Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACRAMAN (319) LIMITED
Company Information for

ACRAMAN (319) LIMITED

ENDERBY, LEICESTERSHIRE, LE19,
Company Registration Number
04690077
Private Limited Company
Dissolved

Dissolved 2016-01-19

Company Overview

About Acraman (319) Ltd
ACRAMAN (319) LIMITED was founded on 2003-03-07 and had its registered office in Enderby. The company was dissolved on the 2016-01-19 and is no longer trading or active.

Key Data
Company Name
ACRAMAN (319) LIMITED
 
Legal Registered Office
ENDERBY
LEICESTERSHIRE
 
Filing Information
Company Number 04690077
Date formed 2003-03-07
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-27
Date Dissolved 2016-01-19
Type of accounts DORMANT
Last Datalog update: 2019-03-08 07:51:03
Primary Source:Companies House
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 ACRAMAN (319) LIMITED

Current Directors
Officer Role Date Appointed
STUART DAVEY
Company Secretary 2014-09-29
ROBERT PARKER
Director 2007-11-16
MATTHEW THOMAS MATHIESON WILLIAMS
Director 2007-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN SHAPLAND
Director 2015-03-19 2015-04-27
JOHN MICHAEL JACK
Director 2011-05-18 2015-03-19
ROBERT PARKER
Company Secretary 2007-04-10 2014-09-29
NICHOLAS DUNCAN OUNSTEAD
Director 2007-11-16 2012-04-25
BARRY FREDERICK BESTER
Director 2007-11-16 2011-05-18
TOPALPHA LIMITED
Director 2003-03-25 2007-11-16
ANDREW LIGGETT
Company Secretary 2003-03-25 2007-04-27
TLT SECRETARIES LIMITED
Company Secretary 2003-03-07 2003-03-25
TLT DIRECTORS LIMITED
Director 2003-03-07 2003-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT PARKER PARKSIDE CERAMICS LTD. Director 2017-08-31 CURRENT 1983-06-16 Active
ROBERT PARKER TOPALPHA (RHYL) LIMITED Director 2007-11-16 CURRENT 2002-06-20 Dissolved 2016-01-19
ROBERT PARKER ACRAMAN (318) LIMITED Director 2007-11-16 CURRENT 2003-02-27 Dissolved 2016-01-19
ROBERT PARKER BEST4TILES LIMITED Director 2007-11-16 CURRENT 2000-12-12 Dissolved 2016-01-19
ROBERT PARKER CIRCUITCOURT LIMITED Director 2007-11-16 CURRENT 1982-12-07 Dissolved 2016-01-19
ROBERT PARKER TOPALPHA (ORPINGTON) LIMITED Director 2007-11-16 CURRENT 2002-09-30 Dissolved 2016-11-15
ROBERT PARKER TOPALPHA (STOKE) LIMITED Director 2007-11-16 CURRENT 1999-02-17 Active
ROBERT PARKER TILES4LESS LIMITED Director 2007-11-16 CURRENT 2000-12-12 Active
ROBERT PARKER TOPALPHA (WAREHOUSE) LIMITED Director 2007-11-16 CURRENT 2002-05-31 Active
ROBERT PARKER TOPPS TILES IP COMPANY LIMITED Director 2007-04-10 CURRENT 2004-09-20 Active
ROBERT PARKER TOPALPHA LIMITED Director 2007-04-10 CURRENT 1996-01-25 Active
ROBERT PARKER TOPPS TILES PLC Director 2007-04-10 CURRENT 1996-06-19 Active
ROBERT PARKER TOPPS TILES (UK) LIMITED Director 2007-04-10 CURRENT 2003-05-29 Active
ROBERT PARKER MULTI-TILE DISTRIBUTION LIMITED Director 2007-04-10 CURRENT 2004-01-07 Active
ROBERT PARKER TOPPS TILES HOLDINGS LIMITED Director 2007-04-10 CURRENT 2006-06-08 Active
ROBERT PARKER MULTI-TILE LIMITED Director 2007-04-10 CURRENT 1964-06-08 Active
ROBERT PARKER TOPPS TILE KINGDOM LIMITED Director 2007-04-10 CURRENT 1983-02-04 Active
ROBERT PARKER TOPPS TILES DISTRIBUTION LIMITED Director 2007-04-10 CURRENT 2004-09-20 Active
MATTHEW THOMAS MATHIESON WILLIAMS PARKSIDE CERAMICS LTD. Director 2017-08-31 CURRENT 1983-06-16 Active
