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

ACE CASE LIMITED

PHOENIX HOUSE SCHOOL LANE, EARBY, BARNOLDSWICK, BB18 6QF,
Company Registration Number
01191420
Private Limited Company
Active

Company Overview

About Ace Case Ltd
ACE CASE LIMITED was founded on 1974-11-22 and has its registered office in Barnoldswick. The organisation's status is listed as "Active". Ace Case 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
ACE CASE LIMITED
 
Legal Registered Office
PHOENIX HOUSE SCHOOL LANE
EARBY
BARNOLDSWICK
BB18 6QF
Other companies in BB18
 
Filing Information
Company Number 01191420
Company ID Number 01191420
Date formed 1974-11-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB584714415  
Last Datalog update: 2024-03-07 01:57:25
Primary Source:Companies House
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.
Companies with same name ACE CASE LIMITED
The following companies were found which have the same name as ACE CASE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACE CASE ACCESSORIES LTD OAKHURST HOUSE 57 ASHBOURNE ROAD DERBY DERBYSHIRE DE22 3FS Active Company formed on the 2015-06-05
ACE CASE LLC California Unknown
ACE CASE L.L.C Missouri Unknown
ACE CASE MANAGEMENT INCORPORATED Michigan UNKNOWN
ACE CASE MANUFACTURING LLC Missouri Unknown

Company Officers of ACE CASE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW NICHOLAS CLIFFE
Company Secretary 2016-01-31
SHAUN BARKER
Director 2017-07-07
ANDREW NICHOLAS CLIFFE
Director 2016-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ROBINSON
Director 1992-01-30 2018-06-28
ELIZABETH ROBINSON
Company Secretary 1992-01-30 2016-01-31
ELIZABETH ROBINSON
Director 1992-01-30 1993-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW NICHOLAS CLIFFE ACE SALES LIMITED Director 2016-01-31 CURRENT 1981-05-11 Active
ANDREW NICHOLAS CLIFFE CAMBRIDGE ACCOUNTING CONSULTANTS LIMITED Director 2012-12-17 CURRENT 2012-12-17 Active
ANDREW NICHOLAS CLIFFE KANSO LIMITED Director 2010-03-12 CURRENT 2010-03-12 Dissolved 2016-11-29
ANDREW NICHOLAS CLIFFE THRIPLOW CRICKET CLUB (MANAGEMENT) LIMITED Director 2009-10-30 CURRENT 2009-10-30 Active - Proposal to Strike off
ANDREW NICHOLAS CLIFFE ROTTWEIL (UK) LIMITED Director 2007-08-07 CURRENT 2007-08-07 Active
ANDREW NICHOLAS CLIFFE EQUINE INTERNATIONAL LIMITED Director 2004-02-25 CURRENT 1985-07-02 Active - Proposal to Strike off

