Company NameA. & C. Maintenance Limited
Company StatusActive
Company Number01186680
CategoryPrivate Limited Company
Incorporation Date10 October 1974(49 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal
SIC 33110Repair of fabricated metal products

Directors

Director NameMr Peter Cregan
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(16 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11b Monksbridge Trading Estate
Outgang Lane
Dinnington Sheffield
South Yorkshire
S25 3QX
Director NameShirley Ann Cregan
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(16 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11b Monksbridge Trading Estate
Outgang Lane
Dinnington Sheffield
South Yorkshire
S25 3QX
Director NameMr Jonathan Cregan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1994(20 years after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11b Monksbridge Trading Estate
Outgang Lane
Dinnington Sheffield
South Yorkshire
S25 3QX
Director NameMiss Lynne Keating
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2011(36 years, 6 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11b Monksbridge Trading Estate
Outgang Lane
Dinnington Sheffield
South Yorkshire
S25 3QX
Director NameMr Thomas Peter Kemp
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(16 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 26 May 2000)
RoleCompany Director
Correspondence AddressRed Gables 3 Marcliff Crescent
Wickersley
Rotherham
South Yorkshire
S66 0AU
Secretary NameMr Thomas Peter Kemp
NationalityBritish
StatusResigned
Appointed30 June 1991(16 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressRed Gables 3 Marcliff Crescent
Wickersley
Rotherham
South Yorkshire
S66 0AU
Secretary NameDavid John Toms
NationalityBritish
StatusResigned
Appointed01 January 1994(19 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 March 2001)
RoleSecretary
Correspondence Address171 Meadowhall Road
Kimberworth
Rotherham
South Yorkshire
S61 2JW
Director NameMr David John Cregan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(20 years after company formation)
Appointment Duration17 years, 4 months (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11b Monksbridge Trading Estate
Outgang Lane
Dinnington Sheffield
South Yorkshire
S25 3QX
Secretary NameJohn Craig
NationalityBritish
StatusResigned
Appointed01 March 2001(26 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2004)
RoleCompany Director
Correspondence Address15 Chatsworth Close
Aston
Sheffield
South Yorkshire
S26 2GA
Secretary NameMarilyn Murphy
NationalityBritish
StatusResigned
Appointed10 March 2004(29 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 June 2009)
RoleSecretary
Correspondence Address6 Rillside
Shepley
Huddersfield
West Yorkshire
HD8 8ED
Director NameTerrence Brookes
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(36 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C Thurcroft Industrial Est
Thurcroft
Rotherham
S66 9HU

Contact

Websitewww.aandcmaintenance.co.uk
Email address[email protected]
Telephone01909 568010
Telephone regionWorksop

Location

Registered AddressUnit 11b Monksbridge Trading Estate
Outgang Lane
Dinnington Sheffield
South Yorkshire
S25 3QX
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishDinnington St. John's
WardDinnington
Built Up AreaDinnington (Rotherham)
Address Matches2 other UK companies use this postal address

Shareholders

89 at £1Peter Cregan
44.50%
Ordinary A
50 at £1Mr David John Cregan
25.00%
Ordinary B
50 at £1Mr Jonathan Cregan
25.00%
Ordinary B
5 at £1Mr David John Cregan
2.50%
Ordinary A
5 at £1Mr Jonathan Cregan
2.50%
Ordinary A
1 at £1Lynne Keating
0.50%
Ordinary A

Financials

Year2014
Net Worth£89,191
Cash£33,047
Current Liabilities£197,521

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return2 September 2023 (8 months ago)
Next Return Due16 September 2024 (4 months, 1 week from now)

Charges

24 November 2006Delivered on: 8 December 2006
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: Unit c thurscroft industrial estate thurcroft rotherham t/n SYK253144.
Outstanding
24 October 2006Delivered on: 13 November 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 August 2000Delivered on: 15 August 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or northern doors (UK) limited to the chargee on any account whatsoever.
Particulars: Property k/a land and buildings lying to the south east of kingsforth road thurcroft south yorkshire t/n SYK393676.
Outstanding

