Northamptonshire Acre NORTHAMPTON


Founded in 2000, Northamptonshire Acre, classified under reg no. 03937576 is an active company. Currently registered at The Hunsbury Hill Centre NN4 9QX, Northampton the company has been in the business for twenty four years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 6 directors in the the firm, namely Miranda W., Cameron W. and Richard H. and others. In addition one secretary - Elaine O. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Northamptonshire Acre Address / Contact

Office Address The Hunsbury Hill Centre
Office Address2 Harksome Hill
Town Northampton
Post code NN4 9QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03937576
Date of Incorporation Wed, 1st Mar 2000
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Miranda W.

Position: Director

Appointed: 04 March 2020

Cameron W.

Position: Director

Appointed: 09 August 2017

Richard H.

Position: Director

Appointed: 17 May 2017

David S.

Position: Director

Appointed: 17 May 2017

Elaine O.

Position: Secretary

Appointed: 22 October 2014

Kenneth C.

Position: Director

Appointed: 23 September 2014

Gareth L.

Position: Director

Appointed: 02 August 2006

Rachael O.

Position: Director

Appointed: 17 September 2019

Resigned: 24 September 2020

Fabienne F.

Position: Director

Appointed: 17 May 2017

Resigned: 16 September 2019

Hugh W.

Position: Director

Appointed: 27 May 2015

Resigned: 17 February 2017

George H.

Position: Director

Appointed: 23 September 2014

Resigned: 06 February 2018

John G.

Position: Director

Appointed: 31 July 2013

Resigned: 09 March 2014

Frances H.

Position: Director

Appointed: 31 July 2013

Resigned: 27 May 2015

David P.

Position: Director

Appointed: 31 July 2013

Resigned: 24 September 2014

David H.

Position: Director

Appointed: 08 May 2013

Resigned: 09 February 2014

Helen T.

Position: Director

Appointed: 08 May 2013

Resigned: 13 January 2015

Jane R.

Position: Secretary

Appointed: 01 October 2012

Resigned: 31 January 2014

Nicola D.

Position: Director

Appointed: 16 November 2011

Resigned: 02 July 2013

Hannah L.

Position: Director

Appointed: 24 August 2011

Resigned: 28 July 2012

Kazeem S.

Position: Director

Appointed: 16 February 2011

Resigned: 16 November 2016

Geoffrey S.

Position: Director

Appointed: 15 September 2010

Resigned: 08 October 2012

Adrian D.

Position: Director

Appointed: 18 November 2009

Resigned: 17 February 2010

David P.

Position: Director

Appointed: 13 May 2009

Resigned: 22 February 2017

Neil B.

Position: Director

Appointed: 02 September 2008

Resigned: 25 February 2010

David E.

Position: Director

Appointed: 16 May 2007

Resigned: 30 May 2013

Alison W.

Position: Director

Appointed: 22 November 2006

Resigned: 06 February 2013

Fiona N.

Position: Director

Appointed: 02 August 2006

Resigned: 19 November 2008

Anna H.

Position: Director

Appointed: 03 August 2005

Resigned: 17 September 2008

Margaret A.

Position: Director

Appointed: 16 February 2005

Resigned: 24 May 2006

Kenneth S.

Position: Director

Appointed: 16 October 2002

Resigned: 13 June 2005

Gordon S.

Position: Director

Appointed: 16 October 2002

Resigned: 22 October 2014

Kay D.

Position: Director

Appointed: 22 March 2002

Resigned: 13 January 2004

David Q.

Position: Secretary

Appointed: 03 December 2001

Resigned: 30 September 2012

Brenda B.

Position: Director

Appointed: 03 March 2000

Resigned: 10 April 2009

Paul R.

Position: Director

Appointed: 03 March 2000

Resigned: 21 March 2014

Cyril W.

Position: Director

Appointed: 03 March 2000

Resigned: 12 September 2007

Mervyn W.

Position: Director

Appointed: 03 March 2000

Resigned: 30 October 2002

Frederick W.

Position: Director

Appointed: 03 March 2000

Resigned: 08 August 2007

John B.

Position: Director

Appointed: 03 March 2000

Resigned: 31 December 2002

Bernard L.

Position: Director

Appointed: 03 March 2000

Resigned: 08 September 2021

David S.

