A.C. EGERTON (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

A.C. EGERTON (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00818919

Incorporation date

09/09/1964

Size

Small

Contacts

Registered address

Registered address

C/O CHANNELL LIMITED, Unit 2 Schooner Park, Schooner Court Crossways Business Park, Dartford, Kent DA2 6NWCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1964)
dot icon06/03/2026
Appointment of Mr James Terry Sessions as a director on 2026-03-05
dot icon05/03/2026
Cessation of William Herbert Channell Jr as a person with significant control on 2026-03-03
dot icon05/03/2026
Termination of appointment of William Channell Jr as a director on 2026-03-03
dot icon05/03/2026
Termination of appointment of Matthew Robert Van Steenhuyse as a director on 2026-03-03
dot icon05/03/2026
Appointment of Mr Raymond Marie Noel Suresch Petrus as a director on 2026-03-05
dot icon05/03/2026
Notification of Channell Ltd as a person with significant control on 2026-03-05
dot icon04/06/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon14/05/2025
Accounts for a small company made up to 2024-12-31
dot icon25/07/2024
Accounts for a small company made up to 2023-12-31
dot icon29/05/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon05/07/2023
Accounts for a small company made up to 2022-12-31
dot icon31/05/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon01/09/2022
Accounts for a small company made up to 2021-12-31
dot icon22/08/2022
Registration of charge 008189190020, created on 2022-08-17
dot icon21/06/2022
Appointment of Mr Matthew Robert Van Steenhuyse as a director on 2022-06-20
dot icon20/06/2022
Appointment of Mr David Robert Alstin as a secretary on 2022-06-20
dot icon26/05/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon10/03/2022
Termination of appointment of Kyle Don Mangrum as a director on 2022-03-09
dot icon10/03/2022
Termination of appointment of Emma Louise Mckatherine as a director on 2022-03-09
dot icon10/03/2022
Termination of appointment of Emma Louise Mckatherine as a secretary on 2022-03-09
dot icon07/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon26/05/2021
Cessation of Channell Commercial Corporation as a person with significant control on 2021-05-25
dot icon11/05/2021
Accounts for a small company made up to 2020-12-31
dot icon27/04/2021
Registration of charge 008189190019, created on 2021-04-21
dot icon22/03/2021
Termination of appointment of Jarom Craig Huff as a director on 2021-03-15
dot icon08/03/2021
Appointment of Miss Emma Louise Mckatherine as a director on 2021-03-08
dot icon08/03/2021
Appointment of Mr Jarom Craig Huff as a director on 2021-03-08
dot icon19/02/2021
Termination of appointment of Brett Anthony Becroft as a director on 2021-02-19
dot icon16/07/2020
Accounts for a small company made up to 2019-12-31
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon13/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon30/04/2019
Accounts for a small company made up to 2018-12-31
dot icon11/09/2018
Termination of appointment of Simon Paul Pickard as a secretary on 2018-09-07
dot icon11/09/2018
Appointment of Miss Emma Louise Mckatherine as a secretary on 2018-09-07
dot icon11/09/2018
Appointment of Mr Brett Anthony Becroft as a director on 2018-09-11
dot icon11/09/2018
Termination of appointment of Simon Paul Pickard as a director on 2018-09-07
dot icon11/09/2018
Appointment of Mr Kyle Don Mangrum as a director on 2018-09-11
dot icon04/07/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon24/04/2018
Accounts for a small company made up to 2017-12-31
dot icon19/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon22/05/2017
Accounts for a small company made up to 2016-12-31
dot icon13/12/2016
Registration of charge 008189190018, created on 2016-12-08
dot icon30/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon27/05/2016
Accounts for a small company made up to 2015-12-31
dot icon09/09/2015
