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

A.A.C. WATERPROOFING LIMITED

CARLYLE HOUSE, 78 CHORLEY NEW ROAD, BOLTON, BL1 4BY,
Company Registration Number
02406740
Private Limited Company
Active

Company Overview

About A.a.c. Waterproofing Ltd
A.A.C. WATERPROOFING LIMITED was founded on 1989-07-21 and has its registered office in Bolton. The organisation's status is listed as "Active". A.a.c. Waterproofing 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
A.A.C. WATERPROOFING LIMITED
 
Legal Registered Office
CARLYLE HOUSE
78 CHORLEY NEW ROAD
BOLTON
BL1 4BY
Other companies in LL60
 
Filing Information
Company Number 02406740
Company ID Number 02406740
Date formed 1989-07-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:29:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.A.C. WATERPROOFING 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.A.C. WATERPROOFING LIMITED

Current Directors
Officer Role Date Appointed
SIMON BUNTING
Director 2014-10-09
LAURA JENKINS-HIBBERT
Director 2012-02-01
IEUAN WYN PARRY
Director 1991-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL LEWIS GRANT
Director 2014-10-09 2016-02-03
MARTIN JAMES NEVIN
Director 2014-10-09 2015-11-16
ANDREW JAMES KELVIN HIBBERT
Director 2009-03-02 2011-08-15
SUSAN ISOBEL PARRY
Company Secretary 1991-07-21 2011-06-06
SUSAN ISOBEL PARRY
Director 1991-07-21 2011-06-06
GAVIN RUSSELL MUTLOW
Director 2005-03-01 2007-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IEUAN WYN PARRY ALPHA FLEX UK LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active
IEUAN WYN PARRY PRELASTI (UK) LIMITED Director 1996-03-01 CURRENT 1996-03-01 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
2024-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024067400007
2024-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024067400008
2024-01-30CONFIRMATION STATEMENT MADE ON 20/01/24, WITH NO UPDATES
2024-01-24REGISTERED OFFICE CHANGED ON 24/01/24 FROM Gaerwen Industrial Estate Gaerwen Anglesey Gwynedd LL60 6HR
2023-05-15Change of details for Mr Ieuan Wyn Parry as a person with significant control on 2021-12-16
2023-05-0131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-27REGISTRATION OF A CHARGE / CHARGE CODE 024067400010
2023-01-31CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2022-08-15AA01Current accounting period extended from 31/07/22 TO 31/12/22
2022-01-20CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2022-01-20CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2021-11-30AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH NO UPDATES
2020-10-29AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BUNTING
2019-10-07AP01DIRECTOR APPOINTED MR ANDREW JOHN PORTER
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES
2019-04-26AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-27CH01Director's details changed for Mrs Laura Jenkins-Hibbert on 2018-07-21
2018-07-27PSC04Change of details for Mrs Laura Joanne Jenkins-Hibbert as a person with significant control on 2018-07-21
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES
2018-04-27AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES
2017-04-21AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024067400009
2016-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 024067400009
2016-05-03AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEWIS GRANT
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES NEVIN
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-30AR0121/07/15 ANNUAL RETURN FULL LIST
2015-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2014-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 024067400008
2014-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 024067400007
2014-10-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-17AP01DIRECTOR APPOINTED MR MICHAEL LEWIS GRANT
2014-10-09AP01DIRECTOR APPOINTED MR SIMON BUNTING
2014-10-09AP01DIRECTOR APPOINTED MR MARTIN JAMES NEVIN
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-24AR0121/07/14 ANNUAL RETURN FULL LIST
2014-02-07AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2013-07-29AR0121/07/13 FULL LIST
2012-12-19AA31/07/12 TOTAL EXEMPTION SMALL
2012-08-03AR0121/07/12 FULL LIST
2012-03-01AP01DIRECTOR APPOINTED LAURA JOANNE JENKINS-HIBBERT
2011-12-29AA31/07/11 TOTAL EXEMPTION SMALL
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HIBBERT
2011-07-27AR0121/07/11 FULL LIST
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PARRY
2011-07-15TM02APPOINTMENT TERMINATED, SECRETARY SUSAN PARRY
2011-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-05-03AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-28AR0121/07/10 FULL LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ISOBEL PARRY / 21/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IEUAN WYN PARRY / 21/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES KELVIN HIBBERT / 21/07/2010
2010-07-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ISOBEL PARRY / 21/07/2010
2010-04-26AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-04363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-04-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-03-10288aDIRECTOR APPOINTED ANDREW JAMES KELVIN HIBBERT
2008-10-24AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-06363sRETURN MADE UP TO 21/07/08; NO CHANGE OF MEMBERS
2007-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-09-08363sRETURN MADE UP TO 21/07/07; NO CHANGE OF MEMBERS
2007-04-05288bDIRECTOR RESIGNED
2006-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-10363sRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-24363sRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2005-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-04-15288aNEW DIRECTOR APPOINTED
2005-03-0988(2)RAD 28/02/05--------- £ SI 900@1=900 £ IC 100/1000
2004-08-11363sRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2004-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-02-21395PARTICULARS OF MORTGAGE/CHARGE
2003-07-28363sRETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS
2002-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-08-07363sRETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS
2002-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-07-27363sRETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS
2001-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-08-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-08363sRETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS
2000-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-08-09363sRETURN MADE UP TO 21/07/99; NO CHANGE OF MEMBERS
1998-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-07-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-07-24363sRETURN MADE UP TO 21/07/98; NO CHANGE OF MEMBERS
1998-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-07-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-07-24363sRETURN MADE UP TO 21/07/97; FULL LIST OF MEMBERS
1997-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-07-11363(288)DIRECTOR'S PARTICULARS CHANGED
1996-07-11363sRETURN MADE UP TO 21/07/96; NO CHANGE OF MEMBERS
1995-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-07-26363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-07-26363sRETURN MADE UP TO 21/07/95; NO CHANGE OF MEMBERS
1995-05-30(W)ELRESS252 DISP LAYING ACC 23/05/95
1995-05-30(W)ELRESS386 DIS APP AUDS 23/05/95
1995-05-30(W)ELRESS366A DISP HOLDING AGM 23/05/95
1994-11-08AAFULL ACCOUNTS MADE UP TO 31/07/94
1994-11-08AAFULL ACCOUNTS MADE UP TO 31/07/93
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43910 - Roofing activities




