ACANTHUS CAST STONE LIMITED

Register to unlock more data on OkredoRegister

ACANTHUS CAST STONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05959879

Incorporation date

09/10/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Showroom Wimsey Way, Somercotes, Alfreton, Derbyshire DE55 4LSCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2006)
dot icon02/03/2026
Registration of charge 059598790002, created on 2026-02-27
dot icon23/02/2026
Satisfaction of charge 059598790001 in full
dot icon04/02/2026
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon04/02/2026
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon23/01/2026
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon23/01/2026
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon17/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon30/07/2025
Previous accounting period extended from 2024-10-31 to 2025-02-28
dot icon04/09/2024
Confirmation statement made on 2024-08-30 with updates
dot icon14/08/2024
Termination of appointment of Karen Arblaster as a secretary on 2024-07-16
dot icon14/08/2024
Termination of appointment of Karen Arblaster as a director on 2024-07-16
dot icon14/08/2024
Termination of appointment of Alan Raymond Smart as a director on 2024-07-16
dot icon14/08/2024
Appointment of Mr Adam William Tozer as a director on 2024-07-16
dot icon14/08/2024
Cessation of Alan Raymond Smart as a person with significant control on 2024-07-16
dot icon14/08/2024
Cessation of Karen Lorraine Arblaster as a person with significant control on 2024-07-16
dot icon14/08/2024
Appointment of Mr Paul Marcus Kenworthy as a director on 2024-07-16
dot icon14/08/2024
Notification of Unbrako Fabrications Limited as a person with significant control on 2024-07-16
dot icon31/07/2024
Registration of charge 059598790001, created on 2024-07-16
dot icon06/12/2023
Unaudited abridged accounts made up to 2023-10-31
dot icon30/08/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon07/12/2022
Unaudited abridged accounts made up to 2022-10-31
dot icon27/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon09/12/2021
Unaudited abridged accounts made up to 2021-10-31
dot icon08/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon17/12/2020
Unaudited abridged accounts made up to 2020-10-31
dot icon01/12/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon15/06/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon05/11/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon29/03/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon15/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon12/12/2017
Unaudited abridged accounts made up to 2017-10-31
dot icon07/11/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon07/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon05/12/2016
Confirmation statement made on 2016-10-09 with updates
dot icon15/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon22/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon04/11/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon22/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon27/09/2012
Certificate of change of name
dot icon14/09/2012
Registered office address changed from 17 Wellington Street Ripley Derbyshire DE5 3EH on 2012-09-14
dot icon15/08/2012
Change of name notice
dot icon30/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon04/11/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon18/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon17/11/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon05/11/2009
Director's details changed for Alan Raymond Smart on 2009-11-04
dot icon05/11/2009
Director's details changed for Dr Karen Arblaster on 2009-11-04
dot icon28/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon03/11/2008
Return made up to 09/10/08; full list of members
dot icon07/10/2008
Director and secretary's change of particulars / karen arblaster / 20/09/2008
dot icon07/10/2008
Director's change of particulars / alan smart / 20/09/2008
dot icon23/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon21/05/2008
Director's change of particulars / alan smart / 01/03/2008
dot icon21/05/2008
Director and secretary's change of particulars / karen arblaster / 01/03/2008
dot icon10/04/2008
Director's change of particulars / alan smart / 09/04/2008
dot icon10/04/2008
Director and secretary's change of particulars / karen arblaster / 09/04/2008
dot icon05/11/2007
Return made up to 09/10/07; full list of members
dot icon05/11/2007
Director's particulars changed
dot icon05/11/2007
Secretary's particulars changed;director's particulars changed
dot icon05/11/2007
Ad 09/10/06--------- £ si 100@1=100 £ ic 101/201
dot icon27/01/2007
Ad 09/10/06--------- £ si 100@1=100 £ ic 1/101
dot icon30/10/2006
Secretary resigned
dot icon30/10/2006
Director resigned
dot icon30/10/2006
New secretary appointed;new director appointed
dot icon30/10/2006
New director appointed
dot icon09/10/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

25
2023
change arrow icon-7.34 % *

* during past year

Cash in Bank

£1,020,513.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
982.58K
-
0.00
658.21K
-
2022
25
1.41M
-
0.00
1.10M
-
2023
25
1.55M
-
0.00
1.02M
-
2023
25
1.55M
-
0.00
1.02M
-

Employees

2023

Employees

25 Ascended0 % *

Net Assets(GBP)

1.55M £Ascended10.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.02M £Descended-7.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arblaster, Karen, Dr
Director
09/10/2006 - 16/07/2024
1
Smart, Alan Raymond
Director
09/10/2006 - 16/07/2024
-
Kenworthy, Paul Marcus
Director
16/07/2024 - Present
28
Tozer, Adam William
Director
16/07/2024 - Present
21
Arblaster, Karen, Dr
Secretary
09/10/2006 - 16/07/2024
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ACANTHUS CAST STONE LIMITED

ACANTHUS CAST STONE LIMITED is an(a) Active company incorporated on 09/10/2006 with the registered office located at Showroom Wimsey Way, Somercotes, Alfreton, Derbyshire DE55 4LS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of ACANTHUS CAST STONE LIMITED?

toggle

ACANTHUS CAST STONE LIMITED is currently Active. It was registered on 09/10/2006 .

Where is ACANTHUS CAST STONE LIMITED located?

toggle

ACANTHUS CAST STONE LIMITED is registered at Showroom Wimsey Way, Somercotes, Alfreton, Derbyshire DE55 4LS.

What does ACANTHUS CAST STONE LIMITED do?

toggle

ACANTHUS CAST STONE LIMITED operates in the Manufacture of other articles of concrete plaster and cement (23.69 - SIC 2007) sector.

How many employees does ACANTHUS CAST STONE LIMITED have?

toggle

ACANTHUS CAST STONE LIMITED had 25 employees in 2023.

What is the latest filing for ACANTHUS CAST STONE LIMITED?

toggle

The latest filing was on 02/03/2026: Registration of charge 059598790002, created on 2026-02-27.