Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Aimer Products Limited
Aimer Products Limited is an active company incorporated on 19 October 1946 with the registered office located in London, Greater London. Aimer Products Limited was registered 78 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00421867
Private limited company
Age
78 years
Incorporated
19 October 1946
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
15 March 2025
(5 months ago)
Next confirmation dated
15 March 2026
Due by
29 March 2026
(6 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
27 September 2025
Due by
27 June 2026
(9 months remaining)
Learn more about Aimer Products Limited
Contact
Address
190 Billet Road
London
E17 5DX
England
Address changed on
25 Jun 2025
(2 months ago)
Previous address was
167 Turners Hill Cheshunt Herts EN8 9BH
Companies in E17 5DX
Telephone
02088048282
Email
Available in Endole App
Website
Aimer.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Lee June Rowland
Director • Secretary • Administrator • British • Lives in England • Born in Nov 1966
John William Leveridge
Director • Manufacturing • British • Lives in England • Born in Dec 1968
Mr John William Leveridge
PSC • British • Lives in England • Born in Dec 1968
Mrs Lee June Rowland
PSC • British • Lives in England • Born in Nov 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
G Farley & Sons Limited
Lee June Rowland and John William Leveridge are mutual people.
Active
A1 Laboratory Supplies Limited
Lee June Rowland and are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
Unreported
Decreased by £13.98K (-100%)
Turnover
Unreported
Same as previous period
Employees
9
Decreased by 4 (-31%)
Total Assets
£378.49K
Decreased by £48.97K (-11%)
Total Liabilities
-£269.07K
Decreased by £43.62K (-14%)
Net Assets
£109.42K
Decreased by £5.35K (-5%)
Debt Ratio (%)
71%
Decreased by 2.06% (-3%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
2 Months Ago on 27 Jun 2025
Mr John William Leveridge Details Changed
2 Months Ago on 25 Jun 2025
Registered Address Changed
2 Months Ago on 25 Jun 2025
Confirmation Submitted
5 Months Ago on 28 Mar 2025
Abridged Accounts Submitted
1 Year 2 Months Ago on 12 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 15 Apr 2024
Marie Elizabeth Leveridge Resigned
1 Year 6 Months Ago on 9 Mar 2024
Mr John William Leveridge Details Changed
2 Years 1 Month Ago on 31 Jul 2023
Abridged Accounts Submitted
2 Years 1 Month Ago on 27 Jul 2023
Confirmation Submitted
2 Years 5 Months Ago on 31 Mar 2023
Get Alerts
Get Credit Report
Discover Aimer Products Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 30 September 2024
Submitted on 27 Jun 2025
Director's details changed for Mr John William Leveridge on 25 June 2025
Submitted on 26 Jun 2025
Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH to 190 Billet Road London E17 5DX on 25 June 2025
Submitted on 25 Jun 2025
Confirmation statement made on 15 March 2025 with no updates
Submitted on 28 Mar 2025
Unaudited abridged accounts made up to 30 September 2023
Submitted on 12 Jun 2024
Confirmation statement made on 15 March 2024 with no updates
Submitted on 15 Apr 2024
Termination of appointment of Marie Elizabeth Leveridge as a director on 9 March 2024
Submitted on 14 Mar 2024
Director's details changed for Mr John William Leveridge on 31 July 2023
Submitted on 31 Jul 2023
Unaudited abridged accounts made up to 30 September 2022
Submitted on 27 Jul 2023
Confirmation statement made on 15 March 2023 with no updates
Submitted on 31 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs