Company NameACN Trading Limited
Company StatusActive
Company Number03298216
CategoryPrivate Limited Company
Incorporation Date1 January 1997(27 years, 4 months ago)

Business Activity

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 Patrick Anthony Francis Heren
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2009(12 years after company formation)
Appointment Duration15 years, 3 months
RoleWriter
Country of ResidenceEngland
Correspondence AddressWatergate House
King Street
Fordwich
Kent
CT2 0DB
Director NameMrs Patricia Catherine Hatton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2019(22 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleFundraiser
Country of ResidenceEngland
Correspondence AddressBenhill House, 12-14 Benhill
Avenue, Sutton
Surrey
SM1 4DA
Director NameMr Neville St Leger Kyrke-Smith
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2019(22 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBenhill House, 12-14 Benhill
Avenue, Sutton
Surrey
SM1 4DA
Director NameMrs Colette Willers
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2019(22 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleTrading Manager
Country of ResidenceEngland
Correspondence AddressBenhill House, 12-14 Benhill
Avenue, Sutton
Surrey
SM1 4DA
Secretary NameMr Simon James Sheldon
StatusCurrent
Appointed23 July 2019(22 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressBenhill House, 12-14 Benhill
Avenue, Sutton
Surrey
SM1 4DA
Director NamePeter Sefton-Williams
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(same day as company formation)
RoleMarkrting Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor
74 Tachbrook Street
London
SW1V 2NA
Director NamePrince Rupert Zu Loewenstein-Werthem-Freudenberg
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(same day as company formation)
RoleChairman
Correspondence AddressPetersham Lodge
River Lane
Richmond
Surrey
TW10 7AG
Secretary NameColin Frederick Charge
NationalityBritish
StatusResigned
Appointed01 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address1d Tower Road
Epping
Essex
CM16 5EL
Secretary NameNeville St Leger Kyrke-Smith
NationalityBritish
StatusResigned
Appointed01 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address58 Metcalfe Avenue
Carshalton
Surrey
SM5 4AT
Director NameMr Graham Stuart Hutton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(9 years after company formation)
Appointment Duration13 years, 6 months (resigned 23 July 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address27 Wellington Square
London
SW3 4NR
Director NameRev Paul Morton
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(16 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 December 2014)
RoleCatholic Priest
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bride's 21 Greenlees Road
Cambuslang
Glasgow
G72 8JB
Scotland
Director NameMr John Paul Marsden
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(18 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 23 July 2019)
RoleRetired Banker
Country of ResidenceEngland
Correspondence Address2 Purley Magna
Purley On Thames
Reading
RG8 8EL

Contact

Websiteacnuk.org
Telephone020 86428668
Telephone regionLondon

Location

Registered AddressBenhill House, 12-14 Benhill
Avenue, Sutton
Surrey
SM1 4DA
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Shareholders

50 at £1Graham Stuart Hutton
50.00%
Ordinary
50 at £1Peter Sefton Williams
50.00%
Ordinary

Financials

Year2014
Turnover£426,622
Gross Profit£132,872
Net Worth£9,890
Cash£127,553
Current Liabilities£199,658

Accounts

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

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Charges

21 July 2009Delivered on: 5 August 2009
Persons entitled: Aid to the Church in Need (United Kingdom)

Classification: Debenture
Secured details: £200,000 due or to become due from the company to the chargee.
Particulars: By way of separate first floating charges all the assets the stock contracts and the debts see image for full details.
Outstanding

