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

ACLAND BRACEWELL LIMITED

THE ALBERT SUITE, UNIT 2 REVOLUTION PARK, BUCKSHAW AVENUE, BUCKSHAW VILLAGE, CHORLEY, LANCASHIRE, PR7 7DW,
Company Registration Number
02121445
Private Limited Company
Active

Company Overview

About Acland Bracewell Ltd
ACLAND BRACEWELL LIMITED was founded on 1987-04-09 and has its registered office in Chorley. The organisation's status is listed as "Active". Acland Bracewell Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ACLAND BRACEWELL LIMITED
 
Legal Registered Office
THE ALBERT SUITE, UNIT 2 REVOLUTION PARK, BUCKSHAW AVENUE
BUCKSHAW VILLAGE
CHORLEY
LANCASHIRE
PR7 7DW
Other companies in PR4
 
Filing Information
Company Number 02121445
Company ID Number 02121445
Date formed 1987-04-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB477409808  
Last Datalog update: 2023-12-07 06:49:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACLAND BRACEWELL 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.
Companies with same name ACLAND BRACEWELL LIMITED
The following companies were found which have the same name as ACLAND BRACEWELL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACLAND BRACEWELL MANAGEMENT LIMITED THE ALBERT SUITE, UNIT 2 REVOLUTION PARK, BUCKSHAW AVENUE BUCKSHAW VILLAGE CHORLEY LANCASHIRE PR7 7DW Active Company formed on the 1979-02-26
ACLAND BRACEWELL SURVEYORS LIMITED THE BARRONS CHURCH ROAD TARLETON PRESTON LANCASHIRE PR4 6UP Active Company formed on the 1997-05-16

