ACCLAIM CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

ACCLAIM CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01795766

Incorporation date

29/02/1984

Size

Medium

Contacts

Registered address

Registered address

Acclaim House, 8 Robert Way, Wickford, Essex SS11 8DDCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1986)
dot icon10/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon01/10/2025
Accounts for a medium company made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon21/10/2024
Full accounts made up to 2024-03-31
dot icon03/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon20/12/2023
Full accounts made up to 2023-03-31
dot icon30/03/2023
Confirmation statement made on 2023-03-30 with updates
dot icon26/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/07/2022
Appointment of Mr Craig Ashley La-Thangue as a director on 2022-07-01
dot icon15/07/2022
Notification of Acclaim Contracts Holding Limited as a person with significant control on 2022-07-01
dot icon15/07/2022
Cessation of James Peter La-Thangue as a person with significant control on 2022-07-01
dot icon15/07/2022
Termination of appointment of James Peter La Thangue as a director on 2022-07-01
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon28/03/2022
Satisfaction of charge 1 in full
dot icon07/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon06/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with updates
dot icon20/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon03/08/2018
Appointment of Mrs Wendy White as a secretary on 2018-07-01
dot icon02/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon20/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon29/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon31/03/2016
Director's details changed for Ian Duggan on 2016-03-31
dot icon08/12/2015
Director's details changed for Ian Duggan on 2015-12-01
dot icon13/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon26/11/2014
Resolutions
dot icon23/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon18/11/2013
Termination of appointment of Linda Lathangue as a director
dot icon18/11/2013
Termination of appointment of Linda Lathangue as a secretary
dot icon06/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon06/09/2012
Director's details changed for James Peter La Thangue on 2012-08-22
dot icon13/08/2012
Accounts for a medium company made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon01/09/2011
Accounts for a medium company made up to 2011-03-31
dot icon31/03/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon18/10/2010
Accounts for a medium company made up to 2010-03-31
dot icon11/06/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon10/06/2010
Director's details changed for Ian Duggan on 2009-10-01
dot icon10/06/2010
Director's details changed for Linda Joyce Lathangue on 2009-10-01
dot icon10/06/2010
Director's details changed for James Peter La Thangue on 2009-10-01
dot icon10/06/2010
Director's details changed for James Peter La Thangue on 2010-05-11
dot icon04/08/2009
Accounts for a medium company made up to 2009-03-31
dot icon01/04/2009
Return made up to 31/03/09; full list of members
dot icon18/08/2008
Accounts for a medium company made up to 2008-03-31
dot icon23/07/2008
Return made up to 31/03/08; full list of members
dot icon03/09/2007
Accounts for a medium company made up to 2007-03-31
dot icon04/06/2007
Registered office changed on 04/06/07 from: acclaim house 62 hill avenue wickford essex SS11 8LT
dot icon23/04/2007
Return made up to 31/03/07; full list of members
dot icon18/08/2006
Accounts for a medium company made up to 2006-03-31
dot icon27/03/2006
Return made up to 31/03/06; full list of members
dot icon22/03/2006
Secretary's particulars changed;director's particulars changed
dot icon16/08/2005
Full accounts made up to 2005-03-31
dot icon14/04/2005
Return made up to 31/03/05; full list of members
dot icon23/12/2004
New director appointed
dot icon12/08/2004
Accounts for a medium company made up to 2004-03-31
dot icon14/04/2004
Return made up to 31/03/04; full list of members
dot icon26/09/2003
Full accounts made up to 2003-03-31
dot icon27/05/2003
Certificate of change of name
dot icon14/04/2003
Return made up to 31/03/03; full list of members
dot icon25/07/2002
Full accounts made up to 2002-03-31
dot icon04/04/2002
Return made up to 31/03/02; full list of members
dot icon26/09/2001
Accounts for a small company made up to 2001-03-31
dot icon05/04/2001
Return made up to 31/03/01; full list of members
dot icon09/08/2000
Accounts for a small company made up to 2000-03-31
dot icon05/04/2000
Return made up to 31/03/00; full list of members
dot icon09/12/1999
Full accounts made up to 1999-03-31
dot icon30/06/1999
Particulars of mortgage/charge
dot icon07/04/1999
Return made up to 31/03/99; full list of members
dot icon11/02/1999
Full accounts made up to 1998-03-31
dot icon04/06/1998
Return made up to 31/03/98; full list of members
dot icon25/01/1998
Full accounts made up to 1997-03-31
dot icon03/04/1997
Return made up to 31/03/97; full list of members
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon05/02/1996
Full accounts made up to 1995-03-31
dot icon23/04/1995
Return made up to 31/03/95; full list of members
dot icon26/01/1995
Registered office changed on 26/01/95 from: shot farm southend road wickford essex SS11 8RZ
dot icon04/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/03/1994
Return made up to 31/03/94; no change of members
dot icon24/02/1994
Full accounts made up to 1993-03-31
dot icon11/02/1994
Registered office changed on 11/02/94 from: 22 high street billericay essex CM12 9BQ
dot icon03/03/1993
Full accounts made up to 1992-03-31
dot icon29/04/1992
Full accounts made up to 1991-03-31
dot icon29/04/1992
Return made up to 31/03/92; full list of members
dot icon31/05/1991
Director resigned;new director appointed
dot icon07/04/1991
Resolutions
dot icon07/04/1991
Resolutions
dot icon07/04/1991
Resolutions
dot icon23/01/1991
Accounts for a small company made up to 1990-03-31
dot icon23/01/1991
Return made up to 31/12/90; no change of members
dot icon07/08/1990
Registered office changed on 07/08/90 from: aton house 149 leigh road leigh on sea essex SS9 1JF
dot icon16/05/1990
Registered office changed on 16/05/90 from: 6 raymond buildings gray's inn london WC1R 5DF
dot icon13/10/1989
Full accounts made up to 1989-03-31
dot icon13/10/1989
Return made up to 19/09/89; full list of members
dot icon05/01/1989
Full accounts made up to 1988-03-31
dot icon05/01/1989
Return made up to 26/12/88; full list of members
dot icon13/05/1988
Full accounts made up to 1987-03-31
dot icon06/05/1988
Certificate of change of name
dot icon21/04/1988
Return made up to 31/12/87; full list of members
dot icon21/04/1988
Registered office changed on 21/04/88 from: 3 raymond buildings grays inn london WC1
dot icon08/12/1986
Full accounts made up to 1986-03-31
dot icon08/12/1986
Return made up to 28/11/86; full list of members
dot icon08/12/1986
Director resigned
dot icon16/06/1986
Full accounts made up to 1985-03-31
dot icon16/06/1986
Return made up to 31/12/85; full list of members
dot icon16/06/1986
New director appointed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

