OPENGOVUK United Kingdom CompaniesAlclad Two Lacquers Limited
The Acorns Nounsley Road, Hatfield Peverel, Chelmsford, CM3 2NF, ENGLAND
Overview
Alclad Two Lacquers Limited is an entity registered with the Companies House, Department for Business, Energy & Industrial Strategy, United Kingdom. The company number is #04121672. The business office address is The Acorns Nounsley Road, Hatfield Peverel, Chelmsford, CM3 2NF, ENGLAND.
Company Information
| Company Number | 04121672 |
| Company Name | ALCLAD TWO LACQUERS LIMITED |
| Address | The Acorns Nounsley RoadHatfield PeverelChelmsfordCM3 2NFENGLAND |
| Company Category | Private Limited Company |
| Company Status | Active |
| Origin Country | United Kingdom |
| Incorporation Date | 2000-12-08 |
| Mortgages | Charges : 1Outstanding: |
Accounts, Returns and Confirmation Statements
| Account Category | MICRO ENTITY |
| Account Reference Date | Month: 3, Day: 31 |
| Last accounts made up to | 2021-03-31 |
| Next accounts due by | 2022-12-31 |
| Last returns made up to | 2015-12-08 |
| Next returns due by | 2017-01-05 |
| Last confirmation statement made up to | 2021-12-08 |
| Next confirmation statement due by | 2022-12-22 |
Standard Industrial Classification (SIC) Codes
| SIC Code | Industry |
| 20302 | Manufacture of printing ink |
Company Officers
| Officer Name | Role | Status | Appointed | Correspondence Address |
| BUNN, Elizabeth | Director | Active | 1 April 2005 | 5 St Georges Close, Bacton, Norfolk, NR12 0LL |
| BUNN, Howard Martin | Secretary | Active | 2 February 2003 | 5 St Georges Close, Bacton, Norfolk, NR12 0LL |
| HIPP, Anthony | Director | Resigned | 22 January 2001 | 55 Bevan Street West, Lowerstoft, Suffolk |
| HOCKLEY, Wayne Richard | Secretary | Resigned | 22 January 2001 | 75 Marlborough Road, Braintree, Essex, CM7 9NH |
| INSTANT COMPANIES LIMITED | Nominee Director | Resigned | 8 December 2000 | 1 Mitchell Lane, Bristol, Avon, BS1 6BU |
| SHORT, Russel James | Secretary | Resigned | 22 January 2001 | 130 New London Road, Chelmsford, Essex, CM2 0RG |
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Resigned | 8 December 2000 | 26 Church Street, London, NW8 8EP |
Persons with Significant Control
| Shareholder Name Address | Shareholder Kind Nature of Control | Dates |
| Mr Howard Martin BunnThe Acorns Nounsley Road Hatfield Peverel, Chelmsford CM3 2NF England | individual person with significant controlNature of control: ownership of shares 75 to 100 percent | Notified on: 2020-11-01 |
| Mrs Elizabeth BunnThe Acorns Nounsley Road Hatfield Peverel, Chelmsford CM3 2NF England | individual person with significant controlNature of control: ownership of shares 75 to 100 percent | Notified on: 2016-04-06Ceased on: 2020-11-01 |
Officer Information
Officers
| Officer Name | Role | Status | Appointed | Occupation | Correspondence Address |
| BUNN, Elizabeth | Director | Active | 1 April 2005 | Sales Director | 5 St Georges Close, Bacton, Norfolk, NR12 0LL |
| BUNN, Howard Martin | Secretary | Active | 2 February 2003 | Director | 5 St Georges Close, Bacton, Norfolk, NR12 0LL |
| HIPP, Anthony | Director | Resigned | 22 January 2001 | Director | 55 Bevan Street West, Lowerstoft, Suffolk |
| HOCKLEY, Wayne Richard | Secretary | Resigned | 22 January 2001 | 75 Marlborough Road, Braintree, Essex, CM7 9NH |
| INSTANT COMPANIES LIMITED | Nominee Director | Resigned | 8 December 2000 | 1 Mitchell Lane, Bristol, Avon, BS1 6BU |
| SHORT, Russel James | Secretary | Resigned | 22 January 2001 | 130 New London Road, Chelmsford, Essex, CM2 0RG |
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Resigned | 8 December 2000 | 26 Church Street, London, NW8 8EP |
Companies with the same officer (HOCKLEY, Wayne Richard)
| Company Name | Address | Incorporation Date |
| Anthony Russel Group Limited | 1st Floor, 11 Freeport Office Village, Century Drive, Braintree, CM77 8YG | 2023-02-15 |
Location Information
| Street Address | THE ACORNS NOUNSLEY ROADHATFIELD PEVEREL |
| Post Town | CHELMSFORD |
| Post Code | CM3 2NF |
| Country | ENGLAND |
Companies in the same location
| Company Name | Address | Incorporation Date |
| Al-Hashemi Ltd | The Acorns Nounsley Road, Hatfield Peverel, Chelmsford, CM3 2NF | 2021-05-16 |
| The Noor Company (Norfolk) Ltd | The Acorns Nounsley Road, Hatfield Peverel, Chelmsford, CM3 2NF | 2020-09-14 |
| Caldwell Electrical Ltd | The Acorns Nounsley Road, Hatfield Peverel, Chelmsford, CM3 2NF | 2023-03-08 |
| Sub1 Dcs Ltd | The Acorns Nounsley Road, Hatfield Peverel, Chelmsford, CM3 2NF | 2023-03-10 |
| Hockley Smiles Ltd | The Acorns Nounsley Road, Hatfield Peverel, Chelmsford, CM3 2NF | 2021-04-14 |
| S R Carpentry & Property Services Ltd | The Acorns Nounsley Road, Hatfield Peverel, Chelmsford, CM3 2NF | 2022-04-28 |
| Rum Cap Limited | The Acorns Nounsley Road, Hatfield Peverel, Chelmsford, CM3 2NF | 2024-03-21 |
Companies in the same post code
