Company NameAcudrill Limited
DirectorJames Francis Barrett
Company StatusActive
Company Number03406864
CategoryPrivate Limited Company
Incorporation Date22 July 1997(26 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4512Test drilling and boring
SIC 43130Test drilling and boring

Directors

Director NameMr James Francis Barrett
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed22 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Meadway
Raynes Park
London
SW20 9HY
Secretary NameAnnette Barrett
NationalityBritish
StatusCurrent
Appointed01 September 1998(1 year, 1 month after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence Address12 Meadway
Raynes Park
London
SW20 9HY
Director NameAnnette Barrett
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address15 Upper Swaines
Epping
Essex
CM16 5EP
Secretary NameJames Francis Barrett
NationalityBritish
StatusResigned
Appointed22 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address15 Upper Swaines
Epping
Essex
CM16 5EP
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed22 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed22 July 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.acudrill.co.uk
Email address[email protected]
Telephone07 973780823
Telephone regionMobile

Location

Registered Address256 Martin Way
Morden
Surrey
SM4 4AW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardCannon Hill
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1James Francis Barrett
100.00%
Ordinary

Financials

Year2014
Net Worth£145,836
Cash£208,487
Current Liabilities£123,419

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 July 2023 (9 months, 2 weeks ago)
Next Return Due5 August 2024 (2 months, 4 weeks from now)

Charges

27 June 2002Delivered on: 28 June 2002
Persons entitled: Hsbc 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

Filing History

1 August 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
21 February 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
28 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
28 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
20 May 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
2 September 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
16 September 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
31 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
15 September 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
9 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
9 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
16 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
1 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
10 March 2015Registered office address changed from 256 Sem Accountancy Services 256 Martin Way Morden Surrey SM4 4AW to 256 Martin Way Morden Surrey SM4 4AW on 10 March 2015 (1 page)
10 March 2015Registered office address changed from 256 Sem Accountancy Services 256 Martin Way Morden Surrey SM4 4AW to 256 Martin Way Morden Surrey SM4 4AW on 10 March 2015 (1 page)
10 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
4 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
19 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
19 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
27 March 2013Registered office address changed from Solar House 31 Maycross Avenue Morden Surrey SM4 4DD on 27 March 2013 (1 page)
27 March 2013Registered office address changed from Solar House 31 Maycross Avenue Morden Surrey SM4 4DD on 27 March 2013 (1 page)
13 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
4 November 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 November 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for James Francis Barrett on 1 October 2009 (2 pages)
2 August 2010Director's details changed for James Francis Barrett on 1 October 2009 (2 pages)
2 August 2010Director's details changed for James Francis Barrett on 1 October 2009 (2 pages)
2 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
30 December 2009Total exemption full accounts made up to 30 September 2009 (9 pages)
30 December 2009Total exemption full accounts made up to 30 September 2009 (9 pages)
29 July 2009Return made up to 22/07/09; full list of members (3 pages)
29 July 2009Return made up to 22/07/09; full list of members (3 pages)
10 February 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
10 February 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
18 August 2008Return made up to 22/07/08; full list of members (3 pages)
18 August 2008Return made up to 22/07/08; full list of members (3 pages)
10 January 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
10 January 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
2 August 2007Return made up to 22/07/07; full list of members (2 pages)
2 August 2007Return made up to 22/07/07; full list of members (2 pages)
4 June 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
4 June 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
24 July 2006Return made up to 22/07/06; full list of members (2 pages)
24 July 2006Return made up to 22/07/06; full list of members (2 pages)
14 March 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
14 March 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
26 July 2005Return made up to 22/07/05; full list of members (2 pages)
26 July 2005Return made up to 22/07/05; full list of members (2 pages)
8 February 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
8 February 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
3 August 2004Return made up to 22/07/04; full list of members (6 pages)
3 August 2004Return made up to 22/07/04; full list of members (6 pages)
14 April 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
14 April 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
8 August 2003Return made up to 22/07/03; full list of members (6 pages)
8 August 2003Return made up to 22/07/03; full list of members (6 pages)
6 February 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
6 February 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
25 July 2002Return made up to 22/07/02; full list of members (6 pages)
25 July 2002Return made up to 22/07/02; full list of members (6 pages)
28 June 2002Particulars of mortgage/charge (3 pages)
28 June 2002Particulars of mortgage/charge (3 pages)
1 June 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
1 June 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
27 September 2001Registered office changed on 27/09/01 from: manor place albert road braintree essex CM7 3JE (1 page)
27 September 2001Registered office changed on 27/09/01 from: manor place albert road braintree essex CM7 3JE (1 page)
17 August 2001Return made up to 22/07/01; full list of members (6 pages)
17 August 2001Return made up to 22/07/01; full list of members (6 pages)
9 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
9 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
4 August 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
26 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
5 August 1999Return made up to 22/07/99; no change of members (4 pages)
5 August 1999Return made up to 22/07/99; no change of members (4 pages)
17 June 1999Registered office changed on 17/06/99 from: baverstock house 112 south street braintree essex CM7 3QQ (1 page)
17 June 1999Registered office changed on 17/06/99 from: baverstock house 112 south street braintree essex CM7 3QQ (1 page)
23 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
23 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
11 March 1999Director's particulars changed (1 page)
11 March 1999Secretary resigned (1 page)
11 March 1999Director resigned (1 page)
11 March 1999Secretary resigned (1 page)
11 March 1999New secretary appointed (2 pages)
11 March 1999New secretary appointed (2 pages)
11 March 1999Director's particulars changed (1 page)
11 March 1999Director resigned (1 page)
20 August 1998Return made up to 22/07/98; full list of members (6 pages)
20 August 1998Return made up to 22/07/98; full list of members (6 pages)
20 January 1998Company name changed epping diamond drilling LIMITED\certificate issued on 21/01/98 (2 pages)
20 January 1998Company name changed epping diamond drilling LIMITED\certificate issued on 21/01/98 (2 pages)
17 October 1997Company name changed solarbase LIMITED\certificate issued on 20/10/97 (2 pages)
17 October 1997Company name changed solarbase LIMITED\certificate issued on 20/10/97 (2 pages)
15 October 1997New secretary appointed;new director appointed (2 pages)
15 October 1997Ad 22/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 October 1997Registered office changed on 15/10/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
15 October 1997New secretary appointed;new director appointed (2 pages)
15 October 1997Ad 22/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 October 1997Registered office changed on 15/10/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
15 October 1997Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
15 October 1997New director appointed (2 pages)
15 October 1997Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
15 October 1997New director appointed (2 pages)
29 August 1997Secretary resigned (1 page)
29 August 1997Secretary resigned (1 page)
29 August 1997Director resigned (1 page)
29 August 1997Director resigned (1 page)
22 July 1997Incorporation (17 pages)
22 July 1997Incorporation (17 pages)