36
2023
change arrow icon-13.09 % *

* during past year

Cash in Bank

£2,365,460.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
37
2.80M
-
0.00
1.84M
-
2022
35
4.08M
-
0.00
2.72M
-
2023
36
3.28M
-
18.75M
2.37M
-
2023
36
3.28M
-
18.75M
2.37M
-

Employees

2023

Employees

36 Ascended3 % *

Net Assets(GBP)

3.28M £Descended-19.64 % *

Total Assets(GBP)

-

Turnover(GBP)

18.75M £Ascended- *

Cash in Bank(GBP)

2.37M £Descended-13.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duggan, Ian
Director
01/12/2004 - Present
6
La-Thangue, Craig Ashley
Director
01/07/2022 - Present
1

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

127
ALAN SNOW AGRICULTURAL ENGINEERS LIMITED69 High Street, Bideford, Devon EX39 2AT
Active

Category:

Support activities for crop production

Comp. code:

07205246

Reg. date:

26/03/2010

Turnover:

-

No. of employees:

31
CLUBB SAND AND GRAVEL LTDC5 Premier Business Centre, Newgate Lane, Fareham, Hampshire PO14 1TY
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

00442955

Reg. date:

30/09/1947

Turnover:

-

No. of employees:

35
ROSEMARY & THYME LIMITEDAshford Road, Charing, Ashford, Kent TN27 0DF
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

03211003

Reg. date:

12/06/1996

Turnover:

-

No. of employees:

34
LIBMAN BRANDS UK LTD.167 Turners Hill, Cheshunt, Herts EN8 9BH
Active

Category:

Manufacture of household and sanitary goods and of toilet requisites

Comp. code:

00931024

Reg. date:

24/04/1968

Turnover:

-

No. of employees:

38
B.H.M. KNITWEAR LIMITEDMarlborough Drive, Fleckney, Leicester, Leicestershire LE8 8UR
Active

Category:

Manufacture of knitted and crocheted fabrics

Comp. code:

01088286

Reg. date:

22/12/1972

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About ACCLAIM CONTRACTS LIMITED

ACCLAIM CONTRACTS LIMITED is an(a) Active company incorporated on 29/02/1984 with the registered office located at Acclaim House, 8 Robert Way, Wickford, Essex SS11 8DD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCLAIM CONTRACTS LIMITED?

toggle

ACCLAIM CONTRACTS LIMITED is currently Active. It was registered on 29/02/1984 .

Where is ACCLAIM CONTRACTS LIMITED located?

toggle

ACCLAIM CONTRACTS LIMITED is registered at Acclaim House, 8 Robert Way, Wickford, Essex SS11 8DD.

What does ACCLAIM CONTRACTS LIMITED do?

toggle

ACCLAIM CONTRACTS LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does ACCLAIM CONTRACTS LIMITED have?

toggle

ACCLAIM CONTRACTS LIMITED had 36 employees in 2023.

What is the latest filing for ACCLAIM CONTRACTS LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-30 with no updates.