A & C GROUP LIMITED

Register to unlock more data on OkredoRegister

A & C GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00514832

Incorporation date

02/01/1953

Size

Dormant

Contacts

Registered address

Registered address

Amelia House, Crescent Road, Worthing BN11 1QRCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/1953)
dot icon27/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon04/11/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon05/11/2024
Accounts for a dormant company made up to 2024-05-31
dot icon01/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon17/10/2023
Accounts for a dormant company made up to 2023-05-31
dot icon12/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon17/01/2023
Accounts for a dormant company made up to 2022-05-31
dot icon28/10/2022
Change of details for Mrs Angela Mary Eileen Barbagelata-Fabes as a person with significant control on 2022-10-21
dot icon28/10/2022
Director's details changed for Angela Mary Eileen Barbagelata-Fabes on 2022-10-21
dot icon28/10/2022
Director's details changed for Mr Charlie Claude Barbagelata on 2022-10-21
dot icon28/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon28/10/2022
Registered office address changed from Carlton House 1 Commerce Way Lancing Sussex BN15 8TA United Kingdom to Amelia House Crescent Road Worthing BN11 1QR on 2022-10-28
dot icon22/12/2021
Accounts for a dormant company made up to 2021-05-31
dot icon26/11/2021
Confirmation statement made on 2021-09-30 with updates
dot icon26/11/2021
Cessation of A & C Group Limited as a person with significant control on 2021-06-01
dot icon26/11/2021
Notification of Angela Barbagelata-Fabes as a person with significant control on 2021-06-01
dot icon28/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon13/05/2021
Resolutions
dot icon13/05/2021
Change of name notice
dot icon01/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon01/10/2020
Cessation of The Calton Group (Beauty and Spa) Limited as a person with significant control on 2017-04-07
dot icon03/03/2020
Accounts for a dormant company made up to 2019-05-31
dot icon01/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon06/03/2019
Resolutions
dot icon25/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon18/02/2019
Resolutions
dot icon18/02/2019
Change of name notice
dot icon02/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon07/11/2017
Accounts for a dormant company made up to 2017-05-31
dot icon11/10/2017
Notification of A & C Group Limited as a person with significant control on 2016-04-06
dot icon11/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon02/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon25/01/2017
Registered office address changed from 1 Commerce Way Lancing Sussex BN15 8TA to Carlton House 1 Commerce Way Lancing Sussex BN15 8TA on 2017-01-25
dot icon04/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon29/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon09/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon26/05/2015
Register inspection address has been changed to Amelia House Crescent Road Worthing West Sussex BN11 1QR
dot icon05/05/2015
Satisfaction of charge 2 in full
dot icon05/05/2015
Satisfaction of charge 8 in full
dot icon05/05/2015
Satisfaction of charge 11 in full
dot icon05/05/2015
Satisfaction of charge 7 in full
dot icon05/05/2015
Satisfaction of charge 10 in full
dot icon05/05/2015
Satisfaction of charge 9 in full
dot icon05/05/2015
Satisfaction of charge 12 in full
dot icon12/03/2015
Certificate of change of name
dot icon12/03/2015
Change of name notice
dot icon26/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon29/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon10/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon12/09/2013
Accounts for a dormant company made up to 2013-05-31
dot icon19/11/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon22/05/2012
Registered office address changed from , 2 Commerce Way, Lancing, Sussex on 2012-05-22
dot icon20/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon23/11/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon01/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon01/10/2010
Director's details changed for Charlie Claude Barbagelata on 2010-09-30
dot icon01/10/2010
Director's details changed for Angela Mary Eileen Barbagelata-Fabes on 2010-09-30
dot icon01/10/2010
Secretary's details changed for Charlie Claude Barbagelata on 2010-09-30
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon17/09/2009
Return made up to 13/07/09; full list of members
dot icon17/09/2009
Location of register of members
dot icon16/09/2009
Director's change of particulars / angela barbagelata-fabes / 14/07/2008
dot icon03/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon15/08/2008
Return made up to 13/07/08; full list of members
dot icon04/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon30/10/2007
Resolutions
dot icon30/10/2007
Resolutions
dot icon30/10/2007
Resolutions
dot icon19/08/2007
Return made up to 13/07/07; no change of members
dot icon20/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon24/07/2006
Return made up to 13/07/06; full list of members
dot icon24/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon30/08/2005
Return made up to 13/07/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-05-31
