Company NameA.C.C. (Flooring) Limited
DirectorsJonathan Fearnley Rhodes and Karen Virginia Rhodes
Company StatusActive
Company Number02035000
CategoryPrivate Limited Company
Incorporation Date8 July 1986(37 years, 10 months ago)
Previous NameApplied Cleaning & Coating Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Jonathan Fearnley Rhodes
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1992(5 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1a Woodvale Workshops
Thornhill Beck Lane
Brighouse
West Yorkshire
HD6 4AH
Director NameMrs Karen Virginia Rhodes
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1992(5 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1a Woodvale Workshops
Thornhill Beck Lane
Brighouse
West Yorkshire
HD6 4AH
Secretary NameMrs Karen Virginia Rhodes
NationalityBritish
StatusCurrent
Appointed18 January 1992(5 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1a Woodvale Workshops
Thornhill Beck Lane
Brighouse
West Yorkshire
HD6 4AH
Director NameMr Thomas Richard Gratix Hoyle
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(5 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address17 Goldfields Close
Greetland
Halifax
West Yorkshire
HX4 8LA
Director NameAndrew Philip Gowans
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(8 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 January 2002)
RoleResin Contractor
Correspondence Address23 Teal Road
Newport
Brough
North Humberside
HU15 2PW
Director NameMr Nicolas Megson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(19 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 February 2015)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressUnit 1a Woodvale Workshops
Thornhill Beck Lane
Brighouse
West Yorkshire
HD6 4AH

Contact

Websitewww.accflooring.co.uk/
Email address[email protected]
Telephone0800 5420518
Telephone regionFreephone

Location

Registered AddressUnit 1a Woodvale Workshops
Thornhill Beck Lane
Brighouse
West Yorkshire
HD6 4AH
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardBrighouse
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

800 at £1Fearnley Rhodes LTD
80.00%
Ordinary
100 at £1Barry Mcloughlin
10.00%
Ordinary
100 at £1Nicholas Megson
10.00%
Ordinary

Financials

Year2014
Net Worth£261,884
Cash£498,064
Current Liabilities£429,321

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 January 2024 (3 months, 3 weeks ago)
Next Return Due23 January 2025 (8 months, 4 weeks from now)

