ACASTA EUROPE LIMITED

Register to unlock more data on OkredoRegister

ACASTA EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07270251

Incorporation date

01/06/2010

Size

Small

Contacts

Registered address

Registered address

4 Station Road Station Road, Cheadle Hulme, Cheadle SK8 5AECopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2010)
dot icon12/03/2026
Termination of appointment of Andrew Mark Shaw as a director on 2026-03-11
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon27/08/2025
Confirmation statement made on 2025-08-27 with updates
dot icon14/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon10/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon01/09/2023
Accounts for a small company made up to 2022-12-31
dot icon10/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon19/04/2023
Termination of appointment of Ian Paley as a director on 2023-04-11
dot icon05/01/2023
Termination of appointment of Paul James Gibson as a director on 2022-12-01
dot icon13/12/2022
Change of details for Mr Peter Daniel Done as a person with significant control on 2021-11-01
dot icon13/12/2022
Change of details for Mrs Nicola Anne Done-Orrell as a person with significant control on 2021-11-01
dot icon13/12/2022
Appointment of Mr Michael Cyril Truran as a director on 2022-01-01
dot icon13/12/2022
Change of details for Mrs Lea Anne Done-Jackson as a person with significant control on 2021-11-01
dot icon13/12/2022
Termination of appointment of Lynn Thorne as a secretary on 2022-11-30
dot icon29/09/2022
Audited abridged accounts made up to 2021-12-31
dot icon09/06/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon05/01/2022
Appointment of Mr Paul Martin Brierley as a director on 2022-01-04
dot icon30/11/2021
Appointment of Mr Shaun Leach as a director on 2021-11-30
dot icon17/11/2021
Appointment of Mr Paul James Gibson as a director on 2021-11-17
dot icon08/11/2021
Notification of Nicola Anne Done-Orrell as a person with significant control on 2021-11-01
dot icon08/11/2021
Cessation of Keith William Wardell as a person with significant control on 2021-11-01
dot icon08/11/2021
Notification of Lea Anne Done-Jackson as a person with significant control on 2021-11-01
dot icon08/11/2021
Notification of Peter Daniel Done as a person with significant control on 2021-11-01
dot icon02/11/2021
Appointment of Mr Ian Paley as a director on 2021-11-01
dot icon02/11/2021
Termination of appointment of Keith William Wardell as a director on 2021-11-01
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon09/06/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/07/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon07/07/2020
Appointment of Mrs Lynn Thorne as a secretary on 2020-07-07
dot icon07/07/2020
Registered office address changed from Anglia House 2nd Floor Carrs Road Cheadle SK8 2LA England to 4 Station Road Station Road Cheadle Hulme Cheadle SK8 5AE on 2020-07-07
dot icon07/07/2020
Termination of appointment of Emma Louise Philpin as a secretary on 2020-07-07
dot icon04/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon29/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/07/2018
Termination of appointment of David Mark Kearns as a director on 2018-07-10
dot icon13/06/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon12/01/2018
Appointment of Mr Andrew Mark Shaw as a director on 2018-01-01
dot icon12/12/2017
Termination of appointment of Andrew Mark Shaw as a director on 2017-12-01
dot icon06/12/2017
Appointment of Mr Andrew Mark Shaw as a director on 2017-12-01
dot icon12/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/09/2017
Registered office address changed from 2nd Floor Anglia House Carrs Road Cheadle Cheshire SK8 2AJ England to Anglia House 2nd Floor Carrs Road Cheadle SK8 2LA on 2017-09-12
dot icon01/09/2017
Termination of appointment of Christopher Kelly as a director on 2017-08-31
dot icon24/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/06/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon03/05/2016
Registered office address changed from 1 Riverview Riverview, the Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN to 2nd Floor Anglia House Carrs Road Cheadle Cheshire SK8 2AJ on 2016-05-03
dot icon03/09/2015
Termination of appointment of Nicola Anne Done-Orrell as a director on 2015-07-27
dot icon03/09/2015
Termination of appointment of Lea Anne Done-Jackson as a director on 2015-07-27
dot icon03/09/2015
Termination of appointment of Peter Daniel Done as a director on 2015-07-27
dot icon26/07/2015
Appointment of Mrs Nicola Anne Done-Orrell as a director on 2015-07-26
dot icon26/07/2015
Appointment of Mrs Lea Anne Done-Jackson as a director on 2015-07-26
dot icon26/07/2015
Appointment of Mr Peter Daniel Done as a director on 2015-07-26
dot icon07/07/2015
Current accounting period extended from 2015-07-31 to 2015-12-31
dot icon13/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon12/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon01/04/2015
Certificate of change of name
dot icon09/03/2015
Appointment of Mr David Mark Kearns as a director on 2014-04-28
dot icon20/10/2014
Appointment of Miss Emma Louise Philpin as a secretary on 2014-10-14
dot icon28/08/2014
Termination of appointment of Zahra Mian as a secretary on 2014-08-27
dot icon23/06/2014
Appointment of Miss Zahra Mian as a secretary
dot icon23/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon30/05/2014
Certificate of change of name
dot icon28/05/2014
Resolutions
dot icon28/05/2014
Change of name with request to seek comments from relevant body
dot icon27/05/2014
Termination of appointment of Matthew Dolan as a director
dot icon06/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon29/04/2014
Appointment of Mr Christopher Kelly as a director
dot icon24/04/2014
Registered office address changed from , 2Nd Floor Anglia House, Carrs Road, Cheadle, Cheshire, SK8 2LA, United Kingdom on 2014-04-24
dot icon16/09/2013
Statement of capital following an allotment of shares on 2013-08-13
dot icon16/09/2013
Resolutions
dot icon10/07/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-07-31
dot icon06/04/2013
Termination of appointment of Gabriel Bradley as a director
dot icon19/02/2013
Appointment of Mr Keith William Wardell as a director
dot icon23/11/2012
Previous accounting period extended from 2012-06-30 to 2012-07-31
dot icon16/07/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon22/06/2012
Statement of capital following an allotment of shares on 2012-06-22
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/02/2012
Current accounting period shortened from 2011-06-30 to 2010-06-30
dot icon10/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon09/06/2011
Termination of appointment of Diana Britton as a director
dot icon07/06/2011
Director's details changed for Miss Diana Louise Arksey on 2010-06-15
dot icon24/05/2011
Appointment of Mr Matthew James Dolan as a director
dot icon23/05/2011
Appointment of Mr Gabriel Patrick Bradley as a director
dot icon17/05/2011
Registered office address changed from , 1 Wilby Road, Eccles, Norwich, Norfolk, NR16 2PF, United Kingdom on 2011-05-17
dot icon13/05/2011
Certificate of change of name
dot icon13/05/2011
Change of name with request to seek comments from relevant body
dot icon13/05/2011
Change of name notice
dot icon01/06/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