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
2024-02-23REGISTRATION OF A CHARGE / CHARGE CODE 011914200004
2024-02-13DIRECTOR APPOINTED MR DARREN THOMAS GRAHAM
2024-02-13DIRECTOR APPOINTED JAMES BUSBY
2024-02-13Termination of appointment of Andrew Nicholas Cliffe on 2024-02-08
2024-02-13APPOINTMENT TERMINATED, DIRECTOR ANDREW NICHOLAS CLIFFE
2024-02-13APPOINTMENT TERMINATED, DIRECTOR SHAUN BARKER
2024-02-13APPOINTMENT TERMINATED, DIRECTOR SEAN GEORGE HARRIS
2024-02-13REGISTERED OFFICE CHANGED ON 13/02/24 FROM Pennine House New Road Earby Barnoldswick Lancashire BB18 6UY
2024-02-13REGISTERED OFFICE CHANGED ON 13/02/24 FROM 11 Ivy Bank Road Bolton BL1 7EQ England
2024-02-08DIRECTOR APPOINTED MR SEAN GEORGE HARRIS
2024-01-08CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES
2023-01-06CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-10-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-08-2431/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-03-16AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2019-10-22AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-13CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW NICHOLAS CLIFFE on 2019-09-12
2019-09-12CH01Director's details changed for Mr Andrew Nicholas Cliffe on 2019-09-12
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES
2018-10-15AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBINSON
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES
2017-10-31AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20AP01DIRECTOR APPOINTED MR SHAUN BARKER
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 5000
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-07-14AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22AP03Appointment of Andrew Nicholas Cliffe as company secretary on 2016-01-31
2016-02-19AP01DIRECTOR APPOINTED ANDREW NICHOLAS CLIFFE
2016-02-19TM02Termination of appointment of Elizabeth Robinson on 2016-01-31
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 5000
2016-01-12AR0106/01/16 ANNUAL RETURN FULL LIST
2015-05-14AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 5000
2015-02-02AR0131/01/15 ANNUAL RETURN FULL LIST
2014-08-21AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 5000
2014-02-10AR0131/01/14 ANNUAL RETURN FULL LIST
2013-05-17AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19AR0131/01/13 ANNUAL RETURN FULL LIST
2012-07-24AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-01AR0131/01/12 ANNUAL RETURN FULL LIST
2011-09-08AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-02AR0131/01/11 ANNUAL RETURN FULL LIST
2010-08-18AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-02AR0131/01/10 ANNUAL RETURN FULL LIST
2010-02-02CH01Director's details changed for Peter Robinson on 2010-01-01
2009-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-08-03AA31/01/09 TOTAL EXEMPTION SMALL
2009-07-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-02-04363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-05-13AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-04363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-08363aRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-10363aRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-07363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2004-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-02-03363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2003-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-02-13363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2002-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-02-14363sRETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS
2001-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-03-02363sRETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS
2000-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-02-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-02363sRETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS
1999-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-03-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-04363sRETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS
1998-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-02-11363(287)REGISTERED OFFICE CHANGED ON 11/02/98
1998-02-11363sRETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS
1997-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-02-26363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-02-26363sRETURN MADE UP TO 30/01/97; NO CHANGE OF MEMBERS
1996-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-05-10287REGISTERED OFFICE CHANGED ON 10/05/96 FROM: PENNINE HOUSE SCHOOL LANE EARBY COLNE LANCS BB8 6QU
1996-02-21363sRETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS
1995-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-02-08363sRETURN MADE UP TO 30/01/95; NO CHANGE OF MEMBERS
1994-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-02-21363sRETURN MADE UP TO 30/01/94; NO CHANGE OF MEMBERS
1993-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1993-02-17363(288)DIRECTOR RESIGNED
1993-02-17288DIRECTOR RESIGNED
1993-02-17363sRETURN MADE UP TO 30/01/93; FULL LIST OF MEMBERS
1992-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92
1992-05-19363aRETURN MADE UP TO 30/01/92; NO CHANGE OF MEMBERS
1992-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91
1991-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90
1991-02-07363aRETURN MADE UP TO 30/01/91; NO CHANGE OF MEMBERS
1990-10-31288NEW DIRECTOR APPOINTED
1989-08-25363RETURN MADE UP TO 02/08/89; FULL LIST OF MEMBERS
1989-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89
1988-12-12363RETURN MADE UP TO 04/08/88; FULL LIST OF MEMBERS
1988-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88
1974-11-22New incorporation
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures

25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25610 - Treatment and coating of metals

25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25920 - Manufacture of light metal packaging


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0294568 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ACE CASE 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
FIXED & FLOATING CHARGE 2009-08-05 Outstanding BARCLAYS BANK PLC
DEBENTURE 1986-07-31 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of ACE CASE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACE CASE LIMITED
Trademarks
We have not found any records of ACE CASE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACE CASE 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 (25110 - Manufacture of metal structures and parts of structures) as ACE CASE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACE CASE 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.
Import/Export of Goods
Goods imported/exported by ACE CASE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0048
2018-07-0073101000Tanks, casks, drums, cans, boxes and similar containers, of iron or steel, for any material, of a capacity of >= 50 l but <= 300 l, n.e.s. (excl. containers for compressed or liquefied gas, or containers fitted with mechanical or thermal equipment)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACE CASE 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 ACE CASE 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.