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

ACCRETE LIMITED

2 KINGDOM STREET, LONDON, W2 6BD,
Company Registration Number
02691724
Private Limited Company
Active

Company Overview

About Accrete Ltd
ACCRETE LIMITED was founded on 1992-02-27 and has its registered office in London. The organisation's status is listed as "Active". Accrete Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ACCRETE LIMITED
 
Legal Registered Office
2 KINGDOM STREET
LONDON
W2 6BD
Other companies in NW1
 
Telephone01488668781
 
Filing Information
Company Number 02691724
Company ID Number 02691724
Date formed 1992-02-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 01:57:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCRETE 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.
Companies with same name ACCRETE LIMITED
The following companies were found which have the same name as ACCRETE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACCRETE ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-12
ACCRETE LLC 20410 ORTING KAPOWSIN HWY E GRAHAM WA 983380000 Active Company formed on the 2009-09-24
ACCRETE - DIGITAL ON DEMAND INTER-OPERATIVE SOLUTI 228 GARDNER CV CIBOLO TX 78108 Active Company formed on the 2019-02-28
ACCRETE & SOUND ENTERPRISE Singapore Dissolved Company formed on the 2008-09-10
ACCRETE ACCOUNTING BUSINESS SERVICES LLC Pennsylvannia Unknown
ACCRETE ADVISORY PTY LTD VIC 3122 Active Company formed on the 2005-04-15
ACCRETE ADVISORY SERVICES LTD CELIXIR HOUSE STRATFORD BUSINESS AND TECHNOLOGY PARK STRATFORD-UPON-AVON WARWICKSHIRE CV37 7GZ Active Company formed on the 2017-11-14
ACCRETE ADVISORS LTD 2540 JACOBSON DR LEWISVILLE TX 75067 Active Company formed on the 2017-09-21
ACCRETE AJA LLC 240 E. 47TH ST., 37EF New York NEW YORK NY 10017 Active Company formed on the 2021-08-18
ACCRETE ASSOCIATES INC. 1498 WILLINGHAM DR ALLEN TX 75013 Dissolved Company formed on the 2013-09-11
ACCRETE ASSET MANAGEMENT, L.L.C. 701 N. GREEN VALLEY PKWY. HENDERSON NV 89074 Revoked Company formed on the 2002-12-04
ACCRETE ASSETS LLC 1015 S MAIN ST DUNCANVILLE TX 75137 Forfeited Company formed on the 2016-06-02
ACCRETE AUSTRALIA PTY LTD Active Company formed on the 2020-06-05
ACCRETE BUILD & DESIGN PRIVATE LIMITED Junction of M.G.Road & L.B.S. Marg Next to ACP Crime Branch Office Ghatkopar west Mumbai Maharashtra 400086 ACTIVE Company formed on the 2010-12-07
ACCRETE BUSINESS CONSULTANTS Singapore Dissolved Company formed on the 2008-09-11
ACCRETE BUSINESS SERVICES LIMITED 153 CHARLESLAND PARK GREYSTONES, WICKLOW, IRELAND Dissolved Company formed on the 2011-02-25
ACCRETE BUILDERS CORPORATION British Columbia Active Company formed on the 2018-12-20
Accrete Capital, L.L.C. Delaware Unknown
ACCRETE CAPITAL OPPORTUNITIES FUND L P Delaware Unknown
ACCRETE CAPITAL LTD 10 QUEEN STREET PLACE LONDON EC4R 1AG Active - Proposal to Strike off Company formed on the 2022-06-23

