Company NameAimer Products Limited
DirectorsLee June Rowland and John William Leveridge
Company StatusActive
Company Number00421867
CategoryPrivate Limited Company
Incorporation Date19 October 1946(77 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2615Manufacture other glass inc. technical
SIC 23190Manufacture and processing of other glass, including technical glassware

Directors

Director NameMs Lee June Rowland
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(55 years, 12 months after company formation)
Appointment Duration21 years, 7 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address61 Coolgardie Avenue
London
E4 9HU
Director NameMr John William Leveridge
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(55 years, 12 months after company formation)
Appointment Duration21 years, 7 months
RoleManufacturing
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Waltham Cross
EN8 9BH
Secretary NameMs Lee June Rowland
NationalityBritish
StatusCurrent
Appointed01 October 2002(55 years, 12 months after company formation)
Appointment Duration21 years, 7 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address61 Coolgardie Avenue
London
E4 9HU
Director NameMr David William Leveridge
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(44 years, 5 months after company formation)
Appointment Duration29 years, 2 months (resigned 12 May 2020)
RoleWorks Manager
Country of ResidenceEngland
Correspondence Address29 College Gardens
Chingford
London
E4 7LN
Director NameMrs Marie Elizabeth Leveridge
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(44 years, 5 months after company formation)
Appointment Duration33 years (resigned 09 March 2024)
RoleSecretary
Country of ResidenceEngland
Correspondence Address29 College Gardens
Chingford
London
E4 7LN
Secretary NameMrs Marie Elizabeth Leveridge
NationalityBritish
StatusResigned
Appointed15 March 1991(44 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 College Gardens
Chingford
London
E4 7LN

Contact

Websiteaimer.co.uk
Email address[email protected]
Telephone020 88048282
Telephone regionLondon

Location

Registered Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

225 at £1Lee Rowland
5.77%
Preference
202 at £1David Leveridge
5.18%
Preference
1.5k at £1John Leveridge
38.46%
Ordinary
750 at £1Lee Rowland
19.23%
Ordinary
675 at £1David Leveridge
17.31%
Ordinary
450 at £1John Leveridge
11.54%
Preference
75 at £1Marie Leveridge
1.92%
Ordinary
23 at £1Marie Leveridge
0.59%
Preference

Financials

Year2014
Net Worth£21,421
Cash£19,337
Current Liabilities£227,452

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due27 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End27 September

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Charges

17 December 2013Delivered on: 21 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H unit 7 plaza business centre stockingswater lane brimsdown enfield t/no.EGL242544. Notification of addition to or amendment of charge.
Outstanding
16 December 2013Delivered on: 18 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 November 1988Delivered on: 6 December 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 plaza business centre, stockingswater, enfield middlesex and the building and fixtures thereon and the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 January 1985Delivered on: 22 January 1985
Satisfied on: 25 November 1988
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 56/58 rochester place, camden town london NW1.
Fully Satisfied

