Check the

ACME SEALS LIMITED

Company
ACME SEALS LIMITED (00235948)

ACME SEALS

Phone: +44 (0)1376 521 841
A⁺ rating

ABOUT ACME SEALS LIMITED

About Acme Seals

Acme Seals was founded in 1928, rising from humble origins dating back to 1884. Sealing Your Needs with Peace of Mind has always been our focus and today we stand proud of our unquestionable reputation as one of the world’s leading manufacturers of high quality security seals - a reputation that has been built on the strength of our 86 years understanding of the needs of our customers within all industry sectors.

Unit 9, Rosewood Business Park, Eastways, Witham, Essex, CM8 3AA,

Acme Seals Limited do not record or retain Customers Credit Card or Banking details relating to any purchases made through the medium of this website.

How to contact Acme Seals UK

If you have a question about an Acme Seals Security product, or a query about an order you’ve placed, please use the contact details below:

Acme Seals Limited

KEY FINANCES

Year
2016
Assets
£277.77k ▲ £26.69k (10.63 %)
Cash
£62.85k ▲ £16.22k (34.78 %)
Liabilities
£218.18k ▼ £-16.21k (-6.92 %)
Net Worth
£59.59k ▲ £42.91k (257.12 %)

REGISTRATION INFO

Company name
ACME SEALS LIMITED
Company number
00235948
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Dec 1928
Age - 96 years
Home Country
United Kingdom

CONTACTS

Website
www.acmeseals.co.uk
Phones
+44 (0)1376 521 841
+44 (0)1376 521 617
01376 521 841
01376 521 617
Registered Address
UNIT 9 ROSEWOOD BUSINESS PARK,
EASTWAYS,
WITHAM,
ESSEX,
CM8 3AA

ECONOMIC ACTIVITIES

22290
Manufacture of other plastic products

LAST EVENTS

24 Mar 2017
Change of share class name or designation
22 Mar 2017
Resolutions RES12 ‐ Resolution of varying share rights or name
31 Oct 2016
Confirmation statement made on 28 October 2016 with updates

CHARGES

22 October 2014
Status
Outstanding
Delivered
6 November 2014
Persons entitled
National Westminster Bank PLC
Description
F/H unit 9 rosewood business park eastways industrial…

23 July 2003
Status
Satisfied on 25 February 2016
Delivered
25 July 2003
Persons entitled
Industrial Property Investment Fund
Description
£10,377 plus vat £1,186 the amount standing to the credit…

1 March 1982
Status
Satisfied on 25 February 2016
Delivered
10 March 1982
Persons entitled
National Westminster Bank PLC
Description
A specific charge over the benefit of all book debts and…

26 October 1973
Status
Satisfied on 25 February 2016
Delivered
8 November 1973
Persons entitled
National Westminster Bank PLC
Description
Undertaking and all property and assets present and future…

5 March 1929
Status
Satisfied on 13 November 2014
Delivered
5 March 1929
Persons entitled

See Also


Last update 2018

ACME SEALS LIMITED DIRECTORS

James Hedger

  Acting
Appointed
31 January 1994
Role
Secretary
Address
Greenfields, Block C, C-4-11, Jalan, 155b Bukit, Jalil, 57000, Kuala Lumpur, Malaysia, FOREIGN
Name
HEDGER, James

James Hedger

  Acting PSC
Occupation
Group Managing Director
Role
Director
Age
72
Nationality
British
Address
Greenfields, Block C, C-4-11, Jalan, 155b Bukit, Jalil, 57000, Kuala Lumpur, Malaysia, FOREIGN
Country Of Residence
Malaysia
Name
HEDGER, James
Notified On
28 April 2016
Nature Of Control
Ownership of shares – 75% or more

Peter John Hedger

  Acting
Appointed
03 July 2000
Occupation
Production Director
Role
Director
Age
65
Nationality
British
Address
23 Morant Gardens, Romford, Essex, RM5 2HU
Country Of Residence
England
Name
HEDGER, Peter John

Ronald Eric Frederick Leach

  Resigned
Resigned
31 January 1994
Role
Secretary
Address
9 Langley Drive, Wanstead, London, E11 2LN
Name
LEACH, Ronald Eric Frederick

Malcolm James Carter

  Resigned
Appointed
03 July 2000
Resigned
30 June 2010
Occupation
Sales Director
Role
Director
Age
73
Nationality
British
Address
9 Dunslade Close, Market Harborough, Leicestershire, LE16 8AF
Country Of Residence
England
Name
CARTER, Malcolm James

Lily Chong

  Resigned
Appointed
01 November 2004
Resigned
16 August 2007
Occupation
Sales Director
Role
Director
Age
54
Nationality
Malaysian
Address
C4-11 Greenfield Apartment, Jalan 1-155b Bukit Jalil, Kuala Lumpur, 57000, Malaysia, FOREIGN
Name
CHONG, Lily

Ronald Eric Frederick Leach

  Resigned
Resigned
31 January 1994
Occupation
Company Secretary
Role
Director
Age
99
Nationality
British
Address
9 Langley Drive, Wanstead, London, E11 2LN
Name
LEACH, Ronald Eric Frederick

David Anthony Murrison

  Resigned
Appointed
01 December 1992
Resigned
30 September 2002
Occupation
Sales Director
Role
Director
Age
77
Nationality
British
Address
Chelmers, Chelmer Close, Little Totham, Maldon, Essex, CM9 8JN
Name
MURRISON, David Anthony

Paul Henry Wardall

  Resigned
Resigned
31 January 1994
Occupation
Sales Manager
Role
Director
Age
101
Nationality
British
Address
Highlands Hatfield Heath Road, Sawbridgeworth, Hertfordshire, CM21 9HX
Name
WARDALL, Paul Henry

REVIEWS


Check The Company
Excellent according to the company’s financial health.