About

Registered Number: 00305043
Date of Incorporation: 14/09/1935 (88 years and 7 months ago)
Company Status: Liquidation
Registered Address: 1 City Square, Leeds, LS1 2AL

 

Having been setup in 1935, Acme United (Group) Ltd have registered office in the United Kingdom, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the Acme United (Group) Ltd. There are 11 directors listed as Cresswell, Bryan Robert, Driscoll, Paul, Johnsen, Walter, Poole, Anthony Glyn, Doidge, David Alvin, Harrod, Judith Lorraine, Farrington, James Francis, Kendall, Cheryl, Sugden, Edith Ingeberg Hildebard, Wheeler, Dwight Clark, Wheeler, Henry Clark for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRISCOLL, Paul 23 May 2001 - 1
JOHNSEN, Walter 01 October 1996 - 1
POOLE, Anthony Glyn 30 July 2001 - 1
FARRINGTON, James Francis N/A 01 February 1996 1
KENDALL, Cheryl 01 October 1996 01 April 1999 1
SUGDEN, Edith Ingeberg Hildebard N/A 01 November 1995 1
WHEELER, Dwight Clark N/A 01 October 1996 1
WHEELER, Henry Clark N/A 01 October 1996 1
Secretary Name Appointed Resigned Total Appointments
CRESSWELL, Bryan Robert 01 June 1998 - 1
DOIDGE, David Alvin N/A 01 April 1996 1
HARROD, Judith Lorraine 01 April 1996 29 May 1998 1

Filing History

Document Type Date
AC92 - N/A 04 June 2013
LIQ - N/A 28 September 2004
MISC - Miscellaneous document 28 June 2004
4.71 - Return of final meeting in members' voluntary winding-up 28 June 2004
4.68 - Liquidator's statement of receipts and payments 28 May 2004
4.68 - Liquidator's statement of receipts and payments 09 December 2003
287 - Change in situation or address of Registered Office 06 December 2002
RESOLUTIONS - N/A 04 December 2002
4.70 - N/A 04 December 2002
MISC - Miscellaneous document 04 December 2002
MISC - Miscellaneous document 04 December 2002
600 - Notice of appointment of Liquidator in a voluntary winding up 04 December 2002
AA - Annual Accounts 10 April 2002
363s - Annual Return 15 November 2001
288b - Notice of resignation of directors or secretaries 04 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 September 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 13 November 2000
363s - Annual Return 11 November 1999
AA - Annual Accounts 01 November 1999
287 - Change in situation or address of Registered Office 10 February 1999
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 27 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 1998
363s - Annual Return 02 November 1998
AA - Annual Accounts 31 October 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 1998
CERTNM - Change of name certificate 02 June 1998
363s - Annual Return 05 February 1998
AA - Annual Accounts 29 January 1998
288a - Notice of appointment of directors or secretaries 14 November 1996
288a - Notice of appointment of directors or secretaries 04 November 1996
363s - Annual Return 01 November 1996
AA - Annual Accounts 23 October 1996
288b - Notice of resignation of directors or secretaries 23 October 1996
288b - Notice of resignation of directors or secretaries 23 October 1996
288b - Notice of resignation of directors or secretaries 23 October 1996
288 - N/A 25 June 1996
288 - N/A 25 June 1996
395 - Particulars of a mortgage or charge 22 February 1996
363s - Annual Return 15 November 1995
AA - Annual Accounts 27 September 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 25 October 1994
AA - Annual Accounts 21 September 1994
363s - Annual Return 16 January 1994
AA - Annual Accounts 17 November 1993
395 - Particulars of a mortgage or charge 11 May 1993
288 - N/A 20 April 1993
363s - Annual Return 20 November 1992
AA - Annual Accounts 22 October 1992
CERTNM - Change of name certificate 18 March 1992
AA - Annual Accounts 17 December 1991
363b - Annual Return 17 December 1991
395 - Particulars of a mortgage or charge 05 July 1991
288 - N/A 21 November 1990
AA - Annual Accounts 21 November 1990
363 - Annual Return 21 November 1990
288 - N/A 25 July 1990
395 - Particulars of a mortgage or charge 20 July 1990
363 - Annual Return 16 March 1990
AA - Annual Accounts 03 November 1989
AA - Annual Accounts 10 November 1988
363 - Annual Return 10 November 1988
363 - Annual Return 25 November 1987
AA - Annual Accounts 05 November 1987
288 - N/A 11 May 1987
288 - N/A 11 May 1987
288 - N/A 21 August 1986
AA - Annual Accounts 04 July 1986
363 - Annual Return 04 July 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 19 February 1996 Outstanding

N/A

Prompt credit application 23 April 1993 Fully Satisfied

N/A

Legal mortgage 25 June 1991 Outstanding

N/A

Mortgage debenture 11 July 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.