Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACCOLADE BUILDING SERVICES LIMITED
Company Information for

ACCOLADE BUILDING SERVICES LIMITED

New House, Christchurch Road, Ringwood, HAMPSHIRE, BH24 3AP,
Company Registration Number
02692386
Private Limited Company
Active

Company Overview

About Accolade Building Services Ltd
ACCOLADE BUILDING SERVICES LIMITED was founded on 1992-02-28 and has its registered office in Ringwood. The organisation's status is listed as "Active". Accolade Building Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ACCOLADE BUILDING SERVICES LIMITED
 
Legal Registered Office
New House
Christchurch Road
Ringwood
HAMPSHIRE
BH24 3AP
Other companies in BH24
 
Filing Information
Company Number 02692386
Company ID Number 02692386
Date formed 1992-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-10-31
Account next due 2025-07-31
Latest return 2024-09-26
Return next due 2025-10-10
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB580130473  
Last Datalog update: 2024-10-11 15:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCOLADE BUILDING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACCOLADE BUILDING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANTHONY JOHNHILL EMERTON
Director 2007-01-01
CHARLES ALEXANDER SPEED
Director 1999-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN WATKINS
Company Secretary 2008-08-29 2011-01-31
CLIVE WILLIAMSON
Director 2007-01-01 2009-03-25
KATHLEEN MAY HEWITT
Director 2000-08-01 2008-09-30
KATHLEEN MAY HEWITT
Company Secretary 1999-06-01 2008-08-29
DERRICK ALBERT EAST
Director 1992-03-03 2006-12-31
CHARLES ALEXANDER SPEED
Company Secretary 1998-10-01 1999-06-01
KATHLEEN MAY HEWITT
Company Secretary 1996-11-01 1998-10-01
BALINA MARIA EAST
Company Secretary 1992-03-03 1995-11-01
CITY INITIATIVE LIMITED
Nominated Secretary 1992-02-28 1992-03-03
C I NOMINEES LIMITED
Nominated Director 1992-02-28 1992-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES ALEXANDER SPEED ACCOLADE BUILDING CARE LIMITED Director 2010-10-13 CURRENT 2000-01-14 Active
CHARLES ALEXANDER SPEED ACCOLADE BUILDING GROUP LIMITED Director 2010-09-07 CURRENT 2010-09-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-11CONFIRMATION STATEMENT MADE ON 26/09/24, WITH NO UPDATES
2024-03-21Unaudited abridged accounts made up to 2023-10-31
2023-10-10CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-03-31Unaudited abridged accounts made up to 2022-10-31
2022-10-10CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-01-31Unaudited abridged accounts made up to 2021-10-31
2022-01-19DIRECTOR APPOINTED MR STEPHEN DEREK DAN PRESTON
2022-01-19AP01DIRECTOR APPOINTED MR STEPHEN DEREK DAN PRESTON
2022-01-18CESSATION OF ACCOLADE BUILDING GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-01-18APPOINTMENT TERMINATED, DIRECTOR CHARLES ALEXANDER SPEED
2022-01-18Notification of Accolade Building Partnership Ltd as a person with significant control on 2022-01-14
2022-01-18PSC02Notification of Accolade Building Partnership Ltd as a person with significant control on 2022-01-14
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ALEXANDER SPEED
2022-01-18PSC07CESSATION OF ACCOLADE BUILDING GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-02-15AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2017-10-06LATEST SOC06/10/17 STATEMENT OF CAPITAL;GBP 10002
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES
2017-02-13AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 10002
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-03-01AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 10002
2015-10-05AR0126/09/15 ANNUAL RETURN FULL LIST
2015-02-23AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 10002
2014-10-20AR0126/09/14 ANNUAL RETURN FULL LIST
2014-02-24AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 10002
2013-10-09AR0126/09/13 ANNUAL RETURN FULL LIST
2013-03-11AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-24AR0126/09/12 ANNUAL RETURN FULL LIST
2012-07-25AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-26AR0126/09/11 ANNUAL RETURN FULL LIST
2011-09-19AR0131/08/11 ANNUAL RETURN FULL LIST
2011-07-25AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY SUSAN WATKINS
2010-09-06AR0131/08/10 ANNUAL RETURN FULL LIST
2010-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/09
2010-03-26AR0128/02/10 ANNUAL RETURN FULL LIST
2009-11-10CH01Director's details changed for David Anthony Johnhill Emerton on 2009-10-01
2009-10-15CH01Director's details changed for David Anthony Johnhill Emerton on 2009-10-01
2009-10-05CH01Director's details changed for Charles Alexander Speed on 2009-10-01
2009-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN WATKINS / 01/10/2009
2009-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR CLIVE WILLIAMSON
2009-04-1488(2)AD 03/04/09 GBP SI 1@1=1 GBP IC 10001/10002
2009-04-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-13RES01ALTER MEM AND ARTS 17/03/2009
2009-04-13RES12VARYING SHARE RIGHTS AND NAMES
2009-04-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-07RES01ALTER ARTICLES 21/05/2008
2009-03-24363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-10-16AA31/10/07 TOTAL EXEMPTION SMALL
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR KATHLEEN HEWITT
2008-08-29288bAPPOINTMENT TERMINATED SECRETARY KATHLEEN HEWITT
2008-08-29288aSECRETARY APPOINTED MRS SUSAN WATKINS
2008-04-01363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-03-31288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN HEWITT / 01/03/2007
2008-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES SPEED / 01/03/2007
2007-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-03-15363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-01-15288aNEW DIRECTOR APPOINTED
2007-01-02288cDIRECTOR'S PARTICULARS CHANGED
2007-01-02288aNEW DIRECTOR APPOINTED
2007-01-02288bDIRECTOR RESIGNED
2006-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-03-10363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-02363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-03-08363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-03-08363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-03-07363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-07363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-08-15288aNEW DIRECTOR APPOINTED
2000-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-02-24363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-15288bSECRETARY RESIGNED
1999-06-15288aNEW SECRETARY APPOINTED
1999-04-13288aNEW DIRECTOR APPOINTED
1999-02-24363sRETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS
1998-09-29288bSECRETARY RESIGNED
1998-09-29288aNEW SECRETARY APPOINTED
1998-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation



