ACACIA UK (TRADING) LIMITED

Register to unlock more data on OkredoRegister

ACACIA UK (TRADING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03320057

Incorporation date

18/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

8-10 Bath Street, Abingdon OX14 3QHCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1997)
dot icon06/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon13/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon14/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/08/2024
Satisfaction of charge 2 in full
dot icon13/08/2024
Satisfaction of charge 1 in full
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/07/2022
Resolutions
dot icon07/07/2022
Certificate of change of name
dot icon21/04/2022
Memorandum and Articles of Association
dot icon21/04/2022
Resolutions
dot icon21/04/2022
Statement of company's objects
dot icon08/04/2022
Appointment of Mrs Janet Elise Hayes as a director on 2022-04-07
dot icon08/04/2022
Termination of appointment of Laura-Jane Horton as a director on 2022-04-07
dot icon07/04/2022
Termination of appointment of Dennis Foxton Craggs as a director on 2022-04-07
dot icon04/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/10/2021
Registered office address changed from , Victoria House 10 Broad Street, Abingdon, Oxfordshire, OX14 3LH to 8-10 Bath Street Abingdon OX14 3QH on 2021-10-11
dot icon21/06/2021
Appointment of Ms Laura-Jane Horton as a director on 2021-06-07
dot icon18/06/2021
Termination of appointment of Sagar Patel as a director on 2021-05-14
dot icon13/05/2021
Termination of appointment of Lisa Warne as a director on 2021-05-01
dot icon04/03/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon27/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/01/2021
Resolutions
dot icon22/01/2021
Memorandum and Articles of Association
dot icon22/01/2021
Statement of company's objects
dot icon18/09/2020
Termination of appointment of Lydia Catherine Raw as a director on 2020-08-16
dot icon03/02/2020
Director's details changed for Dennis Foxton Craggs on 2020-02-03
dot icon03/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/06/2019
Termination of appointment of Naveed Farid Somani as a director on 2019-04-11
dot icon08/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon08/02/2019
Appointment of Mrs Lisa Warne as a director on 2018-12-03
dot icon08/02/2019
Appointment of Mr Philip Robert Copeland as a director on 2018-12-03
dot icon20/11/2018
Appointment of Mr Jonathan Uglow as a director on 2018-10-15
dot icon16/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon07/02/2018
Appointment of Ms Lydia Catherine Raw as a director on 2018-01-30
dot icon08/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/04/2017
Termination of appointment of Jeremy Alexander James Fraser Burnett Rae as a director on 2017-04-26
dot icon02/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon30/10/2016
Termination of appointment of Vanessa Thevathasan as a director on 2016-10-18
dot icon30/10/2016
Termination of appointment of Su Lyn Corcoran as a director on 2016-10-18
dot icon30/10/2016
Termination of appointment of Su Lyn Corcoran as a director on 2016-10-18
dot icon14/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon20/07/2016
Appointment of Mr Naveed Farid Somani as a director on 2016-07-19
dot icon20/07/2016
Appointment of Dr Sagar Patel as a director on 2016-07-19
dot icon07/07/2016
Resolutions
dot icon06/07/2016
Director's details changed for Miss Vanessa Thevathasan on 2016-07-04
dot icon29/04/2016
Termination of appointment of Christina Jayne Gordon-Henderson as a director on 2016-04-29
dot icon29/04/2016
Appointment of Mr Jeremy Alexander James Fraser Burnett Rae as a director on 2016-04-29
dot icon29/04/2016
Termination of appointment of Usha Kar as a secretary on 2016-04-29
dot icon19/04/2016
Director's details changed for Miss Su Lyn Corcoran on 2016-04-19
dot icon25/02/2016
