ACHILLES GROUP LIMITED

Register to unlock more data on OkredoRegister

ACHILLES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03964699

Incorporation date

05/04/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

115 Nrtw Olympic Avenue, Milton Park, Abingdon, Oxfordshire OX14 4SACopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2000)
dot icon19/03/2026
Confirmation statement made on 2026-03-15 with updates
dot icon30/01/2026
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon13/01/2026
Statement of capital following an allotment of shares on 2025-12-18
dot icon17/11/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon17/11/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon17/11/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon06/10/2025
Registered office address changed from 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY England to 115 Nrtw Olympic Avenue, Milton Park Milton Abingdon Oxfordshire OX14 4SA on 2025-10-06
dot icon06/10/2025
Registered office address changed from 115 Nrtw Olympic Avenue, Milton Park Milton Abingdon Oxfordshire OX14 4SA United Kingdom to 115 Nrtw Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA on 2025-10-06
dot icon06/10/2025
Director's details changed for Craig Hilton Rodgerson on 2025-10-06
dot icon06/10/2025
Change of details for Achilles Holdco Limited as a person with significant control on 2025-10-06
dot icon09/07/2025
Statement of capital following an allotment of shares on 2025-06-27
dot icon03/07/2025
Appointment of Craig Hilton Rodgerson as a director on 2025-07-01
dot icon03/07/2025
Director's details changed for Craig Hilton Rodgerson on 2025-07-01
dot icon19/06/2025
Termination of appointment of Paul Robert Stanley as a director on 2025-06-06
dot icon10/06/2025
Statement of capital following an allotment of shares on 2025-05-13
dot icon24/04/2025
Statement of capital following an allotment of shares on 2025-04-11
dot icon18/03/2025
Registration of charge 039646990020, created on 2025-03-17
dot icon17/03/2025
Confirmation statement made on 2025-03-15 with updates
dot icon19/02/2025
Director's details changed for Mr Philip Gordon Scott on 2025-02-17
dot icon19/02/2025
Change of details for Achilles Holdco Limited as a person with significant control on 2025-02-17
dot icon17/02/2025
Registered office address changed from 30 Western Avenue Milton Park Abingdon Oxfordshire OX14 4SH to 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on 2025-02-17
dot icon05/02/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon05/02/2025
Audit exemption subsidiary accounts made up to 2024-04-30
dot icon04/02/2025
Statement of capital following an allotment of shares on 2025-01-15
dot icon19/12/2024
Registration of charge 039646990019, created on 2024-12-18
dot icon16/12/2024
Statement of capital following an allotment of shares on 2024-11-14
dot icon04/11/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon04/11/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon16/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon16/04/2024
Accounts
dot icon16/04/2024
Audit exemption subsidiary accounts made up to 2023-04-30
dot icon19/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon27/02/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon27/02/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon27/02/2024
Audit exemption subsidiary accounts made up to 2023-04-30
dot icon26/09/2023
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon26/09/2023
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon02/11/2022
Termination of appointment of Peter Daniel Facchino as a director on 2022-10-31
dot icon10/10/2022
Termination of appointment of John Robert Greville O'donnell as a director on 2022-10-01
dot icon15/09/2022
Termination of appointment of Jay Katzen as a director on 2022-09-14
dot icon16/08/2022
Appointment of Mr Paul Robert Stanley as a director on 2022-08-15
dot icon15/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon03/02/2022
Registration of charge 039646990018, created on 2022-01-31
dot icon02/02/2022
Registration of charge 039646990017, created on 2022-01-31
dot icon23/12/2021
Full accounts made up to 2021-04-30
