Company NameW. Acton & Son Ltd
DirectorRichard Walter Acton
Company StatusActive
Company Number05056199
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Richard Walter Acton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2004(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHough Green Farm Hough Lane
Alderley Edge
SK9 7JD
Director NameEileen Mary Acton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(same day as company formation)
RoleSecretary
Correspondence Address62 Lacey Green Road
Wilmslow
Cheshire
SK9 4BG
Director NameRichard Thomas Acton
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(same day as company formation)
RoleEngineer
Correspondence Address62 Lacey Green Road
Wilmslow
Cheshire
SK9 4BG
Secretary NameEileen Mary Acton
NationalityBritish
StatusResigned
Appointed25 February 2004(same day as company formation)
RoleSecretary
Correspondence Address62 Lacey Green Road
Wilmslow
Cheshire
SK9 4BG
Secretary NameJolanka Haselgrove
NationalityBritish
StatusResigned
Appointed04 August 2008(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 March 2010)
RoleSecretary
Correspondence AddressLangdale Station Road
Styal
Wilmslow
Cheshire
SK9 4JP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHough Green Farm
Hough Lane
Alderley Edge
SK9 7JD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,094,525
Cash£574,647
Current Liabilities£390,967

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return25 October 2023 (5 months, 4 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Filing History

2 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
2 January 2020Unaudited abridged accounts made up to 31 March 2019 (7 pages)
28 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
29 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
27 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
19 January 2018Registered office address changed from Cintra Congleton Lane Chelford Macclesfield Cheshire SK11 9AG to Hough Green Farm Hough Lane Alderley Edge SK9 7JD on 19 January 2018 (1 page)
19 January 2018Registered office address changed from Cintra Congleton Lane Chelford Macclesfield Cheshire SK11 9AG to Hough Green Farm Hough Lane Alderley Edge SK9 7JD on 19 January 2018 (1 page)
6 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
6 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
22 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
7 April 2016Director's details changed for Mr Richard Walter Acton on 14 May 2015 (2 pages)
7 April 2016Director's details changed for Mr Richard Walter Acton on 14 May 2015 (2 pages)
7 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
20 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
9 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
9 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 December 2013Registered office address changed from Langdale Station Road Styal Wilmslow Cheshire SK9 4JP England on 12 December 2013 (1 page)
12 December 2013Registered office address changed from Langdale Station Road Styal Wilmslow Cheshire SK9 4JP England on 12 December 2013 (1 page)
6 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
1 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
1 April 2010Termination of appointment of Jolanka Haselgrove as a secretary (2 pages)
1 April 2010Director's details changed for Mr Richard Walter Acton on 10 October 2009 (2 pages)
1 April 2010Director's details changed for Mr Richard Walter Acton on 10 October 2009 (2 pages)
1 April 2010Termination of appointment of Jolanka Haselgrove as a secretary (2 pages)
22 May 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 May 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
10 March 2009Return made up to 25/02/09; full list of members (3 pages)
10 March 2009Return made up to 25/02/09; full list of members (3 pages)
9 March 2009Director's change of particulars / richard acton / 01/04/2008 (2 pages)
9 March 2009Director's change of particulars / richard acton / 01/04/2008 (2 pages)
13 August 2008Appointment terminate, director and secretary eileen acton logged form (1 page)
13 August 2008Appointment terminate, director and secretary eileen acton logged form (1 page)
11 August 2008Secretary appointed jolanka haselgrove (1 page)
11 August 2008Secretary appointed jolanka haselgrove (1 page)
11 August 2008Appointment terminated director richard acton (1 page)
11 August 2008Appointment terminated director richard acton (1 page)
2 July 2008Registered office changed on 02/07/2008 from 62 lacey green road wilmslow cheshire SK9 4BG (1 page)
2 July 2008Registered office changed on 02/07/2008 from 62 lacey green road wilmslow cheshire SK9 4BG (1 page)
12 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 February 2008Return made up to 25/02/08; full list of members (4 pages)
27 February 2008Return made up to 25/02/08; full list of members (4 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
4 May 2007Return made up to 25/02/07; full list of members (7 pages)
4 May 2007Return made up to 25/02/07; full list of members (7 pages)
14 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
14 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
21 April 2006Return made up to 25/02/06; full list of members (7 pages)
21 April 2006Return made up to 25/02/06; full list of members (7 pages)
6 June 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
6 June 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
16 March 2005Return made up to 25/02/05; full list of members (7 pages)
16 March 2005Return made up to 25/02/05; full list of members (7 pages)
22 February 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
22 February 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
26 March 2004Ad 25/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2004Ad 25/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 March 2004Director resigned (1 page)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New secretary appointed;new director appointed (2 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004Director resigned (1 page)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004New secretary appointed;new director appointed (2 pages)
11 March 2004Registered office changed on 11/03/04 from: 62 lacey green road wilsmslow cheshire SK9 4BG (1 page)
11 March 2004Registered office changed on 11/03/04 from: 62 lacey green road wilsmslow cheshire SK9 4BG (1 page)
25 February 2004Incorporation (16 pages)
25 February 2004Incorporation (16 pages)