Company NameAcresfield Developments Limited
DirectorDavid Armstrong
Company StatusActive
Company Number05653073
CategoryPrivate Limited Company
Incorporation Date13 December 2005(18 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr David Armstrong
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Armstrong Point
Swan Lane Hindley Green
Wigan
Lancashire
WN2 4AU
Secretary NameMichael Luke Armstrong
NationalityBritish
StatusCurrent
Appointed26 January 2006(1 month, 2 weeks after company formation)
Appointment Duration18 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 9, Armstrong Point Swan Lane
Hindley Green
Wigan
Lancashire
WN2 4AU
Secretary NameSerenec Limited (Corporation)
StatusCurrent
Appointed13 December 2005(same day as company formation)
Correspondence Address40 Salisbury Drive
Prestwich
Manchester
M25 0HU
Director NameMichael Luke Armstrong
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(1 month, 2 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 30 June 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 9, Armstrong Point Swan Lane
Hindley Green
Wigan
Lancashire
WN2 4AU

Location

Registered Address104-108 Wallgate
Wigan
Lancashire
WN3 4AB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1David Armstrong
100.00%
Ordinary

Financials

Year2014
Net Worth£15,770
Cash£309
Current Liabilities£61,184

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

28 October 2016Delivered on: 16 November 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: None specified as at the date of this deed.
Outstanding
30 May 2013Delivered on: 4 June 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The l/h property known as land and buildings on the south east side of rdegate road, ashton-in-makerfield, wigan, t/no: MAN40970. Notification of addition to or amendment of charge.
Outstanding

