Company NameAcer Equipment Limited
DirectorsBen Gujral and Anton James Duvall
Company StatusActive
Company Number05559726
CategoryPrivate Limited Company
Incorporation Date9 September 2005(18 years, 6 months ago)
Previous NameMartin & Richards Limited

Business Activity

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

Directors

Director NameMr Ben Gujral
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(14 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameMr Anton James Duvall
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(15 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressAcer Equipment Limited Meadowcroft Lane
Ripponden
Sowerby Bridge
HX6 4AJ
Director NameLee Powell
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Princess Road
Norton
Stourbridge
West Midlands
DY8 3ED
Director NameMr Kevin Burgess
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Lowlands Avenue
Streetly
Sutton Coldfield
West Midlands
B74 3QN
Secretary NameLee Powell
NationalityBritish
StatusResigned
Appointed09 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Princess Road
Norton
Stourbridge
West Midlands
DY8 3ED
Director NameGraham Stephen Anderson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(3 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 05 September 2006)
RoleSales Director
Correspondence Address84 The Park Way
Rushall
Walsall
WS4 1XB
Director NameMr Alan Kerr
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(6 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcer Equipment Limited Meadowcroft Lane
Ripponden
Sowerby Bridge
HX6 4AJ
Director NameMr Stephen Roy Baxter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2017(12 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAcer Equipment Limited Meadowcroft Lane
Ripponden
Sowerby Bridge
HX6 4AJ
Director NameMr Paul Justin Humphreys
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2017(12 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcer Equipment Limited Meadowcroft Lane
Ripponden
Sowerby Bridge
HX6 4AJ
Director NameHelen Jane Ashton
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(13 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2020)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameMr Paul Anthony Eastwood
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2020(15 years after company formation)
Appointment Duration10 months, 1 week (resigned 01 August 2021)
RoleChief People Officer
Country of ResidenceEngland
Correspondence AddressAcer Equipment Limited Meadowcroft Lane
Ripponden
Sowerby Bridge
HX6 4AJ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed09 September 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitewww.acerequipment.com
Email address[email protected]
Telephone0121 7118181
Telephone regionBirmingham

Location

Registered AddressAcer Equipment Limited Meadowcroft Lane
Ripponden
Sowerby Bridge
HX6 4AJ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn
Built Up AreaRipponden

Shareholders

50 at £1Alan Kerr
49.02%
Ordinary A
36 at £1Kevin Burgess
35.29%
Ordinary A
16 at £1Joanne Burgess
15.69%
Ordinary A

Financials

Year2014
Net Worth£253,977
Cash£58,356
Current Liabilities£335,819

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return9 September 2023 (6 months, 3 weeks ago)
Next Return Due23 September 2024 (5 months, 4 weeks from now)