| Company Name | Address | Incorporation Date |
| Firstkem Ltd | The Acorns, Nounsley Road, Hatfield Peverel, CM3 2NF | 2020-11-06 |
| Ldh Trading Limited | The Acorns The Acorns, Nounsley Road, Hatfield Peverel, CM3 2NF | 2022-03-15 |
| This You Ltd | Oak Tree Lodge Nounsley Road, Hatfield Peverel, Chelmsford, CM3 2NF | 2020-12-14 |
| Harrow Stirling Ltd | Oak Tree Lodge Nounsley Road, Hatfield Peverel, Chelmsford, CM3 2NF | 2025-11-17 |
| Thistle Health (Head & Neck) Ltd | The Acorns, Nounsley Road, Hatfield Peverel, CM3 2NF | 2021-03-23 |
Companies in the same post code
| Company Name | Address | Incorporation Date |
| Micklem Contracting Ltd | Balls Farm House Larks Lane, Great Waltham, Chelmsford, CM3 1AD | 2021-07-20 |
| Construction Materials Matrix Limited | 14 Ray Mead, Great Waltham, Chelmsford, CM3 1AN | 2025-08-20 |
| Atelier Noir 8 Ltd | 5 Hatchfields, Great Waltham, Chelmsford, CM3 1AJ | 2025-01-20 |
| The Wood Family Garage Ltd | Unit 1 Walthambury Farm, Pleshey Road, Chelmsford, CM3 1AZ | 2021-08-24 |
| De La Terre Homes & Gardens Ltd | Corner Cottage Lucks Lane, Howe Street, Chelmsford, CM3 1BP | 2020-11-25 |
| Benrosejohnson Limited | The Rose and Crown Chelmsford Road, Great Waltham, Chelmsford, CM3 1AG | 2020-01-06 |
| Urban Cad Design Limited | 12 Ray Mead, Great Waltham, Chelmsford, CM3 1AN | 2021-10-04 |
| Creative Edge Solustions Ltd | Well House Bungalow Littley Green Road, Howe Street, Chelmsford, CM3 1BT | 2024-08-16 |
| Njv Transport Ltd | 3 Ray Mead, Great Waltham, Chelmsford, CM3 1AN | 2022-03-18 |
| The Padel Club 365 Ltd | Akatsuka The Village, Great Waltham, Chelmsford, CM3 1AS | 2025-09-30 |
| Find all companies in the same post code |
Similar Entities
Companies with similar names
| Company Name | Address | Incorporation Date |
| Premier Lacquers Holdings Limited | Unit 9 Liberty Way, Attleborough Fields Ind Estate, Nuneaton, CV11 6RZ | 2021-03-22 |
| Paints & Lacquers (Halifax) Limited | 45 Cornwall Crescent, Brighouse, HD6 4DS | 2022-04-06 |
Improve Information
Do you have more infomration about Alclad Two Lacquers Limited? Please fill in the following form.
Name Address Telephone Email Website Content Submit Form
Dataset Information
This dataset includes about seven million companies registered with Companies House, under the remit of the Department for Business, Energy and Industrial Strategy. All forms of companies (as permitted by the United Kingdom Companies Act) are incorporated and registered with Companies House and file specific details as required by legislation. Each company is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.
| Subject | Business and Economy |
| Jurisdiction | United Kingdom |
| Data Provider | UK Companies House |
| Source | data.gov.uk |
| Attribution | Contains public sector information licensed under the Open Government Licence v3.0. |
Dataset Details
Companies House is the United Kingdom's registrar of companies and is an executive agency of His Majesty's Government, falling under the remit of the Department for Business, Energy and Industrial Strategy. All forms of companies (as permitted by the Companies Act) are incorporated and registered with Companies House and file specific details as required by legislation. All registered limited companies, including subsidiary, small and inactive companies, must file annual financial statements in addition to annual company returns, and all these are public records. The company dataset includes all statutory company information captured by Companies House: basic company data (company name, registered office address, company status, incorporation date, country of origin, company type, nature of business, accounting reference date, date of last accounts/annual return filed, date of next accounts/annual return due, previous names, share allocation) and all statutory filings by companies contained in the Register. For each company, basic information includes company type and registered office address, the nature of business or standard industrial classification (SIC), company status such as live or dissolved, date of last accounts or confirmation statement filed, date of next accounts or confirmation statement due, previous company names. Since 2010 the Open Data Portal has been helping people to find and use open government data, and supporting government publishers to maintain data. Better data can help inform better policy-making and continuous improvement of services. Departments can combat fraud and reduce waste. By taking ethical, open, innovative and transparent approaches to data we can build greater levels of trust with citizens, whilst delivering more cost-effective and better targeted and tailored services to their needs. Data is at the heart of digital transformation and a part of the Government Transformation Strategy. |
OverviewOfficer InformationLocation InformationSimilar EntitiesDataset Information