ACH SPECIAL VEHICLES LTD

Register to unlock more data on OkredoRegister

ACH SPECIAL VEHICLES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04707273

Incorporation date

21/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 15a Systeem Group, Evenwood Close, Runcorn, Cheshire WA7 1LZCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2003)
dot icon26/02/2026
Confirmation statement made on 2026-01-31 with updates
dot icon26/02/2026
Registered office address changed from Orchard House Chelveston Road Raunds Northamptonshire NN9 6DA United Kingdom to Unit 15a Systeem Group Evenwood Close Runcorn Cheshire WA7 1LZ on 2026-02-26
dot icon26/02/2026
Change of details for Peter Mccallum Transport Ltd as a person with significant control on 2026-02-26
dot icon28/01/2026
Registration of charge 047072730004, created on 2026-01-12
dot icon26/01/2026
Resolutions
dot icon20/01/2026
Appointment of Kyle Hewitt as a director on 2026-01-12
dot icon20/01/2026
Termination of appointment of Rosemary Kate Mccallum as a director on 2026-01-12
dot icon20/01/2026
Termination of appointment of Peter James Campbell Mccallum as a director on 2026-01-12
dot icon13/01/2026
Registration of charge 047072730003, created on 2026-01-12
dot icon17/12/2025
Notification of Peter Mccallum Transport Ltd as a person with significant control on 2025-11-28
dot icon28/11/2025
Cessation of Peter Mccallum Transport Limited as a person with significant control on 2025-11-28
dot icon18/08/2025
Total exemption full accounts made up to 2025-05-31
dot icon03/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon08/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with updates
dot icon17/08/2023
Total exemption full accounts made up to 2023-05-31
dot icon13/02/2023
Cessation of Peter Mccallum as a person with significant control on 2023-01-31
dot icon13/02/2023
Cessation of Rosemary Mccallum as a person with significant control on 2023-01-31
dot icon13/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon01/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon14/02/2022
Confirmation statement made on 2022-01-31 with updates
dot icon14/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon09/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon21/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon10/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon11/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon11/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon06/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon31/01/2018
Change of details for Peter Mccallum Transport as a person with significant control on 2017-04-06
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with updates
dot icon31/01/2018
Notification of Rosemary Mccallum as a person with significant control on 2017-04-06
dot icon31/01/2018
Notification of Peter Mccallum Transport as a person with significant control on 2017-04-06
dot icon31/01/2018
Notification of Peter Mccallum as a person with significant control on 2017-04-06
dot icon31/01/2018
Cessation of David Charles Oldham Atkinson as a person with significant control on 2017-04-06
dot icon03/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon03/11/2017
Satisfaction of charge 1 in full
dot icon14/06/2017
Registration of charge 047072730002, created on 2017-06-12
dot icon12/04/2017
Registered office address changed from High House Wharf, Heyford Lane Weedon Northampton NN7 4SF to Orchard House Chelveston Road Raunds Northamptonshire NN9 6DA on 2017-04-12
dot icon12/04/2017
Appointment of Mr Peter Mccallum as a director on 2017-04-06
dot icon12/04/2017
Appointment of Mrs Rosemary Mccallum as a director on 2017-04-06
dot icon12/04/2017
Termination of appointment of Philip Henry Gardner as a director on 2017-04-06
dot icon12/04/2017
Termination of appointment of Philip Henry Gardner as a secretary on 2017-04-06
dot icon12/04/2017
Termination of appointment of David Charles Oldham Atkinson as a director on 2017-04-06
dot icon12/04/2017
Current accounting period shortened from 2017-06-30 to 2017-05-31
dot icon29/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon20/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon31/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon26/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon16/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/03/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon21/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon13/11/2012
Certificate of change of name
dot icon13/11/2012
Change of name notice
dot icon12/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon03/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon31/03/2011
Appointment of Mr Philip Henry Gardner as a director
dot icon31/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon31/03/2011
Termination of appointment of Belinda Wren as a director
dot icon20/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon04/04/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon04/04/2010
Director's details changed for Belinda Joyce Wren on 2010-04-03
dot icon04/04/2010
Director's details changed for Mr David Charles Oldham Atkinson on 2010-04-03
dot icon15/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon10/04/2009
Return made up to 21/03/09; full list of members
dot icon28/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon07/07/2008
Return made up to 21/03/08; full list of members
dot icon13/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon23/03/2007
Return made up to 21/03/07; full list of members
dot icon23/03/2007
Director's particulars changed
dot icon23/03/2007
Director's particulars changed
dot icon12/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon30/05/2006
Director's particulars changed
dot icon30/05/2006
Return made up to 21/03/06; full list of members
dot icon24/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon28/06/2005
Particulars of mortgage/charge
dot icon03/05/2005
Certificate of change of name
dot icon11/04/2005
Return made up to 21/03/05; full list of members
dot icon13/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon11/06/2004
Return made up to 21/03/04; full list of members
dot icon30/01/2004
Accounting reference date extended from 31/03/04 to 30/06/04
dot icon29/04/2003
Ad 21/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon16/04/2003
Secretary resigned
dot icon16/04/2003
Director resigned
dot icon16/04/2003
New secretary appointed
dot icon16/04/2003
New director appointed
dot icon16/04/2003
New director appointed
dot icon21/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

8
2023
change arrow icon0 % *

* during past year

Cash in Bank

£18,958.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
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
7
269.49K
-
0.00
55.92K
-
2022
6
291.44K
-
0.00
-
-
2023
8
369.66K
-
0.00
18.96K
-
2023
8
369.66K
-
0.00
18.96K
-

Employees

2023

Employees

8 Ascended33 % *

Net Assets(GBP)

369.66K £Ascended26.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.96K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hewitt, Kyle
Director
12/01/2026 - Present
15
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
21/03/2003 - 21/03/2003
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
21/03/2003 - 21/03/2003
15962
Gardner, Philip Henry
Director
31/03/2011 - 06/04/2017
2
Mccallum, Peter James Campbell
Director
06/04/2017 - 12/01/2026
9

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ACH SPECIAL VEHICLES LTD

ACH SPECIAL VEHICLES LTD is an(a) Active company incorporated on 21/03/2003 with the registered office located at Unit 15a Systeem Group, Evenwood Close, Runcorn, Cheshire WA7 1LZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ACH SPECIAL VEHICLES LTD?

toggle

ACH SPECIAL VEHICLES LTD is currently Active. It was registered on 21/03/2003 .

Where is ACH SPECIAL VEHICLES LTD located?

toggle

ACH SPECIAL VEHICLES LTD is registered at Unit 15a Systeem Group, Evenwood Close, Runcorn, Cheshire WA7 1LZ.

What does ACH SPECIAL VEHICLES LTD do?

toggle

ACH SPECIAL VEHICLES LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does ACH SPECIAL VEHICLES LTD have?

toggle

ACH SPECIAL VEHICLES LTD had 8 employees in 2023.

What is the latest filing for ACH SPECIAL VEHICLES LTD?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-01-31 with updates.