dot icon07/10/2021
Appointment of Mr Peter Daniel Facchino as a director on 2021-10-01
dot icon04/10/2021
Satisfaction of charge 039646990009 in full
dot icon04/10/2021
Satisfaction of charge 039646990013 in full
dot icon04/10/2021
Satisfaction of charge 039646990015 in full
dot icon04/10/2021
Satisfaction of charge 039646990008 in full
dot icon04/10/2021
Satisfaction of charge 039646990011 in full
dot icon04/10/2021
Satisfaction of charge 039646990012 in full
dot icon04/10/2021
Satisfaction of charge 039646990010 in full
dot icon04/10/2021
Satisfaction of charge 039646990014 in full
dot icon04/10/2021
Satisfaction of charge 039646990016 in full
dot icon14/07/2021
Registration of charge 039646990016, created on 2021-07-08
dot icon22/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon26/01/2021
Director's details changed for Mr Jay Katzen on 2021-01-01
dot icon09/10/2020
Full accounts made up to 2020-04-30
dot icon20/07/2020
Registration of charge 039646990015, created on 2020-07-16
dot icon25/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon04/02/2020
Full accounts made up to 2019-04-30
dot icon23/01/2020
Registration of charge 039646990014, created on 2020-01-16
dot icon24/12/2019
Registration of charge 039646990013, created on 2019-12-20
dot icon27/06/2019
Registration of charge 039646990012, created on 2019-06-14
dot icon21/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon19/12/2018
Amended full accounts made up to 2018-04-30
dot icon07/12/2018
Full accounts made up to 2018-04-30
dot icon02/10/2018
Registration of charge 039646990011, created on 2018-09-19
dot icon10/08/2018
Registration of charge 039646990010, created on 2018-08-03
dot icon22/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon16/10/2017
Termination of appointment of David Anthony Lomas as a director on 2017-09-30
dot icon22/09/2017
Appointment of Mr Jay Katzen as a director on 2017-09-01
dot icon21/09/2017
Appointment of Sally Suzanne Patrick as a secretary on 2017-09-01
dot icon21/09/2017
Termination of appointment of John O'donnell as a secretary on 2017-09-01
dot icon21/09/2017
Appointment of Mr John Robert Greville O'donnell as a director on 2017-09-01
dot icon04/09/2017
Full accounts made up to 2017-04-30
dot icon28/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon11/08/2016
Full accounts made up to 2016-04-30
dot icon10/05/2016
Auditor's resignation
dot icon21/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon12/01/2016
Full accounts made up to 2015-04-30
dot icon30/11/2015
Appointment of Mr John O'donnell as a secretary on 2015-11-30
dot icon30/11/2015
Termination of appointment of Alexander Mark Wilkinson as a secretary on 2015-11-30
dot icon19/11/2015
Satisfaction of charge 5 in full
dot icon19/11/2015
Satisfaction of charge 3 in full
dot icon19/11/2015
Satisfaction of charge 2 in full
dot icon19/11/2015
Satisfaction of charge 039646990007 in full
dot icon30/10/2015
Registration of charge 039646990009, created on 2015-10-29
dot icon27/10/2015
Registration of charge 039646990008, created on 2015-10-23
dot icon31/07/2015
Appointment of Mr David Anthony Lomas as a director on 2015-07-30
dot icon31/07/2015
Termination of appointment of Jonathan Nicholas Jones as a director on 2015-07-30
dot icon02/07/2015
Registration of charge 039646990007, created on 2015-06-30
dot icon16/06/2015
Full accounts made up to 2014-04-30
dot icon27/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon08/07/2014
Registration of charge 039646990006, created on 2014-06-24
dot icon21/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon26/11/2013
Full accounts made up to 2013-04-30
dot icon18/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon11/01/2013
Registered office address changed from 30 Park Gate Milton Park Abingdon OX14 4SH on 2013-01-11
dot icon11/10/2012
Full accounts made up to 2012-04-30
dot icon30/04/2012
Termination of appointment of Colin Maund as a director
dot icon30/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon20/12/2011
Full accounts made up to 2011-04-30
dot icon08/04/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon08/04/2011
Secretary's details changed for Alexander Mark Wilkinson on 2011-03-15