Company Officers of ACCRETE LIMITED

Current Directors
Officer Role Date Appointed
KERRY ANNE ABIGAIL PORRITT
Company Secretary 2013-11-18
JAMES WILLIAM GEORGE HIND
Director 2009-01-15
KENNITH JOHN OAKLEY
Director 2016-10-01
KERRY ANNE ABIGAIL PORRITT
Director 2015-07-01
WILLIAM REID
Director 2017-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
DARRYL LESLIE THOMAS
Director 2015-07-01 2017-08-09
JUSTIN RICHARD ATKINSON
Director 2009-01-15 2015-06-30
JACQUELINE FRANCES HOLMAN
Company Secretary 2008-07-28 2013-11-18
KEVAN WHITEHOUSE
Company Secretary 2002-08-16 2009-01-26
KEVAN WHITEHOUSE
Director 2002-08-16 2009-01-26
STEVEN GALLACHER
Director 1997-07-31 2006-12-07
DUNCAN MCKENZIE
Director 1992-09-02 2004-07-04
ANDREW DUNCAN HAMMOND
Director 2002-08-16 2003-12-12
MARTIN RAYMOND SMITH
Company Secretary 1992-02-27 2002-08-16
MARTIN RAYMOND SMITH
Director 1992-02-27 2002-08-16
THOMAS DUNCAN BROWN
Director 1992-02-27 1999-02-15
SIMON ANDREW BALLANTINE
Director 1994-01-13 1996-04-12
MBC SECRETARIES LIMITED
Nominated Secretary 1992-02-27 1992-02-27
MBC NOMINEES LIMITED
Nominated Director 1992-02-27 1992-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES WILLIAM GEORGE HIND KELLER ANGOLA PROPERTIES LIMITED Director 2014-10-16 CURRENT 2014-10-16 Dissolved 2017-09-19
JAMES WILLIAM GEORGE HIND KELLER ANGOLA LIMITED Director 2014-10-16 CURRENT 2014-10-16 Dissolved 2017-10-10
JAMES WILLIAM GEORGE HIND KELLER FINANCE LIMITED Director 2012-06-30 CURRENT 1994-04-25 Active
JAMES WILLIAM GEORGE HIND ACCRETE INDUSTRIAL FLOORING LIMITED Director 2009-01-15 CURRENT 1989-02-03 Active
JAMES WILLIAM GEORGE HIND KELLER FINANCE AUSTRALIA LIMITED Director 2008-12-08 CURRENT 2008-12-08 Active
JAMES WILLIAM GEORGE HIND MAKERS SERVICES LIMITED Director 2004-01-28 CURRENT 1992-12-01 Active
JAMES WILLIAM GEORGE HIND MAKERS HOLDINGS LIMITED Director 2004-01-28 CURRENT 1996-02-14 Active
JAMES WILLIAM GEORGE HIND KELLER FINANCING Director 2004-01-19 CURRENT 2002-11-18 Active - Proposal to Strike off
JAMES WILLIAM GEORGE HIND KELLER RESOURCES LIMITED Director 2004-01-19 CURRENT 2002-11-18 Active - Proposal to Strike off
JAMES WILLIAM GEORGE HIND KELLER HOLDINGS LIMITED Director 2004-01-19 CURRENT 1990-05-08 Active
JAMES WILLIAM GEORGE HIND KELLER EMEA LIMITED Director 2004-01-19 CURRENT 1989-09-27 Active - Proposal to Strike off
JAMES WILLIAM GEORGE HIND KELLER GROUP PLC Director 2003-07-15 CURRENT 1989-11-13 Active
KENNITH JOHN OAKLEY KELLER ANGOLA PROPERTIES LIMITED Director 2016-10-01 CURRENT 2014-10-16 Dissolved 2017-09-19
KENNITH JOHN OAKLEY KELLER ANGOLA LIMITED Director 2016-10-01 CURRENT 2014-10-16 Dissolved 2017-10-10
KENNITH JOHN OAKLEY KELLER FINANCE LIMITED Director 2016-10-01 CURRENT 1994-04-25 Active
KENNITH JOHN OAKLEY KELLER FINANCING Director 2016-10-01 CURRENT 2002-11-18 Active - Proposal to Strike off
KENNITH JOHN OAKLEY KELLER RESOURCES LIMITED Director 2016-10-01 CURRENT 2002-11-18 Active - Proposal to Strike off
KENNITH JOHN OAKLEY KELLER HOLDINGS LIMITED Director 2016-10-01 CURRENT 1990-05-08 Active
KENNITH JOHN OAKLEY ACCRETE INDUSTRIAL FLOORING LIMITED Director 2016-10-01 CURRENT 1989-02-03 Active
