Company NameAquaseal Rubber Limited
DirectorsJason Armstrong and Diane Gray
Company StatusActive
Company Number02681117
CategoryPrivate Limited Company
Incorporation Date27 January 1992(32 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameMr Jason Armstrong
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1998(6 years after company formation)
Appointment Duration26 years, 3 months
RoleRubber Seal Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Benton Business Park
Bellway Industrial Estate, Whitley Road Longbenton
Newcastle Upon Tyne
Tyne & Wear
NE12 9SW
Director NameMs Diane Gray
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(26 years, 2 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Benton Business Park
Bellway Industrial Estate, Whitley Road Longbenton
Newcastle Upon Tyne
Tyne & Wear
NE12 9SW
Director NameEdward Armstrong
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(2 weeks, 3 days after company formation)
Appointment Duration26 years, 1 month (resigned 01 April 2018)
RoleRubber Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Benton Business Park
Bellway Industrial Estate, Whitley Road Longbenton
Newcastle Upon Tyne
Tyne & Wear
NE12 9SW
Secretary NameMrs Sylvia Marion Armstrong
NationalityBritish
StatusResigned
Appointed13 February 1992(2 weeks, 3 days after company formation)
Appointment Duration21 years, 5 months (resigned 31 July 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Moffat Close
North Shields
Tyne & Wear
NE29 8DR
Director NameAnthony Armstrong
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(5 years, 2 months after company formation)
Appointment Duration9 years (resigned 31 March 2006)
RoleRubber Fabricator
Correspondence Address28 Callerton Avenue
North Shields
Tyne & Wear
NE29 8AB
Director NameDavid Armstrong
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(5 years, 2 months after company formation)
Appointment Duration9 years (resigned 31 March 2006)
RoleRubber Fabricator
Correspondence Address224 Bellshill Close
Hadrian Park
Wallsend
Tyne & Wear
NE28 9XL
Director NameMrs Sylvia Marion Armstrong
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(14 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address3 Moffat Close
North Shields
Tyne & Wear
NE29 8DR
Director NameThe Estate Of Robert Charles Freeman Bowles
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(21 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPearl Buildings Stephenson Street
Wallsend
Tyne And Wear
NE28 6UE
Director NameMr Alan Edward Nightingale
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(21 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 11 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPearl Buildings Stephenson Street
Wallsend
Tyne And Wear
NE28 6UE
Director NameMr David Allan Alderson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(28 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Benton Business Park
Bellway Industrial Estate, Whitley Road Longbenton
Newcastle Upon Tyne
Tyne & Wear
NE12 9SW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 January 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 January 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.aquasealrubber.co.uk
Telephone0191 2624555
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 6 Benton Business Park
Bellway Industrial Estate, Whitley Road Longbenton
Newcastle Upon Tyne
Tyne & Wear
NE12 9SW
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Shareholders

49 at £1Barrier Group LTD
49.00%
Ordinary B
41 at £1Jason Armstrong
41.00%
Ordinary A
10 at £1Edward Armstrong
10.00%
Ordinary A