Filing History

14 March 2024Termination of appointment of Marie Elizabeth Leveridge as a director on 9 March 2024 (1 page)
31 July 2023Director's details changed for Mr John William Leveridge on 31 July 2023 (2 pages)
27 July 2023Unaudited abridged accounts made up to 30 September 2022 (9 pages)
31 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
20 September 2022Unaudited abridged accounts made up to 30 September 2021 (9 pages)
14 April 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
24 September 2021Unaudited abridged accounts made up to 30 September 2020 (9 pages)
25 June 2021Previous accounting period shortened from 28 September 2020 to 27 September 2020 (1 page)
6 May 2021Confirmation statement made on 15 March 2021 with updates (4 pages)
4 February 2021Termination of appointment of David William Leveridge as a director on 12 May 2020 (1 page)
17 November 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
28 June 2020Previous accounting period shortened from 29 September 2019 to 28 September 2019 (1 page)
21 May 2020Change of details for Mr John William Leveridge as a person with significant control on 19 May 2020 (2 pages)
27 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
27 September 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
28 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
2 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
29 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
19 April 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
7 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 3,900
(8 pages)
7 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 3,900
(8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
2 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 3,900
(8 pages)
2 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 3,900
(8 pages)
29 August 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
29 August 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
6 May 2014Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 6 May 2014 (1 page)
6 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 3,900
(8 pages)
6 May 2014Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 6 May 2014 (1 page)
6 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 3,900
(8 pages)
21 December 2013Registration of charge 004218670004 (40 pages)
21 December 2013Registration of charge 004218670004 (40 pages)
18 December 2013Registration of charge 004218670003 (44 pages)
18 December 2013Registration of charge 004218670003 (44 pages)
30 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
30 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
30 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (8 pages)
30 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (8 pages)
22 August 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 August 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (8 pages)
25 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (8 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (8 pages)
5 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (8 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 April 2010Director's details changed for Mrs Marie Elizabeth Leveridge on 15 March 2010 (2 pages)
29 April 2010Director's details changed for Mrs Marie Elizabeth Leveridge on 15 March 2010 (2 pages)
29 April 2010Director's details changed for Mr David William Leveridge on 15 March 2010 (2 pages)
29 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (8 pages)
29 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (8 pages)
29 April 2010Director's details changed for Mr David William Leveridge on 15 March 2010 (2 pages)
27 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 April 2009Registered office changed on 01/04/2009 from 167 turners hill cheshunt waltham cross hertfordshire EN8 9BH (1 page)
1 April 2009Return made up to 15/03/09; full list of members (6 pages)
1 April 2009Registered office changed on 01/04/2009 from 167 turners hill cheshunt waltham cross hertfordshire EN8 9BH (1 page)
1 April 2009Return made up to 15/03/09; full list of members (6 pages)
23 December 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
23 December 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
9 April 2008Return made up to 15/03/08; full list of members (6 pages)
9 April 2008Return made up to 15/03/08; full list of members (6 pages)
3 November 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
3 November 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
4 April 2007Return made up to 15/03/07; full list of members (4 pages)
4 April 2007Return made up to 15/03/07; full list of members (4 pages)
4 April 2007Secretary's particulars changed;director's particulars changed (1 page)
4 April 2007Secretary's particulars changed;director's particulars changed (1 page)
14 September 2006Director's particulars changed (1 page)
14 September 2006Director's particulars changed (1 page)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
26 April 2006Return made up to 15/03/06; full list of members (9 pages)
26 April 2006Return made up to 15/03/06; full list of members (9 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
18 May 2005Return made up to 15/03/05; full list of members (9 pages)
18 May 2005Return made up to 15/03/05; full list of members (9 pages)
3 August 2004Secretary resigned (1 page)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
3 August 2004Secretary resigned (1 page)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
10 June 2004Return made up to 15/03/04; full list of members
  • 363(287) ‐ Registered office changed on 10/06/04
(8 pages)
10 June 2004Return made up to 15/03/04; full list of members
  • 363(287) ‐ Registered office changed on 10/06/04
(8 pages)
26 March 2004Registered office changed on 26/03/04 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page)
26 March 2004Registered office changed on 26/03/04 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page)
12 September 2003New secretary appointed;new director appointed (3 pages)
12 September 2003New director appointed (3 pages)
12 September 2003New director appointed (3 pages)
12 September 2003New secretary appointed;new director appointed (3 pages)
31 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
31 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
3 July 2003Return made up to 15/03/03; full list of members (7 pages)
3 July 2003Return made up to 15/03/03; full list of members (7 pages)
14 November 2002Return made up to 15/03/02; change of members
  • 363(287) ‐ Registered office changed on 14/11/02
(6 pages)
14 November 2002Return made up to 15/03/02; change of members
  • 363(287) ‐ Registered office changed on 14/11/02
(6 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
16 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
16 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
2 May 2001Return made up to 15/03/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
(6 pages)
2 May 2001Return made up to 15/03/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
(6 pages)
2 November 2000Accounts for a small company made up to 30 September 1999 (7 pages)
2 November 2000Accounts for a small company made up to 30 September 1999 (7 pages)
18 May 2000Return made up to 15/03/00; full list of members (6 pages)
18 May 2000Return made up to 15/03/00; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
3 August 1999Return made up to 15/03/99; no change of members (4 pages)
3 August 1999Return made up to 15/03/99; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
10 May 1998Return made up to 15/03/98; no change of members (4 pages)
10 May 1998Return made up to 15/03/98; no change of members (4 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
12 March 1997Return made up to 15/03/97; full list of members (6 pages)
12 March 1997Return made up to 15/03/97; full list of members (6 pages)
19 August 1996Accounts for a small company made up to 30 September 1995 (9 pages)
19 August 1996Accounts for a small company made up to 30 September 1995 (9 pages)
14 April 1996Return made up to 15/03/96; no change of members (4 pages)
14 April 1996Return made up to 15/03/96; no change of members (4 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)