A.C.L. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameA.C.L. LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00744977
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of A.C.L. LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is A.C.L. LIMITED located?

    Registered Office Address
    25 Gresham Street
    London
    EC2V 7HN
    Undeliverable Registered Office AddressNo

    What were the previous names of A.C.L. LIMITED?

    Previous Company Names
    Company NameFromUntil
    AUTOMOBILE CONTRACTS LIMITEDDec 21, 1962Dec 21, 1962

    What are the latest accounts for A.C.L. LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for A.C.L. LIMITED?

    Last Confirmation Statement Made Up ToFeb 19, 2026
    Next Confirmation Statement DueMar 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 19, 2025
    OverdueNo

    What are the latest filings for A.C.L. LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Nicholas Andrew Williams on Jul 14, 2025

    2 pagesCH01

    Confirmation statement made on Feb 19, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    4 pagesAA

    Confirmation statement made on Feb 19, 2024 with no updates

    3 pagesCS01

    Appointment of Lloyds Secretaries Limited as a secretary on Jan 18, 2024

    2 pagesAP04

    Termination of appointment of David Dermot Hennessey as a secretary on Jan 08, 2024

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2023

    4 pagesAA

    Confirmation statement made on Apr 24, 2023 with updates

    3 pagesCS01

    Director's details changed for Nicholas Andrew Williams on Dec 21, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2022

    3 pagesAA

    Appointment of Nicholas Andrew Williams as a director on Nov 04, 2022

    2 pagesAP01

    Termination of appointment of Richard Andrew Jones as a director on Oct 28, 2022

    1 pagesTM01

    Confirmation statement made on May 14, 2022 with no updates

    3 pagesCS01

    Statement of company's objects

    2 pagesCC04

    Accounts for a dormant company made up to Mar 31, 2021

    4 pagesAA

    Termination of appointment of Andrew John Hartley as a director on Aug 04, 2021

    1 pagesTM01

    Confirmation statement made on May 14, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on May 14, 2020 with updates

    3 pagesCS01

    Appointment of Mr Simon John Caddick as a director on Mar 18, 2020

    2 pagesAP01

    Termination of appointment of Carol Ann Parkes as a director on Feb 26, 2020

    1 pagesTM01

    Full accounts made up to Mar 31, 2019

    11 pagesAA

    Secretary's details changed for Mr David Dermot Hennessey on Nov 04, 2019

    1 pagesCH03

    Confirmation statement made on May 14, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Richard Andrew Jones as a director on Apr 16, 2019