Financials

Year2014
Net Worth£47,255
Cash£4,497
Current Liabilities£260,361

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

1 August 2006Delivered on: 3 August 2006
Persons entitled: Hsbc Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
15 November 1999Delivered on: 4 December 1999
Satisfied on: 17 July 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the financing agreement (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 March 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
3 March 2021Change of details for Barrier Group Limited as a person with significant control on 27 January 2021 (2 pages)
3 March 2021Change of details for Mr Jason Armstrong as a person with significant control on 27 January 2021 (2 pages)
3 December 2020Termination of appointment of Robert Charles Freeman Bowles as a director on 2 April 2020 (1 page)
3 December 2020Appointment of Mr David Allan Alderson as a director on 1 December 2020 (2 pages)
22 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
10 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
7 February 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
6 February 2019Director's details changed for Jason Armstrong on 26 January 2019 (2 pages)
23 October 2018Termination of appointment of Edward Armstrong as a director on 1 April 2018 (1 page)
23 October 2018Appointment of Ms Diane Gray as a director on 1 April 2018 (2 pages)
29 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
13 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(6 pages)
10 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(6 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(6 pages)
6 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(6 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 February 2014Director's details changed for Jason Armstrong on 27 January 2014 (2 pages)
21 February 2014Director's details changed for Edward Armstrong on 27 January 2014 (2 pages)
21 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(6 pages)
21 February 2014Director's details changed for Edward Armstrong on 27 January 2014 (2 pages)
21 February 2014Director's details changed for Jason Armstrong on 27 January 2014 (2 pages)
21 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(6 pages)
9 August 2013Appointment of Robert Charles Freeman Bowles as a director (3 pages)
9 August 2013Change of share class name or designation (2 pages)
9 August 2013Termination of appointment of Sylvia Armstrong as a secretary (2 pages)
9 August 2013Appointment of Mr Alan Edward Nightingale as a director (3 pages)
9 August 2013Termination of appointment of Sylvia Armstrong as a director (2 pages)
9 August 2013Appointment of Mr Alan Edward Nightingale as a director (3 pages)
9 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
9 August 2013Termination of appointment of Sylvia Armstrong as a director (2 pages)
9 August 2013Change of share class name or designation (2 pages)
9 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
9 August 2013Appointment of Robert Charles Freeman Bowles as a director (3 pages)
9 August 2013Termination of appointment of Sylvia Armstrong as a secretary (2 pages)
9 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 July 2013Satisfaction of charge 1 in full (4 pages)
17 July 2013Satisfaction of charge 1 in full (4 pages)
6 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 July 2012Registered office address changed from Unit 13 Point Pleasant Industrial Estate Wallsend Tyne & Wear NE28 6HA on 11 July 2012 (1 page)
11 July 2012Registered office address changed from Unit 13 Point Pleasant Industrial Estate Wallsend Tyne & Wear NE28 6HA on 11 July 2012 (1 page)
8 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 March 2010Director's details changed for Jason Armstrong on 11 March 2010 (2 pages)
23 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Edward Armstrong on 11 March 2010 (2 pages)
23 March 2010Director's details changed for Mrs Sylvia Marion Armstrong on 11 March 2010 (2 pages)
23 March 2010Director's details changed for Jason Armstrong on 11 March 2010 (2 pages)
23 March 2010Director's details changed for Mrs Sylvia Marion Armstrong on 11 March 2010 (2 pages)
23 March 2010Director's details changed for Edward Armstrong on 11 March 2010 (2 pages)
23 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 February 2009Return made up to 27/01/09; full list of members (5 pages)
5 February 2009Return made up to 27/01/09; full list of members (5 pages)
2 October 2008Return made up to 27/01/08; full list of members; amend (7 pages)
2 October 2008Return made up to 27/01/08; full list of members; amend (7 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 March 2008Return made up to 27/01/08; full list of members (5 pages)
5 March 2008Return made up to 27/01/08; full list of members (5 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 June 2007Return made up to 27/01/07; full list of members (8 pages)
25 June 2007Return made up to 27/01/07; full list of members (8 pages)
7 September 2006New director appointed (1 page)
7 September 2006New director appointed (1 page)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
4 April 2006Return made up to 27/01/06; full list of members
  • 363(287) ‐ Registered office changed on 04/04/06
(9 pages)
4 April 2006Return made up to 27/01/06; full list of members
  • 363(287) ‐ Registered office changed on 04/04/06
(9 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 April 2005Return made up to 27/01/05; full list of members (9 pages)
8 April 2005Return made up to 27/01/05; full list of members (9 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 April 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 April 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 May 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 May 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 February 2003Return made up to 27/01/03; full list of members (8 pages)
10 February 2003Return made up to 27/01/03; full list of members (8 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
12 February 2002Return made up to 27/01/02; full list of members (7 pages)
12 February 2002Return made up to 27/01/02; full list of members (7 pages)
7 February 2002Ad 06/04/99--------- £ si 99@1 (2 pages)
7 February 2002Ad 06/04/99--------- £ si 99@1 (2 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2000 (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2000 (7 pages)
15 May 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2001Registered office changed on 16/01/01 from: 2E howden green industrial est norman terrace wallsend tyne & wear NE28 6SX (1 page)
16 January 2001Registered office changed on 16/01/01 from: 2E howden green industrial est norman terrace wallsend tyne & wear NE28 6SX (1 page)
19 April 2000Return made up to 27/01/00; full list of members (7 pages)
19 April 2000Return made up to 27/01/00; full list of members (7 pages)
15 February 2000Registered office changed on 15/02/00 from: unit 319 tedco business centre viking industrial park jarrow tyne & wear NE32 3DT (1 page)
15 February 2000Registered office changed on 15/02/00 from: unit 319 tedco business centre viking industrial park jarrow tyne & wear NE32 3DT (1 page)
4 December 1999Particulars of mortgage/charge (11 pages)
4 December 1999Particulars of mortgage/charge (11 pages)
9 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 May 1999Return made up to 27/01/99; no change of members (4 pages)
19 May 1999Return made up to 27/01/99; no change of members (4 pages)
23 March 1999Return made up to 27/01/98; full list of members (6 pages)
23 March 1999Return made up to 27/01/98; full list of members (6 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
2 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
16 December 1997Director's particulars changed (1 page)
16 December 1997Director's particulars changed (1 page)
24 November 1997Registered office changed on 24/11/97 from: 71 howard street north shields tyne & wear NE30 1AF (1 page)
24 November 1997Registered office changed on 24/11/97 from: 71 howard street north shields tyne & wear NE30 1AF (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
22 April 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
22 April 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
21 March 1997Return made up to 27/01/97; no change of members (4 pages)
21 March 1997Return made up to 27/01/97; no change of members (4 pages)
9 April 1996Return made up to 27/01/96; full list of members (6 pages)
9 April 1996Return made up to 27/01/96; full list of members (6 pages)
25 March 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
25 March 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
16 March 1992Memorandum and Articles of Association (8 pages)
16 March 1992Memorandum and Articles of Association (8 pages)
27 January 1992Incorporation (9 pages)
27 January 1992Incorporation (9 pages)