AEROSOLS INTERNATIONAL LIMITED
SOMERSET

Hellopages » Somerset » Taunton Deane » TA21 8NL

Company number 00608938
Status Active
Incorporation Date 30 July 1958
Company Type Private Limited Company
Address SWALLOWFIELD HOUSE,STATION ROAD, WELLINGTON, SOMERSET, TA21 8NL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 6,300 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of AEROSOLS INTERNATIONAL LIMITED are www.aerosolsinternational.co.uk, and www.aerosols-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and two months. The distance to to Taunton Rail Station is 6.6 miles; to Tiverton Parkway Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aerosols International Limited is a Private Limited Company. The company registration number is 00608938. Aerosols International Limited has been working since 30 July 1958. The present status of the company is Active. The registered address of Aerosols International Limited is Swallowfield House Station Road Wellington Somerset Ta21 8nl. The cash in hand is £365k. It is £0k against last year. . FLETCHER, Jane is a Director of the company. HOW, Christopher Gerard is a Director of the company. WARREN, Mark William is a Director of the company. Secretary FARRER HALLS, Alan has been resigned. Secretary FARRER-HALLS, Alan Anthony has been resigned. Secretary GOODBY, Robert has been resigned. Secretary HUME, Christopher James has been resigned. Director ALLCHURCH, Keri has been resigned. Director BAYLEY, Paul Trevor has been resigned. Director CONCHIE, Robert Andrew has been resigned. Director DAYKIN, Stephen David Paul has been resigned. Director DOWSETT, Anthony Peter has been resigned. Director FARRER HALLS, Alan has been resigned. Director GOODBY, Robert has been resigned. Director GRAVES, Colin Alan has been resigned. Director HAGLEY, Christopher Gordon John has been resigned. Director HOUSTON, Peter Richard Vivian has been resigned. Director MACKINNON, Ian Andrew has been resigned. Director WARDELL, John Anthony has been resigned. Director WHITE, Teresa Annette has been resigned. Director WILLIAMSON, Brian James has been resigned. The company operates in "Other manufacturing n.e.c.".


aerosols international Key Finiance

LIABILITIES n/a
CASH £365k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
FLETCHER, Jane
Appointed Date: 16 January 2003
58 years old

Director
HOW, Christopher Gerard
Appointed Date: 15 July 2013
65 years old

Director
WARREN, Mark William
Appointed Date: 01 January 2010
63 years old

Resigned Directors

Secretary
FARRER HALLS, Alan
Resigned: 04 June 2010
Appointed Date: 24 September 2004

Secretary
FARRER-HALLS, Alan Anthony
Resigned: 23 November 2001
Appointed Date: 12 April 1999

Secretary
GOODBY, Robert
Resigned: 12 April 1999

Secretary
HUME, Christopher James
Resigned: 24 September 2004
Appointed Date: 23 November 2001

Director
ALLCHURCH, Keri
Resigned: 06 January 2012
Appointed Date: 07 September 1992
68 years old

Director
BAYLEY, Paul Trevor
Resigned: 02 June 2006
77 years old

Director
CONCHIE, Robert Andrew
Resigned: 30 June 1998
Appointed Date: 08 July 1991
72 years old

Director
DAYKIN, Stephen David Paul
Resigned: 10 November 1999
Appointed Date: 01 December 1998
68 years old

Director
DOWSETT, Anthony Peter
Resigned: 01 February 2000
82 years old

Director
FARRER HALLS, Alan
Resigned: 04 June 2010
Appointed Date: 23 November 2001
64 years old

Director
GOODBY, Robert
Resigned: 23 November 2001
79 years old

Director
GRAVES, Colin Alan
Resigned: 30 June 1998
74 years old

Director
HAGLEY, Christopher Gordon John
Resigned: 16 May 2003
82 years old

Director
HOUSTON, Peter Richard Vivian
Resigned: 31 December 2009
Appointed Date: 08 May 2006
71 years old

Director
MACKINNON, Ian Andrew
Resigned: 15 July 2013
Appointed Date: 04 January 2000
61 years old

Director
WARDELL, John Anthony
Resigned: 31 March 2006
79 years old

Director
WHITE, Teresa Annette
Resigned: 13 October 2000
Appointed Date: 14 December 1998
67 years old

Director
WILLIAMSON, Brian James
Resigned: 03 January 2006
Appointed Date: 25 January 2000
68 years old

AEROSOLS INTERNATIONAL LIMITED Events

21 Mar 2017
Accounts for a dormant company made up to 30 June 2016
06 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 6,300

21 Mar 2016
Accounts for a dormant company made up to 30 June 2015
09 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 6,300

04 Mar 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 111 more events
04 Nov 1987
Particulars of mortgage/charge

18 Jun 1987
Full accounts made up to 3 January 1987
18 Jun 1987
Return made up to 06/05/87; full list of members

20 Sep 1986
Full accounts made up to 28 December 1985

31 Jul 1986
Return made up to 11/06/86; full list of members

AEROSOLS INTERNATIONAL LIMITED Charges

29 June 2006
Guarantee & debenture
Delivered: 7 July 2006
Status: Satisfied on 15 April 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 2000
Chattel mortgage
Delivered: 23 November 2000
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Dsd 241 compressor (10 bar) c/w controller,21/2" bsp filter…
12 February 1999
Legal mortgage
Delivered: 22 February 1999
Status: Satisfied on 28 July 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land & buildings on the west & east sides…
22 July 1998
Mortgage debenture
Delivered: 30 July 1998
Status: Satisfied on 28 July 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 February 1991
Debenture
Delivered: 28 February 1991
Status: Satisfied on 5 July 1995
Persons entitled: Societe Generale.
Description: (Please see doc 395 tc ref 275C for full details). Fixed…
23 October 1987
Legal mortgage
Delivered: 4 November 1987
Status: Satisfied on 5 July 1995
Persons entitled: National Westminster Bank PLC
Description: /Fh - land at station rd, and station yard, wellington…
22 May 1986
Mortgage
Delivered: 10 June 1986
Status: Satisfied on 28 July 1995
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land at swallowfield wellington, somerset…
12 April 1986
Legal mortgage
Delivered: 18 April 1986
Status: Satisfied on 5 July 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at station road, wellington, somerset…
27 March 1986
Mortgage debenture
Delivered: 4 April 1986
Status: Satisfied on 5 July 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…