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

AEROCOL (GB) LIMITED

UNITS 6-9, AURORA BUSINESS PARK, STOCKPORT, SK3 0EF,
Company Registration Number
02908778
Private Limited Company
Active

Company Overview

About Aerocol (gb) Ltd
AEROCOL (GB) LIMITED was founded on 1994-03-16 and has its registered office in Stockport. The organisation's status is listed as "Active". Aerocol (gb) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AEROCOL (GB) LIMITED
 
Legal Registered Office
UNITS 6-9
AURORA BUSINESS PARK
STOCKPORT
SK3 0EF
Other companies in CW1
 
Filing Information
Company Number 02908778
Company ID Number 02908778
Date formed 1994-03-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB643626338  
Last Datalog update: 2023-12-07 06:31:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AEROCOL (GB) 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.

Company Officers of AEROCOL (GB) LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN RICHARD BIRD
Director 2012-04-05
ANTHONY PAUL LEWIN
Director 2012-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JOHN SHEIL
Director 2001-12-27 2012-05-03
ALAN JAMES LOVE
Director 2007-08-01 2009-10-02
ALAN JAMES LOVE
Company Secretary 2007-11-08 2009-04-27
CHRISTOPHER JOHN TOWN
Company Secretary 2001-12-27 2007-11-08
SUZANNE KINSELLA
Company Secretary 1995-11-01 2001-12-28
MICHAEL EDWARDS
Director 1994-03-16 2001-12-28
SUZANNE KINSELLA
Director 1995-11-01 2001-12-28
MICHAEL EDWARDS
Company Secretary 1994-03-16 2001-12-27
WILLIAM JOHN SHEIL
Director 1994-03-16 1996-09-16
JPCORS LIMITED
Nominated Secretary 1994-03-16 1994-03-16
JPCORD LIMITED
Nominated Director 1994-03-16 1994-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN RICHARD BIRD AEROCO AIRCRAFT ENGINEERING LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
JONATHAN RICHARD BIRD AEROCO GROUP INTERNATIONAL LIMITED Director 2012-04-05 CURRENT 2012-01-30 Active
ANTHONY PAUL LEWIN AEROCO HOLDINGS LIMITED Director 2015-03-13 CURRENT 2012-09-07 Active
ANTHONY PAUL LEWIN AEROCO AIRCRAFT ENGINEERING LIMITED Director 2013-01-23 CURRENT 2012-12-19 Active
ANTHONY PAUL LEWIN AEROCO GROUP INTERNATIONAL LIMITED Director 2012-04-05 CURRENT 2012-01-30 Active
ANTHONY PAUL LEWIN AEROGRAPH LIMITED Director 2012-04-05 CURRENT 2007-10-31 Active
ANTHONY PAUL LEWIN TIMBUKTU 2020 LIMITED Director 2012-04-05 CURRENT 2001-11-15 Active - Proposal to Strike off

