Company NameAcdoco Limited
Company StatusActive
Company Number06174996
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)
Previous NameCobco 829 Limited

Business Activity

Section CManufacturing
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents

Directors

Director NameJohann Gerhard Krauss
Date of BirthJune 1961 (Born 62 years ago)
NationalityGerman
StatusCurrent
Appointed07 July 2007(3 months, 2 weeks after company formation)
Appointment Duration16 years, 9 months
RoleGeneral Manager
Country of ResidenceGermany
Correspondence AddressKlaus-Groth-Strasse 5
60320 Frankfurt
Germany
Director NameMr Heinrich Gerhard Kurt Beckmann
Date of BirthDecember 1947 (Born 76 years ago)
NationalityGerman
StatusCurrent
Appointed07 July 2007(3 months, 2 weeks after company formation)
Appointment Duration16 years, 9 months
RoleGeneral Manager
Country of ResidenceGermany
Correspondence AddressAlicestrasse 15
63263 Neu-Isenburg
Germany
Secretary NameMr Nigel Drinkwater
StatusCurrent
Appointed21 February 2013(5 years, 11 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence AddressMallison Street
Bolton
BL1 8PP
Director NameMr Nils Beckmann
Date of BirthAugust 1983 (Born 40 years ago)
NationalityGerman
StatusCurrent
Appointed01 July 2018(11 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleManaging Partner
Country of ResidenceGermany
Correspondence AddressImperial Works Mallison Street
Bolton
BL1 8PP
Director NameMr Gareth William James Edwards
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(11 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperial Works Mallison Street
Bolton
BL1 8PP
Director NameMr Arthur Graham Baker
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Oakwood Road
Maidstone
Kent
ME16 8AL
Director NameMr Brandon Pilling
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeeward Windy Harbour Lane
Bromley Cross
Bolton
BL7 9AP
Secretary NameMr Arthur Graham Baker
NationalityBritish
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Oakwood Road
Maidstone
Kent
ME16 8AL
Director NameMr Jeremy Guy Nicholas Bird
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(7 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2018)
RoleManagement Consultant
Country of ResidenceSouth Africa
Correspondence Address16 Orchard Avenue
Chichester
West Sussex
PO19 3BG

Contact

Websitewww.acdoco.co.uk
Telephone0845 0178000
Telephone regionUnknown

Location

Registered AddressMallison Street
Bolton
BL1 8PP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

2.1k at £1David Pilling
6.81%
Astley
15.9k at £1Delta Pronatura Handels Gmbh
51.00%
Delta
11.8k at £1Brandon Pilling
37.80%
Astley
864 at £1Patrick Pilling
2.78%
Astley
490 at £1Janice Reid
1.58%
Astley
10 at £1Mr Arthur Graham Baker
0.03%
Astley

Financials

Year2014
Turnover£18,757,703
Gross Profit£6,519,139
Net Worth£1,071,952
Cash£959,145
Current Liabilities£6,286,386

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Charges

12 September 2011Delivered on: 14 September 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 June 2008Delivered on: 17 June 2008
Satisfied on: 5 October 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

