ACETATE PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

ACETATE PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00217201

Incorporation date

01/11/1926

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire LE19 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1926)
dot icon23/03/2026
Appointment of a voluntary liquidator
dot icon19/03/2026
Removal of liquidator by court order
dot icon18/11/2025
Liquidators' statement of receipts and payments to 2025-09-26
dot icon21/11/2024
Liquidators' statement of receipts and payments to 2024-09-26
dot icon03/10/2023
Declaration of solvency
dot icon03/10/2023
Resolutions
dot icon03/10/2023
Appointment of a voluntary liquidator
dot icon03/10/2023
Registered office address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom to Rivermead House 7 Lewis Court Grove Park Enderby Leicestershire LE19 1SD on 2023-10-03
dot icon11/10/2022
Director's details changed for Mr Patrick Shanley on 2022-09-29
dot icon29/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon03/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/09/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/03/2021
Notification of Jozef Hubertus Helena Smitsmans as a person with significant control on 2021-03-01
dot icon05/03/2021
Withdrawal of a person with significant control statement on 2021-03-05
dot icon24/09/2020
Confirmation statement made on 2020-09-23 with updates
dot icon27/08/2020
Accounts for a small company made up to 2019-12-31
dot icon06/02/2020
Termination of appointment of Eversecretary Limited as a secretary on 2019-10-30
dot icon13/11/2019
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN on 2019-11-13
dot icon07/10/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon24/09/2019
Accounts for a small company made up to 2018-12-31
dot icon02/10/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon02/08/2018
Accounts for a small company made up to 2017-12-31
dot icon28/09/2017
Confirmation statement made on 2017-09-23 with updates
dot icon29/06/2017
Accounts for a small company made up to 2016-12-31
dot icon19/06/2017
Registered office address changed from 1 Royal Standard Place Nottingham Nottinghamshire NG1 6FZ to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 2017-06-19
dot icon31/01/2017
Auditor's resignation
dot icon20/10/2016
Statement of capital on 2016-10-20
dot icon20/10/2016
Statement by Directors
dot icon20/10/2016
Solvency Statement dated 18/10/16
dot icon20/10/2016
Resolutions
dot icon03/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon27/07/2016
Full accounts made up to 2015-12-31
dot icon18/12/2015
Statement by Directors
dot icon18/12/2015
Statement of capital on 2015-12-18
dot icon18/12/2015
Solvency Statement dated 15/12/15
dot icon18/12/2015
Resolutions
dot icon05/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon05/10/2015
Director's details changed for Mr Patrick Shanley on 2015-01-29
dot icon03/09/2015
Full accounts made up to 2014-12-31
dot icon26/01/2015
Appointment of Jozef Hubertus Helena Smitsmans as a director on 2015-01-14
dot icon26/01/2015
Termination of appointment of Dick Haarsma as a director on 2015-01-14
dot icon26/01/2015
Termination of appointment of Stefan Boermans as a director on 2015-01-14
dot icon06/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon19/09/2014
Statement by Directors
dot icon19/09/2014
Statement of capital on 2014-09-19
dot icon19/09/2014
Solvency Statement dated 15/09/14
dot icon19/09/2014
Resolutions
dot icon23/06/2014
Full accounts made up to 2013-12-31
dot icon22/01/2014
Appointment of Dick Haarsma as a director
dot icon22/01/2014
Appointment of Stefan Boermans as a director
dot icon27/09/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon21/05/2013
Full accounts made up to 2012-12-31
dot icon09/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon03/09/2012
Appointment of Mr Patrick Shanley as a director
dot icon31/08/2012
Termination of appointment of Jozef Smitsmans as a director
dot icon29/06/2012
Full accounts made up to 2011-12-31
dot icon06/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon31/05/2011
Full accounts made up to 2010-12-31
dot icon30/09/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon27/09/2010
Register(s) moved to registered inspection location
dot icon27/09/2010
Register(s) moved to registered inspection location
dot icon27/09/2010
Register(s) moved to registered inspection location
dot icon27/09/2010