MATTHEW THOMAS MATHIESON WILLIAMS OFS (DS) EBT TRUSTEES LIMITED Director 2016-11-25 CURRENT 2000-11-17 Active
MATTHEW THOMAS MATHIESON WILLIAMS CIRCUITCOURT LIMITED Director 2015-04-27 CURRENT 1982-12-07 Dissolved 2016-01-19
MATTHEW THOMAS MATHIESON WILLIAMS OFS (DS) HOLDINGS LIMITED Director 2014-09-01 CURRENT 2007-11-26 Active
MATTHEW THOMAS MATHIESON WILLIAMS TOPPS TILES (UK) LIMITED Director 2011-10-02 CURRENT 2003-05-29 Active
MATTHEW THOMAS MATHIESON WILLIAMS TOPALPHA (RHYL) LIMITED Director 2007-11-16 CURRENT 2002-06-20 Dissolved 2016-01-19
MATTHEW THOMAS MATHIESON WILLIAMS ACRAMAN (318) LIMITED Director 2007-11-16 CURRENT 2003-02-27 Dissolved 2016-01-19
MATTHEW THOMAS MATHIESON WILLIAMS BEST4TILES LIMITED Director 2007-11-16 CURRENT 2000-12-12 Dissolved 2016-01-19
MATTHEW THOMAS MATHIESON WILLIAMS TOPALPHA (ORPINGTON) LIMITED Director 2007-11-16 CURRENT 2002-09-30 Dissolved 2016-11-15
MATTHEW THOMAS MATHIESON WILLIAMS TOPPS TILES IP COMPANY LIMITED Director 2007-11-16 CURRENT 2004-09-20 Active
MATTHEW THOMAS MATHIESON WILLIAMS TOPALPHA (STOKE) LIMITED Director 2007-11-16 CURRENT 1999-02-17 Active
MATTHEW THOMAS MATHIESON WILLIAMS TILES4LESS LIMITED Director 2007-11-16 CURRENT 2000-12-12 Active
MATTHEW THOMAS MATHIESON WILLIAMS TOPALPHA (WAREHOUSE) LIMITED Director 2007-11-16 CURRENT 2002-05-31 Active
MATTHEW THOMAS MATHIESON WILLIAMS MULTI-TILE DISTRIBUTION LIMITED Director 2007-11-16 CURRENT 2004-01-07 Active
MATTHEW THOMAS MATHIESON WILLIAMS MULTI-TILE LIMITED Director 2007-11-16 CURRENT 1964-06-08 Active
MATTHEW THOMAS MATHIESON WILLIAMS TOPPS TILES DISTRIBUTION LIMITED Director 2007-11-16 CURRENT 2004-09-20 Active
MATTHEW THOMAS MATHIESON WILLIAMS TOPALPHA LIMITED Director 2007-03-15 CURRENT 1996-01-25 Active
MATTHEW THOMAS MATHIESON WILLIAMS TOPPS TILES HOLDINGS LIMITED Director 2006-06-28 CURRENT 2006-06-08 Active
MATTHEW THOMAS MATHIESON WILLIAMS TOPPS TILES PLC Director 2006-04-01 CURRENT 1996-06-19 Active
MATTHEW THOMAS MATHIESON WILLIAMS TOPPS TILE KINGDOM LIMITED Director 2004-12-01 CURRENT 1983-02-04 Active
MATTHEW THOMAS MATHIESON WILLIAMS BADMINTON ESTATES LIMITED Director 2002-09-09 CURRENT 2002-09-09 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
2016-01-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-11-06RES13COMPANY STRIKE OFF APPLICATION APPROVED 07/09/2015
2015-11-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-10-27DS01APPLICATION FOR STRIKING-OFF
2015-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/14
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DARREN SHAPLAND
2015-03-26AP01DIRECTOR APPOINTED MR DARREN SHAPLAND
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JACK
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-10AR0107/03/15 FULL LIST
2014-10-14AP03SECRETARY APPOINTED MR STUART DAVEY
2014-10-14TM02APPOINTMENT TERMINATED, SECRETARY ROBERT PARKER
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-13AR0107/03/14 FULL LIST
2014-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/13
2013-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/12
2013-03-11AR0107/03/13 FULL LIST
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OUNSTEAD
2012-03-12AR0107/03/12 FULL LIST
2012-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/11
