Company NameAcclaim Contracts Limited
DirectorsJames Peter La Thangue and Ian Duggan
Company StatusActive
Company Number01795766
CategoryPrivate Limited Company
Incorporation Date29 February 1984(40 years, 2 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameJames Peter La Thangue
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(8 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleRoofer Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcclaim House
8 Robert Way
Wickford
Essex
SS11 8DD
Director NameMr Ian Duggan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2004(20 years, 9 months after company formation)
Appointment Duration19 years, 5 months
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAcclaim House
8 Robert Way
Wickford
Essex
SS11 8DD
Secretary NameMrs Wendy White
StatusCurrent
Appointed01 July 2018(34 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence AddressAcclaim House
8 Robert Way
Wickford
Essex
SS11 8DD
Director NameLinda Joyce Lathangue
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 1 month after company formation)
Appointment Duration21 years, 7 months (resigned 14 November 2013)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address162 Norsey Road
Billericay
Essex
CM11 1BU
Secretary NameLinda Joyce Lathangue
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 1 month after company formation)
Appointment Duration21 years, 7 months (resigned 14 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162 Norsey Road
Billericay
Essex
CM11 1BU

Contact

Websitewww.acclaimcontracts.co.uk/
Telephone01268 560687
Telephone regionBasildon

Location

Registered AddressAcclaim House
8 Robert Way
Wickford
Essex
SS11 8DD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

96 at £1J.p. La-thangue
80.00%
Ordinary
24 at £1Ian Duggan
20.00%
Ordinary

Financials

Year2014
Net Worth£1,179,584
Cash£254,762
Current Liabilities£2,017,229

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 March 2024 (1 month ago)
Next Return Due13 April 2025 (11 months, 1 week from now)

Charges

24 June 1999Delivered on: 30 June 1999
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank at its billericay branch in the name of lloyds bank PLC re:acclaim roofing limited denominated in sterling designated premier interest a/c and numbered 7312946 and any account(s) for the time being replacing the same and all interest owing in respect thereof.
Outstanding

