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

ACAN DEVELOPMENTS LIMITED

EAGLE HOUSE, 28 BILLING ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 5AJ,
Company Registration Number
00741824
Private Limited Company
Active

Company Overview

About Acan Developments Ltd
ACAN DEVELOPMENTS LIMITED was founded on 1962-11-23 and has its registered office in Northampton. The organisation's status is listed as "Active". Acan Developments Limited is a Private Limited Company registered in UNITED KINGDOM 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
ACAN DEVELOPMENTS LIMITED
 
Legal Registered Office
EAGLE HOUSE
28 BILLING ROAD
NORTHAMPTON
NORTHAMPTONSHIRE
NN1 5AJ
Other companies in NN1
 
Filing Information
Company Number 00741824
Company ID Number 00741824
Date formed 1962-11-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 08:37:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACAN DEVELOPMENTS 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 ACAN DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
BERNARD THOMAS ARTHUR DARBY
Company Secretary 1999-11-11
BERNARD THOMAS ARTHUR DARBY
Director 1991-10-02
ELIZABETH ANN DARBY
Director 2007-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
CYRIL ARTHUR DARBY
Director 1991-10-02 2007-12-17
DAVID EDWARD DARBY
Director 1991-04-26 2007-12-17
PETER ROLAND DARBY
Director 1991-04-26 2007-12-17
BERNARD STANLEY DARBY
Director 1991-10-02 2001-11-29
ROGER DAVID DARBY
Director 1991-10-02 2001-11-29
CYRIL PLUMER DARBY
Director 1991-10-02 2000-09-25
BERNARD STANLEY DARBY
Company Secretary 1991-10-02 1999-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD THOMAS ARTHUR DARBY BRADBURYVILLE LIMITED Company Secretary 1996-06-30 CURRENT 1995-04-20 Dissolved 2016-08-16
BERNARD THOMAS ARTHUR DARBY BRADBURYVILLE LIMITED Director 1996-06-30 CURRENT 1995-04-20 Dissolved 2016-08-16

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
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/22 FROM 52 Sheep Street Northampton NN1 2LZ England
2022-11-07CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-06-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/21 FROM Eastgate House 11 Cheyne Walk Northampton Northamptonshire NN1 5PT
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-09-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-29CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-09-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 3800
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-07-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 3800
2015-09-28AR0125/09/15 ANNUAL RETURN FULL LIST
2015-09-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2015-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-02-05MR05
2015-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 12
2014-10-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 3800
2014-09-26AR0125/09/14 ANNUAL RETURN FULL LIST
2013-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 3800
2013-09-30AR0125/09/13 ANNUAL RETURN FULL LIST
2012-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-10-15AR0125/09/12 ANNUAL RETURN FULL LIST
2011-09-29AR0125/09/11 ANNUAL RETURN FULL LIST
2011-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2010-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-10-13AR0125/09/10 ANNUAL RETURN FULL LIST
2010-10-13CH01Director's details changed for Elizabeth Ann Darby on 2009-12-31
2009-10-17MG01Particulars of a mortgage or charge / charge no: 13
2009-09-25363aRETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS
2009-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-08-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-09-30363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-09-26288bAPPOINTMENT TERMINATED DIRECTOR CYRIL DARBY
2008-09-26288bAPPOINTMENT TERMINATED DIRECTOR PETER DARBY
2008-09-26288bAPPOINTMENT TERMINATED DIRECTOR DAVID DARBY
2008-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-02-08169£ IC 3800/840 17/12/07 £ SR 2960@1=2960
2008-01-08288aNEW DIRECTOR APPOINTED
2007-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-06AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-03363sRETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS
2007-01-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-30363sRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-03-25395PARTICULARS OF MORTGAGE/CHARGE
2006-01-31395PARTICULARS OF MORTGAGE/CHARGE
2005-12-29AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-17363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-29287REGISTERED OFFICE CHANGED ON 29/10/04 FROM: HAZELWOOD HOUSE HAZELWOOD ROAD NORTHAMPTON NN1 1LG
2004-10-05363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-01-12363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-11-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-22AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-09363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2002-01-10AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-12-13RES13DEED OF GUARANTEE &LOAN 29/11/01
2001-12-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-12-06288bDIRECTOR RESIGNED
2001-12-06288bDIRECTOR RESIGNED
2001-11-09363(288)DIRECTOR RESIGNED
2001-11-09363sRETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS
2001-01-11AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-28363sRETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS
2000-01-24AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-29363sRETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS
1999-11-19288aNEW SECRETARY APPOINTED
1999-11-19288bSECRETARY RESIGNED
1999-02-16AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-25363sRETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS
1998-09-15395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ACAN DEVELOPMENTS 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 ACAN DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2009-10-17 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2009-08-15 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 27 NOVEMBER 2003 AND 2006-03-20 Satisfied LLOYDS TSB BANK PLC
OMNIBUS SET-OFF AGREEMENT 2006-01-25 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 1998-09-14 Satisfied LLOYDS BANK PLC
MORTGAGE 1996-03-27 Satisfied LLOYDS BANK PLC
MORTGAGE 1992-09-24 Satisfied LLOYDS BANK
LEGAL CHARGE 1989-11-21 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1989-06-20 Satisfied LLOYDS BANK PLC
LETTER OF SET-OFF 1983-10-18 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1977-09-02 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1977-05-31 ALL of the property or undertaking has been released and no longer forms part of the charge LLOYDS BANK PLC
CHARGE 1977-05-09 Satisfied INDUSTRIAL & COMMERCIAL FINANCE CORPORATION LTD
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2019-03-31

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 ACAN DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ACAN DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACAN DEVELOPMENTS LIMITED
Trademarks
We have not found any records of ACAN DEVELOPMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED NOVELTIES DIRECT LIMITED 2011-11-16 Outstanding
RENT DEPOSIT DEED PACIFIC STEEL LTD 2011-01-18 Outstanding
RENT DEPOSIT DEED TANDOORI OVEN LIMITED 2005-07-02 Outstanding
RENT DEPOSIT DEED FILM, SCENERY, SET & DESIGN LIMITED 2009-10-16 Outstanding
LEGAL CHARGE JAMES HAY PENSION TRUSTEES LIMITED 1997-02-28 Outstanding

We have found 5 mortgage charges which are owed to ACAN DEVELOPMENTS LIMITED

Income
Government Income
We have not found government income sources for ACAN DEVELOPMENTS 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 (68209 - Other letting and operating of own or leased real estate) as ACAN DEVELOPMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ACAN DEVELOPMENTS 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 ACAN DEVELOPMENTS 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 ACAN DEVELOPMENTS 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.