ACHESON & ACHESON LIMITED

Register to unlock more data on OkredoRegister

ACHESON & ACHESON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02764368

Incorporation date

13/11/1992

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Icon 1 7-9 Sunbank Lane, Ringway, Altrincham WA15 0AFCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1992)
dot icon29/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon29/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon29/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon29/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon02/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon30/06/2025
Registration of charge 027643680009, created on 2025-06-25
dot icon14/05/2025
Director's details changed for Mr James Patrick Pochin on 2024-05-29
dot icon28/01/2025
Appointment of Damian Robert Sanders as a director on 2025-01-02
dot icon23/01/2025
Termination of appointment of John Andrew Gallemore as a director on 2025-01-02
dot icon20/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon20/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon20/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon06/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon20/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon20/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon20/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon20/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon06/09/2023
Confirmation statement made on 2023-09-02 with updates
dot icon03/11/2022
Secretary's details changed for Mr James Pochin on 2022-10-31
dot icon03/11/2022
Director's details changed for Mr John Andrew Gallemore on 2022-10-31
dot icon02/11/2022
Director's details changed for Mr James Patrick Pochin on 2022-10-31
dot icon01/11/2022
Change of details for Thg Beauty Limited as a person with significant control on 2022-10-31
dot icon31/10/2022
Registered office address changed from 5th Floor Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England to Icon 1 7-9 Sunbank Lane Ringway Altrincham WA15 0AF on 2022-10-31
dot icon07/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon07/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon07/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon07/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon12/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon04/03/2022
Notification of Thg Beauty Limited as a person with significant control on 2022-03-01
dot icon04/03/2022
Cessation of Thg Operations Holdings Limited as a person with significant control on 2022-03-01
dot icon13/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon13/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon13/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon13/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon02/09/2021
Confirmation statement made on 2021-09-02 with updates
dot icon07/10/2020
Full accounts made up to 2019-12-31
dot icon29/09/2020
Confirmation statement made on 2020-09-02 with updates
dot icon01/07/2020
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon26/06/2020
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon12/03/2020
Registration of charge 027643680008, created on 2020-03-09
dot icon06/03/2020
Notification of Thg Operations Holdings Limited as a person with significant control on 2019-12-11
dot icon06/03/2020
Cessation of Thg Intermediate Opco Limited as a person with significant control on 2019-12-11
dot icon06/03/2020
Notification of Thg Intermediate Opco Limited as a person with significant control on 2019-12-11
dot icon06/03/2020
Cessation of The Hut Ihc Limited as a person with significant control on 2019-12-11
dot icon17/12/2019
Satisfaction of charge 027643680007 in full
dot icon29/11/2019
Satisfaction of charge 1 in full
dot icon29/11/2019
Satisfaction of charge 3 in full
dot icon29/11/2019
Satisfaction of charge 5 in full
dot icon29/11/2019
Satisfaction of charge 2 in full
dot icon29/11/2019
Satisfaction of charge 4 in full
dot icon29/11/2019
Satisfaction of charge 027643680006 in full
dot icon02/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon23/08/2019
Full accounts made up to 2018-12-31
dot icon03/04/2019
Memorandum and Articles of Association
dot icon21/03/2019
Resolutions
dot icon04/03/2019
Registration of charge 027643680007, created on 2019-02-27
dot icon19/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon12/09/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon11/09/2018
Full accounts made up to 2018-03-31
dot icon05/09/2018
Notification of The Hut Ihc Limited as a person with significant control on 2018-08-31
dot icon04/09/2018
Appointment of Mr James Pochin as a secretary on 2018-08-31
dot icon04/09/2018
Appointment of Mr John Gallemore as a director on 2018-08-31
dot icon04/09/2018
Appointment of Mr James Pochin as a director on 2018-08-31
dot icon04/09/2018
Cessation of Kenneth Henry Acheson as a person with significant control on 2018-08-31
dot icon04/09/2018
Cessation of Fiona Jane Acheson as a person with significant control on 2018-08-31
dot icon04/09/2018
Termination of appointment of Kenneth Henry Acheson as a director on 2018-08-31
dot icon04/09/2018
Termination of appointment of Fiona Jane Acheson as a secretary on 2018-08-31
dot icon04/09/2018
Termination of appointment of Fiona Jane Acheson as a director on 2018-08-31
dot icon04/09/2018
Termination of appointment of Thomas Raymond Acheson as a director on 2018-08-31
dot icon04/09/2018
Registered office address changed from 117 Charterhouse Street London EC1M 6AA to 5th Floor Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ on 2018-09-04
dot icon14/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon01/09/2017
