Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AQUASEAL RUBBER LIMITED
Company Information for

AQUASEAL RUBBER LIMITED

UNIT 6 BENTON BUSINESS PARK, BELLWAY INDUSTRIAL ESTATE, WHITLEY ROAD LONGBENTON, NEWCASTLE UPON TYNE, TYNE & WEAR, NE12 9SW,
Company Registration Number
02681117
Private Limited Company
Active

Company Overview

About Aquaseal Rubber Ltd
AQUASEAL RUBBER LIMITED was founded on 1992-01-27 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Aquaseal Rubber Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AQUASEAL RUBBER LIMITED
 
Legal Registered Office
UNIT 6 BENTON BUSINESS PARK
BELLWAY INDUSTRIAL ESTATE, WHITLEY ROAD LONGBENTON
NEWCASTLE UPON TYNE
TYNE & WEAR
NE12 9SW
Other companies in NE12
 
Telephone0191 262 4555
 
Filing Information
Company Number 02681117
Company ID Number 02681117
Date formed 1992-01-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB686741000  
Last Datalog update: 2024-02-06 23:23:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AQUASEAL RUBBER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AQUASEAL RUBBER LIMITED
The following companies were found which have the same name as AQUASEAL RUBBER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AQUASEAL RUBBER SOLUTIONS LIMITED UNIT 6 BENTON BUSINESS PARK BELLWAY INDUSTRIAL ESTATE WHITLEY ROAD LONGBENTON NEWCASTLE UPON TYNE TYNE & WEAR NE12 9SW Active - Proposal to Strike off Company formed on the 2006-04-26

Company Officers of AQUASEAL RUBBER LIMITED

Current Directors
Officer Role Date Appointed
EDWARD ARMSTRONG
Director 1992-02-13
JASON ARMSTRONG
Director 1998-01-31
ROBERT CHARLES FREEMAN BOWLES
Director 2013-07-31
ALAN EDWARD NIGHTINGALE
Director 2013-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
SYLVIA MARION ARMSTRONG
Company Secretary 1992-02-13 2013-07-31
SYLVIA MARION ARMSTRONG
Director 2006-04-01 2013-07-31
ANTHONY ARMSTRONG
Director 1997-04-01 2006-03-31
DAVID ARMSTRONG
Director 1997-04-01 2006-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-01-27 1992-02-13
INSTANT COMPANIES LIMITED
Nominated Director 1992-01-27 1992-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD ARMSTRONG AQUASEAL RUBBER SOLUTIONS LIMITED Director 2006-04-26 CURRENT 2006-04-26 Active - Proposal to Strike off
ROBERT CHARLES FREEMAN BOWLES BARRIER LED LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active - Proposal to Strike off
ROBERT CHARLES FREEMAN BOWLES BARRIER EX LIMITED Director 2016-06-09 CURRENT 2016-06-09 Liquidation
ROBERT CHARLES FREEMAN BOWLES UK TOTAL SOLUTIONS LIMITED Director 2015-07-21 CURRENT 2014-05-22 Liquidation
ROBERT CHARLES FREEMAN BOWLES BARRIER ARCHITECTURAL SERVICES LIMITED Director 2012-09-18 CURRENT 2012-09-12 Active
ROBERT CHARLES FREEMAN BOWLES ARC INDUSTRIAL SERVICES LIMITED Director 2011-10-06 CURRENT 2010-08-04 Active - Proposal to Strike off
ROBERT CHARLES FREEMAN BOWLES ARC INC LTD Director 2010-11-01 CURRENT 2005-07-15 Dissolved 2015-08-19
ROBERT CHARLES FREEMAN BOWLES BARRIER SURFACE TECHNOLOGY LIMITED Director 1999-07-15 CURRENT 1999-07-15 Dissolved 2013-11-05
ROBERT CHARLES FREEMAN BOWLES BARRIER GROUP LIMITED Director 1998-11-25 CURRENT 1998-11-25 Active
ROBERT CHARLES FREEMAN BOWLES BARRIER FIRE PROTECTION LIMITED Director 1998-11-24 CURRENT 1998-11-24 Active
ROBERT CHARLES FREEMAN BOWLES BARRIER WIND ENERGY LIMITED Director 1998-11-24 CURRENT 1998-11-24 Active - Proposal to Strike off
ROBERT CHARLES FREEMAN BOWLES BARRIER LIMITED Director 1992-05-21 CURRENT 1975-09-11 Active
ALAN EDWARD NIGHTINGALE CORE INDUSTRIAL SERVICES LIMITED Director 2017-01-05 CURRENT 2017-01-05 Active
ALAN EDWARD NIGHTINGALE ARC INDUSTRIAL SERVICES LIMITED Director 2015-01-15 CURRENT 2010-08-04 Active - Proposal to Strike off
ALAN EDWARD NIGHTINGALE BARRIER ARCHITECTURAL SERVICES LIMITED Director 2012-09-18 CURRENT 2012-09-12 Active
ALAN EDWARD NIGHTINGALE BARRIER FIRE PROTECTION LIMITED Director 2006-06-08 CURRENT 1998-11-24 Active
ALAN EDWARD NIGHTINGALE BARRIER GROUP LIMITED Director 2006-06-08 CURRENT 1998-11-25 Active
ALAN EDWARD NIGHTINGALE BARRIER LIMITED Director 2005-06-01 CURRENT 1975-09-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES
2023-08-2531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-06CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2022-08-10CH01Director's details changed for Jason Armstrong on 2022-08-10
2022-08-10PSC04Change of details for Mr Jason Armstrong as a person with significant control on 2022-08-10
2022-07-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2021-07-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2021-03-03PSC05Change of details for Barrier Group Limited as a person with significant control on 2021-01-27
2021-03-03PSC04Change of details for Mr Jason Armstrong as a person with significant control on 2021-01-27
2020-12-03AP01DIRECTOR APPOINTED MR DAVID ALLAN ALDERSON
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES FREEMAN BOWLES
2020-07-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES
2019-07-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES
2019-02-06CH01Director's details changed for Jason Armstrong on 2019-01-26
2018-10-23AP01DIRECTOR APPOINTED MS DIANE GRAY
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ARMSTRONG
2018-08-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES
2017-12-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-08-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-10AR0127/01/16 ANNUAL RETURN FULL LIST
2015-09-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-06AR0127/01/15 ANNUAL RETURN FULL LIST
2014-10-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-21AR0127/01/14 ANNUAL RETURN FULL LIST
2014-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON ARMSTRONG / 27/01/2014
2014-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ARMSTRONG / 27/01/2014
2013-08-09AP01DIRECTOR APPOINTED MR ALAN EDWARD NIGHTINGALE
2013-08-09AP01DIRECTOR APPOINTED ROBERT CHARLES FREEMAN BOWLES
2013-08-09RES01ADOPT ARTICLES 09/08/13
2013-08-09RES12Resolution of varying share rights or name
2013-08-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY SYLVIA ARMSTRONG
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA ARMSTRONG
2013-08-09SH08Change of share class name or designation
2013-07-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-02-06AR0127/01/13 FULL LIST
2012-08-02AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2012 FROM UNIT 13 POINT PLEASANT INDUSTRIAL ESTATE WALLSEND TYNE & WEAR NE28 6HA
2012-02-08AR0127/01/12 FULL LIST
2011-10-18AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-14AR0127/01/11 FULL LIST
2010-09-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-23AR0127/01/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA MARION ARMSTRONG / 11/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON ARMSTRONG / 11/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ARMSTRONG / 11/03/2010
2009-10-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-05363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2008-10-02363sRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS; AMEND
2008-08-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-05363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2007-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-25363sRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2006-09-07288aNEW DIRECTOR APPOINTED
2006-08-03395PARTICULARS OF MORTGAGE/CHARGE
2006-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-30288bDIRECTOR RESIGNED
2006-06-30288bDIRECTOR RESIGNED
2006-04-04363(287)REGISTERED OFFICE CHANGED ON 04/04/06
2006-04-04363sRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2005-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-08363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-08363sRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2003-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-02-10363sRETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS
2002-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-02-12363sRETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS
2002-02-0788(2)RAD 06/04/99--------- £ SI 99@1
2002-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00
2001-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-15363sRETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS
2001-01-16287REGISTERED OFFICE CHANGED ON 16/01/01 FROM: 2E HOWDEN GREEN INDUSTRIAL EST NORMAN TERRACE WALLSEND TYNE & WEAR NE28 6SX
2000-04-19363sRETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS
2000-02-15287REGISTERED OFFICE CHANGED ON 15/02/00 FROM: UNIT 319 TEDCO BUSINESS CENTRE VIKING INDUSTRIAL PARK JARROW TYNE & WEAR NE32 3DT
1999-12-04395PARTICULARS OF MORTGAGE/CHARGE
1999-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-19363sRETURN MADE UP TO 27/01/99; NO CHANGE OF MEMBERS
1999-03-23363sRETURN MADE UP TO 27/01/98; FULL LIST OF MEMBERS
1999-01-18288aNEW DIRECTOR APPOINTED
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-01225ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98
1998-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-12-16288cDIRECTOR'S PARTICULARS CHANGED
1997-11-24287REGISTERED OFFICE CHANGED ON 24/11/97 FROM: 71 HOWARD STREET NORTH SHIELDS TYNE & WEAR NE30 1AF
1997-04-23288aNEW DIRECTOR APPOINTED
1997-04-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
221 - Manufacture of rubber products
22190 - Manufacture of other rubber products




