About

Registered Number: 03341154
Date of Incorporation: 27/03/1997 (27 years ago)
Company Status: Active
Registered Address: Pows Orchard, Pows Orchard, Midsomer Norton, BA3 2HY,

 

Based in Midsomer Norton, Aciem Group Ltd was setup in 1997, it's status is listed as "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEAL, Hilary Denise 23 May 2017 - 1
BATT, Lee Anthony 06 March 2001 30 July 2004 1
BESSANT, Steven John 11 April 2007 31 March 2011 1
JAMES, Ivan David 28 May 1998 31 July 2001 1
LAVIS, Jonathan 11 February 2008 31 March 2010 1
Secretary Name Appointed Resigned Total Appointments
BYRNE, Melvyn John 30 March 2010 26 May 2010 1
SILLWOOD, Ann 26 May 2010 12 October 2011 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 17 April 2020
AP01 - Appointment of director 09 April 2020
AP01 - Appointment of director 09 April 2020
AP01 - Appointment of director 09 April 2020
CS01 - N/A 09 April 2020
MR01 - N/A 23 March 2020
MR04 - N/A 13 March 2020
MR04 - N/A 13 March 2020
AA - Annual Accounts 09 March 2020
MR01 - N/A 13 January 2020
MR01 - N/A 20 June 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 13 March 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 27 March 2018
MR04 - N/A 01 December 2017
AP01 - Appointment of director 24 May 2017
MR04 - N/A 10 April 2017
CS01 - N/A 07 April 2017
TM01 - Termination of appointment of director 06 April 2017
AA - Annual Accounts 24 January 2017
AA01 - Change of accounting reference date 13 January 2017
AA - Annual Accounts 09 January 2017
RESOLUTIONS - N/A 12 August 2016
MR01 - N/A 09 August 2016
AA01 - Change of accounting reference date 04 August 2016
AD01 - Change of registered office address 04 August 2016
SH01 - Return of Allotment of shares 04 August 2016
TM01 - Termination of appointment of director 04 August 2016
TM01 - Termination of appointment of director 04 August 2016
TM01 - Termination of appointment of director 04 August 2016
AP01 - Appointment of director 04 August 2016
AP01 - Appointment of director 04 August 2016
AP01 - Appointment of director 04 August 2016
TM01 - Termination of appointment of director 27 May 2016
AR01 - Annual Return 04 May 2016
TM01 - Termination of appointment of director 17 February 2016
AP01 - Appointment of director 04 February 2016
TM01 - Termination of appointment of director 03 February 2016
AP01 - Appointment of director 21 October 2015
AP01 - Appointment of director 21 October 2015
AP01 - Appointment of director 21 October 2015
AA - Annual Accounts 08 October 2015
CERTNM - Change of name certificate 02 October 2015
TM01 - Termination of appointment of director 02 October 2015
TM01 - Termination of appointment of director 09 July 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 15 April 2013
MISC - Miscellaneous document 25 January 2013
TM01 - Termination of appointment of director 12 November 2012
TM01 - Termination of appointment of director 12 November 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 13 April 2012
AD01 - Change of registered office address 13 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2012
AP01 - Appointment of director 09 February 2012
AP01 - Appointment of director 09 February 2012
AP01 - Appointment of director 09 February 2012
AD01 - Change of registered office address 07 February 2012
TM01 - Termination of appointment of director 06 February 2012
TM01 - Termination of appointment of director 06 February 2012
AP01 - Appointment of director 06 February 2012
AUD - Auditor's letter of resignation 06 February 2012
TM02 - Termination of appointment of secretary 02 February 2012
CH01 - Change of particulars for director 26 January 2012
CH01 - Change of particulars for director 26 January 2012
CH01 - Change of particulars for director 26 January 2012
AA - Annual Accounts 19 January 2012
DISS40 - Notice of striking-off action discontinued 11 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
MISC - Miscellaneous document 04 April 2011
TM01 - Termination of appointment of director 31 March 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 05 October 2010
AP01 - Appointment of director 22 June 2010
AP01 - Appointment of director 22 June 2010
AP03 - Appointment of secretary 02 June 2010
TM02 - Termination of appointment of secretary 02 June 2010
AP03 - Appointment of secretary 20 April 2010
TM01 - Termination of appointment of director 20 April 2010
TM01 - Termination of appointment of director 20 April 2010
TM01 - Termination of appointment of director 20 April 2010
TM02 - Termination of appointment of secretary 20 April 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 26 January 2010
AP01 - Appointment of director 25 January 2010
AA - Annual Accounts 08 October 2009
395 - Particulars of a mortgage or charge 07 September 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2009
363a - Annual Return 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
395 - Particulars of a mortgage or charge 10 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2008
169 - Return by a company purchasing its own shares 12 August 2008
RESOLUTIONS - N/A 18 June 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 08 May 2008
353 - Register of members 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
287 - Change in situation or address of Registered Office 23 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
287 - Change in situation or address of Registered Office 03 March 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 29 June 2007
288c - Notice of change of directors or secretaries or in their particulars 29 June 2007
288c - Notice of change of directors or secretaries or in their particulars 28 June 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
287 - Change in situation or address of Registered Office 12 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
AA - Annual Accounts 14 September 2006
363a - Annual Return 23 June 2006
363a - Annual Return 16 June 2006
395 - Particulars of a mortgage or charge 14 June 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
AA - Annual Accounts 04 April 2005
AA - Annual Accounts 04 April 2005
288b - Notice of resignation of directors or secretaries 27 October 2004
363s - Annual Return 07 July 2004
RESOLUTIONS - N/A 10 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2004
123 - Notice of increase in nominal capital 10 March 2004
AA - Annual Accounts 23 December 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
363s - Annual Return 03 April 2003
CERTNM - Change of name certificate 25 February 2003
AA - Annual Accounts 21 May 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 09 November 2001
363s - Annual Return 06 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 13 December 2000
287 - Change in situation or address of Registered Office 27 November 2000
AA - Annual Accounts 18 October 2000
363s - Annual Return 31 March 2000
AA - Annual Accounts 05 October 1999
363s - Annual Return 12 April 1999
287 - Change in situation or address of Registered Office 19 November 1998
AA - Annual Accounts 18 June 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
395 - Particulars of a mortgage or charge 04 June 1998
363s - Annual Return 31 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1997
225 - Change of Accounting Reference Date 13 July 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
NEWINC - New incorporation documents 27 March 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 March 2020 Outstanding

N/A

A registered charge 08 January 2020 Fully Satisfied

N/A

A registered charge 04 June 2019 Fully Satisfied

N/A

A registered charge 03 August 2016 Fully Satisfied

N/A

Marine mortgage 27 August 2009 Fully Satisfied

N/A

Lease 03 October 2008 Fully Satisfied

N/A

Debenture 30 May 2006 Fully Satisfied

N/A

Debenture deed 02 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.