ACETO AGRICULTURAL CHEMICALS CORPORATION LIMITED

Register to unlock more data on OkredoRegister

ACETO AGRICULTURAL CHEMICALS CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05827472

Incorporation date

24/05/2006

Size

Dormant

Contacts

Registered address

Registered address

C/O CHAMPION ALLWOODS LIMITED, 2nd Floor Refuge House 33-37 Watergate Row South, Chester CH1 2LECopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2006)
dot icon10/11/2025
Termination of appointment of James Steele as a director on 2025-11-06
dot icon06/11/2025
Accounts for a dormant company made up to 2025-05-31
dot icon06/06/2025
Notification of a person with significant control statement
dot icon06/06/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon05/06/2025
Cessation of Steven Bruce Klinsky as a person with significant control on 2024-12-01
dot icon18/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon24/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon17/05/2024
Change of details for Mr Steven Bruce Klinsky as a person with significant control on 2024-05-17
dot icon27/03/2024
Termination of appointment of Denis Micol as a director on 2024-01-05
dot icon21/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon25/01/2024
Memorandum and Articles of Association
dot icon25/01/2024
Resolutions
dot icon12/01/2024
Registration of charge 058274720001, created on 2024-01-04
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon25/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon25/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon10/08/2021
Termination of appointment of Terry Kippley as a director on 2021-08-02
dot icon10/08/2021
Appointment of Mitch Klann as a director on 2021-08-02
dot icon07/06/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon28/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon14/12/2020
Appointment of James Steele as a director on 2020-12-11
dot icon14/12/2020
Termination of appointment of Michael Anthony Dibello as a director on 2020-12-11
dot icon27/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon01/05/2020
Appointment of Mr Denis Micol as a director on 2020-04-15
dot icon01/05/2020
Termination of appointment of Frances Scally as a director on 2020-04-15
dot icon24/10/2019
Accounts for a dormant company made up to 2019-05-31
dot icon22/07/2019
Annual return made up to 2009-05-24 with full list of shareholders
dot icon22/07/2019
Annual return made up to 2008-05-24 with full list of shareholders
dot icon22/07/2019
Annual return made up to 2007-05-24 with full list of shareholders
dot icon11/07/2019
Second filing of Confirmation Statement dated 24/05/2018
dot icon11/07/2019
Second filing of Confirmation Statement dated 24/05/2017
dot icon11/07/2019
Second filing of the annual return made up to 2016-05-24
dot icon11/07/2019
Second filing of the annual return made up to 2015-05-24
dot icon11/07/2019
Second filing of the annual return made up to 2014-05-24
dot icon11/07/2019
Second filing of the annual return made up to 2013-05-24
dot icon11/07/2019
Second filing of the annual return made up to 2012-05-24
dot icon11/07/2019
Second filing of the annual return made up to 2011-05-24
dot icon11/07/2019
Second filing of the annual return made up to 2010-05-24
dot icon13/06/2019
Confirmation statement made on 2019-05-24 with updates
dot icon07/06/2019
Termination of appointment of Steven S Rogers as a director on 2019-06-06
dot icon07/06/2019
Appointment of Mr Michael Anthony Dibello as a director on 2019-06-06
dot icon05/06/2019
Notification of Steven Bruce Klinsky as a person with significant control on 2019-04-29
dot icon05/06/2019
Cessation of Aceto Agricultural Chemicals Corporation as a person with significant control on 2019-04-29
dot icon13/05/2019
Notification of Aceto Agricultural Chemicals Corporation as a person with significant control on 2016-04-06
dot icon13/05/2019
Cessation of Aceto Corporation as a person with significant control on 2016-04-06
dot icon20/12/2018
Accounts for a dormant company made up to 2018-05-31
dot icon29/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon05/04/2018
Appointment of Mr Frances Scally as a director on 2018-03-31
dot icon03/04/2018
Termination of appointment of Douglas Amsdell Roth as a director on 2018-03-31
dot icon16/03/2018
Appointment of Mr Terry Kippley as a director on 2018-01-02
dot icon24/01/2018
Termination of appointment of Salvatore J Guccione as a director on 2017-09-27
dot icon04/10/2017
Accounts for a dormant company made up to 2017-05-31
dot icon03/07/2017
Confirmation statement made on 2017-05-24 with no updates
dot icon03/07/2017
Notification of Aceto Corporation as a person with significant control on 2016-04-06
dot icon19/01/2017
Accounts for a dormant company made up to 2016-05-31
dot icon25/07/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon26/01/2016
Accounts for a dormant company made up to 2015-05-31
dot icon14/07/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon01/09/2014
Accounts for a dormant company made up to 2014-05-31
dot icon31/07/2014
Termination of appointment of Grace Gillard as a secretary on 2014-07-21
dot icon31/07/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon04/10/2013
Accounts for a dormant company made up to 2013-05-31
dot icon09/07/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon18/04/2013
Appointment of Steven S Rogers as a director
dot icon18/04/2013
Appointment of Salvatore J Guccione as a director
dot icon28/03/2013
Termination of appointment of Michael Feinman as a director
dot icon28/03/2013
Termination of appointment of Vincent Miata as a director
dot icon26/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon29/08/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon28/08/2012
Secretary's details changed for Grace Gillard on 2012-05-24
dot icon29/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon07/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon07/06/2011
Director's details changed for Mr Douglas Amsdell Roth on 2011-03-12
dot icon07/06/2011
Director's details changed for Mr Vincent George Miata on 2011-03-12
dot icon19/01/2011
Appointment of Mr Vincent George Miata as a director
dot icon12/01/2011
Director's details changed for Mr Douglas Amsdell Roth on 2011-01-12
dot icon12/01/2011
Appointment of Mr Douglas Amsdell Roth as a director
dot icon20/07/2010
Accounts for a dormant company made up to 2010-05-31
dot icon20/07/2010
Registered office address changed from , the Heath Bus & Tech Park, C/O Grace Gillard Ltd, Aceto Agricultural Corp Ltd,, Runcorn, Cheshire, WA7 4QX on 2010-07-20
dot icon14/07/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon14/07/2010
Director's details changed for Michael Feinman on 2010-05-24
dot icon20/01/2010
Accounts for a dormant company made up to 2009-05-31
dot icon11/06/2009
Return made up to 24/05/09; full list of members
dot icon09/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon12/06/2008
Return made up to 24/05/08; full list of members
dot icon16/08/2007
Accounts for a dormant company made up to 2007-05-31
dot icon19/06/2007
Return made up to 24/05/07; full list of members
dot icon19/06/2007
Registered office changed on 19/06/07 from: c/o grace gillard LTD aceto, agricultural corporation LTD, the heath business & technical, park runcorn cheshire WA7 4OX
dot icon18/04/2007
Registered office changed on 18/04/07 from: 2ND floor, refuge house, 33-37 watergate row, chester, cheshire CH1 2LE
dot icon24/05/2006
Secretary resigned
dot icon24/05/2006
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
31/05/2025
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steele, James
Director
11/12/2020 - 06/11/2025
2
Micol, Denis
Director
15/04/2020 - 05/01/2024
-
Klann, Mitch
Director
02/08/2021 - Present
-

