Background WavePink WaveYellow Wave

ACCROFAB (ALCESTER) LIMITED (11700293)

ACCROFAB (ALCESTER) LIMITED (11700293) is an active UK company. incorporated on 28 November 2018. with registered office in Alcester. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). ACCROFAB (ALCESTER) LIMITED has been registered for 7 years. Current directors include ALLEN, Wesley Paul, ASHWORTH, Edward Julian, BALL, Alistair Henry Ian and 4 others.

Company Number
11700293
Status
active
Type
ltd
Incorporated
28 November 2018
Age
7 years
Address
Unit 9 Kinwarton Farm Road, Alcester, B49 6EH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
ALLEN, Wesley Paul, ASHWORTH, Edward Julian, BALL, Alistair Henry Ian, GODFREY, Nicholas Jonathan, HARVEY, Gemma Marie, TEW, Michael John, WARD, Simon Anthony
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCROFAB (ALCESTER) LIMITED

ACCROFAB (ALCESTER) LIMITED is an active company incorporated on 28 November 2018 with the registered office located in Alcester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). ACCROFAB (ALCESTER) LIMITED was registered 7 years ago.(SIC: 25620)

Status

active

Active since 7 years ago

Company No

11700293

LTD Company

Age

7 Years

Incorporated 28 November 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

ENDLESS NEWCO 17 LIMITED
From: 28 November 2018To: 1 August 2023
Contact
Address

Unit 9 Kinwarton Farm Road Arden Forest Ind Est Alcester, B49 6EH,

Previous Addresses

Ground Floor 12 King Street Leeds LS1 2HL England
From: 3 October 2022To: 2 August 2023
Ground Floor King Street Leeds LS1 2HL England
From: 3 October 2022To: 3 October 2022
3 Whitehall Quay Leeds LS1 4BF United Kingdom
From: 28 November 2018To: 3 October 2022
Timeline

16 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Nov 18
Owner Exit
Oct 22
Funding Round
Oct 22
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

ALLEN, Wesley Paul

Active
Station Road, DerbyDE21 7RX
Born June 1982
Director
Appointed 26 Jul 2023

ASHWORTH, Edward Julian

Active
Station Road, DerbyDE21 7RX
Born July 1969
Director
Appointed 26 Jul 2023

BALL, Alistair Henry Ian

Active
Kinwarton Farm Road, AlcesterB49 6EH
Born April 1976
Director
Appointed 19 Mar 2024

GODFREY, Nicholas Jonathan

Active
Station Road, DerbyDE21 7RX
Born August 1969
Director
Appointed 26 Jul 2023

HARVEY, Gemma Marie

Active
Kinwarton Farm Road, AlcesterB49 6EH
Born September 1988
Director
Appointed 19 Mar 2024

TEW, Michael John

Active
Station Road, DerbyDE21 7RX
Born March 1981
Director
Appointed 26 Jul 2023

WARD, Simon Anthony

Active
Kinwarton Farm Road, AlcesterB49 6EH
Born November 1979
Director
Appointed 19 Mar 2024

FORSHAW, Darren William

Resigned
12 King Street, LeedsLS1 2HL
Born February 1972
Director
Appointed 28 Nov 2018
Resigned 26 Jul 2023

WILSON, Garry

Resigned
12 King Street, LeedsLS1 2HL
Born June 1967
Director
Appointed 28 Nov 2018
Resigned 26 Jul 2023

Persons with significant control

4

1 Active
3 Ceased
12 King Street, LeedsLS1 2HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2023
12 King Street, LeedsLS1 2HL

Nature of Control

Significant influence or control
Notified 14 Oct 2022
Ceased 31 Jul 2023
12 King Street, LeedsLS1 2HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2022
Ceased 31 Jul 2023

Endless Iv (Gp) Lp

Ceased
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Nov 2018
Ceased 14 Oct 2022
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 September 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2023
MR01Registration of a Charge
Memorandum Articles
8 August 2023
MAMA
Resolution
8 August 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2023
MR01Registration of a Charge
Certificate Change Of Name Company
1 August 2023
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
18 October 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Incorporation Company
28 November 2018
NEWINCIncorporation