Rawdon
Leeds
LS19 6SD
Director Name | Mr Justin Barnes |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(13 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Swinnow Court 621 Stanningley Road Leeds W Yorkshire LS13 4ER |
Director Name | David Newton |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(5 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Gardale House 118b Gatley Road Gatley Cheadle Cheshire SK8 4AU |
Secretary Name | Jayne Dent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(5 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 3 Station Road Eastrington Goole North Humberside DN14 7PT |
Secretary Name | Mrs Susan Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 3 months (resigned 13 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Grosvenor Mews Rawdon Leeds LS19 6SD |
Director Name | Mr Iain Stewart Kelwick |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(13 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 November 2012) |
Role | Softwear Developer |
Country of Residence | England |
Correspondence Address | Unit 4 Swinnow Court 621 Stanningley Road Leeds West Yorkshire LS13 4ER |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | acpltd.co.uk |
---|
Registered Address | Unit 4 Swinnow Court 621 Stanningley Road Leeds West Yorkshire LS13 4ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Bramley and Stanningley |
Built Up Area | West Yorkshire |
40 at £1 | Neil Barnes 40.00% Ordinary |
---|---|
40 at £1 | Susan Barnes 40.00% Ordinary |
20 at £1 | Justin Barnes 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,088 |
Current Liabilities | £92,865 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
30 May 2000 | Delivered on: 1 June 2000 Persons entitled: Hsbc 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 |
---|
23 October 2020 | Confirmation statement made on 12 October 2020 with updates (4 pages) |
---|---|
21 April 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
25 October 2019 | Confirmation statement made on 12 October 2019 with updates (4 pages) |
5 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
26 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
25 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
28 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
20 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
23 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 November 2014 | Termination of appointment of Susan Barnes as a secretary on 13 October 2013 (1 page) |
17 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Termination of appointment of Susan Barnes as a secretary on 13 October 2013 (1 page) |
17 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
14 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
22 November 2012 | Termination of appointment of Iain Kelwick as a director (2 pages) |
22 November 2012 | Termination of appointment of Iain Kelwick as a director (2 pages) |
12 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
19 March 2012 | Appointment of Justin Barnes as a director (3 pages) |
19 March 2012 | Appointment of Iain Stewart Kelwick as a director (3 pages) |
19 March 2012 | Appointment of Iain Stewart Kelwick as a director (3 pages) |
19 March 2012 | Appointment of Justin Barnes as a director (3 pages) |
28 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
18 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
3 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
24 February 2009 | Return made up to 12/10/08; full list of members (3 pages) |
24 February 2009 | Secretary's change of particulars / susan barnes / 25/08/2008 (1 page) |
24 February 2009 | Return made up to 12/10/08; full list of members (3 pages) |
24 February 2009 | Secretary's change of particulars / susan barnes / 25/08/2008 (1 page) |
15 September 2008 | Return made up to 12/10/07; full list of members (3 pages) |
15 September 2008 | Return made up to 12/10/07; full list of members (3 pages) |
11 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
11 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
2 July 2007 | Return made up to 12/10/06; full list of members (3 pages) |
2 July 2007 | Return made up to 12/10/06; full list of members (3 pages) |
3 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
3 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
23 November 2005 | Return made up to 12/10/05; full list of members (6 pages) |
23 November 2005 | Return made up to 12/10/05; full list of members (6 pages) |
5 May 2005 | Return made up to 12/10/04; full list of members (6 pages) |
5 May 2005 | Return made up to 12/10/04; full list of members (6 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: 3 grosvenor mews rawdon leeds west yorkshire LS19 6SD (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: 3 grosvenor mews rawdon leeds west yorkshire LS19 6SD (1 page) |
14 October 2004 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
14 October 2004 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
27 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 October 2003 | Return made up to 12/10/03; full list of members (6 pages) |
22 October 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
22 October 2003 | Return made up to 12/10/03; full list of members (6 pages) |
22 October 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
31 March 2003 | Return made up to 12/10/02; full list of members (6 pages) |
31 March 2003 | Return made up to 12/10/02; full list of members (6 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 January 2002 | Return made up to 12/10/01; full list of members (6 pages) |
8 January 2002 | Return made up to 12/10/01; full list of members (6 pages) |
13 December 2001 | Registered office changed on 13/12/01 from: st catherines business complex unit c 7 broad lane leeds LS13 2TD (1 page) |
13 December 2001 | Registered office changed on 13/12/01 from: st catherines business complex unit c 7 broad lane leeds LS13 2TD (1 page) |
6 September 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
6 September 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
16 July 2001 | Registered office changed on 16/07/01 from: 3 grosvenor mews rawdon leeds west yorkshire LS19 6SD (1 page) |
16 July 2001 | Registered office changed on 16/07/01 from: 3 grosvenor mews rawdon leeds west yorkshire LS19 6SD (1 page) |
30 January 2001 | Return made up to 12/10/00; full list of members (6 pages) |
30 January 2001 | Return made up to 12/10/00; full list of members (6 pages) |
25 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
25 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | Secretary resigned (1 page) |
29 June 2000 | Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page) |
29 June 2000 | Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Secretary resigned (1 page) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
1 June 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Particulars of mortgage/charge (3 pages) |
22 December 1999 | Return made up to 12/10/99; full list of members
|
22 December 1999 | Return made up to 12/10/99; full list of members
|
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Registered office changed on 21/12/99 from: gatley house 118B gatley road cheadle cheshire SK8 4AU (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Registered office changed on 21/12/99 from: gatley house 118B gatley road cheadle cheshire SK8 4AU (1 page) |
21 December 1999 | Ad 30/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 December 1999 | Ad 30/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 July 1999 | Company name changed wilbury computers LIMITED\certificate issued on 09/07/99 (2 pages) |
8 July 1999 | Company name changed wilbury computers LIMITED\certificate issued on 09/07/99 (2 pages) |
26 March 1999 | Registered office changed on 26/03/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
26 March 1999 | New secretary appointed (2 pages) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | Registered office changed on 26/03/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | New secretary appointed (2 pages) |
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | Secretary resigned (1 page) |
12 October 1998 | Incorporation (14 pages) |
12 October 1998 | Incorporation (14 pages) |