ACEBARN LIMITED

Register to unlock more data on OkredoRegister

ACEBARN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02797672

Incorporation date

09/03/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Tyn Y Mynydd, Llanddona, Llanddona LL58 8TRCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1993)
dot icon02/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon14/11/2025
Change of details for Mr Robert Macaulay as a person with significant control on 2025-11-14
dot icon14/11/2025
Change of details for Ms Kathryn Macaulay as a person with significant control on 2025-11-14
dot icon07/07/2025
Satisfaction of charge 36 in full
dot icon07/07/2025
Satisfaction of charge 31 in full
dot icon07/07/2025
Satisfaction of charge 33 in full
dot icon14/05/2025
Termination of appointment of Lotti Begley-Summers as a secretary on 2025-05-14
dot icon09/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon29/12/2024
Micro company accounts made up to 2024-03-31
dot icon15/07/2024
Change of details for Ms Kathryn Macaulay as a person with significant control on 2024-07-12
dot icon11/07/2024
Notification of Kathryn Macaulay as a person with significant control on 2019-03-09
dot icon29/03/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon01/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon02/02/2020
Cessation of Kathryn Macaulay as a person with significant control on 2020-01-31
dot icon01/02/2020
Satisfaction of charge 29 in full
dot icon01/02/2020
Satisfaction of charge 34 in full
dot icon01/02/2020
Satisfaction of charge 32 in full
dot icon01/02/2020
Satisfaction of charge 23 in full
dot icon01/02/2020
Satisfaction of charge 27 in full
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/11/2019
Registration of charge 027976720038, created on 2019-11-06
dot icon21/08/2019
Satisfaction of charge 35 in full
dot icon05/07/2019
Registration of charge 027976720037, created on 2019-07-05
dot icon02/04/2019
Confirmation statement made on 2019-03-29 with updates
dot icon21/03/2019
Statement of capital following an allotment of shares on 2019-03-09
dot icon21/03/2019
Particulars of variation of rights attached to shares
dot icon21/03/2019
Statement of company's objects
dot icon21/03/2019
Resolutions
dot icon16/03/2019
Change of details for Mr Robert Macaulay as a person with significant control on 2019-03-08
dot icon16/03/2019
Change of details for Ms Kathryn Macaulay as a person with significant control on 2019-03-08
dot icon26/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/03/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon14/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon10/03/2017
Satisfaction of charge 9 in full
dot icon10/03/2017
Satisfaction of charge 6 in full
dot icon10/03/2017
Satisfaction of charge 7 in full
dot icon10/03/2017
Satisfaction of charge 5 in full
dot icon10/03/2017
Satisfaction of charge 4 in full
dot icon10/03/2017
Satisfaction of charge 2 in full
dot icon10/03/2017
Satisfaction of charge 3 in full
dot icon10/03/2017
Satisfaction of charge 22 in full
dot icon10/03/2017
Satisfaction of charge 14 in full
dot icon10/03/2017
Satisfaction of charge 24 in full
dot icon10/03/2017
Satisfaction of charge 28 in full
dot icon10/03/2017
Satisfaction of charge 30 in full
dot icon10/03/2017
Satisfaction of charge 18 in full
dot icon10/03/2017
Satisfaction of charge 19 in full
dot icon10/03/2017
Satisfaction of charge 8 in full
dot icon10/03/2017
Satisfaction of charge 11 in full
dot icon10/03/2017
Satisfaction of charge 26 in full
dot icon10/03/2017
Satisfaction of charge 25 in full
dot icon10/03/2017
Satisfaction of charge 21 in full
dot icon10/03/2017
Satisfaction of charge 10 in full
dot icon10/03/2017
Satisfaction of charge 15 in full
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/04/2015
Director's details changed for Mr Robert James Macaulay on 2015-03-31
dot icon03/04/2015
Secretary's details changed for Mr Robert James Macaulay on 2015-03-31
dot icon12/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon25/01/2013
Amended accounts made up to 2012-03-31
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon23/04/2012
Registered office address changed from 99 Montpelier Road Brighton BN1 3BE on 2012-04-23
dot icon23/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon29/04/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/03/2009
Return made up to 09/03/09; full list of members
dot icon30/01/2009
Partial exemption accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 09/03/08; no change of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/03/2007
Return made up to 09/03/07; full list of members
dot icon31/01/2007
Particulars of mortgage/charge
dot icon10/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/09/2006
New secretary appointed
dot icon20/09/2006
Secretary resigned
dot icon27/07/2006
Particulars of mortgage/charge
dot icon27/07/2006
Particulars of mortgage/charge
dot icon27/07/2006
Particulars of mortgage/charge
dot icon27/07/2006
Particulars of mortgage/charge
dot icon27/07/2006
Particulars of mortgage/charge
dot icon27/07/2006
Particulars of mortgage/charge
dot icon27/07/2006
Particulars of mortgage/charge
dot icon22/07/2006
Particulars of mortgage/charge
dot icon21/06/2006
Particulars of mortgage/charge
dot icon09/03/2006
Return made up to 09/03/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/03/2005
Return made up to 09/03/05; full list of members
dot icon24/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon18/08/2004
Particulars of mortgage/charge
dot icon18/08/2004
