Company NameAcidisation Company Limited
DirectorHelen Sockett
Company StatusLiquidation
Company Number01338548
CategoryPrivate Limited Company
Incorporation Date14 November 1977(46 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameHelen Sockett
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2012(34 years, 2 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIreland Close Staveley
Chesterfield
Derbyshire
S43 3PE
Director NameEva Mary Sockett
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(13 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 12 April 2005)
RoleSecretary
Correspondence Address55 Cinderhill Lane
Norton
Sheffield
South Yorkshire
S8 8JA
Director NameFrank Sockett
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(13 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 12 April 2005)
RoleBusinessman
Correspondence Address55 Cinderhill Lane
Norton
Sheffield
South Yorkshire
S8 8JA
Secretary NameEva Mary Sockett
NationalityBritish
StatusResigned
Appointed18 June 1991(13 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 April 1998)
RoleCompany Director
Correspondence Address55 Cinderhill Lane
Norton
Sheffield
South Yorkshire
S8 8JA
Secretary NameSusan Sockett
NationalityBritish
StatusResigned
Appointed24 April 1998(20 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 21 March 2012)
RoleCompany Director
Correspondence AddressThe Hollies
Main Road, Heath
Chesterfield
Derbyshire
S44 5RX
Director NameMr Paul Rushton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(34 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Hollies
Willerby
Hull
HU10 6HZ
Director NameMr Howard Michael Sockett
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(34 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies Main Road
Heath
Chesterfield
Derbyshire
S44 5RX

Contact

Websiteacidisation.co.uk
Telephone01246 471555
Telephone regionChesterfield

Location

Registered AddressMoorend House
Snelsins Lane
Cleckheaton
West Yorkshire
BD19 3UE
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Acl Companies LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£337,496
Cash£194,784
Current Liabilities£531,218

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 June 2021 (2 years, 10 months ago)
Next Return Due26 June 2022 (overdue)

Charges

21 August 2013Delivered on: 24 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 March 2007Delivered on: 29 March 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as land containing 1.37 or thereabouts at ireland industrial estate staveley chesterfield t/n's DY252732 (part) and DY255313 (part),. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
8 December 2006Delivered on: 9 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details.
Outstanding
4 October 1994Delivered on: 17 February 1995
Persons entitled: Tsb Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company 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
4 October 1994Delivered on: 17 February 1995
Persons entitled: Tsb 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: 0.37 acres of land off fan road fronting to ireland close, speedwell industrial estate, chesterfield.
Outstanding