dot icon01/02/2011
Full accounts made up to 2010-04-30
dot icon08/07/2010
Auditor's resignation
dot icon08/04/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon04/02/2010
Full accounts made up to 2009-04-30
dot icon03/07/2009
Particulars of a mortgage or charge / charge no: 5
dot icon14/04/2009
Director's change of particulars / colin maund / 20/10/2008
dot icon05/04/2009
Director appointed jonathan nicholas jones
dot icon31/03/2009
Return made up to 15/03/09; full list of members
dot icon31/03/2009
Secretary's change of particulars / alexander wilkinson / 29/07/2008
dot icon24/03/2009
Ad 21/07/08\gbp si 793@1=793\gbp ic 61244/62037\
dot icon03/03/2009
Group of companies' accounts made up to 2008-04-30
dot icon09/02/2009
Appointment terminated director nigel bedford
dot icon04/02/2009
Particulars of a mortgage or charge / charge no: 4
dot icon22/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon22/08/2008
Particulars of a mortgage or charge / charge no: 3
dot icon19/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/08/2008
Memorandum and Articles of Association
dot icon15/08/2008
Resolutions
dot icon08/08/2008
Resolutions
dot icon07/08/2008
Declaration of assistance for shares acquisition
dot icon07/08/2008
Declaration of assistance for shares acquisition
dot icon07/08/2008
Declaration of assistance for shares acquisition
dot icon04/08/2008
Appointment terminated director michael hunt
dot icon04/08/2008
Appointment terminated director sturla sand
dot icon01/08/2008
Appointment terminated director luis martinez penalver
dot icon29/07/2008
Appointment terminated director nirmal kotecha
dot icon14/05/2008
Return made up to 15/03/08; full list of members
dot icon09/05/2008
Gbp ic 61473/61363\31/03/08\gbp sr 110@1=110\
dot icon09/05/2008
Gbp ic 61591/61473\31/01/08\gbp sr 118@1=118\
dot icon21/02/2008
Group of companies' accounts made up to 2007-04-30
dot icon21/12/2007
£ ic 61820/61591 03/10/07 £ sr 229@1=229
dot icon13/04/2007
Return made up to 15/03/07; full list of members
dot icon26/03/2007
Group of companies' accounts made up to 2006-04-30
dot icon28/02/2007
£ ic 62048/61820 30/09/06 £ sr 228@1=228
dot icon23/01/2007
Particulars of mortgage/charge
dot icon08/08/2006
New director appointed
dot icon22/06/2006
£ sr 229@1 31/03/06
dot icon10/05/2006
Return made up to 05/04/06; change of members
dot icon26/04/2006
Director resigned
dot icon16/11/2005
£ ic 62277/62048 11/05/05 £ sr 229@1=229
dot icon16/11/2005
£ ic 62505/62277 07/10/05 £ sr 228@1=228
dot icon24/10/2005
Group of companies' accounts made up to 2005-04-30
dot icon20/10/2005
Resolutions
dot icon18/05/2005
Return made up to 05/04/05; change of members
dot icon11/05/2005
£ ic 62733/62505 16/12/04 £ sr 228@1=228
dot icon13/01/2005
Director resigned
dot icon13/01/2005
New director appointed
dot icon29/12/2004
Group of companies' accounts made up to 2004-04-30
dot icon04/08/2004
Resolutions
dot icon16/06/2004
New director appointed
dot icon28/04/2004
Return made up to 05/04/04; full list of members
dot icon16/04/2004
Director resigned
dot icon24/03/2004
Certificate of reduction of share premium
dot icon23/03/2004
Court order
dot icon13/03/2004
Resolutions
dot icon13/03/2004
Resolutions
dot icon13/03/2004
Resolutions
dot icon10/02/2004
Group of companies' accounts made up to 2003-04-30
dot icon19/12/2003
Director resigned
dot icon19/12/2003
New director appointed
dot icon14/10/2003
New secretary appointed
dot icon14/10/2003
Secretary resigned
dot icon18/05/2003
Resolutions
dot icon18/05/2003
Resolutions
dot icon13/04/2003
Return made up to 05/04/03; change of members
dot icon05/03/2003
Group of companies' accounts made up to 2002-04-30
dot icon04/09/2002
Auditor's resignation
dot icon03/08/2002
Group of companies' accounts made up to 2001-04-30
dot icon19/07/2002
Director resigned
dot icon19/06/2002
Return made up to 05/04/02; no change of members
dot icon01/06/2002
Particulars of contract relating to shares
dot icon01/06/2002
Ad 02/05/02--------- £ si 1534@1=1534 £ ic 291269/292803
dot icon19/03/2002
New director appointed
dot icon19/03/2002
New director appointed
dot icon08/03/2002
Resolutions
dot icon08/03/2002
