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

ACM ENVIRONMENTAL LIMITED

KELSALL HOUSE STAFFORD COURT, STAFFORD PARK 1, TELFORD, SHROPSHIRE, TF3 3BD,
Company Registration Number
03288773
Private Limited Company
Active

Company Overview

About Acm Environmental Ltd
ACM ENVIRONMENTAL LIMITED was founded on 1996-12-06 and has its registered office in Telford. The organisation's status is listed as "Active". Acm Environmental Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ACM ENVIRONMENTAL LIMITED
 
Legal Registered Office
KELSALL HOUSE STAFFORD COURT
STAFFORD PARK 1
TELFORD
SHROPSHIRE
TF3 3BD
Other companies in EN9
 
Previous Names
ACM WASTE MANAGEMENT PLC03/12/2010
Filing Information
Company Number 03288773
Company ID Number 03288773
Date formed 1996-12-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB672934506  
Last Datalog update: 2024-11-05 20:16:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACM ENVIRONMENTAL 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 ACM ENVIRONMENTAL LIMITED
The following companies were found which have the same name as ACM ENVIRONMENTAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACM ENVIRONMENTAL SOLUTIONS LTD SUTHERLAND HOUSE 1759 LONDON ROAD LEIGH ON SEA ESSEX SS9 2RZ Dissolved Company formed on the 2010-11-04
ACM ENVIRONMENTAL LIMITED BALLYBROMELL FENAGH CO. CARLOW Dissolved Company formed on the 2003-12-11
ACM ENVIRONMENTAL SERVICES INC California Unknown
ACM ENVIRONMENTAL SERVICES INCORPORATED New Jersey Unknown
ACM ENVIRONMENTAL WASTE SERVICES LLC New Jersey Unknown
Acm Environmental Consultants Corp Connecticut Unknown
ACM ENVIRONMENTAL & DEMO LLC 458 COLDRIDGE VALLEY PL EL PASO TX 79928 Active Company formed on the 2023-08-01

