About

Registered Number: 00728049
Date of Incorporation: 27/06/1962 (61 years and 11 months ago)
Company Status: Active
Registered Address: Acrastyle Limited, North Lonsdale Road, Ulverston, Cumbria, LA12 9DP

 

Established in 1962, Acrastyle Ltd are based in Cumbria, it's status in the Companies House registry is set to "Active". The business has 14 directors listed in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKABY, Oliver Guy 11 October 2012 - 1
JALAN, Sushil 02 October 1997 - 1
VISHWAKARMA, Ashok Kumar 04 October 2016 - 1
CHAPMAN, Anthea Elizabeth N/A 02 October 1997 1
CHAPMAN, Maurice William N/A 02 October 1997 1
CHELL, Peter Anthony 16 January 2001 11 November 2002 1
EPPS, John Anthony N/A 28 April 1995 1
JALAN, Ashish 02 October 1997 24 February 1998 1
MUIR, Andy Kenneth 01 August 2008 01 May 2009 1
READ, Peter Walter 10 December 1997 18 March 1998 1
RODGER, William Duncan 06 October 1997 31 October 2008 1
Secretary Name Appointed Resigned Total Appointments
KENRICK, Julie Anne 11 December 2019 - 1
FORD, David John N/A 07 February 1992 1
LUPTON, John Holden 22 December 1997 18 May 2001 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
AA - Annual Accounts 16 December 2019
AP03 - Appointment of secretary 11 December 2019
TM02 - Termination of appointment of secretary 11 December 2019
CS01 - N/A 03 December 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 25 May 2018
CH03 - Change of particulars for secretary 01 May 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 06 December 2016
MR04 - N/A 01 December 2016
MR04 - N/A 01 December 2016
MR01 - N/A 24 November 2016
AP01 - Appointment of director 13 October 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 03 December 2015
MR04 - N/A 21 September 2015
MR04 - N/A 21 September 2015
AA - Annual Accounts 17 June 2015
MR01 - N/A 22 December 2014
AR01 - Annual Return 03 December 2014
MR01 - N/A 04 November 2014
MR04 - N/A 15 October 2014
MR04 - N/A 15 October 2014
MR05 - N/A 23 September 2014
MR05 - N/A 23 September 2014
MR05 - N/A 23 September 2014
AA - Annual Accounts 10 June 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 02 December 2013
TM01 - Termination of appointment of director 02 April 2013
MG01 - Particulars of a mortgage or charge 02 March 2013
AR01 - Annual Return 03 December 2012
CH01 - Change of particulars for director 03 December 2012
AP01 - Appointment of director 12 October 2012
AA - Annual Accounts 26 July 2012
AA - Annual Accounts 23 December 2011
RESOLUTIONS - N/A 19 December 2011
AR01 - Annual Return 02 December 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 22 April 2010
AA01 - Change of accounting reference date 26 March 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AD01 - Change of registered office address 03 December 2009
AA01 - Change of accounting reference date 30 October 2009
395 - Particulars of a mortgage or charge 29 July 2009
AA - Annual Accounts 17 July 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
363a - Annual Return 03 December 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
AA - Annual Accounts 10 March 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
363a - Annual Return 04 December 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
AA - Annual Accounts 15 June 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
363a - Annual Return 05 December 2006
287 - Change in situation or address of Registered Office 05 December 2006
AA - Annual Accounts 28 December 2005
363a - Annual Return 07 December 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 05 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2003
363s - Annual Return 10 December 2003
AA - Annual Accounts 01 August 2003
288c - Notice of change of directors or secretaries or in their particulars 14 February 2003
RESOLUTIONS - N/A 20 January 2003
123 - Notice of increase in nominal capital 20 January 2003
363s - Annual Return 05 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
AA - Annual Accounts 15 March 2002
363s - Annual Return 19 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
AA - Annual Accounts 25 May 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 24 March 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
363s - Annual Return 14 December 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
AA - Annual Accounts 19 January 1999
363s - Annual Return 29 December 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
RESOLUTIONS - N/A 05 March 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
363b - Annual Return 26 January 1998
AA - Annual Accounts 20 January 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
288a - Notice of appointment of directors or secretaries 20 November 1997
288b - Notice of resignation of directors or secretaries 28 October 1997
288b - Notice of resignation of directors or secretaries 28 October 1997
288a - Notice of appointment of directors or secretaries 28 October 1997
288a - Notice of appointment of directors or secretaries 28 October 1997
RESOLUTIONS - N/A 06 March 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 19 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 1996
395 - Particulars of a mortgage or charge 25 April 1996
395 - Particulars of a mortgage or charge 06 March 1996
AA - Annual Accounts 19 February 1996
363s - Annual Return 29 December 1995
288 - N/A 11 May 1995
AA - Annual Accounts 12 January 1995
363s - Annual Return 21 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 1994
288 - N/A 16 February 1994
363s - Annual Return 13 February 1994
AA - Annual Accounts 25 January 1994
AA - Annual Accounts 22 January 1993
363s - Annual Return 07 December 1992
363s - Annual Return 26 February 1992
288 - N/A 26 February 1992
AA - Annual Accounts 14 January 1992
AA - Annual Accounts 01 August 1991
395 - Particulars of a mortgage or charge 11 July 1991
363a - Annual Return 17 January 1991
AA - Annual Accounts 08 February 1990
MISC - Miscellaneous document 13 December 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 November 1989
363 - Annual Return 08 November 1989
288 - N/A 19 October 1989
288 - N/A 06 October 1989
288 - N/A 19 September 1989
AA - Annual Accounts 13 September 1989
363 - Annual Return 31 August 1989
RESOLUTIONS - N/A 27 July 1989
288 - N/A 07 July 1989
288 - N/A 25 August 1988
395 - Particulars of a mortgage or charge 01 August 1988
AA - Annual Accounts 09 February 1988
363 - Annual Return 16 October 1987
AA - Annual Accounts 13 February 1987
363 - Annual Return 18 July 1986
363 - Annual Return 07 January 1983
363 - Annual Return 06 February 1982
NEWINC - New incorporation documents 27 June 1962

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 November 2016 Outstanding

N/A

A registered charge 22 December 2014 Fully Satisfied

N/A

A registered charge 31 October 2014 Fully Satisfied

N/A

Debenture 27 February 2013 Fully Satisfied

N/A

Deposit agreement 16 July 2009 Fully Satisfied

N/A

Legal charge 17 April 1996 Fully Satisfied

N/A

Debenture 27 February 1996 Fully Satisfied

N/A

Single debenture 21 June 1991 Fully Satisfied

N/A

Legal mortgage 14 July 1988 Fully Satisfied

N/A

Charge 24 May 1983 Fully Satisfied

N/A

Mortgage debenture 08 February 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.