Company NameAcre Products Limited
Company StatusActive
Company Number01141767
CategoryPrivate Limited Company
Incorporation Date26 October 1973(50 years, 6 months ago)
Previous NameAcre Products (Radio & Television Industry) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Mark Smallwood
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1996(22 years, 6 months after company formation)
Appointment Duration27 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMeadowcroft Otley Road
East Morton
Keighley
West Yorkshire
BD20 5UL
Director NameMr Andrew Charles Smallwood
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1999(25 years, 6 months after company formation)
Appointment Duration25 years
RolePurchasing
Country of ResidenceUnited Kingdom
Correspondence AddressLaverock Hall Oldfield Lane
Oldfield
Keighley
West Yorkshire
BD22 0JD
Director NameMr Robert Simon Smallwood
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1999(25 years, 6 months after company formation)
Appointment Duration25 years
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressSmithfield House
Otley Road, East Morton
Keighley
West Yorkshire
BD20 5UH
Secretary NameMr Andrew Charles Smallwood
NationalityBritish
StatusCurrent
Appointed30 September 2005(31 years, 11 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaverock Hall Oldfield Lane
Oldfield
Keighley
West Yorkshire
BD22 0JD
Director NameAnthony Hepworth
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(17 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 July 1996)
RoleEngineer
Correspondence AddressHigher Oldfield Barn
Luddenden Foot
Halifax
West Yorkshire
Director NameMr Robert Lascelles Smallwood
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(17 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 29 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowcroft
East Morton
Keighley
West Yorkshire
BD20 5UL
Secretary NameEdwin Michael Watson
NationalityBritish
StatusResigned
Appointed09 August 1991(17 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 26 July 2004)
RoleCompany Director
Correspondence Address18/20 Victoria Street
Micklethwaite
Bingley
West Yorkshire
BD16 3JB
Secretary NameMr Christopher David Storer
NationalityBritish
StatusResigned
Appointed26 July 2004(30 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Jessop Fold
Honley
Holmfirth
West Yorkshire
HD9 6AJ

Contact

Websiteacre.co.uk
Email address[email protected]
Telephone01535 690854
Telephone regionKeighley

Location

Registered AddressGlenewes House Gate Way Drive
Yeadon
Leeds
West Yorkshire
LS19 7XY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address MatchesOver 70 other UK companies use this postal address

Shareholders

17.1k at £1Andrew Charles Smallwood
7.16%
Ordinary
17.1k at £1David Mark Smallwood
7.16%
Ordinary
17.1k at £1Robert Simon Smallwood
7.16%
Ordinary
62.5k at £1Andrew Charles Smallwood
26.18%
Non-redeemable Preference
62.5k at £1David Mark Smallwood
26.18%
Non-redeemable Preference
62.5k at £1Robert Simon Smallwood
26.18%
Non-redeemable Preference

Financials

Year2014
Net Worth£7,599,779
Cash£560,646
Current Liabilities£880,450

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

6 October 2015Delivered on: 6 October 2015
Satisfied on: 29 October 2015
Persons entitled:
Xafinity Pension Trustees Limited
Andrew Charles Smallwood
Robert Simon Smallwood
David Mark Smallwood

Classification: A registered charge
Particulars: Unit 3B acre park, dalton lane, keighley, west yorkshire, BD21 4JH.
Fully Satisfied
6 October 2015Delivered on: 6 October 2015
Persons entitled:
Xafinity Pension Trustees Limited
Andrew Charles Smallwood
Robert Simon Smallwood
David Mark Smallwood
Xafinity Pension Trustees Limited
Andrew Charles Smallwood
Robert Simon Smallwood
David Mark Smallwood

Classification: A registered charge
Particulars: Unit 3B acre park , dalton lane, keighley, west yorkshire, BD21 4JH as outlined in red on the plan attached to the legal mortgage.
Outstanding
16 October 1989Delivered on: 3 November 1989
Persons entitled: Barclays 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: Leasehold property --- south side of shroggs rd, halifax, W. yorkshire.
Outstanding

