Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACRE 1159 LIMITED
Company Information for

ACRE 1159 LIMITED

28 Plumpton House Plumpton Road, PLUMPTON ROAD, Hoddesdon, HERTFORDSHIRE, EN11 0LB,
Company Registration Number
00506612
Private Limited Company
Active

Company Overview

About Acre 1159 Ltd
ACRE 1159 LIMITED was founded on 1952-04-04 and has its registered office in Hoddesdon. The organisation's status is listed as "Active". Acre 1159 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACRE 1159 LIMITED
 
Legal Registered Office
28 Plumpton House Plumpton Road
PLUMPTON ROAD
Hoddesdon
HERTFORDSHIRE
EN11 0LB
Other companies in NW1
 
Previous Names
B & S DIAMONDS LIMITED23/12/2013
BACKES & STRAUSS LIMITED14/08/2006
B & S DIAMONDS LIMITED02/03/2006
BACKES & STRAUSS.LIMITED13/02/2006
Filing Information
Company Number 00506612
Company ID Number 00506612
Date formed 1952-04-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-03-27
Return next due 2024-04-10
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-24 01:51:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACRE 1159 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACRE 1159 LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN BULL
Director 2004-02-12
VARTKESS KNADJIAN
Director 2006-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM LESLIE ROBERTSON
Company Secretary 1991-03-27 2012-02-22
GRAHAM HAWTHORN
Director 2002-05-01 2006-12-20
BENJAMIN REGINALD FRANCIS STONER BONAS
Director 1991-03-27 2004-04-07
ARTHUR JOHN WOOLGAR
Director 1991-03-27 2004-02-27
TERENCE DAVID LEE
Director 1991-03-27 2003-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VARTKESS KNADJIAN BACKES & STRAUSS LIMITED Director 2006-07-25 CURRENT 2006-07-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-01AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-19Compulsory strike-off action has been discontinued
2023-07-19DISS40Compulsory strike-off action has been discontinued
2023-07-18CONFIRMATION STATEMENT MADE ON 27/03/23, WITH UPDATES
2023-07-18CS01CONFIRMATION STATEMENT MADE ON 27/03/23, WITH UPDATES
2023-07-13DIRECTOR APPOINTED MR DAVI GALVAO
2023-07-13AP01DIRECTOR APPOINTED MR DAVI GALVAO
2023-06-13FIRST GAZETTE notice for compulsory strike-off
2023-06-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-12-13TM01APPOINTMENT TERMINATED, DIRECTOR VARTKESS KNADJIAN
2022-12-13PSC07CESSATION OF VARTKESS KNADJIAN AS A PERSON OF SIGNIFICANT CONTROL
2022-12-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVI GALVAO
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2021-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/21 FROM Acre House 11/15 William Road London NW1 3ER
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2020-12-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-14PSC04Change of details for Vartkess Knadjian as a person with significant control on 2016-04-06
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2019-03-28PSC04Change of details for Vartkess Knadjian as a person with significant control on 2019-03-27
2019-03-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN BULL
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 1272100
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 1272100
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-06-20DISS40Compulsory strike-off action has been discontinued
2017-06-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-21CH01Director's details changed for Vartkess Knadjian on 2016-06-01
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 1272100
2016-04-08AR0127/03/16 ANNUAL RETURN FULL LIST
2015-08-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 1272100
2015-04-23AR0127/03/15 ANNUAL RETURN FULL LIST
2014-11-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 1272100
2014-04-01AR0127/03/14 ANNUAL RETURN FULL LIST
2013-12-23RES15CHANGE OF NAME 19/11/2013
2013-12-23CERTNMCompany name changed b & s diamonds LIMITED\certificate issued on 23/12/13
2013-12-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/13 FROM 76 Brook Street London W1K 5EE United Kingdom
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/13 FROM 113a Jermyn Street London SW1Y 6HJ England
2013-05-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-12AR0127/03/13 ANNUAL RETURN FULL LIST
2012-06-22AR0127/03/12 ANNUAL RETURN FULL LIST
2012-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / VARTKESS KNADJIAN / 01/03/2012
2012-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / VARTKESS KNADIJAN / 01/03/2012
2012-05-30AA31/12/11 TOTAL EXEMPTION FULL
2012-02-22TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM ROBERTSON
2011-09-20AA31/12/10 TOTAL EXEMPTION FULL
2011-04-26AR0127/03/11 FULL LIST
2011-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 113A JERMYN STREET 1ST FLOOR LONDON SW1A 6HJ
2010-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 30 ST JAMES'S STREET LONDON SW1A 2HB
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-15AR0127/03/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / VARTKESS KNADIJAN / 27/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BULL / 27/03/2010
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-24363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-01-26287REGISTERED OFFICE CHANGED ON 26/01/2009 FROM THIRD FLOOR 86 HATTON GARDEN LONDON EC1N 8QQ
2008-06-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-15363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2007-10-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-14363sRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-01-08288aNEW DIRECTOR APPOINTED
2007-01-08288bDIRECTOR RESIGNED
2006-10-21395PARTICULARS OF MORTGAGE/CHARGE
2006-10-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-14CERTNMCOMPANY NAME CHANGED BACKES & STRAUSS LIMITED CERTIFICATE ISSUED ON 14/08/06
2006-04-27363sRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-03-02CERTNMCOMPANY NAME CHANGED B & S DIAMONDS LIMITED CERTIFICATE ISSUED ON 02/03/06
2006-02-13CERTNMCOMPANY NAME CHANGED BACKES & STRAUSS.LIMITED CERTIFICATE ISSUED ON 13/02/06
2005-09-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-15363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2005-02-16AAFULL ACCOUNTS MADE UP TO 07/04/04
2004-09-06225ACC. REF. DATE SHORTENED FROM 07/04/05 TO 31/12/04
2004-07-12244DELIVERY EXT'D 3 MTH 07/04/04
2004-05-11AAFULL ACCOUNTS MADE UP TO 07/04/03
2004-04-20288bDIRECTOR RESIGNED
2004-04-06363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2004-03-04288bDIRECTOR RESIGNED
2004-02-18288aNEW DIRECTOR APPOINTED
2003-11-14288bDIRECTOR RESIGNED
2003-06-11244DELIVERY EXT'D 3 MTH 07/04/03
2003-04-30AAFULL ACCOUNTS MADE UP TO 07/04/02
2003-04-16363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2002-12-06288aNEW DIRECTOR APPOINTED
2002-11-01123NC INC ALREADY ADJUSTED 22/10/02
2002-11-01RES04£ NC 50000/1300000
2002-11-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-0188(2)RAD 23/10/02--------- £ SI 1250000@1=1250000 £ IC 22100/1272100
2002-06-05244DELIVERY EXT'D 3 MTH 07/04/02
2002-05-05AAFULL ACCOUNTS MADE UP TO 07/04/01
2002-04-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-04-02363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2001-05-31244DELIVERY EXT'D 3 MTH 07/04/01
2001-05-03AAFULL ACCOUNTS MADE UP TO 07/04/00
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to ACRE 1159 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACRE 1159 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-10-21 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2000-12-14 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 1992-10-06 Satisfied MIDLAND BANK PLC
CHARGE 1952-04-09 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACRE 1159 LIMITED

Intangible Assets
Patents
We have not found any records of ACRE 1159 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACRE 1159 LIMITED
Trademarks
We have not found any records of ACRE 1159 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACRE 1159 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as ACRE 1159 LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where ACRE 1159 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACRE 1159 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACRE 1159 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.