Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.C.E. INDUSTRIAL PLASTICS LIMITED
Company Information for

A.C.E. INDUSTRIAL PLASTICS LIMITED

BRITANNIA HOUSE, LOCK WAY, RAVENSTHORPE INDUSTRIAL ESTATE, DEWSBURY, WF13 3SX,
Company Registration Number
00744432
Private Limited Company
Active

Company Overview

About A.c.e. Industrial Plastics Ltd
A.C.E. INDUSTRIAL PLASTICS LIMITED was founded on 1962-12-18 and has its registered office in Ravensthorpe Industrial Estate. The organisation's status is listed as "Active". A.c.e. Industrial Plastics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
A.C.E. INDUSTRIAL PLASTICS LIMITED
 
Legal Registered Office
BRITANNIA HOUSE
LOCK WAY
RAVENSTHORPE INDUSTRIAL ESTATE
DEWSBURY
WF13 3SX
Other companies in WF13
 
Filing Information
Company Number 00744432
Company ID Number 00744432
Date formed 1962-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 06:57:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.C.E. INDUSTRIAL PLASTICS 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 A.C.E. INDUSTRIAL PLASTICS LIMITED

Current Directors
Officer Role Date Appointed
JOHN CHARLES MCLAUGHLIN
Company Secretary 1999-12-14
SEAMUS CHRISTOPHER QUINN
Director 1991-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
KATHRYN ELIZABETH QUINN
Company Secretary 1991-08-02 1999-12-14
JENNIFER HEELEY
Director 1991-08-02 1999-12-14
KATHRYN ELIZABETH QUINN
Director 1991-08-02 1999-12-14
ARTHUR ARMITAGE
Director 1991-08-02 1999-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHARLES MCLAUGHLIN CHEM-RESIST (N.E.) LIMITED Company Secretary 1999-12-14 CURRENT 1973-11-12 Active
JOHN CHARLES MCLAUGHLIN CHEM-RESIST PLASTIC FABRICATIONS LIMITED Company Secretary 1999-11-05 CURRENT 1961-03-10 Active
JOHN CHARLES MCLAUGHLIN CHEM RESIST GROUP LIMITED Company Secretary 1998-07-01 CURRENT 1979-07-16 Active
SEAMUS CHRISTOPHER QUINN SHAYS LAITH PROPERTIES LIMITED Director 2011-08-25 CURRENT 2011-08-25 Active
SEAMUS CHRISTOPHER QUINN CH PROPERTY TRUSTEE QUINN LIMITED Director 2006-10-04 CURRENT 2006-08-14 Active
SEAMUS CHRISTOPHER QUINN CHEM-RESIST PLASTIC FABRICATIONS LIMITED Director 1999-11-05 CURRENT 1961-03-10 Active
SEAMUS CHRISTOPHER QUINN CHEM-RESIST (N.E.) LIMITED Director 1991-10-30 CURRENT 1973-11-12 Active
SEAMUS CHRISTOPHER QUINN CHEM RESIST GROUP LIMITED Director 1991-08-02 CURRENT 1979-07-16 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
2024-01-09APPOINTMENT TERMINATED, DIRECTOR SEAMUS CHRISTOPHER QUINN
2024-01-09TM01APPOINTMENT TERMINATED, DIRECTOR SEAMUS CHRISTOPHER QUINN
2023-12-05DIRECTOR APPOINTED MR IAIN ROSS MACGREGOR
2023-12-05DIRECTOR APPOINTED MR ALLAN WILLIAM DALLAS
2023-12-05DIRECTOR APPOINTED MR MARTIN JAMES MATHERS
2023-12-05DIRECTOR APPOINTED MR CONNOR MORTON
2023-12-05AP01DIRECTOR APPOINTED MR IAIN ROSS MACGREGOR
2023-09-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-09CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2023-08-09CS01CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2022-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-20AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER HEWITT
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2021-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2020-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2019-11-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES
2018-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2017-10-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2016-10-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 4750
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2015-10-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 4750
2015-07-21AR0107/07/15 ANNUAL RETURN FULL LIST
2014-11-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 4750
2014-07-09AR0107/07/14 ANNUAL RETURN FULL LIST
2013-10-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-08AR0107/07/13 ANNUAL RETURN FULL LIST
2013-07-08CH01Director's details changed for Mr Seamus Christopher Quinn on 2013-07-07
2012-09-25AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-10AR0107/07/12 ANNUAL RETURN FULL LIST
2011-08-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-08AR0107/07/11 ANNUAL RETURN FULL LIST
2011-07-08CH01Director's details changed for Mr Seamus Christopher Quinn on 2011-07-07
2010-07-22AR0107/07/10 ANNUAL RETURN FULL LIST
2010-07-22AD03Register(s) moved to registered inspection location
2010-07-22AD02Register inspection address has been changed
2010-07-22CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN CHARLES MCLAUGHLIN on 2010-01-01
2010-07-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-07363aReturn made up to 07/07/09; full list of members
2009-06-06AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-18363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2007-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-23363aRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2006-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-31363sRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2005-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-15363sRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2005-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-19363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2003-10-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-01363sRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2002-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-08-21363sRETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS
2001-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-08-23363sRETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS
2000-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-09-06288bDIRECTOR RESIGNED
2000-09-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-09-06288aNEW SECRETARY APPOINTED
2000-09-06363sRETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS
2000-09-06288bDIRECTOR RESIGNED
2000-09-06363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-09-07363sRETURN MADE UP TO 02/09/99; NO CHANGE OF MEMBERS
1998-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-09-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-09-21363sRETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS
1997-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-09-01363sRETURN MADE UP TO 28/08/97; NO CHANGE OF MEMBERS
1996-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-09-06363sRETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS
1996-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1996-01-10SRES03EXEMPTION FROM APPOINTING AUDITORS 05/01/96
1995-09-04363sRETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS
1994-11-16363sRETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS
1994-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-10-24169£ SR 250@1 01/07/90
1993-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-09-21363sRETURN MADE UP TO 14/09/93; NO CHANGE OF MEMBERS
1993-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-10-12363sRETURN MADE UP TO 14/09/92; FULL LIST OF MEMBERS
1991-12-04ELRESS366A DISP HOLDING AGM 18/11/91
1991-12-04ELRESS252 DISP LAYING ACC 18/11/91
1991-10-07363aRETURN MADE UP TO 02/08/91; NO CHANGE OF MEMBERS
1991-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to A.C.E. INDUSTRIAL PLASTICS 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 A.C.E. INDUSTRIAL PLASTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1990-02-09 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1989-05-19 Satisfied MIDLAND BANK PLC
CHARGE AND ASSIGNMENT OVER AGREEMENT FOR LEASE 1989-03-15 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1988-05-24 Outstanding MIDLAND BANK PLC
Filed Financial Reports
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
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2022-03-31

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 A.C.E. INDUSTRIAL PLASTICS LIMITED

Intangible Assets
Patents
We have not found any records of A.C.E. INDUSTRIAL PLASTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.C.E. INDUSTRIAL PLASTICS LIMITED
Trademarks
We have not found any records of A.C.E. INDUSTRIAL PLASTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.C.E. INDUSTRIAL PLASTICS 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 (46180 - Agents specialized in the sale of other particular products) as A.C.E. INDUSTRIAL PLASTICS LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where A.C.E. INDUSTRIAL PLASTICS 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 A.C.E. INDUSTRIAL PLASTICS 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 A.C.E. INDUSTRIAL PLASTICS 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.