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

ACCORDEN HOLDINGS LIMITED

UNIT 12, LANDMERE LANE LANDMERE LANE, EDWALTON, EDWALTON, NOTTINGHAM, NG12 4DG,
Company Registration Number
04099256
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Accorden Holdings Ltd
ACCORDEN HOLDINGS LIMITED was founded on 2000-10-31 and has its registered office in Edwalton. The organisation's status is listed as "Active - Proposal to Strike off". Accorden Holdings Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ACCORDEN HOLDINGS LIMITED
 
Legal Registered Office
UNIT 12, LANDMERE LANE LANDMERE LANE
EDWALTON
EDWALTON
NOTTINGHAM
NG12 4DG
Other companies in NG12
 
Previous Names
MARPLACE (NUMBER 514) LIMITED29/01/2001
Filing Information
Company Number 04099256
Company ID Number 04099256
Date formed 2000-10-31
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-03-31
Account next due 2017-12-31
Latest return 2017-10-31
Return next due 2018-11-14
Type of accounts FULL
Last Datalog update: 2019-03-08 07:50:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCORDEN HOLDINGS 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 ACCORDEN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DOMINIC WALSH
Company Secretary 2016-01-07
NIGEL JOHN LUGG
Director 2012-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN TURNBULL
Director 2016-01-07 2017-03-31
CARL PATE
Company Secretary 2001-01-15 2016-01-07
CARL PATE
Director 2002-05-21 2016-01-07
MICHAEL DAVID SHOTTON
Director 2000-12-03 2012-07-04
RICHARD SIMON TONGE
Director 2000-12-03 2002-10-18
RICHARD SIMON TONGE
Company Secretary 2000-12-03 2001-01-15
CS SECRETARIES LIMITED
Company Secretary 2000-10-31 2000-12-03
CS DIRECTORS LIMITED
Director 2000-10-31 2000-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JOHN LUGG BRAMHOPE GROUP HOLDINGS LIMITED Director 2012-07-04 CURRENT 2002-08-20 Active - Proposal to Strike off
NIGEL JOHN LUGG QUANTUM LINGERIE LIMITED Director 2012-07-04 CURRENT 2008-12-05 Dissolved 2018-03-20
NIGEL JOHN LUGG QUANTUM HOSIERY LIMITED Director 2012-07-04 CURRENT 1961-11-01 Dissolved 2018-03-20
NIGEL JOHN LUGG A P GALGORM LIMITED Director 2012-07-04 CURRENT 2002-03-28 Dissolved 2018-03-20
NIGEL JOHN LUGG UK FASHION AND TEXTILE ASSOCIATION LTD Director 2009-05-20 CURRENT 1981-11-23 Active
NIGEL JOHN LUGG PROMINENT (EUROPE) BRANDED LIMITED Director 2007-07-06 CURRENT 2002-09-11 Liquidation
NIGEL JOHN LUGG PROMINENT (EUROPE) LIMITED Director 1993-09-15 CURRENT 1993-01-20 Liquidation