Filing History

14 October 2020Total exemption full accounts made up to 31 July 2020 (11 pages)
24 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
23 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
21 December 2018Purchase of own shares. (3 pages)
21 December 2018Cancellation of shares. Statement of capital on 15 November 2018
  • GBP 667
(4 pages)
23 October 2018Total exemption full accounts made up to 31 July 2018 (11 pages)
19 January 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
1 December 2017Cancellation of shares. Statement of capital on 16 October 2017
  • GBP 800
(4 pages)
14 November 2017Purchase of own shares. (3 pages)
14 November 2017Purchase of own shares. (3 pages)
30 October 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
30 October 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
20 January 2017Confirmation statement made on 18 January 2017 with updates (7 pages)
20 January 2017Confirmation statement made on 18 January 2017 with updates (7 pages)
18 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
1 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(4 pages)
1 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
16 March 2015Termination of appointment of Nicholas Megson as a director on 28 February 2015 (2 pages)
16 March 2015Termination of appointment of Nicholas Megson as a director on 28 February 2015 (2 pages)
26 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(5 pages)
26 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(5 pages)
14 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
14 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(5 pages)
24 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(5 pages)
17 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
10 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
10 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
9 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 1,000
(4 pages)
9 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 1,000
(4 pages)
9 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 1,000
(4 pages)
1 May 2012Resolutions
  • RES13 ‐ Reduction of capital redemption reserve 23/04/2012
(1 page)
1 May 2012Statement of capital on 1 May 2012
  • GBP 50
(4 pages)
1 May 2012Statement by directors (1 page)
1 May 2012Solvency statement dated 23/04/12 (1 page)
1 May 2012Statement by directors (1 page)
1 May 2012Solvency statement dated 23/04/12 (1 page)
1 May 2012Resolutions
  • RES13 ‐ Reduction of capital redemption reserve 23/04/2012
(1 page)
1 May 2012Statement of capital on 1 May 2012
  • GBP 50
(4 pages)
1 May 2012Statement of capital on 1 May 2012
  • GBP 50
(4 pages)
30 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
26 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
15 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
15 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
25 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Director's details changed for Mrs Karen Virginia Rhodes on 1 October 2009 (2 pages)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Secretary's details changed for Mrs Karen Virginia Rhodes on 1 October 2009 (1 page)
25 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
25 January 2010Secretary's details changed for Mrs Karen Virginia Rhodes on 1 October 2009 (1 page)
25 January 2010Director's details changed for Nicholas Megson on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Nicholas Megson on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Nicholas Megson on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Jonathan Fearnley Rhodes on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for Mr Jonathan Fearnley Rhodes on 1 October 2009 (2 pages)
25 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Director's details changed for Mrs Karen Virginia Rhodes on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Jonathan Fearnley Rhodes on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mrs Karen Virginia Rhodes on 1 October 2009 (2 pages)
25 January 2010Secretary's details changed for Mrs Karen Virginia Rhodes on 1 October 2009 (1 page)
20 October 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
20 October 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 January 2009Return made up to 18/01/09; full list of members (4 pages)
22 January 2009Director's change of particulars / nicholas megson / 07/12/2006 (1 page)
22 January 2009Return made up to 18/01/09; full list of members (4 pages)
22 January 2009Director's change of particulars / nicholas megson / 07/12/2006 (1 page)
11 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
11 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
15 February 2008Return made up to 18/01/08; no change of members (7 pages)
15 February 2008Return made up to 18/01/08; no change of members (7 pages)
23 October 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
23 October 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
7 February 2007Return made up to 18/01/07; full list of members (7 pages)
7 February 2007Return made up to 18/01/07; full list of members (7 pages)
10 November 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
10 November 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
3 February 2006Return made up to 18/01/06; full list of members (7 pages)
3 February 2006Return made up to 18/01/06; full list of members (7 pages)
29 November 2005New director appointed (1 page)
29 November 2005New director appointed (1 page)
28 November 2005Total exemption small company accounts made up to 31 July 2005 (8 pages)
28 November 2005Total exemption small company accounts made up to 31 July 2005 (8 pages)
9 March 2005Return made up to 18/01/05; full list of members (7 pages)
9 March 2005Return made up to 18/01/05; full list of members (7 pages)
15 October 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
15 October 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
1 June 2004£ ic 100/50 27/04/04 £ sr 50@1=50 (1 page)
1 June 2004£ ic 100/50 27/04/04 £ sr 50@1=50 (1 page)
29 January 2004Return made up to 18/01/04; full list of members (7 pages)
29 January 2004Return made up to 18/01/04; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 July 2003 (8 pages)
4 November 2003Total exemption small company accounts made up to 31 July 2003 (8 pages)
11 February 2003Registered office changed on 11/02/03 from: unit 5/6 clifton court clifton road brighouse west yorkshire HD6 1SL (1 page)
