Company NameAcrol Air Conditioning Co. Limited
Company StatusActive
Company Number01287959
CategoryPrivate Limited Company
Incorporation Date25 November 1976(47 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Wood
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(14 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Clock Tower
Village Court
Whitley Bay
Tyne & Wear
NE26 3QB
Director NameMr Michael John Kears
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(14 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Saltmeadows Road
East Gateshead Industrial Estate
Gateshead
Tyne And Wear
NE8 3AH
Secretary NameMr Michael John Kears
NationalityBritish
StatusCurrent
Appointed31 October 1992(15 years, 11 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Saltmeadows Road
East Gateshead Industrial Estate
Gateshead
Tyne And Wear
NE8 3AH
Director NameMr Daniel Wood
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2022(45 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Saltmeadows Road
East Gateshead Industrial Estate
Gateshead
Tyne And Wear
NE8 3AH
Director NameMr James Welsh
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 21 October 1992)
RoleCompany Director
Correspondence Address20 High Back Close
Jarrow
Tyne & Wear
NE32 5PA
Director NameMrs Joan Welsh
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 1 month after company formation)
Appointment Duration3 months (resigned 01 April 1991)
RoleCompany Director
Correspondence Address20 High Back Close
Jarrow
Tyne & Wear
NE32 5PA
Secretary NameMrs Joan Welsh
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 1 month after company formation)
Appointment Duration3 months (resigned 01 April 1991)
RoleCompany Director
Correspondence Address20 High Back Close
Jarrow
Tyne & Wear
NE32 5PA
Secretary NameMr James Welsh
NationalityBritish
StatusResigned
Appointed01 April 1991(14 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1992)
RoleCompany Director
Correspondence Address20 High Back Close
Jarrow
Tyne & Wear
NE32 5PA
Director NameGillian Kears
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(17 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 01 December 2005)
RoleCompany Director
Correspondence Address4 Yeavering Close
Kingsmere
Newcastle Upon Tyne
Durham
NE3 4YU
Director NameBarbara May Wood
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(17 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 01 December 2005)
RoleCompany Director
Correspondence Address1 The Clock Tower Village Court
Whitley Bay
Tyne & Wear
NE26 1QB
Director NameAndrew James Davidson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(23 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2001)
RoleSales Director
Correspondence Address24 Roseberry Grange
Shiremoor
Newcastle Upon Tyne
Tyne & Wear
NE12 9DD
Director NameMr Joseph Foster
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(26 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence Address30 Beckford Teal Farm
Washington
Tyne & Wear
NE38 8TP

Contact

Websiteacrolairconditioning.co.uk
Telephone0191 4777999
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 12 Saltmeadows Road
East Gateshead Industrial Estate
Gateshead
Tyne And Wear
NE8 3AH
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Michael John Kears
50.00%
Ordinary
50 at £1Thomas Wood
50.00%
Ordinary

Financials

Year2014
Net Worth£306,105
Current Liabilities£1,209,095

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

16 October 1992Delivered on: 30 October 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 12 saltmeadow road east gateshead industrial estate gateshead tyne and wear title no ty 115153.
Outstanding
16 December 1985Delivered on: 20 December 1985
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc M25. 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

11 March 2024Total exemption full accounts made up to 31 March 2023 (11 pages)
3 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
27 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
11 March 2022Appointment of Mr Daniel Wood as a director on 7 March 2022 (2 pages)
4 March 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
1 March 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
21 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
15 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
17 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
26 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
26 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 October 2015Secretary's details changed for Mr Michael John Kears on 26 October 2015 (1 page)
26 October 2015Director's details changed for Mr Michael John Kears on 26 October 2015 (2 pages)
26 October 2015Secretary's details changed for Mr Michael John Kears on 26 October 2015 (1 page)
26 October 2015Director's details changed for Mr Michael John Kears on 26 October 2015 (2 pages)
26 October 2015Secretary's details changed for Mr Michael John Kears on 26 October 2015 (1 page)
26 October 2015Secretary's details changed for Mr Michael John Kears on 26 October 2015 (1 page)
26 October 2015Secretary's details changed for Mr Michael John Kears on 26 October 2015 (1 page)
26 October 2015Secretary's details changed for Mr Michael John Kears on 26 October 2015 (1 page)
19 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
19 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
8 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 March 2010Registered office address changed from Saltmeadows Road East Gateshead Industrial Est Gateshead Tyne & Wear NE8 3AH on 5 March 2010 (1 page)
5 March 2010Registered office address changed from Saltmeadows Road East Gateshead Industrial Est Gateshead Tyne & Wear NE8 3AH on 5 March 2010 (1 page)
5 March 2010Registered office address changed from Saltmeadows Road East Gateshead Industrial Est Gateshead Tyne & Wear NE8 3AH on 5 March 2010 (1 page)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 February 2009Return made up to 31/12/08; no change of members (5 pages)
8 February 2009Return made up to 31/12/08; no change of members (5 pages)
8 February 2009Appointment terminated director joseph foster (2 pages)
8 February 2009Appointment terminated director joseph foster (2 pages)
26 November 2008Return made up to 31/12/07; no change of members (5 pages)
26 November 2008Return made up to 31/12/07; no change of members (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 March 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 19/03/07
(8 pages)
19 March 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 19/03/07
(8 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 February 2006Nc inc already adjusted 03/01/03 (2 pages)
15 February 2006Nc inc already adjusted 03/01/03 (2 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 January 2006Return made up to 31/12/05; full list of members (9 pages)
26 January 2006Return made up to 31/12/05; full list of members (9 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
23 June 2005Return made up to 31/12/04; full list of members (8 pages)
23 June 2005Return made up to 31/12/04; full list of members (8 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 May 2004Return made up to 31/12/03; full list of members (8 pages)
12 May 2004Return made up to 31/12/03; full list of members (8 pages)
6 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
6 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
4 August 2003Statement of rights attached to allotted shares (2 pages)
4 August 2003Statement of rights attached to allotted shares (2 pages)
2 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
2 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
23 December 2002Return made up to 31/12/02; full list of members (8 pages)
23 December 2002Return made up to 31/12/02; full list of members (8 pages)
21 December 2001Return made up to 31/12/01; full list of members (7 pages)
21 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
21 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
21 December 2001Return made up to 31/12/01; full list of members (7 pages)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 January 2001Director's particulars changed (1 page)
26 January 2001Director's particulars changed (1 page)
19 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
18 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
24 January 1997Director's particulars changed (1 page)
24 January 1997Director's particulars changed (1 page)
24 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 1997Director's particulars changed (1 page)
24 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 1997Director's particulars changed (1 page)
23 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
23 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
15 March 1995Return made up to 31/12/94; no change of members (4 pages)
15 March 1995Return made up to 31/12/94; no change of members (4 pages)
30 October 1992Particulars of mortgage/charge (3 pages)
30 October 1992Particulars of mortgage/charge (3 pages)
25 November 1976Incorporation (12 pages)
25 November 1976Incorporation (12 pages)
25 November 1976Incorporation (12 pages)
25 November 1976Incorporation (12 pages)