KENNITH JOHN OAKLEY KELLER EMEA LIMITED Director 2016-10-01 CURRENT 1989-09-27 Active - Proposal to Strike off
KENNITH JOHN OAKLEY MAKERS SERVICES LIMITED Director 2016-10-01 CURRENT 1992-12-01 Active
KENNITH JOHN OAKLEY MAKERS HOLDINGS LIMITED Director 2016-10-01 CURRENT 1996-02-14 Active
KENNITH JOHN OAKLEY MAKERS U K LIMITED Director 2016-10-01 CURRENT 1976-03-23 Active
KENNITH JOHN OAKLEY MAKERS MANAGEMENT SERVICES LIMITED Director 2016-10-01 CURRENT 2000-01-24 Active
KENNITH JOHN OAKLEY KELLER FINANCE AUSTRALIA LIMITED Director 2016-10-01 CURRENT 2008-12-08 Active
KERRY ANNE ABIGAIL PORRITT KELLER LIMITED Director 2018-08-20 CURRENT 1950-08-25 Active
KERRY ANNE ABIGAIL PORRITT KELLER FINANCING Director 2015-07-01 CURRENT 2002-11-18 Active - Proposal to Strike off
KERRY ANNE ABIGAIL PORRITT KELLER RESOURCES LIMITED Director 2015-07-01 CURRENT 2002-11-18 Active - Proposal to Strike off
KERRY ANNE ABIGAIL PORRITT KELLER HOLDINGS LIMITED Director 2015-07-01 CURRENT 1990-05-08 Active
KERRY ANNE ABIGAIL PORRITT ACCRETE INDUSTRIAL FLOORING LIMITED Director 2015-07-01 CURRENT 1989-02-03 Active
KERRY ANNE ABIGAIL PORRITT KELLER EMEA LIMITED Director 2015-07-01 CURRENT 1989-09-27 Active - Proposal to Strike off
KERRY ANNE ABIGAIL PORRITT MAKERS SERVICES LIMITED Director 2015-07-01 CURRENT 1992-12-01 Active
KERRY ANNE ABIGAIL PORRITT MAKERS HOLDINGS LIMITED Director 2015-07-01 CURRENT 1996-02-14 Active
KERRY ANNE ABIGAIL PORRITT MAKERS U K LIMITED Director 2015-07-01 CURRENT 1976-03-23 Active
KERRY ANNE ABIGAIL PORRITT MAKERS MANAGEMENT SERVICES LIMITED Director 2015-07-01 CURRENT 2000-01-24 Active
KERRY ANNE ABIGAIL PORRITT KELLER FINANCE AUSTRALIA LIMITED Director 2015-07-01 CURRENT 2008-12-08 Active
KERRY ANNE ABIGAIL PORRITT KELLER ANGOLA PROPERTIES LIMITED Director 2014-10-16 CURRENT 2014-10-16 Dissolved 2017-09-19
KERRY ANNE ABIGAIL PORRITT KELLER ANGOLA LIMITED Director 2014-10-16 CURRENT 2014-10-16 Dissolved 2017-10-10
KERRY ANNE ABIGAIL PORRITT KELLER FINANCE LIMITED Director 2013-11-18 CURRENT 1994-04-25 Active
KERRY ANNE ABIGAIL PORRITT KTP CONSULTANCY LIMITED Director 2012-11-19 CURRENT 2012-11-19 Active
WILLIAM REID KELLER FINANCE LIMITED Director 2017-08-09 CURRENT 1994-04-25 Active
WILLIAM REID KELLER FINANCING Director 2017-08-09 CURRENT 2002-11-18 Active - Proposal to Strike off
WILLIAM REID KELLER RESOURCES LIMITED Director 2017-08-09 CURRENT 2002-11-18 Active - Proposal to Strike off
WILLIAM REID KELLER HOLDINGS LIMITED Director 2017-08-09 CURRENT 1990-05-08 Active
WILLIAM REID ACCRETE INDUSTRIAL FLOORING LIMITED Director 2017-08-09 CURRENT 1989-02-03 Active
WILLIAM REID KELLER EMEA LIMITED Director 2017-08-09 CURRENT 1989-09-27 Active - Proposal to Strike off
WILLIAM REID MAKERS SERVICES LIMITED Director 2017-08-09 CURRENT 1992-12-01 Active
WILLIAM REID MAKERS HOLDINGS LIMITED Director 2017-08-09 CURRENT 1996-02-14 Active
WILLIAM REID MAKERS U K LIMITED Director 2017-08-09 CURRENT 1976-03-23 Active
WILLIAM REID MAKERS MANAGEMENT SERVICES LIMITED Director 2017-08-09 CURRENT 2000-01-24 Active
WILLIAM REID KELLER FINANCE AUSTRALIA LIMITED Director 2017-08-09 CURRENT 2008-12-08 Active

