Company NameAcumen Designers & Architects Limited
DirectorJeremy Child
Company StatusActive
Company Number04444841
CategoryPrivate Limited Company
Incorporation Date22 May 2002(21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Jeremy Child
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeadrow House
Old Leeds Road
Huddersfield
West Yorkshire
HD1 1SG
Secretary NameMrs Sharon Anne Wood
StatusCurrent
Appointed11 August 2010(8 years, 2 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence AddressHeadrow House
Old Leeds Road
Huddersfield
West Yorkshire
HD1 1SG
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameElizabeth Louise Child
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address202 Somerset Road
Almondbury
Huddersfield
HD5 8LP
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameElizabeth Louise Child
NationalityBritish
StatusResigned
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address202 Somerset Road
Almondbury
Huddersfield
HD5 8LP
Director NameMr Stephen Lambert Fothergill
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(5 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 August 2010)
RoleArchitectural Technician
Country of ResidenceEngland
Correspondence Address7 Winton Street
Lockwood
Huddersfield
West Yorkshire
HD1 3SW
Secretary NameMr Jeremy Child
NationalityBritish
StatusResigned
Appointed30 November 2007(5 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 August 2010)
RoleArchitect
Country of ResidenceEngland
Correspondence Address35 Church Street
Honley
Holmfirth
Huddersfield
HD9 6AH
Director NameMr Samuel Charles John Hough
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(9 years after company formation)
Appointment Duration8 years, 6 months (resigned 17 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Villa Farm Long Lane
Honley
Huddersfield
West Yorkshire
HD9 6EB

Contact

Websitewww.acumenarchitects.co.uk
Telephone01484 546000
Telephone regionHuddersfield

Location

Registered AddressHeadrow House
Old Leeds Road
Huddersfield
West Yorkshire
HD1 1SG
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

15 at £1Jeremy Child
75.00%
Ordinary
5 at £1Sam Hough
25.00%
Ordinary

Financials

Year2014
Net Worth£2,721
Cash£229
Current Liabilities£47,337

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months from now)

Charges

10 June 2002Delivered on: 13 June 2002
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.
Outstanding

Filing History

22 January 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
13 November 2023Micro company accounts made up to 31 May 2023 (5 pages)
20 January 2023Notification of Julie Child as a person with significant control on 30 May 2021 (2 pages)
20 January 2023Confirmation statement made on 20 January 2023 with updates (4 pages)
4 January 2023Micro company accounts made up to 31 May 2022 (5 pages)
14 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
14 December 2021Confirmation statement made on 14 December 2021 with updates (4 pages)
19 February 2021Micro company accounts made up to 31 May 2020 (5 pages)
6 January 2021Change of details for Mr Jeremy Child as a person with significant control on 6 January 2021 (2 pages)
6 January 2021Director's details changed for Mr Jeremy Child on 6 January 2021 (2 pages)
14 December 2020Confirmation statement made on 14 December 2020 with updates (4 pages)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
7 January 2020Termination of appointment of Samuel Charles John Hough as a director on 17 December 2019 (1 page)
3 October 2019Micro company accounts made up to 31 May 2019 (4 pages)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
23 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
6 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
23 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
16 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 20
(5 pages)
16 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 20
(5 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 20
(5 pages)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 20
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 20
(5 pages)
23 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 20
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
10 June 2013Director's details changed for Mr Samuel Charles John Hough on 4 June 2013 (2 pages)
10 June 2013Director's details changed for Mr Samuel Charles John Hough on 4 June 2013 (2 pages)
10 June 2013Director's details changed for Mr Samuel Charles John Hough on 4 June 2013 (2 pages)
5 June 2013Director's details changed (2 pages)
5 June 2013Director's details changed (2 pages)
18 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 August 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
6 August 2012Statement of capital following an allotment of shares on 1 June 2011
  • GBP 10
(3 pages)
6 August 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
6 August 2012Statement of capital following an allotment of shares on 1 June 2011
  • GBP 10
(3 pages)
6 August 2012Statement of capital following an allotment of shares on 1 June 2011
  • GBP 10
(3 pages)
16 July 2012Appointment of Sam Hough as a director (2 pages)
16 July 2012Appointment of Sam Hough as a director (2 pages)
25 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
11 August 2010Appointment of Mrs Sharon Anne Wood as a secretary (1 page)
11 August 2010Termination of appointment of Jeremy Child as a secretary (1 page)
11 August 2010Termination of appointment of Stephen Fothergill as a director (1 page)
11 August 2010Appointment of Mrs Sharon Anne Wood as a secretary (1 page)
11 August 2010Termination of appointment of Stephen Fothergill as a director (1 page)
11 August 2010Termination of appointment of Jeremy Child as a secretary (1 page)
6 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 June 2010Director's details changed for Stephen Lambert Fothergill on 22 May 2010 (2 pages)
10 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Jeremy Child on 22 May 2010 (2 pages)
10 June 2010Director's details changed for Stephen Lambert Fothergill on 22 May 2010 (2 pages)
10 June 2010Director's details changed for Jeremy Child on 22 May 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
10 July 2009Return made up to 22/05/09; full list of members (4 pages)
10 July 2009Return made up to 22/05/09; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
15 September 2008Director appointed stephen lambert fothergill logged form (1 page)
15 September 2008Director appointed stephen lambert fothergill logged form (1 page)
15 September 2008Ad 31/07/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
15 September 2008Ad 31/07/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
23 May 2008Return made up to 22/05/08; full list of members (3 pages)
23 May 2008Return made up to 22/05/08; full list of members (3 pages)
6 December 2007New secretary appointed (2 pages)
6 December 2007Secretary resigned;director resigned (1 page)
6 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
6 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007Secretary resigned;director resigned (1 page)
6 December 2007New secretary appointed (2 pages)
19 June 2007Return made up to 22/05/07; no change of members (7 pages)
19 June 2007Return made up to 22/05/07; no change of members (7 pages)
22 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
22 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
16 June 2006Return made up to 22/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2006Return made up to 22/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
20 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
21 September 2005Return made up to 22/05/05; full list of members (7 pages)
21 September 2005Return made up to 22/05/05; full list of members (7 pages)
4 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
4 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
16 July 2004Return made up to 22/05/04; full list of members (7 pages)
16 July 2004Return made up to 22/05/04; full list of members (7 pages)
22 August 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
22 August 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
30 May 2003Registered office changed on 30/05/03 from: 202 somerset road almondbury huddersfield HD5 8LP (1 page)
30 May 2003Return made up to 22/05/03; full list of members (7 pages)
30 May 2003Return made up to 22/05/03; full list of members (7 pages)
30 May 2003Registered office changed on 30/05/03 from: 202 somerset road almondbury huddersfield HD5 8LP (1 page)
13 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New secretary appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New secretary appointed (2 pages)
29 May 2002Director resigned (1 page)
29 May 2002Secretary resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Registered office changed on 29/05/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
29 May 2002Secretary resigned (1 page)
29 May 2002Registered office changed on 29/05/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
22 May 2002Incorporation (28 pages)
22 May 2002Incorporation (28 pages)