Company NameAerosol Solutions Limited
DirectorsNicholas James Bent and Peter David Schofield
Company StatusActive
Company Number03608571
CategoryPrivate Limited Company
Incorporation Date3 August 1998(25 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Nicholas James Bent
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2022(24 years after company formation)
Appointment Duration1 year, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNewgate House Newgate
Rochdale
OL16 1XB
Director NameMr Peter David Schofield
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2022(24 years after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewgate House Newgate
Rochdale
OL16 1XB
Director NameJohn Raymond Counsell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address25 Poplar Road
Breaston
Derby
Derbyshire
DE72 3BH
Director NameLesley Counsell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address25 Poplar Road
Breaston
Derby
Derbyshire
DE72 3BH
Secretary NameLesley Counsell
NationalityBritish
StatusResigned
Appointed03 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address25 Poplar Road
Breaston
Derby
Derbyshire
DE72 3BH
Director NameMr Stuart Graham
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(1 year, 1 month after company formation)
Appointment Duration22 years, 10 months (resigned 12 August 2022)
RoleAerosol Sales
Country of ResidenceEngland
Correspondence Address20 Hitchen Road
Long Eaton
Nottingham
NG10 3SB
Secretary NameLinda Rose Graham
NationalityBritish
StatusResigned
Appointed01 December 2006(8 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 12 August 2022)
RoleCompany Director
Correspondence Address20 Hitchen Road
Long Eaton
Nottingham
NG10 3SB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteaerosolsolutions.co.uk
Telephone01332 870030
Telephone regionDerby

Location

Registered AddressNewgate House
Newgate
Rochdale
OL16 1XB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

600 at £1Stuart Graham
50.00%
Ordinary
50 at £1Linda Rose Graham
4.17%
Ordinary A
50 at £1Linda Rose Graham
4.17%
Ordinary B
50 at £1Stuart Graham
4.17%
Ordinary A
50 at £1Stuart Graham
4.17%
Ordinary B
400 at £1Linda Rose Graham
33.33%
Ordinary

Financials

Year2014
Net Worth£388,813
Cash£240,582
Current Liabilities£336,251

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return23 August 2023 (7 months, 1 week ago)
Next Return Due6 September 2024 (5 months, 1 week from now)