Accounts for a small company made up to 2014-12-31
dot icon30/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon15/01/2015
Registration of charge 008189190017, created on 2015-01-15
dot icon18/07/2014
Accounts for a small company made up to 2013-12-31
dot icon27/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon27/06/2014
Director's details changed for Mr Simon Paul Pickard on 2014-06-27
dot icon27/06/2014
Secretary's details changed for Mr Simon Paul Pickard on 2014-06-27
dot icon20/11/2013
Registered office address changed from C/O Channell Limited 2Nd Floor Bayheath House Fairway Petts Wood Kent BR5 1EG on 2013-11-20
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon06/09/2013
Appointment of Mr Simon Paul Pickard as a director
dot icon27/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon29/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon30/09/2011
Termination of appointment of Andrew Cliffin as a director
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon29/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 16
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon01/07/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon30/06/2010
Director's details changed for William Channell Jr on 2010-06-05
dot icon30/06/2010
Director's details changed for Andrew Neil Cliffin on 2010-06-05
dot icon24/10/2009
Full accounts made up to 2008-12-31
dot icon02/07/2009
Return made up to 05/06/09; full list of members
dot icon12/06/2009
Appointment terminated director gerard o'connor
dot icon20/05/2009
Director appointed andrew neil cliffin
dot icon15/05/2009
Appointment terminated secretary gerard o'connor
dot icon15/05/2009
Secretary appointed simon paul pickard
dot icon22/04/2009
Auditor's resignation
dot icon12/12/2008
Appointment terminated director patrick mccready
dot icon21/10/2008
Full accounts made up to 2007-12-31
dot icon19/06/2008
Return made up to 05/06/08; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon15/08/2007
Particulars of mortgage/charge
dot icon31/07/2007
Director resigned
dot icon17/07/2007
Return made up to 05/06/07; full list of members
dot icon17/07/2007
Director's particulars changed
dot icon17/07/2007
Secretary's particulars changed;director's particulars changed
dot icon08/05/2007
New director appointed
dot icon26/01/2007
New director appointed
dot icon26/01/2007
Director resigned
dot icon14/09/2006
Full accounts made up to 2005-12-31
dot icon23/06/2006
Registered office changed on 23/06/06 from: 2ND floor bayheath house fairway pettswood kent BR5 1EG
dot icon21/06/2006
Return made up to 05/06/06; full list of members
dot icon30/03/2006
New director appointed
dot icon30/03/2006
Director resigned
dot icon20/07/2005
Full accounts made up to 2004-12-31
dot icon15/06/2005
Return made up to 05/06/05; full list of members
dot icon02/03/2005
Secretary resigned
dot icon02/03/2005
Director resigned
dot icon02/03/2005
New secretary appointed
dot icon02/03/2005
New director appointed
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon03/08/2004
Registered office changed on 03/08/04 from: murray road leesons hill orpington kent BR5 3QU
dot icon10/06/2004
Return made up to 05/06/04; full list of members
dot icon21/09/2003
New secretary appointed
dot icon07/09/2003
Secretary resigned;director resigned
dot icon04/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon11/06/2003
Return made up to 05/06/03; full list of members
dot icon22/05/2003
Memorandum and Articles of Association
dot icon22/05/2003
Resolutions
dot icon22/05/2003
Declaration of assistance for shares acquisition
dot icon22/05/2003
Declaration of assistance for shares acquisition
dot icon13/05/2003
Particulars of mortgage/charge
dot icon18/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon15/06/2002
Return made up to 05/06/02; full list of members
dot icon20/05/2002
Director resigned
dot icon14/05/2002
New director appointed
dot icon25/04/2002
Resolutions