Register(s) moved to registered inspection location
dot icon27/09/2010
Register(s) moved to registered inspection location
dot icon27/09/2010
Register(s) moved to registered inspection location
dot icon24/09/2010
Register inspection address has been changed
dot icon27/07/2010
Full accounts made up to 2009-12-31
dot icon24/09/2009
Return made up to 23/09/09; full list of members
dot icon04/06/2009
Full accounts made up to 2008-12-31
dot icon20/01/2009
Director's change of particulars / jozef smitsmans / 17/12/2008
dot icon10/10/2008
Miscellaneous
dot icon10/10/2008
Statement by directors
dot icon10/10/2008
Solvency statement dated 01/10/08
dot icon10/10/2008
Resolutions
dot icon06/10/2008
Resolutions
dot icon29/09/2008
Return made up to 23/09/08; full list of members
dot icon05/08/2008
Full accounts made up to 2007-12-31
dot icon30/10/2007
Return made up to 23/09/07; full list of members
dot icon10/07/2007
Full accounts made up to 2006-12-31
dot icon21/03/2007
New director appointed
dot icon21/03/2007
New director appointed
dot icon21/03/2007
Director resigned
dot icon21/03/2007
Director resigned
dot icon21/12/2006
Declaration of satisfaction of mortgage/charge
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon27/10/2006
Return made up to 23/09/06; full list of members
dot icon24/10/2005
Secretary's particulars changed
dot icon21/10/2005
Return made up to 23/09/05; full list of members
dot icon18/10/2005
Location of register of members
dot icon12/10/2005
Full accounts made up to 2004-12-31
dot icon26/04/2005
Memorandum and Articles of Association
dot icon29/09/2004
Return made up to 23/09/04; full list of members
dot icon23/07/2004
New secretary appointed
dot icon23/07/2004
Registered office changed on 23/07/04 from: 1 holme lane spondon derby derbyshire DE21 7BP
dot icon23/07/2004
Secretary resigned
dot icon25/05/2004
Full accounts made up to 2003-12-31
dot icon20/10/2003
Return made up to 01/10/03; full list of members
dot icon02/10/2003
Full accounts made up to 2002-12-31
dot icon05/09/2003
Certificate of change of name
dot icon28/08/2003
Particulars of mortgage/charge
dot icon18/08/2003
Declaration of assistance for shares acquisition
dot icon18/08/2003
Resolutions
dot icon25/03/2003
Auditor's resignation
dot icon24/12/2002
Director resigned
dot icon14/10/2002
Return made up to 01/10/02; full list of members
dot icon06/08/2002
Ad 31/07/02--------- £ si 20000000@1=20000000 £ ic 50000000/70000000
dot icon06/08/2002
Resolutions
dot icon06/08/2002
Resolutions
dot icon06/08/2002
£ nc 65000000/70000000 31/07/02
dot icon03/08/2002
Full accounts made up to 2001-12-31
dot icon07/01/2002
Director resigned
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon17/10/2001
Return made up to 01/10/01; full list of members
dot icon10/05/2001
Declaration of satisfaction of mortgage/charge
dot icon07/03/2001
New director appointed
dot icon14/02/2001
New director appointed
dot icon31/10/2000
Return made up to 01/10/00; change of members
dot icon20/10/2000
Full accounts made up to 1999-12-31
dot icon18/09/2000
Registered office changed on 18/09/00 from: po box 5 station road spondon derby DE21 7BP
dot icon11/01/2000
Particulars of mortgage/charge
dot icon04/01/2000
Resolutions
dot icon04/01/2000
Memorandum and Articles of Association
dot icon04/01/2000
Resolutions
dot icon04/01/2000
Declaration of assistance for shares acquisition
dot icon16/12/1999
Director resigned
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon19/10/1999
Return made up to 01/10/99; full list of members
dot icon08/01/1999
Registered office changed on 08/01/99 from: 50 george street london W1A 2BB
dot icon02/12/1998
Auditor's resignation
dot icon30/10/1998
Certificate of change of name
dot icon28/10/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon06/10/1998
Return made up to 01/10/98; full list of members
dot icon26/08/1998
Full accounts made up to 1998-03-31
dot icon21/01/1998
New director appointed
dot icon15/01/1998
Director resigned
dot icon23/10/1997
Return made up to 01/10/97; full list of members
dot icon10/09/1997
Full accounts made up to 1997-03-31
dot icon14/11/1996
Director resigned
dot icon28/10/1996
Return made up to 01/10/96; no change of members
dot icon30/07/1996
Full accounts made up to 1996-03-31
dot icon01/11/1995
Return made up to 01/10/95; full list of members
dot icon01/11/1995
Director's particulars changed
dot icon25/09/1995
Full accounts made up to 1995-03-31
dot icon13/07/1995
New secretary appointed
