ACLAND BRACEWELL LIMITED

Register to unlock more data on OkredoRegister

ACLAND BRACEWELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02121445

Incorporation date

09/04/1987

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Albert Suite, Unit 2 Revolution Park, Buckshaw Avenue, Buckshaw Village, Chorley, Lancashire PR7 7DWCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1987)
dot icon29/01/2026
Termination of appointment of Roger Julian Thomas Acland Bracewell as a director on 2026-01-28
dot icon29/01/2026
Appointment of Mr James Henry George Acland Bracewell as a director on 2026-01-28
dot icon29/01/2026
Cessation of Ga Pet Food Partners Group Limited as a person with significant control on 2026-01-28
dot icon29/01/2026
Notification of James Henry George Acland Bracewell as a person with significant control on 2026-01-28
dot icon29/01/2026
Termination of appointment of Jane Charlotte Anne Acland Bamford as a secretary on 2026-01-28
dot icon20/01/2026
Satisfaction of charge 2 in full
dot icon20/01/2026
Satisfaction of charge 1 in full
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon22/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/01/25
dot icon22/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/01/25
dot icon22/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/01/25
dot icon22/10/2025
Audit exemption subsidiary accounts made up to 2025-01-31
dot icon25/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon07/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/01/24
dot icon07/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/01/24
dot icon07/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/01/24
dot icon07/11/2024
Audit exemption subsidiary accounts made up to 2024-01-31
dot icon23/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon01/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/01/23
dot icon01/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/01/23
dot icon01/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/01/23
dot icon01/11/2023
Audit exemption subsidiary accounts made up to 2023-01-31
dot icon03/02/2023
Audit exemption subsidiary accounts made up to 2022-01-31
dot icon23/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/01/22
dot icon05/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/01/22
dot icon05/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/01/22
dot icon05/12/2022
Confirmation statement made on 2022-11-22 with updates
dot icon07/03/2022
Resolutions
dot icon09/02/2022
Statement of capital on 2022-02-09
dot icon09/02/2022
Statement by Directors
dot icon09/02/2022
Solvency Statement dated 31/01/22
dot icon09/02/2022
Resolutions
dot icon08/12/2021
Confirmation statement made on 2021-11-22 with updates
dot icon30/09/2021
Micro company accounts made up to 2021-01-31
dot icon09/09/2021
Cessation of Roger Julian Thomas Acland Bracewell as a person with significant control on 2021-08-31
dot icon09/09/2021
Notification of Ga Pet Food Partners Group Limited as a person with significant control on 2021-08-31
dot icon21/06/2021
Cancellation of shares. Statement of capital on 2021-04-21
dot icon21/06/2021
Purchase of own shares.
dot icon03/12/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon02/10/2020
Micro company accounts made up to 2020-01-31
dot icon05/12/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon02/09/2019
Micro company accounts made up to 2019-01-31
dot icon04/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon07/09/2018
Micro company accounts made up to 2018-01-31
dot icon05/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon29/09/2017
Micro company accounts made up to 2017-01-31
dot icon09/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon01/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon10/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon10/12/2015
Registered office address changed from The Barrons Church Road Tarleton PR4 6UP to The Albert Suite, Unit 2 Revolution Park, Buckshaw Avenue Buckshaw Village Chorley Lancashire PR7 7DW on 2015-12-10
dot icon28/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon19/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon12/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon03/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon22/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon17/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon18/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon18/12/2009
Director's details changed for Roger Julian Thomas Acland Bracewell on 2009-12-18
dot icon18/12/2009
Secretary's details changed for Jane Charlotte Anne Acland Bamford on 2009-12-18
dot icon14/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon11/12/2008
Return made up to 22/11/08; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon20/12/2007
Return made up to 22/11/07; full list of members
dot icon12/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon11/12/2006
Return made up to 22/11/06; full list of members
dot icon03/08/2006
Total exemption small company accounts made up to 2006-01-31
dot icon06/12/2005
Return made up to 22/11/05; full list of members
dot icon25/05/2005
Total exemption small company accounts made up to 2005-01-31
dot icon25/11/2004
Return made up to 22/11/04; full list of members
dot icon14/07/2004
Total exemption small company accounts made up to 2004-01-31
dot icon14/12/2003
Return made up to 22/11/03; full list of members
dot icon01/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon20/12/2002
Secretary resigned;director resigned
dot icon20/12/2002
New secretary appointed
dot icon02/12/2002
Return made up to 22/11/02; full list of members
dot icon19/09/2002
Total exemption small company accounts made up to 2002-01-31
dot icon04/12/2001
Total exemption small company accounts made up to 2001-01-31
dot icon03/12/2001
Return made up to 30/11/01; full list of members
dot icon18/12/2000
Return made up to 30/11/00; full list of members
dot icon01/12/2000
Accounts for a small company made up to 2000-01-31
dot icon06/01/2000
Return made up to 30/11/99; full list of members
dot icon01/12/1999
Accounts for a small company made up to 1999-01-31
dot icon16/05/1999
Conve 01/03/99
dot icon16/05/1999
Nc inc already adjusted 01/03/99
dot icon16/05/1999
Ad 01/03/99--------- £ si 647900@1=647900 £ ic 100/648000
dot icon16/05/1999
Memorandum and Articles of Association
dot icon16/05/1999
Resolutions
dot icon16/05/1999
Resolutions
dot icon16/05/1999
Resolutions
dot icon17/12/1998
Return made up to 30/11/98; full list of members
dot icon19/11/1998
Accounts for a small company made up to 1998-01-31
dot icon29/12/1997
Return made up to 30/11/97; no change of members
dot icon08/10/1997
Accounts for a small company made up to 1997-01-31
dot icon23/12/1996
Return made up to 30/11/96; no change of members
dot icon16/10/1996
Accounts for a small company made up to 1996-01-31
dot icon02/04/1996
Particulars of mortgage/charge
dot icon02/04/1996
Particulars of mortgage/charge
dot icon05/02/1996
Accounts for a small company made up to 1995-01-31
dot icon02/01/1996
Return made up to 30/11/95; full list of members
dot icon20/12/1994
Return made up to 30/11/94; full list of members
dot icon30/11/1994
Accounts for a small company made up to 1994-01-31
dot icon08/02/1994
Accounts for a small company made up to 1993-01-31
dot icon23/12/1993
Return made up to 30/11/93; full list of members
dot icon20/09/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon07/01/1993
Return made up to 30/11/92; full list of members
dot icon01/12/1992
Accounts for a small company made up to 1992-01-31
dot icon19/01/1992
Return made up to 30/11/91; no change of members
dot icon07/01/1992
Accounts for a small company made up to 1991-01-31
dot icon18/02/1991
Return made up to 29/11/90; no change of members
dot icon08/01/1991
Accounts for a small company made up to 1990-01-31
dot icon26/03/1990
Return made up to 30/11/89; full list of members
dot icon26/03/1990
Registered office changed on 26/03/90 from: 124-128 city road london EC1V 2NJ
dot icon15/02/1990
Accounts for a small company made up to 1989-01-31
dot icon15/02/1990
Accounts for a small company made up to 1988-01-31
dot icon22/12/1987
Accounting reference date shortened from 31/03 to 31/01
dot icon30/11/1987
Wd 11/11/87 pd 02/11/87--------- £ si 2@1
dot icon30/11/1987
Wd 11/11/87 ad 03/11/87--------- £ si 98@1=98 £ ic 2/100
dot icon24/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/07/1987
Resolutions
dot icon10/06/1987
Certificate of change of name
dot icon09/04/1987
Certificate of Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
345.41K
-
0.00
-
-
2021
0
345.41K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