Filing History

17 January 2024Change of details for Acre Park (Keighley) Limited as a person with significant control on 15 January 2024 (2 pages)
17 January 2024Registered office address changed from Dalton Lane Keighley West Yorkshire BD21 4JH to Glenewes House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY on 17 January 2024 (1 page)
25 August 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
1 August 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
14 September 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
28 June 2022Confirmation statement made on 28 June 2022 with updates (5 pages)
27 October 2021Cessation of Andrew Charles Smallwood as a person with significant control on 14 October 2021 (1 page)
27 October 2021Notification of Acre Park (Keighley) Limited as a person with significant control on 14 October 2021 (2 pages)
27 October 2021Cessation of David Mark Smallwood as a person with significant control on 14 October 2021 (1 page)
27 October 2021Cessation of Robert Simon Smallwood as a person with significant control on 14 October 2021 (1 page)
6 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
29 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
3 June 2021Change of details for Mr David Mark Smallwood as a person with significant control on 1 May 2021 (2 pages)
3 June 2021Director's details changed for Mr David Mark Smallwood on 1 May 2021 (2 pages)
28 October 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
7 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
5 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
29 June 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
10 July 2017Notification of David Mark Smallwood as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Andrew Charles Smallwood as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Robert Simon Smallwood as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Andrew Charles Smallwood as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Robert Simon Smallwood as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of David Mark Smallwood as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
19 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
19 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
19 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 238,749
(7 pages)
19 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 238,749
(7 pages)
29 October 2015Satisfaction of charge 011417670003 in full (1 page)
29 October 2015Satisfaction of charge 011417670003 in full (1 page)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
6 October 2015Registration of charge 011417670003, created on 6 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(43 pages)
6 October 2015Registration of charge 011417670003, created on 6 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(43 pages)
6 October 2015Registration of charge 011417670002, created on 6 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(43 pages)
6 October 2015Registration of charge 011417670002, created on 6 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(43 pages)
6 October 2015Registration of charge 011417670003, created on 6 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(43 pages)
6 October 2015Registration of charge 011417670002, created on 6 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(43 pages)
3 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 238,749
(7 pages)
3 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 238,749
(7 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
22 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 238,749
(7 pages)
22 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 238,749
(7 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
29 July 2013Secretary's details changed for Mr Andrew Charles Smallwood on 11 June 2013 (2 pages)
29 July 2013Secretary's details changed for Mr Andrew Charles Smallwood on 11 June 2013 (2 pages)
29 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(7 pages)
29 July 2013Director's details changed for Mr Andrew Charles Smallwood on 11 June 2013 (2 pages)
29 July 2013Director's details changed for Mr Andrew Charles Smallwood on 11 June 2013 (2 pages)
29 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(7 pages)
30 October 2012Accounts for a small company made up to 31 January 2012 (8 pages)
30 October 2012Accounts for a small company made up to 31 January 2012 (8 pages)
3 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (7 pages)
3 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (7 pages)
13 July 2012Statement of capital on 13 July 2012
  • GBP 238,749
(4 pages)
13 July 2012Statement of capital on 13 July 2012
  • GBP 238,749
(4 pages)
13 July 2012Statement by directors (1 page)
13 July 2012Statement by directors (1 page)
13 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 July 2012Solvency statement dated 11/07/12 (1 page)