Company Officers of ACLAND BRACEWELL LIMITED

Current Directors
Officer Role Date Appointed
JANE CHARLOTTE ANNE ACLAND BAMFORD
Company Secretary 2002-11-27
ROGER JULIAN THOMAS ACLAND BRACEWELL
Director 1991-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
GILES JUSTIN ST JOHN ACLAND BRACEWELL
Company Secretary 1993-09-01 2002-11-27
GILES JUSTIN ST JOHN ACLAND BRACEWELL
Director 1993-09-01 2002-11-27
THOMAS BRACEWELL
Company Secretary 1991-11-30 1993-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE CHARLOTTE ANNE ACLAND BAMFORD BANK HALL KINDERGARTEN LIMITED Company Secretary 1993-11-25 CURRENT 1992-11-25 Active
JANE CHARLOTTE ANNE ACLAND BAMFORD ACLAND BRACEWELL MANAGEMENT LIMITED Company Secretary 1991-09-30 CURRENT 1979-02-26 Active
ROGER JULIAN THOMAS ACLAND BRACEWELL HOLLINS THORBURN LIMITED Director 2014-08-22 CURRENT 2014-08-22 Liquidation
ROGER JULIAN THOMAS ACLAND BRACEWELL BREIGHTON DISTRIBUTION CENTRE LIMITED Director 2000-12-05 CURRENT 2000-11-14 Active - Proposal to Strike off
ROGER JULIAN THOMAS ACLAND BRACEWELL GA PET FOOD PARTNERS GROUP LIMITED Director 2000-11-29 CURRENT 2000-10-09 Active
ROGER JULIAN THOMAS ACLAND BRACEWELL GA PET FOOD PARTNERS MILLING LIMITED Director 2000-11-29 CURRENT 2000-11-07 Active
ROGER JULIAN THOMAS ACLAND BRACEWELL GA PET FOOD PARTNERS ESTATES LIMITED Director 2000-11-29 CURRENT 2000-11-07 Active
ROGER JULIAN THOMAS ACLAND BRACEWELL GA PET FOOD PARTNERS LIMITED Director 1997-01-24 CURRENT 1996-09-06 Active
ROGER JULIAN THOMAS ACLAND BRACEWELL STAPLEFIELDS LIMITED Director 1991-10-29 CURRENT 1972-11-29 Liquidation
ROGER JULIAN THOMAS ACLAND BRACEWELL REAPER LIMITED Director 1991-10-29 CURRENT 1962-05-03 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
2023-11-23CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-02-03Audit exemption subsidiary accounts made up to 2022-01-31
2023-01-23Consolidated accounts of parent company for subsidiary company period ending 31/01/22
2023-01-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/22
2023-01-05Audit exemption statement of guarantee by parent company for period ending 31/01/22
2023-01-05Notice of agreement to exemption from audit of accounts for period ending 31/01/22
2023-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/22
2023-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/22
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH UPDATES
2022-03-07RES13Resolutions passed:
  • Special dividend 31/01/2022
2022-02-09Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-02-09Solvency Statement dated 31/01/22
2022-02-09Statement by Directors
2022-02-09Statement of capital on GBP 1.00
2022-02-09SH19Statement of capital on 2022-02-09 GBP 1.00
2022-02-09SH20Statement by Directors
2022-02-09CAP-SSSolvency Statement dated 31/01/22
2022-02-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-09-09PSC07CESSATION OF ROGER JULIAN THOMAS ACLAND BRACEWELL AS A PERSON OF SIGNIFICANT CONTROL
2021-09-09PSC02Notification of Ga Pet Food Partners Group Limited as a person with significant control on 2021-08-31
2021-06-21SH06Cancellation of shares. Statement of capital on 2021-04-21 GBP 324,000
2021-06-21SH03Purchase of own shares
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 648000
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-09-01AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 648000
2015-12-10AR0122/11/15 ANNUAL RETURN FULL LIST
2015-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/15 FROM The Barrons Church Road Tarleton PR4 6UP
2015-09-28AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 648000
2014-12-19AR0122/11/14 ANNUAL RETURN FULL LIST
2014-10-24AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 648000
2013-12-12AR0122/11/13 ANNUAL RETURN FULL LIST
2013-10-30AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-03AR0122/11/12 ANNUAL RETURN FULL LIST
2012-06-22AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-16AR0122/11/11 ANNUAL RETURN FULL LIST
2011-11-01AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-17AR0122/11/10 ANNUAL RETURN FULL LIST
2010-10-28AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-18AR0122/11/09 ANNUAL RETURN FULL LIST
2009-12-18CH01Director's details changed for Roger Julian Thomas Acland Bracewell on 2009-12-18
2009-12-18CH03SECRETARY'S DETAILS CHNAGED FOR JANE CHARLOTTE ANNE ACLAND BAMFORD on 2009-12-18
2009-10-14AA31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-11363aReturn made up to 22/11/08; full list of members
2008-10-23AA31/01/08 TOTAL EXEMPTION SMALL
2007-12-20363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-12-11363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-12-06363aRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-11-25363(287)REGISTERED OFFICE CHANGED ON 25/11/04
2004-11-25363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-12-14363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-12-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-12-20288aNEW SECRETARY APPOINTED
2002-12-02363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-12-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-03363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2000-12-18363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-01-06363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-05-16SRES01ADOPT MEM AND ARTS 01/03/99
1999-05-16123NC INC ALREADY ADJUSTED 01/03/99
1999-05-16122CONVE 01/03/99
1999-05-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-05-16SRES04£ NC 1000/648000
1999-05-16SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/03/99
1999-05-1688(2)RAD 01/03/99--------- £ SI 647900@1=647900 £ IC 100/648000
1998-12-17363sRETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS
1998-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1997-12-29363sRETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS
1997-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1996-12-23363sRETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS
1996-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-04-02395PARTICULARS OF MORTGAGE/CHARGE
1996-04-02395PARTICULARS OF MORTGAGE/CHARGE
1996-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1996-01-02363sRETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS
1994-12-20363sRETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS
1994-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1993-12-23363sRETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS
1993-09-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
1993-01-07363sRETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS
1992-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92
1992-01-19363bRETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS
1992-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91
1991-02-18363aRETURN MADE UP TO 29/11/90; NO CHANGE OF MEMBERS
1991-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90
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 ACLAND BRACEWELL 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 ACLAND BRACEWELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1996-04-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-04-02 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 ACLAND BRACEWELL LIMITED

Intangible Assets
Patents
We have not found any records of ACLAND BRACEWELL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACLAND BRACEWELL LIMITED
Trademarks
We have not found any records of ACLAND BRACEWELL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACLAND BRACEWELL 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 ACLAND BRACEWELL 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 ACLAND BRACEWELL 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 ACLAND BRACEWELL 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 ACLAND BRACEWELL 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.