Background WavePink WaveYellow Wave

AEROSEALS LIMITED (04352287)

AEROSEALS LIMITED (04352287) is an active UK company. incorporated on 14 January 2002. with registered office in Leicester. The company operates in the Manufacturing sector, engaged in unknown sic code (22190). AEROSEALS LIMITED has been registered for 24 years. Current directors include JONES, Stephen Mark, PATON, Robert Andrew Seager.

Company Number
04352287
Status
active
Type
ltd
Incorporated
14 January 2002
Age
24 years
Address
Unit 3a Acan Way, Leicester, LE19 2FT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22190)
Directors
JONES, Stephen Mark, PATON, Robert Andrew Seager
SIC Codes
22190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEROSEALS LIMITED

AEROSEALS LIMITED is an active company incorporated on 14 January 2002 with the registered office located in Leicester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22190). AEROSEALS LIMITED was registered 24 years ago.(SIC: 22190)

Status

active

Active since 24 years ago

Company No

04352287

LTD Company

Age

24 Years

Incorporated 14 January 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

TECHNETICS GROUP UK LIMITED
From: 17 January 2012To: 8 January 2021
WIDE RANGE ELASTOMERS LIMITED
From: 4 February 2002To: 17 January 2012
RENCOL LIMITED
From: 14 January 2002To: 4 February 2002
Contact
Address

Unit 3a Acan Way Narborough Leicester, LE19 2FT,

Previous Addresses

C/O Technetics Group Uk Limited Unit 3a Acan Way Narborough Leicester Leicestershire LE19 2FT
From: 9 May 2012To: 26 January 2021
C/O Garlock (Great Britian)Limited Premier Way Lowfield Business Park Elland Halifax West Yorkshire HX5 9HF
From: 14 January 2010To: 9 May 2012
Premier Way Lowfields Business Park Elland Halifax West Yorkshire HX5 9HF
From: 6 November 2009To: 14 January 2010
Unit 3a Acan Way, Coventry Road Narborough Leicestershire LE19 2FT
From: 14 January 2002To: 6 November 2009
Timeline

29 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Loan Secured
Jun 21
Owner Exit
Jan 22
New Owner
Jan 22
Director Joined
Feb 25
0
Funding
24
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

JONES, Stephen Mark

Active
72 Booker Avenue, Milton KeynesMK13 8EF
Born October 1964
Director
Appointed 31 Dec 2020

PATON, Robert Andrew Seager

Active
72 Booker Avenue, Milton KeynesMK13 8EF
Born December 1976
Director
Appointed 01 Jan 2025

FOGG, Julie

Resigned
Suite 500, CharlotteNC28209
Secretary
Appointed 28 Jun 2012
Resigned 26 Mar 2020

JAMES, Alan

Resigned
21 Heritage Gardens, PortchesterPO16 9BZ
Secretary
Appointed 01 Oct 2004
Resigned 23 Oct 2009

MCLEAN, Robert Savage

Resigned
Suite 500, CharlotteNC28209
Secretary
Appointed 28 Jun 2012
Resigned 31 Dec 2020

MERRY-HOWE, Roger Charles

Resigned
2 Watergate, LeicesterLE7 3QR
Secretary
Appointed 31 Jan 2002
Resigned 31 Aug 2002

WHITE ROSE FORMATIONS LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee secretary
Appointed 14 Jan 2002
Resigned 31 Jan 2002

WHITE ROSE FORMATIONS LTD

Resigned
7 Station Road, KetteringNN15 7HH
Corporate secretary
Appointed 01 Oct 2002
Resigned 30 Sept 2004

BRUCHS, Brian

Resigned
Acan Way, LeicesterLE19 2FT
Born May 1980
Director
Appointed 20 Jul 2016
Resigned 31 Dec 2020

DRAKE, Christopher

Resigned
Acan Way, LeicesterLE19 2FT
Born July 1970
Director
Appointed 21 Dec 2011
Resigned 27 Jun 2013

FITZGERALD, Louis

Resigned
Mancetter Farm, AtherstoneCV9 1NL
Born July 1937
Director
Appointed 31 Oct 2002
Resigned 23 Oct 2009

GREELEY, Tanya

Resigned
Carnegie Boulevard, CharlotteNC28209
Born September 1973
Director
Appointed 24 Feb 2014
Resigned 31 Dec 2020

HILL, Stephen Andrew

Resigned
5 Alders ReachDE13 9BB
Born August 1964
Director
Appointed 06 Aug 2002
Resigned 23 Oct 2009

JAMES, Alan

Resigned
Acan Way, LeicesterLE19 2FT
Born September 1964
Director
Appointed 19 Oct 2010
Resigned 20 Jul 2016

