Active - Proposal to Strike off
Company Information for ACACIA CHEMICALS LIMITED
MAYBORN HOUSE, BALLIOL BUSINESS PARK, NEWCASTLE UPON TYNE, NE12 8EW,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ACACIA CHEMICALS LIMITED | |
Legal Registered Office | |
MAYBORN HOUSE BALLIOL BUSINESS PARK NEWCASTLE UPON TYNE NE12 8EW Other companies in NE23 | |
Company Number | 01622824 | |
---|---|---|
Company ID Number | 01622824 | |
Date formed | 1982-03-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 11/05/2016 | |
Return next due | 08/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-01-06 00:08:44 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
ACACIA CHEMICALS SDN. BHD. | Active |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN WILLIAM PARKIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK ALAN STANLEY HALL |
Company Secretary | ||
MARK ALAN STANLEY HALL |
Director | ||
MARK STANWORTH |
Company Secretary | ||
MARK STANWORTH |
Director | ||
NISHPANK RAMESHBABU KANKIWALA |
Director | ||
IAIN JAMES HAMILTON |
Director | ||
IAN MICHAEL HARTLEY |
Company Secretary | ||
MICHAEL JOHN SAMUEL |
Director | ||
NICHOLAS ALAN VISCOUNT BEARSTED |
Director | ||
NORMAN WILLIAM CRAUSAY |
Company Secretary | ||
ERIC CHARLES DOLTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRO-GROUP LIMITED | Director | 2017-12-19 | CURRENT | 2003-09-29 | Active | |
GRO-GROUP INTERNATIONAL LIMITED | Director | 2017-12-19 | CURRENT | 2004-04-13 | Active | |
GRO-GROUP UK LIMITED | Director | 2017-12-19 | CURRENT | 2000-04-06 | Active - Proposal to Strike off | |
BUMP TO 3 LIMITED | Director | 2017-12-19 | CURRENT | 2004-04-08 | Active - Proposal to Strike off | |
GROBAG LIMITED | Director | 2017-12-19 | CURRENT | 2004-08-27 | Active - Proposal to Strike off | |
FOSSE MANAGEMENT LIMITED | Director | 2017-12-19 | CURRENT | 2012-01-09 | Active - Proposal to Strike off | |
GRO-GROUP HOLDINGS LIMITED | Director | 2017-12-19 | CURRENT | 2012-11-21 | Active | |
JAKE NOMINEES LIMITED | Director | 2017-04-21 | CURRENT | 2006-05-09 | Active | |
SUCCESS BIDCO 2 LIMITED | Director | 2017-03-14 | CURRENT | 2016-04-07 | Active | |
G.E. ROMNEY (BAMA) LIMITED | Director | 2014-05-06 | CURRENT | 1977-06-17 | Active - Proposal to Strike off | |
BROOKLINE DELTA LIMITED | Director | 2014-05-06 | CURRENT | 1975-02-10 | Active - Proposal to Strike off | |
LORD SHERATON LIMITED | Director | 2014-05-01 | CURRENT | 1980-07-09 | Active - Proposal to Strike off | |
EDIZOL LIMITED | Director | 2011-09-02 | CURRENT | 1957-09-10 | Active - Proposal to Strike off | |
STERI-BOTTLE UK LIMITED | Director | 2011-09-02 | CURRENT | 1999-12-08 | Active | |
KINDERTEC LIMITED | Director | 2011-09-02 | CURRENT | 1994-03-08 | Active | |
TECHNOMOULD LIMITED | Director | 2011-09-02 | CURRENT | 1961-04-11 | Active - Proposal to Strike off | |
MAYBORN GROUP LIMITED | Director | 2011-09-02 | CURRENT | 1946-09-19 | Active | |
MAYBORN FLORISTS SUNDRIES LIMITED | Director | 2011-09-02 | CURRENT | 1983-09-12 | Active - Proposal to Strike off | |
MAYBORN LIMITED | Director | 2011-09-02 | CURRENT | 1984-02-27 | Active - Proposal to Strike off | |
JETSPAR LIMITED | Director | 2010-06-18 | CURRENT | 2010-06-17 | Dissolved 2015-11-10 | |
JAKE HOLDINGS LIMITED | Director | 2010-05-27 | CURRENT | 2006-05-09 | Active | |
JAKE ACQUISITIONS LIMITED | Director | 2010-05-27 | CURRENT | 2006-05-09 | Active | |
JAKE INVESTMENT LIMITED | Director | 2010-05-27 | CURRENT | 2006-05-09 | Active | |
PROCESS IMPROVEMENTS (1989) LIMITED | Director | 2006-09-08 | CURRENT | 1989-09-06 | Active - Proposal to Strike off | |