Particulars of mortgage/charge
dot icon25/03/2004
Declaration of satisfaction of mortgage/charge
dot icon25/03/2004
Declaration of satisfaction of mortgage/charge
dot icon25/03/2004
Declaration of satisfaction of mortgage/charge
dot icon25/03/2004
Declaration of satisfaction of mortgage/charge
dot icon25/03/2004
Declaration of satisfaction of mortgage/charge
dot icon11/03/2004
Return made up to 09/03/04; full list of members
dot icon27/02/2004
Particulars of mortgage/charge
dot icon27/02/2004
Particulars of mortgage/charge
dot icon27/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon24/09/2003
Particulars of mortgage/charge
dot icon01/05/2003
Particulars of mortgage/charge
dot icon17/03/2003
Return made up to 09/03/03; full list of members
dot icon15/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon15/03/2002
Particulars of mortgage/charge
dot icon15/03/2002
Return made up to 09/03/02; full list of members
dot icon08/03/2002
New secretary appointed
dot icon30/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon20/11/2001
Particulars of mortgage/charge
dot icon25/08/2001
Particulars of mortgage/charge
dot icon18/08/2001
Particulars of mortgage/charge
dot icon07/06/2001
Declaration of satisfaction of mortgage/charge
dot icon13/03/2001
Return made up to 09/03/01; full list of members
dot icon05/03/2001
Secretary resigned
dot icon29/01/2001
Accounts for a small company made up to 2000-03-31
dot icon07/11/2000
Particulars of mortgage/charge
dot icon21/10/2000
Particulars of mortgage/charge
dot icon04/05/2000
Particulars of mortgage/charge
dot icon10/03/2000
Return made up to 09/03/00; full list of members
dot icon07/02/2000
Amended accounts made up to 1999-03-31
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon29/10/1999
Particulars of mortgage/charge
dot icon21/08/1999
Particulars of mortgage/charge
dot icon14/08/1999
Particulars of mortgage/charge
dot icon10/08/1999
New secretary appointed
dot icon29/04/1999
Director resigned
dot icon29/04/1999
Secretary resigned
dot icon29/04/1999
New secretary appointed
dot icon15/04/1999
Return made up to 09/03/99; no change of members
dot icon14/01/1999
Accounts for a small company made up to 1998-03-31
dot icon27/10/1998
Registered office changed on 27/10/98 from: belvedere siliwen road bangor gwynedd LL57 2BH
dot icon27/05/1998
Particulars of mortgage/charge
dot icon31/03/1998
Secretary's particulars changed;director's particulars changed
dot icon31/03/1998
Director's particulars changed
dot icon19/03/1998
Particulars of mortgage/charge
dot icon18/03/1998
Particulars of mortgage/charge
dot icon18/03/1998
Particulars of mortgage/charge
dot icon18/03/1998
Particulars of mortgage/charge
dot icon18/03/1998
Particulars of mortgage/charge
dot icon18/03/1998
Particulars of mortgage/charge
dot icon18/03/1998
Particulars of mortgage/charge
dot icon18/03/1998
Particulars of mortgage/charge
dot icon17/03/1998
Registered office changed on 17/03/98 from: 261 preston drove brighton east sussex BN1 6FL
dot icon03/03/1998
Return made up to 09/03/98; full list of members
dot icon12/02/1998
Director resigned
dot icon28/11/1997
Accounts for a small company made up to 1997-03-31
dot icon10/07/1997
Particulars of mortgage/charge
dot icon14/05/1997
New director appointed
dot icon14/05/1997
Ad 15/04/97--------- £ si 98@1=98 £ ic 2/100
dot icon03/03/1997
Return made up to 09/03/97; full list of members
dot icon26/06/1996
Accounts for a small company made up to 1996-03-31
dot icon28/02/1996
Return made up to 09/03/96; no change of members
dot icon24/08/1995
Accounts for a small company made up to 1995-03-31
dot icon23/02/1995
Return made up to 09/03/95; no change of members
dot icon06/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/04/1994
Registered office changed on 27/04/94 from: 20 kingcroft road harpenden herts AL5 1EJ
dot icon08/03/1994
Return made up to 09/03/94; full list of members
dot icon17/06/1993
Resolutions
dot icon17/06/1993
Resolutions
dot icon17/06/1993
Resolutions
dot icon06/05/1993
Registered office changed on 06/05/93 from: 26 bessborough road harrow middlesex HA1 3DL
dot icon06/05/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon06/05/1993
Director resigned;new director appointed
dot icon09/03/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
3
1.16M
-
0.00
-
-
2022
3
1.19M
-
0.00
-
-
2023
3
1.24M
-
0.00
-
-
2023
3
1.24M
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

1.24M £Ascended3.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macaulay, Robert James
Secretary
28/02/2002 - Present
6
Macaulay, Robert James
Secretary
21/04/1993 - 31/03/1999
-
Hughes, Wayne
Secretary
19/07/1999 - 15/02/2001
-
Kumar, Ashok
Nominee Secretary
09/03/1993 - 27/04/1993
105
Macaulay, Robert James
Director
21/04/1993 - Present
46

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ACEBARN LIMITED

ACEBARN LIMITED is an(a) Active company incorporated on 09/03/1993 with the registered office located at Tyn Y Mynydd, Llanddona, Llanddona LL58 8TR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ACEBARN LIMITED?

toggle

ACEBARN LIMITED is currently Active. It was registered on 09/03/1993 .

Where is ACEBARN LIMITED located?

toggle

ACEBARN LIMITED is registered at Tyn Y Mynydd, Llanddona, Llanddona LL58 8TR.

What does ACEBARN LIMITED do?

toggle

ACEBARN LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ACEBARN LIMITED have?

toggle

ACEBARN LIMITED had 3 employees in 2023.

What is the latest filing for ACEBARN LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-29 with no updates.