Licences & Regulatory approval
We could not find any licences issued to AQUASEAL RUBBER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AQUASEAL RUBBER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-08-03 Outstanding HSBC BANK PLC
DEBENTURE 1999-11-15 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 9,692
Creditors Due Within One Year 2013-03-31 £ 268,355
Creditors Due Within One Year 2012-03-31 £ 257,279
Provisions For Liabilities Charges 2013-03-31 £ 17,137
Provisions For Liabilities Charges 2012-03-31 £ 15,046

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AQUASEAL RUBBER LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 5,644
Cash Bank In Hand 2012-03-31 £ 4,551
Current Assets 2013-03-31 £ 207,133
Current Assets 2012-03-31 £ 219,118
Debtors 2013-03-31 £ 182,490
Debtors 2012-03-31 £ 204,567
Secured Debts 2013-03-31 £ 115,420
Secured Debts 2012-03-31 £ 105,793
Shareholder Funds 2013-03-31 £ 9,766
Shareholder Funds 2012-03-31 £ 45,100
Stocks Inventory 2013-03-31 £ 18,999
Stocks Inventory 2012-03-31 £ 10,000
Tangible Fixed Assets 2013-03-31 £ 97,817
Tangible Fixed Assets 2012-03-31 £ 98,307

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AQUASEAL RUBBER LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of AQUASEAL RUBBER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AQUASEAL RUBBER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gateshead Council 2013-10-22 GBP £3,303 Furn, Equip & Mats
Gateshead Council 2011-11-02 GBP £841
Gateshead Council 2011-01-28 GBP £438 Use of LES Fleet

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AQUASEAL RUBBER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by AQUASEAL RUBBER LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-08-0140082190Plates, sheets and strip, of non-cellular rubber (excl. floor coverings and mats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AQUASEAL RUBBER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AQUASEAL RUBBER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.