2011-05-26AP01DIRECTOR APPOINTED RT HON JOHN MICHAEL JACK
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR BARRY BESTER
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PARKER / 28/04/2011
2011-04-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT PARKER / 28/04/2011
2011-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/10
2011-03-14AR0107/03/11 FULL LIST
2010-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/09
2010-04-06AR0107/03/10 FULL LIST
2010-04-06AD02SAIL ADDRESS CREATED
2009-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/08
2009-04-24363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2008-07-30AAFULL ACCOUNTS MADE UP TO 29/09/07
2008-03-15363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2008-03-14288cSECRETARY'S CHANGE OF PARTICULARS / ROBERT PARKER / 31/12/2007
2007-11-27288bDIRECTOR RESIGNED
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-27288aNEW DIRECTOR APPOINTED
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-05-09288aNEW SECRETARY APPOINTED
2007-05-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-21363sRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2006-12-22287REGISTERED OFFICE CHANGED ON 22/12/06 FROM: RUSHWORTH HOUSE WILMSLOW ROAD HANDFORTH WILMSLOW CHESHIRE SK9 3HJ
2006-05-24AAFULL ACCOUNTS MADE UP TO 01/10/05
2006-03-13363sRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2005-07-29AAFULL ACCOUNTS MADE UP TO 02/10/04
2005-03-08363sRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2004-06-03AAFULL ACCOUNTS MADE UP TO 27/09/03
2004-03-06363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2003-06-27395PARTICULARS OF MORTGAGE/CHARGE
2003-04-16288bSECRETARY RESIGNED
2003-04-16288aNEW SECRETARY APPOINTED
2003-04-16288bDIRECTOR RESIGNED
2003-04-16288aNEW DIRECTOR APPOINTED
2003-04-16287REGISTERED OFFICE CHANGED ON 16/04/03 FROM: 1 REDCLIFF STREET BRISTOL BS99 7JZ
2003-04-16225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/09/03
2003-03-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47520 - Retail sale of hardware, paints and glass in specialised stores




Licences & Regulatory approval
We could not find any licences issued to ACRAMAN (319) 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 ACRAMAN (319) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-06-27 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-28
Annual Accounts
2012-09-29
Annual Accounts
2011-10-01
Annual Accounts
2010-10-02
Annual Accounts
2009-09-26
Annual Accounts
2008-09-27
Annual Accounts
2007-09-29

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 ACRAMAN (319) LIMITED

Intangible Assets
Patents
We have not found any records of ACRAMAN (319) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACRAMAN (319) LIMITED
Trademarks
We have not found any records of ACRAMAN (319) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACRAMAN (319) 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 (47520 - Retail sale of hardware, paints and glass in specialised stores) as ACRAMAN (319) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACRAMAN (319) 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 ACRAMAN (319) 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 ACRAMAN (319) 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.