ACCLAIM HANDLING LIMITED

Register to unlock more data on OkredoRegister

ACCLAIM HANDLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02309389

Incorporation date

26/10/1988

Size

Full

Contacts

Registered address

Registered address

Ellisam House, Purfleet Industrial Park A13, Purfleet, Essex RM15 4YDCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1988)
dot icon21/01/2026
Full accounts made up to 2025-04-30
dot icon03/11/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon12/06/2025
Satisfaction of charge 7 in full
dot icon04/04/2025
Termination of appointment of Lee Laurence Burt as a director on 2025-04-04
dot icon12/11/2024
Full accounts made up to 2024-04-30
dot icon04/11/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon31/01/2024
Full accounts made up to 2023-04-30
dot icon02/11/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon25/01/2023
Full accounts made up to 2022-04-30
dot icon04/11/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon26/09/2022
Director's details changed for Ms Carmel Frances Swift on 2022-09-26
dot icon26/09/2022
Change of details for Ms Carmel Frances Swift as a person with significant control on 2022-09-26
dot icon01/09/2022
Appointment of Mr Lee Laurence Burt as a director on 2022-09-01
dot icon06/05/2022
Director's details changed for Ms Carmel Frances Swift on 2022-05-03
dot icon06/05/2022
Change of details for Ms Carmel Frances Swift as a person with significant control on 2022-05-03
dot icon10/12/2021
Full accounts made up to 2021-04-30
dot icon04/11/2021
Confirmation statement made on 2021-10-23 with updates
dot icon05/02/2021
Cancellation of shares. Statement of capital on 2021-01-08
dot icon05/02/2021
Purchase of own shares.
dot icon03/02/2021
Resolutions
dot icon03/02/2021
Statement of capital following an allotment of shares on 2021-01-08
dot icon03/02/2021
Change of share class name or designation
dot icon04/11/2020
Termination of appointment of Philip Neil Hyslop as a director on 2020-11-03
dot icon02/11/2020
Confirmation statement made on 2020-10-23 with updates
dot icon23/10/2020
Full accounts made up to 2020-04-30
dot icon15/10/2020
Director's details changed for Mr Samuel David Woods on 2020-10-01
dot icon15/10/2020
Director's details changed for Philip Neil Hyslop on 2020-10-01
dot icon23/01/2020
Full accounts made up to 2019-04-30
dot icon01/11/2019
Appointment of Mr Ian Raymond Foxall as a director on 2019-11-01
dot icon30/10/2019
Confirmation statement made on 2019-10-23 with updates
dot icon03/07/2019
Resolutions
dot icon16/05/2019
Termination of appointment of Richard David Bonser as a director on 2019-04-30
dot icon20/11/2018
Full accounts made up to 2018-04-30
dot icon31/10/2018
Notification of Carmel Frances Swift as a person with significant control on 2018-10-31
dot icon31/10/2018
Cessation of David Michael Woods as a person with significant control on 2018-10-31
dot icon31/10/2018
Confirmation statement made on 2018-10-23 with updates
dot icon01/02/2018
Full accounts made up to 2017-04-30
dot icon03/11/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon14/06/2017
Registration of charge 023093890008, created on 2017-06-14
dot icon17/05/2017
Appointment of Mr Stephen Kenneth Frost as a director on 2017-05-01
dot icon08/02/2017
Appointment of Mr Samuel David Woods as a director on 2017-01-11
dot icon08/02/2017
Termination of appointment of David Michael Woods as a director on 2016-11-28
dot icon01/02/2017
Full accounts made up to 2016-04-30
dot icon09/11/2016
Appointment of Ms Carmel Frances Swift as a director on 2016-11-07
dot icon03/11/2016
Satisfaction of charge 2 in full
dot icon03/11/2016
Satisfaction of charge 3 in full
dot icon03/11/2016
Satisfaction of charge 5 in full
dot icon03/11/2016
Satisfaction of charge 4 in full
dot icon03/11/2016
Satisfaction of charge 6 in full
dot icon03/11/2016
Satisfaction of charge 1 in full
dot icon25/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon23/11/2015
Full accounts made up to 2015-04-30
dot icon16/11/2015
Statement of capital following an allotment of shares on 2015-04-30
dot icon16/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon16/11/2015
Resolutions
dot icon16/11/2015
Statement of company's objects
dot icon16/11/2015
Change of share class name or designation
dot icon18/05/2015
Secretary's details changed for Ian Raymond Foxall on 2015-05-18
dot icon09/01/2015
Full accounts made up to 2014-04-30
dot icon03/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon13/12/2013
Accounts for a medium company made up to 2013-04-30
dot icon07/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon11/01/2013
Full accounts made up to 2012-04-30
dot icon19/11/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon18/06/2012
Duplicate mortgage certificatecharge no:7
dot icon13/06/2012
Particulars of a mortgage or charge / charge no: 7
dot icon01/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2011-04-30
dot icon01/02/2011
Full accounts made up to 2010-04-30
dot icon08/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon15/07/2010
Miscellaneous
dot icon08/07/2010
Auditor's resignation
dot icon03/02/2010
Full accounts made up to 2009-04-30
dot icon23/10/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon23/10/2009