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
2018-01-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-12-19DS01APPLICATION FOR STRIKING-OFF
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-11-06SH20STATEMENT BY DIRECTORS
2017-11-06LATEST SOC06/11/17 STATEMENT OF CAPITAL;GBP .01
2017-11-06SH1906/11/17 STATEMENT OF CAPITAL GBP 0.01
2017-11-06CAP-SSSOLVENCY STATEMENT DATED 03/11/17
2017-11-06RES06REDUCE ISSUED CAPITAL 03/11/2017
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN TURNBULL
2017-02-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 117.6
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-01-07AP01DIRECTOR APPOINTED MR STEVEN TURNBULL
2016-01-07AP03SECRETARY APPOINTED MR DOMINIC WALSH
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CARL PATE
2016-01-07TM02APPOINTMENT TERMINATED, SECRETARY CARL PATE
2015-12-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 117.6
2015-11-03AR0131/10/15 FULL LIST
2014-12-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 117.6
2014-11-04AR0131/10/14 FULL LIST
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2014 FROM QUANTUM CLOTHING GROUP NORTH STREET HUTHWAITE SUTTON-IN-ASHFIELD NOTTINGHAMSHIRE NG17 2PE
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL PATE / 01/10/2013
2013-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR CARL PATE / 01/10/2013
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 117.6
2013-11-20AR0131/10/13 FULL LIST
2012-12-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-08AR0131/10/12 FULL LIST
2012-08-03AP01DIRECTOR APPOINTED MR NIGEL JOHN LUGG
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHOTTON
2011-12-29AAFULL ACCOUNTS MADE UP TO 02/04/11
2011-11-02AR0131/10/11 FULL LIST
2011-01-05AAFULL ACCOUNTS MADE UP TO 03/04/10
2010-11-01AR0131/10/10 FULL LIST
2010-05-25AUDAUDITOR'S RESIGNATION
2010-04-07AAFULL ACCOUNTS MADE UP TO 04/04/09
2009-11-17AR0131/10/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID SHOTTON / 09/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL PATE / 09/11/2009
2008-11-03363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-03353LOCATION OF REGISTER OF MEMBERS
2008-11-03190LOCATION OF DEBENTURE REGISTER
2008-11-03287REGISTERED OFFICE CHANGED ON 03/11/2008 FROM NORTH STREET HUTHWAITE SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 2PE
2008-09-23AAFULL ACCOUNTS MADE UP TO 05/04/08
2007-11-26363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-10-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-11-21363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-07-20AAFULL ACCOUNTS MADE UP TO 01/04/06
2006-06-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-11AAFULL ACCOUNTS MADE UP TO 02/04/05
2006-01-09244DELIVERY EXT'D 3 MTH 31/03/05
2005-11-11363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-06-06288cDIRECTOR'S PARTICULARS CHANGED
2005-03-21225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2004-11-30363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-08-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-05363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-05-17395PARTICULARS OF MORTGAGE/CHARGE
2003-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-11-07288bDIRECTOR RESIGNED
2002-11-05363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-10-23395PARTICULARS OF MORTGAGE/CHARGE
2002-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-05-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-28288aNEW DIRECTOR APPOINTED
2002-05-28122S-DIV 21/05/02
2002-05-28RES04£ NC 100/130 21/05/02
2002-05-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-05-28RES13SUB-DIVISION 21/05/02
2002-05-2888(2)RAD 21/05/02--------- £ SI 1760@.01=17 £ IC 100/117
2002-05-16ELRESS386 DISP APP AUDS 11/03/02
2002-05-16ELRESS366A DISP HOLDING AGM 11/03/02
2001-11-06287REGISTERED OFFICE CHANGED ON 06/11/01 FROM: PO BOX 3 LOWER BOND STREET HINCKLEY LEICESTERSHIRE LE10 1QX
2001-11-06363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-09-21288cDIRECTOR'S PARTICULARS CHANGED
2001-09-07288cDIRECTOR'S PARTICULARS CHANGED
2001-02-07WRES01ADOPT ARTICLES 12/01/01
2001-02-07288aNEW SECRETARY APPOINTED
2001-02-07288bSECRETARY RESIGNED
2001-02-07WRES12VARYING SHARE RIGHTS AND NAMES 12/01/01
2001-01-29CERTNMCOMPANY NAME CHANGED MARPLACE (NUMBER 514) LIMITED CERTIFICATE ISSUED ON 29/01/01
2001-01-29287REGISTERED OFFICE CHANGED ON 29/01/01 FROM: FOURTH FLOOR BROOK HOUSE 77 FOUNTAIN STREET MANCHESTER M2 2EE
2000-12-19225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01
2000-12-19288bDIRECTOR RESIGNED
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 ACCORDEN 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 ACCORDEN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-05-17 Outstanding HSBC BANK PLC
DEBENTURE 2002-10-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-04-02
Annual Accounts
2010-04-03
Annual Accounts
2009-04-04
Annual Accounts
2008-04-05

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 ACCORDEN HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ACCORDEN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACCORDEN HOLDINGS LIMITED
Trademarks
We have not found any records of ACCORDEN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCORDEN 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 (70100 - Activities of head offices) as ACCORDEN HOLDINGS 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 ACCORDEN 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 ACCORDEN 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 ACCORDEN 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.