JACKEL & CO. (IRELAND) LIMITED | Director | 2006-09-01 | CURRENT | 1965-11-15 | Active - Proposal to Strike off | |
THE MAWS GROUP LIMITED | Director | 2006-09-01 | CURRENT | 1993-09-07 | Active - Proposal to Strike off | |
NICHE PLASTICS LIMITED | Director | 2006-09-01 | CURRENT | 1994-10-21 | Active - Proposal to Strike off | |
JACKEL INTERNATIONAL (U.K.) LIMITED | Director | 2006-09-01 | CURRENT | 1908-07-02 | Active - Proposal to Strike off | |
MAWS SUNCARE LIMITED | Director | 2006-09-01 | CURRENT | 1993-09-07 | Active - Proposal to Strike off | |
RAVINA LIMITED | Director | 2006-09-01 | CURRENT | 1972-02-07 | Active - Proposal to Strike off | |
HADITOS LIMITED | Director | 2006-09-01 | CURRENT | 1981-10-06 | Active - Proposal to Strike off | |
TOMMEE TIPPEE LIMITED | Director | 2006-09-01 | CURRENT | 1982-02-11 | Active | |
COTTON BOTTOMS LIMITED | Director | 2006-09-01 | CURRENT | 2004-10-12 | Active - Proposal to Strike off | |
SANGENIC INTERNATIONAL LTD. | Director | 2003-04-01 | CURRENT | 1977-04-15 | Active | |
MAYBORN (UK) LIMITED | Director | 2001-01-01 | CURRENT | 1985-03-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES | |
PSC05 | Change of details for Mayborn Group Limited as a person with significant control on 2018-09-28 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/18 FROM C/O Jackel International Limited Northumberland Business Park West Cramlington Northumberland NE23 7RH | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 17/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES | |
RES01 | ADOPT ARTICLES 09/02/17 | |
RES13 | RESOLUTIONS AND DECESIONS RATIFIED PRIOR TO DATE OF THIS RESOLUTION 19/01/2017 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ALAN STANLEY HALL | |
TM02 | Termination of appointment of Mark Alan Stanley Hall on 2017-01-19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 01/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/05/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/05/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/07/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Mark Alan Stanley Hall as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK STANWORTH | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARK STANWORTH | |
AP01 | DIRECTOR APPOINTED MR MARK ALAN STANLEY HALL | |
CH01 | Director's details changed for Stephen William Parkin on 2013-11-06 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 05/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 05/07/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mark Stanworth on 2012-07-04 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARK STANWORTH on 2012-07-04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED STEPHEN WILLIAM PARKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NISHPANK KANKIWALA | |
AR01 | 05/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 05/07/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/10/2008 FROM C/O JACKEL INTERNATIONAL LIMITED NORTHUMBERLAND BUSINESS PARK WEST CRAMLINGTON NORTHUMBERLAND NE23 7RH | |
287 | REGISTERED OFFICE CHANGED ON 29/01/08 FROM: DYLON HOUSE WORSLEY BRIDGE ROAD LONDON SE26 5HD | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/08/00 | |
363s | RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 05/07/95; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
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 ACACIA CHEMICALS LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ACACIA CHEMICALS LIMITED are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
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. |