About

Registered Number: 02914545
Date of Incorporation: 30/03/1994 (30 years ago)
Company Status: Active
Registered Address: Charter House Pittman Way, Fulwood, Preston, Lancashire, PR2 9ZD

 

Established in 1994, Frederick Acton & Co. Ltd are based in Preston, it has a status of "Active". Acton, Helena Anne, Reid, John Anthony, Acton, Julian Thomas Christopher, Acton, Matthew Nicholas Frederick, Acton Reid, Elaine Anne, Acton Reid, Elaine Anne, Acton-reid, John Anthony, Dixon, Colin are listed as directors of this company. 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
ACTON, Julian Thomas Christopher 03 February 2010 30 July 2012 1
ACTON, Matthew Nicholas Frederick 30 March 1994 04 February 2010 1
ACTON REID, Elaine Anne 15 April 2002 04 February 2004 1
ACTON REID, Elaine Anne 05 April 1998 30 November 1998 1
ACTON-REID, John Anthony 05 January 2011 13 December 2017 1
DIXON, Colin 02 July 2012 02 July 2015 1
Secretary Name Appointed Resigned Total Appointments
ACTON, Helena Anne 24 May 1994 28 February 1998 1
REID, John Anthony 30 March 1994 24 May 1994 1

Filing History

Document Type Date
CS01 - N/A 10 April 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 04 April 2019
AA01 - Change of accounting reference date 28 February 2019
AP01 - Appointment of director 21 February 2019
TM01 - Termination of appointment of director 21 February 2019
TM01 - Termination of appointment of director 05 September 2018
AP01 - Appointment of director 04 September 2018
TM01 - Termination of appointment of director 04 September 2018
AA - Annual Accounts 05 July 2018
AR01 - Annual Return 04 May 2018
AR01 - Annual Return 02 May 2018
AR01 - Annual Return 02 May 2018
AR01 - Annual Return 02 May 2018
AR01 - Annual Return 02 May 2018
PSC01 - N/A 25 April 2018
PSC09 - N/A 25 April 2018
MR04 - N/A 19 April 2018
MR04 - N/A 19 April 2018
CS01 - N/A 11 April 2018
AP01 - Appointment of director 16 March 2018
AP01 - Appointment of director 21 December 2017
TM01 - Termination of appointment of director 20 December 2017
PSC01 - N/A 25 September 2017
AA - Annual Accounts 05 July 2017
MR05 - N/A 28 April 2017
MR04 - N/A 28 April 2017
CS01 - N/A 13 April 2017
TM01 - Termination of appointment of director 09 March 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 27 April 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 26 April 2013
TM01 - Termination of appointment of director 24 September 2012
AA - Annual Accounts 06 August 2012
AP01 - Appointment of director 30 July 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 18 May 2011
AP01 - Appointment of director 14 January 2011
AA01 - Change of accounting reference date 08 December 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AP01 - Appointment of director 26 March 2010
TM01 - Termination of appointment of director 05 February 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 28 January 2009
287 - Change in situation or address of Registered Office 04 December 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 05 February 2008
395 - Particulars of a mortgage or charge 20 December 2007
363s - Annual Return 02 May 2007
AA - Annual Accounts 14 March 2007
363s - Annual Return 24 April 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 04 May 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 05 April 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
AA - Annual Accounts 09 February 2004
363s - Annual Return 12 April 2003
AA - Annual Accounts 07 March 2003
288a - Notice of appointment of directors or secretaries 16 August 2002
363s - Annual Return 12 April 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 03 May 2001
AA - Annual Accounts 08 February 2001
363s - Annual Return 27 April 2000
287 - Change in situation or address of Registered Office 23 March 2000
AA - Annual Accounts 07 February 2000
AA - Annual Accounts 18 August 1999
CERTNM - Change of name certificate 10 June 1999
363s - Annual Return 15 April 1999
288b - Notice of resignation of directors or secretaries 21 December 1998
395 - Particulars of a mortgage or charge 30 September 1998
395 - Particulars of a mortgage or charge 30 September 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
363s - Annual Return 27 April 1998
288c - Notice of change of directors or secretaries or in their particulars 27 April 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
287 - Change in situation or address of Registered Office 18 February 1998
AA - Annual Accounts 06 February 1998
AA - Annual Accounts 24 September 1997
363s - Annual Return 26 March 1997
363s - Annual Return 10 April 1996
AA - Annual Accounts 26 February 1996
288 - N/A 09 October 1995
363s - Annual Return 29 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 January 1995
288 - N/A 18 November 1994
288 - N/A 07 April 1994
288 - N/A 07 April 1994
288 - N/A 07 April 1994
287 - Change in situation or address of Registered Office 07 April 1994
NEWINC - New incorporation documents 30 March 1994

Mortgages & Charges

Description Date Status Charge by
Deed of charge 19 December 2007 Fully Satisfied

N/A

Legal charge 25 September 1998 Fully Satisfied

N/A

Debenture 25 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.