Background WavePink WaveYellow Wave

AERIAL PLATFORMS LIMITED (06427822)

AERIAL PLATFORMS LIMITED (06427822) is an active UK company. incorporated on 15 November 2007. with registered office in Leigh. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment and 1 other business activities. AERIAL PLATFORMS LIMITED has been registered for 18 years. Current directors include HART, Adrian Scott, LEASK, Euan Alexander Edmondston, SEDDON, Jason and 1 others.

Company Number
06427822
Status
active
Type
ltd
Incorporated
15 November 2007
Age
18 years
Address
Unit 1 Denebrook Court, Leigh, WN7 3FZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
HART, Adrian Scott, LEASK, Euan Alexander Edmondston, SEDDON, Jason, STARK, Jennifer Anne
SIC Codes
77320, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AERIAL PLATFORMS LIMITED

AERIAL PLATFORMS LIMITED is an active company incorporated on 15 November 2007 with the registered office located in Leigh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of construction and civil engineering machinery and equipment and 1 other business activity. AERIAL PLATFORMS LIMITED was registered 18 years ago.(SIC: 77320, 77390)

Status

active

Active since 18 years ago

Company No

06427822

LTD Company

Age

18 Years

Incorporated 15 November 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Unit 1 Denebrook Court Greenfold Way Leigh, WN7 3FZ,

Previous Addresses

Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT England
From: 14 May 2019To: 16 August 2022
5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD United Kingdom
From: 18 December 2017To: 14 May 2019
Holland House 1- 5 Oakfield Sale Cheshire M33 6TT
From: 15 November 2007To: 18 December 2017
Timeline

34 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Loan Secured
Nov 13
Loan Secured
Jan 14
Funding Round
Mar 14
Loan Secured
Aug 14
Loan Secured
Sept 14
Loan Secured
Oct 17
Loan Secured
Nov 18
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Oct 20
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Sept 21
Loan Cleared
Jun 22
Loan Secured
Aug 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Owner Exit
Feb 23
Owner Exit
Feb 23
Loan Secured
Jul 23
Loan Cleared
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Loan Cleared
May 25
Loan Cleared
Jun 25
Director Joined
Aug 25
Loan Secured
Aug 25
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BLACKWOOD PARTNERS LLP

Active
Union Grove Lane, AberdeenAB10 6XU
Corporate secretary
Appointed 09 May 2025

HART, Adrian Scott

Active
Denebrook Court, LeighWN7 3FZ
Born September 1977
Director
Appointed 07 Aug 2025

LEASK, Euan Alexander Edmondston

Active
Denebrook Court, LeighWN7 3FZ
Born December 1972
Director
Appointed 09 May 2025

SEDDON, Jason

Active
Denebrook Court, LeighWN7 3FZ
Born December 1977
Director
Appointed 02 Apr 2008

STARK, Jennifer Anne

Active
Denebrook Court, LeighWN7 3FZ
Born September 1988
Director
Appointed 09 May 2025

BALL, Valerie

Resigned
3 Chatteris Park, RuncornWA7 1XE
Secretary
Appointed 15 Nov 2007
Resigned 12 Dec 2007

WILLIAMS, Jennifer

Resigned
5 Ilex Close, ExeterEX4 9JZ
Secretary
Appointed 12 Dec 2007
Resigned 23 Apr 2008

SEDDON, Rachel Louise

Resigned
Denebrook Court, LeighWN7 3FZ
Born September 1970
Director
Appointed 15 Nov 2007
Resigned 09 May 2025

Persons with significant control

3

1 Active
2 Ceased
Denebrook Court, LeighWN7 3FZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2023

Mr Jason Seddon

Ceased
Denebrook Court, LeighWN7 3FZ
Born December 1977

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Sept 2016
Ceased 03 Feb 2023

Mrs Rachel Seddon

Ceased
Denebrook Court, LeighWN7 3FZ
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016
Ceased 03 Feb 2023
Fundings
Financials
Latest Activities

Filing History

99

Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Memorandum Articles
29 May 2025
MAMA
Resolution
29 May 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
21 May 2025
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
16 May 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
16 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2018
MR01Registration of a Charge
Change To A Person With Significant Control
21 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
21 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
6 December 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Capital Allotment Shares
24 March 2014
SH01Allotment of Shares
Resolution
24 March 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
31 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Legacy
20 November 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 June 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Legacy
20 November 2008
353353
Legacy
20 November 2008
190190
Legacy
20 November 2008
287Change of Registered Office
Legacy
20 November 2008
288cChange of Particulars
Legacy
20 November 2008
88(2)Return of Allotment of Shares
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
225Change of Accounting Reference Date
Legacy
24 January 2008
287Change of Registered Office
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
30 November 2007
287Change of Registered Office
Incorporation Company
15 November 2007
NEWINCIncorporation