Director's details changed for David Michael Woods on 2009-10-01
dot icon23/10/2009
Director's details changed for Richard David Bonser on 2009-10-01
dot icon23/10/2009
Director's details changed for Philip Neil Hyslop on 2009-10-01
dot icon04/03/2009
Accounts for a medium company made up to 2008-04-30
dot icon23/10/2008
Return made up to 23/10/08; full list of members
dot icon05/03/2008
Particulars of a mortgage or charge / charge no: 6
dot icon04/03/2008
Accounts for a medium company made up to 2007-04-30
dot icon16/11/2007
Particulars of mortgage/charge
dot icon25/10/2007
Return made up to 25/10/07; full list of members
dot icon10/10/2007
Particulars of mortgage/charge
dot icon03/06/2007
Secretary resigned
dot icon08/03/2007
Accounts for a medium company made up to 2006-04-30
dot icon09/11/2006
Return made up to 26/10/06; full list of members
dot icon02/03/2006
Accounts for a medium company made up to 2005-04-30
dot icon28/11/2005
Return made up to 26/10/05; full list of members
dot icon13/06/2005
New secretary appointed
dot icon02/03/2005
Accounts for a medium company made up to 2004-04-30
dot icon14/12/2004
Director resigned
dot icon08/12/2004
Return made up to 26/10/04; full list of members
dot icon14/09/2004
New director appointed
dot icon05/08/2004
Particulars of mortgage/charge
dot icon05/08/2004
Particulars of mortgage/charge
dot icon10/05/2004
Director resigned
dot icon17/02/2004
Accounts for a medium company made up to 2003-04-30
dot icon13/11/2003
Return made up to 26/10/03; full list of members
dot icon24/10/2003
Auditor's resignation
dot icon15/05/2003
Director's particulars changed
dot icon07/05/2003
New director appointed
dot icon22/01/2003
Accounts for a medium company made up to 2002-04-30
dot icon20/12/2002
Director resigned
dot icon30/11/2002
Return made up to 26/10/02; full list of members
dot icon08/05/2002
New secretary appointed
dot icon05/02/2002
Full accounts made up to 2001-04-30
dot icon27/11/2001
Return made up to 26/10/01; full list of members
dot icon21/08/2001
Director resigned
dot icon21/12/2000
Return made up to 26/10/00; full list of members
dot icon21/12/2000
New director appointed
dot icon01/12/2000
Full accounts made up to 2000-04-30
dot icon19/10/2000
Particulars of mortgage/charge
dot icon02/08/2000
Director resigned
dot icon19/05/2000
Certificate of re-registration from Public Limited Company to Private
dot icon19/05/2000
Resolutions
dot icon19/05/2000
Resolutions
dot icon19/05/2000
Re-registration of Memorandum and Articles
dot icon19/05/2000
Application for reregistration from PLC to private
dot icon01/12/1999
Full accounts made up to 1999-04-30
dot icon28/10/1999
Return made up to 26/10/99; full list of members
dot icon02/12/1998
Full accounts made up to 1998-04-30
dot icon23/10/1998
Return made up to 26/10/98; no change of members
dot icon05/08/1998
New director appointed
dot icon22/12/1997
Return made up to 26/10/97; full list of members
dot icon22/12/1997
Director resigned
dot icon03/12/1997
Full accounts made up to 1997-04-30
dot icon26/11/1996
Return made up to 26/10/96; full list of members
dot icon26/11/1996
Full accounts made up to 1996-04-30
dot icon29/11/1995
Full accounts made up to 1995-04-30
dot icon15/11/1995
Return made up to 26/10/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Return made up to 26/10/94; no change of members
dot icon25/10/1994
Full accounts made up to 1994-04-30
dot icon16/02/1994
Return made up to 26/10/93; full list of members
dot icon04/01/1994
New director appointed
dot icon04/01/1994
New director appointed
dot icon04/01/1994
New director appointed
dot icon04/01/1994
New secretary appointed
dot icon04/01/1994
Secretary resigned
dot icon31/10/1993
Full accounts made up to 1993-04-30
dot icon02/12/1992
Full accounts made up to 1992-04-30
dot icon20/11/1992
Return made up to 26/10/92; no change of members
dot icon18/02/1992
Return made up to 26/10/91; full list of members
dot icon23/10/1991
Full accounts made up to 1991-04-30
dot icon07/12/1990
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon07/12/1990
New director appointed
dot icon07/12/1990
Declaration on reregistration from private to PLC
dot icon07/12/1990
Auditor's statement
dot icon07/12/1990
Auditor's report
dot icon07/12/1990
Balance Sheet
dot icon07/12/1990
Re-registration of Memorandum and Articles
dot icon07/12/1990
Application for reregistration from private to PLC
dot icon07/12/1990
Resolutions
dot icon07/12/1990
Resolutions
dot icon05/12/1990
Ad 26/11/90--------- £ si 49900@1=49900 £ ic 100/50000
dot icon05/12/1990
Nc inc already adjusted 26/11/90
dot icon05/12/1990
Resolutions
dot icon05/12/1990
Resolutions
dot icon05/12/1990
Return made up to 24/04/90; full list of members
dot icon04/12/1990
Full accounts made up to 1990-04-30
dot icon06/11/1990
Full accounts made up to 1989-04-30
dot icon05/10/1990
Ad 26/10/88--------- £ si 100@1=100 £ ic 2/102
dot icon05/07/1990
Accounting reference date shortened from 31/03 to 30/04
dot icon02/02/1990
Certificate of change of name
dot icon16/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/01/1989
Registered office changed on 23/01/89 from: 2 baches street london N1 6UB
dot icon03/01/1989
Resolutions
dot icon03/01/1989
Memorandum and Articles of Association
dot icon26/10/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

