Company NameAcresfield Estates Limited
DirectorsDavid Karl McDonald and Andrew John Robinson
Company StatusActive
Company Number00338399
CategoryPrivate Limited Company
Incorporation Date26 March 1938(86 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Karl McDonald
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2004(66 years, 6 months after company formation)
Appointment Duration19 years, 7 months
RoleProperty Mgt
Country of ResidenceUnited Kingdom
Correspondence Address354 Medlock Road
Woodhouses Failsworth
Manchester
M35 9NR
Director NameMr Andrew John Robinson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2016(78 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Secretary NameMr Andrew John Robinson
StatusCurrent
Appointed13 February 2019(80 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Director NameJohn Arthur Douglas McDonald
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(53 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 19 June 2001)
RoleSolicitor
Correspondence Address33 Old Church Street
Newton Heath
Manchester
Lancashire
M10 6JN
Director NameMrs Beryl Edwina Whittaker
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(53 years, 2 months after company formation)
Appointment Duration24 years, 5 months (resigned 29 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Secretary NameJohn Arthur Douglas McDonald
NationalityBritish
StatusResigned
Appointed16 May 1991(53 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 19 June 2001)
RoleCompany Director
Correspondence Address33 Old Church Street
Newton Heath
Manchester
Lancashire
M10 6JN
Director NameLeslie Gordon Jones
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(63 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 September 2004)
RoleChartered Accountant
Correspondence Address35 Lorgill Close
Davenport
Stockport
Cheshire
SK3 8UR
Secretary NameLeslie Gordon Jones
NationalityBritish
StatusResigned
Appointed19 June 2001(63 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 September 2004)
RoleChartered Accountant
Correspondence Address35 Lorgill Close
Davenport
Stockport
Cheshire
SK3 8UR
Secretary NameRodney Ward
NationalityBritish
StatusResigned
Appointed10 September 2004(66 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 July 2018)
RoleCompany Director
Correspondence Address28 Rosehay Lane
Failsworth
Manchester
Lancashire
M35 0PW

Contact

Websiteroyalmail.com

Location

Registered AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

21 at £5Broome Management Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£663,272
Cash£223,429
Current Liabilities£3,122,679

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

15 September 1939Delivered on: 27 September 1939
Persons entitled:
J.W.Bellamy
A.E.Carr
The Right Hon. C. Baron Addison
C.J.Parker

Classification: Mortgage
Secured details: £23,000.
Particulars: Land & 31 to 53 (odd) acresfield rd, 22, acresfield rd, 125 to 149 (odd) guildford grove, 55 to 85 (odd) acresfield rd, 24 to 28 (even) acresfield rd, 90 to 114 (even) guildford grove, 2 to 18 (even) ashbourne ave, 30, acresfield rd 32,acresfield rd, 1 to 21 (odd) ashbourne ave, 34 to 52 (even) acresfield rd, 20 to 38 (even) 23 & 25, ashbourne ave, all in middleton, lance & all fixtures fittings, fixed plant, machining on all above properties.
Outstanding
29 June 1938Delivered on: 5 July 1938
Persons entitled: O. Greensmith

Classification: Conveyance
Secured details: Perpetual yearly rent charge of £64.
Particulars: Land the site of nos 125 to 149 (odd) guildford drive & 22 acresfield rd middleton.
Outstanding
29 June 1938Delivered on: 5 July 1938
Persons entitled: O. Greensmith

Classification: Conveyance
Secured details: Perpetual yearly rent charge of £74.
Particulars: Land the site of 24, 26 & 28 acresfield rd and 90 to 114 (even) guildford drive, middleton.
Outstanding
29 June 1938Delivered on: 5 July 1938
Persons entitled: O. Greensmith

Classification: Conveyance
Secured details: Perpetual yearly rent charge of £46.
Particulars: Land the site of 2 to 18 (even) ashbourne ave & 30 acresfield rd, middleton.
Outstanding
29 June 1938Delivered on: 5 July 1938
Persons entitled: O. Greensmith

Classification: Conveyance
Secured details: Perpetual yearly rent charge of £54.
Particulars: Land the site of 20 to 38 (even) 23 & 25 ashbourne ave middleton.
Outstanding
29 June 1938Delivered on: 5 July 1938
Persons entitled: O. Greensmith

Classification: Conveyance
Secured details: Perpetual yearly rent charge £56.
Particulars: Land the site of 1 to 21 (odd) ashbourne ave, & 32 acresfield rd. Middleton.
Outstanding
29 June 1938Delivered on: 5 July 1938
Persons entitled: O Greensmith

