ACCOMPLISH GROUP BIDCO LIMITED

Register to unlock more data on OkredoRegister

ACCOMPLISH GROUP BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09052879

Incorporation date

22/05/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Maybrook House Third Floor, Queensway, Halesowen B63 4AHCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2014)
dot icon27/03/2026
Statement of capital following an allotment of shares on 2026-03-27
dot icon23/03/2026
Statement of capital following an allotment of shares on 2026-03-20
dot icon05/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon05/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon05/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon05/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon22/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon26/07/2024
Full accounts made up to 2024-03-31
dot icon22/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon13/05/2024
Registered office address changed from Maybrook House, Second Floor Queensway Halesowen B63 4AH England to Maybrook House Third Floor Queensway Halesowen B63 4AH on 2024-05-13
dot icon05/02/2024
Termination of appointment of Alan Dingwall as a director on 2024-01-30
dot icon05/02/2024
Appointment of Mr Simon David Martle as a director on 2024-02-05
dot icon14/11/2023
Full accounts made up to 2023-03-31
dot icon16/10/2023
Appointment of Mr Alan Dingwall as a director on 2023-10-02
dot icon21/09/2023
Appointment of Mrs Pauline Clare Paterson as a director on 2023-09-15
dot icon21/09/2023
Termination of appointment of Colin James Anderton as a director on 2023-09-15
dot icon22/05/2023
Change of details for Accomplish Group Midco Limited as a person with significant control on 2022-09-01
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon04/01/2023
Full accounts made up to 2022-03-31
dot icon02/09/2022
Memorandum and Articles of Association
dot icon02/09/2022
Resolutions
dot icon02/09/2022
Registration of charge 090528790008, created on 2022-08-18
dot icon01/09/2022
Registered office address changed from Ground Floor 2 Parklands Rubery B45 9PZ United Kingdom to Maybrook House, Second Floor Queensway Halesowen B63 4AH on 2022-09-01
dot icon26/08/2022
Registration of charge 090528790007, created on 2022-08-18
dot icon12/07/2022
Satisfaction of charge 090528790004 in full
dot icon12/07/2022
Satisfaction of charge 090528790005 in full
dot icon12/07/2022
Satisfaction of charge 090528790003 in full
dot icon12/07/2022
Satisfaction of charge 090528790006 in full
dot icon08/07/2022
Termination of appointment of Melanie Ramsey as a director on 2022-06-30
dot icon08/07/2022
Termination of appointment of Lian Marie Dutton as a director on 2022-06-30
dot icon03/07/2022
Appointment of Mr Colin James Anderton as a director on 2022-07-01
dot icon03/07/2022
Appointment of Mr David Lindsay Manson as a director on 2022-07-01
dot icon27/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon19/05/2022
Director's details changed for Miss Lian Marie Dutton on 2022-04-07
dot icon10/02/2022
Termination of appointment of Venetia Lois Cooper as a director on 2022-02-10
dot icon10/02/2022
Appointment of Miss Lian Marie Dutton as a director on 2022-02-10
dot icon29/12/2021
Full accounts made up to 2021-03-31
dot icon25/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon10/01/2021
Full accounts made up to 2020-03-31
dot icon29/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon02/01/2020
Full accounts made up to 2019-03-31
dot icon02/10/2019
Termination of appointment of Richard Craner as a director on 2019-09-13
dot icon26/09/2019
Appointment of Mrs Venetia Lois Cooper as a director on 2019-09-13
dot icon05/06/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon20/05/2019
Termination of appointment of Susan Gail Hullin as a director on 2019-04-30
dot icon20/01/2019
Appointment of Ms Melanie Ramsey as a director on 2019-01-14
dot icon11/01/2019
Termination of appointment of Peter Jonathan Battle as a director on 2019-01-10
dot icon04/01/2019
Full accounts made up to 2018-03-31
dot icon11/12/2018