Company Officers of ACM ENVIRONMENTAL LIMITED

Current Directors
Officer Role Date Appointed
TRAVIS DAMIEN WAY
Company Secretary 2004-01-01
BARRY JOHN THOMAS BOLTON
Director 1997-01-06
ANDREW JONATHAN PETER JACOBS
Director 1997-01-06
TRAVIS DAMIEN WAY
Director 2004-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY KINLOCH
Director 2009-11-01 2014-09-26
MICHAEL JOHN ROSSER
Director 2004-12-01 2009-03-31
DOUGLAS LORD
Director 2004-12-01 2007-07-31
SHARRON BOOTH
Company Secretary 2000-08-03 2004-01-02
BARRY JOHN THOMAS BOLTON
Company Secretary 1997-01-06 2000-08-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-12-06 1997-01-06
INSTANT COMPANIES LIMITED
Nominated Director 1996-12-06 1997-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRAVIS DAMIEN WAY ECOVEND LTD Company Secretary 2008-04-03 CURRENT 2008-04-03 Active
TRAVIS DAMIEN WAY COLLECTMYWASTE LTD Company Secretary 2008-04-03 CURRENT 2008-04-03 Active
TRAVIS DAMIEN WAY 3R ENVIRONMENTAL TECHNOLOGY LIMITED Company Secretary 2004-04-02 CURRENT 2004-04-02 Active - Proposal to Strike off
TRAVIS DAMIEN WAY ACM COMPACTION TECHNOLOGY LIMITED Company Secretary 2004-01-01 CURRENT 1991-09-04 Active - Proposal to Strike off
TRAVIS DAMIEN WAY ERNEST JAMES LIMITED Company Secretary 1997-05-01 CURRENT 1989-04-10 Active
TRAVIS DAMIEN WAY FLEXIBLE FUTURES HR LIMITED Company Secretary 1995-02-22 CURRENT 1995-02-16 Active
BARRY JOHN THOMAS BOLTON 3R ENVIRONMENTAL TECHNOLOGY LIMITED Director 2009-03-31 CURRENT 2004-04-02 Active - Proposal to Strike off
BARRY JOHN THOMAS BOLTON ECOVEND LTD Director 2008-04-03 CURRENT 2008-04-03 Active
BARRY JOHN THOMAS BOLTON ACM COMPACTION TECHNOLOGY LIMITED Director 1991-09-04 CURRENT 1991-09-04 Active - Proposal to Strike off
ANDREW JONATHAN PETER JACOBS 3R ENVIRONMENTAL TECHNOLOGY LIMITED Director 2009-03-31 CURRENT 2004-04-02 Active - Proposal to Strike off
ANDREW JONATHAN PETER JACOBS COLLECTMYWASTE LTD Director 2008-04-03 CURRENT 2008-04-03 Active
ANDREW JONATHAN PETER JACOBS ACM COMPACTION TECHNOLOGY LIMITED Director 1991-09-04 CURRENT 1991-09-04 Active - Proposal to Strike off
TRAVIS DAMIEN WAY ECOVEND LTD Director 2008-04-03 CURRENT 2008-04-03 Active
TRAVIS DAMIEN WAY COLLECTMYWASTE LTD Director 2008-04-03 CURRENT 2008-04-03 Active
TRAVIS DAMIEN WAY ACM COMPACTION TECHNOLOGY LIMITED Director 2004-12-01 CURRENT 1991-09-04 Active - Proposal to Strike off
TRAVIS DAMIEN WAY 3R ENVIRONMENTAL TECHNOLOGY LIMITED Director 2004-04-02 CURRENT 2004-04-02 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
2024-10-22Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-10-22Solvency Statement dated 16/10/24
2024-10-22Statement by Directors
2024-10-22Statement of capital on GBP 1
2024-10-18Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-10-18Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-10-18Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-10-18Audit exemption subsidiary accounts made up to 2023-12-31
2023-10-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-21CONFIRMATION STATEMENT MADE ON 08/07/23, WITH UPDATES
2023-06-26Change of details for Acm Eco Holdings Limited as a person with significant control on 2020-02-12
2023-02-24DIRECTOR APPOINTED MR GUY RICHARD WAKELEY
2022-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 032887730075
2022-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032887730074
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2021-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 032887730074
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-06-15DISS40Compulsory strike-off action has been discontinued
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-09-29AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2020-09-29AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2020-05-29AP03Appointment of Mr John Terence Sullivan as company secretary on 2020-02-11
2020-02-12AP01DIRECTOR APPOINTED MR JOHN TERENCE SULLIVAN
2020-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/20 FROM Eco House Lea Road Waltham Abbey Hertfordshire EN9 1AS
2020-02-12TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JOHN THOMAS BOLTON
2020-02-12TM02Termination of appointment of Travis Damien Way on 2020-02-11
2020-02-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 70
2020-02-11RES02Resolutions passed:
  • Resolution of re-registration
2020-02-11MARRe-registration of memorandum and articles of association
2020-02-11CERT10Certificate of re-registration from Public Limited Company to Private
2020-02-11RR02Re-registration from a public company to a private limited company
2019-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 68
2019-09-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2018-02-08PSC02Notification of Acm Eco Holdings Limited as a person with significant control on 2017-05-22
2018-02-08PSC07CESSATION OF TRAVIS DAMIEN WAY AS A PSC
2018-02-08PSC07CESSATION OF ANDREW JONATHAN PETER JACOBS AS A PSC
2018-02-08PSC07CESSATION OF BARRY JOHN THOMAS BOLTON AS A PSC
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 60000
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-03-10AUDAUDITOR'S RESIGNATION
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 60000
2016-01-07AR0102/01/16 ANNUAL RETURN FULL LIST
2015-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 60000
2015-01-05AR0102/01/15 ANNUAL RETURN FULL LIST
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR HENRY KINLOCH
2014-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 60000
2014-01-02AR0102/01/14 ANNUAL RETURN FULL LIST
2013-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-02-18AR0103/01/13 ANNUAL RETURN FULL LIST
2012-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-03-16MISCSection 519
2012-01-11AR0103/01/12 ANNUAL RETURN FULL LIST
2011-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-02-15AR0103/01/11 FULL LIST
2010-12-03RES15CHANGE OF NAME 02/12/2010
2010-12-03CERTNMCOMPANY NAME CHANGED ACM WASTE MANAGEMENT PLC CERTIFICATE ISSUED ON 03/12/10
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TRAVIS DAMIEN WAY / 08/11/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN PETER JACOBS / 08/11/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN THOMAS BOLTON / 08/11/2010
2010-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR TRAVIS DAMIEN WAY / 05/11/2010
2010-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-02-18AR0103/01/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TRAVIS DAMIEN WAY / 01/01/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN PETER JACOBS / 01/01/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN THOMAS BOLTON / 01/01/2010
2009-11-19AP01DIRECTOR APPOINTED DR HENRY KINLOCH
2009-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 73
2009-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 72
2009-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL ROSSER
2009-02-16363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2009-02-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 71
2008-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-01-10363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2007-11-14287REGISTERED OFFICE CHANGED ON 14/11/07 FROM: ECO HOUSE LEA ROAD WALTHAM ABBEY HEREFORDSHIRE EN9 1AS
2007-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-11-08287REGISTERED OFFICE CHANGED ON 08/11/07 FROM: A C M HOUSE MOLLISON AVENUE BRIMSDOWN ENFIELD MIDDLESEX EN3 7NJ
2007-08-19288bDIRECTOR RESIGNED
2007-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-13395PARTICULARS OF MORTGAGE/CHARGE
2007-01-04288cDIRECTOR'S PARTICULARS CHANGED
2007-01-04363aRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-07-05AUDAUDITOR'S RESIGNATION
2006-03-09AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2006-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2006-01-23363aRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-11-29395PARTICULARS OF MORTGAGE/CHARGE
2005-11-29395PARTICULARS OF MORTGAGE/CHARGE
2005-10-31244DELIVERY EXT'D 3 MTH 31/03/05
2005-03-31363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-12-21288aNEW DIRECTOR APPOINTED
2004-12-14288aNEW DIRECTOR APPOINTED
2004-12-14288aNEW DIRECTOR APPOINTED
2004-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-08-31288cSECRETARY'S PARTICULARS CHANGED
2004-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
39 - Remediation activities and other waste management services.
390 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services