Charges

16 April 2010Delivered on: 20 April 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 October 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
11 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
9 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
7 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
8 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
17 July 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
17 July 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
2 August 2016Registered office address changed from 22 the Ropewalk Nottingham Nottinghamshire NG1 5DT to 14 Park Row Nottingham NG1 6GR on 2 August 2016 (1 page)
2 August 2016Registered office address changed from 22 the Ropewalk Nottingham Nottinghamshire NG1 5DT to 14 Park Row Nottingham NG1 6GR on 2 August 2016 (1 page)
27 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
21 April 2016Satisfaction of charge 1 in full (1 page)
21 April 2016Satisfaction of charge 1 in full (1 page)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,200
(5 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,200
(5 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,200
(5 pages)
31 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
31 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
11 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,200
(5 pages)
11 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,200
(5 pages)
11 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,200
(5 pages)
1 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
1 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,200
(5 pages)
13 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,200
(5 pages)
13 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,200
(5 pages)
25 June 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
25 June 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
31 July 2012Secretary's details changed for Linda Rose Graham on 25 May 2012 (2 pages)
31 July 2012Secretary's details changed for Linda Rose Graham on 25 May 2012 (2 pages)
30 July 2012Director's details changed for Stuart Graham on 25 May 2012 (2 pages)
30 July 2012Director's details changed for Stuart Graham on 25 May 2012 (2 pages)
19 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 June 2011Registered office address changed from 110 Nottingham Road Chilwell Nottingham NG9 6DQ on 30 June 2011 (1 page)
30 June 2011Registered office address changed from 110 Nottingham Road Chilwell Nottingham NG9 6DQ on 30 June 2011 (1 page)
10 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
6 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 August 2009Return made up to 03/08/09; full list of members (4 pages)
5 August 2009Return made up to 03/08/09; full list of members (4 pages)
16 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 September 2008Return made up to 03/08/08; full list of members (4 pages)
5 September 2008Return made up to 03/08/08; full list of members (4 pages)
28 April 2008Registered office changed on 28/04/2008 from tower house, 139 station road beeston nottingham NG9 2AZ (1 page)
28 April 2008Registered office changed on 28/04/2008 from tower house, 139 station road beeston nottingham NG9 2AZ (1 page)
16 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
16 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
16 August 2007Return made up to 03/08/07; full list of members (3 pages)
16 August 2007Return made up to 03/08/07; full list of members (3 pages)
17 April 2007Registered office changed on 17/04/07 from: 105 london road reading berkshire RG1 4QA (1 page)
17 April 2007Registered office changed on 17/04/07 from: 105 london road reading berkshire RG1 4QA (1 page)
10 April 2007Registered office changed on 10/04/07 from: tower house, 139 station road beeston nottingham nottinghamshire NG9 2AZ (1 page)
10 April 2007Registered office changed on 10/04/07 from: tower house, 139 station road beeston nottingham nottinghamshire NG9 2AZ (1 page)
7 February 2007Ad 01/12/06--------- £ si 100@1=100 £ si 100@1=100 £ ic 1000/1200 (2 pages)
7 February 2007Ad 01/12/06--------- £ si 100@1=100 £ si 100@1=100 £ ic 1000/1200 (2 pages)
3 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 February 2007Nc inc already adjusted 01/12/06 (1 page)
3 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 February 2007Nc inc already adjusted 01/12/06 (1 page)
10 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
10 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
11 December 2006New secretary appointed (1 page)
11 December 2006Director resigned (1 page)
11 December 2006Secretary resigned (1 page)
11 December 2006New secretary appointed (1 page)
11 December 2006Secretary resigned (1 page)
11 December 2006Director resigned (1 page)
11 December 2006Director resigned (1 page)
11 December 2006Director resigned (1 page)
7 December 2006Return made up to 03/08/06; full list of members (3 pages)
7 December 2006Return made up to 03/08/06; full list of members (3 pages)
22 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
22 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
19 August 2005Return made up to 03/08/05; full list of members (3 pages)
19 August 2005Location of register of members (1 page)
19 August 2005Registered office changed on 19/08/05 from: tower house 139 station road beeston nottingham nottinghamshire NG9 2AZ (1 page)
19 August 2005Return made up to 03/08/05; full list of members (3 pages)
19 August 2005Location of register of members (1 page)
19 August 2005Registered office changed on 19/08/05 from: tower house 139 station road beeston nottingham nottinghamshire NG9 2AZ (1 page)
11 July 2005Registered office changed on 11/07/05 from: haydn house 309-329 haydn road nottingham NG5 1HG (1 page)
11 July 2005Registered office changed on 11/07/05 from: haydn house 309-329 haydn road nottingham NG5 1HG (1 page)
25 August 2004Return made up to 03/08/04; full list of members (7 pages)
25 August 2004Return made up to 03/08/04; full list of members (7 pages)
20 July 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
20 July 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
15 October 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
15 October 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
22 August 2003Return made up to 03/08/03; full list of members
  • 363(287) ‐ Registered office changed on 22/08/03
(7 pages)
22 August 2003Return made up to 03/08/03; full list of members
  • 363(287) ‐ Registered office changed on 22/08/03
(7 pages)
1 August 2003Registered office changed on 01/08/03 from: 139 station road beeston nottingham NG9 2AZ (1 page)
1 August 2003Registered office changed on 01/08/03 from: 139 station road beeston nottingham NG9 2AZ (1 page)
14 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
14 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
1 August 2002Return made up to 03/08/02; full list of members (7 pages)
1 August 2002Return made up to 03/08/02; full list of members (7 pages)
16 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
16 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
2 August 2001Return made up to 03/08/01; full list of members (7 pages)
2 August 2001Return made up to 03/08/01; full list of members (7 pages)
22 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
22 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
31 August 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
4 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
6 August 1999Return made up to 03/08/99; full list of members (5 pages)
6 August 1999Return made up to 03/08/99; full list of members (5 pages)
21 August 1998Accounting reference date shortened from 31/08/99 to 30/04/99 (1 page)
21 August 1998Ad 03/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 August 1998Ad 03/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 August 1998Accounting reference date shortened from 31/08/99 to 30/04/99 (1 page)
6 August 1998Secretary resigned (1 page)
6 August 1998Secretary resigned (1 page)
3 August 1998Incorporation (17 pages)
3 August 1998Incorporation (17 pages)