15 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
15 November 2023Cessation of Johann Gerhard Krauss as a person with significant control on 31 August 2023 (3 pages)
15 November 2023Notification of Nils Beckmann as a person with significant control on 31 August 2023 (2 pages)
15 November 2023Cessation of Heinrich Gerhard Kurt Beckmann as a person with significant control on 31 August 2023 (3 pages)
16 June 2023Full accounts made up to 31 December 2022 (27 pages)
16 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
8 June 2022Full accounts made up to 31 December 2021 (27 pages)
17 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
17 December 2021Termination of appointment of Gareth William James Edwards as a director on 15 December 2021 (1 page)
17 May 2021Full accounts made up to 31 December 2020 (27 pages)
22 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
14 May 2020Full accounts made up to 31 December 2019 (25 pages)
20 January 2020Termination of appointment of Brandon Pilling as a director on 31 December 2019 (1 page)
19 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
9 October 2019Director's details changed for Heinrich Kurt Beckman on 9 October 2019 (2 pages)
9 October 2019Change of details for Mr Heinrich Kurt Beckmann as a person with significant control on 9 October 2019 (2 pages)
17 June 2019Full accounts made up to 31 December 2018 (24 pages)
7 December 2018Cessation of Brandon Pilling as a person with significant control on 1 July 2018 (1 page)
7 December 2018Confirmation statement made on 7 December 2018 with updates (4 pages)
9 November 2018Termination of appointment of Jeremy Guy Nicholas Bird as a director on 1 July 2018 (1 page)
9 November 2018Director's details changed for Mr Nils Backmann on 9 November 2018 (2 pages)
9 November 2018Appointment of Mr Nils Backmann as a director on 1 July 2018 (2 pages)
1 November 2018Appointment of Mr Gareth William James Edwards as a director on 1 July 2018 (2 pages)
23 May 2018Full accounts made up to 31 December 2017 (26 pages)
4 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
6 June 2017Full accounts made up to 31 December 2016 (25 pages)
6 June 2017Full accounts made up to 31 December 2016 (25 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
28 September 2016Full accounts made up to 31 December 2015 (25 pages)
28 September 2016Full accounts made up to 31 December 2015 (25 pages)
18 April 2016Register(s) moved to registered office address Mallison Street Bolton BL1 8PP (1 page)
18 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 31,100
(8 pages)
18 April 2016Register(s) moved to registered office address Mallison Street Bolton BL1 8PP (1 page)
18 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 31,100
(8 pages)
13 January 2016Auditor's resignation (1 page)
13 January 2016Auditor's resignation (1 page)
4 June 2015Full accounts made up to 31 December 2014 (18 pages)
4 June 2015Full accounts made up to 31 December 2014 (18 pages)
20 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 31,100
(8 pages)
20 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 31,100
(8 pages)
12 November 2014Appointment of Mr Jeremy Guy Nicholas Bird as a director on 1 October 2014 (2 pages)
12 November 2014Appointment of Mr Jeremy Guy Nicholas Bird as a director on 1 October 2014 (2 pages)
12 November 2014Appointment of Mr Jeremy Guy Nicholas Bird as a director on 1 October 2014 (2 pages)
28 May 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
28 May 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
17 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 31,100
(7 pages)
17 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 31,100
(7 pages)
7 June 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
7 June 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
15 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
15 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
4 March 2013Termination of appointment of Arthur Baker as a secretary (1 page)
4 March 2013Termination of appointment of Arthur Baker as a director (1 page)
4 March 2013Appointment of Mr Nigel Drinkwater as a secretary (1 page)
4 March 2013Appointment of Mr Nigel Drinkwater as a secretary (1 page)
4 March 2013Termination of appointment of Arthur Baker as a secretary (1 page)
4 March 2013Termination of appointment of Arthur Baker as a director (1 page)
1 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
17 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (9 pages)
17 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (9 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
15 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (9 pages)
15 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (9 pages)
19 May 2010Accounts for a medium company made up to 31 December 2009 (14 pages)
19 May 2010Accounts for a medium company made up to 31 December 2009 (14 pages)
14 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (7 pages)
14 April 2010Director's details changed for Johann Gerhard Krauss on 21 March 2010 (2 pages)
14 April 2010Director's details changed for Johann Gerhard Krauss on 21 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Arthur Graham Baker on 21 March 2010 (2 pages)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Director's details changed for Heinrich Kurt Beckman on 21 March 2010 (2 pages)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Director's details changed for Mr Arthur Graham Baker on 21 March 2010 (2 pages)
14 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (7 pages)
14 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Director's details changed for Heinrich Kurt Beckman on 21 March 2010 (2 pages)
30 June 2009Full accounts made up to 31 December 2008 (18 pages)
30 June 2009Full accounts made up to 31 December 2008 (18 pages)
4 April 2009Return made up to 21/03/09; full list of members (5 pages)
4 April 2009Return made up to 21/03/09; full list of members (5 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 June 2008Accounts for a medium company made up to 31 December 2007 (14 pages)
4 June 2008Accounts for a medium company made up to 31 December 2007 (14 pages)
21 April 2008Return made up to 21/03/08; full list of members (5 pages)
21 April 2008Return made up to 21/03/08; full list of members (5 pages)
17 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
17 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
14 April 2008Director appointed heinrich kurt beckman (2 pages)
14 April 2008Director appointed johann gerhard krauss (2 pages)
14 April 2008Director appointed johann gerhard krauss (2 pages)
14 April 2008Director appointed heinrich kurt beckman (2 pages)
31 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
31 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
5 July 2007Resolutions
  • RES13 ‐ Appr bus dist products 06/06/07
(1 page)
5 July 2007Resolutions
  • RES13 ‐ Appr bus dist products 06/06/07
(1 page)
29 June 2007Statement of affairs (35 pages)
29 June 2007Statement of affairs (35 pages)
29 June 2007Ad 06/06/07--------- £ si 31099@1=31099 £ ic 1/31100 (2 pages)
29 June 2007Ad 06/06/07--------- £ si 31099@1=31099 £ ic 1/31100 (2 pages)
19 June 2007Company name changed cobco 829 LIMITED\certificate issued on 19/06/07 (2 pages)
19 June 2007Company name changed cobco 829 LIMITED\certificate issued on 19/06/07 (2 pages)
21 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 May 2007Nc inc already adjusted 03/05/07 (2 pages)
21 May 2007Nc inc already adjusted 03/05/07 (2 pages)
21 March 2007Incorporation (17 pages)
21 March 2007Incorporation (17 pages)