Chesterfield
Derbyshire
S43 3PE
Director Name | Eva Mary Sockett |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(13 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 12 April 2005) |
Role | Secretary |
Correspondence Address | 55 Cinderhill Lane Norton Sheffield South Yorkshire S8 8JA |
Director Name | Frank Sockett |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(13 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 12 April 2005) |
Role | Businessman |
Correspondence Address | 55 Cinderhill Lane Norton Sheffield South Yorkshire S8 8JA |
Secretary Name | Eva Mary Sockett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 April 1998) |
Role | Company Director |
Correspondence Address | 55 Cinderhill Lane Norton Sheffield South Yorkshire S8 8JA |
Secretary Name | Susan Sockett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(20 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 21 March 2012) |
Role | Company Director |
Correspondence Address | The Hollies Main Road, Heath Chesterfield Derbyshire S44 5RX |
Director Name | Mr Paul Rushton |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(34 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Hollies Willerby Hull HU10 6HZ |
Director Name | Mr Howard Michael Sockett |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2012(34 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Main Road Heath Chesterfield Derbyshire S44 5RX |
Website | acidisation.co.uk |
---|---|
Telephone | 01246 471555 |
Telephone region | Chesterfield |
Registered Address | Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Acl Companies LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £337,496 |
Cash | £194,784 |
Current Liabilities | £531,218 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 12 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 26 June 2022 (overdue) |
21 August 2013 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 |
4 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
---|---|
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
13 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
13 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
16 April 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
17 July 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
17 July 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
11 November 2016 | Termination of appointment of Howard Michael Sockett as a director on 13 September 2016 (1 page) |
11 November 2016 | Termination of appointment of Howard Michael Sockett as a director on 13 September 2016 (1 page) |
28 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
14 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
2 June 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
18 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
17 June 2014 | Director's details changed for Helen Sockett on 12 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Helen Sockett on 12 June 2014 (2 pages) |
24 August 2013 | Registration of charge 013385480005 (33 pages) |
24 August 2013 | Registration of charge 013385480005 (33 pages) |
15 July 2013 | Resolutions
|
15 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
15 July 2013 | Resolutions
|
15 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
14 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
20 August 2012 | Termination of appointment of Paul Rushton as a director (1 page) |
20 August 2012 | Termination of appointment of Paul Rushton as a director (1 page) |
18 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Appointment of Mr Howard Michael Sockett as a director (2 pages) |
8 June 2012 | Appointment of Mr Howard Michael Sockett as a director (2 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
13 April 2012 | Termination of appointment of Susan Sockett as a secretary (2 pages) |
13 April 2012 | Termination of appointment of Susan Sockett as a secretary (2 pages) |
16 February 2012 | Previous accounting period extended from 30 November 2011 to 31 January 2012 (3 pages) |
16 February 2012 | Previous accounting period extended from 30 November 2011 to 31 January 2012 (3 pages) |
13 February 2012 | Registered office address changed from 55 Cinderhill Lane Norton Sheffield S8 8JA on 13 February 2012 (2 pages) |
13 February 2012 | Appointment of Mr Paul Rushton as a director (3 pages) |
13 February 2012 | Termination of appointment of Howard Sockett as a director (2 pages) |
13 February 2012 | Registered office address changed from 55 Cinderhill Lane Norton Sheffield S8 8JA on 13 February 2012 (2 pages) |
13 February 2012 | Appointment of Helen Sockett as a director (3 pages) |
13 February 2012 | Appointment of Helen Sockett as a director (3 pages) |
13 February 2012 | Termination of appointment of Howard Sockett as a director (2 pages) |
