Company NameAccrete Industrial Flooring Limited
DirectorsKerry Anne Abigail Porritt and Kennith John Oakley
Company StatusActive
Company Number02342809
CategoryPrivate Limited Company
Incorporation Date3 February 1989(35 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Kerry Anne Abigail Porritt
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(26 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleGroup Company Secretary
Country of ResidenceEngland
Correspondence Address2 Kingdom Street
London
W2 6BD
Director NameMr Kennith John Oakley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(27 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleHead Of Tax
Country of ResidenceEngland
Correspondence Address2 Kingdom Street
London
W2 6BD
Secretary NameSilvana Glibota Vigo
StatusCurrent
Appointed01 January 2021(31 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address2 Kingdom Street
London
W2 6BD
Director NameMr Paul Robert Gray
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMant Cottage
Nyewood Road Rogate
Petersfield
Hampshire
GU31 5HR
Director NameMr Duncan McKenzie
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(3 years after company formation)
Appointment Duration12 years, 5 months (resigned 04 July 2004)
RoleCompany Director
Correspondence Address58 Purton Road
Moredon
Swindon
Wiltshire
SN2 2LZ
Secretary NameMr Paul Robert Gray
NationalityBritish
StatusResigned
Appointed03 February 1992(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMant Cottage
Nyewood Road Rogate
Petersfield
Hampshire
GU31 5HR
Secretary NameMr Martin Raymond Smith
NationalityBritish
StatusResigned
Appointed30 April 1996(7 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 August 2002)
RoleCompany Director
Correspondence Address3 Hazel Road
Purley On Thames
Reading
Berkshire
RG8 8BB
Director NameAndrew Duncan Hammond
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(13 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Wymondley House
Little Wymondley
Hitchin
Hertfordshire
SG4 7JB
Director NameMr Kevan Whitehouse
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(13 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 January 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRidgeacre 23 Pilkington Avenue
Sutton Coldfield
West Midlands
B72 1LA
Secretary NameMr Kevan Whitehouse
NationalityBritish
StatusResigned
Appointed16 August 2002(13 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 January 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRidgeacre 23 Pilkington Avenue
Sutton Coldfield
West Midlands
B72 1LA
Secretary NameMrs Jacqueline Frances Holman
NationalityBritish
StatusResigned
Appointed28 July 2008(19 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 November 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address12th Floor Capital House
25 Chapel Street
London
NW1 5DH
Director NameMr James William George Hind
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(19 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 06 August 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor 1 Sheldon Square
London
W2 6TT
Director NameMr Justin Richard Atkinson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(19 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12th Floor Capital House
25 Chapel Street
London
NW1 5DH
Secretary NameMrs Kerry Anne Abigail Porritt
StatusResigned
Appointed18 November 2013(24 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2020)
RoleCompany Director
Correspondence Address5th Floor 1 Sheldon Square
London
W2 6TT
Director NameMr Darryl Leslie Thomas
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(26 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 August 2017)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address5th Floor 1 Sheldon Square
London
W2 6TT
Director NameMr William Marston Reid
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2017(28 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2019)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address5th Floor 1 Sheldon Square
London
W2 6TT
Director NameMark Hooper
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2019(29 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2020)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 1 Sheldon Square
London
W2 6TT

Contact

Websitemakers.co.uk
Telephone01862 578839
Telephone regionTain

Location

Registered Address2 Kingdom Street
London
W2 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10k at £1Accrete LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Filing History