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
2023-09-22DIRECTOR APPOINTED MR BENJAMIN PETER RUSSELL
2023-08-31APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICHARD BIRD
2023-07-1231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-11REGISTRATION OF A CHARGE / CHARGE CODE 029087780003
2023-06-10Compulsory strike-off action has been discontinued
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2023-03-28CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-03-13Change of details for Aeroco Holdings Limited as a person with significant control on 2016-04-06
2023-03-13Director's details changed for Mr Anthony Paul Lewin on 2022-06-15
2023-03-13Director's details changed for Mr Jonathan Richard Bird on 2022-06-15
2022-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/22 FROM 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2022-03-16CH01Director's details changed for Mr Jonathan Richard Bird on 2022-01-31
2021-07-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30RES01ADOPT ARTICLES 30/03/21
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN SHEIL
2021-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 029087780002
2021-02-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2019-10-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-02AP01DIRECTOR APPOINTED MR WILLIAM JOHN SHEIL
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2018-03-15CH01Director's details changed for Mr Jonathon Richard Bird on 2018-03-15
2017-11-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-03-24CH01Director's details changed for Mr Jonathon Richard Bird on 2016-09-23
2016-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/16 FROM 12-14 Macon Court Herald Drive Crewe Cheshire CW1 6EA
2016-09-26CH01Director's details changed for Mr Anthony Paul Lewin on 2016-09-23
2016-09-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-22AR0116/03/16 ANNUAL RETURN FULL LIST
2016-03-22CH01Director's details changed for Mr Anthony Paul Lewin on 2016-03-22
2015-07-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-11AR0116/03/15 ANNUAL RETURN FULL LIST
2015-04-02CH01Director's details changed for Mr Anthony Paul Lewin on 2015-03-12
2015-03-10CH01Director's details changed for Mr Anthony Paul Lewin on 2015-03-10
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-27AR0116/03/14 ANNUAL RETURN FULL LIST
2013-12-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01AR0116/03/13 ANNUAL RETURN FULL LIST
2013-01-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHEIL
2012-05-03AP01DIRECTOR APPOINTED MR JONATHON RICHARD BIRD
2012-05-03AP01DIRECTOR APPOINTED MR ANTHONY PAUL LEWIN
2012-04-18AR0116/03/12 ANNUAL RETURN FULL LIST
2012-04-04DISS40Compulsory strike-off action has been discontinued
2012-04-03GAZ1FIRST GAZETTE
2012-03-30AA31/03/11 TOTAL EXEMPTION SMALL
2012-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 45 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PG
2011-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-16AA31/03/10 TOTAL EXEMPTION SMALL
2011-04-12AR0116/03/11 FULL LIST
2010-06-09AR0116/03/10 FULL LIST
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LOVE
2009-06-19AA31/03/09 TOTAL EXEMPTION FULL
2009-06-18287REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 32 DERBY STREET ORMSKIRK LANCASHIRE L39 2BY
2009-04-30288bAPPOINTMENT TERMINATED SECRETARY ALAN LOVE
2009-04-20363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-04-09287REGISTERED OFFICE CHANGED ON 09/04/2009 FROM C/O DUNCAN SHEARD GLASS & CO 45 HOGHTON STREET SOUTHPORT PR9 0PG
2008-11-06AA31/03/08 TOTAL EXEMPTION FULL
2008-05-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-05-12363sRETURN MADE UP TO 16/03/08; CHANGE OF MEMBERS
2007-11-20288aNEW SECRETARY APPOINTED
2007-11-20288bSECRETARY RESIGNED
2007-10-18288aNEW DIRECTOR APPOINTED
2007-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-21363sRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2007-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-21363sRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2005-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-03-21363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2004-03-13363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2004-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-10-01363sRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2003-09-23DISS6STRIKE-OFF ACTION SUSPENDED
2003-09-16GAZ1FIRST GAZETTE
2002-06-16288aNEW SECRETARY APPOINTED
2002-06-16288aNEW DIRECTOR APPOINTED
2002-06-16363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2002-06-16363sRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2002-05-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-31288bDIRECTOR RESIGNED
2001-12-28363sRETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS
2001-04-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-28AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-03-27363sRETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS
1999-03-31363sRETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS
1998-09-08288cSECRETARY'S PARTICULARS CHANGED
1998-09-08288aNEW DIRECTOR APPOINTED
1998-09-08363aRETURN MADE UP TO 16/03/98; NO CHANGE OF MEMBERS
1998-07-20AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-07-20AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-10-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-10-17363aRETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS
1997-10-17363aRETURN MADE UP TO 16/03/97; NO CHANGE OF MEMBERS
1997-09-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-06-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AEROCOL (GB) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-04-03
Proposal to Strike Off2003-09-16
Fines / Sanctions
No fines or sanctions have been issued against AEROCOL (GB) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-16 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
Creditors
Creditors Due Within One Year 2013-03-31 £ 283,522
Creditors Due Within One Year 2012-03-31 £ 300,534
Provisions For Liabilities Charges 2013-03-31 £ 1,220
Provisions For Liabilities Charges 2012-03-31 £ 1,220

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

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 AEROCOL (GB) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 1,000
Current Assets 2013-03-31 £ 144,943
Current Assets 2012-03-31 £ 82,352
Debtors 2013-03-31 £ 138,943
Debtors 2012-03-31 £ 48,352
Stocks Inventory 2013-03-31 £ 5,000
Stocks Inventory 2012-03-31 £ 34,000
Tangible Fixed Assets 2013-03-31 £ 4,575
Tangible Fixed Assets 2012-03-31 £ 6,100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AEROCOL (GB) LIMITED registering or being granted any patents
Domain Names

AEROCOL (GB) LIMITED owns 1 domain names.

aerographix.co.uk  

Trademarks
We have not found any records of AEROCOL (GB) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AEROCOL (GB) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AEROCOL (GB) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AEROCOL (GB) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAEROCOL (GB) LIMITEDEvent Date2012-04-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyAEROCOL (GB) LIMITEDEvent Date2003-09-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AEROCOL (GB) 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 AEROCOL (GB) 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.