Filing History

12 January 2024Confirmation statement made on 1 January 2024 with no updates (3 pages)
11 October 2023Accounts for a small company made up to 31 December 2022 (13 pages)
15 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
1 September 2022Accounts for a small company made up to 31 December 2021 (13 pages)
25 May 2022Appointment of Dr Caroline Hull as a director on 11 April 2022 (2 pages)
25 May 2022Termination of appointment of Caroline Hull as a secretary on 26 April 2022 (1 page)
25 May 2022Appointment of Miss Sophie Dolan as a director on 25 January 2022 (2 pages)
25 May 2022Termination of appointment of Neville St Leger Kyrke-Smith as a director on 11 April 2022 (1 page)
25 May 2022Termination of appointment of Colette Willers as a director on 11 April 2022 (1 page)
25 May 2022Appointment of Dr Caroline Hull as a secretary on 26 April 2022 (2 pages)
13 January 2022Director's details changed for Mr Patrick Anthony Francis Heren on 25 October 2021 (2 pages)
13 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
31 July 2021Accounts for a small company made up to 31 December 2020 (13 pages)
11 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
26 October 2020Accounts for a small company made up to 31 December 2019 (12 pages)
14 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
31 July 2019Termination of appointment of Neville St Leger Kyrke-Smith as a secretary on 23 July 2019 (1 page)
31 July 2019Appointment of Mrs Patricia Catherine Hatton as a director on 23 July 2019 (2 pages)
31 July 2019Termination of appointment of John Paul Marsden as a director on 23 July 2019 (1 page)
31 July 2019Termination of appointment of Graham Stuart Hutton as a director on 23 July 2019 (1 page)
31 July 2019Appointment of Mrs Colette Willers as a director on 23 July 2019 (2 pages)
31 July 2019Appointment of Mr Simon James Sheldon as a secretary on 23 July 2019 (2 pages)
31 July 2019Appointment of Mr Neville St Leger Kyrke-Smith as a director on 23 July 2019 (2 pages)
24 June 2019Accounts for a small company made up to 31 December 2018 (13 pages)
11 January 2019Confirmation statement made on 1 January 2019 with updates (4 pages)
6 September 2018Accounts for a small company made up to 31 December 2017 (12 pages)
15 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
10 July 2017Accounts for a small company made up to 31 December 2016 (10 pages)
10 July 2017Accounts for a small company made up to 31 December 2016 (10 pages)
12 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
9 June 2016Full accounts made up to 31 December 2015 (10 pages)
9 June 2016Full accounts made up to 31 December 2015 (10 pages)
29 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(6 pages)
29 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(6 pages)
3 July 2015Full accounts made up to 31 December 2014 (10 pages)
3 July 2015Full accounts made up to 31 December 2014 (10 pages)
11 March 2015Appointment of Mr John Paul Marsden as a director on 27 January 2015 (2 pages)
11 March 2015Appointment of Mr John Paul Marsden as a director on 27 January 2015 (2 pages)
6 January 2015Termination of appointment of Paul Morton as a director on 4 December 2014 (1 page)
6 January 2015Termination of appointment of Paul Morton as a director on 4 December 2014 (1 page)
6 January 2015Termination of appointment of Paul Morton as a director on 4 December 2014 (1 page)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
1 September 2014Full accounts made up to 31 December 2013 (10 pages)
1 September 2014Full accounts made up to 31 December 2013 (10 pages)
6 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(6 pages)
6 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(6 pages)
6 January 2014Termination of appointment of Peter Sefton-Williams as a director (1 page)
6 January 2014Appointment of Reverend Paul Morton as a director (2 pages)
6 January 2014Appointment of Reverend Paul Morton as a director (2 pages)
6 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(6 pages)
6 January 2014Termination of appointment of Peter Sefton-Williams as a director (1 page)
20 August 2013Full accounts made up to 31 December 2012 (10 pages)
20 August 2013Full accounts made up to 31 December 2012 (10 pages)
14 February 2013Secretary's details changed for Neville St Leger Kyrke-Smith on 31 January 2013 (2 pages)
14 February 2013Secretary's details changed for Neville St Leger Kyrke-Smith on 31 January 2013 (2 pages)
25 January 2013Director's details changed for Peter Sefton-Williams on 25 January 2013 (2 pages)
25 January 2013Director's details changed for Peter Sefton-Williams on 25 January 2013 (2 pages)
2 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
19 June 2012Full accounts made up to 31 December 2011 (10 pages)
19 June 2012Full accounts made up to 31 December 2011 (10 pages)
2 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
2 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
2 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
28 June 2011Full accounts made up to 31 December 2010 (12 pages)
28 June 2011Full accounts made up to 31 December 2010 (12 pages)
12 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
9 September 2010Full accounts made up to 31 December 2009 (12 pages)
9 September 2010Full accounts made up to 31 December 2009 (12 pages)