Termination of appointment of Sofeena Lalani as a director on 2016-02-16
dot icon03/02/2016
Annual return made up to 2016-02-01 no member list
dot icon28/01/2016
Termination of appointment of Ross Alexander Henderson as a director on 2015-12-15
dot icon28/01/2016
Appointment of Miss Su Lyn Corcoran as a director on 2015-10-01
dot icon28/01/2016
Appointment of Miss Vanessa Thevathasan as a director on 2015-10-01
dot icon19/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon10/11/2015
Termination of appointment of Megan Burley as a director on 2015-04-01
dot icon17/08/2015
Secretary's details changed for Miss Usha Kar on 2015-08-17
dot icon26/02/2015
Annual return made up to 2015-02-01 no member list
dot icon09/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon25/11/2014
Termination of appointment of Allan Milne Rickmann as a director on 2014-11-20
dot icon25/11/2014
Appointment of Mr Ross Alexander Henderson as a director on 2014-11-19
dot icon20/10/2014
Appointment of Mrs Sofeena Lalani as a director on 2014-07-16
dot icon10/10/2014
Appointment of Miss Usha Kar as a secretary on 2014-04-05
dot icon24/04/2014
Appointment of Dennis Foxton Craggs as a director
dot icon16/04/2014
Termination of appointment of Helen Kaliniecka as a director
dot icon16/04/2014
Termination of appointment of Richard Colling as a director
dot icon03/03/2014
Annual return made up to 2014-02-01 no member list
dot icon01/03/2014
Termination of appointment of Christopher Le Fevre as a director
dot icon26/02/2014
Appointment of Mr Allan Milne Rickmann as a director
dot icon16/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon10/07/2013
Appointment of Christina Jayne Gordon-Henderson as a director
dot icon03/07/2013
Termination of appointment of Maria Clemons as a secretary
dot icon03/04/2013
Termination of appointment of Pauline Low as a director
dot icon20/02/2013
Annual return made up to 2013-02-01 no member list
dot icon19/02/2013
Termination of appointment of Martin Hodgkinson as a director
dot icon20/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon21/04/2012
Auditor's resignation
dot icon22/02/2012
Annual return made up to 2012-02-01 no member list
dot icon21/12/2011
Full accounts made up to 2011-03-31
dot icon02/11/2011
Termination of appointment of Geoffrey Heaford as a director
dot icon09/06/2011
Appointment of Miss Helen Kaliniecka as a director
dot icon04/05/2011
Termination of appointment of Peter Sulston as a director
dot icon23/02/2011
Annual return made up to 2011-02-01 no member list
dot icon21/01/2011
Appointment of Richard Neil Colling as a director
dot icon23/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon17/08/2010
Appointment of Megan Burley as a director
dot icon03/03/2010
Annual return made up to 2010-02-01 no member list
dot icon03/03/2010
Secretary's details changed for Maria Alexandra Clemons on 2010-03-01
dot icon03/03/2010
Director's details changed for Geoffrey Roy Heaford on 2010-03-01
dot icon03/03/2010
Director's details changed for Pauline Low on 2010-03-01
dot icon03/03/2010
Director's details changed for Peter John Sulston on 2010-03-01
dot icon29/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon21/09/2009
Notice of completion of voluntary arrangement
dot icon16/09/2009
Annual return made up to 01/02/09
dot icon06/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon26/02/2009
Registered office changed on 26/02/2009 from, 27B high street, highworth, wiltshire, SN6 7AG
dot icon14/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon22/10/2008
Annual return made up to 01/02/08
dot icon20/10/2008
Resolutions
dot icon16/09/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2008-08-31
dot icon31/10/2007
Voluntary arrangement supervisor's abstract of receipts and payments to 2007-08-31
dot icon15/10/2007
Full accounts made up to 2007-03-31
dot icon25/07/2007
New director appointed
dot icon13/02/2007
Annual return made up to 01/02/07
dot icon13/02/2007
Director's particulars changed
