Company NameAcoustic And Engineering Consultants Limited
Company StatusActive
Company Number02758490
CategoryPrivate Limited Company
Incorporation Date23 October 1992(31 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew Gerard Burke
Date of BirthApril 1973 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed13 March 2018(25 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 316 Broadstone Mill Broadstone Road
Stockport
SK5 7DL
Director NameMr David Martin Terry
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2020(27 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 316 Broadstone Mill Broadstone Road
Stockport
SK5 7DL
Director NameMr Paul James Knowles
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(27 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 316 Broadstone Mill Broadstone Road
Stockport
SK5 7DL
Director NameKevin Andrew Worthington
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPedley Barn
Pedley Hill
Adlington
Cheshire
SK10 4LB
Secretary NameDiane Elizabeth Worthington
NationalityBritish
StatusResigned
Appointed23 October 1992(same day as company formation)
RoleCompany Director
Correspondence AddressPedley Barn
Pedley Hill
Adlington
Cheshire
SK10 4LB
Director NamePeter Edward Sacre
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(7 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 April 2014)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6b Mount Drive
Marple
Stockport
Cheshire
SK6 7BA
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 October 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.aecltd.co.uk

Location

Registered AddressSuite 316 Broadstone Mill Broadstone Road
Stockport
SK5 7DL
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

28.4k at £1Kevin A. Worthington
56.99%
Ordinary
1.7k at £1Paul Knowles
3.43%
Ordinary
10.7k at £1Andrew Burke
21.51%
Ordinary
9k at £1Diane E. Worthington
18.07%
Ordinary

Financials

Year2014
Net Worth£193,529
Cash£110,927
Current Liabilities£197,521

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

10 September 2020Delivered on: 15 September 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

10 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
7 November 2023Change of details for Acoustic & Engineering Consultants Holdings Limited as a person with significant control on 1 June 2021 (2 pages)
13 September 2023Satisfaction of charge 027584900001 in full (1 page)
9 March 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
4 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
27 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
29 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
8 June 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
1 June 2021Registered office address changed from Lockside 1 Stockport Road Marple Stockport Cheshire SK6 6BD to Suite 316 Broadstone Mill Broadstone Road Stockport SK5 7DL on 1 June 2021 (1 page)
29 October 2020Confirmation statement made on 23 October 2020 with updates (4 pages)
8 October 2020Notification of Acoustic & Engineering Consultants Holdings Limited as a person with significant control on 2 October 2020 (2 pages)
8 October 2020Cessation of Kevin Andrew Worthington as a person with significant control on 2 October 2020 (1 page)
8 October 2020Termination of appointment of Kevin Andrew Worthington as a director on 2 October 2020 (1 page)
8 October 2020Termination of appointment of Diane Elizabeth Worthington as a secretary on 2 October 2020 (1 page)
30 September 2020Appointment of Mr Paul James Knowles as a director on 30 September 2020 (2 pages)
15 September 2020Registration of charge 027584900001, created on 10 September 2020 (60 pages)
28 August 2020Appointment of Mr David Martin Terry as a director on 28 August 2020 (2 pages)
30 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
4 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
29 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
13 March 2018Appointment of Mr Andrew Gerard Burke as a director on 13 March 2018 (2 pages)
8 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
25 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 49,800
(4 pages)
29 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 49,800
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
21 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 49,800
(5 pages)
21 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 49,800
(5 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 June 2014Termination of appointment of Peter Sacre as a director (1 page)
11 June 2014Termination of appointment of Peter Sacre as a director (1 page)
7 May 2014Purchase of own shares. (3 pages)
7 May 2014Purchase of own shares. (3 pages)
14 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 81,000
(3 pages)
14 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 81,000
(3 pages)
10 April 2014Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2014Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders (6 pages)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders (6 pages)
27 June 2013Purchase of own shares. (3 pages)
27 June 2013Purchase of own shares. (3 pages)
27 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
27 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
29 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
26 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (7 pages)
2 November 2009Director's details changed for Peter Edward Sacre on 23 October 2009 (2 pages)
2 November 2009Director's details changed for Kevin Andrew Worthington on 23 October 2009 (2 pages)
2 November 2009Director's details changed for Peter Edward Sacre on 23 October 2009 (2 pages)
2 November 2009Director's details changed for Kevin Andrew Worthington on 23 October 2009 (2 pages)
2 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (7 pages)
18 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
19 November 2008Return made up to 23/10/08; full list of members (5 pages)
19 November 2008Return made up to 23/10/08; full list of members (5 pages)
24 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
24 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 November 2007Return made up to 23/10/07; full list of members (3 pages)
8 November 2007Return made up to 23/10/07; full list of members (3 pages)
1 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
1 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
7 November 2006Return made up to 23/10/06; full list of members (3 pages)
7 November 2006Return made up to 23/10/06; full list of members (3 pages)
31 August 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
31 August 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
15 November 2005Return made up to 23/10/05; full list of members (3 pages)
15 November 2005Return made up to 23/10/05; full list of members (3 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
17 November 2004Return made up to 23/10/04; full list of members (8 pages)
17 November 2004Return made up to 23/10/04; full list of members (8 pages)
6 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
6 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
24 October 2003Return made up to 23/10/03; full list of members (7 pages)
24 October 2003Return made up to 23/10/03; full list of members (7 pages)
22 May 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
22 May 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
15 November 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 May 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
22 May 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
7 November 2001Return made up to 23/10/01; full list of members (6 pages)
7 November 2001Return made up to 23/10/01; full list of members (6 pages)
18 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
18 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
14 June 2001Registered office changed on 14/06/01 from: 3 ashley gardens, windlehurst road, high lane stockport cheshire SK6 8AB (1 page)
14 June 2001Registered office changed on 14/06/01 from: 3 ashley gardens, windlehurst road, high lane stockport cheshire SK6 8AB (1 page)
3 November 2000Return made up to 23/10/00; full list of members (6 pages)
3 November 2000Return made up to 23/10/00; full list of members (6 pages)
23 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
23 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 November 1999Return made up to 23/10/99; full list of members (6 pages)
9 November 1999Return made up to 23/10/99; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
4 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
25 November 1998Return made up to 23/10/98; no change of members (4 pages)
25 November 1998Return made up to 23/10/98; no change of members (4 pages)
14 July 1998Accounts for a small company made up to 31 October 1997 (4 pages)
14 July 1998Accounts for a small company made up to 31 October 1997 (4 pages)
1 December 1997Return made up to 23/10/97; full list of members (6 pages)
1 December 1997Return made up to 23/10/97; full list of members (6 pages)
25 June 1997Accounts for a small company made up to 31 October 1996 (5 pages)
25 June 1997Accounts for a small company made up to 31 October 1996 (5 pages)
14 November 1996Return made up to 23/10/96; no change of members (4 pages)
14 November 1996Return made up to 23/10/96; no change of members (4 pages)
15 December 1995Return made up to 23/10/95; full list of members (6 pages)
15 December 1995Return made up to 23/10/95; full list of members (6 pages)
31 May 1995Accounts for a small company made up to 31 October 1994 (5 pages)
31 May 1995Accounts for a small company made up to 31 October 1994 (5 pages)