About

Registered Number: 00967025
Date of Incorporation: 26/11/1969 (54 years and 7 months ago)
Company Status: Active
Registered Address: 3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, RG41 2EY

 

Based in Wokingham, Berkshire, Acal Bfi Central Procurement Uk Ltd was setup in 1969, it has a status of "Active". The companies directors are Davidson-shrine, Gregory, Harkus Madge, Joanna Alwen, Rowe, Nicholas, Munro, Ian James, Spielberg, Erwin. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNRO, Ian James 01 September 2010 02 September 2019 1
SPIELBERG, Erwin N/A 09 July 1992 1
Secretary Name Appointed Resigned Total Appointments
DAVIDSON-SHRINE, Gregory 04 December 2019 - 1
HARKUS MADGE, Joanna Alwen 01 April 2017 02 September 2019 1
ROWE, Nicholas 02 September 2019 04 December 2019 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 23 December 2019
AP03 - Appointment of secretary 04 December 2019
TM02 - Termination of appointment of secretary 04 December 2019
TM01 - Termination of appointment of director 06 September 2019
AP03 - Appointment of secretary 03 September 2019
TM02 - Termination of appointment of secretary 02 September 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 31 December 2018
AP01 - Appointment of director 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
CS01 - N/A 26 June 2018
AUD - Auditor's letter of resignation 04 January 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 25 June 2017
TM02 - Termination of appointment of secretary 04 April 2017
AP03 - Appointment of secretary 03 April 2017
AA - Annual Accounts 04 January 2017
MR04 - N/A 08 November 2016
AR01 - Annual Return 27 June 2016
MR04 - N/A 27 June 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 21 July 2015
AP01 - Appointment of director 01 April 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 18 July 2014
RESOLUTIONS - N/A 01 July 2014
TM01 - Termination of appointment of director 18 June 2014
AP01 - Appointment of director 29 May 2014
CC04 - Statement of companies objects 27 May 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 17 July 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 06 August 2012
AP01 - Appointment of director 23 May 2012
AP01 - Appointment of director 22 May 2012
TM01 - Termination of appointment of director 18 May 2012
TM01 - Termination of appointment of director 18 May 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 20 July 2011
RESOLUTIONS - N/A 09 March 2011
CERTNM - Change of name certificate 13 September 2010
CONNOT - N/A 13 September 2010
TM01 - Termination of appointment of director 03 September 2010
AP01 - Appointment of director 03 September 2010
AP01 - Appointment of director 03 September 2010
AP01 - Appointment of director 03 September 2010
AP01 - Appointment of director 02 September 2010
AA - Annual Accounts 09 August 2010
SH01 - Return of Allotment of shares 20 July 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 04 February 2010
TM01 - Termination of appointment of director 04 February 2010
AA - Annual Accounts 23 December 2009
CH01 - Change of particulars for director 01 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 September 2009
363a - Annual Return 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 10 June 2009
395 - Particulars of a mortgage or charge 03 June 2009
287 - Change in situation or address of Registered Office 02 May 2009
SA - Shares agreement 29 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 April 2009
AAMD - Amended Accounts 31 January 2009
SA - Shares agreement 28 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 January 2009
RESOLUTIONS - N/A 27 January 2009
123 - Notice of increase in nominal capital 27 January 2009
RESOLUTIONS - N/A 23 January 2009
123 - Notice of increase in nominal capital 23 January 2009
AA - Annual Accounts 16 January 2009
RESOLUTIONS - N/A 23 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
363a - Annual Return 11 August 2008
CERTNM - Change of name certificate 04 March 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 17 August 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
287 - Change in situation or address of Registered Office 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 22 August 2005
AA - Annual Accounts 04 February 2005
288b - Notice of resignation of directors or secretaries 29 January 2005
288b - Notice of resignation of directors or secretaries 19 August 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
363s - Annual Return 19 August 2004
363s - Annual Return 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
AA - Annual Accounts 11 July 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 06 September 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 03 August 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 12 December 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
363s - Annual Return 19 November 1999
AA - Annual Accounts 20 June 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 21 June 1998
363s - Annual Return 18 November 1997
AA - Annual Accounts 26 June 1997
363s - Annual Return 25 November 1996
AA - Annual Accounts 19 September 1996
288 - N/A 17 July 1996
288 - N/A 17 July 1996
363s - Annual Return 17 November 1995
AA - Annual Accounts 25 September 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 01 December 1994
363s - Annual Return 17 November 1994
288 - N/A 17 November 1994
RESOLUTIONS - N/A 09 March 1994
AA - Annual Accounts 09 March 1994
363s - Annual Return 01 December 1993
363s - Annual Return 01 December 1992
288 - N/A 01 December 1992
AA - Annual Accounts 25 November 1992
363s - Annual Return 04 August 1992
AA - Annual Accounts 04 August 1992
AUD - Auditor's letter of resignation 14 April 1992
288 - N/A 16 January 1992
288 - N/A 16 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 1992
395 - Particulars of a mortgage or charge 04 January 1992
288 - N/A 30 December 1991
AA - Annual Accounts 21 August 1991
363b - Annual Return 21 August 1991
395 - Particulars of a mortgage or charge 10 April 1991
395 - Particulars of a mortgage or charge 09 August 1990
AA - Annual Accounts 31 July 1990
363 - Annual Return 31 July 1990
AA - Annual Accounts 14 August 1989
363 - Annual Return 14 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 1989
395 - Particulars of a mortgage or charge 15 March 1989
288 - N/A 17 August 1988
AA - Annual Accounts 05 August 1988
363 - Annual Return 05 August 1988
AA - Annual Accounts 10 September 1987
363 - Annual Return 10 September 1987
288 - N/A 13 August 1987
395 - Particulars of a mortgage or charge 18 September 1986
288 - N/A 02 July 1986
288 - N/A 23 June 1986
NEWINC - New incorporation documents 26 November 1969

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 15 May 2009 Fully Satisfied

N/A

Prompt credit application 31 December 1991 Fully Satisfied

N/A

Debenture 22 March 1991 Fully Satisfied

N/A

Debenture 01 August 1990 Fully Satisfied

N/A

Single debenture 13 March 1989 Fully Satisfied

N/A

Guarantee & debenture 01 September 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.