ACEGATE (MANUFACTURING) LTD

Register to unlock more data on OkredoRegister

ACEGATE (MANUFACTURING) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03224139

Incorporation date

12/07/1996

Size

Small

Contacts

Registered address

Registered address

Unit C Mitchell Hey Mills, College Road, Rochdale, Lancashire OL12 6AECopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1996)
dot icon04/03/2026
Termination of appointment of Andrew Kenneth Peach as a director on 2026-03-04
dot icon19/12/2025
Accounts for a small company made up to 2025-04-30
dot icon23/09/2025
Appointment of Peter Hemming as a director on 2025-09-23
dot icon01/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon14/01/2025
Accounts for a small company made up to 2024-04-30
dot icon01/10/2024
Appointment of Mr Andrew Kenneth Peach as a director on 2024-09-27
dot icon23/09/2024
Previous accounting period extended from 2023-12-31 to 2024-04-30
dot icon08/08/2024
Confirmation statement made on 2024-06-29 with updates
dot icon08/08/2024
Director's details changed for Mr Neville Mccarthy on 2024-08-08
dot icon09/05/2024
Statement of capital following an allotment of shares on 1996-07-20
dot icon09/05/2024
Annual return made up to 1997-07-12 with full list of shareholders
dot icon08/05/2024
Satisfaction of charge 1 in full
dot icon08/05/2024
Satisfaction of charge 3 in full
dot icon29/04/2024
Memorandum and Articles of Association
dot icon29/04/2024
Resolutions
dot icon25/04/2024
Change of details for Mr Edward Fairclough as a person with significant control on 2016-04-11
dot icon25/04/2024
Cessation of Edward Fairclough as a person with significant control on 2024-04-22
dot icon24/04/2024
Cessation of Edward Fairclough as a person with significant control on 2017-06-29
dot icon24/04/2024
Notification of Edward Fairclough as a person with significant control on 2016-04-06
dot icon24/04/2024
Notification of Alison Fairclough as a person with significant control on 2016-04-11
dot icon24/04/2024
Appointment of Mr Simon Jeremy Stringer as a director on 2024-04-22
dot icon24/04/2024
Appointment of Mr Stephen Bayliss as a director on 2024-04-22
dot icon24/04/2024
Termination of appointment of Alison Fairclough as a director on 2024-04-22
dot icon24/04/2024
Termination of appointment of Edward Fairclough as a director on 2024-04-22
dot icon24/04/2024
Termination of appointment of Edward Fairclough as a secretary on 2024-04-22
dot icon24/04/2024
Cessation of Alison Fairclough as a person with significant control on 2024-04-22
dot icon24/04/2024
Notification of Arbury Precision Engineering Ltd as a person with significant control on 2024-04-22
dot icon23/04/2024
Registration of charge 032241390004, created on 2024-04-22
dot icon05/03/2024
Satisfaction of charge 2 in full
dot icon14/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon23/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon25/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon04/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon03/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon02/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon05/07/2017
Notification of Edward Fairclough as a person with significant control on 2017-06-29
dot icon13/02/2017
Appointment of Mrs Alison Fairclough as a director on 2017-01-31
dot icon30/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon20/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/06/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon18/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon06/03/2013
Appointment of Mr Edward Fairclough as a secretary
dot icon06/03/2013
Termination of appointment of Wendy Mee as a secretary
dot icon06/03/2013
Termination of appointment of Allison Fairclough as a director
dot icon23/08/2012
Accounts for a small company made up to 2011-12-31
dot icon03/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon27/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon04/10/2010
Accounts for a small company made up to 2009-12-31
dot icon23/08/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon23/08/2010
Director's details changed for Allison Fairclough on 2010-06-29
dot icon23/08/2010
Director's details changed for Neville Mccarthy on 2010-06-29
dot icon05/11/2009
Accounts for a small company made up to 2008-12-31
dot icon16/09/2009
Return made up to 29/06/09; full list of members
dot icon09/09/2009
Location of register of members
dot icon09/09/2009
Location of debenture register
dot icon09/09/2009
Registered office changed on 09/09/2009 from unit c mitchell hey mills college road rochdale lancashire OL12 6AE
dot icon09/09/2009
