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

ACROM HOLDINGS LIMITED

107 CLEETHORPE ROAD, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 3ER,
Company Registration Number
04072069
Private Limited Company
Active

Company Overview

About Acrom Holdings Ltd
ACROM HOLDINGS LIMITED was founded on 2000-09-14 and has its registered office in North East Lincolnshire. The organisation's status is listed as "Active". Acrom Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ACROM HOLDINGS LIMITED
 
Legal Registered Office
107 CLEETHORPE ROAD
GRIMSBY
NORTH EAST LINCOLNSHIRE
DN31 3ER
Other companies in DN31
 
Previous Names
PISCEAN NET HOLDINGS LIMITED26/09/2006
Filing Information
Company Number 04072069
Company ID Number 04072069
Date formed 2000-09-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB797005116  
Last Datalog update: 2023-11-06 16:17:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACROM HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A.P. ROBINSON & CO. LIMITED   A.P.R. SECRETARIES LIMITED   BLOW ABBOTT PAYROLL SERVICES LTD
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 ACROM HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CLARE LOUISE PEARSON
Company Secretary 2001-01-01
ALEXANDER PETER MARTINELLI
Director 2005-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON REGAN
Director 2001-01-01 2005-01-11
ALEXANDER PETER MARTINELLI
Director 2001-01-01 2003-09-03
CLARE LOUISE PEARSON
Director 2002-12-31 2003-08-15
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-09-19 2002-02-11
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-09-19 2002-02-11
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-09-14 2000-09-15
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-09-14 2000-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARE LOUISE PEARSON ACROM CONSTRUCTION MANAGEMENT LIMITED Company Secretary 2005-12-19 CURRENT 2005-12-19 Active
CLARE LOUISE PEARSON I.J. SANDERSON LIMITED Company Secretary 2003-07-01 CURRENT 2003-07-01 Dissolved 2017-03-28
CLARE LOUISE PEARSON PISCEAN NET (GY) LIMITED Company Secretary 2002-01-01 CURRENT 2001-12-31 Dissolved 2017-04-04
ALEXANDER PETER MARTINELLI I.J. SANDERSON LIMITED Director 2015-07-08 CURRENT 2003-07-01 Dissolved 2017-03-28
FAIZUR RAHMAN EXOTIC (N.I.) LTD Director 2012-05-14 CURRENT 2012-05-14 Dissolved 2014-01-17
FAIZUR RAHMAN EXOTIKKA LTD Director 2011-07-04 CURRENT 2011-07-04 Active - Proposal to Strike off
ALEXANDER PETER MARTINELLI VILLA COURT MANAGEMENT COMPANY LIMITED Director 2009-10-28 CURRENT 2009-10-28 Active
ALEXANDER PETER MARTINELLI PISCEAN NET (GY) LIMITED Director 2006-01-01 CURRENT 2001-12-31 Dissolved 2017-04-04
ALEXANDER PETER MARTINELLI ACROM CONSTRUCTION MANAGEMENT LIMITED Director 2005-12-19 CURRENT 2005-12-19 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
2023-10-05Unaudited abridged accounts made up to 2022-12-31
2023-09-19CONFIRMATION STATEMENT MADE ON 14/09/23, WITH UPDATES
2022-09-30Unaudited abridged accounts made up to 2021-12-31
2022-09-27CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH UPDATES
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES
2018-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2018-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 040720690016
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES
2017-12-13MEM/ARTSARTICLES OF ASSOCIATION
2017-12-13RES01ADOPT ARTICLES 13/12/17
2017-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 040720690015
2017-12-04ANNOTATIONOther
2017-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 040720690014
2017-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-26LATEST SOC26/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES
2017-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040720690012
2017-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040720690013
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20CH01Director's details changed for Mr Alexander Peter Martinelli on 2016-09-15
2016-09-19CH03SECRETARY'S DETAILS CHNAGED FOR MS CLARE LOUISE PEARSON on 2016-08-25
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2015-12-08ANNOTATIONOther
2015-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 040720690013
2015-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 040720690012
2015-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-23AR0114/09/15 FULL LIST
2015-09-22AA31/12/14 TOTAL EXEMPTION SMALL
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-25AR0114/09/14 FULL LIST
2014-09-09AA31/12/13 TOTAL EXEMPTION SMALL
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-20LATEST SOC20/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-20AR0114/09/13 FULL LIST
2012-10-02AR0114/09/12 FULL LIST
2012-09-21AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-09-23AR0114/09/11 FULL LIST
