About

Registered Number: 01230671
Date of Incorporation: 22/10/1975 (48 years and 6 months ago)
Company Status: Active
Registered Address: Ings Road, Ings Road, Doncaster, South Yorkshire, DN5 9TL

 

Acacia Foods Ltd was registered on 22 October 1975 with its registered office in Doncaster. Cunningham, Keith, Hunter, Raymond William, Quek, Robert, Steadman, Gary Alan, Sykes, Neil are the current directors of this business. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNNINGHAM, Keith 16 July 1999 25 July 2003 1
HUNTER, Raymond William N/A 31 May 1998 1
QUEK, Robert N/A 09 July 1999 1
STEADMAN, Gary Alan N/A 22 May 2003 1
SYKES, Neil 16 July 1999 22 March 2002 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
RESOLUTIONS - N/A 17 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 December 2019
SH19 - Statement of capital 17 December 2019
CAP-SS - N/A 17 December 2019
SH01 - Return of Allotment of shares 13 December 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 28 April 2014
CH01 - Change of particulars for director 28 April 2014
AD01 - Change of registered office address 28 April 2014
AA - Annual Accounts 26 September 2013
TM01 - Termination of appointment of director 09 July 2013
AP01 - Appointment of director 25 June 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 03 January 2013
AA01 - Change of accounting reference date 18 October 2012
AR01 - Annual Return 24 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 December 2011
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 02 February 2010
CH01 - Change of particulars for director 23 December 2009
CH03 - Change of particulars for secretary 23 December 2009
CH01 - Change of particulars for director 23 December 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 05 February 2009
395 - Particulars of a mortgage or charge 05 July 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 31 January 2008
288b - Notice of resignation of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
363s - Annual Return 15 April 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 10 April 2006
AA - Annual Accounts 31 January 2006
288b - Notice of resignation of directors or secretaries 06 December 2005
288a - Notice of appointment of directors or secretaries 06 December 2005
288a - Notice of appointment of directors or secretaries 06 December 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 07 April 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
AA - Annual Accounts 01 February 2004
288b - Notice of resignation of directors or secretaries 22 November 2003
288b - Notice of resignation of directors or secretaries 22 November 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
363s - Annual Return 11 April 2003
AA - Annual Accounts 28 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 January 2003
288b - Notice of resignation of directors or secretaries 05 September 2002
363s - Annual Return 12 April 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 11 April 2001
AA - Annual Accounts 18 January 2001
287 - Change in situation or address of Registered Office 16 January 2001
MEM/ARTS - N/A 07 November 2000
395 - Particulars of a mortgage or charge 17 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 October 2000
395 - Particulars of a mortgage or charge 13 July 2000
RESOLUTIONS - N/A 30 June 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 June 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
363s - Annual Return 20 April 2000
225 - Change of Accounting Reference Date 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288b - Notice of resignation of directors or secretaries 03 August 1999
288b - Notice of resignation of directors or secretaries 03 August 1999
287 - Change in situation or address of Registered Office 03 August 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
395 - Particulars of a mortgage or charge 27 July 1999
395 - Particulars of a mortgage or charge 27 July 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 July 1999
AUD - Auditor's letter of resignation 13 July 1999
AA - Annual Accounts 02 July 1999
363a - Annual Return 05 May 1999
AA - Annual Accounts 22 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 1998
288a - Notice of appointment of directors or secretaries 11 June 1998
288a - Notice of appointment of directors or secretaries 11 June 1998
288b - Notice of resignation of directors or secretaries 11 June 1998
288b - Notice of resignation of directors or secretaries 11 June 1998
363s - Annual Return 07 April 1998
AA - Annual Accounts 11 July 1997
363s - Annual Return 07 May 1997
395 - Particulars of a mortgage or charge 01 October 1996
288 - N/A 26 July 1996
AA - Annual Accounts 01 July 1996
363s - Annual Return 01 May 1996
363s - Annual Return 24 July 1995
AA - Annual Accounts 23 June 1995
395 - Particulars of a mortgage or charge 07 December 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 October 1994
363s - Annual Return 12 April 1994
AA - Annual Accounts 17 February 1994
AA - Annual Accounts 27 April 1993
363b - Annual Return 27 April 1993
288 - N/A 16 February 1993
363s - Annual Return 28 May 1992
AA - Annual Accounts 28 May 1992
395 - Particulars of a mortgage or charge 26 October 1991
363a - Annual Return 17 April 1991
AA - Annual Accounts 03 April 1991
288 - N/A 19 March 1990
AA - Annual Accounts 16 March 1990
363 - Annual Return 16 March 1990
288 - N/A 12 February 1990
AA - Annual Accounts 13 April 1989
363 - Annual Return 13 April 1989
RESOLUTIONS - N/A 04 April 1989
AA - Annual Accounts 15 March 1988
363 - Annual Return 15 March 1988
AUD - Auditor's letter of resignation 15 February 1988
AA - Annual Accounts 19 January 1988
AUD - Auditor's letter of resignation 11 January 1988
363 - Annual Return 11 April 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 July 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 02 July 2008 Fully Satisfied

N/A

Guarantee & debenture 11 October 2000 Fully Satisfied

N/A

Guarantee & debenture 28 June 2000 Fully Satisfied

N/A

Guarantee & debenture 14 July 1999 Fully Satisfied

N/A

Assignment of credit insurance policies (supplemetal to a composite guarantee and debenture of even date) 14 July 1999 Fully Satisfied

N/A

Fixed and floating charge 25 September 1996 Fully Satisfied

N/A

Charge 01 December 1994 Fully Satisfied

N/A

Legal charge 24 October 1991 Fully Satisfied

N/A

Counter indemnity and charge on deposit 06 July 1984 Fully Satisfied

N/A

Counter indemnity and charge on deposit 06 July 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.