Company NameAcoustic Design & Control Limited
DirectorsPhilip John Durell and Andrew Robert Raymond
Company StatusActive
Company Number05117653
CategoryPrivate Limited Company
Incorporation Date4 May 2004(19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Philip John Durell
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2004(1 week, 2 days after company formation)
Appointment Duration19 years, 10 months
RoleAcoustic Engineer
Country of ResidenceEngland
Correspondence Address367 Chester Road
Little Sutton
Ellesmere Port
CH66 3RQ
Wales
Secretary NameLouise Marion Bartholomew
NationalityBritish
StatusCurrent
Appointed13 May 2004(1 week, 2 days after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence Address367 Chester Road
Little Sutton
Ellesmere Port
CH66 3RQ
Wales
Director NameMr Andrew Robert Raymond
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2004(3 weeks, 2 days after company formation)
Appointment Duration19 years, 10 months
RoleAcoustic Engineer
Country of ResidenceEngland
Correspondence Address367 Chester Road
Little Sutton
Ellesmere Port
CH66 3RQ
Wales
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed04 May 2004(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2004(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL

Contact

Websiteadcacoustics.co.uk
Telephone01925 723333
Telephone regionWarrington

Location

Registered Address367 Chester Road
Little Sutton
Ellesmere Port
CH66 3RQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardSt Paul's
Built Up AreaBirkenhead
Address MatchesOver 80 other UK companies use this postal address

Shareholders

90 at £1Louise Marion Bartholomew
9.00%
Ordinary
90 at £1Paula Patricia Raymond
9.00%
Ordinary
360 at £1Andrew Robert Raymond
36.00%
Ordinary
360 at £1Philip John Durell
36.00%
Ordinary
100 at £1James Allan Burton
10.00%
Ordinary A

Financials

Year2014
Net Worth£39,038
Cash£30,248
Current Liabilities£33,170

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return4 May 2023 (10 months, 4 weeks ago)
Next Return Due18 May 2024 (1 month, 2 weeks from now)

Filing History

16 October 2023Registered office address changed from 367 367 Chester Road Little Sutton Ellesmere Port CH66 3RQ United Kingdom to 367 Chester Road Little Sutton Ellesmere Port CH66 3RQ on 16 October 2023 (1 page)
16 October 2023Registered office address changed from 5th Floor One City Place Queens Road Chester CH1 3BQ England to 367 367 Chester Road Little Sutton Ellesmere Port CH66 3RQ on 16 October 2023 (1 page)
11 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
24 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
10 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
1 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
7 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 May 2020 (3 pages)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
7 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
21 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
25 January 2019Registered office address changed from One City Place Queens Road Chester CH1 3BQ England to 5th Floor One City Place Queens Road Chester CH1 3BQ on 25 January 2019 (1 page)
14 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 January 2017Registered office address changed from Steam Mill Steam Mill Street Chester CH3 5AN to One City Place Queens Road Chester CH1 3BQ on 23 January 2017 (1 page)
23 January 2017Registered office address changed from Steam Mill Steam Mill Street Chester CH3 5AN to One City Place Queens Road Chester CH1 3BQ on 23 January 2017 (1 page)
4 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
(5 pages)
4 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
(5 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
20 May 2015Registered office address changed from 1210 Centre Park Square Warrington Cheshire WA1 1RU to Steam Mill Steam Mill Street Chester CH3 5AN on 20 May 2015 (1 page)
20 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(5 pages)
20 May 2015Registered office address changed from 1210 Centre Park Square Warrington Cheshire WA1 1RU to Steam Mill Steam Mill Street Chester CH3 5AN on 20 May 2015 (1 page)
20 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(5 pages)
20 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(5 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(5 pages)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(5 pages)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
10 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
5 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
17 May 2010Secretary's details changed for Louise Marion Bartholomew on 4 May 2010 (1 page)
17 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Philip John Durell on 4 May 2010 (2 pages)
17 May 2010Director's details changed for Andrew Robert Raymond on 4 May 2010 (2 pages)
17 May 2010Director's details changed for Andrew Robert Raymond on 4 May 2010 (2 pages)
17 May 2010Secretary's details changed for Louise Marion Bartholomew on 4 May 2010 (1 page)
17 May 2010Secretary's details changed for Louise Marion Bartholomew on 4 May 2010 (1 page)
17 May 2010Director's details changed for Philip John Durell on 4 May 2010 (2 pages)
17 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Philip John Durell on 4 May 2010 (2 pages)
17 May 2010Director's details changed for Andrew Robert Raymond on 4 May 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
12 May 2009Return made up to 04/05/09; full list of members (4 pages)
12 May 2009Return made up to 04/05/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
29 May 2008Return made up to 04/05/08; full list of members (4 pages)
29 May 2008Return made up to 04/05/08; full list of members (4 pages)
21 May 2008Secretary's change of particulars / louise bartholomew / 12/11/2007 (1 page)
21 May 2008Location of register of members (1 page)
21 May 2008Director's change of particulars / philip durell / 12/11/2007 (1 page)
21 May 2008Director's change of particulars / philip durell / 12/11/2007 (1 page)
21 May 2008Location of register of members (1 page)
21 May 2008Secretary's change of particulars / louise bartholomew / 12/11/2007 (1 page)
1 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
24 May 2007Return made up to 04/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 May 2007Return made up to 04/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
10 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
2 March 2007Registered office changed on 02/03/07 from: 40 chapel road penketh warrington WA5 2NP (1 page)
2 March 2007Registered office changed on 02/03/07 from: 40 chapel road penketh warrington WA5 2NP (1 page)
22 May 2006Return made up to 04/05/06; full list of members (8 pages)
22 May 2006Return made up to 04/05/06; full list of members (8 pages)
6 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
6 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
16 May 2005Return made up to 04/05/05; full list of members (8 pages)
16 May 2005Return made up to 04/05/05; full list of members (8 pages)
26 October 2004Ad 01/07/04--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
26 October 2004Ad 01/07/04--------- £ si 899@1=899 £ ic 1/900 (2 pages)
26 October 2004Ad 01/07/04--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
26 October 2004Ad 01/07/04--------- £ si 899@1=899 £ ic 1/900 (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2004New secretary appointed (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004Location - directors interests register: non legible (1 page)
20 May 2004Location - directors interests register: non legible (1 page)
20 May 2004New secretary appointed (2 pages)
20 May 2004Secretary resigned (1 page)
20 May 2004Secretary resigned (1 page)
20 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2004Director resigned (1 page)
20 May 2004Location of register of members (non legible) (1 page)
20 May 2004Director resigned (1 page)
20 May 2004Location of register of members (non legible) (1 page)
4 May 2004Incorporation (17 pages)
4 May 2004Incorporation (17 pages)