Filing History

19 March 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
25 January 2024Confirmation statement made on 13 December 2023 with no updates (3 pages)
2 January 2024Registration of charge 056530730004, created on 21 December 2023 (17 pages)
21 December 2023Registration of charge 056530730003, created on 21 December 2023 (16 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
2 March 2023All of the property or undertaking has been released from charge 056530730001 (1 page)
2 March 2023Satisfaction of charge 056530730002 in full (1 page)
2 March 2023Satisfaction of charge 056530730001 in full (1 page)
17 January 2023Termination of appointment of Michael Luke Armstrong as a secretary on 17 January 2023 (1 page)
17 January 2023Termination of appointment of Serenec Limited as a secretary on 17 January 2023 (1 page)
17 January 2023Registered office address changed from Unit 9 Armstrong Point Swan Lane Hindley Green Wigan Lancashire WN2 4AU to 104-108 Wallgate Wigan Lancashire WN3 4AB on 17 January 2023 (1 page)
17 January 2023Change of details for Mr David Armstrong as a person with significant control on 9 January 2023 (2 pages)
23 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
23 December 2022Director's details changed for Mr David Armstrong on 30 November 2022 (2 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
6 January 2022Confirmation statement made on 13 December 2021 with updates (4 pages)
31 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
14 December 2020Confirmation statement made on 13 December 2020 with updates (4 pages)
27 May 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
21 January 2020Confirmation statement made on 13 December 2019 with updates (4 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
17 December 2018Confirmation statement made on 13 December 2018 with updates (4 pages)
19 April 2018Change of details for Mr David Armstrong as a person with significant control on 28 March 2018 (2 pages)
19 April 2018Director's details changed for Mr David Armstrong on 28 March 2018 (2 pages)
13 February 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
19 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
27 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
27 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
16 November 2016Registration of charge 056530730002, created on 28 October 2016 (40 pages)
16 November 2016Registration of charge 056530730002, created on 28 October 2016 (40 pages)
26 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
26 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 October 2016Termination of appointment of Michael Luke Armstrong as a director on 30 June 2016 (1 page)
5 October 2016Termination of appointment of Michael Luke Armstrong as a director on 30 June 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(5 pages)
5 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(5 pages)
22 June 2015Director's details changed for Michael Luke Armstrong on 22 June 2015 (2 pages)
22 June 2015Secretary's details changed for Michael Luke Armstrong on 22 June 2015 (1 page)
22 June 2015Secretary's details changed for Michael Luke Armstrong on 22 June 2015 (1 page)
22 June 2015Director's details changed for Michael Luke Armstrong on 22 June 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(5 pages)
23 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(5 pages)
26 November 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
26 November 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(5 pages)
13 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(5 pages)
12 November 2013Director's details changed for Mr David Armstrong on 1 November 2013 (2 pages)
12 November 2013Director's details changed for Mr David Armstrong on 1 November 2013 (2 pages)
12 November 2013Director's details changed for Mr David Armstrong on 1 November 2013 (2 pages)
12 November 2013Registered office address changed from Armstrong Point Swan Lane Hindley Wigan Lancashire WN2 4HD England on 12 November 2013 (1 page)
12 November 2013Registered office address changed from Armstrong Point Swan Lane Hindley Wigan Lancashire WN2 4HD England on 12 November 2013 (1 page)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 July 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
31 July 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
4 June 2013Registration of charge 056530730001 (26 pages)
4 June 2013Registration of charge 056530730001 (26 pages)
31 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
19 December 2012Registered office address changed from 137 Monton Road Monton Manchester M30 9HQ on 19 December 2012 (1 page)
19 December 2012Director's details changed for Mr David Armstrong on 19 December 2012 (2 pages)
19 December 2012Director's details changed for Mr David Armstrong on 19 December 2012 (2 pages)
19 December 2012Registered office address changed from 137 Monton Road Monton Manchester M30 9HQ on 19 December 2012 (1 page)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 April 2012Director's details changed for Mr David Armstrong on 29 February 2012 (2 pages)
25 April 2012Director's details changed for Mr David Armstrong on 29 February 2012 (2 pages)
25 April 2012Director's details changed for Mr David Armstrong on 29 February 2012 (2 pages)
25 April 2012Director's details changed for Mr David Armstrong on 29 February 2012 (2 pages)
29 March 2012Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 March 2012Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 February 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
31 December 2011Compulsory strike-off action has been discontinued (1 page)
31 December 2011Compulsory strike-off action has been discontinued (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
21 July 2011Registered office address changed from 40 Salisbury Drive Prestwich Manchester Lancashire M25 0HU on 21 July 2011 (2 pages)
21 July 2011Registered office address changed from 40 Salisbury Drive Prestwich Manchester Lancashire M25 0HU on 21 July 2011 (2 pages)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
28 April 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (1 page)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
5 May 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
5 May 2010Secretary's details changed for Serenec Limited on 13 December 2009 (2 pages)
5 May 2010Director's details changed for Michael Luke Armstrong on 13 December 2009 (2 pages)
5 May 2010Director's details changed for David Armstrong on 13 December 2009 (2 pages)
5 May 2010Director's details changed for Michael Luke Armstrong on 13 December 2009 (2 pages)
5 May 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for David Armstrong on 13 December 2009 (2 pages)
5 May 2010Secretary's details changed for Serenec Limited on 13 December 2009 (2 pages)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
30 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
30 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
10 February 2009Return made up to 13/12/08; full list of members (4 pages)
10 February 2009Return made up to 13/12/08; full list of members (4 pages)
30 October 2008Return made up to 13/12/07; full list of members (4 pages)
30 October 2008Return made up to 13/12/07; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
3 January 2008Return made up to 13/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 January 2008Return made up to 13/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 September 2007Registered office changed on 24/09/07 from: 68 acresfield road irlam o'th height salford M6 7GE (1 page)
24 September 2007Registered office changed on 24/09/07 from: 68 acresfield road irlam o'th height salford M6 7GE (1 page)
17 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
15 March 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
15 March 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
10 November 2006Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page)
10 November 2006Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page)
13 March 2006New secretary appointed;new director appointed (2 pages)
13 March 2006New secretary appointed;new director appointed (2 pages)
13 December 2005Incorporation (20 pages)
13 December 2005Incorporation (20 pages)