Classification: Conveyance
Secured details: Perpetual yearly rent charge of £46.
Particulars: Land the site of 34 to 52 (even) acresfield rd middleton.
Outstanding
29 June 1938Delivered on: 5 July 1938
Persons entitled: O Greensmith

Classification: Conveyance
Secured details: Perpetual yearly rent charge of £72.
Particulars: Land the site of no's 55 to 85 (odd) acresfield road, middleton.
Outstanding
15 September 1939Delivered on: 27 September 1939
Persons entitled:
J.W.Bellamy
A.E.Carr
The Right Hon. C. Baron Addison
C.J.Parker
J.W.Bellamy
The Right. Hon. C. Baron Addison
A. E. Carr
C.G. Parker

Classification: Deed of consolidation
Secured details: £135,659 5/3.
Particulars: Land & 31 to 53 (odd) acresfield rd, 22, acresfield rd, 125 to 149 (odd) guildford grove, 55-85 (odd) acresfield rd, 24, to 28 (even) acresfield road, 90TO 114 (even) guildford ave, 2 & 18 (even) ashbourne ave,30 & 32 acresfield rd 1TO 21 (odd) ashbourne ave, 34 to 52 (even) 23 & 25 acresfield rd, 20 to 38 (even) 23 to 25 ashbourne ave all in middleton, lancs & all fixtures, fittings, fixedplant & machinery on all the above properties.
Outstanding
29 June 1938Delivered on: 5 July 1938
Persons entitled: O Greensmith

Classification: Conveyance
Secured details: Perpetual yearly rent charge of £54.
Particulars: Land the site of nos 31 to 53 (odd) acresfield rd, middleton.
Outstanding

