Company NameAct Products Limited
Company StatusActive
Company Number07054288
CategoryPrivate Limited Company
Incorporation Date22 October 2009(14 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Timothy Woodhouse
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels Five Acres
Stainton
Middlesbrough
TS8 9FD
Director NameMr Colin Michael Woodhouse
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorn Cottage Broad Close
Stainton
Middlesbrough
TS8 9FD
Secretary NameMr Colin Woodhouse
StatusCurrent
Appointed22 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressHawthorn Cottage Broad Close
Stainton
Middlesbrough
TS8 9FD
Director NameMr David Michael Woodhouse
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(2 years, 5 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawthorn Cottage Five Acres
Stainton
Middlesbrough
Cleveland
TS8 9FD
Director NameMr Anthony Woodhouse
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard Five Acres
Stainton
Middlesbrough
TS8 9BW

Location

Registered AddressOld Town Depot
Depot Road
Middlesbrough
TS2 1DN
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

1 at £1Anthony Woodhouse
33.33%
Ordinary
1 at £1Colin Woodhouse
33.33%
Ordinary
1 at £1Timothy Woodhouse
33.33%
Ordinary

Financials

Year2014
Net Worth-£174,220
Cash£15,298
Current Liabilities£514,483

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

27 March 2012Delivered on: 28 March 2012
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 March 2024Unaudited abridged accounts made up to 30 March 2023 (9 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
31 March 2023Unaudited abridged accounts made up to 30 March 2022 (11 pages)
13 July 2022Termination of appointment of Timothy Keith Woodhouse as a director on 13 July 2022 (1 page)
1 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
30 March 2022Unaudited abridged accounts made up to 31 March 2021 (11 pages)
6 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
29 March 2021Unaudited abridged accounts made up to 30 March 2020 (11 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
20 March 2020Unaudited abridged accounts made up to 31 March 2019 (12 pages)
23 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (12 pages)
3 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
7 November 2017Termination of appointment of Anthony Woodhouse as a director on 1 August 2017 (1 page)
7 November 2017Termination of appointment of Anthony Woodhouse as a director on 1 August 2017 (1 page)
26 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 April 2016Director's details changed for Mr David Michael Woodhouse on 31 March 2016 (2 pages)
1 April 2016Director's details changed for Mr David Michael Woodhouse on 31 March 2016 (2 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 3
(8 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 3
(8 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3
(8 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3
(8 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 3
(8 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 3
(8 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (8 pages)
23 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (8 pages)
25 September 2012Appointment of Mr David Michael Woodhouse as a director (2 pages)
25 September 2012Appointment of Mr David Michael Woodhouse as a director (2 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 March 2012Annual return made up to 22 October 2011 with a full list of shareholders (7 pages)
5 March 2012Annual return made up to 22 October 2011 with a full list of shareholders (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Previous accounting period shortened from 31 October 2010 to 31 March 2010 (1 page)
13 December 2010Previous accounting period shortened from 31 October 2010 to 31 March 2010 (1 page)
27 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (7 pages)
27 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (7 pages)
22 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
22 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)