Company NameAckroyd & Abbott Developments Limited
DirectorsRobert Matthew Rusling and Johanna Margaret Rusling
Company StatusActive
Company Number02343200
CategoryPrivate Limited Company
Incorporation Date3 February 1989(35 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Johanna Margaret Rusling
NationalityBritish
StatusCurrent
Appointed03 February 1992(3 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStorthfield Storth Lane
Sheffield
S10 3BG
Director NameMr Robert Matthew Rusling
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2005(16 years, 8 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStorthfield Storth Lane
Sheffield
S10 3BG
Director NameMrs Johanna Margaret Rusling
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2009(20 years, 1 month after company formation)
Appointment Duration15 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStorthfield Storth Lane
Sheffield
S10 3BG
Director NameMr Richard Neil Horsepool
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(3 years after company formation)
Appointment Duration18 years, 8 months (resigned 01 October 2010)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRivelin House Farm Manchester Road
Sheffield
South Yorkshire
S6 56p
Director NameMr Peter Anthony Parker
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(3 years after company formation)
Appointment Duration17 years, 1 month (resigned 19 March 2009)
RoleDevelopments Director
Correspondence Address12 Walders Avenue
Wadsley
Sheffield
South Yorkshire
S6 4AY
Director NameMr Peter Horsepool
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(3 years after company formation)
Appointment Duration23 years, 10 months (resigned 07 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoles Lodge
30 Snaithing Lane, Ranmoor
Sheffield
South Yorkshire
S10 3LG
Director NameMr George Arthur Wain
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(15 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Durvale Court
Dore
Sheffield
South Yorkshire
S17 3PT

Contact

Telephone0114 2693201
Telephone regionSheffield

Location

Registered AddressStorthfield
Storth Lane
Sheffield
S10 3BG
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardFulwood
Built Up AreaSheffield
Address Matches5 other UK companies use this postal address

Shareholders

10k at £1Ackroyd & Abbott LTD
99.99%
Ordinary
1 at £1Mr Peter Horsepool
0.01%
Ordinary

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return14 October 2023 (6 months, 3 weeks ago)
Next Return Due28 October 2024 (5 months, 3 weeks from now)

