About

Registered Number: 01365579
Date of Incorporation: 28/04/1978 (46 years ago)
Company Status: Active
Registered Address: 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7SF,

 

Acrelon Ltd was registered on 28 April 1978 and are based in Wimborne, Dorset, it's status at Companies House is "Active". The business has 2 directors listed as Lees, Andrea Margaret, Lees, Charlotte Elizabeth. 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
LEES, Andrea Margaret N/A - 1
LEES, Charlotte Elizabeth 06 April 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 April 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 29 June 2018
CH01 - Change of particulars for director 28 June 2018
CS01 - N/A 15 December 2017
AD01 - Change of registered office address 08 December 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 12 February 2015
MR04 - N/A 28 November 2014
AA - Annual Accounts 30 June 2014
MR04 - N/A 11 June 2014
MR04 - N/A 11 June 2014
MR04 - N/A 11 June 2014
MR04 - N/A 11 June 2014
MR04 - N/A 11 June 2014
MR04 - N/A 11 June 2014
MR04 - N/A 11 June 2014
MR04 - N/A 11 June 2014
MR04 - N/A 11 June 2014
MR01 - N/A 15 February 2014
MR01 - N/A 15 February 2014
MR01 - N/A 15 February 2014
MR01 - N/A 15 February 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 29 June 2012
TM01 - Termination of appointment of director 22 March 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 30 September 2009
287 - Change in situation or address of Registered Office 23 September 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 29 April 2008
363s - Annual Return 03 April 2008
AA - Annual Accounts 17 May 2007
363s - Annual Return 19 January 2007
AA - Annual Accounts 17 May 2006
363s - Annual Return 22 February 2006
288a - Notice of appointment of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
RESOLUTIONS - N/A 02 September 2005
RESOLUTIONS - N/A 02 September 2005
123 - Notice of increase in nominal capital 02 September 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 02 February 2005
395 - Particulars of a mortgage or charge 10 August 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 07 May 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 23 May 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 14 June 2001
363s - Annual Return 14 February 2001
395 - Particulars of a mortgage or charge 18 December 2000
395 - Particulars of a mortgage or charge 13 December 2000
395 - Particulars of a mortgage or charge 13 December 2000
395 - Particulars of a mortgage or charge 11 November 2000
AA - Annual Accounts 18 July 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 26 July 1999
363s - Annual Return 31 December 1998
AA - Annual Accounts 31 July 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 16 July 1997
363s - Annual Return 17 April 1997
AA - Annual Accounts 05 August 1996
363s - Annual Return 25 January 1996
AA - Annual Accounts 25 July 1995
363s - Annual Return 09 March 1995
PRE95 - N/A 01 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1994
395 - Particulars of a mortgage or charge 25 March 1994
AA - Annual Accounts 14 March 1994
395 - Particulars of a mortgage or charge 11 March 1994
363s - Annual Return 15 February 1994
AA - Annual Accounts 27 July 1993
363s - Annual Return 02 March 1993
AA - Annual Accounts 25 February 1992
AA - Annual Accounts 25 February 1992
363s - Annual Return 22 January 1992
363s - Annual Return 08 February 1991
395 - Particulars of a mortgage or charge 09 November 1990
AA - Annual Accounts 22 May 1990
AA - Annual Accounts 22 May 1990
AA - Annual Accounts 07 March 1990
363 - Annual Return 07 March 1990
363 - Annual Return 07 March 1990
AC05 - N/A 02 June 1989
363 - Annual Return 26 September 1988
287 - Change in situation or address of Registered Office 06 May 1988
AA - Annual Accounts 29 July 1987
363 - Annual Return 28 March 1987
AA - Annual Accounts 26 February 1987
395 - Particulars of a mortgage or charge 20 October 1983
395 - Particulars of a mortgage or charge 24 October 1979
NEWINC - New incorporation documents 28 April 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 February 2014 Outstanding

N/A

A registered charge 04 February 2014 Outstanding

N/A

A registered charge 04 February 2014 Outstanding

N/A

A registered charge 04 February 2014 Outstanding

N/A

Legal mortgage 06 August 2004 Fully Satisfied

N/A

Legal mortgage 12 December 2000 Fully Satisfied

N/A

Legal mortgage 29 November 2000 Fully Satisfied

N/A

Legal mortgage 29 November 2000 Fully Satisfied

N/A

Debenture 08 November 2000 Fully Satisfied

N/A

Legal mortgage 18 March 1994 Fully Satisfied

N/A

Legal mortgage 22 February 1994 Fully Satisfied

N/A

Legal mortgage 01 November 1990 Fully Satisfied

N/A

Legal charge 25 April 1986 Fully Satisfied

N/A

Legal charge 25 April 1986 Fully Satisfied

N/A

Legal charge 29 September 1983 Fully Satisfied

N/A

Mortgage 12 October 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.