ACP WORLDWIDE LTD

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

    Company NameACP WORLDWIDE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03110237
    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 ACP WORLDWIDE LTD?

    • Freight air transport (51210) / Transportation and storage
    • Operation of warehousing and storage facilities for air transport activities (52102) / Transportation and storage

    Where is ACP WORLDWIDE LTD located?

    Registered Office Address
    Donington Court, Pegasus Business Park Herald Way
    East Midlands Airport
    DE74 2UZ Castle Donington
    Derby
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ACP WORLDWIDE LTD?

    Previous Company Names
    Company NameFromUntil
    AIR CARGO PARTNERS LIMITEDOct 16, 1995Oct 16, 1995
    SPEED 5100 LIMITEDOct 04, 1995Oct 04, 1995

    What are the latest accounts for ACP WORLDWIDE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ACP WORLDWIDE LTD?

    Last Confirmation Statement Made Up ToOct 04, 2026
    Next Confirmation Statement DueOct 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 04, 2025
    OverdueNo

    What are the latest filings for ACP WORLDWIDE LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 04, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    15 pagesAA

    Director's details changed for Mr Colin White on Oct 16, 2024

    2 pagesCH01

    Confirmation statement made on Oct 04, 2024 with updates

    4 pagesCS01

    Director's details changed for Mr Vikram Singh on Oct 16, 2024

    2 pagesCH01

    Director's details changed for Mr Vikram Singh on Oct 16, 2024

    2 pagesCH01

    Accounts for a small company made up to Aug 31, 2023

    17 pagesAA

    Current accounting period extended from Aug 31, 2024 to Dec 31, 2024

    1 pagesAA01

    Change of details for Howard Group Ltd as a person with significant control on Nov 13, 2023

    2 pagesPSC05

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    10 pagesMA

    Registered office address changed from , Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-Thames, TW18 4BP, United Kingdom to Donington Court, Pegasus Business Park Herald Way East Midlands Airport Castle Donington Derby DE74 2UZ on Nov 02, 2023

    1 pagesAD01

    Appointment of Mr Colin White as a director on Nov 01, 2023

    2 pagesAP01

    Appointment of Mr Vikram Singh as a director on Nov 01, 2023

    2 pagesAP01

    Termination of appointment of Alison Jane Howard as a secretary on Nov 01, 2023

    1 pagesTM02

    Termination of appointment of Graeme Patrick Howard as a director on Nov 01, 2023

    1 pagesTM01

    Cessation of Rodney Allan Entwistle as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Cessation of Graeme Patrick Howard as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Confirmation statement made on Oct 04, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    4 pagesMA

    Registered office address changed from , Centrum House 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom to Donington Court, Pegasus Business Park Herald Way East Midlands Airport Castle Donington Derby DE74 2UZ on Sep 14, 2023

    1 pagesAD01

    Accounts for a small company made up to Aug 31, 2022

    16 pagesAA

    Who are the officers of ACP WORLDWIDE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ENTWISTLE, Rodney Allan
    Building 580/1 Sandringham Road
    Heathrow Airport
    TW6 3SN Hounslow
    Acp Worldwide Ltd
    England
    Director
    Building 580/1 Sandringham Road
    Heathrow Airport
    TW6 3SN Hounslow
    Acp Worldwide Ltd
    England
    EnglandBritish98255850001
    SINGH, Vikram
    Herald Way
    East Midlands Airport
    DE74 2UZ Castle Donington
    Donington Court, Pegasus Business Park
    Derby
    England
    Director
    Herald Way
    East Midlands Airport
    DE74 2UZ Castle Donington
    Donington Court, Pegasus Business Park
    Derby
    England
    United Arab EmiratesIndian315451630002
    WHITE, Colin
    Herald Way
    East Midlands Airport
    DE74 2UZ Castle Donington
    Donington Court, Pegasus Business Park
    Derby
    England
    Director
    Herald Way
    East Midlands Airport
    DE74 2UZ Castle Donington
    Donington Court, Pegasus Business Park
    Derby
    England
    EnglandBritish287246020002
    AVANN, Andrew Raymond
    Farthings 11 Bell Court
    SL6 5NA Hurley
    Berkshire
    Secretary
    Farthings 11 Bell Court
    SL6 5NA Hurley
    Berkshire
    British26364750001
    HOWARD, Alison Jane
    Building 580/1 Sandringham Road
    Heathrow Airport
    TW6 3SN Hounslow
    Acp Worldwide Ltd
    England
    Secretary
    Building 580/1 Sandringham Road
    Heathrow Airport
    TW6 3SN Hounslow
    Acp Worldwide Ltd
    England
    Other136611480001
    HOWARD, Ruth
    Little Blacketts
    Hawks Hill
    SL8 5JQ Bourne End
    Buckinghamshire
    Secretary
    Little Blacketts
    Hawks Hill
    SL8 5JQ Bourne End
    Buckinghamshire
    British92730460001
    SHARMA, Jagdish Dutt
    332 Horton Road
    Datchet
    SL3 9HY Slough
    Berkshire
    Secretary
    332 Horton Road
    Datchet
    SL3 9HY Slough
    Berkshire
    British5631840002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ABBOTT, Trevor Michael
    Blendons Highcotts Lane
    West Clandon
    GU4 7XA Guildford
    Surrey
    Director
    Blendons Highcotts Lane
    West Clandon
    GU4 7XA Guildford
    Surrey
    British35278820001
    BRANSON, Richard Charles Nicholas, Sir
    9 Holland Park
    W11 3TH London
    Director
    9 Holland Park
    W11 3TH London
    British39498750002
    CHAMBERS, Alan James
    19 Mayes Close
    Mayes Place
    CR6 9LB Warlingham
    Surrey
    Director
    19 Mayes Close
    Mayes Place
    CR6 9LB Warlingham
    Surrey
    British21607620002
    HOWARD, Graeme Patrick
    Building 580/1 Sandringham Road
    Heathrow Airport
    TW6 3SN Hounslow
    Acp Worldwide Ltd
    England
    Director
    Building 580/1 Sandringham Road
    Heathrow Airport
    TW6 3SN Hounslow
    Acp Worldwide Ltd
    England
    United KingdomBritish21373910004
    PRIMROSE, Nigel Edward
    Hoth Cottage Danegate
    Eridge Green
    TN3 9HU Tunbridge Wells
    Kent
    Director
    Hoth Cottage Danegate
    Eridge Green
    TN3 9HU Tunbridge Wells
    Kent
    British3127660001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of ACP WORLDWIDE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Rodney Allan Entwistle
    Building 580/1 Sandringham Road
    Heathrow Airport
    TW6 3SN Hounslow
    Acp Worldwide Ltd
    England
    Apr 06, 2016
    Building 580/1 Sandringham Road
    Heathrow Airport
    TW6 3SN Hounslow
    Acp Worldwide Ltd
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Graeme Patrick Howard
    Building 580/1 Sandringham Road
    Heathrow Airport
    TW6 3SN Hounslow
    Acp Worldwide Ltd
    England
    Apr 06, 2016
    Building 580/1 Sandringham Road
    Heathrow Airport
    TW6 3SN Hounslow
    Acp Worldwide Ltd
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Herald Way
    East Midlands Airport
    DE74 2UZ Castle Donington
    Donington Court, Pegasus Business Park
    Derby
    United Kingdom
    Apr 06, 2016
    Herald Way
    East Midlands Airport
    DE74 2UZ Castle Donington
    Donington Court, Pegasus Business Park
    Derby
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03848803
    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