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

ACTBARON LIMITED

C/O PARK LOGISTICS, PRIVATE ROAD NO 4, COLWICK INDUSTRIAL ESTATE, NOTTINGHAM, NG4 2JT,
Company Registration Number
01804668
Private Limited Company
Active

Company Overview

About Actbaron Ltd
ACTBARON LIMITED was founded on 1984-03-30 and has its registered office in Colwick Industrial Estate. The organisation's status is listed as "Active". Actbaron 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
ACTBARON LIMITED
 
Legal Registered Office
C/O PARK LOGISTICS
PRIVATE ROAD NO 4
COLWICK INDUSTRIAL ESTATE
NOTTINGHAM
NG4 2JT
Other companies in NG4
 
Filing Information
Company Number 01804668
Company ID Number 01804668
Date formed 1984-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 03:02:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTBARON 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 ACTBARON LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA JANE GIBSON
Director 2000-03-10
STEPHEN RALPH GIBSON
Director 1992-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
SHANE PAUL SMITH
Company Secretary 2006-03-31 2014-05-12
SAMANTHA JANE GIBSON
Company Secretary 2000-03-10 2006-03-31
SUSAN JEAN GIBSON
Company Secretary 1992-12-21 2000-03-10
SUSAN JEAN GIBSON
Director 1992-12-29 2000-03-10
NICHOLAS ANTHONY SPENCER LAWFORD
Director 1992-05-22 1992-12-30
NICHOLAS ANTHONY SPENCER LAWFORD
Company Secretary 1992-05-22 1992-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMANTHA JANE GIBSON BRADSTONE MANOR FARM LIMITED Director 2002-06-14 CURRENT 2002-05-30 Dissolved 2015-01-06
SAMANTHA JANE GIBSON PARK LOGISTICS UK LIMITED Director 2002-06-14 CURRENT 2002-05-30 Dissolved 2015-08-18
SAMANTHA JANE GIBSON M.M.B.X. LTD Director 2000-03-10 CURRENT 1986-04-15 Dissolved 2015-08-18
STEPHEN RALPH GIBSON EXCOR SERVICES LIMITED Director 2015-10-25 CURRENT 2015-09-14 Active
STEPHEN RALPH GIBSON M.M.B.X. LTD Director 1992-05-22 CURRENT 1986-04-15 Dissolved 2015-08-18
STEPHEN RALPH GIBSON PARK INDUSTRIAL AND AGRICULTURAL HOLDINGS LIMITED Director 1992-05-22 CURRENT 1978-03-23 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
2024-01-29MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-06-02CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2023-01-19MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-01-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2022-02-14MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-02-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES
2021-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2020-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-10-03PSC07CESSATION OF STEPHEN RALPH GIBSON AS A PERSON OF SIGNIFICANT CONTROL
2019-10-03PSC07CESSATION OF STEPHEN RALPH GIBSON AS A PERSON OF SIGNIFICANT CONTROL
2019-10-03PSC02Notification of Park Log Limited as a person with significant control on 2019-08-30
2019-10-03PSC02Notification of Park Log Limited as a person with significant control on 2019-08-30
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2019-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2018-02-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-01-26AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 6000
2016-07-28AR0122/05/16 ANNUAL RETURN FULL LIST
2016-01-27AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 6000
2015-07-16AR0122/05/15 ANNUAL RETURN FULL LIST
2015-02-23AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 6000
2014-07-31AR0122/05/14 ANNUAL RETURN FULL LIST
2014-05-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY SHANE SMITH
2014-01-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-18AR0122/05/13 ANNUAL RETURN FULL LIST
2013-06-18CH01Director's details changed for Stephen Ralph Gibson on 2012-12-15
2013-01-28AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-11AR0122/05/12 ANNUAL RETURN FULL LIST
2012-07-11CH01Director's details changed for Samantha Jane Gibson on 2011-05-23
2012-01-16AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-31AR0122/05/11 ANNUAL RETURN FULL LIST
2011-02-01AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-14AR0122/05/10 ANNUAL RETURN FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RALPH GIBSON / 22/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE GIBSON / 22/05/2010
2010-01-22AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-12363aReturn made up to 22/05/09; full list of members
2009-02-20AA30/04/08 TOTAL EXEMPTION SMALL
2008-08-29363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-03-04AA30/04/07 TOTAL EXEMPTION SMALL
2007-06-19363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2007-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-30363aRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-04-12288aNEW SECRETARY APPOINTED
2006-04-12288bSECRETARY RESIGNED
2006-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-15363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2005-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-06-15363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2003-07-26363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2003-05-30AUDAUDITOR'S RESIGNATION
2003-03-05AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-07-11363sRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2002-03-04AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-07-06363(287)REGISTERED OFFICE CHANGED ON 06/07/01
2001-07-06363sRETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS
2001-02-26AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-06-27363(287)REGISTERED OFFICE CHANGED ON 27/06/00
2000-06-27363sRETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS
2000-03-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-03-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-04AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-07-16287REGISTERED OFFICE CHANGED ON 16/07/99 FROM: 3 DERBY TERRACE DERBY ROAD NOTTINGHAM NG7 1ND
1999-07-07363sRETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS
1999-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-06-12363sRETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS
1997-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-07-06363sRETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS
1997-03-05ELRESS252 DISP LAYING ACC 24/02/97
1997-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-03-05ELRESS386 DISP APP AUDS 24/02/97
1997-03-05ELRESS366A DISP HOLDING AGM 24/02/97
1996-07-05363sRETURN MADE UP TO 22/05/96; NO CHANGE OF MEMBERS
1996-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
1995-06-22363sRETURN MADE UP TO 22/05/95; FULL LIST OF MEMBERS
1995-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-06-23363(288)DIRECTOR'S PARTICULARS CHANGED
1994-06-23363sRETURN MADE UP TO 22/05/94; NO CHANGE OF MEMBERS
1994-03-03AAFULL ACCOUNTS MADE UP TO 30/04/93
1993-06-17287REGISTERED OFFICE CHANGED ON 17/06/93 FROM: PRIVATE ROAD NUMBER 2 COLWICK INDUSTRIAL ESTATE NOTTINGHAM NG4 2JR
1993-06-07363sRETURN MADE UP TO 22/05/93; NO CHANGE OF MEMBERS
1993-06-07288DIRECTOR RESIGNED
1993-01-28288NEW DIRECTOR APPOINTED
1993-01-26AAFULL ACCOUNTS MADE UP TO 30/04/92
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ACTBARON 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 ACTBARON 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
FIXED AND FLOATING CHARGE 1988-02-16 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1987-01-14 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1986-08-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-08-30 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-05-01 £ 405

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 ACTBARON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 6,000
Cash Bank In Hand 2012-05-01 £ 1,390
Current Assets 2012-05-01 £ 5,844
Debtors 2012-05-01 £ 4,454
Shareholder Funds 2012-05-01 £ 5,439

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACTBARON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACTBARON LIMITED
Trademarks
We have not found any records of ACTBARON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTBARON 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 (74990 - Non-trading company) as ACTBARON LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ACTBARON 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 ACTBARON 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 ACTBARON 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.