Persons with Significant Control

2
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 ACETO AGRICULTURAL CHEMICALS CORPORATION LIMITED

ACETO AGRICULTURAL CHEMICALS CORPORATION LIMITED is an(a) Active company incorporated on 24/05/2006 with the registered office located at C/O CHAMPION ALLWOODS LIMITED, 2nd Floor Refuge House 33-37 Watergate Row South, Chester CH1 2LE. 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 ACETO AGRICULTURAL CHEMICALS CORPORATION LIMITED?

toggle

ACETO AGRICULTURAL CHEMICALS CORPORATION LIMITED is currently Active. It was registered on 24/05/2006 .

Where is ACETO AGRICULTURAL CHEMICALS CORPORATION LIMITED located?

toggle

ACETO AGRICULTURAL CHEMICALS CORPORATION LIMITED is registered at C/O CHAMPION ALLWOODS LIMITED, 2nd Floor Refuge House 33-37 Watergate Row South, Chester CH1 2LE.

What does ACETO AGRICULTURAL CHEMICALS CORPORATION LIMITED do?

toggle

ACETO AGRICULTURAL CHEMICALS CORPORATION LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ACETO AGRICULTURAL CHEMICALS CORPORATION LIMITED?

toggle

The latest filing was on 10/11/2025: Termination of appointment of James Steele as a director on 2025-11-06.