Licences & Regulatory approval
We could not find any licences issued to ACM ENVIRONMENTAL 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 ACM ENVIRONMENTAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 75
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 74
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A MASTER ASSIGNMENT DEED 2009-11-03 Outstanding ASSET FINANCE AND MANAGEMENT LIMITED (ASSIGNEE)
CERTIFICATE OF ASSIGNMENT 2009-11-03 Outstanding ASSET FINANCE AND MANAGEMENT LIMITED
LONG TERM LICENCE TO SUB-LET 2009-02-07 Outstanding ING LEASE (UK) LTD
GUARANTEE & DEBENTURE 2007-06-13 Outstanding BARCLAYS BANK PLC
MASTER ASSIGNMENT 2005-11-29 Outstanding UNIVERSAL LEASING LIMITED
CERTIFICATE OF ASSIGNMENT 2005-11-29 Outstanding UNIVERSAL LEASING LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 ACM ENVIRONMENTAL LIMITED

Intangible Assets
Patents
We have not found any records of ACM ENVIRONMENTAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACM ENVIRONMENTAL LIMITED
Trademarks

Trademark applications by ACM ENVIRONMENTAL LIMITED

ACM ENVIRONMENTAL LIMITED is the Original Applicant for the trademark Image for mark UK00003056430 acm Environmental Champions ™ (UK00003056430) through the UKIPO on the 2014-05-21
Trademark classes: Bailing machines;Compactors. Waste Management Services.
Income
Government Income
We have not found government income sources for ACM ENVIRONMENTAL 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 (39000 - Remediation activities and other waste management services) as ACM ENVIRONMENTAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACM ENVIRONMENTAL 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.
Import/Export of Goods
Goods imported/exported by ACM ENVIRONMENTAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0039241000Tableware and kitchenware, of plastics
2018-10-0039241000Tableware and kitchenware, of plastics

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACM ENVIRONMENTAL 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 ACM ENVIRONMENTAL 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.