Filing History

21 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
27 July 2023Accounts for a dormant company made up to 31 October 2022 (3 pages)
13 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
29 July 2022Accounts for a dormant company made up to 31 October 2021 (3 pages)
4 July 2022Appointment of Mrs Sarah Jane Norton as a director on 4 July 2022 (2 pages)
4 July 2022Termination of appointment of Mircea Daniel Tanase as a director on 4 July 2022 (1 page)
28 February 2022Appointment of Mr Mircea Daniel Tanase as a director on 25 February 2022 (2 pages)
28 February 2022Termination of appointment of Anton James Duvall as a director on 28 February 2022 (1 page)
15 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
17 August 2021Appointment of Mr Anton James Duvall as a director on 1 August 2021 (2 pages)
17 August 2021Termination of appointment of Paul Anthony Eastwood as a director on 1 August 2021 (1 page)
28 July 2021Accounts for a dormant company made up to 31 October 2020 (3 pages)
12 October 2020Appointment of Mr Paul Anthony Eastwood as a director on 28 September 2020 (2 pages)
12 October 2020Termination of appointment of Helen Jane Ashton as a director on 28 September 2020 (1 page)
14 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
15 July 2020Full accounts made up to 31 October 2019 (19 pages)
2 January 2020Appointment of Ben Gujral as a director on 1 January 2020 (2 pages)
2 January 2020Termination of appointment of Paul Justin Humphreys as a director on 31 December 2019 (1 page)
9 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
7 August 2019Full accounts made up to 31 October 2018 (27 pages)
21 January 2019Termination of appointment of Stephen Roy Baxter as a director on 1 January 2019 (1 page)
21 January 2019Appointment of Helen Jane Ashton as a director on 1 January 2019 (2 pages)
4 October 2018Current accounting period shortened from 31 December 2018 to 31 October 2018 (1 page)
26 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
26 September 2018Confirmation statement made on 9 September 2018 with updates (4 pages)
23 May 2018Termination of appointment of Alan Kerr as a director on 23 May 2018 (1 page)
23 May 2018Termination of appointment of Kevin Burgess as a director on 23 May 2018 (1 page)
11 May 2018Registered office address changed from Unit B2 Oyo Business Park Park Lane Birmingham B35 6AN England to Acer Equipment Limited Meadowcroft Lane Ripponden Sowerby Bridge HX6 4AJ on 11 May 2018 (1 page)
6 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
6 February 2018Previous accounting period extended from 30 October 2017 to 31 December 2017 (1 page)
28 December 2017Registered office address changed from Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ England to Unit B2 Oyo Business Park Park Lane Birmingham B35 6AN on 28 December 2017 (1 page)
21 December 2017Previous accounting period shortened from 31 December 2017 to 30 October 2017 (1 page)
21 December 2017Cessation of Kevin Burgess as a person with significant control on 13 December 2017 (1 page)
21 December 2017Notification of Vanilla Group Limited as a person with significant control on 13 December 2017 (2 pages)
21 December 2017Registered office address changed from Unit B2, Oyo Business Park Park Lane Castle Vale Birmingham B35 6AN to Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ on 21 December 2017 (1 page)
21 December 2017Appointment of Mr Stephen Roy Baxter as a director on 13 December 2017 (2 pages)
21 December 2017Appointment of Mr Paul Justin Humphreys as a director on 13 December 2017 (2 pages)
21 December 2017Cessation of Alan Kerr as a person with significant control on 13 December 2017 (1 page)
26 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
21 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
1 October 2015Director's details changed for Kevin Burgess on 9 September 2015 (2 pages)
1 October 2015Director's details changed for Kevin Burgess on 9 September 2015 (2 pages)
1 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 102
(4 pages)
1 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 102
(4 pages)
1 October 2015Director's details changed for Kevin Burgess on 9 September 2015 (2 pages)
1 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 102
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
22 December 2014Appointment of Kevin Burgess as a director on 9 September 2005 (2 pages)
22 December 2014Appointment of Kevin Burgess as a director on 9 September 2005 (2 pages)
22 December 2014Appointment of Kevin Burgess as a director on 9 September 2005 (2 pages)
30 September 2014Director's details changed for Kevin Burgess on 8 September 2014 (2 pages)
30 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 102
(4 pages)
30 September 2014Director's details changed for Kevin Burgess on 8 September 2014 (2 pages)
30 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 102
(4 pages)
30 September 2014Director's details changed for Kevin Burgess on 8 September 2014 (2 pages)
30 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 102
(4 pages)
24 September 2014Registered office address changed from Unit 2, Oyo Business Park Park Lane Castle Vale Birmingham B35 6AN to Unit B2, Oyo Business Park Park Lane Castle Vale Birmingham B35 6AN on 24 September 2014 (1 page)
