Sunderland
SR1 3HA
Secretary Name | Mr Paul Michael Callaghan |
---|---|
Status | Current |
Appointed | 23 December 2021(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | The Dun Cow 9 High Street West Sunderland SR1 3HA |
Director Name | Peter James Ainley |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 June 1994) |
Role | Chartered Accountant |
Correspondence Address | 101 Glandon Drive Cheadle Hulme Cheadle Cheshire SK8 7HD |
Director Name | James William Price |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 14 December 2000) |
Role | Accountant |
Correspondence Address | 25 Dalton Heights Seaham County Durham SR7 8LB |
Secretary Name | Richard Brian Logan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 May 1994) |
Role | Company Director |
Correspondence Address | 12 Brockhampton Close Boldon Colliery Tyne & Wear NE35 9HD |
Secretary Name | James William Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(5 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 21 May 2001) |
Role | Company Director |
Correspondence Address | 25 Dalton Heights Seaham County Durham SR7 8LB |
Secretary Name | John Bernard Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(13 years, 7 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 09 January 2014) |
Role | Chief Executive Officerr |
Correspondence Address | Holmelands 3 Bainbridge Holme Road Tunstall Sunderland SR3 1YR |
Secretary Name | Mr Ian High |
---|---|
Status | Resigned |
Appointed | 05 December 2013(25 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 23 December 2021) |
Role | Company Director |
Correspondence Address | The Dun Cow 9 High Street West Sunderland SR1 3HA |
Registered Address | The Dun Cow 9 High Street West Sunderland SR1 3HA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Millfield |
Built Up Area | Sunderland |
Address Matches | 3 other UK companies use this postal address |
300 at £1 | P.m. Callaghan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,919 |
Cash | £10,655 |
Current Liabilities | £545,322 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
22 August 2002 | Delivered on: 28 August 2002 Persons entitled: National Westminster 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 |
---|---|
25 February 1997 | Delivered on: 3 March 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a leighton house 10 grange crescent stockton road sunderland t/no TY214572 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
8 October 1990 | Delivered on: 19 October 1990 Satisfied on: 19 August 1997 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: 10 grange crescent, sunderland, tyne and wear. Fully Satisfied |
1 July 1988 | Delivered on: 6 July 1988 Satisfied on: 19 August 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 10 grange crescent sunderland tyne and wear title no. Du 36298 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 October 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
6 October 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
24 December 2021 | Appointment of Mr Paul Michael Callaghan as a secretary on 23 December 2021 (2 pages) |
23 December 2021 | Termination of appointment of Ian High as a secretary on 23 December 2021 (1 page) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
6 October 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
24 August 2021 | Registered office address changed from Chase House 4 Mandarin Road Rainton Bridge Houghton Le Spring Tyne and Wear DH4 5RA to The Dun Cow 9 High Street West Sunderland SR1 3HA on 24 August 2021 (1 page) |
23 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
8 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
27 September 2019 | Change of details for Mr Paul Michael Callaghan as a person with significant control on 27 September 2019 (2 pages) |
27 September 2019 | Director's details changed for Mr Paul Michael Callaghan on 27 September 2019 (2 pages) |
29 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
3 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
9 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
8 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 January 2014 | Termination of appointment of John Callaghan as a secretary (1 page) |
9 January 2014 | Termination of appointment of John Callaghan as a secretary (1 page) |
5 December 2013 | Appointment of Mr Ian High as a secretary (1 page) |
5 December 2013 | Appointment of Mr Ian High as a secretary (1 page) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 November 2010 | Registered office address changed from 16 Stockton Terrace Grangetown Sunderland Tyne & Wear SR2 9RN on 15 November 2010 (1 page) |
15 November 2010 | Registered office address changed from 16 Stockton Terrace Grangetown Sunderland Tyne & Wear SR2 9RN on 15 November 2010 (1 page) |
27 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Secretary's details changed for John Bernard Callaghan on 17 March 2010 (1 page) |
17 March 2010 | Secretary's details changed for John Bernard Callaghan on 17 March 2010 (1 page) |
16 December 2009 | Director's details changed for Paul Michael Callaghan on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Paul Michael Callaghan on 16 December 2009 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 November 2009 | Director's details changed for Paul Michael Callaghan on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Paul Michael Callaghan on 24 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
2 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
2 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 March 2008 | Resolutions
|
12 March 2008 | Resolutions
|
4 February 2008 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
4 February 2008 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
28 January 2008 | Company name changed acp associates LIMITED\certificate issued on 28/01/08 (2 pages) |
28 January 2008 | Company name changed acp associates LIMITED\certificate issued on 28/01/08 (2 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
1 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
1 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
9 November 2006 | Return made up to 27/09/06; full list of members (6 pages) |
9 November 2006 | Return made up to 27/09/06; full list of members (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
18 November 2005 | Return made up to 27/09/05; full list of members (6 pages) |
18 November 2005 | Return made up to 27/09/05; full list of members (6 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
28 October 2004 | Return made up to 27/09/04; full list of members (6 pages) |
28 October 2004 | Return made up to 27/09/04; full list of members (6 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
14 October 2003 | Return made up to 27/09/03; full list of members (6 pages) |
14 October 2003 | Return made up to 27/09/03; full list of members (6 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
25 October 2002 | Return made up to 27/09/02; full list of members (6 pages) |
25 October 2002 | Return made up to 27/09/02; full list of members (6 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
17 June 2002 | Registered office changed on 17/06/02 from: the solar building doxford international sunderland SR3 3XD (1 page) |
17 June 2002 | Registered office changed on 17/06/02 from: the solar building doxford international sunderland SR3 3XD (1 page) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | New secretary appointed (2 pages) |
1 October 2001 | Return made up to 27/09/01; full list of members
|
1 October 2001 | Return made up to 27/09/01; full list of members
|
28 August 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
15 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
15 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
26 October 2000 | Return made up to 27/09/00; full list of members (6 pages) |
26 October 2000 | Return made up to 27/09/00; full list of members (6 pages) |
14 December 1999 | Return made up to 27/10/99; full list of members
|
14 December 1999 | Return made up to 27/10/99; full list of members
|
26 August 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
26 August 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: 10 grange crescent sunderland tyne & wear SR2 7BN (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: 10 grange crescent sunderland tyne & wear SR2 7BN (1 page) |
18 November 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
18 November 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
4 November 1998 | Return made up to 27/10/98; no change of members (4 pages) |
4 November 1998 | Return made up to 27/10/98; no change of members (4 pages) |
14 November 1997 | Return made up to 27/10/97; full list of members (6 pages) |
14 November 1997 | Return made up to 27/10/97; full list of members (6 pages) |
5 November 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
5 November 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
19 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 1997 | Particulars of mortgage/charge (3 pages) |
3 March 1997 | Particulars of mortgage/charge (3 pages) |
25 November 1996 | Return made up to 27/10/96; no change of members (4 pages) |
25 November 1996 | Return made up to 27/10/96; no change of members (4 pages) |
18 November 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
18 November 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
27 March 1996 | Full accounts made up to 31 May 1995 (10 pages) |
27 March 1996 | Full accounts made up to 31 May 1995 (10 pages) |
25 October 1995 | Return made up to 27/10/95; no change of members (4 pages) |
25 October 1995 | Return made up to 27/10/95; no change of members (4 pages) |
25 May 1988 | Incorporation (13 pages) |
25 May 1988 | Incorporation (13 pages) |