dot icon13/07/1995
Secretary resigned
dot icon03/04/1995
New director appointed
dot icon03/04/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Return made up to 01/10/94; full list of members
dot icon05/08/1994
Full accounts made up to 1994-03-31
dot icon20/01/1994
New director appointed
dot icon20/01/1994
Director resigned
dot icon20/01/1994
Director resigned
dot icon22/10/1993
Return made up to 01/10/93; full list of members
dot icon12/09/1993
Full accounts made up to 1993-03-31
dot icon25/02/1993
Nc inc already adjusted 16/02/93
dot icon25/02/1993
Resolutions
dot icon25/02/1993
Resolutions
dot icon25/02/1993
Resolutions
dot icon25/02/1993
Resolutions
dot icon25/02/1993
Resolutions
dot icon25/02/1993
Resolutions
dot icon25/02/1993
Resolutions
dot icon24/01/1993
Resolutions
dot icon10/12/1992
Director resigned
dot icon18/10/1992
Return made up to 01/10/92; no change of members
dot icon24/09/1992
New director appointed
dot icon23/09/1992
Full accounts made up to 1992-03-31
dot icon01/02/1992
Registered office changed on 01/02/92 from: 1A tenterden street, london W1R 9AH
dot icon13/12/1991
Full accounts made up to 1991-03-31
dot icon22/10/1991
Return made up to 01/10/91; change of members
dot icon27/06/1991
Return made up to 14/04/91; full list of members
dot icon13/06/1991
Particulars of contract relating to shares
dot icon13/06/1991
Ad 24/04/91--------- £ si 49988600@1=49988600 £ ic 11400/50000000
dot icon07/06/1991
Nc inc already adjusted 24/04/91
dot icon07/06/1991
Resolutions
dot icon07/06/1991
Resolutions
dot icon07/06/1991
Resolutions
dot icon28/03/1991
Director resigned
dot icon28/03/1991
Director resigned
dot icon28/03/1991
New director appointed
dot icon28/03/1991
New director appointed
dot icon28/03/1991
New director appointed
dot icon18/03/1991
Certificate of change of name
dot icon07/02/1991
Full accounts made up to 1990-03-31
dot icon09/11/1990
Director resigned
dot icon09/11/1990
New director appointed
dot icon09/11/1990
Secretary resigned;new secretary appointed
dot icon06/11/1990
Return made up to 13/07/90; full list of members
dot icon04/10/1990
Accounting reference date extended from 31/12 to 31/03
dot icon18/09/1989
New director appointed
dot icon18/09/1989
New director appointed
dot icon18/09/1989
New secretary appointed
dot icon14/08/1989
Location of register of members
dot icon14/08/1989
Location of register of directors' interests
dot icon14/08/1989
Secretary resigned;director resigned
dot icon19/06/1989
Full accounts made up to 1988-12-31
dot icon19/06/1989
Return made up to 14/04/89; full list of members
dot icon20/05/1988
Full accounts made up to 1987-12-31
dot icon20/05/1988
Return made up to 13/04/88; full list of members
dot icon12/06/1987
Full accounts made up to 1986-12-31
dot icon10/04/1987
Return made up to 08/04/87; full list of members
dot icon17/04/1986
Accounts made up to 1985-12-31
dot icon14/12/1982
Accounts made up to 1982-03-31
dot icon17/03/1982
Certificate of change of name
dot icon01/10/1981
Accounts made up to 1981-03-31
dot icon28/04/1981
Accounts made up to 1980-03-31
dot icon24/03/1975
Certificate of change of name
dot icon25/05/1966
Registered office changed
dot icon01/11/1926
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
23/09/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shanley, Patrick
Director
31/08/2012 - Present
23
EVERSECRETARY LIMITED
Corporate Secretary
01/07/2004 - 30/10/2019
953
Buist, John Seaton
Director
15/11/2000 - 31/01/2007
14
Smitsmans, Jozef Hubertus Helena
Director
14/01/2015 - Present
2
Smitsmans, Jozef Hubertus Helena
Director
31/01/2007 - 31/08/2012
2

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACETATE PRODUCTS LIMITED

ACETATE PRODUCTS LIMITED is an(a) Liquidation company incorporated on 01/11/1926 with the registered office located at Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire LE19 1SD. There are currently 3 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 ACETATE PRODUCTS LIMITED?

toggle

ACETATE PRODUCTS LIMITED is currently Liquidation. It was registered on 01/11/1926 .

Where is ACETATE PRODUCTS LIMITED located?

toggle

ACETATE PRODUCTS LIMITED is registered at Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire LE19 1SD.

What does ACETATE PRODUCTS LIMITED do?

toggle

ACETATE PRODUCTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ACETATE PRODUCTS LIMITED?

toggle

The latest filing was on 23/03/2026: Appointment of a voluntary liquidator.