ACRE MILLS (UK) LIMITED
Status | ACTIVE |
Company No. | 00356992 |
Category | Private Limited Company |
Incorporated | 02 Oct 1939 |
Age | 84 years, 6 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
ACRE MILLS (UK) LIMITED is an active private limited company with number 00356992. It was incorporated 84 years, 6 months, 26 days ago, on 02 October 1939. The company address is Unit 5 Silkwood Court, Ossett, WF5 9TP, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 20 Sep 2023
Action Date: 20 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-20
Documents
Termination director company with name termination date
Date: 23 Aug 2023
Action Date: 21 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Michael Bedford
Termination date: 2023-08-21
Documents
Appoint person director company with name date
Date: 23 Aug 2023
Action Date: 21 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-21
Officer name: Mr Eric George Hutchinson
Documents
Statement of companys objects
Date: 24 Jul 2023
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 21 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name termination date
Date: 26 Jun 2023
Action Date: 20 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Angela Wakes
Termination date: 2023-06-20
Documents
Termination director company with name termination date
Date: 19 May 2023
Action Date: 12 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee George Westgarth
Termination date: 2023-05-12
Documents
Accounts with accounts type dormant
Date: 18 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 18 Nov 2022
Action Date: 14 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-14
Officer name: Mr David Michael Bedford
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-20
Documents
Accounts with accounts type dormant
Date: 15 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 17 Nov 2021
Action Date: 16 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Carclo Plc
Change date: 2021-11-16
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2021
Action Date: 17 Nov 2021
Category: Address
Type: AD01
Old address: PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS
Change date: 2021-11-17
New address: Unit 5 Silkwood Court Ossett WF5 9TP
Documents
Accounts with accounts type dormant
Date: 20 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Accounts with accounts type dormant
Date: 23 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 22 Oct 2020
Action Date: 09 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-09
Officer name: Mr Lee George Westgarth
Documents
Confirmation statement with no updates
Date: 10 Sep 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Accounts with accounts type full
Date: 05 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person secretary company with name date
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-10-04
Officer name: Mrs Angela Wakes
Documents
Termination secretary company with name termination date
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Andrew Cole
Termination date: 2019-10-04
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Appoint person director company with name date
Date: 03 Sep 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-30
Officer name: Lee George Westgarth
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-30
Officer name: Richard John Ottaway
Documents
Appoint person secretary company with name date
Date: 02 Sep 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-08-30
Officer name: Richard Andrew Cole
Documents
Termination secretary company with name termination date
Date: 02 Sep 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard John Ottaway
Termination date: 2019-08-30
Documents
Accounts with accounts type full
Date: 22 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2018
Action Date: 10 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-10
Documents
Accounts with accounts type full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2017
Action Date: 10 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-10
Documents
Accounts with accounts type full
Date: 09 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 10 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-10
Documents
Accounts with accounts type full
Date: 02 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Termination director company with name termination date
Date: 05 Oct 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-31
Officer name: Eric Cook
Documents
Termination secretary company with name termination date
Date: 05 Oct 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-03-31
Officer name: Eric Cook
Documents
Termination director company with name termination date
Date: 05 Oct 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-31
Officer name: Eric Cook
Documents
Termination secretary company with name termination date
Date: 05 Oct 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Eric Cook
Termination date: 2015-03-31
Documents
Appoint person secretary company with name date
Date: 22 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Richard John Ottaway
Appointment date: 2015-03-31
Documents
Appoint person director company with name date
Date: 22 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Ottaway
Appointment date: 2015-03-31
Documents
Accounts with accounts type full
Date: 07 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2014
Action Date: 10 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-10
Documents
Accounts with accounts type full
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2013
Action Date: 10 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-10
Documents
Termination director company with name
Date: 25 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Williamson
Documents
Accounts with accounts type full
Date: 06 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2012
Action Date: 10 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-10
Documents
Accounts with accounts type full
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2011
Action Date: 10 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-10
Documents
Termination director company with name
Date: 23 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Rothery
Documents
Accounts with accounts type full
Date: 26 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2010
Action Date: 10 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-10
Documents
Accounts with accounts type full
Date: 28 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 23 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/09; full list of members
Documents
Accounts with accounts type full
Date: 06 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/08; full list of members
Documents
Accounts with accounts type full
Date: 31 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 09 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/07; full list of members
Documents
Accounts with accounts type full
Date: 05 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 17 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/06; full list of members
Documents
Accounts with accounts type full
Date: 29 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 05 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/05; full list of members
Documents
Legacy
Date: 09 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 09/03/05 from: ploughland house po box 14 62 george street wakefield WF1 1ZF
Documents
Accounts with accounts type full
Date: 02 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 22 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/04; full list of members
Documents
Legacy
Date: 21 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 02 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 22 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/03; full list of members
Documents
Accounts with accounts type full
Date: 06 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 11 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/02; full list of members
Documents
Legacy
Date: 08 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 08/10/02 from: carclo house acre street lindley huddersfield HD3 3EB
Documents
Legacy
Date: 08 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 08 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 26 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 11 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/01; full list of members
Documents
Certificate change of name company
Date: 14 Sep 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed joseph sykes brothers LIMITED\certificate issued on 14/09/01
Documents
Legacy
Date: 26 Jul 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 12 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 18 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/00; full list of members
Documents
Legacy
Date: 25 Jul 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 10 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 02 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/99; no change of members
Documents
Some Companies
OAK HOUSE,MARKET DRAYTON,TF9 4PH
Number: | 11381401 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09525821 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
5 CHURCH STREET,WOODBRIDGE,IP13 9BQ
Number: | 04394986 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR OFFICE,HERTFORD,SG14 1AB
Number: | 10603313 |
Status: | ACTIVE |
Category: | Private Limited Company |
TESCO PASSAIC (NOMINEE 2) LIMITED
TESCO HOUSE, SHIRE PARK,WELWYN GARDEN CITY,AL7 1GA
Number: | 07121664 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACKENZIE GOLDBERG JOHNSON LIMITED,CREWE,CW1 6DD
Number: | 04610001 |
Status: | LIQUIDATION |
Category: | Private Limited Company |