Filing History

4 November 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
27 August 2020Unaudited abridged accounts made up to 30 November 2019 (8 pages)
11 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
22 August 2019Unaudited abridged accounts made up to 30 November 2018 (8 pages)
17 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
18 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
13 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
14 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 200
(5 pages)
14 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 200
(5 pages)
14 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 200
(5 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
15 September 2014Annual return made up to 9 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 9 September 2014 with a full list of shareholders (5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
16 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 200
(5 pages)
16 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 200
(5 pages)
16 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 200
(5 pages)
7 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
7 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
12 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
22 March 2012Termination of appointment of David Cregan as a director (1 page)
22 March 2012Termination of appointment of David Cregan as a director (1 page)
13 September 2011Director's details changed for Shirley Ann Cregan on 9 September 2011 (2 pages)
13 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (6 pages)
13 September 2011Director's details changed for Jonathan Cregan on 9 September 2011 (2 pages)
13 September 2011Director's details changed for Mr David John Cregan on 9 September 2011 (2 pages)
13 September 2011Director's details changed for Shirley Ann Cregan on 9 September 2011 (2 pages)
13 September 2011Registered office address changed from Unit C Thurcroft Industrial Est Thurcroft Rotherham S66 9HU on 13 September 2011 (1 page)
13 September 2011Director's details changed for Jonathan Cregan on 9 September 2011 (2 pages)
13 September 2011Director's details changed for Peter Cregan on 9 September 2011 (2 pages)
13 September 2011Director's details changed for Mr David John Cregan on 9 September 2011 (2 pages)
13 September 2011Director's details changed for Peter Cregan on 9 September 2011 (2 pages)
13 September 2011Director's details changed for Mr David John Cregan on 9 September 2011 (2 pages)
13 September 2011Director's details changed for Jonathan Cregan on 9 September 2011 (2 pages)
13 September 2011Director's details changed for Peter Cregan on 9 September 2011 (2 pages)
13 September 2011Registered office address changed from Unit C Thurcroft Industrial Est Thurcroft Rotherham S66 9HU on 13 September 2011 (1 page)
13 September 2011Director's details changed for Shirley Ann Cregan on 9 September 2011 (2 pages)
13 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (6 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
5 August 2011Termination of appointment of Terrence Brookes as a director (1 page)
5 August 2011Termination of appointment of Terrence Brookes as a director (1 page)
8 April 2011Director's details changed for Lynne Keatin on 30 March 2011 (2 pages)
8 April 2011Appointment of Lynne Keatin as a director (2 pages)
8 April 2011Director's details changed for Lynne Keatin on 30 March 2011 (2 pages)
8 April 2011Appointment of Lynne Keatin as a director (2 pages)
8 April 2011Appointment of Terrence Brookes as a director (2 pages)
8 April 2011Appointment of Terrence Brookes as a director (2 pages)
27 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (7 pages)
27 September 2010Director's details changed for Shirley Ann Cregan on 9 September 2010 (2 pages)
27 September 2010Director's details changed for Shirley Ann Cregan on 9 September 2010 (2 pages)
27 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (7 pages)
27 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (7 pages)
27 September 2010Director's details changed for Shirley Ann Cregan on 9 September 2010 (2 pages)
8 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
8 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
10 September 2009Appointment terminated secretary marilyn murphy (1 page)
10 September 2009Appointment terminated secretary marilyn murphy (1 page)
10 September 2009Return made up to 09/09/09; full list of members (8 pages)
10 September 2009Return made up to 09/09/09; full list of members (8 pages)
13 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
13 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
15 July 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
15 July 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
1 July 2008Return made up to 30/06/08; full list of members (5 pages)
1 July 2008Return made up to 30/06/08; full list of members (5 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
8 August 2007Return made up to 30/06/07; no change of members (8 pages)
8 August 2007Return made up to 30/06/07; no change of members (8 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
13 November 2006Particulars of mortgage/charge (9 pages)
13 November 2006Particulars of mortgage/charge (9 pages)
8 August 2006Return made up to 30/06/06; full list of members (9 pages)
8 August 2006Return made up to 30/06/06; full list of members (9 pages)
1 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
1 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
10 July 2005Return made up to 30/06/05; full list of members (9 pages)
10 July 2005Return made up to 30/06/05; full list of members (9 pages)
8 July 2004Return made up to 30/06/04; full list of members (9 pages)
8 July 2004Return made up to 30/06/04; full list of members (9 pages)
16 June 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
16 June 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
25 March 2004New secretary appointed (2 pages)
25 March 2004New secretary appointed (2 pages)
12 March 2004Secretary resigned (1 page)
12 March 2004Secretary resigned (1 page)
7 October 2003Accounts for a small company made up to 30 November 2002 (5 pages)
7 October 2003Accounts for a small company made up to 30 November 2002 (5 pages)
19 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
19 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
9 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 May 2003Ad 31/03/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
9 May 2003Ad 31/03/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
9 May 2003Nc inc already adjusted 31/03/03 (1 page)
9 May 2003Nc inc already adjusted 31/03/03 (1 page)
9 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2002Accounts for a small company made up to 30 November 2001 (5 pages)
3 October 2002Accounts for a small company made up to 30 November 2001 (5 pages)
19 July 2002Return made up to 30/06/02; full list of members (8 pages)
19 July 2002Return made up to 30/06/02; full list of members (8 pages)
28 September 2001Accounts for a small company made up to 30 November 2000 (5 pages)
28 September 2001Accounts for a small company made up to 30 November 2000 (5 pages)
13 July 2001Return made up to 30/06/01; full list of members (7 pages)
13 July 2001Return made up to 30/06/01; full list of members (7 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001New secretary appointed (2 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001New secretary appointed (2 pages)
15 August 2000Particulars of mortgage/charge (3 pages)
15 August 2000Particulars of mortgage/charge (3 pages)
28 July 2000Accounts for a small company made up to 30 November 1999 (5 pages)
28 July 2000Accounts for a small company made up to 30 November 1999 (5 pages)
5 July 2000Accounts for a small company made up to 30 November 1998 (5 pages)
5 July 2000Accounts for a small company made up to 30 November 1998 (5 pages)
28 June 2000Return made up to 30/06/00; full list of members (8 pages)
28 June 2000Return made up to 30/06/00; full list of members (8 pages)
21 June 2000Director resigned (2 pages)
21 June 2000Director resigned (2 pages)
6 July 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
8 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
16 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 1997Accounts for a small company made up to 30 November 1996 (6 pages)
16 July 1997Accounts for a small company made up to 30 November 1996 (6 pages)
27 June 1997Return made up to 30/06/97; no change of members (6 pages)
27 June 1997Return made up to 30/06/97; no change of members (6 pages)
30 August 1996Accounts for a small company made up to 30 November 1995 (6 pages)
30 August 1996Accounts for a small company made up to 30 November 1995 (6 pages)
25 June 1996Return made up to 30/06/96; no change of members (6 pages)
25 June 1996Return made up to 30/06/96; no change of members (6 pages)
15 August 1995Accounts for a small company made up to 30 November 1994 (6 pages)
15 August 1995Accounts for a small company made up to 30 November 1994 (6 pages)