ACCLAIM MANUFACTURING LIMITED
FARADAY ROAD HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR4 9NS
Company number 03476981
Status Active
Incorporation Date 5 December 1997
Company Type Private Limited Company
Address UNIT 15, GRANDSTAND BUSINESS CENTRE, FARADAY ROAD HEREFORD, HEREFORDSHIRE, HR4 9NS
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Withdraw the company strike off application; First Gazette notice for voluntary strike-off. The most likely internet sites of ACCLAIM MANUFACTURING LIMITED are www.acclaimmanufacturing.co.uk, and www.acclaim-manufacturing.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and two months. Acclaim Manufacturing Limited is a Private Limited Company. The company registration number is 03476981. Acclaim Manufacturing Limited has been working since 05 December 1997. The present status of the company is Active. The registered address of Acclaim Manufacturing Limited is Unit 15 Grandstand Business Centre Faraday Road Hereford Herefordshire Hr4 9ns. The company`s financial liabilities are £245.14k. It is £-27.73k against last year. The cash in hand is £91.46k. It is £9.88k against last year. And the total assets are £336.91k, which is £-33.02k against last year. SCRIVENS, Sarah is a Director of the company. SHEFFIELD, Richard John is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary DERHAM-HATT, Hilary has been resigned. Secretary HATT, Clive Thomas has been resigned. Secretary HATT, Phillippa Ann has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director CLULEY, Nigel has been resigned. Director HATT, Clive Thomas has been resigned. Director HATT, Martin Donald has been resigned. Director HATT, Phillippa Ann has been resigned. Director KANE, William Edward Kevin has been resigned. Director PEARSALL, Roger James has been resigned. Director POOLE, Stephen Christopher has been resigned. The company operates in "Agents specialized in the sale of other particular products".


acclaim manufacturing Key Finiance

LIABILITIES £245.14k
-11%
CASH £91.46k
+12%
TOTAL ASSETS £336.91k
-9%
All Financial Figures

Current Directors

Director
SCRIVENS, Sarah
Appointed Date: 15 October 2015
59 years old

Director
SHEFFIELD, Richard John
Appointed Date: 15 October 2015
57 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 15 January 1998
Appointed Date: 05 December 1997

Secretary
DERHAM-HATT, Hilary
Resigned: 15 October 2015
Appointed Date: 10 January 2008

Secretary
HATT, Clive Thomas
Resigned: 10 January 2008
Appointed Date: 01 May 2002

Secretary
HATT, Phillippa Ann
Resigned: 01 May 2002
Appointed Date: 15 January 1998

Nominee Director
BREWER, Kevin, Dr
Resigned: 15 January 1998
Appointed Date: 05 December 1997
73 years old

Director
CLULEY, Nigel
Resigned: 31 October 1998
Appointed Date: 15 January 1998
62 years old

Director
HATT, Clive Thomas
Resigned: 10 January 2008
Appointed Date: 01 March 1998
80 years old

Director
HATT, Martin Donald
Resigned: 15 October 2015
Appointed Date: 01 May 2002
75 years old

Director
HATT, Phillippa Ann
Resigned: 01 May 2002
Appointed Date: 15 January 1998
64 years old

Director
KANE, William Edward Kevin
Resigned: 10 January 2008
Appointed Date: 01 May 2002
79 years old

Director
PEARSALL, Roger James
Resigned: 01 May 2002
Appointed Date: 15 January 1998
79 years old

Director
POOLE, Stephen Christopher
Resigned: 31 October 1998
Appointed Date: 15 January 1998
65 years old

Persons With Significant Control

Mr Richard John Sheffield
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sarah Scrivens
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACCLAIM MANUFACTURING LIMITED Events

03 Apr 2017
Confirmation statement made on 5 December 2016 with updates
01 Mar 2017
Withdraw the company strike off application
17 Jan 2017
First Gazette notice for voluntary strike-off
04 Jan 2017
Application to strike the company off the register
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 64 more events
20 Jan 1998
Secretary resigned
20 Jan 1998
Director resigned
20 Jan 1998
Registered office changed on 20/01/98 from: kemp house 152/160 city road london EC1V 2HH
20 Jan 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

05 Dec 1997
Incorporation

ACCLAIM MANUFACTURING LIMITED Charges

15 October 2015
Charge code 0347 6981 0002
Delivered: 17 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
11 July 2002
Debenture
Delivered: 19 July 2002
Status: Satisfied on 27 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…