13 January 2010Director's details changed for Mr Patrick Anthony Francis Heren on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Patrick Anthony Francis Heren on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Peter Sefton-Williams on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Peter Sefton-Williams on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Graham Stuart Hutton on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Graham Stuart Hutton on 13 January 2010 (2 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 July 2009Full accounts made up to 31 December 2008 (13 pages)
3 July 2009Full accounts made up to 31 December 2008 (13 pages)
9 March 2009Director appointed mr patrick heren (1 page)
9 March 2009Director appointed mr patrick heren (1 page)
15 January 2009Return made up to 01/01/09; full list of members (4 pages)
15 January 2009Return made up to 01/01/09; full list of members (4 pages)
14 January 2009Director's change of particulars / peter sefton-williams / 14/01/2009 (1 page)
14 January 2009Director's change of particulars / peter sefton-williams / 14/01/2009 (1 page)
23 July 2008Full accounts made up to 31 December 2007 (12 pages)
23 July 2008Full accounts made up to 31 December 2007 (12 pages)
14 January 2008Registered office changed on 14/01/08 from: stone king LLP 28 ely place london EC1N 6TD (1 page)
14 January 2008Location of register of members (1 page)
14 January 2008Return made up to 01/01/08; full list of members (2 pages)
14 January 2008Return made up to 01/01/08; full list of members (2 pages)
14 January 2008Location of debenture register (1 page)
14 January 2008Location of register of members (1 page)
14 January 2008Location of debenture register (1 page)
14 January 2008Registered office changed on 14/01/08 from: stone king LLP 28 ely place london EC1N 6TD (1 page)
14 August 2007Full accounts made up to 31 December 2006 (13 pages)
14 August 2007Full accounts made up to 31 December 2006 (13 pages)
5 January 2007Return made up to 01/01/07; full list of members (3 pages)
5 January 2007Return made up to 01/01/07; full list of members (3 pages)
10 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
10 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
22 May 2006Registered office changed on 22/05/06 from: 1 times square sutton surrey SM1 1LF (1 page)
22 May 2006Registered office changed on 22/05/06 from: 1 times square sutton surrey SM1 1LF (1 page)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
17 March 2006Return made up to 01/01/06; full list of members (2 pages)
17 March 2006Return made up to 01/01/06; full list of members (2 pages)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
5 July 2005Full accounts made up to 31 December 2004 (11 pages)
5 July 2005Full accounts made up to 31 December 2004 (11 pages)
14 January 2005Return made up to 01/01/05; full list of members (7 pages)
14 January 2005Return made up to 01/01/05; full list of members (7 pages)
27 May 2004Full accounts made up to 31 December 2003 (12 pages)
27 May 2004Full accounts made up to 31 December 2003 (12 pages)
22 January 2004Return made up to 01/01/04; full list of members (7 pages)
22 January 2004Return made up to 01/01/04; full list of members (7 pages)
24 May 2003Full accounts made up to 31 December 2002 (14 pages)
24 May 2003Full accounts made up to 31 December 2002 (14 pages)
30 April 2003Director's particulars changed (1 page)
30 April 2003Director's particulars changed (1 page)
3 February 2003Return made up to 01/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 February 2003Return made up to 01/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 May 2002Full accounts made up to 31 December 2001 (10 pages)
2 May 2002Full accounts made up to 31 December 2001 (10 pages)
21 January 2002Return made up to 01/01/02; no change of members (6 pages)
21 January 2002Return made up to 01/01/02; no change of members (6 pages)
31 May 2001Full accounts made up to 31 December 2000 (11 pages)
31 May 2001Full accounts made up to 31 December 2000 (11 pages)
9 January 2001Return made up to 01/01/01; no change of members (6 pages)
9 January 2001Return made up to 01/01/01; no change of members (6 pages)
25 April 2000Full accounts made up to 31 December 1999 (10 pages)
25 April 2000Full accounts made up to 31 December 1999 (10 pages)
19 January 2000Return made up to 01/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2000Return made up to 01/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1999Full accounts made up to 31 December 1998 (9 pages)
17 May 1999Full accounts made up to 31 December 1998 (9 pages)
29 January 1999Return made up to 01/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 January 1999Return made up to 01/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 April 1998Full accounts made up to 31 December 1997 (10 pages)
29 April 1998Full accounts made up to 31 December 1997 (10 pages)
12 January 1998Return made up to 01/01/98; full list of members (6 pages)
12 January 1998Return made up to 01/01/98; full list of members (6 pages)
2 April 1997Location of register of members (1 page)
2 April 1997Location of register of members (1 page)
13 February 1997Secretary resigned (1 page)
13 February 1997New secretary appointed (2 pages)
13 February 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
13 February 1997Secretary resigned (1 page)
13 February 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
13 February 1997New secretary appointed (2 pages)
1 January 1997Incorporation (15 pages)
1 January 1997Incorporation (15 pages)