Filing History

20 December 2023Full accounts made up to 31 March 2023 (24 pages)
30 March 2023Confirmation statement made on 30 March 2023 with updates (4 pages)
26 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
20 July 2022Appointment of Mr Craig Ashley La-Thangue as a director on 1 July 2022 (2 pages)
15 July 2022Notification of Acclaim Contracts Holding Limited as a person with significant control on 1 July 2022 (2 pages)
15 July 2022Termination of appointment of James Peter La Thangue as a director on 1 July 2022 (1 page)
15 July 2022Cessation of James Peter La-Thangue as a person with significant control on 1 July 2022 (1 page)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
28 March 2022Satisfaction of charge 1 in full (2 pages)
7 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
6 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
20 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
3 August 2018Appointment of Mrs Wendy White as a secretary on 1 July 2018 (2 pages)
2 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
29 July 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
29 July 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
31 March 2016Director's details changed for Ian Duggan on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Ian Duggan on 31 March 2016 (2 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 120
(3 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 120
(3 pages)
8 December 2015Director's details changed for Ian Duggan on 1 December 2015 (2 pages)
8 December 2015Director's details changed for Ian Duggan on 1 December 2015 (2 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 120
(4 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 120
(4 pages)
26 November 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Agreement 27/10/2014
(6 pages)
23 June 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
23 June 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 120
(5 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 120
(5 pages)
18 November 2013Termination of appointment of Linda Lathangue as a secretary (1 page)
18 November 2013Termination of appointment of Linda Lathangue as a director (1 page)
18 November 2013Termination of appointment of Linda Lathangue as a secretary (1 page)
18 November 2013Termination of appointment of Linda Lathangue as a director (1 page)
6 September 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
6 September 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
6 September 2012Director's details changed for James Peter La Thangue on 22 August 2012 (2 pages)
6 September 2012Director's details changed for James Peter La Thangue on 22 August 2012 (2 pages)
13 August 2012Accounts for a medium company made up to 31 March 2012 (15 pages)
13 August 2012Accounts for a medium company made up to 31 March 2012 (15 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
1 September 2011Accounts for a medium company made up to 31 March 2011 (15 pages)
1 September 2011Accounts for a medium company made up to 31 March 2011 (15 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
18 October 2010Accounts for a medium company made up to 31 March 2010 (15 pages)
18 October 2010Accounts for a medium company made up to 31 March 2010 (15 pages)
11 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Ian Duggan on 1 October 2009 (2 pages)
10 June 2010Director's details changed for James Peter La Thangue on 1 October 2009 (2 pages)
10 June 2010Director's details changed for James Peter La Thangue on 1 October 2009 (2 pages)
10 June 2010Director's details changed for James Peter La Thangue on 11 May 2010 (2 pages)
10 June 2010Director's details changed for Ian Duggan on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Linda Joyce Lathangue on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Ian Duggan on 1 October 2009 (2 pages)
10 June 2010Director's details changed for James Peter La Thangue on 11 May 2010 (2 pages)
10 June 2010Director's details changed for Linda Joyce Lathangue on 1 October 2009 (2 pages)
10 June 2010Director's details changed for James Peter La Thangue on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Linda Joyce Lathangue on 1 October 2009 (2 pages)
4 August 2009Accounts for a medium company made up to 31 March 2009 (15 pages)
4 August 2009Accounts for a medium company made up to 31 March 2009 (15 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
18 August 2008Accounts for a medium company made up to 31 March 2008 (15 pages)
18 August 2008Accounts for a medium company made up to 31 March 2008 (15 pages)
23 July 2008Return made up to 31/03/08; full list of members (4 pages)
23 July 2008Return made up to 31/03/08; full list of members (4 pages)
3 September 2007Accounts for a medium company made up to 31 March 2007 (16 pages)
3 September 2007Accounts for a medium company made up to 31 March 2007 (16 pages)
4 June 2007Registered office changed on 04/06/07 from: acclaim house 62 hill avenue wickford essex SS11 8LT (1 page)
4 June 2007Registered office changed on 04/06/07 from: acclaim house 62 hill avenue wickford essex SS11 8LT (1 page)
23 April 2007Return made up to 31/03/07; full list of members (3 pages)
23 April 2007Return made up to 31/03/07; full list of members (3 pages)
18 August 2006Accounts for a medium company made up to 31 March 2006 (15 pages)
18 August 2006Accounts for a medium company made up to 31 March 2006 (15 pages)
27 March 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2006Secretary's particulars changed;director's particulars changed (1 page)
22 March 2006Secretary's particulars changed;director's particulars changed (1 page)
16 August 2005Full accounts made up to 31 March 2005 (15 pages)
16 August 2005Full accounts made up to 31 March 2005 (15 pages)
14 April 2005Return made up to 31/03/05; full list of members (7 pages)
14 April 2005Return made up to 31/03/05; full list of members (7 pages)
23 December 2004New director appointed (1 page)
23 December 2004New director appointed (1 page)
12 August 2004Accounts for a medium company made up to 31 March 2004 (17 pages)
12 August 2004Accounts for a medium company made up to 31 March 2004 (17 pages)
14 April 2004Return made up to 31/03/04; full list of members (7 pages)
14 April 2004Return made up to 31/03/04; full list of members (7 pages)
26 September 2003Full accounts made up to 31 March 2003 (16 pages)
26 September 2003Full accounts made up to 31 March 2003 (16 pages)
27 May 2003Company name changed acclaim roofing LIMITED\certificate issued on 27/05/03 (2 pages)
27 May 2003Company name changed acclaim roofing LIMITED\certificate issued on 27/05/03 (2 pages)
14 April 2003Return made up to 31/03/03; full list of members (7 pages)
14 April 2003Return made up to 31/03/03; full list of members (7 pages)
25 July 2002Full accounts made up to 31 March 2002 (16 pages)
25 July 2002Full accounts made up to 31 March 2002 (16 pages)
4 April 2002Return made up to 31/03/02; full list of members (6 pages)
4 April 2002Return made up to 31/03/02; full list of members (6 pages)
26 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
26 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
5 April 2001Return made up to 31/03/01; full list of members (6 pages)
5 April 2001Return made up to 31/03/01; full list of members (6 pages)
9 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
9 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 April 2000Return made up to 31/03/00; full list of members (6 pages)
5 April 2000Return made up to 31/03/00; full list of members (6 pages)
9 December 1999Full accounts made up to 31 March 1999 (8 pages)
9 December 1999Full accounts made up to 31 March 1999 (8 pages)
30 June 1999Particulars of mortgage/charge (7 pages)
30 June 1999Particulars of mortgage/charge (7 pages)
7 April 1999Return made up to 31/03/99; full list of members (6 pages)
7 April 1999Return made up to 31/03/99; full list of members (6 pages)
11 February 1999Full accounts made up to 31 March 1998 (8 pages)
11 February 1999Full accounts made up to 31 March 1998 (8 pages)
4 June 1998Return made up to 31/03/98; full list of members (6 pages)
4 June 1998Return made up to 31/03/98; full list of members (6 pages)
25 January 1998Full accounts made up to 31 March 1997 (7 pages)
25 January 1998Full accounts made up to 31 March 1997 (7 pages)
3 April 1997Return made up to 31/03/97; full list of members (6 pages)
3 April 1997Return made up to 31/03/97; full list of members (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (8 pages)
2 February 1997Full accounts made up to 31 March 1996 (8 pages)
5 February 1996Full accounts made up to 31 March 1995 (8 pages)
5 February 1996Full accounts made up to 31 March 1995 (8 pages)
23 April 1995Return made up to 31/03/95; full list of members (6 pages)
23 April 1995Return made up to 31/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)