East Morton
Keighley
West Yorkshire
BD20 5UL
Director Name | Mr Andrew Charles Smallwood |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1999(25 years, 6 months after company formation) |
Appointment Duration | 25 years |
Role | Purchasing |
Country of Residence | United Kingdom |
Correspondence Address | Laverock Hall Oldfield Lane Oldfield Keighley West Yorkshire BD22 0JD |
Director Name | Mr Robert Simon Smallwood |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1999(25 years, 6 months after company formation) |
Appointment Duration | 25 years |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Smithfield House Otley Road, East Morton Keighley West Yorkshire BD20 5UH |
Secretary Name | Mr Andrew Charles Smallwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2005(31 years, 11 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laverock Hall Oldfield Lane Oldfield Keighley West Yorkshire BD22 0JD |
Director Name | Anthony Hepworth |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 July 1996) |
Role | Engineer |
Correspondence Address | Higher Oldfield Barn Luddenden Foot Halifax West Yorkshire |
Director Name | Mr Robert Lascelles Smallwood |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(17 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 29 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowcroft East Morton Keighley West Yorkshire BD20 5UL |
Secretary Name | Edwin Michael Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(17 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 26 July 2004) |
Role | Company Director |
Correspondence Address | 18/20 Victoria Street Micklethwaite Bingley West Yorkshire BD16 3JB |
Secretary Name | Mr Christopher David Storer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Jessop Fold Honley Holmfirth West Yorkshire HD9 6AJ |
Website | acre.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01535 690854 |
Telephone region | Keighley |
Registered Address | Glenewes House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | Over 70 other UK companies use this postal address |
17.1k at £1 | Andrew Charles Smallwood 7.16% Ordinary |
---|---|
17.1k at £1 | David Mark Smallwood 7.16% Ordinary |
17.1k at £1 | Robert Simon Smallwood 7.16% Ordinary |
62.5k at £1 | Andrew Charles Smallwood 26.18% Non-redeemable Preference |
62.5k at £1 | David Mark Smallwood 26.18% Non-redeemable Preference |
62.5k at £1 | Robert Simon Smallwood 26.18% Non-redeemable Preference |
Year | 2014 |
---|---|
Net Worth | £7,599,779 |
Cash | £560,646 |
Current Liabilities | £880,450 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
6 October 2015 | Delivered 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 2015 | Delivered 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 1989 | Delivered 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 |
17 January 2024 | Change of details for Acre Park (Keighley) Limited as a person with significant control on 15 January 2024 (2 pages) |
---|---|
17 January 2024 | Registered 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 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
1 August 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
14 September 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
28 June 2022 | Confirmation statement made on 28 June 2022 with updates (5 pages) |
27 October 2021 | Cessation of Andrew Charles Smallwood as a person with significant control on 14 October 2021 (1 page) |
27 October 2021 | Notification of Acre Park (Keighley) Limited as a person with significant control on 14 October 2021 (2 pages) |
27 October 2021 | Cessation of David Mark Smallwood as a person with significant control on 14 October 2021 (1 page) |
27 October 2021 | Cessation of Robert Simon Smallwood as a person with significant control on 14 October 2021 (1 page) |
6 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
29 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
3 June 2021 | Change of details for Mr David Mark Smallwood as a person with significant control on 1 May 2021 (2 pages) |
3 June 2021 | Director's details changed for Mr David Mark Smallwood on 1 May 2021 (2 pages) |
28 October 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
7 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
5 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
29 June 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
19 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
19 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
10 July 2017 | Notification of David Mark Smallwood as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Andrew Charles Smallwood as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Robert Simon Smallwood as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Andrew Charles Smallwood as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Robert Simon Smallwood as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of David Mark Smallwood as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
19 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
29 October 2015 | Satisfaction of charge 011417670003 in full (1 page) |
29 October 2015 | Satisfaction of charge 011417670003 in full (1 page) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
6 October 2015 | Registration of charge 011417670003, created on 6 October 2015
