ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

A.C.P. (Concrete) Limited

A.C.P. (Concrete) Limited is an active company incorporated on 21 January 1988 with the registered office located in Wigton, Cumbria. A.C.P. (Concrete) Limited was registered 37 years ago.
Status
Active
Active since incorporation
Company No
02212402
Private limited company
Age
37 years
Incorporated 21 January 1988
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 29 March 2025 (7 months ago)
Next confirmation dated 29 March 2026
Due by 12 April 2026 (5 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 2 Oct31 Mar 2024 (1 year 6 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Solway House Silloth Industrial Estate
The Airfield, Silloth
Wigton
Cumbria
CA7 4NS
United Kingdom
Address changed on 22 Sep 2023 (2 years 1 month ago)
Previous address was Workington Road Flimby Maryport Cumbria CA15 8RY
Telephone
01900814659
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1968
Director • British • Lives in UK • Born in Sep 1971
Director • British • Lives in England • Born in Sep 1962
Director • British • Lives in England • Born in Feb 1965
Director • British • Lives in UK • Born in Apr 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
D.A. Harrison And Company Wigton
Mr David Anthony Harrison, Mr William Henry Harrison, and 2 more are mutual people.
Active
Atlas Concrete Limited
Mr David Anthony Harrison, Mr William Henry Harrison, and 2 more are mutual people.
Active
Matrix Moulds And Models Limited
Mr David Anthony Harrison, Mr William Henry Harrison, and 2 more are mutual people.
Active
D A Harrison Storage Limited
Mr David Anthony Harrison, Mr William Henry Harrison, and 2 more are mutual people.
Active
F.Brown(Carlisle)Limited
Judith Angela Williamson and Richard Allan Harrison are mutual people.
Active
F.Brown (Holdings) Limited
Judith Angela Williamson and Richard Allan Harrison are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 1 Oct31 Mar 2024
Traded for 18 months
Cash in Bank
£31K
Decreased by £911K (-97%)
Turnover
£17.93M
Increased by £6.26M (+54%)
Employees
53
Decreased by 19 (-26%)
Total Assets
£2.48M
Decreased by £5.66M (-70%)
Total Liabilities
-£108K
Decreased by £2.7M (-96%)
Net Assets
£2.37M
Decreased by £2.96M (-56%)
Debt Ratio (%)
4%
Decreased by 30.18% (-87%)
Latest Activity
Confirmation Submitted
6 Months Ago on 11 Apr 2025
Subsidiary Accounts Submitted
9 Months Ago on 4 Jan 2025
New Charge Registered
1 Year 5 Months Ago on 21 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 12 Apr 2024
Registered Address Changed
2 Years 1 Month Ago on 22 Sep 2023
Atlas Concrete Limited (PSC) Appointed
2 Years 1 Month Ago on 19 Sep 2023
Mr William Henry Harrison Appointed
2 Years 1 Month Ago on 19 Sep 2023
Gareth John Roberts Resigned
2 Years 1 Month Ago on 19 Sep 2023
Paul Armstrong Resigned
2 Years 1 Month Ago on 19 Sep 2023
James David Rowe Appointed
2 Years 1 Month Ago on 19 Sep 2023
Get Credit Report
Discover A.C.P. (Concrete) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 March 2025 with no updates
Submitted on 11 Apr 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 4 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 4 Jan 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 4 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 4 Jan 2025
Registration of charge 022124020003, created on 21 May 2024
Submitted on 23 May 2024
Confirmation statement made on 29 March 2024 with updates
Submitted on 12 Apr 2024
Registered office address changed from Workington Road Flimby Maryport Cumbria CA15 8RY to Solway House Silloth Industrial Estate the Airfield, Silloth Wigton Cumbria CA7 4NS on 22 September 2023
Submitted on 22 Sep 2023
Cessation of John Keith Denham as a person with significant control on 19 September 2023
Submitted on 21 Sep 2023
Termination of appointment of Daniel Wainwright Williams as a director on 19 September 2023
Submitted on 21 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year