A & C INDUSTRIAL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

A & C INDUSTRIAL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04711258

Incorporation date

25/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 17 Aaron Road, Whittlesey, Peterborough PE7 2EXCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2003)
dot icon03/12/2025
Confirmation statement made on 2025-10-24 with updates
dot icon04/02/2025
Registered office address changed from Bank House Broad Street, Spalding Lincolnshire PE11 1TB to Unit 17 Aaron Road Whittlesey Peterborough PE7 2EX on 2025-02-04
dot icon15/01/2025
Total exemption full accounts made up to 2024-08-31
dot icon04/12/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon05/12/2023
Satisfaction of charge 047112580006 in full
dot icon05/12/2023
Satisfaction of charge 047112580007 in full
dot icon05/12/2023
Satisfaction of charge 047112580008 in full
dot icon05/12/2023
Satisfaction of charge 047112580009 in full
dot icon05/12/2023
Registration of charge 047112580010, created on 2023-12-01
dot icon05/12/2023
Registration of charge 047112580011, created on 2023-12-01
dot icon05/12/2023
Registration of charge 047112580012, created on 2023-12-01
dot icon09/11/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon17/02/2023
Registration of charge 047112580009, created on 2023-02-14
dot icon03/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon24/10/2022
Confirmation statement made on 2022-10-24 with updates
dot icon28/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon01/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon29/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon08/01/2021
Change of details for Mr Christopher Paul Golborne as a person with significant control on 2021-01-06
dot icon07/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon05/01/2021
Director's details changed for Mr Christopher Paul Golborne on 2021-01-05
dot icon21/12/2020
Director's details changed for Mr Christopher Paul Golborne on 2020-12-21
dot icon21/12/2020
Director's details changed for Mr Christopher Paul Golborne on 2020-12-21
dot icon17/12/2020
Change of details for Mr Christopher Paul Golborne as a person with significant control on 2020-12-17
dot icon17/12/2020
Director's details changed for Mr Christopher Paul Golborne on 2020-12-17
dot icon29/09/2020
Director's details changed for Mr Christopher Paul Golborne on 2020-09-28
dot icon20/04/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon04/04/2019
Confirmation statement made on 2019-03-14 with updates
dot icon06/03/2019
Director's details changed for Mr Ashley Barry Golborne on 2019-02-22
dot icon08/02/2019
Appointment of Mr Ashley Barry Golborne as a secretary on 2019-02-03
dot icon08/02/2019
Termination of appointment of William Boardman as a secretary on 2019-02-03
dot icon31/01/2019
Registration of charge 047112580008, created on 2019-01-29
dot icon01/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon13/09/2018
Director's details changed for Mr Ashley Barry Golborne on 2018-09-05
dot icon12/09/2018
Director's details changed for Mr Ashley Barry Golborne on 2018-09-05
dot icon06/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon28/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon12/04/2017
Confirmation statement made on 2017-03-14 with updates
dot icon10/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon20/02/2017
Satisfaction of charge 1 in full
dot icon20/02/2017
Satisfaction of charge 3 in full
dot icon20/02/2017
Satisfaction of charge 2 in full
dot icon20/02/2017
Satisfaction of charge 4 in full
dot icon20/02/2017
Satisfaction of charge 5 in full
dot icon18/02/2017
Registration of charge 047112580006, created on 2017-02-16
dot icon18/02/2017
Registration of charge 047112580007, created on 2017-02-16
dot icon11/04/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon01/06/2015
Director's details changed for Mr Christopher Paul Golborne on 2015-04-06
dot icon10/04/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon27/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon05/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon10/09/2013
Miscellaneous
dot icon27/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon19/02/2013
Accounts for a small company made up to 2012-08-31
dot icon13/10/2012
Particulars of a mortgage or charge / charge no: 5
dot icon07/06/2012
Accounts for a small company made up to 2011-08-31
dot icon28/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon05/10/2011
Appointment of Mr Ashley Barry Golborne as a director
dot icon16/05/2011
Accounts for a small company made up to 2010-08-31
dot icon31/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon06/12/2010
Miscellaneous
dot icon04/11/2010
Registered office address changed from Stephenson House 15 Church Walk Peterborough Cambridgeshire PE1 2TP on 2010-11-04
dot icon01/06/2010
Accounts for a small company made up to 2009-08-31
dot icon30/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon29/06/2009
Accounts for a small company made up to 2008-08-31
dot icon07/04/2009
Return made up to 14/03/09; full list of members
dot icon10/09/2008
Accounts for a small company made up to 2007-08-31
dot icon12/04/2008
Return made up to 14/03/08; full list of members
dot icon11/04/2008
Secretary's change of particulars / william boardman / 27/04/2005
dot icon30/12/2007
Total exemption small company accounts made up to 2006-08-31
dot icon09/07/2007
Total exemption small company accounts made up to 2005-08-31
dot icon11/04/2007
Return made up to 14/03/07; full list of members
dot icon27/12/2006
Particulars of mortgage/charge
dot icon26/06/2006
Return made up to 14/03/06; full list of members
dot icon23/03/2005
Return made up to 14/03/05; full list of members
dot icon16/03/2005
Accounting reference date extended from 31/03/05 to 31/08/05
dot icon27/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon06/09/2004
Particulars of mortgage/charge
dot icon28/08/2004
Particulars of mortgage/charge
dot icon28/08/2004
Particulars of mortgage/charge
dot icon28/04/2004
Return made up to 25/03/04; full list of members
dot icon24/06/2003
Ad 25/03/03--------- £ si 1@1=1 £ ic 1/2
dot icon09/05/2003
New director appointed
dot icon09/05/2003
New secretary appointed
dot icon09/05/2003
Secretary resigned
dot icon09/05/2003
Director resigned
dot icon25/03/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+98.92 % *

* during past year

Cash in Bank

£41,988.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.15M
-
0.00
21.11K
-
2022
0
5.50M
-
0.00
41.99K
-
2022
0
5.50M
-
0.00
41.99K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.50M £Descended-10.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

41.99K £Ascended98.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STL SECRETARIES LTD.
Nominee Secretary
25/03/2003 - 25/03/2003
580
STL DIRECTORS LTD.
Nominee Director
25/03/2003 - 25/03/2003
740
Golborne, Christopher Paul
Director
25/03/2003 - Present
7
Golborne, Ashley Barry
Director
03/10/2011 - Present
4
Boardman, William
Secretary
25/03/2003 - 03/02/2019
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & C INDUSTRIAL PROPERTIES LIMITED

A & C INDUSTRIAL PROPERTIES LIMITED is an(a) Active company incorporated on 25/03/2003 with the registered office located at Unit 17 Aaron Road, Whittlesey, Peterborough PE7 2EX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of A & C INDUSTRIAL PROPERTIES LIMITED?

toggle

A & C INDUSTRIAL PROPERTIES LIMITED is currently Active. It was registered on 25/03/2003 .

Where is A & C INDUSTRIAL PROPERTIES LIMITED located?

toggle

A & C INDUSTRIAL PROPERTIES LIMITED is registered at Unit 17 Aaron Road, Whittlesey, Peterborough PE7 2EX.

What does A & C INDUSTRIAL PROPERTIES LIMITED do?

toggle

A & C INDUSTRIAL PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for A & C INDUSTRIAL PROPERTIES LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-10-24 with updates.