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

ACRESFIELD DEVELOPMENTS LIMITED

104-108 WALLGATE, WIGAN, LANCASHIRE, WN3 4AB,
Company Registration Number
05653073
Private Limited Company
Active

Company Overview

About Acresfield Developments Ltd
ACRESFIELD DEVELOPMENTS LIMITED was founded on 2005-12-13 and has its registered office in Wigan. The organisation's status is listed as "Active". Acresfield Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACRESFIELD DEVELOPMENTS LIMITED
 
Legal Registered Office
104-108 WALLGATE
WIGAN
LANCASHIRE
WN3 4AB
Other companies in WN2
 
Filing Information
Company Number 05653073
Company ID Number 05653073
Date formed 2005-12-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB875829269  
Last Datalog update: 2024-04-06 22:13:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACRESFIELD DEVELOPMENTS 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 ACRESFIELD DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL LUKE ARMSTRONG
Company Secretary 2006-01-26
SERENEC LIMITED
Company Secretary 2005-12-13
DAVID ARMSTRONG
Director 2005-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL LUKE ARMSTRONG
Director 2006-01-26 2016-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL LUKE ARMSTRONG API (NORTHWEST) LIMITED Company Secretary 2002-03-06 CURRENT 2002-03-06 Active
MICHAEL LUKE ARMSTRONG ARMSTRONG PROPERTIES (NORTHWEST) LIMITED Company Secretary 1998-05-12 CURRENT 1998-04-17 Active
DAVID ARMSTRONG ARMSTRONG ERIVO INVESTMENTS LTD Director 2018-01-04 CURRENT 2018-01-04 Active - Proposal to Strike off
DAVID ARMSTRONG GREAT MINDS PROPERTY GROUP LTD Director 2016-12-22 CURRENT 2016-12-22 Active
DAVID ARMSTRONG RUTTER GREEN COMMERCIAL LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active - Proposal to Strike off
DAVID ARMSTRONG ARMSTRONG KONE INVESTMENTS LTD Director 2016-03-18 CURRENT 2016-03-18 Active - Proposal to Strike off
DAVID ARMSTRONG THE ENERGY TEAM (NW) LIMITED Director 2016-01-11 CURRENT 2014-02-11 Active
DAVID ARMSTRONG API (NORTHWEST) LIMITED Director 2002-03-06 CURRENT 2002-03-06 Active
DAVID ARMSTRONG ARMSTRONG PROPERTIES (NORTHWEST) LIMITED Director 1998-05-12 CURRENT 1998-04-17 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
2024-03-1930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-25CONFIRMATION STATEMENT MADE ON 13/12/23, WITH NO UPDATES
2024-01-02REGISTRATION OF A CHARGE / CHARGE CODE 056530730004
2023-12-21REGISTRATION OF A CHARGE / CHARGE CODE 056530730003
2023-03-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-02All of the property or undertaking has been released from charge for charge number 056530730001
2023-03-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056530730002
2023-03-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056530730001
2023-01-17Termination of appointment of Serenec Limited on 2023-01-17
2023-01-17Termination of appointment of Michael Luke Armstrong on 2023-01-17
2023-01-17REGISTERED OFFICE CHANGED ON 17/01/23 FROM Unit 9 Armstrong Point Swan Lane Hindley Green Wigan Lancashire WN2 4AU
2023-01-17Change of details for Mr David Armstrong as a person with significant control on 2023-01-09
2022-12-23Director's details changed for Mr David Armstrong on 2022-11-30
2022-12-23CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-03-31AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES
2020-05-27AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES
2019-03-25AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-04-19PSC04Change of details for Mr David Armstrong as a person with significant control on 2018-03-28
2018-04-19CH01Director's details changed for Mr David Armstrong on 2018-03-28
2018-02-13AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 056530730002
2016-10-26AA30/06/16 TOTAL EXEMPTION SMALL
2016-10-26AA30/06/16 TOTAL EXEMPTION SMALL
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LUKE ARMSTRONG
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-05AR0113/12/15 ANNUAL RETURN FULL LIST
2015-06-22CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL LUKE ARMSTRONG on 2015-06-22
2015-06-22CH01Director's details changed for Michael Luke Armstrong on 2015-06-22
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-23AR0113/12/14 ANNUAL RETURN FULL LIST
2014-11-26AA01Previous accounting period shortened from 31/12/14 TO 30/06/14
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-13AR0113/12/13 ANNUAL RETURN FULL LIST
2013-11-12CH01Director's details changed for Mr David Armstrong on 2013-11-01
2013-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/13 FROM Armstrong Point Swan Lane Hindley Wigan Lancashire WN2 4HD England
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-31AA01Previous accounting period extended from 31/10/12 TO 31/12/12
2013-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 056530730001
2013-01-31AR0113/12/12 ANNUAL RETURN FULL LIST
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARMSTRONG / 19/12/2012
2012-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2012 FROM 137 MONTON ROAD MONTON MANCHESTER M30 9HQ
2012-07-05AA31/10/11 TOTAL EXEMPTION SMALL
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARMSTRONG / 29/02/2012
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARMSTRONG / 29/02/2012
2012-03-29AA31/10/10 TOTAL EXEMPTION SMALL
2012-02-02AR0113/12/11 FULL LIST
2011-12-31DISS40DISS40 (DISS40(SOAD))
2011-11-01GAZ1FIRST GAZETTE
2011-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 40 SALISBURY DRIVE PRESTWICH MANCHESTER LANCASHIRE M25 0HU
2011-04-30DISS40DISS40 (DISS40(SOAD))
2011-04-28AR0113/12/10 FULL LIST
2011-04-19GAZ1FIRST GAZETTE
2010-08-06AA31/10/09 TOTAL EXEMPTION SMALL
2010-05-08DISS40DISS40 (DISS40(SOAD))
2010-05-05AR0113/12/09 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LUKE ARMSTRONG / 13/12/2009
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARMSTRONG / 13/12/2009
2010-05-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SERENEC LIMITED / 13/12/2009
2010-04-13GAZ1FIRST GAZETTE
2009-09-30AA31/10/08 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-10-30363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2008-09-01AA31/10/07 TOTAL EXEMPTION SMALL
2008-01-03363(288)SECRETARY'S PARTICULARS CHANGED
2008-01-03363sRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2007-09-24287REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 68 ACRESFIELD ROAD IRLAM O'TH HEIGHT SALFORD M6 7GE
2007-09-17288cDIRECTOR'S PARTICULARS CHANGED
2007-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-10225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/10/06
2006-03-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to ACRESFIELD DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-11-01
Proposal to Strike Off2011-04-19
Proposal to Strike Off2010-04-13
Fines / Sanctions
No fines or sanctions have been issued against ACRESFIELD DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-28 Outstanding SANTANDER UK PLC
2013-06-04 Outstanding SANTANDER UK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
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 ACRESFIELD DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ACRESFIELD DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACRESFIELD DEVELOPMENTS LIMITED
Trademarks
We have not found any records of ACRESFIELD DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACRESFIELD DEVELOPMENTS 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 (55900 - Other accommodation) as ACRESFIELD DEVELOPMENTS LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where ACRESFIELD DEVELOPMENTS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyACRESFIELD DEVELOPMENTS LIMITEDEvent Date2011-11-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyACRESFIELD DEVELOPMENTS LIMITEDEvent Date2011-04-19
 
Initiating party Event TypeProposal to Strike Off
Defending partyACRESFIELD DEVELOPMENTS LIMITEDEvent Date2010-04-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACRESFIELD DEVELOPMENTS 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 ACRESFIELD DEVELOPMENTS 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.