20
2021
change arrow icon0 % *

* during past year

Cash in Bank

£183,157.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/08/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
92.62K
-
0.00
183.16K
-
2021
20
92.62K
-
0.00
183.16K
-

Employees

2021

Employees

20 Ascended- *

Net Assets(GBP)

92.62K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

183.16K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Truran, Michael Cyril
Director
01/01/2022 - Present
8
Wardell, Keith William
Director
01/02/2013 - 01/11/2021
18
Bradley, Gabriel Patrick
Director
01/05/2011 - 05/04/2013
2
Mrs Nicola Anne Done-Orrell
Director
26/07/2015 - 27/07/2015
22
Shaw, Andrew Mark
Director
01/12/2017 - 01/12/2017
6

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 ACASTA EUROPE LIMITED

ACASTA EUROPE LIMITED is an(a) Active company incorporated on 01/06/2010 with the registered office located at 4 Station Road Station Road, Cheadle Hulme, Cheadle SK8 5AE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of ACASTA EUROPE LIMITED?

toggle

ACASTA EUROPE LIMITED is currently Active. It was registered on 01/06/2010 .

Where is ACASTA EUROPE LIMITED located?

toggle

ACASTA EUROPE LIMITED is registered at 4 Station Road Station Road, Cheadle Hulme, Cheadle SK8 5AE.

What does ACASTA EUROPE LIMITED do?

toggle

ACASTA EUROPE LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does ACASTA EUROPE LIMITED have?

toggle

ACASTA EUROPE LIMITED had 20 employees in 2021.

What is the latest filing for ACASTA EUROPE LIMITED?

toggle

The latest filing was on 12/03/2026: Termination of appointment of Andrew Mark Shaw as a director on 2026-03-11.