Manchester
M1 7FS
Director Name | Dr Deborah Jane Keith |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2016(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Hillgate Place London W8 7ST |
Director Name | Mr Adrian Ivery Field |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2021(7 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Buckingham Street London WC2N 6DF |
Secretary Name | Mr Andrew Nicholas Bruce |
---|---|
Status | Current |
Appointed | 21 October 2022(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | No 1 Circle Square 3 Symphony Park Manchester M1 7FS |
Director Name | Mr Norman Molyneux |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Ct3 Wigan Investment Centre Waterside Drive Wigan WN3 5BA |
Secretary Name | Simon William Thorn |
---|---|
Status | Resigned |
Appointed | 06 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Floor 9 Lowry House 17 Marble Street Manchester M2 3AW |
Director Name | Douglas Colin Walter Stellman |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 April 2017) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 12 The Parks The Parks Newton-Le-Willows Merseyside WA12 0JQ |
Secretary Name | Mr Christopher Castiel Collins |
---|---|
Status | Resigned |
Appointed | 07 April 2016(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 November 2017) |
Role | Company Director |
Correspondence Address | 12 The Parks The Parks Newton-Le-Willows Merseyside WA12 0JQ |
Secretary Name | Mr Patrick John Molyneux |
---|---|
Status | Resigned |
Appointed | 30 November 2017(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 October 2022) |
Role | Company Director |
Correspondence Address | 2nd Floor Ct3 Wigan Investment Centre Waterside Drive Wigan WN3 5BA |
Website | acceleris.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8500156 |
Telephone region | Manchester |
Registered Address | No 1 Circle Square 3 Symphony Park Manchester M1 7FS |
---|---|
Address Matches | 4 other UK companies use this postal address |
231.4k at £0.01 | Graham Edwards 9.79% Ordinary |
---|---|
- | OTHER 8.48% - |
188.5k at £0.01 | Moulton Goodies Limited 7.98% Ordinary |
161.3k at £0.01 | Chris Hopkinson 6.82% Ordinary |
126.4k at £0.01 | William Thompson 5.35% Ordinary |
110.5k at £0.01 | Peter Jackson 4.68% Ordinary |
87.8k at £0.01 | Derek Lindsay 3.71% Ordinary |
492.1k at £0.01 | Ev North West Fund 20.82% Ordinary |
66.1k at £0.01 | Nw Vcf Hf LLP 2.80% Ordinary |
55.3k at £0.01 | Anthony Hitchen 2.34% Ordinary |
421.7k at £0.01 | Wcs Nominees Limited 17.84% Ordinary |
40k at £0.01 | Barrie Wells 1.69% Ordinary |
34k at £0.01 | Geoff Broomhead 1.44% Ordinary |
30.6k at £0.01 | Dennis Hallahane 1.30% Ordinary |
25k at £0.01 | Jeremy Thomas 1.06% Ordinary |
22.9k at £0.01 | Alliance Fund Managers 0.97% Ordinary |
22.2k at £0.01 | Acceleris LTD 0.94% Ordinary |
16.8k at £0.01 | Acceleris (Nominees) Limited 0.71% Ordinary |
15k at £0.01 | Mark Getliffe 0.63% Ordinary |
8.1k at £0.01 | Trustee Of Valentine Trust 0.34% Ordinary |
7.5k at £0.01 | Corinthian Fund 0.32% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 29 November 2023 (5 months ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 1 week from now) |
30 July 2018 | Delivered on: 2 August 2018 Persons entitled: Moulton Goodies Limited Classification: A registered charge Outstanding |
---|
7 August 2023 | Accounts for a small company made up to 31 March 2023 (10 pages) |
---|---|
2 May 2023 | Notification of Graham Henry Edwards as a person with significant control on 16 March 2023 (2 pages) |
2 May 2023 | Change of details for Moulton Goodies Limited as a person with significant control on 27 March 2023 (2 pages) |
13 April 2023 | Statement of capital following an allotment of shares on 15 February 2023
|
26 January 2023 | Registered office address changed from 2nd Floor Ct3 Wigan Investment Centre Waterside Drive Wigan WN3 5BA England to No 1 Circle Square 3 Symphony Park Manchester M1 7FS on 26 January 2023 (1 page) |
12 December 2022 | Confirmation statement made on 29 November 2022 with updates (15 pages) |
5 December 2022 | Resolutions
|
5 December 2022 | Memorandum and Articles of Association (28 pages) |
