London Road (A.13)
Purfleet
Essex
RM15 4YD
Director Name | Ms Carmel Frances Swift |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2016(34 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Ellisam House London Road (A.13) Purfleet Essex RM15 4YD |
Director Name | Mr Samuel David Woods |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2017(34 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ellisam House London Road (A.13) Purfleet Essex RM15 4YD |
Director Name | Mrs Gillian Ann Woods |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 December 1995) |
Role | Company Director |
Correspondence Address | Summers Grace Birch Mead Farnborough Park Orpington Kent BR6 8LT |
Director Name | Mr David Michael Woods |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 10 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 28 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ellisam House London Road (A.13) Purfleet Essex RM15 4YD |
Secretary Name | Mr David Michael Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Garden Lodge Woodlands Road Bickley Bromley Kent BR1 2AD |
Secretary Name | Janet Mary Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(13 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2004) |
Role | Secretary |
Correspondence Address | 2 Badgers Mount Orsett Heath Grays Essex RM16 3JB |
Website | acclaimhandling.com |
---|---|
Telephone | 01708 861414 |
Telephone region | Romford |
Registered Address | Ellisam House London Road (A.13) Purfleet Essex RM15 4YD |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Aveley and Uplands |
Built Up Area | Aveley |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Ellisam Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,576,507 |
Gross Profit | £1,266,234 |
Net Worth | £1,909,039 |
Cash | £2,108,028 |
Current Liabilities | £370,942 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 24 December 2023 (4 months ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 2 weeks from now) |
27 October 2006 | Delivered on: 28 October 2006 Persons entitled: National Westminster 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: 8 benner road wardentree lane pinchbeck spalding lincs. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
5 January 1989 | Delivered on: 9 January 1989 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £220,000 and agreed charges of £40,106.00 und er the terms of the charge. Particulars: 4 x still dfg 4/7016 diesel/electric rides f/l/t/s/nos 70160448,04490453, 0454 (for full details see form 395). Outstanding |
5 January 2024 | Confirmation statement made on 24 December 2023 with no updates (3 pages) |
---|---|
26 January 2023 | Accounts for a small company made up to 30 April 2022 (8 pages) |
6 January 2023 | Confirmation statement made on 24 December 2022 with no updates (3 pages) |
26 September 2022 | Change of details for Ms Carmel Frances Swift as a person with significant control on 26 September 2022 (2 pages) |
6 May 2022 | Director's details changed for Ms Carmel Frances Swift on 3 May 2022 (2 pages) |
6 May 2022 | Change of details for Ms Carmel Frances Swift as a person with significant control on 3 May 2022 (2 pages) |
14 January 2022 | Confirmation statement made on 24 December 2021 with no updates (3 pages) |
10 December 2021 | Accounts for a small company made up to 30 April 2021 (7 pages) |
16 February 2021 | Confirmation statement made on 24 December 2020 with updates (4 pages) |
23 October 2020 | Accounts for a small company made up to 30 April 2020 (7 pages) |
15 October 2020 | Director's details changed for Mr Samuel David Woods on 1 October 2020 (2 pages) |
24 January 2020 | Accounts for a small company made up to 30 April 2019 (7 pages) |
30 December 2019 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
7 January 2019 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
21 November 2018 | Full accounts made up to 30 April 2018 (21 pages) |
2 February 2018 | Full accounts made up to 30 April 2017 (21 pages) |
8 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
8 February 2017 | Termination of appointment of David Michael Woods as a director on 28 November 2016 (1 page) |
8 February 2017 | Termination of appointment of David Michael Woods as a director on 28 November 2016 (1 page) |
8 February 2017 | Appointment of Mr Samuel David Woods as a director on 11 January 2017 (2 pages) |
8 February 2017 | Appointment of Mr Samuel David Woods as a director on 11 January 2017 (2 pages) |
1 February 2017 | Full accounts made up to 30 April 2016 (22 pages) |
1 February 2017 | Full accounts made up to 30 April 2016 (22 pages) |
27 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
24 November 2016 | Second filing for the appointment of Carmel Frances Swift as a director (6 pages) |
24 November 2016 | Second filing for the appointment of Carmel Frances Swift as a director (6 pages) |
8 November 2016 | Appointment of Ms Carmel Frances Swifr as a director on 7 November 2016
|
8 November 2016 | Appointment of Ms Carmel Frances Swifr as a director on 7 November 2016
|
3 November 2016 | Satisfaction of charge 1 in full (4 pages) |
3 November 2016 | Satisfaction of charge 2 in full (4 pages) |
3 November 2016 | Satisfaction of charge 1 in full (4 pages) |
3 November 2016 | Satisfaction of charge 2 in full (4 pages) |
18 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
23 November 2015 | Full accounts made up to 30 April 2015 (15 pages) |
23 November 2015 | Full accounts made up to 30 April 2015 (15 pages) |
18 May 2015 | Secretary's details changed for Ian Raymond Foxall on 18 May 2015 (1 page) |
18 May 2015 | Secretary's details changed for Ian Raymond Foxall on 18 May 2015 (1 page) |
9 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Full accounts made up to 30 April 2014 (15 pages) |
9 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Full accounts made up to 30 April 2014 (15 pages) |
10 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