2011-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-09-05AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-09-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-16AR0114/09/10 FULL LIST
2010-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-12-22AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08
2009-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-12-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-12-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-22363aRETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2009-07-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-07-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-07-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-09-29363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-08-21AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-21363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-10-04395PARTICULARS OF MORTGAGE/CHARGE
2007-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-10363aRETURN MADE UP TO 14/09/06; NO CHANGE OF MEMBERS
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-09-26CERTNMCOMPANY NAME CHANGED PISCEAN NET HOLDINGS LIMITED CERTIFICATE ISSUED ON 26/09/06
2005-10-04363aRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-09288bDIRECTOR RESIGNED
2005-02-09288aNEW DIRECTOR APPOINTED
2004-11-09363aRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2004-11-04288bDIRECTOR RESIGNED
2004-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-25288bDIRECTOR RESIGNED
2004-03-11287REGISTERED OFFICE CHANGED ON 11/03/04 FROM: 18A DUDLEY STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2AB
2003-10-29363aRETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2003-10-15395PARTICULARS OF MORTGAGE/CHARGE
2003-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-15288aNEW DIRECTOR APPOINTED
2002-09-26363aRETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS
2002-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-04288aNEW DIRECTOR APPOINTED
2002-04-0488(2)RAD 29/12/01--------- £ SI 99@1=99 £ IC 1/100
2002-03-15225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01
2002-03-15288aNEW DIRECTOR APPOINTED
2002-03-15287REGISTERED OFFICE CHANGED ON 15/03/02 FROM: 18A DUDLEY STREET GRIMSBY DN31 2AB
2002-03-15288aNEW SECRETARY APPOINTED
2002-02-14288bDIRECTOR RESIGNED
2002-02-14288bSECRETARY RESIGNED
2002-02-14287REGISTERED OFFICE CHANGED ON 14/02/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2002-02-13CERTNMCOMPANY NAME CHANGED FREEBOOTER LTD CERTIFICATE ISSUED ON 13/02/02
2001-10-03363sRETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS
2000-12-11CERTNMCOMPANY NAME CHANGED MARMEDUKES NURSERY LIMITED CERTIFICATE ISSUED ON 12/12/00
2000-09-28287REGISTERED OFFICE CHANGED ON 28/09/00 FROM: D P C CHARTERED ACCOUNTANTS VERNON ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2QY
2000-09-28288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64203 - Activities of construction holding companies




Licences & Regulatory approval
We could not find any licences issued to ACROM HOLDINGS 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 ACROM HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-01 Outstanding HOMES AND COMMUNITIES AGENCY
2017-11-29 Outstanding LONDON & DOWSBY PROPERTIES LIMITED
2015-11-25 Satisfied HOMES AND COMMUNITIES AGENCY
2015-11-25 Satisfied HOMES AND COMMUNITIES AGENCY
MORTGAGE 2011-12-16 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED TO SECURE OWN LIABILITIES 2011-09-22 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2010-11-20 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2010-05-12 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-12-22 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2009-07-22 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2009-07-22 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2009-07-22 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2009-07-22 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2007-09-28 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2003-10-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ACROM HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ACROM HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACROM HOLDINGS LIMITED
Trademarks
We have not found any records of ACROM HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACROM HOLDINGS 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 (64203 - Activities of construction holding companies) as ACROM HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACROM HOLDINGS 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 ACROM HOLDINGS 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 ACROM HOLDINGS 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.