|
6 October 2015 | Registration of charge 011417670003, created on 6 October 2015
|
6 October 2015 | Registration of charge 011417670002, created on 6 October 2015
|
6 October 2015 | Registration of charge 011417670002, created on 6 October 2015
|
6 October 2015 | Registration of charge 011417670003, created on 6 October 2015
|
6 October 2015 | Registration of charge 011417670002, created on 6 October 2015
|
3 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
22 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
29 July 2013 | Secretary's details changed for Mr Andrew Charles Smallwood on 11 June 2013 (2 pages) |
29 July 2013 | Secretary's details changed for Mr Andrew Charles Smallwood on 11 June 2013 (2 pages) |
29 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
29 July 2013 | Director's details changed for Mr Andrew Charles Smallwood on 11 June 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Andrew Charles Smallwood on 11 June 2013 (2 pages) |
29 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
30 October 2012 | Accounts for a small company made up to 31 January 2012 (8 pages) |
30 October 2012 | Accounts for a small company made up to 31 January 2012 (8 pages) |
3 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (7 pages) |
3 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Statement of capital on 13 July 2012
|
13 July 2012 | Statement of capital on 13 July 2012
|
13 July 2012 | Statement by directors (1 page) |
13 July 2012 | Statement by directors (1 page) |
13 July 2012 | Resolutions
|
13 July 2012 | Resolutions
|
13 July 2012 | Solvency statement dated 11/07/12 (1 page) |
13 July 2012 | Solvency statement dated 11/07/12 (1 page) |
26 June 2012 | Statement of capital following an allotment of shares on 21 June 2012
|
26 June 2012 | Statement of capital following an allotment of shares on 21 June 2012
|
26 June 2012 | Resolutions
|
26 June 2012 | Resolutions
|
13 October 2011 | Purchase of own shares. (3 pages) |
13 October 2011 | Cancellation of shares. Statement of capital on 13 October 2011
|
13 October 2011 | Purchase of own shares. (3 pages) |
13 October 2011 | Cancellation of shares. Statement of capital on 13 October 2011
|
27 September 2011 | Accounts for a small company made up to 31 January 2011 (8 pages) |
27 September 2011 | Accounts for a small company made up to 31 January 2011 (8 pages) |
27 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Purchase of own shares. (5 pages) |
15 April 2011 | Purchase of own shares. (5 pages) |
15 April 2011 | Cancellation of shares. Statement of capital on 15 April 2011
|
15 April 2011 | Cancellation of shares. Statement of capital on 15 April 2011
|
15 April 2011 | Resolutions
|
15 April 2011 | Resolutions
|
26 October 2010 | Accounts for a small company made up to 31 January 2010 (8 pages) |
26 October 2010 | Accounts for a small company made up to 31 January 2010 (8 pages) |
26 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (7 pages) |
2 December 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
2 December 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
20 July 2009 | Return made up to 28/06/09; full list of members (5 pages) |
20 July 2009 | Return made up to 28/06/09; full list of members (5 pages) |
18 November 2008 | Accounts for a small company made up to 31 January 2008 (9 pages) |
18 November 2008 | Accounts for a small company made up to 31 January 2008 (9 pages) |
14 October 2008 | Return made up to 28/06/08; full list of members (5 pages) |
14 October 2008 | Return made up to 28/06/08; full list of members (5 pages) |
29 December 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
29 December 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
28 June 2007 | Return made up to 28/06/07; full list of members (4 pages) |
28 June 2007 | Return made up to 28/06/07; full list of members (4 pages) |
1 December 2006 | Group of companies' accounts made up to 31 January 2006 (21 pages) |
1 December 2006 | Group of companies' accounts made up to 31 January 2006 (21 pages) |
28 July 2006 | Return made up to 08/07/06; full list of members (4 pages) |
28 July 2006 | Return made up to 08/07/06; full list of members (4 pages) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | New secretary appointed (2 pages) |
12 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | Group of companies' accounts made up to 31 January 2005 (21 pages) |
7 October 2005 | Group of companies' accounts made up to 31 January 2005 (21 pages) |
13 July 2005 | Return made up to 08/07/05; full list of members
|
13 July 2005 | Return made up to 08/07/05; full list of members
|
2 December 2004 | Group of companies' accounts made up to 31 January 2004 (21 pages) |
2 December 2004 | Group 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 2004 | Resolutions
|
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Resolutions
|
14 October 2004 | Director resigned (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: elizabeth industrial estate shroggs road halifax west yorkshire HX3 5HL (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: elizabeth industrial estate shroggs road halifax west yorkshire HX3 5HL (1 page) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | Return made up to 21/07/04; full list of members
|