Resolutions
dot icon01/02/2002
Delivery ext'd 3 mth 30/04/01
dot icon23/01/2002
Director resigned
dot icon09/11/2001
New secretary appointed
dot icon09/11/2001
Secretary resigned;director resigned
dot icon14/08/2001
Director's particulars changed
dot icon14/08/2001
Secretary's particulars changed;director's particulars changed
dot icon08/07/2001
New director appointed
dot icon06/07/2001
Director resigned
dot icon09/05/2001
Return made up to 05/04/01; full list of members
dot icon07/03/2001
Secretary resigned
dot icon07/03/2001
New secretary appointed;new director appointed
dot icon05/03/2001
New director appointed
dot icon31/01/2001
New director appointed
dot icon31/01/2001
New director appointed
dot icon29/01/2001
New director appointed
dot icon23/10/2000
Particulars of contract relating to shares
dot icon23/10/2000
Ad 05/10/00--------- £ si 13155@1=13155 £ ic 278114/291269
dot icon23/10/2000
Ad 05/10/00--------- £ si 2368@1=2368 £ ic 275746/278114
dot icon23/10/2000
Ad 05/10/00--------- £ si 597@1=597 £ ic 275149/275746
dot icon23/10/2000
Ad 05/10/00--------- £ si 1191@1=1191 £ ic 273958/275149
dot icon23/10/2000
Ad 05/10/00--------- £ si 1168@1=1168 £ ic 272790/273958
dot icon23/10/2000
Ad 05/10/00--------- £ si 2367@1=2367 £ ic 270423/272790
dot icon11/10/2000
Resolutions
dot icon11/10/2000
Resolutions
dot icon11/10/2000
Resolutions
dot icon11/10/2000
Resolutions
dot icon11/10/2000
New secretary appointed
dot icon06/10/2000
Particulars of contract relating to shares
dot icon06/10/2000
Ad 05/06/00--------- £ si 1570@1=1570 £ ic 268853/270423
dot icon06/10/2000
Ad 23/05/00--------- £ si 380@1=380 £ ic 268473/268853
dot icon03/10/2000
Particulars of contract relating to shares
dot icon03/10/2000
Particulars of contract relating to shares
dot icon03/10/2000
Particulars of contract relating to shares
dot icon03/10/2000
Particulars of contract relating to shares
dot icon03/10/2000
Ad 23/05/00--------- £ si 430@1=430 £ ic 268043/268473
dot icon03/10/2000
Ad 23/05/00--------- £ si 6521@1=6521 £ ic 261522/268043
dot icon03/10/2000
Ad 23/05/00--------- £ si 686@1=686 £ ic 260836/261522
dot icon03/10/2000
Ad 23/05/00--------- £ si 230500@1=230500 £ ic 30336/260836
dot icon14/09/2000
Secretary resigned;director resigned
dot icon28/07/2000
Statement of affairs
dot icon28/07/2000
Ad 17/05/00--------- £ si 29336@1=29336 £ ic 1000/30336
dot icon28/07/2000
Ad 17/05/00--------- £ si 999@1=999 £ ic 1/1000
dot icon07/06/2000
Resolutions
dot icon07/06/2000
Resolutions
dot icon07/06/2000
Resolutions
dot icon07/06/2000
Resolutions
dot icon05/06/2000
Certificate of change of name
dot icon26/05/2000
New secretary appointed
dot icon26/05/2000
Secretary resigned
dot icon22/05/2000
New director appointed
dot icon22/05/2000
New director appointed
dot icon20/04/2000
Secretary resigned
dot icon20/04/2000
Director resigned
dot icon20/04/2000
New director appointed
dot icon20/04/2000
New secretary appointed
dot icon20/04/2000
Registered office changed on 20/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon05/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanley, Paul Robert
Director
15/08/2022 - 06/06/2025
44
Rodgerson, Craig Hilton
Director
01/07/2025 - Present
73
Jones, Jonathan Nicholas
Director
31/03/2009 - 30/07/2015
47
Maund, Colin James
Director
19/04/2000 - 30/04/2012
19
Kotecha, Nirmal Dhirajlal
Director
29/06/2006 - 21/07/2008
3

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 ACHILLES GROUP LIMITED

ACHILLES GROUP LIMITED is an(a) Active company incorporated on 05/04/2000 with the registered office located at 115 Nrtw Olympic Avenue, Milton Park, Abingdon, Oxfordshire OX14 4SA. 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 ACHILLES GROUP LIMITED?

toggle

ACHILLES GROUP LIMITED is currently Active. It was registered on 05/04/2000 .

Where is ACHILLES GROUP LIMITED located?

toggle

ACHILLES GROUP LIMITED is registered at 115 Nrtw Olympic Avenue, Milton Park, Abingdon, Oxfordshire OX14 4SA.

What does ACHILLES GROUP LIMITED do?

toggle

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

What is the latest filing for ACHILLES GROUP LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-15 with updates.