25 October 2022 | Appointment of Mr Andrew Nicholas Bruce as a secretary on 21 October 2022 (2 pages) |
25 October 2022 | Termination of appointment of Patrick John Molyneux as a secretary on 21 October 2022 (1 page) |
25 October 2022 | Termination of appointment of Norman Molyneux as a director on 21 October 2022 (1 page) |
13 September 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
26 July 2022 | Resolutions
|
26 July 2022 | Change of share class name or designation (2 pages) |
26 July 2022 | Memorandum and Articles of Association (27 pages) |
28 April 2022 | Resolutions
|
28 April 2022 | Memorandum and Articles of Association (26 pages) |
20 April 2022 | Sub-division of shares on 1 April 2022 (6 pages) |
14 April 2022 | Statement of capital following an allotment of shares on 1 April 2022
|
2 February 2022 | Resolutions
|
2 February 2022 | Solvency Statement dated 14/01/22 (1 page) |
2 February 2022 | Statement by Directors (2 pages) |
2 February 2022 | Statement of capital on 2 February 2022
|
4 January 2022 | Resolutions
|
22 December 2021 | Statement of capital following an allotment of shares on 15 December 2021
|
29 November 2021 | Confirmation statement made on 29 November 2021 with updates (13 pages) |
14 October 2021 | Confirmation statement made on 24 September 2021 with updates (13 pages) |
6 October 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
5 March 2021 | Appointment of Mr Adrian Field as a director on 18 February 2021 (2 pages) |
23 February 2021 | Accounts for a small company made up to 31 March 2020 (9 pages) |
24 November 2020 | Confirmation statement made on 24 September 2020 with updates (18 pages) |
19 December 2019 | Registered office address changed from 28-29 Bridgeman Terrace Wigan WN1 1TD England to 2nd Floor Ct3 Wigan Investment Centre Waterside Drive Wigan WN3 5BA on 19 December 2019 (1 page) |
4 December 2019 | Withdrawal of a person with significant control statement on 4 December 2019 (2 pages) |
4 December 2019 | Notification of Moulton Goodies Limited as a person with significant control on 4 December 2019 (1 page) |
14 November 2019 | Confirmation statement made on 24 September 2019 with updates (18 pages) |
25 October 2019 | Statement of capital on 25 October 2019
|
14 October 2019 | Solvency Statement dated 16/08/19 (1 page) |
14 October 2019 | Statement by Directors (1 page) |
14 October 2019 | Resolutions
|
13 August 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
29 May 2019 | Resolutions
|
26 March 2019 | Resolutions
|
3 March 2019 | Satisfaction of charge 088803870001 in full (1 page) |
22 February 2019 | Confirmation statement made on 6 February 2019 with updates (19 pages) |
26 November 2018 | Registered office address changed from 12 the Parks the Parks Newton-Le-Willows Merseyside WA12 0JQ England to 28-29 Bridgeman Terrace Wigan WN1 1TD on 26 November 2018 (1 page) |
31 August 2018 | Resolutions
|
2 August 2018 | Registration of charge 088803870001, created on 30 July 2018 (30 pages) |
27 July 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
20 April 2018 | Confirmation statement made on 6 February 2018 with updates (20 pages) |
20 April 2018 | Statement of capital following an allotment of shares on 10 April 2018
|
3 January 2018 | Appointment of Mr Patrick John Molyneux as a secretary on 30 November 2017 (2 pages) |
3 January 2018 | Appointment of Mr Patrick John Molyneux as a secretary on 30 November 2017 (2 pages) |
3 January 2018 | Termination of appointment of Christopher Castiel Collins as a secretary on 29 November 2017 (1 page) |
3 January 2018 | Termination of appointment of Christopher Castiel Collins as a secretary on 29 November 2017 (1 page) |
26 October 2017 | Statement of capital following an allotment of shares on 5 September 2017
|
26 October 2017 | Statement of capital following an allotment of shares on 5 September 2017
|
3 October 2017 | Statement of capital following an allotment of shares on 5 September 2017
|
3 October 2017 | Statement of capital following an allotment of shares on 5 September 2017
|
27 September 2017 | Resolutions
|
27 September 2017 | Resolutions
|
7 August 2017 | Termination of appointment of Douglas Colin Walter Stellman as a director on 11 April 2017 (1 page) |