Full accounts made up to 2017-03-31
dot icon16/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon01/11/2016
Registration of charge 027643680006, created on 2016-10-28
dot icon06/09/2016
Full accounts made up to 2016-03-31
dot icon19/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon01/09/2015
Full accounts made up to 2015-03-31
dot icon26/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon15/09/2014
Full accounts made up to 2014-03-31
dot icon09/12/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon13/08/2013
Full accounts made up to 2013-03-31
dot icon29/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon21/09/2012
Full accounts made up to 2012-03-31
dot icon01/12/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon09/09/2011
Full accounts made up to 2011-03-31
dot icon03/12/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon16/09/2010
Full accounts made up to 2010-03-31
dot icon22/01/2010
Particulars of a mortgage or charge / charge no: 5
dot icon16/11/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon16/11/2009
Director's details changed for Kenneth Henry Acheson on 2009-11-13
dot icon16/11/2009
Director's details changed for Thomas Raymond Acheson on 2009-11-13
dot icon16/11/2009
Director's details changed for Fiona Jane Acheson on 2009-11-13
dot icon08/09/2009
Full accounts made up to 2009-03-31
dot icon19/11/2008
Return made up to 13/11/08; full list of members
dot icon10/11/2008
Full accounts made up to 2008-03-31
dot icon04/12/2007
Return made up to 13/11/07; full list of members
dot icon04/12/2007
Registered office changed on 04/12/07 from: 117 charterhouse street london EC1M 6PN
dot icon18/09/2007
Full accounts made up to 2007-03-31
dot icon05/12/2006
Return made up to 13/11/06; full list of members
dot icon14/09/2006
Full accounts made up to 2006-03-31
dot icon14/11/2005
Return made up to 13/11/05; full list of members
dot icon11/11/2005
Full accounts made up to 2005-03-31
dot icon17/01/2005
Registered office changed on 17/01/05 from: boundary house 91-93 charterhouse street london EC1M 6PN
dot icon06/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon18/11/2004
Return made up to 13/11/04; full list of members
dot icon18/11/2003
Return made up to 13/11/03; full list of members
dot icon02/09/2003
Full accounts made up to 2003-03-31
dot icon03/02/2003
Secretary's particulars changed;director's particulars changed
dot icon03/02/2003
Director's particulars changed
dot icon16/11/2002
Return made up to 13/11/02; full list of members
dot icon26/09/2002
Full accounts made up to 2002-03-31
dot icon15/11/2001
Return made up to 13/11/01; full list of members
dot icon13/11/2001
Full accounts made up to 2001-03-31
dot icon20/11/2000
Return made up to 13/11/00; full list of members
dot icon06/09/2000
Full accounts made up to 2000-03-31
dot icon15/08/2000
Particulars of mortgage/charge
dot icon19/11/1999
Return made up to 13/11/99; no change of members
dot icon02/08/1999
Full accounts made up to 1999-03-31
dot icon18/11/1998
Return made up to 13/11/98; no change of members
dot icon18/09/1998
Full accounts made up to 1998-03-31
dot icon16/06/1998
Registered office changed on 16/06/98 from: st. Bartholomew chambers 61 west smithfield london EC1A 9EA
dot icon17/11/1997
Return made up to 13/11/97; full list of members
dot icon23/09/1997
Full accounts made up to 1997-03-31
dot icon10/12/1996
Particulars of mortgage/charge
dot icon15/11/1996
Return made up to 13/11/96; no change of members
dot icon24/07/1996
Full accounts made up to 1996-03-31
dot icon15/11/1995
Return made up to 13/11/95; no change of members
dot icon03/07/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Return made up to 13/11/94; full list of members
dot icon05/08/1994
Full accounts made up to 1994-03-31
dot icon14/07/1994
Ad 30/06/94--------- £ si 19900@1=19900 £ ic 100/20000
dot icon14/07/1994
Resolutions
dot icon14/07/1994
£ nc 100/20000 30/06/94
dot icon19/03/1994
Particulars of mortgage/charge
dot icon19/03/1994
Particulars of mortgage/charge
dot icon28/11/1993
Return made up to 13/11/93; full list of members
dot icon15/12/1992
Accounting reference date notified as 31/03
dot icon15/12/1992
Ad 13/11/92--------- £ si 98@1=98 £ ic 2/100
dot icon24/11/1992
Director resigned;new director appointed
dot icon24/11/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon20/11/1992
New director appointed
dot icon13/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
12/11/1992 - 12/11/1992
68517
COMPANY DIRECTORS LIMITED
Nominee Director
12/11/1992 - 12/11/1992
67500
Mr Thomas Raymond Acheson
Director
12/11/1992 - 30/08/2018
8
Mr Kenneth Henry Acheson
Director
12/11/1992 - 30/08/2018
7
Mrs Fiona Jane Acheson
Director
12/11/1992 - 30/08/2018
7

Persons with Significant Control

6
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 ACHESON & ACHESON LIMITED

ACHESON & ACHESON LIMITED is an(a) Active company incorporated on 13/11/1992 with the registered office located at Icon 1 7-9 Sunbank Lane, Ringway, Altrincham WA15 0AF. 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 ACHESON & ACHESON LIMITED?

toggle

ACHESON & ACHESON LIMITED is currently Active. It was registered on 13/11/1992 .

Where is ACHESON & ACHESON LIMITED located?

toggle

ACHESON & ACHESON LIMITED is registered at Icon 1 7-9 Sunbank Lane, Ringway, Altrincham WA15 0AF.

What does ACHESON & ACHESON LIMITED do?

toggle

ACHESON & ACHESON LIMITED operates in the Manufacture of cleaning and polishing preparations (20.41/2 - SIC 2007) sector.

What is the latest filing for ACHESON & ACHESON LIMITED?

toggle

The latest filing was on 29/09/2025: Audit exemption statement of guarantee by parent company for period ending 31/12/24.