Licences & Regulatory approval
We could not find any licences issued to ACCOLADE BUILDING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACCOLADE BUILDING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CREDIT BALANCES 1993-11-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-10-31 £ 2,360,172
Creditors Due Within One Year 2012-10-31 £ 1,575,432
Creditors Due Within One Year 2012-10-31 £ 1,575,432
Creditors Due Within One Year 2011-10-31 £ 1,991,285
Provisions For Liabilities Charges 2013-10-31 £ 1,671
Provisions For Liabilities Charges 2012-10-31 £ 1,671
Provisions For Liabilities Charges 2012-10-31 £ 1,671

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACCOLADE BUILDING SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 10,002
Called Up Share Capital 2012-10-31 £ 10,002
Called Up Share Capital 2012-10-31 £ 10,002
Called Up Share Capital 2011-10-31 £ 10,002
Cash Bank In Hand 2013-10-31 £ 397,296
Cash Bank In Hand 2012-10-31 £ 487,937
Cash Bank In Hand 2012-10-31 £ 487,937
Cash Bank In Hand 2011-10-31 £ 198,903
Current Assets 2013-10-31 £ 2,419,037
Current Assets 2012-10-31 £ 1,633,609
Current Assets 2012-10-31 £ 1,633,609
Current Assets 2011-10-31 £ 1,992,086
Debtors 2013-10-31 £ 2,020,741
Debtors 2012-10-31 £ 1,144,672
Debtors 2012-10-31 £ 1,144,672
Debtors 2011-10-31 £ 1,792,183
Shareholder Funds 2013-10-31 £ 76,921
Shareholder Funds 2012-10-31 £ 73,087
Shareholder Funds 2012-10-31 £ 73,087
Shareholder Funds 2011-10-31 £ 14,244
Stocks Inventory 2013-10-31 £ 1,000
Stocks Inventory 2012-10-31 £ 1,000
Stocks Inventory 2012-10-31 £ 1,000
Stocks Inventory 2011-10-31 £ 1,000
Tangible Fixed Assets 2013-10-31 £ 19,727
Tangible Fixed Assets 2012-10-31 £ 16,581
Tangible Fixed Assets 2012-10-31 £ 16,581
Tangible Fixed Assets 2011-10-31 £ 14,139

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACCOLADE BUILDING SERVICES LIMITED registering or being granted any patents
Domain Names

ACCOLADE BUILDING SERVICES LIMITED owns 1 domain names.

absme.co.uk  

Trademarks
We have not found any records of ACCOLADE BUILDING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ACCOLADE BUILDING SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Dorset Council 2014-01-31 GBP £4,750
Bournemouth Borough Council 2012-07-31 GBP £864

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ACCOLADE BUILDING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACCOLADE BUILDING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACCOLADE BUILDING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.