7 August 2017 | Termination of appointment of Douglas Colin Walter Stellman as a director on 11 April 2017 (1 page) |
14 July 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
14 July 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
11 July 2017 | Registered office address changed from C/O Acceleris Floor 9 Lowry House 17 Marble Street Manchester M2 3AW to 12 the Parks the Parks Newton-Le-Willows Merseyside WA12 0JQ on 11 July 2017 (1 page) |
11 July 2017 | Registered office address changed from C/O Acceleris Floor 9 Lowry House 17 Marble Street Manchester M2 3AW to 12 the Parks the Parks Newton-Le-Willows Merseyside WA12 0JQ on 11 July 2017 (1 page) |
18 June 2017 | Statement of capital following an allotment of shares on 17 May 2017
|
18 June 2017 | Statement of capital following an allotment of shares on 17 May 2017
|
28 May 2017 | Statement of capital following an allotment of shares on 21 March 2017
|
28 May 2017 | Statement of capital following an allotment of shares on 21 March 2017
|
28 May 2017 | Statement of capital following an allotment of shares on 21 March 2017
|
28 May 2017 | Statement of capital following an allotment of shares on 21 March 2017
|
7 April 2017 | Resolutions
|
7 April 2017 | Resolutions
|
10 March 2017 | Confirmation statement made on 6 February 2017 with updates (8 pages) |
10 March 2017 | Confirmation statement made on 6 February 2017 with updates (8 pages) |
3 October 2016 | Appointment of Mrs Deborah Jane Keith as a director on 10 June 2016 (2 pages) |
3 October 2016 | Appointment of Mrs Deborah Jane Keith as a director on 10 June 2016 (2 pages) |
30 August 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
30 August 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
12 April 2016 | Termination of appointment of Simon William Thorn as a secretary on 7 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Simon William Thorn as a secretary on 7 April 2016 (1 page) |
12 April 2016 | Appointment of Mr Christopher Castiel Collins as a secretary on 7 April 2016 (2 pages) |
12 April 2016 | Appointment of Mr Christopher Castiel Collins as a secretary on 7 April 2016 (2 pages) |
3 March 2016 | Statement of capital following an allotment of shares on 25 January 2016
|
3 March 2016 | Statement of capital following an allotment of shares on 25 January 2016
|
3 March 2016 | Statement of capital following an allotment of shares on 25 January 2016
|
3 March 2016 | Statement of capital following an allotment of shares on 25 January 2016
|
2 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders (18 pages) |
2 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders (18 pages) |
29 February 2016 | Statement of capital following an allotment of shares on 9 February 2016
|
29 February 2016 | Statement of capital following an allotment of shares on 9 February 2016
|
3 February 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
3 February 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
6 January 2016 | Resolutions
|
6 January 2016 | Resolutions
|
6 January 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
8 April 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
20 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
8 January 2015 | Appointment of Douglas Colin Walter Stellman as a director on 9 October 2014 (3 pages) |
8 January 2015 | Appointment of Douglas Colin Walter Stellman as a director on 9 October 2014 (3 pages) |
8 January 2015 | Appointment of Douglas Colin Walter Stellman as a director on 9 October 2014 (3 pages) |
14 November 2014 | Statement of capital following an allotment of shares on 15 October 2014
|
14 November 2014 | Statement of capital following an allotment of shares on 15 October 2014
|
28 October 2014 | Resolutions
|
28 October 2014 | Resolutions
|
22 October 2014 | Second filing of SH01 previously delivered to Companies House
|
22 October 2014 | Second filing of SH01 previously delivered to Companies House
|
27 June 2014 | Resolutions
|
27 June 2014 | Resolutions
|
27 June 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
27 June 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
27 June 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
6 February 2014 | Incorporation
|
6 February 2014 | Incorporation
|