1010 PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

1010 PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03402920

Incorporation date

14/07/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Icon 1 7-9 Sunbank Lane, Ringway, Altrincham WA15 0AFCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1997)
dot icon19/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon19/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon19/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon19/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon25/07/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon14/05/2025
Director's details changed for Mr James Patrick Pochin on 2024-05-29
dot icon28/01/2025
Appointment of Damian Robert Sanders as a director on 2025-01-02
dot icon23/01/2025
Termination of appointment of John Andrew Gallemore as a director on 2025-01-02
dot icon12/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon12/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon12/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon12/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon24/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon25/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/07/2023
Confirmation statement made on 2023-07-22 with updates
dot icon03/11/2022
Secretary's details changed for Mr James Pochin on 2022-10-31
dot icon03/11/2022
Director's details changed for Mr John Andrew Gallemore on 2022-10-31
dot icon02/11/2022
Director's details changed for Mr James Patrick Pochin on 2022-10-31
dot icon01/11/2022
Change of details for Cend Limited as a person with significant control on 2022-10-31
dot icon31/10/2022
Registered office address changed from 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England to Icon 1 7-9 Sunbank Lane Ringway Altrincham WA15 0AF on 2022-10-31
dot icon14/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/07/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon03/03/2022
Notification of Cend Limited as a person with significant control on 2022-03-01
dot icon03/03/2022
Cessation of Acheson & Acheson Limited as a person with significant control on 2022-03-01
dot icon04/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/08/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon30/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/08/2020
Confirmation statement made on 2020-07-22 with updates
dot icon01/07/2020
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon26/06/2020
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon07/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/07/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon22/07/2019
Confirmation statement made on 2019-07-14 with updates
dot icon22/07/2019
Cessation of Kenneth Henry Acheson as a person with significant control on 2018-08-31
dot icon24/06/2019
Notification of Acheson & Acheson Limited as a person with significant control on 2018-08-31
dot icon24/06/2019
Cessation of Fiona Jane Acheson as a person with significant control on 2018-08-31
dot icon20/09/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon04/09/2018
Appointment of Mr James Pochin as a director on 2018-08-31
dot icon04/09/2018
Appointment of Mr John Gallemore as a director on 2018-08-31
dot icon04/09/2018
Appointment of Mr James Pochin as a secretary on 2018-08-31
dot icon04/09/2018
Termination of appointment of Fiona Jane Acheson as a secretary on 2018-08-31
dot icon04/09/2018
Termination of appointment of Fiona Jane Acheson as a director on 2018-08-31
dot icon04/09/2018
Termination of appointment of Kenneth Henry Acheson as a director on 2018-08-31
dot icon04/09/2018
Registered office address changed from 117 Charterhouse Street London EC1M 6AA to 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ on 2018-09-04
dot icon04/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon24/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon24/07/2018
Change of details for Mr Kenneth Henry Acheson as a person with significant control on 2016-07-14
dot icon09/07/2018
Notification of Fiona Acheson as a person with significant control on 2016-07-14
dot icon23/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon21/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon16/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon19/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon14/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon24/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon05/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon29/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon14/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon30/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon06/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon31/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon26/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon27/04/2011
Accounts for a dormant company made up to 2011-03-31
dot icon17/08/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon21/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon20/07/2009
Return made up to 14/07/09; full list of members
dot icon22/04/2009
Total exemption full accounts made up to 2009-03-31
dot icon20/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon23/07/2008
Return made up to 14/07/08; full list of members
dot icon22/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon31/07/2007
Return made up to 14/07/07; full list of members
dot icon31/07/2007
Registered office changed on 31/07/07 from: 117 charterhouse street london EC1M 6PN
dot icon31/07/2006
Return made up to 14/07/06; full list of members
dot icon19/04/2006
Total exemption full accounts made up to 2006-03-31
dot icon14/07/2005
Return made up to 14/07/05; full list of members
dot icon08/04/2005
Total exemption full accounts made up to 2005-03-31
dot icon17/01/2005
Registered office changed on 17/01/05 from: boundary house 91-93 charterhouse street london EC1M 6PN
dot icon19/07/2004
Return made up to 14/07/04; full list of members
dot icon21/04/2004
Total exemption full accounts made up to 2004-03-31
dot icon21/07/2003
Return made up to 14/07/03; full list of members
dot icon10/04/2003
Total exemption full accounts made up to 2003-03-31
dot icon12/02/2003
Director's particulars changed
dot icon12/02/2003
Secretary's particulars changed;director's particulars changed
dot icon18/07/2002
Return made up to 14/07/02; full list of members
dot icon29/04/2002
Accounts for a dormant company made up to 2002-03-31
dot icon03/08/2001
Accounts for a dormant company made up to 2001-03-31
dot icon18/07/2001
Return made up to 14/07/01; full list of members
dot icon02/08/2000
Return made up to 14/07/00; full list of members
dot icon22/04/2000
Accounts for a dormant company made up to 2000-03-31
dot icon20/07/1999
Return made up to 14/07/99; no change of members
dot icon17/05/1999
Accounts for a dormant company made up to 1999-03-31
dot icon18/09/1998
Accounts for a dormant company made up to 1998-03-31
dot icon22/07/1998
Return made up to 14/07/98; full list of members
dot icon16/06/1998
Registered office changed on 16/06/98 from: st bartholomew chambers 61 west smithfield london EC1A 9EA
dot icon23/09/1997
Resolutions
dot icon23/09/1997
Ad 02/09/97--------- £ si 98@1=98 £ ic 4/102
dot icon19/08/1997
Certificate of change of name
dot icon08/08/1997
Secretary resigned
dot icon08/08/1997
Director resigned
dot icon08/08/1997
New secretary appointed;new director appointed
dot icon08/08/1997
New director appointed
dot icon07/08/1997
Ad 14/07/97--------- £ si 2@1=2 £ ic 2/4
dot icon07/08/1997
Accounting reference date shortened from 31/07/98 to 31/03/98
dot icon14/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gallemore, John Andrew
Director
31/08/2018 - 02/01/2025
104
Pochin, James Patrick
Director
31/08/2018 - Present
115
Damian Robert Sanders
Director
02/01/2025 - Present
56

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1010 PRODUCTS LIMITED

1010 PRODUCTS LIMITED is an(a) Active company incorporated on 14/07/1997 with the registered office located at Icon 1 7-9 Sunbank Lane, Ringway, Altrincham WA15 0AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1010 PRODUCTS LIMITED?

toggle

1010 PRODUCTS LIMITED is currently Active. It was registered on 14/07/1997 .

Where is 1010 PRODUCTS LIMITED located?

toggle

1010 PRODUCTS LIMITED is registered at Icon 1 7-9 Sunbank Lane, Ringway, Altrincham WA15 0AF.

What does 1010 PRODUCTS LIMITED do?

toggle

1010 PRODUCTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 1010 PRODUCTS LIMITED?

toggle

The latest filing was on 19/08/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.