Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACCELERATING GROWTH FUND LTD
Company Information for

ACCELERATING GROWTH FUND LTD

Blenheim Court 2nd Floor, 19 George Street, Banbury, OXFORDSHIRE, OX16 5BH,
Company Registration Number
04698093
Private Limited Company
Active

Company Overview

About Accelerating Growth Fund Ltd
ACCELERATING GROWTH FUND LTD was founded on 2003-03-14 and has its registered office in Banbury. The organisation's status is listed as "Active". Accelerating Growth Fund Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ACCELERATING GROWTH FUND LTD
 
Legal Registered Office
Blenheim Court 2nd Floor
19 George Street
Banbury
OXFORDSHIRE
OX16 5BH
Other companies in OX16
 
Previous Names
THE RECYCLING FUND LTD03/11/2009
Filing Information
Company Number 04698093
Company ID Number 04698093
Date formed 2003-03-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-14
Return next due 2025-03-28
Type of accounts SMALL
Last Datalog update: 2024-03-21 15:46:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCELERATING GROWTH FUND 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 ACCELERATING GROWTH FUND LTD

Current Directors
Officer Role Date Appointed
GARETH PRIOR
Company Secretary 2017-05-15
MARCUS PAUL GOVER
Director 2009-09-14
JULIE ELIZABETH HILL
Director 2017-01-25
PETER JAMES MADDOX
Director 2017-01-25
GARETH PRIOR
Director 2017-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN GORDON CREED
Director 2007-04-10 2018-04-30
JONATHAN DAVID LEA
Company Secretary 2010-07-01 2017-01-20
JONATHAN DAVID LEA
Director 2010-07-01 2017-01-20
ANDREW PETER HINTON
Director 2015-06-18 2016-11-23
ELIZABETH JANE GOODWIN
Director 2007-04-10 2016-06-30
PETER JOHN STONE
Director 2009-09-14 2014-11-19
HUGH CHARLES ETHERIDGE
Company Secretary 2004-05-20 2010-06-30
HUGH CHARLES ETHERIDGE
Director 2004-05-20 2010-06-30
VICTOR COCKER
Director 2003-06-25 2008-05-12
PETER JOHN GARNHAM
Director 2003-06-19 2007-03-31
BRIAN RICHARD CALVERT KEMP
Director 2003-07-29 2007-03-31
CLAIR JENNIFER PRICE
Director 2003-03-14 2007-03-31
CLAIR JENNIFER PRICE
Company Secretary 2003-06-25 2004-05-19
CHRISTOPHER JOHN PLUMMER
Company Secretary 2003-03-14 2003-06-12
CHRISTOPHER JOHN PLUMMER
Director 2003-03-14 2003-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS PAUL GOVER WRAP ENTERPRISES LTD. Director 2016-07-01 CURRENT 2001-05-16 Active
MARCUS PAUL GOVER RIDGEWAY EDUCATION TRUST Director 2012-06-13 CURRENT 2012-06-13 Active
MARCUS PAUL GOVER EQUIP RVG LTD Director 2009-04-06 CURRENT 2003-11-04 Active - Proposal to Strike off
JULIE ELIZABETH HILL WRAP ENTERPRISES LTD. Director 2018-04-20 CURRENT 2001-05-16 Active
JULIE ELIZABETH HILL THE WASTE AND RESOURCES ACTION PROGRAMME Director 2014-11-19 CURRENT 2000-12-11 Active
GARETH PRIOR EQUIP RVG LTD Director 2018-05-10 CURRENT 2003-11-04 Active - Proposal to Strike off
GARETH PRIOR WRAP ENTERPRISES LTD. Director 2018-04-20 CURRENT 2001-05-16 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
2024-03-21CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2024-01-03APPOINTMENT TERMINATED, DIRECTOR SUSAN NOELLE CORBETT
2023-12-01SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-23DIRECTOR APPOINTED MR VIJAY CHANDRAKANT DOSHI
2023-10-12DIRECTOR APPOINTED MR MARC TIMOTHY RICHARD STEPHENS
2023-10-03Director's details changed for Ms Susan Noelle Corbett on 2020-12-16
2023-07-18Change of details for Waste and Resources Action Programme as a person with significant control on 2022-11-28
2023-03-21CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2022-12-21APPOINTMENT TERMINATED, DIRECTOR JULIE ELIZABETH HILL
2022-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2021-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-01CH01Director's details changed for Ms Sarah Katherine Chapman on 2021-07-01
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2021-01-11AP01DIRECTOR APPOINTED MS CLAIRE SHREWSBURY
2020-12-21AP01DIRECTOR APPOINTED MS SUSAN NOELLE CORBETT
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES MADDOX
2020-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-05CC04Statement of company's objects
2020-06-05RES01ADOPT ARTICLES 05/06/20
2020-06-04MEM/ARTSARTICLES OF ASSOCIATION
2020-05-18AP03Appointment of Mr Paul Suller as company secretary on 2020-05-13
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2020-03-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA FOSTER
2020-03-16TM02Termination of appointment of Philippa Foster on 2020-03-16
2019-10-08AP01DIRECTOR APPOINTED MS SARAH KATHERINE CHAPMAN
2019-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2019-03-25AP01DIRECTOR APPOINTED MISS PHILIPPA FOSTER
2019-02-18AP03Appointment of Miss Philippa Foster as company secretary on 2019-02-05
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR GARETH PRIOR
2018-09-25TM02Termination of appointment of Gareth Prior on 2018-09-21
2018-07-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GORDON CREED
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-09-20AP01DIRECTOR APPOINTED MR GARETH PRIOR
