About

Registered Number: 02274998
Date of Incorporation: 07/07/1988 (36 years and 9 months ago)
Company Status: Active
Registered Address: Speedwell Industrial Estate, Staveley, Chesterfield, Derbyshire, S43 3JP

 

Ariel Industrial Ltd was setup in 1988, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Lewis, Stephen, Downs, John Roger, Fitzsimons, Gordon William, Gray, Michael Samuel, Martin, Brian James, Andrews, Nicholas Paul, Ford, Anthony John, Kelly, Robert Cameron, Reynolds, Peter James, Thomas, David Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Nicholas Paul N/A 02 February 1994 1
FORD, Anthony John N/A 30 November 1996 1
KELLY, Robert Cameron N/A 12 May 1995 1
REYNOLDS, Peter James N/A 10 January 1995 1
THOMAS, David Robert N/A 10 January 1995 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Stephen 16 April 2018 - 1
DOWNS, John Roger 02 December 1996 28 February 1998 1
FITZSIMONS, Gordon William 24 August 2000 28 March 2012 1
GRAY, Michael Samuel 28 March 2012 05 December 2017 1
MARTIN, Brian James 05 December 2017 25 June 2018 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2020
DS01 - Striking off application by a company 22 September 2020
RESOLUTIONS - N/A 16 September 2020
SH19 - Statement of capital 16 September 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 September 2020
CAP-SS - N/A 16 September 2020
MR04 - N/A 24 August 2020
MR04 - N/A 24 August 2020
MR04 - N/A 24 August 2020
CS01 - N/A 22 June 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 28 September 2018
TM02 - Termination of appointment of secretary 25 June 2018
CS01 - N/A 22 June 2018
AP03 - Appointment of secretary 17 April 2018
AP03 - Appointment of secretary 06 December 2017
TM02 - Termination of appointment of secretary 05 December 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 06 July 2016
CH01 - Change of particulars for director 06 July 2016
CH01 - Change of particulars for director 06 July 2016
CH01 - Change of particulars for director 27 April 2016
CH01 - Change of particulars for director 27 April 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 26 June 2012
AP03 - Appointment of secretary 03 May 2012
TM02 - Termination of appointment of secretary 03 May 2012
AA01 - Change of accounting reference date 21 February 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 30 June 2010
AA - Annual Accounts 07 May 2010
363a - Annual Return 29 July 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
AA - Annual Accounts 02 June 2009
363s - Annual Return 08 September 2008
AA - Annual Accounts 02 June 2008
225 - Change of Accounting Reference Date 28 December 2007
AA - Annual Accounts 02 November 2007
363s - Annual Return 12 July 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 10 August 2006
288a - Notice of appointment of directors or secretaries 25 October 2005
AA - Annual Accounts 25 October 2005
363s - Annual Return 18 August 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 13 July 2003
AA - Annual Accounts 21 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 August 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 08 August 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 11 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 15 July 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
AA - Annual Accounts 31 October 1998
AUD - Auditor's letter of resignation 15 July 1998
363s - Annual Return 25 June 1998
287 - Change in situation or address of Registered Office 28 April 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
AA - Annual Accounts 17 October 1997
363s - Annual Return 26 June 1997
288a - Notice of appointment of directors or secretaries 25 January 1997
288b - Notice of resignation of directors or secretaries 15 January 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 09 July 1996
AA - Annual Accounts 08 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 September 1995
363s - Annual Return 22 August 1995
288 - N/A 31 January 1995
288 - N/A 31 January 1995
AA - Annual Accounts 30 January 1995
363s - Annual Return 30 June 1994
288 - N/A 17 February 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 02 September 1993
MEM/ARTS - N/A 01 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 1993
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 12 February 1993
AUD - Auditor's letter of resignation 05 February 1993
395 - Particulars of a mortgage or charge 03 February 1993
AA - Annual Accounts 19 October 1992
363b - Annual Return 21 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 1992
288 - N/A 27 May 1992
RESOLUTIONS - N/A 12 May 1992
395 - Particulars of a mortgage or charge 08 May 1992
395 - Particulars of a mortgage or charge 08 May 1992
AA - Annual Accounts 04 October 1991
363a - Annual Return 02 August 1991
AA - Annual Accounts 04 July 1990
363 - Annual Return 04 July 1990
AA - Annual Accounts 14 May 1990
363 - Annual Return 24 October 1989
PUC 2 - N/A 12 December 1988
RESOLUTIONS - N/A 08 December 1988
123 - Notice of increase in nominal capital 08 December 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 November 1988
287 - Change in situation or address of Registered Office 10 November 1988
288 - N/A 10 November 1988
395 - Particulars of a mortgage or charge 21 October 1988
395 - Particulars of a mortgage or charge 20 October 1988
288 - N/A 20 October 1988
CERTNM - Change of name certificate 29 September 1988
NEWINC - New incorporation documents 07 July 1988

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 26 January 1993 Fully Satisfied

N/A

Deed of charge 06 May 1992 Fully Satisfied

N/A

Debenture 06 May 1992 Fully Satisfied

N/A

Collateral debenture 17 October 1988 Fully Satisfied

N/A

Debenture 30 September 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.