Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACLIND LIMITED
Company Information for

ACLIND LIMITED

CAUSEWAY FARM, BAUGHURST ROAD, BAUGHURST, TADLEY, HAMPSHIRE, RG26 5LP,
Company Registration Number
01607252
Private Limited Company
Active

Company Overview

About Aclind Ltd
ACLIND LIMITED was founded on 1982-01-12 and has its registered office in Tadley. The organisation's status is listed as "Active". Aclind Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ACLIND LIMITED
 
Legal Registered Office
CAUSEWAY FARM
BAUGHURST ROAD, BAUGHURST
TADLEY
HAMPSHIRE
RG26 5LP
Other companies in RG26
 
Filing Information
Company Number 01607252
Company ID Number 01607252
Date formed 1982-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 22:15:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACLIND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACLIND LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL FRANK WALLER
Company Secretary 1991-10-25
ASHLEY DOMINIC WALLER
Director 2008-11-01
DANIEL ALEXANDER WALLER
Director 2001-03-01
GAYNOR ELIZABETH WALLER
Director 1991-10-25
MICHAEL FRANK WALLER
Director 1991-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
GLADYS IRENE WALLER
Director 1991-10-25 2001-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHLEY DOMINIC WALLER ST. DAVIDS PROPERTY COMPANY LIMITED Director 2010-07-01 CURRENT 1992-05-28 Active
ASHLEY DOMINIC WALLER TIPPERS CLASSIC & VINTAGE PLATES LIMITED Director 2010-02-17 CURRENT 2010-02-17 Active
ASHLEY DOMINIC WALLER SAFE HARBOUR HOTEL LIMITED Director 2006-08-02 CURRENT 2006-08-02 Dissolved 2016-12-20
GAYNOR ELIZABETH WALLER ST. DAVIDS PROPERTY COMPANY LIMITED Director 1998-09-01 CURRENT 1992-05-28 Active
MICHAEL FRANK WALLER TIPPERS CLASSIC & VINTAGE PLATES LIMITED Director 2010-02-17 CURRENT 2010-02-17 Active
MICHAEL FRANK WALLER HISTORIC MOTOR COMPONENTS LIMITED Director 2004-04-06 CURRENT 2003-12-15 Active
MICHAEL FRANK WALLER ST. DAVIDS PROPERTY COMPANY LIMITED Director 1992-06-01 CURRENT 1992-05-28 Active
MICHAEL FRANK WALLER WOODLEY LAND & PROPERTY INVESTMENT COMPANY LIMITED Director 1991-05-03 CURRENT 1960-02-09 Dissolved 2013-08-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-03-10MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-02-14MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-02-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2019-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2018-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2017-03-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-04-04AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-13AR0125/10/15 ANNUAL RETURN FULL LIST
2015-03-17AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-05AR0125/10/14 ANNUAL RETURN FULL LIST
2014-03-24AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-14AR0125/10/13 ANNUAL RETURN FULL LIST
2013-04-02AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-06AR0125/10/12 ANNUAL RETURN FULL LIST
2012-02-21AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-28AR0125/10/11 ANNUAL RETURN FULL LIST
2011-04-08AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-21AR0125/10/10 ANNUAL RETURN FULL LIST
2010-04-06AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-09AR0125/10/09 ANNUAL RETURN FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALEXANDER WALLER / 25/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR ELIZABETH WALLER / 25/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY WALLER / 25/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANK WALLER / 25/10/2009
2009-04-16AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-07288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL WALLER / 07/01/2009
2008-11-19288aDIRECTOR APPOINTED ASHLEY DOMINIC WALLER
2008-10-28363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-04-30AA30/06/07 TOTAL EXEMPTION SMALL
2007-11-08363sRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-05363sRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-10-18363sRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-11-01363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2003-12-02363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-11-01363sRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2002-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-10-19363sRETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS
2001-06-05288aNEW DIRECTOR APPOINTED
2001-04-19288bDIRECTOR RESIGNED
2000-11-28AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-11-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-11-07363sRETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS
2000-06-28287REGISTERED OFFICE CHANGED ON 28/06/00 FROM: C/O MOORES ROWLAND FOLK HOUSE CHURCH STREET READING BERKSHIRE RG1 2SB
2000-06-06AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-11-15363sRETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS
1999-05-05AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-11-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-11-24363sRETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS
1998-03-16AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-02-09287REGISTERED OFFICE CHANGED ON 09/02/98 FROM: NORTH HATLEY HALLS LANE WALTHAM ST LAWRENCE BERKS RG10 0JB
1997-11-12363sRETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS
1997-04-29AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-11-15363sRETURN MADE UP TO 25/10/96; NO CHANGE OF MEMBERS
1995-12-21AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-10-20363sRETURN MADE UP TO 25/10/95; FULL LIST OF MEMBERS
1995-02-24AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-11-03363sRETURN MADE UP TO 25/10/94; NO CHANGE OF MEMBERS
1994-04-05AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-11-17363sRETURN MADE UP TO 25/10/93; FULL LIST OF MEMBERS
1993-11-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-04-21AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-11-13363sRETURN MADE UP TO 25/10/92; NO CHANGE OF MEMBERS
1992-11-13363(288)DIRECTOR'S PARTICULARS CHANGED
1992-04-01AAFULL ACCOUNTS MADE UP TO 30/06/91
1991-11-28363bRETURN MADE UP TO 25/10/91; NO CHANGE OF MEMBERS
1991-05-30AAFULL ACCOUNTS MADE UP TO 30/06/90
1991-02-18363aRETURN MADE UP TO 25/10/90; FULL LIST OF MEMBERS
1989-10-27AAFULL ACCOUNTS MADE UP TO 30/06/89
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ACLIND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACLIND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1989-03-31 Satisfied COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACLIND LIMITED

Intangible Assets
Patents
We have not found any records of ACLIND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACLIND LIMITED
Trademarks
We have not found any records of ACLIND LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED BRIGHTSEA LIMITED 2002-05-29 Outstanding
RENT DEPOSIT DEED BRIGHTSEA LIMITED 2005-11-08 Outstanding
DEED OF RENT DEPOSIT PVM SUPPLIES LIMITED 2006-08-04 Outstanding
DEED OF RENT DEPOSIT PVM SUPPLIES LIMITED 2006-08-04 Outstanding

We have found 4 mortgage charges which are owed to ACLIND LIMITED

Income
Government Income
We have not found government income sources for ACLIND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ACLIND LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ACLIND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACLIND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACLIND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.