshire | 178733340001 | |||||||
| DODD, Stephen Martin | Secretary | Global Technology Centre Bradmarsh Business Park S60 1BZ Mill Close Rotherham South Yorkshire | 201138630001 | |||||||
| HODSON, Neville John | Secretary | High Reach High Bradfield S6 6LG Sheffield | British | 45516800002 | ||||||
| SHABIR, Nazim Raza | Secretary | Global Technology Centre Bradmarsh Business Park S60 1BZ Mill Close Rotherham South Yorkshire | 278134550001 | |||||||
| WILLIAMS, Leigh Ann | Secretary | 23 Mascalls Lane CM14 5LR Brentwood Essex | British | 6929310001 | ||||||
| BINGHAM, Glyn Barry | Director | Global Technology Centre Bradmarsh Business Park S60 1BZ Mill Close Rotherham South Yorkshire | England | British | 78775080002 | |||||
| BLAGDEN, Simon Paul | Director | Global Technology Centre Bradmarsh Business Park S60 1BZ Mill Close Rotherham South Yorkshire | United Kingdom | British | 128545130006 | |||||
| BRIDGE, Gordon Wilson | Director | Global Technology Centre Bradmarsh Business Park S60 1BZ Mill Close Rotherham South Yorkshire | England | British | 5201640001 | |||||
| BRIDGE, Gordon Wilson | Director | Global Technology Centre Bradmarsh Business Park S60 1BZ Mill Close Rotherham South Yorkshire | England | British | 5201640001 | |||||
| BRIDGE, Gordon Wilson | Director | Primrose Cottage Farm Kirk Edge Road High Bradfield S6 6LJ Sheffield | England | British | 5201640001 | |||||
| CHAPPELL, John Henry | Director | Global Technology Centre Bradmarsh Business Park S60 1BZ Mill Close Rotherham South Yorkshire | Wales | British | 275835410001 | |||||
| COLLINS, Steven John | Director | Global Technology Centre Bradmarsh Business Park S60 1BZ Mill Close Rotherham South Yorkshire | England | British | 168691940001 | |||||
| COLVERSON, Andrew | Director | Global Technology Centre Bradmarsh Business Park S60 1BZ Mill Close Rotherham South Yorkshire | United Kingdom | British | 201137870001 | |||||
| CONGER, Hamdi | Director | 7 Briar Road NG16 2BN Newthorpe Nottinghamshire | United Kingdom | British | 107322570001 | |||||
| COOK, Richard Stephenson | Director | Global Technology Centre Bradmarsh Business Park S60 1BZ Mill Close Rotherham South Yorkshire | United Kingdom | British | 80001420001 | |||||
| DICKINSON, Claire Louise | Director | Global Technology Centre Bradmarsh Business Park S60 1BZ Mill Close Rotherham South Yorkshire | England | British | 201137570001 | |||||
| GUPPY, Colin Desmond | Director | Global Technology Centre Bradmarsh Business Park S60 1BZ Mill Close Rotherham South Yorkshire | United Kingdom | British | 106774760001 | |||||
| HARRISON, Michael Robert | Director | 22 The Grange Road LS16 6HA Leeds West Yorkshire | United Kingdom | British | 27239820001 | |||||
| MACDONALD, Neil Andrew | Director | 21 Clarendon Road S10 3TQ Sheffield South Yorkshire | England | British | 3696630003 | |||||
| MCKERVEY, Martin James Claude | Director | Global Technology Centre Bradmarsh Business Park S60 1BZ Mill Close Rotherham South Yorkshire | England | Irish | 142400130001 | |||||
| OWEN, David Colin | Director | 4 Cuttle Hill Gardens East Bridgford NG13 8PW Nottingham Nottinghamshire | United Kingdom | British | 80001450002 | |||||
| PICKLES, Thomas Richard | Director | Global Technology Centre Bradmarsh Business Park S60 1BZ Mill Close Rotherham South Yorkshire | England | British | 134826920001 | |||||
| REA, Rosalie | Director | Global Technology Centre Bradmarsh Business Park S60 1BZ Mill Close Rotherham South Yorkshire | England | British | 17408470002 | |||||
| RODDIS, Alan James | Director | 27 Newton Vale Chapeltown S35 2YL Sheffield South Yorkshire | England | British | 75236990002 | |||||
| SELKA, James David | Director | Global Technology Centre Bradmarsh Business Park S60 1BZ Mill Close Rotherham South Yorkshire | England | British | 36401830001 |
Who are the persons with significant control of AESSEAL PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| A.E.S. Engineering Limited | Apr 06, 2016 | Mill Close Bradmarsh Business Park S60 1BZ Rotherham Global Technology Centre South Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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