Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACEGATE (MANUFACTURING) LTD
Company Information for

ACEGATE (MANUFACTURING) LTD

UNIT C MITCHELL HEY MILLS, COLLEGE ROAD, ROCHDALE, LANCASHIRE, OL12 6AE,
Company Registration Number
03224139
Private Limited Company
Active

Company Overview

About Acegate (manufacturing) Ltd
ACEGATE (MANUFACTURING) LTD was founded on 1996-07-12 and has its registered office in Rochdale. The organisation's status is listed as "Active". Acegate (manufacturing) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ACEGATE (MANUFACTURING) LTD
 
Legal Registered Office
UNIT C MITCHELL HEY MILLS
COLLEGE ROAD
ROCHDALE
LANCASHIRE
OL12 6AE
Other companies in OL12
 
Filing Information
Company Number 03224139
Company ID Number 03224139
Date formed 1996-07-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB677534887  
Last Datalog update: 2025-02-05 09:28:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACEGATE (MANUFACTURING) LTD
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 ACEGATE (MANUFACTURING) LTD

Current Directors
Officer Role Date Appointed
EDWARD FAIRCLOUGH
Company Secretary 2013-03-01
ALISON FAIRCLOUGH
Director 2017-01-31
EDWARD FAIRCLOUGH
Director 1996-07-30
NEVILLE MCCARTHY
Director 2002-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY MEE
Company Secretary 2000-12-31 2013-03-01
ALLISON FAIRCLOUGH
Director 2003-06-02 2013-03-01
EDWARD FAIRCLOUGH
Company Secretary 1996-07-30 2000-12-31
JOHN HAROLD ROE
Director 1996-07-15 2000-12-31
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1996-07-12 1996-07-15
FORM 10 DIRECTORS FD LTD
Nominated Director 1996-07-12 1996-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD FAIRCLOUGH ABE & ASSOCIATES LTD Director 1997-09-08 CURRENT 1997-08-14 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
2025-01-14SMALL COMPANY ACCOUNTS MADE UP TO 30/04/24
2024-10-01DIRECTOR APPOINTED MR ANDREW KENNETH PEACH
2024-09-23Previous accounting period extended from 31/12/23 TO 30/04/24
2024-08-08CONFIRMATION STATEMENT MADE ON 29/06/24, WITH UPDATES
2024-08-08Director's details changed for Mr Neville Mccarthy on 2024-08-08
2024-05-0920/07/96 STATEMENT OF CAPITAL GBP 100
2024-05-0909/05/24 ANNUAL RETURN FULL LIST
2024-05-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-05-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-04-29Memorandum articles filed
2024-04-29Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-04-25Change of details for Mr Edward Fairclough as a person with significant control on 2016-04-11
2024-04-25CESSATION OF EDWARD FAIRCLOUGH AS A PERSON OF SIGNIFICANT CONTROL
2024-04-24CESSATION OF EDWARD FAIRCLOUGH AS A PERSON OF SIGNIFICANT CONTROL
2024-04-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD FAIRCLOUGH
2024-04-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON FAIRCLOUGH
2024-04-24DIRECTOR APPOINTED MR SIMON JEREMY STRINGER
2024-04-24DIRECTOR APPOINTED MR STEPHEN BAYLISS
2024-04-24APPOINTMENT TERMINATED, DIRECTOR ALISON FAIRCLOUGH
2024-04-24APPOINTMENT TERMINATED, DIRECTOR EDWARD FAIRCLOUGH
2024-04-24Termination of appointment of Edward Fairclough on 2024-04-22
2024-04-24CESSATION OF ALISON FAIRCLOUGH AS A PERSON OF SIGNIFICANT CONTROL
2024-04-24Notification of Arbury Precision Engineering Ltd as a person with significant control on 2024-04-22
2024-04-23REGISTRATION OF A CHARGE / CHARGE CODE 032241390004
2024-03-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-07-14CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-06-2331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-05-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-05-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-05-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2017-09-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD FAIRCLOUGH
2017-02-13AP01DIRECTOR APPOINTED MRS ALISON FAIRCLOUGH
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-30AR0129/06/16 ANNUAL RETURN FULL LIST
2016-04-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17ANNOTATIONPart Admin Removed
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-30AR0129/06/15 ANNUAL RETURN FULL LIST
2015-05-18AA31/12/14 TOTAL EXEMPTION SMALL
2015-05-18AA31/12/14 TOTAL EXEMPTION SMALL
2014-10-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-09AR0129/06/14 ANNUAL RETURN FULL LIST
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02AR0129/06/13 ANNUAL RETURN FULL LIST
2013-03-06AP03Appointment of Mr Edward Fairclough as company secretary
2013-03-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY WENDY MEE
