Company NameAcacia Chemicals Limited
Company StatusDissolved
Company Number01622824
CategoryPrivate Limited Company
Incorporation Date17 March 1982(42 years, 1 month ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Stephen William Parkin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2011(29 years, 5 months after company formation)
Appointment Duration9 years, 6 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayborn House Balliol Business Park
Newcastle Upon Tyne
NE12 8EW
Director NameEric Charles Dolton
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(9 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 1995)
RoleCompany Director
Correspondence Address48 Albany Park Court
3 Westwood Road
Southampton
Hampshire
SO17 1LA
Director NameHon Michael John Samuel
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(9 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 07 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Connaught Square
London
W2 2HL
Director NameHon Nicholas Alan Viscount Bearsted
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(9 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 07 September 2006)
RoleCompany Director
Correspondence AddressFlat 5 Hyde Park Street
London
W2 2JW
Secretary NameNorman William Crausay
NationalityBritish
StatusResigned
Appointed05 July 1991(9 years, 3 months after company formation)
Appointment Duration6 years (resigned 15 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 Kings Hall Road
Beckenham
Kent
BR3 1LN
Secretary NameMr Ian Michael Hartley
NationalityBritish
StatusResigned
Appointed15 July 1997(15 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 September 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Eynsford Rise
Eynsford
Kent
DA4 0HS
Director NameMr Nishpank Rameshbabu Kankiwala
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(24 years, 5 months after company formation)
Appointment Duration5 years (resigned 02 September 2011)
RoleCEO
Country of ResidenceEngland
Correspondence AddressOne Tree Hill
Sparrow Row
Chobham
Surrey
GU24 8TA
Director NameMr Mark Stanworth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(24 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorthumberland Business Park West
Cramlington
Northumberland
NE23 7RH
Secretary NameMr Mark Stanworth
NationalityBritish
StatusResigned
Appointed01 September 2006(24 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorthumberland Business Park West
Cramlington
Northumberland
NE23 7RH
Director NameIain James Hamilton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(24 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2007)
RoleCompany Director
Correspondence AddressEast Lunchwood
Rockfield Road
Oxted
Surrey
RH8 0HB
Director NameMr Mark Alan Stanley Hall
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(32 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 19 January 2017)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumberland Business Park West
Cramlington
Northumberland
NE23 7RH
Secretary NameMr Mark Alan Stanley Hall
StatusResigned
Appointed30 April 2014(32 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 19 January 2017)
RoleCompany Director
Correspondence AddressNorthumberland Business Park West
Cramlington
Northumberland
NE23 7RH

Contact

Websitemayborngroup.com

Location

Registered AddressMayborn House
Balliol Business Park
Newcastle Upon Tyne
NE12 8EW
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mayborn Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
9 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Resolutions and decesions ratified prior to date of this resolution 19/01/2017
(27 pages)
19 January 2017Termination of appointment of Mark Alan Stanley Hall as a director on 19 January 2017 (1 page)
19 January 2017Termination of appointment of Mark Alan Stanley Hall as a secretary on 19 January 2017 (1 page)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
1 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
13 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
31 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
31 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
23 May 2014Termination of appointment of Mark Stanworth as a director (1 page)
23 May 2014Appointment of Mr Mark Alan Stanley Hall as a secretary (2 pages)
23 May 2014Termination of appointment of Mark Stanworth as a secretary (1 page)
25 April 2014Appointment of Mr Mark Alan Stanley Hall as a director (2 pages)
19 December 2013Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages)
19 December 2013Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
10 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
24 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
24 July 2012Secretary's details changed for Mark Stanworth on 4 July 2012 (1 page)
24 July 2012Director's details changed for Mark Stanworth on 4 July 2012 (2 pages)
24 July 2012Secretary's details changed for Mark Stanworth on 4 July 2012 (1 page)
24 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
24 July 2012Director's details changed for Mark Stanworth on 4 July 2012 (2 pages)
12 September 2011Appointment of Stephen William Parkin as a director (3 pages)
12 September 2011Termination of appointment of Nishpank Kankiwala as a director (2 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
2 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (14 pages)
2 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (14 pages)
27 July 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
21 July 2009Return made up to 05/07/09; full list of members (3 pages)
14 October 2008Return made up to 05/07/08; full list of members (3 pages)
14 October 2008Registered office changed on 14/10/2008 from c/o jackel international LIMITED northumberland business park west cramlington northumberland NE23 7RH (1 page)
14 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
29 January 2008Registered office changed on 29/01/08 from: dylon house worsley bridge road london SE26 5HD (1 page)
30 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
12 July 2007Return made up to 05/07/07; full list of members (2 pages)
12 July 2007Director resigned (1 page)
20 January 2007New director appointed (2 pages)
20 September 2006New secretary appointed;new director appointed (2 pages)
20 September 2006New director appointed (2 pages)
19 September 2006Director resigned (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006Director resigned (1 page)
2 August 2006Return made up to 05/07/06; full list of members (2 pages)
6 July 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
30 September 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
29 July 2005Return made up to 05/07/05; full list of members (3 pages)
27 July 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
22 July 2004Return made up to 05/07/04; full list of members (7 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
24 July 2003Return made up to 05/07/03; full list of members (7 pages)
10 September 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
1 August 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2001Return made up to 05/07/01; full list of members (6 pages)
29 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
4 August 2000Return made up to 05/07/00; full list of members
  • 363(287) ‐ Registered office changed on 04/08/00
(6 pages)
18 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
30 July 1999Return made up to 05/07/99; full list of members (7 pages)
30 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
4 August 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
4 August 1998Return made up to 05/07/98; no change of members (5 pages)
4 August 1997New secretary appointed (2 pages)
4 August 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
4 August 1997Return made up to 05/07/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(5 pages)
23 August 1996Director's particulars changed (1 page)
16 July 1996Return made up to 05/07/96; full list of members (7 pages)
16 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
3 August 1995Return made up to 05/07/95; no change of members (4 pages)
27 July 1994Return made up to 05/07/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 July 1993Return made up to 05/07/93; full list of members (6 pages)
10 July 1992Return made up to 05/07/92; no change of members (4 pages)
2 July 1991Return made up to 05/07/91; no change of members (7 pages)
2 August 1990Return made up to 05/07/90; full list of members (5 pages)
14 June 1989Return made up to 12/05/89; full list of members (4 pages)
23 May 1988Return made up to 05/05/88; no change of members (5 pages)
30 July 1987Return made up to 05/06/87; full list of members (5 pages)
9 October 1986Annual return made up to 29/09/86 (5 pages)
5 May 1983New secretary appointed (3 pages)
17 March 1982Incorporation (17 pages)