2017-08-30PSC02Notification of Waste and Resources Action Programme as a person with significant control on 2017-03-14
2017-08-30PSC09Withdrawal of a person with significant control statement on 2017-08-30
2017-07-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-25AP03Appointment of Mr Gareth Prior as company secretary on 2017-05-15
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-02-02AP01DIRECTOR APPOINTED MR PETER JAMES MADDOX
2017-02-01AP01DIRECTOR APPOINTED MS JULIE ELIZABETH HILL
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID LEA
2017-01-25TM02Termination of appointment of Jonathan David Lea on 2017-01-20
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER HINTON
2016-08-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANE GOODWIN
2016-04-12AP01DIRECTOR APPOINTED MR ANDREW PETER HINTON
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-06AR0114/03/16 ANNUAL RETURN FULL LIST
2015-08-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2015 FROM THE OLD ACADEMY 21 HORSEFAIR BANBURY OXFORDSHIRE OX16 0AH
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-23AR0114/03/15 FULL LIST
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER STONE
2014-08-04AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-26AR0114/03/14 FULL LIST
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GORDON CREED / 18/06/2013
2013-10-14AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-27AR0114/03/13 FULL LIST
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GORDON CREED / 20/06/2012
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-16AR0114/03/12 FULL LIST
2011-12-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ELIZABETH JANE GOODWIN / 28/10/2011
2011-03-25AR0114/03/11 FULL LIST
2010-12-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN STONE / 05/07/2010
2010-07-06AP03SECRETARY APPOINTED MR JONATHAN DAVID LEA
2010-07-06AP01DIRECTOR APPOINTED MR JONATHAN DAVID LEA
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR HUGH ETHERIDGE
2010-07-06TM02APPOINTMENT TERMINATED, SECRETARY HUGH ETHERIDGE
2010-03-18AR0114/03/10 FULL LIST
2010-01-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-03RES15CHANGE OF NAME 26/10/2009
2009-11-03CERTNMCOMPANY NAME CHANGED THE RECYCLING FUND LTD CERTIFICATE ISSUED ON 03/11/09
2009-11-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-15288aDIRECTOR APPOINTED MR PETER JOHN STONE
2009-09-15288aDIRECTOR APPOINTED DR MARCUS GOVER
2009-04-02363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH GOODWIN / 01/04/2008
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR VICTOR COCKER
2008-03-19363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-12-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-01288aNEW DIRECTOR APPOINTED
2007-06-01288aNEW DIRECTOR APPOINTED
2007-05-25288bDIRECTOR RESIGNED
2007-05-25288bDIRECTOR RESIGNED
2007-04-13288bDIRECTOR RESIGNED
2007-03-28363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-10-11MISCSECTION 394
2006-09-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-28363aRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2005-08-11AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-05363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2005-01-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-04288bSECRETARY RESIGNED
2004-04-22288aNEW DIRECTOR APPOINTED
2004-04-22363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2004-04-22288aNEW DIRECTOR APPOINTED
2004-03-01288aNEW DIRECTOR APPOINTED
2004-03-01288aNEW DIRECTOR APPOINTED
2003-07-02288aNEW DIRECTOR APPOINTED
2003-07-02288aNEW SECRETARY APPOINTED
2003-07-02288bSECRETARY RESIGNED
2003-06-24288bDIRECTOR RESIGNED
2003-03-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ACCELERATING GROWTH FUND LTD 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 ACCELERATING GROWTH FUND LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACCELERATING GROWTH FUND LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

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 ACCELERATING GROWTH FUND LTD

Intangible Assets
Patents
We have not found any records of ACCELERATING GROWTH FUND LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ACCELERATING GROWTH FUND LTD
Trademarks
We have not found any records of ACCELERATING GROWTH FUND LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
5
DEBENTURE 2

We have found 7 mortgage charges which are owed to ACCELERATING GROWTH FUND LTD

Income
Government Income
We have not found government income sources for ACCELERATING GROWTH FUND 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 (74909 - Other professional, scientific and technical activities n.e.c.) as ACCELERATING GROWTH FUND LTD are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ACCELERATING GROWTH FUND 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 ACCELERATING GROWTH FUND 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 ACCELERATING GROWTH FUND 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.