Filing History

19 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
23 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
1 July 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
25 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
16 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
17 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
26 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
22 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
18 April 2019Appointment of Mr Andrew John Robinson as a secretary on 13 February 2019 (2 pages)
31 July 2018Termination of appointment of Rodney Ward as a secretary on 31 July 2018 (1 page)
23 July 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
14 February 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
25 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
17 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
17 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 September 2016Appointment of Mr Andrew John Robinson as a director on 11 September 2016 (2 pages)
29 September 2016Appointment of Mr Andrew John Robinson as a director on 11 September 2016 (2 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
1 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 105
(4 pages)
1 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 105
(4 pages)
12 November 2015Termination of appointment of Beryl Edwina Whittaker as a director on 29 October 2015 (1 page)
12 November 2015Termination of appointment of Beryl Edwina Whittaker as a director on 29 October 2015 (1 page)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
1 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 105
(5 pages)
1 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 105
(5 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 June 2014Director's details changed for Mrs Beryl Edwina Whittaker on 1 September 2013 (2 pages)
4 June 2014Director's details changed for Mrs Beryl Edwina Whittaker on 1 September 2013 (2 pages)
4 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 105
(5 pages)
4 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 105
(5 pages)
4 June 2014Director's details changed for Mrs Beryl Edwina Whittaker on 1 September 2013 (2 pages)
2 October 2013Consolidation of shares on 23 September 2013 (5 pages)
2 October 2013Consolidation of shares on 23 September 2013 (5 pages)
2 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
17 June 2013Total exemption small company accounts made up to 1 October 2012 (8 pages)
17 June 2013Total exemption small company accounts made up to 1 October 2012 (8 pages)
17 June 2013Total exemption small company accounts made up to 1 October 2012 (8 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (8 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (8 pages)
22 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
28 June 2011Accounts for a small company made up to 30 September 2010 (8 pages)
28 June 2011Accounts for a small company made up to 30 September 2010 (8 pages)
21 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (8 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (8 pages)
16 June 2010Director's details changed for David Karl Mcdonald on 1 January 2010 (2 pages)
16 June 2010Registered office address changed from First Floor Grove House 227/233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 16 June 2010 (1 page)
16 June 2010Director's details changed for Mrs Beryl Edwina Whittaker on 1 January 2010 (2 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mrs Beryl Edwina Whittaker on 1 January 2010 (2 pages)
16 June 2010Director's details changed for David Karl Mcdonald on 1 January 2010 (2 pages)
16 June 2010Director's details changed for David Karl Mcdonald on 1 January 2010 (2 pages)
16 June 2010Registered office address changed from First Floor Grove House 227/233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 16 June 2010 (1 page)
16 June 2010Director's details changed for Mrs Beryl Edwina Whittaker on 1 January 2010 (2 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
30 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
30 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
16 June 2009Return made up to 15/06/09; full list of members (4 pages)
16 June 2009Return made up to 15/06/09; full list of members (4 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
17 June 2008Return made up to 15/06/08; full list of members (4 pages)
17 June 2008Return made up to 15/06/08; full list of members (4 pages)
5 August 2007Full accounts made up to 30 September 2006 (12 pages)
5 August 2007Full accounts made up to 30 September 2006 (12 pages)
18 June 2007Return made up to 15/06/07; full list of members (3 pages)
18 June 2007Return made up to 15/06/07; full list of members (3 pages)
1 August 2006Full accounts made up to 30 September 2005 (12 pages)
1 August 2006Full accounts made up to 30 September 2005 (12 pages)
28 June 2006Return made up to 15/06/06; full list of members (7 pages)
28 June 2006Return made up to 15/06/06; full list of members (7 pages)
4 August 2005Full accounts made up to 30 September 2004 (11 pages)
4 August 2005Full accounts made up to 30 September 2004 (11 pages)
3 August 2005Return made up to 15/06/05; full list of members (7 pages)
3 August 2005Return made up to 15/06/05; full list of members (7 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005Secretary resigned;director resigned (1 page)
18 January 2005New secretary appointed (2 pages)
18 January 2005Secretary resigned;director resigned (1 page)
18 January 2005New secretary appointed (2 pages)
28 July 2004Full accounts made up to 30 September 2003 (13 pages)
28 July 2004Full accounts made up to 30 September 2003 (13 pages)
23 June 2004Return made up to 15/06/04; full list of members (7 pages)
23 June 2004Return made up to 15/06/04; full list of members (7 pages)
14 July 2003Full accounts made up to 30 September 2002 (12 pages)
14 July 2003Full accounts made up to 30 September 2002 (12 pages)
1 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 June 2003Return made up to 15/06/03; full list of members (7 pages)
23 June 2003Return made up to 15/06/03; full list of members (7 pages)
23 July 2002Full accounts made up to 30 September 2001 (13 pages)
23 July 2002Full accounts made up to 30 September 2001 (13 pages)
24 June 2002Return made up to 15/06/02; full list of members
  • 363(287) ‐ Registered office changed on 24/06/02
(7 pages)
24 June 2002Return made up to 15/06/02; full list of members
  • 363(287) ‐ Registered office changed on 24/06/02
(7 pages)
31 July 2001Full accounts made up to 30 September 2000 (12 pages)
31 July 2001Full accounts made up to 30 September 2000 (12 pages)
27 July 2001New secretary appointed;new director appointed (3 pages)
27 July 2001New secretary appointed;new director appointed (3 pages)
27 July 2001Secretary resigned;director resigned (1 page)
27 July 2001Secretary resigned;director resigned (1 page)
23 July 2001Return made up to 15/06/01; full list of members (6 pages)
23 July 2001Return made up to 15/06/01; full list of members (6 pages)
28 June 2000Return made up to 15/06/00; full list of members (6 pages)
28 June 2000Return made up to 15/06/00; full list of members (6 pages)
12 June 2000Full accounts made up to 30 September 1999 (11 pages)
12 June 2000Full accounts made up to 30 September 1999 (11 pages)
28 July 1999Full accounts made up to 30 September 1998 (11 pages)
28 July 1999Full accounts made up to 30 September 1998 (11 pages)
19 July 1999Return made up to 15/06/99; no change of members (5 pages)
19 July 1999Return made up to 15/06/99; no change of members (5 pages)
4 September 1998Return made up to 15/06/98; full list of members (7 pages)
4 September 1998Return made up to 15/06/98; full list of members (7 pages)
4 June 1998Full accounts made up to 30 September 1997 (12 pages)
4 June 1998Full accounts made up to 30 September 1997 (12 pages)
8 July 1997Return made up to 15/06/97; no change of members (5 pages)
8 July 1997Return made up to 15/06/97; no change of members (5 pages)
24 January 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
24 January 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
23 January 1997Full accounts made up to 31 March 1996 (11 pages)
23 January 1997Full accounts made up to 31 March 1996 (11 pages)
23 August 1996Return made up to 15/06/96; no change of members (5 pages)
23 August 1996Return made up to 15/06/96; no change of members (5 pages)
4 February 1996Full accounts made up to 31 March 1995 (10 pages)
4 February 1996Full accounts made up to 31 March 1995 (10 pages)
29 June 1995Return made up to 15/06/95; full list of members (8 pages)
29 June 1995Return made up to 15/06/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
26 March 1938Incorporation (20 pages)
26 March 1938Incorporation (20 pages)