Company NameACS Agricultural Supplies Limited
DirectorsKathleen Marjorie Moss and Karen Tracy Thurston
Company StatusActive
Company Number01522247
CategoryPrivate Limited Company
Incorporation Date15 October 1980(43 years, 6 months ago)
Previous NameAll Chips And Sawdust Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Kathleen Marjorie Moss
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1991(10 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressRosehill Hatchery
Creephedge Lane
East Hanningfield
CM3 8BP
Director NameMrs Karen Tracy Thurston
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1991(10 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRosehill Hatchery
Creephedge Lane
East Hanningfield
CM3 8BP
Secretary NameMrs Kathleen Marjorie Moss
NationalityBritish
StatusCurrent
Appointed17 June 1991(10 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosehill Hatchery
Creephedge Lane
East Hanningfield
CM3 8BP
Director NameRaymond Leonard Moss
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(10 years, 8 months after company formation)
Appointment Duration25 years, 10 months (resigned 08 April 2017)
RoleWoodchip Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressRosehill Hatchery
Creephedge Lane
East Hanningfield
CM3 8BP

Contact

Websiteacsupplies.co.uk
Email address[email protected]
Telephone01245 401005
Telephone regionChelmsford

Location

Registered AddressRosehill Hatchery
Creephedge Lane
East Hanningfield
CM3 8BP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishWoodham Ferrers and Bicknacre
WardBicknacre and East and West Hanningfield

Shareholders

160 at £1Raymond Leonard Moss
40.00%
Ordinary
120 at £1Kathleen Marjorie Moss
30.00%
Ordinary
40 at £1David Raymond Moss
10.00%
Ordinary
40 at £1Karen Tracy Short
10.00%
Ordinary
40 at £1Mrs Jacquelin C. Perrin
10.00%
Ordinary

Financials

Year2014
Net Worth£355,289
Cash£2,719
Current Liabilities£412,594

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (2 weeks, 6 days from now)

Charges

20 July 1998Delivered on: 28 July 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory premises at boreham essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

10 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
10 March 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
6 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
5 May 2022Director's details changed for Mrs Kathleen Marjorie Moss on 5 May 2022 (2 pages)
17 March 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
12 May 2021Change of details for Mrs Kathleen Marjorie Moss as a person with significant control on 8 April 2017 (2 pages)
11 May 2021Confirmation statement made on 4 May 2021 with updates (5 pages)
4 May 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
8 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
18 May 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
10 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
8 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
8 May 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
8 May 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
5 May 2017Termination of appointment of Raymond Leonard Moss as a director on 8 April 2017 (1 page)
5 May 2017Termination of appointment of Raymond Leonard Moss as a director on 8 April 2017 (1 page)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
13 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 400
(7 pages)
13 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 400
(7 pages)
12 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 400
(7 pages)
12 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 400
(7 pages)
12 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 400
(7 pages)
8 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
8 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 400
(7 pages)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 400
(7 pages)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 400
(7 pages)
28 February 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
10 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
10 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
10 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
10 May 2012Director's details changed for Karen Tracy Thurston on 1 February 2012 (2 pages)
10 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
10 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
10 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
10 May 2012Director's details changed for Karen Tracy Thurston on 1 February 2012 (2 pages)
10 May 2012Director's details changed for Karen Tracy Thurston on 1 February 2012 (2 pages)
2 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
2 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
22 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 May 2010Director's details changed for Karen Tracy Short on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Karen Tracy Short on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
20 May 2010Director's details changed for Karen Tracy Short on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
20 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
19 May 2010Director's details changed for Raymond Leonard Moss on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Mrs Kathleen Marjorie Moss on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Raymond Leonard Moss on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Mrs Kathleen Marjorie Moss on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Raymond Leonard Moss on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Mrs Kathleen Marjorie Moss on 1 October 2009 (2 pages)
14 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
14 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
9 June 2009Return made up to 04/05/09; full list of members (5 pages)
9 June 2009Return made up to 04/05/09; full list of members (5 pages)
1 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
21 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
21 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
9 May 2008Return made up to 04/05/08; full list of members (5 pages)
9 May 2008Return made up to 04/05/08; full list of members (5 pages)
20 June 2007Return made up to 04/05/07; full list of members (8 pages)
20 June 2007Return made up to 04/05/07; full list of members (8 pages)
4 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
4 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
15 May 2006Return made up to 04/05/06; full list of members (8 pages)
15 May 2006Return made up to 04/05/06; full list of members (8 pages)
10 July 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/07/05
(8 pages)
10 July 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/07/05
(8 pages)
14 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
14 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
10 June 2005Company name changed all chips and sawdust LIMITED\certificate issued on 10/06/05 (2 pages)
10 June 2005Company name changed all chips and sawdust LIMITED\certificate issued on 10/06/05 (2 pages)
7 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
7 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
14 May 2004Return made up to 04/05/04; full list of members (8 pages)
14 May 2004Return made up to 04/05/04; full list of members (8 pages)
16 June 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
16 June 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
10 May 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2002Return made up to 04/05/02; full list of members (8 pages)
16 May 2002Return made up to 04/05/02; full list of members (8 pages)
29 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
29 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
16 May 2001Return made up to 04/05/01; full list of members (8 pages)
16 May 2001Return made up to 04/05/01; full list of members (8 pages)
3 April 2001Accounts for a small company made up to 31 October 2000 (4 pages)
3 April 2001Accounts for a small company made up to 31 October 2000 (4 pages)
18 May 2000Return made up to 04/05/00; full list of members
  • 363(287) ‐ Registered office changed on 18/05/00
(8 pages)
18 May 2000Return made up to 04/05/00; full list of members
  • 363(287) ‐ Registered office changed on 18/05/00
(8 pages)
31 March 2000Full accounts made up to 31 October 1999 (10 pages)
31 March 2000Full accounts made up to 31 October 1999 (10 pages)
8 July 1999Registered office changed on 08/07/99 from: 1 nelson street southend-on-sea essex SS1 1EG (1 page)
8 July 1999Registered office changed on 08/07/99 from: 1 nelson street southend-on-sea essex SS1 1EG (1 page)
17 June 1999Return made up to 04/05/99; full list of members (6 pages)
17 June 1999Return made up to 04/05/99; full list of members (6 pages)
10 February 1999Full accounts made up to 31 October 1998 (11 pages)
10 February 1999Full accounts made up to 31 October 1998 (11 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
9 June 1998Return made up to 04/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1998Return made up to 04/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1998Full accounts made up to 31 October 1997 (12 pages)
15 May 1998Full accounts made up to 31 October 1997 (12 pages)
18 June 1997Return made up to 04/05/97; full list of members (6 pages)
18 June 1997Return made up to 04/05/97; full list of members (6 pages)
23 April 1997Full accounts made up to 31 October 1996 (12 pages)
23 April 1997Full accounts made up to 31 October 1996 (12 pages)
19 May 1996Return made up to 04/05/96; full list of members (6 pages)
19 May 1996Return made up to 04/05/96; full list of members (6 pages)
20 March 1996Full accounts made up to 31 October 1995 (12 pages)
20 March 1996Full accounts made up to 31 October 1995 (12 pages)
9 May 1995Return made up to 04/05/95; full list of members (6 pages)
9 May 1995Return made up to 04/05/95; full list of members (6 pages)
9 May 1995Accounts for a small company made up to 31 October 1994 (11 pages)
9 May 1995Accounts for a small company made up to 31 October 1994 (11 pages)