143
2022
change arrow icon0 % *

* during past year

Cash in Bank

£3,077,472.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
143
6.77M
-
18.18M
3.08M
-
2022
143
6.77M
-
18.18M
3.08M
-

Employees

2022

Employees

143 Ascended- *

Net Assets(GBP)

6.77M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

18.18M £Ascended- *

Cash in Bank(GBP)

3.08M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burt, Lee Laurence
Director
01/09/2022 - 04/04/2025
2
Woods, Samuel David
Director
11/01/2017 - Present
13
Swift, Carmel Frances
Director
07/11/2016 - Present
2
Frost, Stephen Kenneth
Director
01/05/2017 - Present
-
Foxall, Ian Raymond
Director
01/11/2019 - Present
-

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

315
BATHGATE SILICA SAND LIMITEDC/O Langtons, The Plaza 100 Old Hall Street, Liverpool L3 9QJ
Active

Category:

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

Comp. code:

00142987

Reg. date:

11/02/1916

Turnover:

-

No. of employees:

-
ENERGYBUILD LIMITEDAberpergwm Colliery Engine Cottage Site, Glynneath, Neath, West Glamorgan SA11 5AJ
Active

Category:

Deep coal mines

Comp. code:

04770293

Reg. date:

19/05/2003

Turnover:

-

No. of employees:

-
PESECO LIMITEDSuite L1 Badentoy Avenue, Portlethen, Aberdeen AB12 4YB
Active

Category:

Extraction of crude petroleum

Comp. code:

SC190923

Reg. date:

09/11/1998

Turnover:

-

No. of employees:

-
WELLBORE INTEGRITY SOLUTIONS UK LIMITEDC/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

12045071

Reg. date:

11/06/2019

Turnover:

-

No. of employees:

-
ABLEBOX LIMITEDUnit 6 Coldharbour Business Park, Sherborne DT9 4JW
Active

Category:

Manufacture of corrugated paper and paperboard sacks and bags

Comp. code:

02547129

Reg. date:

09/10/1990

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCLAIM HANDLING LIMITED

ACCLAIM HANDLING LIMITED is an(a) Active company incorporated on 26/10/1988 with the registered office located at Ellisam House, Purfleet Industrial Park A13, Purfleet, Essex RM15 4YD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 143 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCLAIM HANDLING LIMITED?

toggle

ACCLAIM HANDLING LIMITED is currently Active. It was registered on 26/10/1988 .

Where is ACCLAIM HANDLING LIMITED located?

toggle

ACCLAIM HANDLING LIMITED is registered at Ellisam House, Purfleet Industrial Park A13, Purfleet, Essex RM15 4YD.

What does ACCLAIM HANDLING LIMITED do?

toggle

ACCLAIM HANDLING LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

How many employees does ACCLAIM HANDLING LIMITED have?

toggle

ACCLAIM HANDLING LIMITED had 143 employees in 2022.

What is the latest filing for ACCLAIM HANDLING LIMITED?

toggle

The latest filing was on 21/01/2026: Full accounts made up to 2025-04-30.