13 July 2012Solvency statement dated 11/07/12 (1 page)
26 June 2012Statement of capital following an allotment of shares on 21 June 2012
  • GBP 463,749.00
(4 pages)
26 June 2012Statement of capital following an allotment of shares on 21 June 2012
  • GBP 463,749.00
(4 pages)
26 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ Capitalise £225000.00 27/03/2012
(19 pages)
26 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ Capitalise £225000.00 27/03/2012
(19 pages)
13 October 2011Purchase of own shares. (3 pages)
13 October 2011Cancellation of shares. Statement of capital on 13 October 2011
  • GBP 238,749
(4 pages)
13 October 2011Purchase of own shares. (3 pages)
13 October 2011Cancellation of shares. Statement of capital on 13 October 2011
  • GBP 238,749
(4 pages)
27 September 2011Accounts for a small company made up to 31 January 2011 (8 pages)
27 September 2011Accounts for a small company made up to 31 January 2011 (8 pages)
27 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (7 pages)
27 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (7 pages)
15 April 2011Purchase of own shares. (5 pages)
15 April 2011Purchase of own shares. (5 pages)
15 April 2011Cancellation of shares. Statement of capital on 15 April 2011
  • GBP 239,498
(5 pages)
15 April 2011Cancellation of shares. Statement of capital on 15 April 2011
  • GBP 239,498
(5 pages)
15 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(22 pages)
15 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(22 pages)
26 October 2010Accounts for a small company made up to 31 January 2010 (8 pages)
26 October 2010Accounts for a small company made up to 31 January 2010 (8 pages)
26 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (7 pages)
26 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (7 pages)
2 December 2009Accounts for a small company made up to 31 January 2009 (8 pages)
2 December 2009Accounts for a small company made up to 31 January 2009 (8 pages)
20 July 2009Return made up to 28/06/09; full list of members (5 pages)
20 July 2009Return made up to 28/06/09; full list of members (5 pages)
18 November 2008Accounts for a small company made up to 31 January 2008 (9 pages)
18 November 2008Accounts for a small company made up to 31 January 2008 (9 pages)
14 October 2008Return made up to 28/06/08; full list of members (5 pages)
14 October 2008Return made up to 28/06/08; full list of members (5 pages)
29 December 2007Accounts for a small company made up to 31 January 2007 (7 pages)
29 December 2007Accounts for a small company made up to 31 January 2007 (7 pages)
28 June 2007Return made up to 28/06/07; full list of members (4 pages)
28 June 2007Return made up to 28/06/07; full list of members (4 pages)
1 December 2006Group of companies' accounts made up to 31 January 2006 (21 pages)
1 December 2006Group of companies' accounts made up to 31 January 2006 (21 pages)
28 July 2006Return made up to 08/07/06; full list of members (4 pages)
28 July 2006Return made up to 08/07/06; full list of members (4 pages)
12 October 2005Secretary resigned (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005New secretary appointed (2 pages)
12 October 2005New secretary appointed (2 pages)
7 October 2005Group of companies' accounts made up to 31 January 2005 (21 pages)
7 October 2005Group of companies' accounts made up to 31 January 2005 (21 pages)
13 July 2005Return made up to 08/07/05; full list of members
  • 363(287) ‐ Registered office changed on 13/07/05
(5 pages)
13 July 2005Return made up to 08/07/05; full list of members
  • 363(287) ‐ Registered office changed on 13/07/05
(5 pages)
2 December 2004Group of companies' accounts made up to 31 January 2004 (21 pages)
2 December 2004Group of companies' accounts made up to 31 January 2004 (21 pages)
15 November 2004£ ic 264994/240247 29/09/04 £ sr 24747@1=24747 (2 pages)
15 November 2004£ ic 264994/240247 29/09/04 £ sr 24747@1=24747 (2 pages)
14 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 October 2004Director resigned (1 page)
14 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 October 2004Director resigned (1 page)
12 August 2004Registered office changed on 12/08/04 from: elizabeth industrial estate shroggs road halifax west yorkshire HX3 5HL (1 page)
12 August 2004Registered office changed on 12/08/04 from: elizabeth industrial estate shroggs road halifax west yorkshire HX3 5HL (1 page)
29 July 2004Secretary resigned (1 page)
29 July 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 July 2004New secretary appointed (1 page)
29 July 2004New secretary appointed (1 page)
8 May 2004Group of companies' accounts made up to 31 January 2003 (20 pages)
8 May 2004Group of companies' accounts made up to 31 January 2003 (20 pages)
20 August 2003Return made up to 09/08/03; full list of members (10 pages)
20 August 2003Return made up to 09/08/03; full list of members (10 pages)
16 September 2002Group of companies' accounts made up to 31 January 2002 (18 pages)
