Background WavePink WaveYellow Wave

ACOUSTA FOAM LIMITED (01494707)

ACOUSTA FOAM LIMITED (01494707) is an active UK company. incorporated on 1 May 1980. with registered office in Dudley. The company operates in the Manufacturing sector, engaged in unknown sic code (32990) and 1 other business activities. ACOUSTA FOAM LIMITED has been registered for 45 years. Current directors include BLAKELEY, Paul, MCKEOWN, Mark, TRANTER, Carl and 1 others.

Company Number
01494707
Status
active
Type
ltd
Incorporated
1 May 1980
Age
45 years
Address
3 Hagley Court North, Dudley, DY5 1XF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BLAKELEY, Paul, MCKEOWN, Mark, TRANTER, Carl, TRANTER, Paul
SIC Codes
32990, 41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACOUSTA FOAM LIMITED

ACOUSTA FOAM LIMITED is an active company incorporated on 1 May 1980 with the registered office located in Dudley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990) and 1 other business activity. ACOUSTA FOAM LIMITED was registered 45 years ago.(SIC: 32990, 41100)

Status

active

Active since 45 years ago

Company No

01494707

LTD Company

Age

45 Years

Incorporated 1 May 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

3 Hagley Court North The Waterfront Dudley, DY5 1XF,

Previous Addresses

King Charles House Castle Hill Dudley West Midlands DY1 4PS
From: 1 May 1980To: 14 June 2010
Timeline

16 key events • 2010 - 2021

Funding Officers Ownership
Director Joined
Sept 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Director Joined
Jan 15
Funding Round
Aug 17
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Secured
Mar 21
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

TRANTER, Carl

Active
Gosling Park, TelfordTF5 0PT
Secretary
Appointed 18 Jan 2011

BLAKELEY, Paul

Active
BewdleyDY12 2JX
Born May 1952
Director
Appointed 01 Aug 2010

MCKEOWN, Mark

Active
The Waterfront, DudleyDY5 1XF
Born December 1983
Director
Appointed 20 Jan 2015

TRANTER, Carl

Active
Gosling Park, TelfordTF5 0PT
Born October 1978
Director
Appointed 18 Jan 2011

TRANTER, Paul

Active
Wellington Road, TelfordTF2 8NZ
Born November 1974
Director
Appointed 18 Jan 2011

TRANTER, Sheila Maureen

Resigned
Linley House Arleston Manor, TelfordTF1 2LY
Secretary
Appointed N/A
Resigned 18 Jan 2011

TRANTER, Michael Gordon

Resigned
Linley House, TelfordTF1 2LY
Born November 1949
Director
Appointed N/A
Resigned 18 Jan 2011

TRANTER, Sheila Maureen

Resigned
Linley House Arleston Manor, TelfordTF1 2LY
Born July 1951
Director
Appointed N/A
Resigned 31 May 2007

Persons with significant control

2

Mr Michael Gordon Tranter

Active
The Waterfront, DudleyDY5 1XF
Born November 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Sheila Maureen Tranter

Active
The Waterfront, DudleyDY5 1XF
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Capital Allotment Shares
4 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Termination Secretary Company With Name
11 August 2011
TM02Termination of Secretary
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 June 2010
AD01Change of Registered Office Address
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
6 November 2008
395Particulars of Mortgage or Charge
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 May 2008
AAAnnual Accounts
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
20 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2006
AAAnnual Accounts
Legacy
15 August 2006
363sAnnual Return (shuttle)
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2005
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Legacy
19 July 2004
288cChange of Particulars
Accounts With Accounts Type Small
13 July 2004
AAAnnual Accounts
Accounts With Accounts Type Small
13 August 2003
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 2002
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 2001
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Legacy
13 April 2001
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
22 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1999
AAAnnual Accounts
Legacy
27 August 1999
363sAnnual Return (shuttle)
Legacy
4 November 1998
363sAnnual Return (shuttle)
Legacy
4 November 1998
88(2)R88(2)R
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
27 August 1997
363sAnnual Return (shuttle)
Legacy
2 July 1997
123Notice of Increase in Nominal Capital
Resolution
2 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 October 1996
AAAnnual Accounts
Legacy
2 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
2 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1994
AAAnnual Accounts
Legacy
8 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
2 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1992
AAAnnual Accounts
Legacy
27 October 1992
395Particulars of Mortgage or Charge
Legacy
27 August 1992
363sAnnual Return (shuttle)
Legacy
14 July 1992
287Change of Registered Office
Legacy
9 November 1991
395Particulars of Mortgage or Charge
Legacy
8 August 1991
363aAnnual Return
Accounts With Accounts Type Small
19 July 1991
AAAnnual Accounts
Legacy
31 October 1990
395Particulars of Mortgage or Charge
Legacy
3 August 1990
363363
Accounts With Accounts Type Small Group
6 July 1990
AAAnnual Accounts
Legacy
17 November 1989
363363
Accounts With Accounts Type Full
8 June 1989
AAAnnual Accounts
Legacy
26 January 1989
395Particulars of Mortgage or Charge
Legacy
28 September 1988
363363
Accounts With Accounts Type Small
19 May 1988
AAAnnual Accounts
Legacy
19 May 1988
287Change of Registered Office
Legacy
16 December 1987
363363
Accounts With Accounts Type Small
30 November 1987
AAAnnual Accounts
Legacy
28 October 1987
288288
Legacy
30 September 1987
288288
Legacy
15 July 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 June 1987
AAAnnual Accounts
Legacy
1 June 1987
288288
Legacy
11 April 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
8 August 1986
AAAnnual Accounts
Legacy
8 August 1986
363363
Legacy
10 May 1985
395Particulars of Mortgage or Charge
Miscellaneous
1 May 1980
MISCMISC