Background WavePink WaveYellow Wave

ACMETRACK LIMITED (01080879)

ACMETRACK LIMITED (01080879) is an active UK company. incorporated on 8 November 1972. with registered office in Rotherham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ACMETRACK LIMITED has been registered for 53 years. Current directors include COSTELLO, Steven John, SMILEY, Mark Richard.

Company Number
01080879
Status
active
Type
ltd
Incorporated
8 November 1972
Age
53 years
Address
C/O Stanley Black & Decker Hellaby Lane, Rotherham, S66 8HN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COSTELLO, Steven John, SMILEY, Mark Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACMETRACK LIMITED

ACMETRACK LIMITED is an active company incorporated on 8 November 1972 with the registered office located in Rotherham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ACMETRACK LIMITED was registered 53 years ago.(SIC: 99999)

Status

active

Active since 53 years ago

Company No

01080879

LTD Company

Age

53 Years

Incorporated 8 November 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham, S66 8HN,

Previous Addresses

270 Bath Road Slough Berkshire SL1 4DX United Kingdom
From: 17 November 2022To: 17 June 2023
3 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE
From: 11 September 2012To: 17 November 2022
3 Europa View Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XH
From: 8 November 1972To: 11 September 2012
Timeline

14 key events • 2010 - 2022

Funding Officers Ownership
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Sept 11
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Nov 16
Director Left
May 18
Director Joined
May 18
Director Joined
Feb 22
Director Left
Feb 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

COSTELLO, Steven John

Active
Hellaby Lane, RotherhamS66 8HN
Secretary
Appointed 01 Nov 2013

COSTELLO, Steven John

Active
Hellaby Lane, RotherhamS66 8HN
Born October 1980
Director
Appointed 01 Mar 2022

SMILEY, Mark Richard

Active
The Reach, MaidenheadSL6 1QP
Born August 1977
Director
Appointed 08 Jan 2015

BROCK, Stratton James

Resigned
7 Silverdale Croft, SheffieldS11 9JP
Secretary
Appointed 28 Jun 2002
Resigned 18 Jul 2007

CROSSLEY, Derek

Resigned
8 Deepdale Close, ShipleyBD17 5EG
Secretary
Appointed 19 May 1999
Resigned 31 Oct 2001

HAYHURST, Fred

Resigned
Europa Court, SheffieldS9 1XE
Secretary
Appointed 18 Jul 2007
Resigned 31 Oct 2013

LANE, David John

Resigned
10 Highley Hall Croft, BrighouseHD6 4LL
Secretary
Appointed 31 Oct 2001
Resigned 28 Jun 2002

WILLIAMS, Diana Margaret

Resigned
St Francis Cottage, East GrinsteadRH19 2LF
Secretary
Appointed N/A
Resigned 18 May 1999

AITKEN, Ian Rankin

Resigned
17 The Old Convent, East GrinsteadRH19 3RS
Born August 1946
Director
Appointed 20 Oct 1995
Resigned 19 Jul 1999

BRENNAN, Erica Lynn

Resigned
Bath Road, SloughSL1 3YD
Born May 1974
Director
Appointed 09 May 2018
Resigned 01 Mar 2022

BROCK, Stratton James

Resigned
7 Silverdale Croft, SheffieldS11 9JP
Born January 1972
Director
Appointed 28 Jun 2002
Resigned 17 Dec 2007

COGZELL, Matthew James

Resigned
3 Europa View, Europa Link SheffieldS9 1XH
Born June 1975
Director
Appointed 01 Sept 2011
Resigned 01 Jun 2012

COWLEY, John Mitchell

Resigned
Europa View, SheffieldS9 1XH
Born May 1973
Director
Appointed 22 Jul 2010
Resigned 08 Jan 2015

CROSSLEY, Derek

Resigned
8 Deepdale Close, ShipleyBD17 5EG
Born June 1948
Director
Appointed 19 May 1999
Resigned 30 Aug 2001

HALLITT, Peter William

Resigned
1 Gunthwaite Top, Upper DenbyHD8 8UN
Born July 1962
Director
Appointed 06 Mar 2003
Resigned 27 Oct 2004

HICKS, Mark John

Resigned
3 Europa View, Europa Link SheffieldS9 1XH
Born September 1963
Director
Appointed 27 Oct 2004
Resigned 30 Jun 2010

LANE, David John

Resigned
10 Highley Hall Croft, BrighouseHD6 4LL
Born July 1964
Director
Appointed 30 Aug 2001
Resigned 28 Jun 2002

MARTIN, Richard Gerard

Resigned
The Stanley Works, San DimasFOREIGN
Born February 1947
Director
Appointed N/A
Resigned 20 Oct 1995

MEARS, Clive Edward

Resigned
7 Hambrook Close, Bury St EdmundsIP30 0UX
Born January 1954
Director
Appointed 19 May 1999
Resigned 06 Mar 2003