11 February 2003Return made up to 18/01/03; full list of members (7 pages)
11 February 2003Return made up to 18/01/03; full list of members (7 pages)
11 February 2003Registered office changed on 11/02/03 from: unit 5/6 clifton court clifton road brighouse west yorkshire HD6 1SL (1 page)
16 November 2002Total exemption small company accounts made up to 31 July 2002 (8 pages)
16 November 2002Total exemption small company accounts made up to 31 July 2002 (8 pages)
6 February 2002Director resigned (1 page)
6 February 2002Return made up to 18/01/02; full list of members (7 pages)
6 February 2002Director resigned (1 page)
6 February 2002Return made up to 18/01/02; full list of members (7 pages)
21 November 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
21 November 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
26 January 2001Return made up to 18/01/01; full list of members (7 pages)
26 January 2001Return made up to 18/01/01; full list of members (7 pages)
5 January 2001Full accounts made up to 31 July 2000 (11 pages)
5 January 2001Full accounts made up to 31 July 2000 (11 pages)
25 January 2000Return made up to 18/01/00; full list of members (7 pages)
25 January 2000Return made up to 18/01/00; full list of members (7 pages)
6 January 2000Full accounts made up to 31 July 1999 (11 pages)
6 January 2000Full accounts made up to 31 July 1999 (11 pages)
8 April 1999Full accounts made up to 31 July 1998 (11 pages)
8 April 1999Full accounts made up to 31 July 1998 (11 pages)
22 January 1999Return made up to 18/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 January 1999Return made up to 18/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 September 1998Registered office changed on 16/09/98 from: unit 1 ripponden mill mill fold, ripponden west yorkshire. HX6 2DJ. (1 page)
16 September 1998Registered office changed on 16/09/98 from: unit 1 ripponden mill mill fold, ripponden west yorkshire. HX6 2DJ. (1 page)
7 April 1998Full accounts made up to 31 July 1997 (10 pages)
7 April 1998Full accounts made up to 31 July 1997 (10 pages)
4 February 1998Return made up to 18/01/98; full list of members (6 pages)
4 February 1998Return made up to 18/01/98; full list of members (6 pages)
4 April 1997Director's particulars changed (1 page)
4 April 1997Director's particulars changed (1 page)
10 February 1997Return made up to 18/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 February 1997Return made up to 18/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 January 1997Full accounts made up to 31 July 1996 (9 pages)
13 January 1997Full accounts made up to 31 July 1996 (9 pages)
19 August 1996Memorandum and Articles of Association (11 pages)
19 August 1996Memorandum and Articles of Association (11 pages)
26 July 1996Company name changed applied cleaning & coating limit ed\certificate issued on 29/07/96 (3 pages)
26 July 1996Company name changed applied cleaning & coating limit ed\certificate issued on 29/07/96 (3 pages)
31 January 1996Return made up to 18/01/96; no change of members (4 pages)
31 January 1996Return made up to 18/01/96; no change of members (4 pages)
5 February 1995Return made up to 18/01/95; full list of members (5 pages)
5 February 1995Return made up to 18/01/95; full list of members (5 pages)
19 January 1995Accounts for a small company made up to 31 July 1994 (11 pages)
19 January 1995Accounts for a small company made up to 31 July 1994 (11 pages)
3 November 1994Director resigned (2 pages)
3 November 1994Director resigned (2 pages)
17 February 1994Return made up to 18/01/94; no change of members (4 pages)
17 February 1994Return made up to 18/01/94; no change of members (4 pages)
21 January 1994Accounts for a small company made up to 31 July 1993 (10 pages)
21 January 1994Accounts for a small company made up to 31 July 1993 (10 pages)
23 February 1993Return made up to 18/01/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 February 1993Return made up to 18/01/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 January 1993Full accounts made up to 31 July 1992 (8 pages)
14 January 1993Full accounts made up to 31 July 1992 (8 pages)
21 January 1992Full accounts made up to 31 July 1991 (8 pages)
21 January 1992Full accounts made up to 31 July 1991 (8 pages)
21 January 1992Return made up to 18/01/92; full list of members (8 pages)
21 January 1992Return made up to 18/01/92; full list of members (8 pages)
19 January 1992New director appointed (2 pages)
19 January 1992New director appointed (2 pages)
14 January 1992New secretary appointed;new director appointed (4 pages)
14 January 1992New secretary appointed;new director appointed (4 pages)
2 December 1991Registered office changed on 02/12/91 from: 118 oldham road ripponden sowerby bridge west yorkshire HX6 4EA (1 page)
2 December 1991Registered office changed on 02/12/91 from: 118 oldham road ripponden sowerby bridge west yorkshire HX6 4EA (1 page)
14 May 1991Return made up to 28/02/91; full list of members (7 pages)
14 May 1991Full accounts made up to 31 July 1990 (8 pages)
14 May 1991Full accounts made up to 31 July 1990 (8 pages)
14 May 1991Return made up to 28/02/91; full list of members (7 pages)
5 March 1990Return made up to 18/01/90; full list of members (4 pages)
5 March 1990Return made up to 18/01/90; full list of members (4 pages)
5 March 1990Full accounts made up to 31 July 1989 (8 pages)
5 March 1990Full accounts made up to 31 July 1989 (8 pages)
26 June 1989Full accounts made up to 31 July 1988 (8 pages)
26 June 1989Full accounts made up to 31 July 1988 (8 pages)
26 June 1989Return made up to 14/02/89; full list of members (4 pages)
26 June 1989Return made up to 14/02/89; full list of members (4 pages)
2 September 1988Return made up to 13/04/88; full list of members (4 pages)
2 September 1988Accounts for a small company made up to 31 July 1987 (5 pages)
2 September 1988Director resigned;new director appointed (2 pages)
2 September 1988Director resigned;new director appointed (2 pages)
2 September 1988Return made up to 13/04/88; full list of members (4 pages)
2 September 1988Accounts for a small company made up to 31 July 1987 (5 pages)
5 September 1986Accounting reference date notified as 31/07 (1 page)
5 September 1986Accounting reference date notified as 31/07 (1 page)
9 July 1986Secretary resigned (1 page)
9 July 1986Secretary resigned (1 page)
8 July 1986Certificate of Incorporation (16 pages)
8 July 1986Certificate of Incorporation (16 pages)