23 August 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
5 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
15 July 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
1 July 2022Appointment of Mrs Caroline Lindsay Heath as a director on 30 June 2022 (2 pages)
1 July 2022Termination of appointment of Kennith John Oakley as a director on 30 June 2022 (1 page)
1 July 2022Appointment of Mr Andries Adriaan Louw as a director on 30 June 2022 (2 pages)
14 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
9 September 2021Change of details for Accrete Limited as a person with significant control on 9 September 2021 (2 pages)
9 September 2021Registered office address changed from 5th Floor 1 Sheldon Square London W2 6TT to 2 Kingdom Street London W2 6BD on 9 September 2021 (1 page)
1 June 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
11 January 2021Termination of appointment of Kerry Anne Abigail Porritt as a secretary on 31 December 2020 (1 page)
11 January 2021Appointment of Silvana Glibota Vigo as a secretary on 1 January 2021 (2 pages)
11 January 2021Termination of appointment of Mark Hooper as a director on 31 December 2020 (1 page)
11 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
25 August 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
6 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
29 August 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
7 August 2019Termination of appointment of James William George Hind as a director on 6 August 2019 (1 page)
18 January 2019Termination of appointment of William Reid as a director on 17 January 2019 (1 page)
18 January 2019Appointment of Mark Hooper as a director on 17 January 2019 (2 pages)
9 January 2019Director's details changed for Mr James William George Hind on 8 November 2018 (2 pages)
9 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
8 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
14 August 2017Appointment of William Reid as a director on 9 August 2017 (2 pages)
14 August 2017Appointment of William Reid as a director on 9 August 2017 (2 pages)
14 August 2017Termination of appointment of Darryl Leslie Thomas as a director on 9 August 2017 (1 page)
14 August 2017Termination of appointment of Darryl Leslie Thomas as a director on 9 August 2017 (1 page)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
5 October 2016Appointment of Mr Kennith John Oakley as a director on 1 October 2016 (2 pages)
5 October 2016Appointment of Mr Kennith John Oakley as a director on 1 October 2016 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
8 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10,000
(4 pages)
8 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10,000
(4 pages)
14 September 2015Registered office address changed from 12th Floor Capital House 25 Chapel Street London NW1 5DH to 5th Floor 1 Sheldon Square London W2 6TT on 14 September 2015 (1 page)
14 September 2015Registered office address changed from 12th Floor Capital House 25 Chapel Street London NW1 5DH to 5th Floor 1 Sheldon Square London W2 6TT on 14 September 2015 (1 page)
7 September 2015Appointment of Mr Darryl Leslie Thomas as a director on 1 July 2015 (2 pages)
7 September 2015Appointment of Mrs Kerry Anne Abigail Porritt as a director on 1 July 2015 (2 pages)
7 September 2015Appointment of Mr Darryl Leslie Thomas as a director on 1 July 2015 (2 pages)
7 September 2015Termination of appointment of Justin Richard Atkinson as a director on 30 June 2015 (1 page)
7 September 2015Appointment of Mr Darryl Leslie Thomas as a director on 1 July 2015 (2 pages)
7 September 2015Appointment of Mrs Kerry Anne Abigail Porritt as a director on 1 July 2015 (2 pages)
7 September 2015Termination of appointment of Justin Richard Atkinson as a director on 30 June 2015 (1 page)
7 September 2015Appointment of Mrs Kerry Anne Abigail Porritt as a director on 1 July 2015 (2 pages)
22 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
22 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,000
(4 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,000
(4 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,000
(4 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,000
(4 pages)
18 November 2013Termination of appointment of Jacqueline Holman as a secretary (1 page)
18 November 2013Appointment of Mrs Kerry Anne Abigail Porritt as a secretary (1 page)
18 November 2013Appointment of Mrs Kerry Anne Abigail Porritt as a secretary (1 page)
18 November 2013Termination of appointment of Jacqueline Holman as a secretary (1 page)
25 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
25 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
6 February 2012Secretary's details changed for Mrs Jacqueline Frances Holman on 1 January 2012 (1 page)
6 February 2012Director's details changed for Mr James William George Hind on 1 January 2012 (2 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
6 February 2012Secretary's details changed for Mrs Jacqueline Frances Holman on 1 January 2012 (1 page)
6 February 2012Director's details changed for Mr Justin Richard Atkinson on 1 January 2012 (2 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
6 February 2012Secretary's details changed for Mrs Jacqueline Frances Holman on 1 January 2012 (1 page)
6 February 2012Director's details changed for Mr Justin Richard Atkinson on 1 January 2012 (2 pages)
6 February 2012Director's details changed for Mr Justin Richard Atkinson on 1 January 2012 (2 pages)
6 February 2012Director's details changed for Mr James William George Hind on 1 January 2012 (2 pages)
6 February 2012Director's details changed for Mr James William George Hind on 1 January 2012 (2 pages)
17 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
17 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
9 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
9 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
5 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
3 February 2009Return made up to 31/01/09; full list of members (4 pages)