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | Return made up to 21/07/04; full list of members
|
29 July 2004 | New secretary appointed (1 page) |
29 July 2004 | New secretary appointed (1 page) |
8 May 2004 | Group of companies' accounts made up to 31 January 2003 (20 pages) |
8 May 2004 | Group of companies' accounts made up to 31 January 2003 (20 pages) |
20 August 2003 | Return made up to 09/08/03; full list of members (10 pages) |
20 August 2003 | Return made up to 09/08/03; full list of members (10 pages) |
16 September 2002 | Group of companies' accounts made up to 31 January 2002 (18 pages) |
16 September 2002 | Group of companies' accounts made up to 31 January 2002 (18 pages) |
18 August 2002 | Return made up to 09/08/02; full list of members
|
18 August 2002 | Return made up to 09/08/02; full list of members
|
11 September 2001 | Return made up to 09/08/01; full list of members
|
11 September 2001 | Return made up to 09/08/01; full list of members
|
4 September 2001 | Group of companies' accounts made up to 31 January 2001 (18 pages) |
4 September 2001 | Group of companies' accounts made up to 31 January 2001 (18 pages) |
22 June 2001 | Return made up to 09/08/00; full list of members
|
22 June 2001 | Return made up to 09/08/00; full list of members
|
17 October 2000 | Full group accounts made up to 31 January 2000 (20 pages) |
17 October 2000 | Full group accounts made up to 31 January 2000 (20 pages) |
21 December 1999 | Full group accounts made up to 31 January 1999 (21 pages) |
21 December 1999 | Full group accounts made up to 31 January 1999 (21 pages) |
21 December 1999 | Return made up to 09/08/99; no change of members (4 pages) |
21 December 1999 | Return made up to 09/08/99; no change of members (4 pages) |
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | New director appointed (2 pages) |
15 December 1998 | Return made up to 09/08/98; full list of members
|
15 December 1998 | Return made up to 09/08/98; full list of members
|
1 July 1998 | Full group accounts made up to 31 January 1998 (20 pages) |
1 July 1998 | Full group accounts made up to 31 January 1998 (20 pages) |
4 March 1998 | Ad 23/01/98--------- £ si 187500@1=187500 £ ic 77494/264994 (2 pages) |
4 March 1998 | Particulars of contract relating to shares (3 pages) |
4 March 1998 | Ad 23/01/98--------- £ si 187500@1=187500 £ ic 77494/264994 (2 pages) |
4 March 1998 | Ad 29/01/98--------- £ si 3745@1=3745 £ ic 73749/77494 (2 pages) |
4 March 1998 | Particulars of contract relating to shares (3 pages) |
4 March 1998 | Ad 29/01/98--------- £ si 3745@1=3745 £ ic 73749/77494 (2 pages) |
3 March 1998 | Resolutions
|
3 March 1998 | Resolutions
|
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 1998 | Resolutions
|
1 February 1998 | Resolutions
|
1 February 1998 | £ nc 100000/287500 23/01/98 (1 page) |
1 February 1998 | Resolutions
|
1 February 1998 | Resolutions
|
1 February 1998 | £ nc 100000/287500 23/01/98 (1 page) |
1 February 1998 | Resolutions
|
1 February 1998 | Resolutions
|
13 October 1997 | Full group accounts made up to 31 January 1997 (20 pages) |
13 October 1997 | Full group accounts made up to 31 January 1997 (20 pages) |
27 August 1997 | Return made up to 09/08/97; no change of members (4 pages) |
27 August 1997 | Return made up to 09/08/97; no change of members (4 pages) |
27 September 1996 | Return made up to 09/08/96; full list of members (6 pages) |
27 September 1996 | Return made up to 09/08/96; full list of members (6 pages) |
1 August 1996 | Resolutions
|
1 August 1996 | Resolutions
|
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 1996 | Director resigned (1 page) |
31 July 1996 | Director resigned (1 page) |
8 July 1996 | Memorandum and Articles of Association (13 pages) |
8 July 1996 | Memorandum and Articles of Association (13 pages) |
25 June 1996 | Company name changed acre products (radio & televisio n industry) LIMITED\certificate issued on 25/06/96 (2 pages) |
25 June 1996 | Company name changed acre products (radio & televisio n industry) LIMITED\certificate issued on 25/06/96 (2 pages) |
30 May 1996 | Full group accounts made up to 31 January 1996 (16 pages) |
30 May 1996 | Full group accounts made up to 31 January 1996 (16 pages) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New director appointed (2 pages) |
22 March 1996 | Resolutions
|
22 March 1996 | Resolutions
|
21 March 1996 | Resolutions
|
21 March 1996 | Resolutions
|
20 October 1995 | Full group accounts made up to 31 January 1995 (16 pages) |
20 October 1995 | Full group accounts made up to 31 January 1995 (16 pages) |
15 August 1995 | Return made up to 09/08/95; full list of members (6 pages) |
15 August 1995 | Return made up to 09/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
15 August 1989 | Full group accounts made up to 31 January 1989 (11 pages) |
15 August 1989 | Full group accounts made up to 31 January 1989 (11 pages) |
11 August 1989 | Full group accounts made up to 31 January 1988 (11 pages) |
11 August 1989 | Full group accounts made up to 31 January 1988 (11 pages) |
27 May 1988 | Accounts made up to 31 January 1987 (9 pages) |
27 May 1988 | Accounts made up to 31 January 1987 (9 pages) |
17 November 1987 | Accounts made up to 31 January 1986 (7 pages) |
17 November 1987 | Accounts made up to 31 January 1986 (7 pages) |