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ALLISON FAIRCLOUGH
2012-08-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-07-03AR0129/06/12 ANNUAL RETURN FULL LIST
2011-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-07-27AR0129/06/11 ANNUAL RETURN FULL LIST
2010-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-08-23AR0129/06/10 ANNUAL RETURN FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE MCCARTHY / 29/06/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLISON FAIRCLOUGH / 29/06/2010
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-16363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-09-09190LOCATION OF DEBENTURE REGISTER
2009-09-09353LOCATION OF REGISTER OF MEMBERS
2009-09-09287REGISTERED OFFICE CHANGED ON 09/09/2009 FROM UNIT C MITCHELL HEY MILLS COLLEGE ROAD ROCHDALE LANCASHIRE OL12 6AE
2009-09-09288cDIRECTOR'S CHANGE OF PARTICULARS / ALLISON FAIRCLOUGH / 01/01/2009
2009-09-09288cDIRECTOR'S CHANGE OF PARTICULARS / EDWARD FAIRCLOUGH / 01/01/2009
2008-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-02363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2007-07-12363sRETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS
2007-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-10-26225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06
2006-09-01363sRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-08-29287REGISTERED OFFICE CHANGED ON 29/08/06 FROM: UNIT 2 HUDCAR MILL HUDCAR LANE BURY BL9 6EG
2006-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-07-08363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-02-02395PARTICULARS OF MORTGAGE/CHARGE
2004-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-07363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-10-22395PARTICULARS OF MORTGAGE/CHARGE
2003-09-04363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-07-03288aNEW DIRECTOR APPOINTED
2003-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-01-21363(287)REGISTERED OFFICE CHANGED ON 21/01/03
2003-01-21363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2002-11-08288aNEW DIRECTOR APPOINTED
2002-11-08287REGISTERED OFFICE CHANGED ON 08/11/02 FROM: BLOCK 1 UNIT 3 ALBERT CLOSE IND EST, WHITEFIELD MANCHESTER M45 8EH
2002-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-09-25363sRETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2001-08-08288bDIRECTOR RESIGNED
2001-08-08288aNEW SECRETARY APPOINTED
2001-08-08288bSECRETARY RESIGNED
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-17363sRETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS
2000-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-22363sRETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS
1999-05-25395PARTICULARS OF MORTGAGE/CHARGE
1999-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-09-01363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-01363sRETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS
1998-05-19287REGISTERED OFFICE CHANGED ON 19/05/98 FROM: PIONEER MILL MILLTOWN STREET UNIT 42PIONEER MILL MILLTOWN STREET RADCLIFFE M26 9WN
1998-01-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-10-13363(287)REGISTERED OFFICE CHANGED ON 13/10/97
1997-10-13363sRETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS
1997-07-18288aNEW DIRECTOR APPOINTED
1997-07-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-02-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0293555 Active Licenced property: MITCHELL HEY MILLS UNIT C COLLEGE ROAD ROCHDALE COLLEGE ROAD GB OL12 6AE.

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 ACEGATE (MANUFACTURING) LTD
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
LEGAL CHARGE 2005-02-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-10-22 Outstanding BARCLAYS BANK PLC
DEBENTURE 1999-05-25 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 ACEGATE (MANUFACTURING) LTD

Intangible Assets
Patents
We have not found any records of ACEGATE (MANUFACTURING) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ACEGATE (MANUFACTURING) LTD
Trademarks
We have not found any records of ACEGATE (MANUFACTURING) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACEGATE (MANUFACTURING) LTD. 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 (25620 - Machining) as ACEGATE (MANUFACTURING) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ACEGATE (MANUFACTURING) LTD 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 ACEGATE (MANUFACTURING) LTD 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 ACEGATE (MANUFACTURING) LTD 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.