dot icon25/04/2002
Resolutions
dot icon25/04/2002
Resolutions
dot icon03/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon04/08/2001
Declaration of satisfaction of mortgage/charge
dot icon04/08/2001
Declaration of satisfaction of mortgage/charge
dot icon04/08/2001
Declaration of satisfaction of mortgage/charge
dot icon15/06/2001
Return made up to 05/06/01; no change of members
dot icon27/11/2000
New director appointed
dot icon23/11/2000
New secretary appointed
dot icon06/11/2000
Secretary resigned;director resigned
dot icon06/11/2000
Director resigned
dot icon03/11/2000
Full group accounts made up to 1999-12-31
dot icon06/09/2000
Declaration of satisfaction of mortgage/charge
dot icon06/09/2000
Declaration of satisfaction of mortgage/charge
dot icon06/09/2000
Declaration of satisfaction of mortgage/charge
dot icon06/09/2000
Declaration of satisfaction of mortgage/charge
dot icon06/09/2000
Declaration of satisfaction of mortgage/charge
dot icon06/09/2000
Declaration of satisfaction of mortgage/charge
dot icon24/08/2000
Declaration of satisfaction of mortgage/charge
dot icon04/07/2000
Return made up to 05/06/00; full list of members
dot icon01/10/1999
Director's particulars changed
dot icon28/07/1999
Return made up to 05/06/99; full list of members
dot icon16/07/1999
Declaration of assistance for shares acquisition
dot icon06/07/1999
Declaration of assistance for shares acquisition
dot icon06/07/1999
Declaration of assistance for shares acquisition
dot icon06/07/1999
Declaration of assistance for shares acquisition
dot icon06/07/1999
Declaration of assistance for shares acquisition
dot icon28/05/1999
Full group accounts made up to 1998-12-31
dot icon31/10/1998
Certificate of re-registration from Public Limited Company to Private
dot icon31/10/1998
Re-registration of Memorandum and Articles
dot icon31/10/1998
Application for reregistration from PLC to private
dot icon31/10/1998
Resolutions
dot icon31/10/1998
Resolutions
dot icon13/08/1998
Return made up to 05/06/98; full list of members
dot icon06/07/1998
Auditor's resignation
dot icon04/07/1998
Secretary resigned;director resigned
dot icon04/07/1998
Director resigned
dot icon04/07/1998
Director resigned
dot icon04/07/1998
Director resigned
dot icon04/07/1998
Director resigned
dot icon04/07/1998
New secretary appointed;new director appointed
dot icon04/07/1998
New director appointed
dot icon04/07/1998
New director appointed
dot icon04/07/1998
New director appointed
dot icon04/07/1998
New director appointed
dot icon27/05/1998
Resolutions
dot icon27/05/1998
Resolutions
dot icon27/05/1998
Resolutions
dot icon27/05/1998
Resolutions
dot icon27/05/1998
Resolutions
dot icon27/05/1998
Ad 29/04/98--------- £ si [email protected]=4580 £ ic 50896/55476
dot icon11/05/1998
Auditor's resignation
dot icon07/05/1998
Full group accounts made up to 1997-12-31
dot icon28/04/1998
Declaration of satisfaction of mortgage/charge
dot icon06/07/1997
Full group accounts made up to 1996-12-31
dot icon16/06/1997
Return made up to 05/06/97; full list of members
dot icon24/07/1996
Full group accounts made up to 1995-12-31
dot icon14/06/1996
Return made up to 05/06/96; no change of members
dot icon10/01/1996
Registered office changed on 10/01/96 from: tricon house coffee house yard london road,sevenoaks kent TN13 1AH
dot icon13/06/1995
Return made up to 05/06/95; no change of members
dot icon13/06/1995
Full group accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/06/1994
Full group accounts made up to 1993-12-31
dot icon13/06/1994
Return made up to 05/06/94; full list of members
dot icon05/08/1993
£ ic 52947/50896 14/06/93 £ sr 2051@1=2051
dot icon29/07/1993
Full group accounts made up to 1992-12-31
dot icon25/06/1993
Resolutions
dot icon25/06/1993
Resolutions
dot icon22/06/1993
Return made up to 05/06/93; no change of members
dot icon15/07/1992
Full group accounts made up to 1991-12-31
dot icon19/06/1992
Return made up to 05/06/92; no change of members
