Company Information for ACCOLADE BUILDING SERVICES LIMITED
New House, Christchurch Road, Ringwood, HAMPSHIRE, BH24 3AP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ACCOLADE BUILDING SERVICES LIMITED | |
Legal Registered Office | |
New House Christchurch Road Ringwood HAMPSHIRE BH24 3AP Other companies in BH24 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID ANTHONY JOHNHILL EMERTON |
||
CHARLES ALEXANDER SPEED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN WATKINS |
Company Secretary | ||
CLIVE WILLIAMSON |
Director | ||
KATHLEEN MAY HEWITT |
Director | ||
KATHLEEN MAY HEWITT |
Company Secretary | ||
DERRICK ALBERT EAST |
Director | ||
CHARLES ALEXANDER SPEED |
Company Secretary | ||
KATHLEEN MAY HEWITT |
Company Secretary | ||
BALINA MARIA EAST |
Company Secretary | ||
CITY INITIATIVE LIMITED |
Nominated Secretary | ||
C I NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACCOLADE BUILDING CARE LIMITED | Director | 2010-10-13 | CURRENT | 2000-01-14 | Active | |
ACCOLADE BUILDING GROUP LIMITED | Director | 2010-09-07 | CURRENT | 2010-09-07 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/09/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2023-10-31 | ||
CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-10-31 | ||
CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES | |
Unaudited abridged accounts made up to 2021-10-31 | ||
DIRECTOR APPOINTED MR STEPHEN DEREK DAN PRESTON | ||
AP01 | DIRECTOR APPOINTED MR STEPHEN DEREK DAN PRESTON | |
CESSATION OF ACCOLADE BUILDING GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR CHARLES ALEXANDER SPEED | ||
Notification of Accolade Building Partnership Ltd as a person with significant control on 2022-01-14 | ||
PSC02 | Notification of Accolade Building Partnership Ltd as a person with significant control on 2022-01-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES ALEXANDER SPEED | |
PSC07 | CESSATION OF ACCOLADE BUILDING GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES | |
LATEST SOC | 06/10/17 STATEMENT OF CAPITAL;GBP 10002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 10002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 10002 | |
AR01 | 26/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 10002 | |
AR01 | 26/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/13 STATEMENT OF CAPITAL;GBP 10002 | |
AR01 | 26/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/09/11 ANNUAL RETURN FULL LIST | |
AR01 | 31/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SUSAN WATKINS | |
AR01 | 31/08/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/09 | |
AR01 | 28/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Anthony Johnhill Emerton on 2009-10-01 | |
CH01 | Director's details changed for David Anthony Johnhill Emerton on 2009-10-01 | |
CH01 | Director's details changed for Charles Alexander Speed on 2009-10-01 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN WATKINS / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR CLIVE WILLIAMSON | |
88(2) | AD 03/04/09 GBP SI 1@1=1 GBP IC 10001/10002 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTER MEM AND ARTS 17/03/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 21/05/2008 | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR KATHLEEN HEWITT | |
288b | APPOINTMENT TERMINATED SECRETARY KATHLEEN HEWITT | |
288a | SECRETARY APPOINTED MRS SUSAN WATKINS | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN HEWITT / 01/03/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES SPEED / 01/03/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC |
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
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
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
ACCOLADE BUILDING SERVICES LIMITED owns 1 domain names.
absme.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
East Dorset Council | |
|
|
Bournemouth Borough Council | |
|
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.
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. |