ACCOLADE FINANCE LIMITED

Register to unlock more data on OkredoRegister

ACCOLADE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03257271

Incorporation date

01/10/1996

Size

Dormant

Contacts

Registered address

Registered address

Clift House, Antony, Torpoint PL11 3AACopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1996)
dot icon26/03/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon19/02/2026
Termination of appointment of Richard Nemeth as a director on 2026-02-19
dot icon19/02/2026
Termination of appointment of Philip John Willoughby as a director on 2026-02-19
dot icon11/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon24/03/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon08/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon21/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon16/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/05/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon05/01/2022
Micro company accounts made up to 2021-03-31
dot icon22/05/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-03-31
dot icon15/04/2020
Confirmation statement made on 2020-04-15 with updates
dot icon18/02/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon25/09/2018
Registration of charge 032572710002, created on 2018-09-20
dot icon24/09/2018
Part of the property or undertaking has been released from charge 032572710001
dot icon24/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon10/06/2017
Compulsory strike-off action has been discontinued
dot icon09/06/2017
Termination of appointment of Nicholas Howard Graham as a director on 2017-06-01
dot icon09/06/2017
Confirmation statement made on 2017-01-12 with updates
dot icon09/06/2017
Registered office address changed from 8 Prebendal Court Oxford Road Aylesbury Buckinghamshire HP19 8EY to Clift House Antony Torpoint PL11 3AA on 2017-06-09
dot icon11/04/2017
First Gazette notice for compulsory strike-off
dot icon31/12/2016
Micro company accounts made up to 2016-03-31
dot icon27/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon30/12/2015
Micro company accounts made up to 2015-03-31
dot icon07/08/2015
Termination of appointment of Iain Hugh Crockatt as a director on 2015-07-31
dot icon24/07/2015
Registration of charge 032572710001, created on 2015-07-13
dot icon23/06/2015
Registered office address changed from Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT to 8 Prebendal Court Oxford Road Aylesbury Buckinghamshire HP19 8EY on 2015-06-23
dot icon12/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon18/12/2014
Micro company accounts made up to 2014-03-31
dot icon15/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon01/07/2014
Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 2014-07-01
dot icon25/06/2014
Statement of capital following an allotment of shares on 2014-06-18
dot icon25/06/2014
Appointment of Mr Richard Nemeth as a director
dot icon25/06/2014
Appointment of Mr Philip John Willoughby as a director
dot icon25/06/2014
Appointment of Mr Nicholas Howard Graham as a director
dot icon25/06/2014
Resolutions
dot icon17/06/2014
Sub-division of shares on 2014-06-06
dot icon17/06/2014
Appointment of Andrew James Willoughby as a director
dot icon17/06/2014
Resolutions
dot icon02/06/2014
Termination of appointment of Gavin Purvis as a secretary
dot icon15/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon15/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon22/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon22/10/2012
Director's details changed for Iain Hugh Crockatt on 2012-10-01
dot icon22/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon22/10/2012
Secretary's details changed for Mr Gavin Spencer Purvis on 2012-10-01
dot icon11/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon09/06/2011
Accounts for a dormant company made up to 2011-03-31
dot icon29/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon12/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon13/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon13/10/2009
Director's details changed for Iain Hugh Crockatt on 2009-10-01
dot icon29/05/2009
Accounts for a dormant company made up to 2009-03-31
dot icon06/10/2008
Return made up to 01/10/08; full list of members
dot icon08/05/2008
Accounts for a dormant company made up to 2008-03-31
dot icon17/10/2007
Return made up to 01/10/07; full list of members
dot icon19/04/2007
Accounts for a dormant company made up to 2007-03-31
dot icon05/10/2006
Return made up to 01/10/06; full list of members
dot icon21/08/2006
Accounts for a dormant company made up to 2006-03-31
dot icon20/07/2006
Director's particulars changed
dot icon21/10/2005
New secretary appointed
dot icon21/10/2005
Secretary resigned
dot icon07/10/2005
Return made up to 01/10/05; full list of members
dot icon01/06/2005
Accounts for a dormant company made up to 2005-03-31
dot icon11/10/2004
Return made up to 01/10/04; full list of members
dot icon23/07/2004
Accounts for a dormant company made up to 2004-03-31
dot icon19/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon20/10/2003
Return made up to 01/10/03; full list of members
dot icon03/10/2003
Director's particulars changed
dot icon08/10/2002
Return made up to 01/10/02; full list of members
dot icon08/10/2002
Accounts for a dormant company made up to 2002-03-31
dot icon07/12/2001
Accounts for a dormant company made up to 2001-03-31
dot icon07/12/2001
Resolutions
dot icon12/10/2001
Return made up to 01/10/01; full list of members
dot icon02/07/2001
Registered office changed on 02/07/01 from: 98 lind road sutton surrey SM1 4PL
dot icon04/12/2000
Full accounts made up to 2000-03-31
dot icon13/10/2000
Return made up to 01/10/00; full list of members
dot icon12/01/2000
Return made up to 01/10/99; full list of members
dot icon12/01/2000
Full accounts made up to 1999-03-31
dot icon10/11/1998
Return made up to 01/10/98; no change of members
dot icon10/11/1998
Full accounts made up to 1998-03-31
dot icon21/10/1997
Return made up to 01/10/97; full list of members
dot icon14/04/1997
Accounting reference date extended from 31/10/97 to 31/03/98
dot icon04/10/1996
Secretary resigned
dot icon01/10/1996
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
24/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2021
0
217.96K
-
0.00
-
-
2022
0
217.96K
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, Nicholas Howard
Director
18/06/2014 - 01/06/2017
15
Willoughby, Andrew James
Director
06/06/2014 - Present
40
Nemeth, Richard
Director
18/06/2014 - 19/02/2026
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/10/1996 - 01/10/1996
99600
Willoughby, Philip John
Director
18/06/2014 - 19/02/2026
12

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 ACCOLADE FINANCE LIMITED

ACCOLADE FINANCE LIMITED is an(a) Active company incorporated on 01/10/1996 with the registered office located at Clift House, Antony, Torpoint PL11 3AA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCOLADE FINANCE LIMITED?

toggle

ACCOLADE FINANCE LIMITED is currently Active. It was registered on 01/10/1996 .

Where is ACCOLADE FINANCE LIMITED located?

toggle

ACCOLADE FINANCE LIMITED is registered at Clift House, Antony, Torpoint PL11 3AA.

What does ACCOLADE FINANCE LIMITED do?

toggle

ACCOLADE FINANCE LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for ACCOLADE FINANCE LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-24 with no updates.