Filing History

16 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
2 June 2023Accounts for a dormant company made up to 30 April 2023 (5 pages)
21 November 2022Confirmation statement made on 14 October 2022 with updates (4 pages)
25 May 2022Accounts for a dormant company made up to 30 April 2022 (5 pages)
27 January 2022Registered office address changed from 2 Rutland Park Sheffield S10 2PD England to Storthfield Storth Lane Sheffield S10 3BG on 27 January 2022 (1 page)
16 November 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
1 November 2021Accounts for a dormant company made up to 30 April 2021 (5 pages)
17 May 2021Accounts for a dormant company made up to 30 April 2020 (5 pages)
11 February 2021Registered office address changed from Ellin House 42 Kingfield Road Sheffield S11 9DZ England to 2 Rutland Park Sheffield S10 2PD on 11 February 2021 (1 page)
16 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 30 April 2019 (8 pages)
18 October 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
1 February 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
2 November 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
10 July 2018Auditor's resignation (1 page)
20 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
20 October 2017Cessation of Robert Matthew Rusling as a person with significant control on 20 October 2017 (1 page)
20 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
20 October 2017Cessation of Johanna Margaret Rusling as a person with significant control on 20 October 2017 (1 page)
20 October 2017Change of details for Ackroyd & Abbott Limited as a person with significant control on 2 October 2017 (2 pages)
20 October 2017Cessation of Johanna Margaret Rusling as a person with significant control on 30 June 2016 (1 page)
20 October 2017Cessation of Robert Matthew Rusling as a person with significant control on 30 June 2016 (1 page)
20 October 2017Change of details for Ackroyd & Abbott Limited as a person with significant control on 2 October 2017 (2 pages)
3 October 2017Registered office address changed from 2 Rotherham Road, Handsworth Sheffield South Yorkshire S13 9LL to Ellin House 42 Kingfield Road Sheffield S11 9DZ on 3 October 2017 (1 page)
3 October 2017Registered office address changed from 2 Rotherham Road, Handsworth Sheffield South Yorkshire S13 9LL to Ellin House 42 Kingfield Road Sheffield S11 9DZ on 3 October 2017 (1 page)
27 September 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
27 September 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 November 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
22 November 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
1 August 2016Secretary's details changed for Mrs Johanna Margaret Rusling on 1 August 2016 (1 page)
1 August 2016Director's details changed for Mr Robert Matthew Rusling on 1 August 2016 (2 pages)
1 August 2016Director's details changed for Mr Robert Matthew Rusling on 1 August 2016 (2 pages)
1 August 2016Secretary's details changed for Mrs Johanna Margaret Rusling on 1 August 2016 (1 page)
1 August 2016Director's details changed for Mrs Johanna Margaret Rusling on 1 August 2016 (2 pages)
1 August 2016Director's details changed for Mrs Johanna Margaret Rusling on 1 August 2016 (2 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 January 2016Termination of appointment of Peter Horsepool as a director on 7 December 2015 (1 page)
11 January 2016Termination of appointment of Peter Horsepool as a director on 7 December 2015 (1 page)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 10,000
(6 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 10,000
(6 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10,000
(6 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10,000
(6 pages)
9 September 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
9 September 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 10,000
(6 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 10,000
(6 pages)
6 December 2012Total exemption full accounts made up to 30 April 2012 (5 pages)
6 December 2012Total exemption full accounts made up to 30 April 2012 (5 pages)
12 November 2012Termination of appointment of George Wain as a director (1 page)
12 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
12 November 2012Termination of appointment of George Wain as a director (1 page)
11 January 2012Total exemption full accounts made up to 30 April 2011 (5 pages)
11 January 2012Total exemption full accounts made up to 30 April 2011 (5 pages)
19 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
19 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
18 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
18 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
5 October 2010Termination of appointment of Richard Horsepool as a director (2 pages)
5 October 2010Termination of appointment of Richard Horsepool as a director (2 pages)
5 August 2010Total exemption full accounts made up to 30 April 2010 (5 pages)
5 August 2010Total exemption full accounts made up to 30 April 2010 (5 pages)
5 November 2009Director's details changed for Mr Peter Horsepool on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Mr Peter Horsepool on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Peter Horsepool on 5 November 2009 (2 pages)
3 September 2009Total exemption full accounts made up to 30 April 2009 (5 pages)
3 September 2009Total exemption full accounts made up to 30 April 2009 (5 pages)
21 July 2009Director appointed robert matthew rusling logged form (2 pages)
21 July 2009Director appointed johanna margaret rusling (2 pages)
21 July 2009Director appointed robert matthew rusling logged form (2 pages)
21 July 2009Director appointed johanna margaret rusling (2 pages)
15 July 2009Appointment terminated director peter parker (1 page)
15 July 2009Appointment terminated director peter parker (1 page)
18 December 2008Accounts for a dormant company made up to 30 April 2008 (8 pages)
18 December 2008Accounts for a dormant company made up to 30 April 2008 (8 pages)
15 October 2008Return made up to 14/10/08; full list of members (5 pages)
15 October 2008Return made up to 14/10/08; full list of members (5 pages)
14 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
14 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Return made up to 14/10/07; full list of members (3 pages)
30 October 2007Return made up to 14/10/07; full list of members (3 pages)
17 October 2006Return made up to 14/10/06; full list of members (3 pages)
17 October 2006Return made up to 14/10/06; full list of members (3 pages)
28 September 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
28 September 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
6 December 2005Registered office changed on 06/12/05 from: 2 rotherham road sheffield (1 page)
6 December 2005Registered office changed on 06/12/05 from: 2 rotherham road sheffield (1 page)
1 November 2005Return made up to 14/10/05; full list of members (3 pages)
1 November 2005Return made up to 14/10/05; full list of members (3 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
31 August 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
31 August 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
13 January 2005New director appointed (1 page)
13 January 2005New director appointed (1 page)
26 October 2004Return made up to 14/10/04; full list of members (7 pages)
26 October 2004Return made up to 14/10/04; full list of members (7 pages)
21 October 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
21 October 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
20 October 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
20 October 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
6 October 2003Return made up to 14/10/03; full list of members (7 pages)
6 October 2003Return made up to 14/10/03; full list of members (7 pages)
22 October 2002Return made up to 14/10/02; full list of members (7 pages)
22 October 2002Return made up to 14/10/02; full list of members (7 pages)
24 July 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
24 July 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
11 October 2001Return made up to 14/10/01; full list of members (7 pages)
11 October 2001Return made up to 14/10/01; full list of members (7 pages)
26 July 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
26 July 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
26 March 2001Return made up to 03/02/01; full list of members (7 pages)
26 March 2001Return made up to 03/02/01; full list of members (7 pages)
4 August 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
4 August 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
3 February 2000Return made up to 03/02/00; full list of members (7 pages)
3 February 2000Return made up to 03/02/00; full list of members (7 pages)
12 October 1999Accounts for a dormant company made up to 30 April 1999 (4 pages)
12 October 1999Accounts for a dormant company made up to 30 April 1999 (4 pages)
29 January 1999Return made up to 03/02/99; full list of members (6 pages)
29 January 1999Return made up to 03/02/99; full list of members (6 pages)
7 September 1998Accounts for a dormant company made up to 30 April 1998 (5 pages)
7 September 1998Accounts for a dormant company made up to 30 April 1998 (5 pages)
11 June 1998Director's particulars changed (1 page)
11 June 1998Director's particulars changed (1 page)
1 February 1998Return made up to 03/02/98; no change of members (4 pages)
1 February 1998Return made up to 03/02/98; no change of members (4 pages)
13 August 1997Accounts for a dormant company made up to 30 April 1997 (5 pages)
13 August 1997Accounts for a dormant company made up to 30 April 1997 (5 pages)
7 February 1997Return made up to 03/02/97; no change of members (4 pages)
7 February 1997Return made up to 03/02/97; no change of members (4 pages)
2 October 1996Accounts for a dormant company made up to 30 April 1996 (5 pages)
2 October 1996Accounts for a dormant company made up to 30 April 1996 (5 pages)
4 April 1996Return made up to 03/02/96; full list of members (6 pages)
4 April 1996Return made up to 03/02/96; full list of members (6 pages)
3 February 1989Incorporation (16 pages)
3 February 1989Incorporation (16 pages)