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

AAC CYROMA LIMITED

VERSARIEN, UNITS 1A-D LONGHOPE BUSINESS PARK, MONMOUTH ROAD, LONGHOPE, GLOUCESTERSHIRE, GL17 0QZ,
Company Registration Number
04525184
Private Limited Company
Active

Company Overview

About Aac Cyroma Ltd
AAC CYROMA LIMITED was founded on 2002-09-03 and has its registered office in Longhope. The organisation's status is listed as "Active". Aac Cyroma Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AAC CYROMA LIMITED
 
Legal Registered Office
VERSARIEN, UNITS 1A-D LONGHOPE BUSINESS PARK
MONMOUTH ROAD
LONGHOPE
GLOUCESTERSHIRE
GL17 0QZ
Other companies in GL55
 
Filing Information
Company Number 04525184
Company ID Number 04525184
Date formed 2002-09-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB806695601  
Last Datalog update: 2024-03-06 15:51:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AAC CYROMA 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 AAC CYROMA LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MICHAEL LEIGH
Director 2016-10-01
NEILL GARETH RICKETTS
Director 2016-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN ELMS
Director 2003-01-27 2016-10-01
ANDRE MAX ELSHOUT
Director 2003-01-27 2016-10-01
ANDREW JAMES LLEWELLYN LITCHFIELD
Company Secretary 2003-01-27 2015-11-30
ANDREW JAMES LLEWELLYN LITCHFIELD
Director 2003-01-27 2015-11-30
ROBERT MARK DAVID
Director 2010-04-01 2013-04-22
MARK ADRIAN FALKINGHAM
Director 2003-01-27 2010-02-19
GW SECRETARIES LIMITED
Company Secretary 2002-09-03 2003-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MICHAEL LEIGH CAMBRIDGE GRAPHENE LTD. Director 2017-01-19 CURRENT 2014-05-20 Active
CHRISTOPHER MICHAEL LEIGH THORNDON PARK GOLF CLUB,LIMITED Director 2016-10-06 CURRENT 1920-04-14 Active
CHRISTOPHER MICHAEL LEIGH THE BREAKFAST CLUB 2000 LIMITED Director 2016-10-01 CURRENT 2008-02-05 Dissolved 2018-05-01
CHRISTOPHER MICHAEL LEIGH 3DINSPIRE LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active - Proposal to Strike off
CHRISTOPHER MICHAEL LEIGH 2-DTECH LIMITED Director 2014-05-01 CURRENT 2012-05-24 Active
CHRISTOPHER MICHAEL LEIGH DV COMPOSITE TOOLS LTD Director 2014-04-03 CURRENT 2014-04-03 Dissolved 2017-03-28
CHRISTOPHER MICHAEL LEIGH VERSARIEN PROPERTIES LIMITED Director 2014-04-01 CURRENT 2013-12-05 Dissolved 2017-05-09
CHRISTOPHER MICHAEL LEIGH VERSARIEN GRAPHENE LIMITED Director 2013-07-03 CURRENT 2010-12-21 Active
CHRISTOPHER MICHAEL LEIGH TOTAL CARBIDE LTD Director 2013-07-03 CURRENT 1989-09-29 Active
CHRISTOPHER MICHAEL LEIGH VERSARIEN PLC Director 2013-07-03 CURRENT 2013-02-25 Active
NEILL GARETH RICKETTS CAMBRIDGE GRAPHENE LTD. Director 2017-01-19 CURRENT 2014-05-20 Active
NEILL GARETH RICKETTS THE BREAKFAST CLUB 2000 LIMITED Director 2016-10-01 CURRENT 2008-02-05 Dissolved 2018-05-01
NEILL GARETH RICKETTS 3DINSPIRE LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active - Proposal to Strike off
NEILL GARETH RICKETTS GFIRST LEP C.I.C. Director 2014-12-12 CURRENT 2014-12-12 Active
NEILL GARETH RICKETTS 2-DTECH LIMITED Director 2014-05-01 CURRENT 2012-05-24 Active
NEILL GARETH RICKETTS DV COMPOSITE TOOLS LTD Director 2014-04-03 CURRENT 2014-04-03 Dissolved 2017-03-28
NEILL GARETH RICKETTS VERSARIEN PROPERTIES LIMITED Director 2014-04-01 CURRENT 2013-12-05 Dissolved 2017-05-09
NEILL GARETH RICKETTS TOTAL CARBIDE LTD Director 2013-06-12 CURRENT 1989-09-29 Active
NEILL GARETH RICKETTS VERSARIEN PLC Director 2013-02-25 CURRENT 2013-02-25 Active
NEILL GARETH RICKETTS VERSARIEN GRAPHENE LIMITED Director 2011-05-18 CURRENT 2010-12-21 Active
NEILL GARETH RICKETTS KRONOS ENGINEERING SOLUTIONS LIMITED Director 2003-08-19 CURRENT 2003-08-19 Dissolved 2014-12-02