16 September 2002Group of companies' accounts made up to 31 January 2002 (18 pages)
18 August 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 August 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 September 2001Return made up to 09/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 September 2001Return made up to 09/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 2001Group of companies' accounts made up to 31 January 2001 (18 pages)
4 September 2001Group of companies' accounts made up to 31 January 2001 (18 pages)
22 June 2001Return made up to 09/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 2001Return made up to 09/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2000Full group accounts made up to 31 January 2000 (20 pages)
17 October 2000Full group accounts made up to 31 January 2000 (20 pages)
21 December 1999Full group accounts made up to 31 January 1999 (21 pages)
21 December 1999Full group accounts made up to 31 January 1999 (21 pages)
21 December 1999Return made up to 09/08/99; no change of members (4 pages)
21 December 1999Return made up to 09/08/99; no change of members (4 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
15 December 1998Return made up to 09/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1998Return made up to 09/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 1998Full group accounts made up to 31 January 1998 (20 pages)
1 July 1998Full group accounts made up to 31 January 1998 (20 pages)
4 March 1998Ad 23/01/98--------- £ si 187500@1=187500 £ ic 77494/264994 (2 pages)
4 March 1998Particulars of contract relating to shares (3 pages)
4 March 1998Ad 23/01/98--------- £ si 187500@1=187500 £ ic 77494/264994 (2 pages)
4 March 1998Ad 29/01/98--------- £ si 3745@1=3745 £ ic 73749/77494 (2 pages)
4 March 1998Particulars of contract relating to shares (3 pages)
4 March 1998Ad 29/01/98--------- £ si 3745@1=3745 £ ic 73749/77494 (2 pages)
3 March 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 March 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 February 1998£ ic 74999/73749 20/01/98 £ sr 1250@1=1250 (1 page)
18 February 1998£ ic 74999/73749 20/01/98 £ sr 1250@1=1250 (1 page)
1 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 February 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 February 1998£ nc 100000/287500 23/01/98 (1 page)
1 February 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 February 1998£ nc 100000/287500 23/01/98 (1 page)
1 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 October 1997Full group accounts made up to 31 January 1997 (20 pages)
13 October 1997Full group accounts made up to 31 January 1997 (20 pages)
27 August 1997Return made up to 09/08/97; no change of members (4 pages)
27 August 1997Return made up to 09/08/97; no change of members (4 pages)
27 September 1996Return made up to 09/08/96; full list of members (6 pages)
27 September 1996Return made up to 09/08/96; full list of members (6 pages)
1 August 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 August 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 August 1996£ ic 100000/74999 22/07/96 £ sr 25001@1=25001 (1 page)
1 August 1996£ ic 100000/74999 22/07/96 £ sr 25001@1=25001 (1 page)
31 July 1996Director resigned (1 page)
31 July 1996Director resigned (1 page)
8 July 1996Memorandum and Articles of Association (13 pages)
8 July 1996Memorandum and Articles of Association (13 pages)
25 June 1996Company name changed acre products (radio & televisio n industry) LIMITED\certificate issued on 25/06/96 (2 pages)
25 June 1996Company name changed acre products (radio & televisio n industry) LIMITED\certificate issued on 25/06/96 (2 pages)
30 May 1996Full group accounts made up to 31 January 1996 (16 pages)
30 May 1996Full group accounts made up to 31 January 1996 (16 pages)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
22 March 1996Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
22 March 1996Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
21 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
21 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
20 October 1995Full group accounts made up to 31 January 1995 (16 pages)
20 October 1995Full group accounts made up to 31 January 1995 (16 pages)
15 August 1995Return made up to 09/08/95; full list of members (6 pages)
15 August 1995Return made up to 09/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
15 August 1989Full group accounts made up to 31 January 1989 (11 pages)
15 August 1989Full group accounts made up to 31 January 1989 (11 pages)
11 August 1989Full group accounts made up to 31 January 1988 (11 pages)
11 August 1989Full group accounts made up to 31 January 1988 (11 pages)
27 May 1988Accounts made up to 31 January 1987 (9 pages)
27 May 1988Accounts made up to 31 January 1987 (9 pages)
17 November 1987Accounts made up to 31 January 1986 (7 pages)
17 November 1987Accounts made up to 31 January 1986 (7 pages)