The Ariel Group Limited CHESTERFIELD


Founded in 1973, The Ariel Group, classified under reg no. 01125759 is an active company. Currently registered at Speedwell Industrial Estate S43 3JP, Chesterfield the company has been in the business for fifty one years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Brian M. and William M.. In addition one secretary - Stephen L. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Ariel Group Limited Address / Contact

Office Address Speedwell Industrial Estate
Office Address2 Staveley
Town Chesterfield
Post code S43 3JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01125759
Date of Incorporation Tue, 31st Jul 1973
Industry Manufacture of plastic plates, sheets, tubes and profiles
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Stephen L.

Position: Secretary

Appointed: 16 April 2018

Brian M.

Position: Director

Appointed: 09 February 1993

William M.

Position: Director

Appointed: 18 June 1992

Brian M.

Position: Secretary

Appointed: 05 December 2017

Resigned: 25 June 2018

Michael G.

Position: Secretary

Appointed: 28 March 2012

Resigned: 05 December 2017

Gordon F.

Position: Secretary

Appointed: 24 August 2000

Resigned: 28 March 2012

Andrew C.

Position: Secretary

Appointed: 02 March 1998

Resigned: 04 January 2000

John D.

Position: Secretary

Appointed: 02 December 1996

Resigned: 28 February 1998

David E.

Position: Director

Appointed: 09 February 1993

Resigned: 31 March 2002

Gordon F.

Position: Director

Appointed: 09 February 1993

Resigned: 28 March 2012

Robert B.

Position: Director

Appointed: 09 February 1993

Resigned: 01 June 2007

Nicholas A.

Position: Director

Appointed: 18 June 1992

Resigned: 02 February 1994

Anthony F.

Position: Director

Appointed: 18 June 1992

Resigned: 30 November 1996

Robert K.

Position: Director

Appointed: 18 June 1992

Resigned: 12 May 1995

Peter R.

Position: Director

Appointed: 18 June 1992

Resigned: 10 January 1995

David T.

Position: Director

Appointed: 18 June 1992

Resigned: 10 January 1995

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is Brett Martin Ltd from Newtownabbey, Northern Ireland. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Brett Martin Ltd

24 Roughfort Road, Mallusk, Newtownabbey, Co.Antrim, BT36 4RB, Northern Ireland

Legal authority Companies Act
Legal form Limited Company
Country registered Northern Ireland
Place registered Companies House
Registration number Ni08627
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 3rd, October 2023
Free Download (15 pages)

Company search

Advertisements