JAMES, Alan

Resigned
21 Heritage Gardens, PortchesterPO16 9BZ
Born September 1964
Director
Appointed 01 May 2003
Resigned 23 Oct 2009

JONES, Stephen Mark

Resigned
Sycamore House, RutlandLE15 7FE
Born October 1964
Director
Appointed 31 Jan 2002
Resigned 23 Oct 2009

MAYO, John Richard

Resigned
Waxhaw Creek Road, Waxhaw28173
Born December 1960
Director
Appointed 23 Oct 2009
Resigned 21 Dec 2011

MCKINNEY, Robert

Resigned
5605, Charlotte28209
Born September 1963
Director
Appointed 28 Jun 2013
Resigned 31 Dec 2013

NOON, Denis Roy

Resigned
57 Copson Street, IbstockLE67 6LD
Born June 1952
Director
Appointed 06 Aug 2002
Resigned 13 May 2003

PHYTHIAN, Stuart

Resigned
142 Rochdale Road, RochdaleOL16 3DA
Born September 1970
Director
Appointed 23 Oct 2009
Resigned 01 Oct 2010

SURAUD, Francois

Resigned
Rue Clos Savaron, Lyon
Born December 1944
Director
Appointed 23 Oct 2009
Resigned 01 Oct 2010

SURAUD, Francois

Resigned
Rue Clos Savaron, Lyon
Born December 1944
Director
Appointed 23 Oct 2009
Resigned 01 Oct 2010

WRF INTERNATIONAL LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee director
Appointed 14 Jan 2002
Resigned 31 Jan 2002

Persons with significant control

3

1 Active
2 Ceased

Mr Stephen Mark Jones

Active
72 Booker Avenue, Milton KeynesMK13 8EF
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2021
Chatham Docks, ChathamME4 4SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2020
Ceased 04 Jan 2021
Lowfield Business Park, Elland, HalifaxHX5 9HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

142

Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
8 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 January 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control Without Name Date
18 January 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
26 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 January 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
9 January 2021
AAAnnual Accounts
Resolution
8 January 2021
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
21 December 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 August 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
20 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Move Registers To Sail Company
17 January 2013
AD03Change of Location of Company Records
Change Sail Address Company
17 January 2013
AD02Notification of Single Alternative Inspection Location
Resolution
5 September 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
31 August 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
31 August 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Certificate Change Of Name Company
17 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 January 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2011
AAAnnual Accounts
Auditors Resignation Company
29 March 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Resolution
14 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 January 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 December 2009
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Termination Secretary Company With Name
6 November 2009
TM02Termination of Secretary
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 November 2009
AD01Change of Registered Office Address
Legacy
2 November 2009
MG02MG02
Legacy
2 November 2009
MG02MG02
Legacy
2 November 2009
MG02MG02
Legacy
2 November 2009
MG02MG02
Accounts With Accounts Type Total Exemption Full
14 May 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
22 January 2009
288cChange of Particulars
Legacy
3 January 2009
395Particulars of Mortgage or Charge
Legacy
24 July 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
21 May 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 June 2007
AAAnnual Accounts
Legacy
25 January 2007
363aAnnual Return
Legacy
25 January 2007
288cChange of Particulars
Legacy
25 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 April 2006
AAAnnual Accounts
Legacy
8 March 2006
363aAnnual Return
Legacy
8 March 2006
190190
Legacy
8 March 2006
353353
Legacy
8 March 2006
287Change of Registered Office
Legacy
16 July 2005
395Particulars of Mortgage or Charge
Legacy
14 June 2005
403aParticulars of Charge Subject to s859A
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
22 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 February 2005
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 2004
AAAnnual Accounts
Accounts With Accounts Type Small
18 March 2004
AAAnnual Accounts
Legacy
9 October 2003
225Change of Accounting Reference Date
Legacy
7 July 2003
395Particulars of Mortgage or Charge
Legacy
1 July 2003
395Particulars of Mortgage or Charge
Legacy
17 May 2003
395Particulars of Mortgage or Charge
Legacy
10 May 2003
395Particulars of Mortgage or Charge
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
363sAnnual Return (shuttle)
Legacy
9 January 2003
395Particulars of Mortgage or Charge
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
88(2)R88(2)R
Legacy
4 September 2002
288bResignation of Director or Secretary
Resolution
28 August 2002
RESOLUTIONSResolutions
Resolution
28 August 2002
RESOLUTIONSResolutions
Legacy
28 August 2002
123Notice of Increase in Nominal Capital
Legacy
22 August 2002
288cChange of Particulars
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
287Change of Registered Office
Resolution
7 February 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 February 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 January 2002
NEWINCIncorporation