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
2024-02-14CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-08-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR KENNITH JOHN OAKLEY
2022-07-01AP01DIRECTOR APPOINTED MR ANDRIES ADRIAAN LOUW
2022-02-14CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-09-09PSC05Change of details for Makers Uk Limited as a person with significant control on 2021-09-09
2021-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/21 FROM 5th Floor 1 Sheldon Square London W2 6TT England
2021-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2021-01-11AP03Appointment of Silvana Glibota Vigo as company secretary on 2021-01-01
2021-01-11TM02Termination of appointment of Kerry Anne Abigail Porritt on 2020-12-31
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOOPER
2020-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM GEORGE HIND
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2019-01-18AP01DIRECTOR APPOINTED MARK HOOPER
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM REID
2019-01-09CH01Director's details changed for Mr James William George Hind on 2018-11-08
2018-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-08-14AP01DIRECTOR APPOINTED WILLIAM REID
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR DARRYL LESLIE THOMAS
2017-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 940
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-10-05AP01DIRECTOR APPOINTED MR KENNITH JOHN OAKLEY
2016-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 940
2016-02-02AR0101/02/16 ANNUAL RETURN FULL LIST
2015-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/15 FROM 12th Floor Capital House 25 Chapel Street London NW1 5DH
2015-09-07AP01DIRECTOR APPOINTED MRS KERRY ANNE ABIGAIL PORRITT
2015-09-07AP01DIRECTOR APPOINTED MR DARRYL LESLIE THOMAS
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN RICHARD ATKINSON
2015-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 940
2015-02-02AR0101/02/15 ANNUAL RETURN FULL LIST
2014-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 940
2014-03-04AR0127/02/14 ANNUAL RETURN FULL LIST
2013-11-18AP03Appointment of Mrs Kerry Anne Abigail Porritt as company secretary
2013-11-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY JACQUELINE HOLMAN
2013-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-01AR0127/02/13 FULL LIST
2012-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-05AR0127/02/12 FULL LIST
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM GEORGE HIND / 01/01/2012
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN RICHARD ATKINSON / 01/01/2012
2012-03-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE FRANCES HOLMAN / 01/01/2012
2011-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-28AR0127/02/11 FULL LIST
2010-12-02SH02CONSOLIDATION 14/10/10
2010-12-02SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-12-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-12-02SH0114/10/10 STATEMENT OF CAPITAL GBP 940
2010-10-18RES01ADOPT ARTICLES 14/10/2010
2010-10-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-09AR0127/02/10 FULL LIST
2009-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-13363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-01-26288bAPPOINTMENT TERMINATED SECRETARY KEVAN WHITEHOUSE
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR KEVAN WHITEHOUSE
2009-01-15288aDIRECTOR APPOINTED MR JUSTIN RICHARD ATKINSON
2009-01-15288aDIRECTOR APPOINTED MR JAMES WILLIAM GEORGE HIND
2009-01-12287REGISTERED OFFICE CHANGED ON 12/01/2009 FROM 1ST FLOOR BLDG 3 RYE HILL OFFICE PARK BIRMINGHAM ROAD COVENTRY WEST MIDLANDS CV5 9AB
2008-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-12288aSECRETARY APPOINTED JACQUELINE FRANCES HOLMAN
2008-07-11363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2008-02-28288bAPPOINTMENT TERMINATED DIRECTOR STEVEN GALLACHER
2007-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-20363aRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2006-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-13363aRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2005-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-09363sRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2004-10-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-12288bDIRECTOR RESIGNED
2004-04-13363sRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2004-01-14288bDIRECTOR RESIGNED
2003-08-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-21287REGISTERED OFFICE CHANGED ON 21/08/03 FROM: OXFORD ROAD RYTON ON DUNSMORE COVENTRY WEST MIDLANDS CV8 3EG
2003-03-24363sRETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS
2003-02-12225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02
2002-12-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02
2002-09-08AUDAUDITOR'S RESIGNATION
2002-09-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-09-02287REGISTERED OFFICE CHANGED ON 02/09/02 FROM: BROOKLANDS 48 NEWBURY STREET WANTAGE OXFORDSHIRE OX12 8DF
2002-09-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-09-02288aNEW DIRECTOR APPOINTED
2002-09-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-28122S-DIV 14/08/02
2002-08-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-08-28RES12VARYING SHARE RIGHTS AND NAMES
2002-08-28RES149.30 14/08/02
2002-08-28RES13SUBDIVISION 14/08/02
2002-04-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01
2002-03-14363sRETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS
2001-03-27363sRETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ACCRETE 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 ACCRETE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-03-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-03-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-03-14 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1993-12-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 ACCRETE LIMITED

Intangible Assets
Patents
We have not found any records of ACCRETE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ACCRETE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCRETE 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 (99999 - Dormant Company) as ACCRETE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ACCRETE 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 ACCRETE 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 ACCRETE 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.