Director's change of particulars / edward fairclough / 01/01/2009
dot icon09/09/2009
Director's change of particulars / allison fairclough / 01/01/2009
dot icon02/11/2008
Accounts for a small company made up to 2007-12-31
dot icon02/07/2008
Return made up to 29/06/08; full list of members
dot icon12/07/2007
Accounts for a small company made up to 2006-12-31
dot icon12/07/2007
Return made up to 29/06/07; no change of members
dot icon26/10/2006
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon01/09/2006
Return made up to 29/06/06; full list of members
dot icon29/08/2006
Registered office changed on 29/08/06 from: unit 2 hudcar mill hudcar lane bury BL9 6EG
dot icon02/05/2006
Accounts for a small company made up to 2005-06-30
dot icon08/07/2005
Return made up to 29/06/05; full list of members
dot icon02/02/2005
Particulars of mortgage/charge
dot icon04/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon07/07/2004
Return made up to 29/06/04; full list of members
dot icon09/06/2004
Accounts for a small company made up to 2003-06-30
dot icon22/10/2003
Particulars of mortgage/charge
dot icon04/09/2003
Return made up to 12/07/03; full list of members
dot icon03/07/2003
New director appointed
dot icon14/02/2003
Accounts for a small company made up to 2002-06-30
dot icon21/01/2003
Return made up to 12/07/02; full list of members
dot icon08/11/2002
New director appointed
dot icon08/11/2002
Registered office changed on 08/11/02 from: block 1 unit 3 albert close ind est, whitefield manchester M45 8EH
dot icon01/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon25/09/2001
Return made up to 12/07/01; full list of members
dot icon08/08/2001
Secretary resigned
dot icon08/08/2001
New secretary appointed
dot icon08/08/2001
Director resigned
dot icon03/05/2001
Accounts for a small company made up to 2000-06-30
dot icon17/07/2000
Return made up to 12/07/00; full list of members
dot icon25/04/2000
Accounts for a small company made up to 1999-06-30
dot icon22/07/1999
Return made up to 12/07/99; full list of members
dot icon25/05/1999
Particulars of mortgage/charge
dot icon05/05/1999
Accounts for a small company made up to 1998-06-30
dot icon01/09/1998
Return made up to 12/07/98; no change of members
dot icon19/05/1998
Registered office changed on 19/05/98 from: pioneer mill milltown street unit 42PIONEER mill milltown street radcliffe M26 9WN
dot icon28/01/1998
Secretary's particulars changed;director's particulars changed
dot icon23/01/1998
Accounts for a small company made up to 1997-06-30
dot icon13/10/1997
Return made up to 12/07/97; full list of members
dot icon18/07/1997
New director appointed
dot icon18/07/1997
New secretary appointed;new director appointed
dot icon06/07/1997
Ad 20/07/96--------- £ si 99@1=99 £ ic 1/100
dot icon13/02/1997
New secretary appointed;new director appointed
dot icon09/10/1996
Registered office changed on 09/10/96 from: 114 drake street rochdale lancashire OL16 1PN
dot icon09/10/1996
Accounting reference date shortened from 31/07/97 to 30/06/97
dot icon28/07/1996
Director resigned
dot icon28/07/1996
Secretary resigned
dot icon12/07/1996
Incorporation
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
30/04/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
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)
2021
26
2.59M
-
0.00
1.73M
-
2022
26
3.05M
-
0.00
2.42M
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bayliss, Stephen
Director
22/04/2024 - Present
44
Stringer, Simon Jeremy
Director
22/04/2024 - Present
50
Fairclough, Edward
Director
30/07/1996 - 22/04/2024
4
Fairclough, Alison
Director
31/01/2017 - 22/04/2024
5
Peach, Andrew Kenneth
Director
27/09/2024 - 04/03/2026
18

Persons with Significant Control

6
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 ACEGATE (MANUFACTURING) LTD

ACEGATE (MANUFACTURING) LTD is an(a) Active company incorporated on 12/07/1996 with the registered office located at Unit C Mitchell Hey Mills, College Road, Rochdale, Lancashire OL12 6AE. There are currently 4 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 ACEGATE (MANUFACTURING) LTD?

toggle

ACEGATE (MANUFACTURING) LTD is currently Active. It was registered on 12/07/1996 .

Where is ACEGATE (MANUFACTURING) LTD located?

toggle

ACEGATE (MANUFACTURING) LTD is registered at Unit C Mitchell Hey Mills, College Road, Rochdale, Lancashire OL12 6AE.

What does ACEGATE (MANUFACTURING) LTD do?

toggle

ACEGATE (MANUFACTURING) LTD operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for ACEGATE (MANUFACTURING) LTD?

toggle

The latest filing was on 04/03/2026: Termination of appointment of Andrew Kenneth Peach as a director on 2026-03-04.