dot icon19/07/2004
Return made up to 13/07/04; full list of members
dot icon03/04/2004
Accounts for a small company made up to 2003-05-31
dot icon28/07/2003
Return made up to 13/07/03; full list of members
dot icon19/02/2003
Accounts for a small company made up to 2002-05-31
dot icon23/07/2002
Return made up to 13/07/02; full list of members
dot icon26/01/2002
Accounts for a small company made up to 2001-05-31
dot icon26/07/2001
Return made up to 13/07/01; full list of members
dot icon20/07/2001
Particulars of contract relating to shares
dot icon20/07/2001
Ad 31/05/01--------- £ si 1305@1=1305 £ ic 13050/14355
dot icon06/02/2001
Accounts for a small company made up to 2000-05-31
dot icon31/01/2001
£ ic 26100/13050 19/12/00 £ sr 13050@1=13050
dot icon31/01/2001
Director resigned
dot icon31/01/2001
Secretary resigned
dot icon31/01/2001
New secretary appointed;new director appointed
dot icon11/01/2001
Resolutions
dot icon11/01/2001
Resolutions
dot icon11/01/2001
Resolutions
dot icon08/08/2000
Return made up to 13/07/00; full list of members
dot icon26/01/2000
Accounts for a small company made up to 1999-05-31
dot icon16/08/1999
Return made up to 13/07/99; full list of members
dot icon17/02/1999
Accounts for a small company made up to 1998-05-31
dot icon20/07/1998
Return made up to 13/07/98; change of members
dot icon17/12/1997
Particulars of contract relating to shares
dot icon17/12/1997
Ad 09/12/97--------- £ si 4350@1=4350 £ ic 21750/26100
dot icon17/12/1997
Nc inc already adjusted 09/12/97
dot icon17/12/1997
Resolutions
dot icon17/12/1997
Resolutions
dot icon17/12/1997
Resolutions
dot icon21/10/1997
Accounts for a small company made up to 1997-05-31
dot icon11/08/1997
Return made up to 13/07/97; no change of members
dot icon20/12/1996
Accounts for a small company made up to 1996-05-31
dot icon04/09/1996
Return made up to 13/07/96; full list of members
dot icon22/08/1996
Director's particulars changed
dot icon23/01/1996
Accounts for a small company made up to 1995-05-31
dot icon22/01/1996
Resolutions
dot icon03/08/1995
New director appointed
dot icon03/08/1995
Return made up to 13/07/95; change of members
dot icon16/11/1994
Accounts for a small company made up to 1994-05-31
dot icon05/09/1994
Return made up to 13/07/94; no change of members
dot icon06/05/1994
New secretary appointed
dot icon13/09/1993
Return made up to 13/07/93; full list of members
dot icon13/09/1993
Director's particulars changed
dot icon31/08/1993
Accounts for a small company made up to 1993-05-31
dot icon04/08/1992
Accounts for a small company made up to 1992-05-31
dot icon04/08/1992
Return made up to 13/07/92; no change of members
dot icon28/02/1992
Particulars of mortgage/charge
dot icon01/08/1991
Accounts for a small company made up to 1991-05-31
dot icon01/08/1991
Return made up to 13/07/91; no change of members
dot icon16/04/1991
Resolutions
dot icon08/08/1990
Accounts for a small company made up to 1990-05-31
dot icon08/08/1990
Return made up to 13/07/90; full list of members
dot icon06/10/1989
Particulars of mortgage/charge
dot icon06/10/1989
Particulars of mortgage/charge
dot icon21/08/1989
Accounts for a small company made up to 1989-05-31
dot icon21/08/1989
Return made up to 10/07/89; full list of members
dot icon22/07/1989
Particulars of mortgage/charge
dot icon21/11/1988
Accounts for a small company made up to 1988-05-31
dot icon21/11/1988
Return made up to 12/07/88; full list of members
dot icon21/06/1988
Declaration of satisfaction of mortgage/charge
dot icon08/10/1987
Accounts for a small company made up to 1987-05-31
dot icon08/09/1987
Return made up to 21/07/87; full list of members
dot icon10/06/1987
Declaration of satisfaction of mortgage/charge
dot icon10/06/1987
Declaration of satisfaction of mortgage/charge
dot icon10/06/1987
Declaration of satisfaction of mortgage/charge
dot icon10/06/1987
Declaration of satisfaction of mortgage/charge
dot icon10/06/1987
Declaration of satisfaction of mortgage/charge
dot icon10/06/1987
Declaration of satisfaction of mortgage/charge
dot icon10/06/1987
Declaration of satisfaction of mortgage/charge
dot icon09/02/1987
Return made up to 31/12/86; full list of members
dot icon21/01/1987
Full accounts made up to 1986-05-31
dot icon10/07/1986
Registered office changed on 10/07/86 from: 98 dominion road, worthing, sussex
dot icon02/01/1953
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barbagelata, Charlie Claude
Director
19/12/2000 - Present
14
Barbagelata-Fabes, Angela Mary Eileen
Director
29/03/1995 - Present
8
Barbagelata, Charlie Claude
Secretary
19/12/2000 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & C GROUP LIMITED

A & C GROUP LIMITED is an(a) Active company incorporated on 02/01/1953 with the registered office located at Amelia House, Crescent Road, Worthing BN11 1QR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A & C GROUP LIMITED?

toggle

A & C GROUP LIMITED is currently Active. It was registered on 02/01/1953 .

Where is A & C GROUP LIMITED located?

toggle

A & C GROUP LIMITED is registered at Amelia House, Crescent Road, Worthing BN11 1QR.

What does A & C GROUP LIMITED do?

toggle

A & C GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for A & C GROUP LIMITED?

toggle

The latest filing was on 27/02/2026: Accounts for a dormant company made up to 2025-05-31.