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 FINANCE
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
-
Check the company
-
UK
-
Braintree
- Company name
- ACME SEALS LIMITED
- Company number
- 00235948
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
28 Dec 1928
Age - 97 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
- 73
- 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
- 66
- 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
- 74
- 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
- 55
- 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
- 100
- 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
- 78
- 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
- 102
- 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.