MINCHELL, Robert Ian

Resigned
53 Savage Lane, SheffieldS17 3GW
Born June 1957
Director
Appointed 30 Aug 2001
Resigned 05 Oct 2001

NEALE, Robert James

Resigned
3 Europa View, Europa Link SheffieldS9 1XH
Born January 1978
Director
Appointed 08 Oct 2007
Resigned 23 Jul 2010

PATERSON, Roger John

Resigned
Dennis Marcus Farm, PulboroughRH20 2HH
Born June 1941
Director
Appointed N/A
Resigned 30 Apr 1999

SOOD, Amit Kumar

Resigned
Europa View, SheffieldS9 1XH
Born March 1978
Director
Appointed 22 Jul 2010
Resigned 09 May 2018

SPICER, Robert Thomas

Resigned
Stanley Acmetrack, BramptonFOREIGN
Born August 1929
Director
Appointed N/A
Resigned 20 Oct 1995

STUBBS, Susan

Resigned
Europa Court, SheffieldS9 1XE
Born May 1966
Director
Appointed 01 Jun 2012
Resigned 31 Oct 2016

Persons with significant control

1

Hellaby Lane, RotherhamS66 8HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 July 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Dormant
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Move Registers To Registered Office Company With New Address
22 October 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Termination Secretary Company With Name
2 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 December 2013
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
4 October 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Gazette Notice Compulsary
30 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Dormant
22 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Legacy
25 October 2010
MG02MG02
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2009
CH03Change of Secretary Details
Move Registers To Sail Company
23 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
23 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
16 July 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 August 2008
AAAnnual Accounts
Legacy
2 June 2008
288cChange of Particulars
Legacy
17 January 2008
363aAnnual Return
Legacy
17 January 2008
190190
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 July 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2005
AAAnnual Accounts
Legacy
6 May 2005
287Change of Registered Office
Legacy
18 January 2005
363aAnnual Return
Resolution
6 January 2005
RESOLUTIONSResolutions
Resolution
6 January 2005
RESOLUTIONSResolutions
Resolution
6 January 2005
RESOLUTIONSResolutions
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 November 2004
AAAnnual Accounts
Legacy
8 January 2004
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2003
AAAnnual Accounts
Legacy
17 May 2003
288aAppointment of Director or Secretary
Legacy
17 May 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2002
AAAnnual Accounts
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
363aAnnual Return
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2001
AAAnnual Accounts
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
363aAnnual Return
Legacy
15 January 2001
363(353)363(353)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
5 January 2000
363aAnnual Return
Legacy
23 December 1999
287Change of Registered Office
Legacy
15 October 1999
353a353a
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 May 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1997
AAAnnual Accounts
Legacy
20 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1996
AAAnnual Accounts
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
26 October 1995
288288
Legacy
26 October 1995
288288
Legacy
10 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 August 1994
AAAnnual Accounts
Legacy
5 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1993
AAAnnual Accounts
Legacy
14 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 1992
AAAnnual Accounts
Legacy
20 January 1992
363b363b
Legacy
20 January 1992
363(287)363(287)
Accounts With Accounts Type Full
17 July 1991
AAAnnual Accounts
Legacy
3 July 1991
288288
Legacy
12 June 1991
287Change of Registered Office
Legacy
12 June 1991
363363
Accounts With Accounts Type Full
7 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
18 July 1990
AAAnnual Accounts
Legacy
5 February 1990
363363
Legacy
20 July 1988
363363
Accounts With Made Up Date
12 May 1988
AAAnnual Accounts
Legacy
18 February 1988
363363
Accounts With Made Up Date
5 January 1988
AAAnnual Accounts
Legacy
9 July 1987
225(1)225(1)
Accounts With Accounts Type Full
14 May 1987
AAAnnual Accounts
Accounts With Accounts Type Full
14 May 1987
AAAnnual Accounts
Legacy
27 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 October 1986
395Particulars of Mortgage or Charge
Legacy
11 July 1986
363363
Accounts With Made Up Date
25 January 1986
AAAnnual Accounts
Accounts With Made Up Date
1 August 1985
AAAnnual Accounts
Accounts With Made Up Date
5 June 1983
AAAnnual Accounts
Accounts With Made Up Date
4 June 1983
AAAnnual Accounts
Accounts With Made Up Date
26 February 1981
AAAnnual Accounts
Accounts With Made Up Date
25 February 1981
AAAnnual Accounts
Accounts With Made Up Date
9 February 1979
AAAnnual Accounts
Accounts With Made Up Date
8 February 1979
AAAnnual Accounts
Accounts With Made Up Date
5 October 1976
AAAnnual Accounts
Accounts With Made Up Date
20 September 1976
AAAnnual Accounts