3 February 2009Return made up to 31/01/09; full list of members (4 pages)
26 January 2009Appointment terminated secretary kevan whitehouse (1 page)
26 January 2009Appointment terminated secretary kevan whitehouse (1 page)
26 January 2009Appointment terminated director kevan whitehouse (1 page)
26 January 2009Appointment terminated director kevan whitehouse (1 page)
15 January 2009Director appointed mr justin richard atkinson (2 pages)
15 January 2009Director appointed mr justin richard atkinson (2 pages)
15 January 2009Director appointed mr james william george hind (2 pages)
15 January 2009Director appointed mr james william george hind (2 pages)
13 January 2009Secretary appointed mrs jacqueline frances holman (1 page)
13 January 2009Secretary appointed mrs jacqueline frances holman (1 page)
12 January 2009Registered office changed on 12/01/2009 from 1ST floor bldg 3 rye hill office park birmingham road coventry west midlands CV5 9AB (1 page)
12 January 2009Registered office changed on 12/01/2009 from 1ST floor bldg 3 rye hill office park birmingham road coventry west midlands CV5 9AB (1 page)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
28 February 2008Return made up to 31/01/08; full list of members (3 pages)
28 February 2008Return made up to 31/01/08; full list of members (3 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
22 February 2007Return made up to 31/01/07; full list of members (2 pages)
22 February 2007Return made up to 31/01/07; full list of members (2 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
24 February 2006Return made up to 31/01/06; full list of members (2 pages)
24 February 2006Return made up to 31/01/06; full list of members (2 pages)
9 March 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
9 March 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
23 February 2005Return made up to 31/01/05; full list of members (7 pages)
23 February 2005Return made up to 31/01/05; full list of members (7 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
2 March 2004Return made up to 31/01/04; full list of members (7 pages)
2 March 2004Return made up to 31/01/04; full list of members (7 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
28 August 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
28 August 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
21 August 2003Registered office changed on 21/08/03 from: oxford road ryton on dunsmore coventry west midlands CV8 3EG (1 page)
21 August 2003Registered office changed on 21/08/03 from: oxford road ryton on dunsmore coventry west midlands CV8 3EG (1 page)
24 March 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
24 March 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
6 March 2003Accounts for a dormant company made up to 30 April 2002 (7 pages)
6 March 2003Accounts for a dormant company made up to 30 April 2002 (7 pages)
24 February 2003Return made up to 31/01/03; full list of members (7 pages)
24 February 2003Return made up to 31/01/03; full list of members (7 pages)
17 September 2002New director appointed (7 pages)
17 September 2002New director appointed (7 pages)
8 September 2002Auditor's resignation (1 page)
8 September 2002Auditor's resignation (1 page)
2 September 2002Secretary resigned (1 page)
2 September 2002New secretary appointed;new director appointed (6 pages)
2 September 2002Registered office changed on 02/09/02 from: phoenix house bartholomew st newbury berkshire RG14 5QA (1 page)
2 September 2002Registered office changed on 02/09/02 from: phoenix house bartholomew st newbury berkshire RG14 5QA (1 page)
2 September 2002New secretary appointed;new director appointed (6 pages)
2 September 2002Secretary resigned (1 page)
19 April 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
19 April 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
31 January 2002Return made up to 31/01/02; full list of members (6 pages)
31 January 2002Return made up to 31/01/02; full list of members (6 pages)
1 March 2001Return made up to 31/01/01; full list of members (6 pages)
1 March 2001Return made up to 31/01/01; full list of members (6 pages)
19 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
19 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
17 February 2000Return made up to 31/01/00; full list of members (6 pages)
17 February 2000Return made up to 31/01/00; full list of members (6 pages)
22 July 1999Accounts for a small company made up to 30 April 1999 (5 pages)
22 July 1999Accounts for a small company made up to 30 April 1999 (5 pages)
2 February 1999Return made up to 31/01/99; no change of members (4 pages)
2 February 1999Return made up to 31/01/99; no change of members (4 pages)
1 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
1 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
2 March 1998Return made up to 31/01/98; full list of members (4 pages)
2 March 1998Return made up to 31/01/98; full list of members (4 pages)
2 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
2 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
3 March 1997Return made up to 31/01/97; no change of members (4 pages)
3 March 1997Return made up to 31/01/97; no change of members (4 pages)
1 November 1996Full accounts made up to 30 April 1996 (10 pages)
1 November 1996Full accounts made up to 30 April 1996 (10 pages)
10 September 1996Secretary resigned;director resigned (1 page)
10 September 1996New secretary appointed (2 pages)
10 September 1996Secretary resigned;director resigned (1 page)
10 September 1996New secretary appointed (2 pages)
9 August 1996Full accounts made up to 31 August 1995 (10 pages)
9 August 1996Full accounts made up to 31 August 1995 (10 pages)
24 July 1996Accounting reference date shortened from 31/08/96 to 30/04/96 (1 page)
24 July 1996Accounting reference date shortened from 31/08/96 to 30/04/96 (1 page)
1 March 1996Return made up to 31/01/96; full list of members (6 pages)
1 March 1996Return made up to 31/01/96; full list of members (6 pages)
4 July 1995Full accounts made up to 31 August 1994 (10 pages)
4 July 1995Full accounts made up to 31 August 1994 (10 pages)