Filing History

4 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
13 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
13 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
16 April 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
17 July 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
17 July 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
11 November 2016Termination of appointment of Howard Michael Sockett as a director on 13 September 2016 (1 page)
11 November 2016Termination of appointment of Howard Michael Sockett as a director on 13 September 2016 (1 page)
28 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
14 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
14 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
2 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
2 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
4 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
18 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
17 June 2014Director's details changed for Helen Sockett on 12 June 2014 (2 pages)
17 June 2014Director's details changed for Helen Sockett on 12 June 2014 (2 pages)
24 August 2013Registration of charge 013385480005 (33 pages)
24 August 2013Registration of charge 013385480005 (33 pages)
15 July 2013Resolutions
  • RES13 ‐ Resolved to remove the restrictions in articles 06/06/2013
(1 page)
15 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
15 July 2013Resolutions
  • RES13 ‐ Resolved to remove the restrictions in articles 06/06/2013
(1 page)
15 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
20 August 2012Termination of appointment of Paul Rushton as a director (1 page)
20 August 2012Termination of appointment of Paul Rushton as a director (1 page)
18 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
8 June 2012Appointment of Mr Howard Michael Sockett as a director (2 pages)
8 June 2012Appointment of Mr Howard Michael Sockett as a director (2 pages)
27 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 April 2012Termination of appointment of Susan Sockett as a secretary (2 pages)
13 April 2012Termination of appointment of Susan Sockett as a secretary (2 pages)
16 February 2012Previous accounting period extended from 30 November 2011 to 31 January 2012 (3 pages)
16 February 2012Previous accounting period extended from 30 November 2011 to 31 January 2012 (3 pages)
13 February 2012Registered office address changed from 55 Cinderhill Lane Norton Sheffield S8 8JA on 13 February 2012 (2 pages)
13 February 2012Appointment of Mr Paul Rushton as a director (3 pages)
13 February 2012Termination of appointment of Howard Sockett as a director (2 pages)
13 February 2012Registered office address changed from 55 Cinderhill Lane Norton Sheffield S8 8JA on 13 February 2012 (2 pages)
13 February 2012Appointment of Helen Sockett as a director (3 pages)
13 February 2012Appointment of Helen Sockett as a director (3 pages)
13 February 2012Termination of appointment of Howard Sockett as a director (2 pages)
13 February 2012Appointment of Mr Paul Rushton as a director (3 pages)
28 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (12 pages)
28 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (12 pages)
22 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
25 June 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
25 June 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
21 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
18 June 2009Return made up to 12/06/09; full list of members (4 pages)
18 June 2009Return made up to 12/06/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
1 April 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
15 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
15 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
12 June 2008Return made up to 12/06/08; full list of members (3 pages)
12 June 2008Return made up to 12/06/08; full list of members (3 pages)
18 June 2007Return made up to 12/06/07; full list of members (3 pages)
18 June 2007Return made up to 12/06/07; full list of members (3 pages)
29 March 2007Particulars of mortgage/charge (5 pages)
29 March 2007Particulars of mortgage/charge (5 pages)
3 March 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
3 March 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
9 December 2006Particulars of mortgage/charge (5 pages)
9 December 2006Particulars of mortgage/charge (5 pages)
4 July 2006Return made up to 12/06/06; full list of members (2 pages)
4 July 2006Return made up to 12/06/06; full list of members (2 pages)
4 July 2006Location of register of members (non legible) (1 page)
4 July 2006Location of register of members (non legible) (1 page)
24 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
24 March 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Return made up to 12/06/05; full list of members (7 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Return made up to 12/06/05; full list of members (7 pages)
29 March 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
29 March 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
7 September 2004Return made up to 12/06/04; full list of members (7 pages)
7 September 2004Return made up to 12/06/04; full list of members (7 pages)
9 March 2004Total exemption full accounts made up to 30 November 2003 (12 pages)
9 March 2004Total exemption full accounts made up to 30 November 2003 (12 pages)
4 August 2003Return made up to 12/06/03; full list of members (7 pages)
4 August 2003Return made up to 12/06/03; full list of members (7 pages)
12 May 2003Total exemption full accounts made up to 30 November 2002 (13 pages)
12 May 2003Total exemption full accounts made up to 30 November 2002 (13 pages)
26 March 2003Secretary's particulars changed (1 page)
26 March 2003Secretary's particulars changed (1 page)
9 March 2003Director's particulars changed (1 page)
9 March 2003Director's particulars changed (1 page)
1 July 2002Return made up to 12/06/02; full list of members (7 pages)
1 July 2002Return made up to 12/06/02; full list of members (7 pages)
20 March 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
20 March 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
15 June 2001Return made up to 12/06/01; full list of members (7 pages)
15 June 2001Return made up to 12/06/01; full list of members (7 pages)
17 April 2001Full accounts made up to 30 November 2000 (10 pages)
17 April 2001Full accounts made up to 30 November 2000 (10 pages)
21 June 2000Return made up to 12/06/00; full list of members (7 pages)
21 June 2000Return made up to 12/06/00; full list of members (7 pages)
30 May 2000Full accounts made up to 30 November 1999 (14 pages)
30 May 2000Full accounts made up to 30 November 1999 (14 pages)
6 July 1999Return made up to 12/06/99; full list of members (6 pages)
6 July 1999Return made up to 12/06/99; full list of members (6 pages)
31 March 1999Full accounts made up to 30 November 1998 (11 pages)
31 March 1999Full accounts made up to 30 November 1998 (11 pages)
24 July 1998Return made up to 12/06/97; no change of members (4 pages)
24 July 1998Return made up to 12/06/97; no change of members (4 pages)
7 May 1998New secretary appointed (2 pages)
7 May 1998Secretary resigned (1 page)
7 May 1998Secretary resigned (1 page)
7 May 1998New secretary appointed (2 pages)
6 May 1998Full accounts made up to 30 November 1997 (13 pages)
6 May 1998Full accounts made up to 30 November 1997 (13 pages)
17 April 1997Full accounts made up to 30 November 1996 (14 pages)
17 April 1997Full accounts made up to 30 November 1996 (14 pages)
11 July 1996Return made up to 12/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 July 1996Return made up to 12/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 February 1996Full accounts made up to 30 November 1995 (18 pages)
22 February 1996Full accounts made up to 30 November 1995 (18 pages)
24 March 1995Accounts for a small company made up to 30 November 1994 (17 pages)
24 March 1995Accounts for a small company made up to 30 November 1994 (17 pages)
14 November 1977Incorporation (15 pages)
14 November 1977Incorporation (15 pages)