24 September 2014Registered office address changed from Unit 2, Oyo Business Park Park Lane Castle Vale Birmingham B35 6AN to Unit B2, Oyo Business Park Park Lane Castle Vale Birmingham B35 6AN on 24 September 2014 (1 page)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 April 2014Registered office address changed from Beresford House Highlands Road Shirley Solihull B90 4ND on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Beresford House Highlands Road Shirley Solihull B90 4ND on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Beresford House Highlands Road Shirley Solihull B90 4ND on 7 April 2014 (1 page)
5 December 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 102
(5 pages)
5 December 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 102
(5 pages)
5 December 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 102
(5 pages)
13 September 2013Director's details changed for Mr Alan Kerr on 1 September 2013 (2 pages)
13 September 2013Director's details changed for Mr Alan Kerr on 1 September 2013 (2 pages)
13 September 2013Director's details changed for Mr Alan Kerr on 1 September 2013 (2 pages)
14 August 2013Termination of appointment of Lee Powell as a secretary (1 page)
14 August 2013Termination of appointment of Lee Powell as a director (1 page)
14 August 2013Termination of appointment of Lee Powell as a secretary (1 page)
14 August 2013Termination of appointment of Lee Powell as a director (1 page)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
14 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reclassify share cap 23/04/2013
(25 pages)
14 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reclassify share cap 23/04/2013
(25 pages)
14 May 2013Change of share class name or designation (2 pages)
14 May 2013Change of share class name or designation (2 pages)
14 May 2013Statement of capital following an allotment of shares on 23 April 2013
  • GBP 100
(4 pages)
14 May 2013Statement of capital following an allotment of shares on 23 April 2013
  • GBP 100
(4 pages)
25 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (6 pages)
25 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (6 pages)
25 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (6 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
22 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
22 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
5 April 2012Appointment of Mr Alan Kerr as a director (2 pages)
5 April 2012Appointment of Mr Alan Kerr as a director (2 pages)
14 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
27 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
8 April 2010Change of name notice (1 page)
8 April 2010Change of name notice (1 page)
8 April 2010Company name changed martin & richards LIMITED\certificate issued on 08/04/10
  • RES15 ‐ Change company name resolution on 2010-03-26
(2 pages)
8 April 2010Company name changed martin & richards LIMITED\certificate issued on 08/04/10
  • RES15 ‐ Change company name resolution on 2010-03-26
(2 pages)
25 September 2009Return made up to 09/09/09; full list of members (4 pages)
25 September 2009Return made up to 09/09/09; full list of members (4 pages)
25 September 2009Registered office changed on 25/09/2009 from unit 8, raleigh industrial estate, camp lane handsworth birmingham B21 8JF (1 page)
25 September 2009Registered office changed on 25/09/2009 from unit 8, raleigh industrial estate, camp lane handsworth birmingham B21 8JF (1 page)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 September 2008Return made up to 09/09/08; full list of members (4 pages)
26 September 2008Return made up to 09/09/08; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 November 2007Return made up to 09/09/07; full list of members (3 pages)
2 November 2007Return made up to 09/09/07; full list of members (3 pages)
25 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Return made up to 09/09/06; full list of members (3 pages)
21 September 2006Return made up to 09/09/06; full list of members (3 pages)
21 September 2006Director resigned (1 page)
21 September 2006Ad 05/09/06--------- £ si 1@1 (2 pages)
21 September 2006Ad 05/09/06--------- £ si 1@1 (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006Ad 01/01/06--------- £ si 97@1=97 £ ic 2/99 (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006Ad 01/01/06--------- £ si 97@1=97 £ ic 2/99 (2 pages)
14 October 2005New director appointed (2 pages)
14 October 2005New secretary appointed (2 pages)
14 October 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
14 October 2005New director appointed (2 pages)
14 October 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
14 October 2005New secretary appointed (2 pages)
13 September 2005Registered office changed on 13/09/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
13 September 2005Registered office changed on 13/09/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Incorporation (13 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005Secretary resigned (1 page)
9 September 2005Incorporation (13 pages)
9 September 2005Director resigned (1 page)