Acland Bracewell Limited

General information

Name:

Acland Bracewell Ltd

Office Address:

The Albert Suite, Unit 2 Revolution Park, Buckshaw Avenue Buckshaw Village PR7 7DW Chorley

Number: 02121445

Incorporation date: 1987-04-09

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Acland Bracewell came into being in 1987 as a company enlisted under no 02121445, located at PR7 7DW Chorley at The Albert Suite, Unit 2 Revolution Park, Buckshaw Avenue. It has been in business for thirty seven years and its status at the time is active. This enterprise's SIC and NACE codes are 68209, that means Other letting and operating of own or leased real estate. Acland Bracewell Ltd released its latest accounts for the period that ended on 31st January 2022. The business latest annual confirmation statement was submitted on 22nd November 2022.

According to the latest update, we have only one director in the company: Roger B. (since 1991-11-30). That business had been governed by Giles B. until twenty two years ago. In order to provide support to the directors, this business has been utilizing the skills of Jane B. as a secretary for the last twenty two years.

Financial data based on annual reports

Company staff

Jane B.

Role: Secretary

Appointed: 27 November 2002

Latest update: 3 January 2024

Roger B.

Role: Director

Appointed: 30 November 1991

Latest update: 3 January 2024

People with significant control

The companies that control this firm are as follows: Ga Pet Food Partners Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Chorley at Buckshaw Avenue, Buckshaw Village, PR7 7DW and was registered as a PSC under the registration number 04085927.

Ga Pet Food Partners Group Limited
Address: The Albert Suite, Unit 2 Revolution Park Buckshaw Avenue, Buckshaw Village, Chorley, PR7 7DW, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House, Cardiff
Registration number 04085927
Notified on 31 August 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Roger B.
Notified on 22 November 2016
Ceased on 31 August 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2023
Account last made up date 31 January 2022
Confirmation statement next due date 06 December 2023
Confirmation statement last made up date 22 November 2022
Annual Accounts 22 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 22 October 2014
Annual Accounts 18 September 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 18 September 2015
Annual Accounts 29 August 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 29 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Free Download
Consolidated accounts of parent company for subsidiary company period ending 31/01/23 (PARENT_ACC)
filed on: 1st, November 2023
accounts
Free Download Download filing (47 pages)

Additional Information

HQ address,
2014

Address:

The Barrons Tarleton

Post code:

PR4 6UP

City / Town:

Preston

HQ address,
2015

Address:

The Barrons Tarleton

Post code:

PR4 6UP

City / Town:

Preston

Accountant/Auditor,
2015 - 2016

Name:

Haworths Limited

Address:

The Old Tannery Eastgate

Post code:

BB5 6PW

City / Town:

Accrington

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
37
Company Age

Similar companies nearby

Closest companies