13 February 2012 | Appointment of Mr Paul Rushton as a director (3 pages) |
28 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (12 pages) |
28 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (12 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
21 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
18 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
15 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
15 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
12 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
12 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
18 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
18 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
29 March 2007 | Particulars of mortgage/charge (5 pages) |
29 March 2007 | Particulars of mortgage/charge (5 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
9 December 2006 | Particulars of mortgage/charge (5 pages) |
9 December 2006 | Particulars of mortgage/charge (5 pages) |
4 July 2006 | Return made up to 12/06/06; full list of members (2 pages) |
4 July 2006 | Return made up to 12/06/06; full list of members (2 pages) |
4 July 2006 | Location of register of members (non legible) (1 page) |
4 July 2006 | Location of register of members (non legible) (1 page) |
24 March 2006 | Resolutions
|
24 March 2006 | Resolutions
|
24 March 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
24 March 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Return made up to 12/06/05; full list of members (7 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Return made up to 12/06/05; full list of members (7 pages) |
29 March 2005 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
29 March 2005 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
7 September 2004 | Return made up to 12/06/04; full list of members (7 pages) |
7 September 2004 | Return made up to 12/06/04; full list of members (7 pages) |
9 March 2004 | Total exemption full accounts made up to 30 November 2003 (12 pages) |
9 March 2004 | Total exemption full accounts made up to 30 November 2003 (12 pages) |
4 August 2003 | Return made up to 12/06/03; full list of members (7 pages) |
4 August 2003 | Return made up to 12/06/03; full list of members (7 pages) |
12 May 2003 | Total exemption full accounts made up to 30 November 2002 (13 pages) |
12 May 2003 | Total exemption full accounts made up to 30 November 2002 (13 pages) |
26 March 2003 | Secretary's particulars changed (1 page) |
26 March 2003 | Secretary's particulars changed (1 page) |
9 March 2003 | Director's particulars changed (1 page) |
9 March 2003 | Director's particulars changed (1 page) |
1 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
20 March 2002 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
20 March 2002 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
15 June 2001 | Return made up to 12/06/01; full list of members (7 pages) |
15 June 2001 | Return made up to 12/06/01; full list of members (7 pages) |
17 April 2001 | Full accounts made up to 30 November 2000 (10 pages) |
17 April 2001 | Full accounts made up to 30 November 2000 (10 pages) |
21 June 2000 | Return made up to 12/06/00; full list of members (7 pages) |
21 June 2000 | Return made up to 12/06/00; full list of members (7 pages) |
30 May 2000 | Full accounts made up to 30 November 1999 (14 pages) |
30 May 2000 | Full accounts made up to 30 November 1999 (14 pages) |
6 July 1999 | Return made up to 12/06/99; full list of members (6 pages) |
6 July 1999 | Return made up to 12/06/99; full list of members (6 pages) |
31 March 1999 | Full accounts made up to 30 November 1998 (11 pages) |
31 March 1999 | Full accounts made up to 30 November 1998 (11 pages) |
24 July 1998 | Return made up to 12/06/97; no change of members (4 pages) |
24 July 1998 | Return made up to 12/06/97; no change of members (4 pages) |
7 May 1998 | New secretary appointed (2 pages) |
7 May 1998 | Secretary resigned (1 page) |
7 May 1998 | Secretary resigned (1 page) |
7 May 1998 | New secretary appointed (2 pages) |
6 May 1998 | Full accounts made up to 30 November 1997 (13 pages) |
6 May 1998 | Full accounts made up to 30 November 1997 (13 pages) |
17 April 1997 | Full accounts made up to 30 November 1996 (14 pages) |
17 April 1997 | Full accounts made up to 30 November 1996 (14 pages) |
11 July 1996 | Return made up to 12/06/96; full list of members
|
11 July 1996 | Return made up to 12/06/96; full list of members
|
22 February 1996 | Full accounts made up to 30 November 1995 (18 pages) |
22 February 1996 | Full accounts made up to 30 November 1995 (18 pages) |
24 March 1995 | Accounts for a small company made up to 30 November 1994 (17 pages) |
24 March 1995 | Accounts for a small company made up to 30 November 1994 (17 pages) |
14 November 1977 | Incorporation (15 pages) |
14 November 1977 | Incorporation (15 pages) |