dot icon05/02/2007
Full accounts made up to 2006-03-31
dot icon05/02/2007
Full accounts made up to 2005-03-31
dot icon14/12/2006
Director resigned
dot icon14/11/2006
Registered office changed on 14/11/06 from:\2 frilford farm, hinton road longworth, abingdon, oxfordshire OX13 5EA
dot icon07/09/2006
Notice to Registrar of companies voluntary arrangement taking effect
dot icon16/02/2006
Director resigned
dot icon14/02/2006
Annual return made up to 01/02/06
dot icon09/02/2006
Secretary resigned
dot icon09/02/2006
New secretary appointed
dot icon09/02/2006
Director resigned
dot icon24/02/2005
New director appointed
dot icon15/02/2005
Annual return made up to 01/02/05
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon13/02/2004
Annual return made up to 18/02/04
dot icon10/02/2004
New secretary appointed
dot icon10/02/2004
Secretary resigned
dot icon05/02/2004
Full accounts made up to 2003-03-31
dot icon30/01/2004
Director resigned
dot icon30/01/2004
New director appointed
dot icon20/06/2003
Total exemption full accounts made up to 2002-08-31
dot icon14/05/2003
Annual return made up to 18/02/03
dot icon05/03/2003
Accounting reference date shortened from 31/08/03 to 31/03/03
dot icon31/10/2002
New director appointed
dot icon31/10/2002
New director appointed
dot icon31/10/2002
Director resigned
dot icon31/10/2002
Director resigned
dot icon31/10/2002
Director resigned
dot icon24/05/2002
Total exemption full accounts made up to 2001-08-31
dot icon27/03/2002
Annual return made up to 18/02/02
dot icon27/03/2002
New director appointed
dot icon01/03/2002
Particulars of mortgage/charge
dot icon04/06/2001
Full accounts made up to 2000-08-31
dot icon13/04/2001
New director appointed
dot icon13/04/2001
Annual return made up to 18/02/01
dot icon16/05/2000
Full accounts made up to 1999-08-31
dot icon22/04/2000
Annual return made up to 18/02/00
dot icon12/07/1999
Full accounts made up to 1998-08-31
dot icon25/05/1999
Director resigned
dot icon25/05/1999
Director resigned
dot icon25/05/1999
Director resigned
dot icon25/05/1999
Director resigned
dot icon24/03/1999
Annual return made up to 18/02/99
dot icon25/06/1998
Accounts for a dormant company made up to 1997-08-31
dot icon29/04/1998
Annual return made up to 18/02/98
dot icon16/04/1998
New director appointed
dot icon16/04/1998
New director appointed
dot icon16/04/1998
New director appointed
dot icon16/04/1998
New director appointed
dot icon26/03/1998
New director appointed
dot icon23/02/1998
Director resigned
dot icon23/02/1998
Director resigned
dot icon25/05/1997
New director appointed
dot icon16/05/1997
Accounting reference date shortened from 28/02/98 to 31/08/97
dot icon08/04/1997
New director appointed
dot icon18/02/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodhouse, Sarah Hazel
Director
15/03/1997 - 19/05/2001
1
Le Fevre, Christopher Nelson
Director
01/01/2004 - 31/01/2014
6
Patel, Girish
Director
18/02/1997 - 10/01/1998
1
Burnett Rae, Jeremy Alexander James Fraser
Director
29/04/2016 - 26/04/2017
45
Craggs, Dennis Foxton
Director
01/03/2014 - 07/04/2022
15

Persons with Significant Control

1
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 ACACIA UK (TRADING) LIMITED

ACACIA UK (TRADING) LIMITED is an(a) Active company incorporated on 18/02/1997 with the registered office located at 8-10 Bath Street, Abingdon OX14 3QH. 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 ACACIA UK (TRADING) LIMITED?

toggle

ACACIA UK (TRADING) LIMITED is currently Active. It was registered on 18/02/1997 .

Where is ACACIA UK (TRADING) LIMITED located?

toggle

ACACIA UK (TRADING) LIMITED is registered at 8-10 Bath Street, Abingdon OX14 3QH.

What does ACACIA UK (TRADING) LIMITED do?

toggle

ACACIA UK (TRADING) LIMITED operates in the Retail sale of other second-hand goods in stores (not incl. antiques) (47.79/9 - SIC 2007) sector.

What is the latest filing for ACACIA UK (TRADING) LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-02-01 with no updates.