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
2024-02-29CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-06-09FULL ACCOUNTS MADE UP TO 30/09/22
2023-02-28CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-03-01AA01Current accounting period extended from 31/03/22 TO 30/09/22
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-12-30FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-29AP01DIRECTOR APPOINTED MR ANDREAS HOHMANN
2021-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/21 FROM C/O Versarien 2 Chosen View Road Cheltenham GL51 9LT England
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-02-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-01-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-03-01PSC05Change of details for The Breakfast Club 2000 Limited as a person with significant control on 2017-11-30
2017-11-23AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-10AA01Previous accounting period shortened from 30/09/17 TO 31/03/17
2017-11-08AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-18AA01Current accounting period shortened from 31/03/17 TO 30/09/16
2017-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 045251840006
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 045251840005
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE ELSHOUT
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELMS
2016-10-06AP01DIRECTOR APPOINTED MR NEILL GARETH RICKETTS
2016-10-06AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL LEIGH
2016-10-06AA01Current accounting period extended from 31/12/16 TO 31/03/17
2016-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/16 FROM The Bull Pen 5 Churchill Heath Farm Kingham Chipping Norton Oxfordshire OX7 6UJ England
2016-09-20AAMDAmended account small company full exemption
2016-09-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ELMS / 06/04/2016
2016-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE MAX ELSHOUT / 06/04/2016
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-08AR0128/02/16 ANNUAL RETURN FULL LIST
2015-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/15 FROM Unit 1 Battle Brook Drive Chipping Campden Gloucestershire GL55 6JX
2015-12-03TM02Termination of appointment of Andrew James Llewellyn Litchfield on 2015-11-30
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LITCHFIELD
2015-09-11AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-03AR0128/02/15 FULL LIST
2014-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2014 FROM PIM HOUSE MARINER LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE B79 7UL
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-01AR0128/02/14 FULL LIST
2013-07-15AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID
2013-04-08AR0128/02/13 FULL LIST
2012-07-24AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-19AR0128/02/12 FULL LIST
2011-09-02AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-17AR0128/02/11 FULL LIST
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ELMS / 01/09/2010
2010-09-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-17AUDAUDITOR'S RESIGNATION
2010-04-21AP01DIRECTOR APPOINTED ROBERT MARK DAVID
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK FALKINGHAM
2010-03-10AR0128/02/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ELMS / 11/12/2009
2010-01-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-01-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW LITCHFIELD / 28/08/2009
2009-07-13288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ELMS / 01/07/2009
2009-05-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-03-25363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-08-05363sRETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS
2008-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / MARK FALKINGHAM / 20/06/2007
2008-05-14287REGISTERED OFFICE CHANGED ON 14/05/2008 FROM MARINER LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE B79 7UL
2008-03-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-07-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-03-22363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-01-24AUDAUDITOR'S RESIGNATION
2006-11-11288cDIRECTOR'S PARTICULARS CHANGED
2006-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-09363(287)REGISTERED OFFICE CHANGED ON 09/03/06
2006-03-09363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-21363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-10-05395PARTICULARS OF MORTGAGE/CHARGE
2004-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-23363sRETURN MADE UP TO 29/02/04; FULL LIST OF MEMBERS
2003-09-30363sRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2003-02-17395PARTICULARS OF MORTGAGE/CHARGE
2003-02-11288aNEW DIRECTOR APPOINTED
2003-02-11287REGISTERED OFFICE CHANGED ON 11/02/03 FROM: WINDSOR HOUSE 3 TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JR
2003-02-11288aNEW DIRECTOR APPOINTED
2003-02-11288bSECRETARY RESIGNED
2003-02-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-11288bDIRECTOR RESIGNED
2003-02-11288aNEW DIRECTOR APPOINTED
2003-02-11225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03
2003-02-11RES13AUTH-DEB/GUAR/CHAT MORT 27/01/03
2003-02-1188(2)RAD 27/01/03--------- £ SI 99@1=99 £ IC 1/100
2003-02-05395PARTICULARS OF MORTGAGE/CHARGE
2002-10-24CERTNMCOMPANY NAME CHANGED GW 884 LIMITED CERTIFICATE ISSUED ON 24/10/02
2002-09-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to AAC CYROMA 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 AAC CYROMA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-04 Outstanding SANTANDER UK PLC
2016-10-18 Outstanding HSBC ASSET FINANCE (UK) LTD
DEBENTURE 2009-05-08 Outstanding RBS INVOICE FINANCE LIMITED
LEGAL MORTGAGE 2004-09-30 Satisfied HSBC BANK PLC
DEBENTURE 2003-01-27 Satisfied HSBC BANK PLC
CHATTELS MORTGAGE 2003-01-27 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 AAC CYROMA LIMITED

Intangible Assets
Patents
We have not found any records of AAC CYROMA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AAC CYROMA LIMITED
Trademarks
We have not found any records of AAC CYROMA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AAC CYROMA 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 (22290 - Manufacture of other plastic products) as AAC CYROMA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AAC CYROMA 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 AAC CYROMA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-10-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2010-06-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.

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 AAC CYROMA 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 AAC CYROMA 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.