Licences & Regulatory approval
We could not find any licences issued to A.A.C. WATERPROOFING 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.A.C. WATERPROOFING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-23 Satisfied HSBC BANK PLC
2014-11-25 Outstanding BARCLAYS BANK PLC
2014-11-07 Outstanding BARCLAYS BANK PLC
DEBENTURE 2011-05-23 Satisfied MAKERS UK LIMITED
DEBENTURE 2009-04-07 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-02-21 Satisfied LLOYDS TSB BANK PLC
GUARANTEE & DEBENTURE 1991-02-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-02-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-07-27 Satisfied THE WELSH DEVELOPMENT AGENCY
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31

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.A.C. WATERPROOFING LIMITED

Intangible Assets
Patents
We have not found any records of A.A.C. WATERPROOFING LIMITED registering or being granted any patents
Domain Names

A.A.C. WATERPROOFING LIMITED owns 1 domain names.

prelasti.co.uk  

Trademarks
We have not found any records of A.A.C. WATERPROOFING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with A.A.C. WATERPROOFING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2016-01-26 GBP £7,869
Somerset County Council 2016-01-04 GBP £3,421
Somerset County Council 2016-01-04 GBP £3,353
Somerset County Council 2015-02-02 GBP £3,275
Somerset County Council 2014-12-19 GBP £55,608
Somerset County Council 2014-11-24 GBP £93,898
Somerset County Council 2014-10-27 GBP £1,297
Somerset County Council 2014-10-24 GBP £37,962
Somerset County Council 2014-09-23 GBP £25,752
Somerset County Council 2014-09-23 GBP £63,711
Knowsley Council 2012-11-22 GBP £2,672 BUILDING CONSTRUCTION/CONVERSION
Knowsley Council 2012-11-22 GBP £12,081 BUILDING CONSTRUCTION/CONVERSION
Somerset County Council 2011-09-28 GBP £30,146
Somerset County Council 2011-09-28 GBP £20,089
Torbay Council 2011-09-14 GBP £37,957 PROP ALTERATION - CONTRACTORS
Torbay Council 2011-09-14 GBP £37,957 PROP ALTERATION - CONTRACTORS
Torbay Council 2011-09-14 GBP £0 VAT VARIANCE
Torbay Council 2010-05-17 GBP £5,415 PROP ALTERATION - GENERAL

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where A.A.C. WATERPROOFING 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.A.C. WATERPROOFING 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.A.C. WATERPROOFING 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.