UKBizDB.co.uk

ACACIA FOODS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Acacia Foods Limited. The company was founded 48 years ago and was given the registration number 01230671. The firm's registered office is in DONCASTER. You can find them at Ings Road, Ings Road, Doncaster, South Yorkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ACACIA FOODS LIMITED
Company Number:01230671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1975
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Ings Road, Ings Road, Doncaster, South Yorkshire, DN5 9TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

Secretary25 November 2005Active
Ings Road, Ings Road, Doncaster, England, DN5 9TL

Director13 May 2013Active
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

Director16 July 2007Active
4 Acacia Drive, Sutton, SM3 9NJ

Secretary-Active
24 Whin Hill Road, Bessacarr, Doncaster, DN4 7AF

Secretary05 May 2000Active
25 Carolina Place, Finchampstead, Wokingham, RG40 4PQ

Secretary09 July 1999Active
25 City Road, London, EC1Y 1BQ

Corporate Secretary31 May 1998Active
Socknersh Manor Fontridge Lane, Etchingham, TN19 7DE

Director31 May 1998Active
Glenmore Nothern Heights, Bourne End, SL8 5LE

Director-Active
Hope House 45 Great Peter Street, Westminster, London, SW1P 3LT

Director-Active
2 Victoria Road, Stirling, FK8 2RH

Director16 July 1999Active
C/O Prosper De Mulder Ltd, Ings Road Doncaster, South Yorkshire, DN5 9SW

Director23 January 2004Active
Pear Tree House, West Moor Road, Doncaster, DN10 4LR

Director25 November 2005Active
4 Acacia Drive, Sutton, SM3 9NJ

Director-Active
14 Woodlark Close, Winsford, CW7 3HL

Director16 July 1999Active
24 Whin Hill Road, Bessacarr, Doncaster, DN4 7AF

Director21 September 2000Active
581 Orchard Road 02-36137, Hilton International, Singapore,

Director-Active
Cedars Cottage Church Side, Methley, Leeds, LS26 9BH

Director21 September 2000Active
86 Hungerford Drive, Maidenhead, SL6 7UU

Director05 July 1996Active
13 Brampton Chase, Lower Shiplake, Henley On Thames, RG9 3BX

Director-Active
39 Kent Gardens, Braintree, CM7 9NE

Director16 July 1999Active

People with Significant Control

Saria Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Saria, Ings Road, Doncaster, England, DN5 9TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Resolution

Resolution.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-12Address

Change registered office address company with date old address new address.

Download
2020-12-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-09Accounts

Accounts with accounts type small.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Capital

Legacy.

Download
2019-12-17Capital

Capital statement capital company with date currency figure.

Download
2019-12-17Insolvency

Legacy.

Download
2019-12-17Resolution

Resolution.

Download
2019-12-13Capital

Capital allotment shares.

Download
2019-10-02Accounts

Accounts with accounts type small.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type small.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type small.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-08-22Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.