13 December 2013 | Full accounts made up to 30 April 2013 (18 pages) |
13 December 2013 | Full accounts made up to 30 April 2013 (18 pages) |
11 January 2013 | Full accounts made up to 30 April 2012 (16 pages) |
11 January 2013 | Full accounts made up to 30 April 2012 (16 pages) |
8 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (3 pages) |
13 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (3 pages) |
13 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
4 October 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
24 December 2010 | Annual return made up to 24 December 2010 with a full list of shareholders (3 pages) |
24 December 2010 | Annual return made up to 24 December 2010 with a full list of shareholders (3 pages) |
15 July 2010 | Section 519 (1 page) |
15 July 2010 | Section 519 (1 page) |
8 July 2010 | Auditor's resignation (1 page) |
8 July 2010 | Auditor's resignation (1 page) |
3 February 2010 | Full accounts made up to 30 April 2009 (20 pages) |
3 February 2010 | Full accounts made up to 30 April 2009 (20 pages) |
24 December 2009 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
25 October 2009 | Director's details changed for David Michael Woods on 1 October 2009 (2 pages) |
25 October 2009 | Director's details changed for David Michael Woods on 1 October 2009 (2 pages) |
25 October 2009 | Director's details changed for David Michael Woods on 1 October 2009 (2 pages) |
4 March 2009 | Accounts for a medium company made up to 30 April 2008 (20 pages) |
4 March 2009 | Accounts for a medium company made up to 30 April 2008 (20 pages) |
24 December 2008 | Return made up to 24/12/08; full list of members (3 pages) |
24 December 2008 | Return made up to 24/12/08; full list of members (3 pages) |
4 March 2008 | Accounts for a medium company made up to 30 April 2007 (20 pages) |
4 March 2008 | Accounts for a medium company made up to 30 April 2007 (20 pages) |
27 December 2007 | Return made up to 24/12/07; full list of members (2 pages) |
27 December 2007 | Return made up to 24/12/07; full list of members (2 pages) |
8 May 2007 | Resolutions
|
8 May 2007 | Nc inc already adjusted 17/04/07 (2 pages) |
8 May 2007 | Resolutions
|
8 May 2007 | Nc inc already adjusted 17/04/07 (2 pages) |
8 March 2007 | Accounts for a medium company made up to 30 April 2006 (17 pages) |
8 March 2007 | Accounts for a medium company made up to 30 April 2006 (17 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
28 October 2006 | Particulars of mortgage/charge (3 pages) |
28 October 2006 | Particulars of mortgage/charge (3 pages) |
26 May 2006 | Resolutions
|
26 May 2006 | Resolutions
|
2 March 2006 | Accounts for a medium company made up to 30 April 2005 (16 pages) |
2 March 2006 | Accounts for a medium company made up to 30 April 2005 (16 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
21 March 2005 | Return made up to 31/12/04; full list of members
|
21 March 2005 | Return made up to 31/12/04; full list of members
|
2 March 2005 | Accounts for a medium company made up to 30 April 2004 (16 pages) |
2 March 2005 | Accounts for a medium company made up to 30 April 2004 (16 pages) |
23 September 2004 | New secretary appointed (2 pages) |
23 September 2004 | New secretary appointed (2 pages) |
17 February 2004 | Accounts for a medium company made up to 30 April 2003 (16 pages) |
17 February 2004 | Accounts for a medium company made up to 30 April 2003 (16 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
24 October 2003 | Auditor's resignation (1 page) |
24 October 2003 | Auditor's resignation (1 page) |
22 January 2003 | Accounts for a medium company made up to 30 April 2002 (15 pages) |
22 January 2003 | Accounts for a medium company made up to 30 April 2002 (15 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
5 February 2002 | Full accounts made up to 30 April 2001 (14 pages) |
5 February 2002 | Full accounts made up to 30 April 2001 (14 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 December 2000 | Full group accounts made up to 30 April 2000 (18 pages) |
1 December 2000 | Full group accounts made up to 30 April 2000 (18 pages) |
9 March 2000 | Full group accounts made up to 30 April 1999 (20 pages) |
9 March 2000 | Full group accounts made up to 30 April 1999 (20 pages) |
29 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
29 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 January 1999 | Full group accounts made up to 30 April 1998 (20 pages) |
14 January 1999 | Full group accounts made up to 30 April 1998 (20 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 December 1997 | Full group accounts made up to 30 April 1997 (18 pages) |
3 December 1997 | Full group accounts made up to 30 April 1997 (18 pages) |
28 February 1997 | Full group accounts made up to 30 April 1996 (18 pages) |
28 February 1997 | Full group accounts made up to 30 April 1996 (18 pages) |
10 February 1997 | Return made up to 31/12/96; full list of members
|
10 February 1997 | Return made up to 31/12/96; full list of members
|
4 February 1996 | Registered office changed on 04/02/96 from: ellisam house purfleet industrial park south ockendon essex RM15 4YD (1 page) |
4 February 1996 | Registered office changed on 04/02/96 from: ellisam house purfleet industrial park south ockendon essex RM15 4YD (1 page) |
10 January 1996 | Full group accounts made up to 30 April 1995 (18 pages) |
10 January 1996 | Full group accounts made up to 30 April 1995 (18 pages) |
5 January 1996 | New secretary appointed (2 pages) |
5 January 1996 | Return made up to 31/12/95; no change of members
|
5 January 1996 | New secretary appointed (2 pages) |
5 January 1996 | Return made up to 31/12/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
2 February 1990 | Company name changed acclaim forklift trucks LIMITED\certificate issued on 05/02/90 (2 pages) |
2 February 1990 | Company name changed acclaim forklift trucks LIMITED\certificate issued on 05/02/90 (2 pages) |
5 March 1982 | Incorporation (14 pages) |
5 March 1982 | Incorporation (14 pages) |