About

Registered Number: 00460261
Date of Incorporation: 21/10/1948 (75 years and 6 months ago)
Company Status: Active
Registered Address: Amber House, Showground Road, Bridgwater, Somerset, TA6 6AJ

 

Based in Somerset, Acc Silicones Ltd was established in 1948, it's status is listed as "Active". There are 8 directors listed as Gawlik, Thomas, Bovett, Carolyn Yvonne, Charbonaeu, Kenneth Eli, Knox, William Brown, La Croix, Gordon Anthony, Macchi, Maurizio, Oxford, John Anthony, Waller, Christopher Peter for Acc Silicones Ltd in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOVETT, Carolyn Yvonne 01 April 2002 31 December 2005 1
CHARBONAEU, Kenneth Eli 31 March 2014 24 August 2017 1
KNOX, William Brown N/A 01 February 1999 1
LA CROIX, Gordon Anthony 01 April 2000 03 September 2004 1
MACCHI, Maurizio 02 November 2004 31 March 2014 1
OXFORD, John Anthony N/A 07 September 2001 1
WALLER, Christopher Peter 14 January 2004 03 June 2004 1
Secretary Name Appointed Resigned Total Appointments
GAWLIK, Thomas 31 March 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 October 2019
RESOLUTIONS - N/A 08 April 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 April 2019
RESOLUTIONS - N/A 29 March 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 March 2019
SH19 - Statement of capital 29 March 2019
CAP-SS - N/A 29 March 2019
MR04 - N/A 08 January 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 16 August 2018
PSC09 - N/A 26 March 2018
AP01 - Appointment of director 26 January 2018
AP01 - Appointment of director 26 January 2018
AP01 - Appointment of director 26 January 2018
AP01 - Appointment of director 26 January 2018
TM01 - Termination of appointment of director 26 January 2018
TM01 - Termination of appointment of director 26 January 2018
TM01 - Termination of appointment of director 26 January 2018
TM01 - Termination of appointment of director 26 January 2018
TM01 - Termination of appointment of director 26 January 2018
CS01 - N/A 14 August 2017
PSC02 - N/A 14 August 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 25 May 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 10 August 2015
CH01 - Change of particulars for director 10 August 2015
CH01 - Change of particulars for director 10 August 2015
MISC - Miscellaneous document 15 June 2015
AUD - Auditor's letter of resignation 12 June 2015
AA - Annual Accounts 18 December 2014
AA01 - Change of accounting reference date 04 December 2014
AR01 - Annual Return 31 August 2014
MA - Memorandum and Articles 31 August 2014
AP03 - Appointment of secretary 28 August 2014
RESOLUTIONS - N/A 23 July 2014
TM02 - Termination of appointment of secretary 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
AP01 - Appointment of director 08 May 2014
AP01 - Appointment of director 08 May 2014
AP01 - Appointment of director 08 May 2014
AP01 - Appointment of director 08 May 2014
AP01 - Appointment of director 08 May 2014
MR01 - N/A 08 April 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 08 August 2012
AUD - Auditor's letter of resignation 10 November 2011
AUD - Auditor's letter of resignation 10 November 2011
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 05 August 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
RESOLUTIONS - N/A 06 October 2008
AA - Annual Accounts 04 September 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 27 December 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
363a - Annual Return 13 August 2007
AA - Annual Accounts 09 January 2007
288a - Notice of appointment of directors or secretaries 06 December 2006
363a - Annual Return 04 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
RESOLUTIONS - N/A 05 June 2006
RESOLUTIONS - N/A 05 June 2006
RESOLUTIONS - N/A 05 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2006
123 - Notice of increase in nominal capital 05 June 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 03 August 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
363s - Annual Return 21 December 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 16 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
287 - Change in situation or address of Registered Office 09 June 2004
CERTNM - Change of name certificate 08 June 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 02 October 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 24 December 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
287 - Change in situation or address of Registered Office 20 February 2002
363s - Annual Return 27 December 2001
AA - Annual Accounts 13 December 2001
287 - Change in situation or address of Registered Office 08 October 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 29 December 2000
288a - Notice of appointment of directors or secretaries 10 November 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
AA - Annual Accounts 18 January 2000
363s - Annual Return 18 January 2000
288b - Notice of resignation of directors or secretaries 26 October 1999
287 - Change in situation or address of Registered Office 14 October 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 24 December 1998
287 - Change in situation or address of Registered Office 20 October 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 31 December 1997
288a - Notice of appointment of directors or secretaries 19 June 1997
AUD - Auditor's letter of resignation 20 January 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 14 October 1996
288 - N/A 03 April 1996
288 - N/A 17 January 1996
288 - N/A 17 January 1996
363s - Annual Return 27 December 1995
AA - Annual Accounts 27 September 1995
363s - Annual Return 03 January 1995
AA - Annual Accounts 16 November 1994
288 - N/A 08 June 1994
288 - N/A 08 June 1994
363s - Annual Return 11 January 1994
AA - Annual Accounts 26 October 1993
363s - Annual Return 11 January 1993
AA - Annual Accounts 03 December 1992
288 - N/A 24 September 1992
288 - N/A 18 June 1992
AUD - Auditor's letter of resignation 18 March 1992
AUD - Auditor's letter of resignation 02 March 1992
363b - Annual Return 15 January 1992
AA - Annual Accounts 06 November 1991
288 - N/A 07 September 1991
288 - N/A 06 March 1991
288 - N/A 06 March 1991
AA - Annual Accounts 23 October 1990
363 - Annual Return 23 October 1990
AA - Annual Accounts 18 January 1990
363 - Annual Return 18 January 1990
AA - Annual Accounts 17 November 1988
363 - Annual Return 17 November 1988
288 - N/A 26 April 1988
287 - Change in situation or address of Registered Office 15 April 1988
288 - N/A 24 October 1987
AA - Annual Accounts 14 October 1987
363 - Annual Return 14 October 1987
288 - N/A 27 August 1987
288 - N/A 14 July 1987
AA - Annual Accounts 15 September 1986
363 - Annual Return 15 September 1986
CERTNM - Change of name certificate 19 January 1956
NEWINC - New incorporation documents 21 October 1948

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.