Position: Director

Appointed: 01 March 2000

Resigned: 22 October 2014

Neil G.

Position: Secretary

Appointed: 01 March 2000

Resigned: 03 December 2001

Arthur G.

Position: Director

Appointed: 01 March 2000

Resigned: 06 October 2014

People with significant control

The register of PSCs that own or control the company includes 12 names. As we established, there is Richard H. The abovementioned PSC. Another one in the persons with significant control register is Cameron W. This PSC has significiant influence or control over the company,. Moving on, there is Miranda P., who also meets the Companies House requirements to be categorised as a PSC. This PSC .

Richard H.

Notified on 17 May 2017
Nature of control: right to appoint and remove directors

Cameron W.

Notified on 9 August 2017
Nature of control: significiant influence or control

Miranda P.

Notified on 4 March 2020
Nature of control: right to appoint and remove directors

Gareth L.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Ken C.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

David S.

Notified on 17 May 2017
Nature of control: right to appoint and remove directors

Bernard L.

Notified on 6 April 2016
Ceased on 8 September 2021
Nature of control: right to appoint and remove directors

Rachael O.

Notified on 17 September 2019
Ceased on 24 September 2020
Nature of control: right to appoint and remove directors

Fabienne F.

Notified on 17 May 2017
Ceased on 16 September 2019
Nature of control: right to appoint and remove directors

George H.

Notified on 6 April 2016
Ceased on 6 February 2018
Nature of control: right to appoint and remove directors

David P.

Notified on 6 April 2016
Ceased on 22 February 2017
Nature of control: right to appoint and remove directors

Hugh W.

Notified on 6 April 2016
Ceased on 17 February 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth423 787558 085581 713      
Balance Sheet
Cash Bank On Hand      158 83892 095131 962
Current Assets36 857141 52499 321117 82975 81954 659230 155180 266188 992
Debtors 75 2684 460   50 32666 89135 653
Net Assets Liabilities  581 713609 2121 309 0271 298 5211 401 0991 387 6531 403 930
Other Debtors      50 00046 38435 252
Property Plant Equipment      1 262 0001 262 0001 262 000
Cash Bank In Hand32 53461 91484 861      
Net Assets Liabilities Including Pension Asset Liability423 787558 085581 713      
Tangible Fixed Assets511 031510 000510 000      
Reserves/Capital
Profit Loss Account Reserve423 787558 085       
Shareholder Funds423 787558 085581 713      
Other
Accrued Liabilities Deferred Income      12 3701 8503 531
Accumulated Depreciation Impairment Property Plant Equipment      19 24219 24219 242
Average Number Employees During Period    55455
Bank Borrowings Overdrafts      50 00046 38435 252
Cost Sales      145 970251 353383 514
Creditors  27 60918 61828 79318 13991 05754 61447 063
Current Asset Investments4 3234 34210 000   20 99121 28021 377
Fixed Assets511 032510 001510 001510 0011 262 0011 262 0011 262 0011 262 0011 262 001
Gross Profit Loss      102 578-13 44616 277
Investments Fixed Assets111   111
Net Current Assets Liabilities-25 71875 70571 71299 21147 02636 520139 098125 652141 929
Operating Profit Loss      102 578-13 44616 277
Other Creditors      3575787 080
Profit Loss On Ordinary Activities After Tax      102 578-13 44616 277
Profit Loss On Ordinary Activities Before Tax      102 578-13 44616 277
Property Plant Equipment Gross Cost      1 281 2421 281 2421 281 242
Taxation Social Security Payable       578721
Total Assets Less Current Liabilities485 314585 706581 713609 2121 309 0271 298 5211 401 0991 387 6531 403 930
Trade Creditors Trade Payables      28 3305 802479
Trade Debtors Trade Receivables      32620 507401
Turnover Revenue      248 548237 907399 791
Creditors Due After One Year61 52727 621       
Creditors Due Within One Year62 57565 81927 609      
Tangible Fixed Assets Cost Or Valuation529 242529 242       
Tangible Fixed Assets Depreciation18 21119 242       
Tangible Fixed Assets Depreciation Charged In Period 1 031       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, December 2023
Free Download (13 pages)

Company search

Advertisements