dot icon03/10/1991
Full group accounts made up to 1990-12-31
dot icon15/08/1991
Particulars of mortgage/charge
dot icon17/06/1991
Return made up to 05/06/91; full list of members
dot icon19/06/1990
Return made up to 05/06/90; full list of members
dot icon31/05/1990
Full group accounts made up to 1989-12-31
dot icon18/09/1989
Certificate of re-registration from Private to Public Limited Company
dot icon18/09/1989
Resolutions
dot icon18/09/1989
Resolutions
dot icon22/08/1989
Memorandum and Articles of Association
dot icon08/08/1989
Declaration on reregistration from private to PLC
dot icon08/08/1989
Balance Sheet
dot icon08/08/1989
Auditor's statement
dot icon08/08/1989
Auditor's report
dot icon08/08/1989
Re-registration of Memorandum and Articles
dot icon08/08/1989
Application for reregistration from private to PLC
dot icon07/08/1989
Particulars of contract relating to shares
dot icon07/08/1989
Wd 26/07/89 ad 14/06/89--------- £ si 35298@1
dot icon07/08/1989
Resolutions
dot icon07/08/1989
Nc inc already adjusted
dot icon01/08/1989
Memorandum and Articles of Association
dot icon21/07/1989
Return made up to 28/06/89; full list of members
dot icon11/07/1989
Full group accounts made up to 1988-12-31
dot icon09/11/1988
Registered office changed on 09/11/88 from: murray road leeson hill orpington kent BR5 3QU
dot icon05/10/1988
Declaration of satisfaction of mortgage/charge
dot icon05/10/1988
Declaration of satisfaction of mortgage/charge
dot icon21/09/1988
Declaration of shares redemption:auditor's report
dot icon06/09/1988
Resolutions
dot icon06/09/1988
Resolutions
dot icon24/08/1988
Director resigned
dot icon16/08/1988
Return made up to 12/07/88; full list of members
dot icon28/07/1988
Full group accounts made up to 1987-12-31
dot icon17/05/1988
Particulars of mortgage/charge
dot icon17/05/1988
Particulars of mortgage/charge
dot icon22/02/1988
Particulars of mortgage/charge
dot icon22/02/1988
Particulars of mortgage/charge
dot icon19/09/1987
Full group accounts made up to 1986-12-31
dot icon19/09/1987
Return made up to 30/07/87; full list of members
dot icon22/01/1987
Group of companies' accounts made up to 1985-12-31
dot icon22/01/1987
Return made up to 17/07/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/05/1986
Certificate of change of name
dot icon07/05/1986
Director resigned;new director appointed
dot icon21/07/1983
Accounts made up to 1982-12-31
dot icon20/07/1982
Accounts made up to 1981-12-31
dot icon30/06/1980
Certificate of change of name
dot icon09/09/1964
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
26/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cliffin, Andrew Neil
Director
15/05/2009 - 23/09/2011
7
Gardner, Graham Bernard
Director
01/05/1998 - 15/05/2002
6
Pickard, Simon Paul
Secretary
12/05/2009 - 07/09/2018
-
O'connor, Gerard Joseph
Secretary
18/02/2005 - 12/05/2009
-
Napolitano, Gary
Secretary
01/05/1998 - 01/11/2000
-

Persons with Significant Control

4
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 A.C. EGERTON (HOLDINGS) LIMITED

A.C. EGERTON (HOLDINGS) LIMITED is an(a) Active company incorporated on 09/09/1964 with the registered office located at C/O CHANNELL LIMITED, Unit 2 Schooner Park, Schooner Court Crossways Business Park, Dartford, Kent DA2 6NW. There are currently 3 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 A.C. EGERTON (HOLDINGS) LIMITED?

toggle

A.C. EGERTON (HOLDINGS) LIMITED is currently Active. It was registered on 09/09/1964 .

Where is A.C. EGERTON (HOLDINGS) LIMITED located?

toggle

A.C. EGERTON (HOLDINGS) LIMITED is registered at C/O CHANNELL LIMITED, Unit 2 Schooner Park, Schooner Court Crossways Business Park, Dartford, Kent DA2 6NW.

What does A.C. EGERTON (HOLDINGS) LIMITED do?

toggle

A.C. EGERTON (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for A.C. EGERTON (HOLDINGS) LIMITED?

toggle

The latest filing was on 06/03/2026: Appointment of Mr James Terry Sessions as a director on 2026-03-05.