    2 pagesAP01

    Who are the officers of A.C.L. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02791894
    73512200003
    CADDICK, Simon John
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    EnglandBritishDirector200716610001
    WILLIAMS, Nicholas Andrew
    11 Portland Street
    M1 3HU Manchester
    Westminster House
    United Kingdom
    Director
    11 Portland Street
    M1 3HU Manchester
    Westminster House
    United Kingdom
    EnglandBritishDirector305943860001
    BEACHAM, Brian Thomas
    76 South Rise
    Llanishen
    CF4 5RG Cardiff
    South Glamorgan
    Secretary
    76 South Rise
    Llanishen
    CF4 5RG Cardiff
    South Glamorgan
    British9567160001
    COLWYN-THOMAS, Anthony
    Wayside
    Sully Road Penarth
    CF64 2TP Cardiff
    S Glam
    Secretary
    Wayside
    Sully Road Penarth
    CF64 2TP Cardiff
    S Glam
    British9567120001
    CURRIE, Allison Jane
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    167480860001
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    179529020001
    HENNESSEY, David Dermot
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    212056490001
    MADDOX, Nicola Ann
    20 Manor Chase
    Gwaun Miskin
    CF38 2JD Pontypridd
    Mid Glamorgan
    Secretary
    20 Manor Chase
    Gwaun Miskin
    CF38 2JD Pontypridd
    Mid Glamorgan
    British46348560002
    PRICE, David John
    22 Launcelot Crescent
    Thornhill
    CF14 9AQ Cardiff
    Secretary
    22 Launcelot Crescent
    Thornhill
    CF14 9AQ Cardiff
    BritishAccountant55210940002
    SAUNDERS, Deborah Ann
    25 Gresham Street
    EC2V 7HN London
    Secretary
    25 Gresham Street
    EC2V 7HN London
    OtherSecretary38589290002
    SLEETH, Philip John
    Grovelands House
    Moulton
    CF62 3AB Barry
    S Glamorgan
    Secretary
    Grovelands House
    Moulton
    CF62 3AB Barry
    S Glamorgan
    British32630330001
    BARRY, Paul Anthony
    5 Cornflower Close
    Lisvane
    CF14 0BD Cardiff
    South Glamorgan
    Director
    5 Cornflower Close
    Lisvane
    CF14 0BD Cardiff
    South Glamorgan
    BritishCompany Director8254430001
    BEACHAM, Brian Thomas
    76 South Rise
    Llanishen
    CF4 5RG Cardiff
    South Glamorgan
    Director
    76 South Rise
    Llanishen
    CF4 5RG Cardiff
    South Glamorgan
    BritishCompany Director9567160001
    BLACKWELL, Timothy Mark
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    EnglandBritishDirector124967310001
    BLAKE, Brendan Patrick Paul
    Woodlands House Devauden Road
    St Arvens
    NP6 6EZ Chepstow
    Gwent
    Director
    Woodlands House Devauden Road
    St Arvens
    NP6 6EZ Chepstow
    Gwent
    BritishCompany Director8309510001
    BURKE, John Samuel Walter
    5 Kingsway
    Petts Wood
    BR5 1PL Orpington
    Kent
    Director
    5 Kingsway
    Petts Wood
    BR5 1PL Orpington
    Kent
    BritishCompany Director6815250001
    CAMPBELL, Stuart James
    Bishopsgate
    EC2M 3YB London
    155
    United Kingdom
    Director
    Bishopsgate
    EC2M 3YB London
    155
    United Kingdom
    United KingdomBritishDirector193660250001
    DAVIES, John Lewis
    68 The Plain
    CM16 6TW Epping
    Essex
    Director
    68 The Plain
    CM16 6TW Epping
    Essex
    BritishDirector51486560001
    DAVIES, John Lewis
    68 The Plain
    CM16 6TW Epping
    Essex
    Director
    68 The Plain
    CM16 6TW Epping
    Essex
    BritishDirector51486560001
    FRANCIS, Rick
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    Director
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    EnglandBritishDirector180380320001
    GIVEN, John Michael
    22 Risborrow Close
    Etwall
    DE65 6HY Derby
    Director
    22 Risborrow Close
    Etwall
    DE65 6HY Derby
    BritishDirector30900720003
    GOW, David Stewart
    54 Mill Road
    Lisvane
    CF14 0XS Cardiff
    South Glamorgan
    Director
    54 Mill Road
    Lisvane
    CF14 0XS Cardiff
    South Glamorgan
    BritishCompany Director75821340002
    HAMER, William James
    Fairmount Chapel Close
    Pwllmeyric
    NP6 6HW Chepstow
    Gwent
    Director
    Fairmount Chapel Close
    Pwllmeyric
    NP6 6HW Chepstow
    Gwent
    BritishCompany Director9567130001
    HARTLEY, Andrew John
    Heathside Park Road
    SK3 0RB Stockport
    Heathside
    Cheshire
    United Kingdom
    Director
    Heathside Park Road
    SK3 0RB Stockport
    Heathside
    Cheshire
    United Kingdom
    United KingdomBritishDirector193543400001
    HODDELL, John
    71 St Michaels Road
    Llandaff
    CF5 2AN Cardiff
    South Glamorgan
    Director
    71 St Michaels Road
    Llandaff
    CF5 2AN Cardiff
    South Glamorgan
    BritishCompany Director641910001
    JONES, Richard Andrew
    37 South Gyle Crescent
    EH12 9DS Edinburgh
    Ettrick House
    United Kingdom
    Director
    37 South Gyle Crescent
    EH12 9DS Edinburgh
    Ettrick House
    United Kingdom
    United KingdomBritishDirector130118640005
    KILBEE, Michael Peter
    Wychway
    Cavendish Road
    KT13 0JW Weybridge
    Surrey
    Director
    Wychway
    Cavendish Road
    KT13 0JW Weybridge
    Surrey
    BritishDirector19310990002
    PARKES, Carol Ann
    Heathside Park Road
    SK3 0RB Stockport
    Heathside
    Cheshire
    Director
    Heathside Park Road
    SK3 0RB Stockport
    Heathside
    Cheshire
    United KingdomBritishFinance Director139996590028
    PETTY, Andrew Charles
    Hunters Moon
    6 Cwrt Faenor Beddau
    CF38 2JL Pontypridd
    Mid Glamorgan
    Director
    Hunters Moon
    6 Cwrt Faenor Beddau
    CF38 2JL Pontypridd
    Mid Glamorgan
    BritishDirector69099840001
    PORTER, Tim Revell
    Heathside Park
    Heathside Park Road
    SK3 0RB Stockport
    Lex Autolease
    England
    England
    Director
    Heathside Park
    Heathside Park Road
    SK3 0RB Stockport
    Lex Autolease
    England
    England
    EnglandBritishBanker257514280001
    POTTS, David Keith
    23 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    Director
    23 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    EnglandBritishDirector5774320002
    RICHMOND, Simon John
    Heritage House 20 Badgers Meadow
    Pwllmeyric
    NP6 6UE Chepstow
    Gwent
    Director
    Heritage House 20 Badgers Meadow
    Pwllmeyric
    NP6 6UE Chepstow
    Gwent
    BritishDirector74691050001
    STEAD, Nigel Cleator
    Blake House
    Hatchford Way
    B26 3RZ Birmingham
    Lex Autolease
    England
    England
    Director
    Blake House
    Hatchford Way
    B26 3RZ Birmingham
    Lex Autolease
    England
    England
    EnglandBritishDirector47582470001
    THORNTON, Colin Rhodes
    Sherwood
    Rock Cross, Rock
    DY14 9SD Kidderminster
    Worcestershire
    Director
    Sherwood
    Rock Cross, Rock
    DY14 9SD Kidderminster
    Worcestershire
    EnglandBritishDirector47528560002

    Who are the persons with significant control of A.C.L. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03674114
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0