345.41K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bracewell, Giles Justin St John Acland
Secretary
01/09/1993 - 27/11/2002
-
Bamford, Jane Charlotte Anne Acland
Secretary
27/11/2002 - 28/01/2026
1
Bracewell, Giles Justin St John Acland
Director
01/09/1993 - 27/11/2002
8
Bracewell, James Henry George Acland
Director
28/01/2026 - Present
9

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACLAND BRACEWELL LIMITED

ACLAND BRACEWELL LIMITED is an(a) Active company incorporated on 09/04/1987 with the registered office located at The Albert Suite, Unit 2 Revolution Park, Buckshaw Avenue, Buckshaw Village, Chorley, Lancashire PR7 7DW. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ACLAND BRACEWELL LIMITED?

toggle

ACLAND BRACEWELL LIMITED is currently Active. It was registered on 09/04/1987 .

Where is ACLAND BRACEWELL LIMITED located?

toggle

ACLAND BRACEWELL LIMITED is registered at The Albert Suite, Unit 2 Revolution Park, Buckshaw Avenue, Buckshaw Village, Chorley, Lancashire PR7 7DW.

What does ACLAND BRACEWELL LIMITED do?

toggle

ACLAND BRACEWELL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ACLAND BRACEWELL LIMITED?

toggle

The latest filing was on 29/01/2026: Termination of appointment of Roger Julian Thomas Acland Bracewell as a director on 2026-01-28.