Registration of charge 090528790006, created on 2018-11-29
dot icon23/05/2018
Confirmation statement made on 2018-05-22 with updates
dot icon29/01/2018
Change of details for Tracscare Midco Limited as a person with significant control on 2018-01-29
dot icon29/01/2018
Resolutions
dot icon15/01/2018
Statement of capital following an allotment of shares on 2017-07-11
dot icon13/12/2017
Full accounts made up to 2017-03-31
dot icon01/08/2017
Change of details for Tracscare Midco Limited as a person with significant control on 2017-08-01
dot icon01/08/2017
Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH to Ground Floor 2 Parklands Rubery B45 9PZ on 2017-08-01
dot icon17/07/2017
Registration of charge 090528790005, created on 2017-07-10
dot icon30/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon25/04/2017
Auditor's resignation
dot icon12/12/2016
Full accounts made up to 2016-03-31
dot icon02/12/2016
Statement of capital following an allotment of shares on 2016-11-18
dot icon21/09/2016
Termination of appointment of Charles Donald Ewen Cameron as a director on 2016-09-08
dot icon04/08/2016
Appointment of Richard Craner as a director on 2016-07-20
dot icon02/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon14/08/2015
Statement of capital following an allotment of shares on 2015-07-07
dot icon15/07/2015
Registration of charge 090528790003, created on 2015-07-07
dot icon15/07/2015
Registration of charge 090528790004, created on 2015-07-07
dot icon13/07/2015
Satisfaction of charge 090528790001 in full
dot icon13/07/2015
Satisfaction of charge 090528790002 in full
dot icon27/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon17/03/2015
Appointment of Peter Jonathan Battle as a director on 2015-01-26
dot icon17/03/2015
Termination of appointment of Richard Paul Constable as a director on 2015-01-23
dot icon20/01/2015
Termination of appointment of Valerie Owen as a director on 2015-01-20
dot icon06/11/2014
Appointment of Mr Charles Donald Ewen Cameron as a director on 2014-11-04
dot icon16/10/2014
Registration of charge 090528790002, created on 2014-10-07
dot icon27/06/2014
Appointment of Valerie Owen as a director
dot icon23/06/2014
Appointment of Susan Gail Hullin as a director
dot icon23/06/2014
Statement of capital following an allotment of shares on 2014-06-06
dot icon23/06/2014
Appointment of Richard Paul Constable as a director
dot icon23/06/2014
Resolutions
dot icon23/06/2014
Current accounting period shortened from 2015-05-31 to 2015-03-31
dot icon23/06/2014
Termination of appointment of Laurent Ganem as a director
dot icon23/06/2014
Registered office address changed from 17C Curzon Street London W1J 5HU United Kingdom on 2014-06-23
dot icon19/06/2014
Certificate of change of name
dot icon19/06/2014
Change of name notice
dot icon13/06/2014
Registration of charge 090528790001
dot icon22/05/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manson, David
Director
01/07/2022 - Present
143
Anderton, Colin James
Director
01/07/2022 - 15/09/2023
281
Cooper, Venetia Lois
Director
13/09/2019 - 10/02/2022
145
Constable, Richard Paul
Director
06/06/2014 - 23/01/2015
40
Dutton, Lian Marie
Director
10/02/2022 - 30/06/2022
46

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 ACCOMPLISH GROUP BIDCO LIMITED

ACCOMPLISH GROUP BIDCO LIMITED is an(a) Active company incorporated on 22/05/2014 with the registered office located at Maybrook House Third Floor, Queensway, Halesowen B63 4AH. 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 ACCOMPLISH GROUP BIDCO LIMITED?

toggle

ACCOMPLISH GROUP BIDCO LIMITED is currently Active. It was registered on 22/05/2014 .

Where is ACCOMPLISH GROUP BIDCO LIMITED located?

toggle

ACCOMPLISH GROUP BIDCO LIMITED is registered at Maybrook House Third Floor, Queensway, Halesowen B63 4AH.

What does ACCOMPLISH GROUP BIDCO LIMITED do?

toggle

ACCOMPLISH GROUP BIDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ACCOMPLISH GROUP BIDCO LIMITED?

toggle

The latest filing was on 27/03/2026: Statement of capital following an allotment of shares on 2026-03-27.