ACHESON HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ACHESON HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI622641

Incorporation date

04/02/2014

Size

Group

Contacts

Registered address

Registered address

127 Crievehill, Fivemiletown, Tyrone BT75 0SYCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2014)
dot icon04/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon23/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon03/09/2025
Resolutions
dot icon02/09/2025
Memorandum and Articles of Association
dot icon26/02/2025
Appointment of Mr Mark Mcardle as a director on 2025-02-20
dot icon07/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon20/12/2024
Termination of appointment of Colin James Walsh as a director on 2024-12-17
dot icon19/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon12/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon24/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon14/02/2023
Confirmation statement made on 2023-02-04 with updates
dot icon16/01/2023
Purchase of own shares.
dot icon23/12/2022
Cancellation of shares. Statement of capital on 2022-10-31
dot icon16/12/2022
Auditor's resignation
dot icon14/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon08/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon24/01/2022
Memorandum and Articles of Association
dot icon24/01/2022
Resolutions
dot icon01/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon10/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon17/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon06/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon23/04/2019
Group of companies' accounts made up to 2018-12-31
dot icon08/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon08/01/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon31/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon14/02/2018
Confirmation statement made on 2018-02-04 with updates
dot icon28/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon15/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon14/02/2017
Termination of appointment of Leonard Charles Knox as a director on 2017-01-31
dot icon11/07/2016
Group of companies' accounts made up to 2016-03-31
dot icon19/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon22/07/2015
Statement of capital following an allotment of shares on 2015-07-07
dot icon16/07/2015
Resolutions
dot icon16/07/2015
Statement of capital following an allotment of shares on 2015-07-07
dot icon26/06/2015
Group of companies' accounts made up to 2015-03-31
dot icon26/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon20/02/2015
Appointment of Mr Colin James Walsh as a director on 2015-01-27
dot icon20/02/2015
Appointment of Mr Keith William Scott as a director on 2015-01-27
dot icon20/02/2015
Appointment of Mr Keith William Scott as a secretary on 2015-01-27
dot icon19/01/2015
Termination of appointment of Ian Patrick Campbell as a director on 2014-12-18
dot icon07/08/2014
Current accounting period extended from 2015-02-28 to 2015-03-31
dot icon10/07/2014
Appointment of Mr Ian Patrick Campbell as a director
dot icon10/07/2014
Appointment of Mr Leonard Charles Knox as a director
dot icon06/06/2014
Certificate of change of name
dot icon06/06/2014
Change of name notice
dot icon05/06/2014
Resolutions
dot icon05/06/2014
Statement of capital following an allotment of shares on 2014-05-14
dot icon02/06/2014
Registered office address changed from 21 Arthur Street Belfast Antrim BT1 4GA on 2014-06-02
dot icon02/06/2014
Termination of appointment of Moyne Secretarial Limited as a secretary
dot icon19/05/2014
Registration of charge 6226410002
dot icon19/05/2014
Registration of charge 6226410001
dot icon08/05/2014
Director's details changed for Mr Stephen Acheson on 2014-04-16
dot icon08/05/2014
Director's details changed for Mr Thomas Raymond Acheson on 2014-04-16
dot icon08/05/2014
Termination of appointment of John Kearns as a director
dot icon08/05/2014
Termination of appointment of Chris Guy as a director
dot icon08/05/2014
Appointment of Mr Stephen Acheson as a director
dot icon08/05/2014
Appointment of Mr Thomas Raymond Acheson as a director
dot icon04/02/2014
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
04/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MOYNE SECRETARIAL LIMITED
Corporate Secretary
04/02/2014 - 02/06/2014
44
Knox, Leonard Charles
Director
26/06/2014 - 31/01/2017
3
Acheson, Stephen
Director
16/04/2014 - Present
6
Kearns, John Joseph
Director
04/02/2014 - 16/04/2014
79
Mr Thomas Raymond Acheson
Director
16/04/2014 - Present
8

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 ACHESON HOLDINGS LIMITED

ACHESON HOLDINGS LIMITED is an(a) Active company incorporated on 04/02/2014 with the registered office located at 127 Crievehill, Fivemiletown, Tyrone BT75 0SY. There are currently 5 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 HOLDINGS LIMITED?

toggle

ACHESON HOLDINGS LIMITED is currently Active. It was registered on 04/02/2014 .

Where is ACHESON HOLDINGS LIMITED located?

toggle

ACHESON HOLDINGS LIMITED is registered at 127 Crievehill, Fivemiletown, Tyrone BT75 0SY.

What does ACHESON HOLDINGS LIMITED do?

toggle

ACHESON HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ACHESON HOLDINGS LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-02-04 with no updates.