ACHILLES HOLDCO LIMITED

Register to unlock more data on OkredoRegister

ACHILLES HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06551844

Incorporation date

01/04/2008

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 01/04/2008)
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 Abingdon Oxfordshire OX14 4SA on 2025-10-06
dot icon06/10/2025
Change of details for Aurora Bidco Limited as a person with significant control on 2025-10-06
dot icon06/10/2025
Director's details changed for Craig Hilton Rodgerson 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 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 Aurora Bidco 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 Milton Abingdon Oxfordshire OX14 4SH England 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 065518440015, 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 icon30/05/2024
Audit exemption subsidiary accounts made up to 2023-04-30
dot icon16/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
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 icon10/10/2022
Termination of appointment of John O'donnell as a secretary 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 updates
dot icon10/02/2022
Change of details for Aurora Bidco Limited as a person with significant control on 2021-10-19
dot icon03/02/2022
Registration of charge 065518440014, created on 2022-01-31
dot icon23/12/2021
Full accounts made up to 2021-04-30
dot icon05/10/2021
Appointment of Mr John Robert Greville O'donnell as a director on 2021-10-01
dot icon05/10/2021
Termination of appointment of Craig Hilton Rodgerson as a director on 2021-10-01
dot icon05/10/2021
Termination of appointment of Nicholas Charles Luckock as a director on 2021-10-01
dot icon05/10/2021
Notification of Aurora Bidco Limited as a person with significant control on 2021-10-01
dot icon05/10/2021
Cessation of Achilles Subholdings Limited as a person with significant control on 2021-10-01
dot icon04/10/2021
Satisfaction of charge 065518440013 in full
dot icon04/10/2021
Satisfaction of charge 065518440012 in full
dot icon04/10/2021
Satisfaction of charge 065518440011 in full
dot icon04/10/2021
Satisfaction of charge 065518440010 in full
dot icon04/10/2021
Satisfaction of charge 065518440009 in full
dot icon04/10/2021
Satisfaction of charge 065518440008 in full
dot icon04/10/2021
Satisfaction of charge 065518440007 in full
dot icon04/10/2021
Satisfaction of charge 065518440006 in full
dot icon01/09/2021
Termination of appointment of James Francis Berry as a director on 2021-08-31
dot icon14/07/2021
Registration of charge 065518440013, created on 2021-07-08
dot icon22/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon27/01/2021
Director's details changed for Peter Daniel Facchino on 2020-07-01
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 065518440012, created on 2020-07-16
dot icon30/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon24/02/2020
Appointment of Mr James Francis Berry as a director on 2020-02-10
dot icon04/02/2020
Full accounts made up to 2019-04-30
dot icon23/01/2020
Registration of charge 065518440011, created on 2020-01-16
dot icon21/01/2020
Appointment of Mr Craig Hilton Rodgerson as a director on 2020-01-17
dot icon21/01/2020
Termination of appointment of Matthew Edward Brockman as a director on 2020-01-17
dot icon21/01/2020
Termination of appointment of Donald Austin Robert as a director on 2020-01-17
dot icon24/12/2019
Registration of charge 065518440010, created on 2019-12-20
dot icon26/06/2019
Registration of charge 065518440009, created on 2019-06-14
dot icon21/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon20/12/2018
Amended full accounts made up to 2018-04-30
dot icon09/12/2018
Full accounts made up to 2018-04-30
dot icon02/10/2018
Registration of charge 065518440008, created on 2018-09-19
dot icon25/09/2018
Appointment of Peter Daniel Facchino as a director on 2018-09-18
dot icon18/09/2018
Termination of appointment of Nickolas Richard Treston as a director on 2018-09-17
dot icon10/08/2018
Registration of charge 065518440007, created on 2018-08-03
dot icon12/04/2018
Termination of appointment of Charles Robert Macmartin Cameron as a director on 2018-04-11
dot icon10/04/2018
Termination of appointment of Kristine Steinkruger Moore as a director on 2018-03-31
dot icon22/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon16/10/2017
Appointment of Mr Nickolas Richard Treston as a director on 2017-10-05
dot icon16/10/2017
Termination of appointment of David Anthony Lomas as a director on 2017-09-30
dot icon04/09/2017
Full accounts made up to 2017-04-30
dot icon27/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon09/02/2017
Appointment of Mr Nicholas Charles Luckock as a director on 2016-12-01
dot icon19/12/2016
Termination of appointment of Lisa Jane Stone as a director on 2016-12-15
dot icon11/08/2016
Full accounts made up to 2016-04-30
dot icon21/06/2016
Appointment of Mr Jay Katzen as a director on 2016-06-20
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 icon14/03/2016
Appointment of Mrs Kristine Steinkruger Moore as a director on 2016-03-11
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 icon25/11/2015
Termination of appointment of Adrian Chamberlain as a director on 2015-11-25
dot icon19/11/2015
Satisfaction of charge 065518440005 in full
dot icon19/11/2015
Satisfaction of charge 2 in full
dot icon02/11/2015
Registration of a charge
dot icon27/10/2015
Registration of charge 065518440006, created on 2015-10-23
dot icon19/08/2015
Registered office address changed from 30 Park Gate Milton Park Abingdon Oxfordshire OX14 4SH to 30 Western Avenue, Milton Park Milton Abingdon Oxfordshire OX14 4SH on 2015-08-19
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 065518440005, 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 icon10/02/2015
Appointment of Mr Donald Austin Robert as a director on 2015-02-01
dot icon06/02/2015
Termination of appointment of Kevin Derek Gaskell as a director on 2015-01-31
dot icon06/02/2015
Termination of appointment of Robert Mark Redwood as a director on 2015-01-31
dot icon08/07/2014
Registration of charge 065518440004, created on 2014-06-24
dot icon24/03/2014
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 icon29/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon11/10/2012
Full accounts made up to 2012-04-30
dot icon11/09/2012
Appointment of Mr Robert Mark Redwood as a director
dot icon04/05/2012
Appointment of Mr Matthew Edward Brockman as a director
dot icon30/04/2012
Termination of appointment of Colin Maund as a director
dot icon30/04/2012
Termination of appointment of Sturla Sand as a director
dot icon30/04/2012
Termination of appointment of Kai Romberg as a director
dot icon27/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon20/12/2011
Full accounts made up to 2011-04-30
dot icon25/11/2011
Termination of appointment of Luis Olivie Martinez Penalver as a director
dot icon21/07/2011
Appointment of Adrian Chamberlain as a director
dot icon08/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon08/04/2011
Secretary's details changed for Alexander Mark Wilkinson on 2011-04-01
dot icon25/02/2011
Director's details changed for Kai Romberg on 2011-02-24
dot icon01/02/2011
Full accounts made up to 2010-04-30
dot icon31/01/2011
Director's details changed for Lisa Jane Stone on 2011-01-31
dot icon08/07/2010
Auditor's resignation
dot icon19/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon19/04/2010
Director's details changed for Lisa Jane Stone on 2010-04-01
dot icon19/04/2010
Director's details changed for Sturla Sand on 2010-04-01
dot icon19/04/2010
Director's details changed for Mr Charles Cameron on 2010-04-01
dot icon19/04/2010
Director's details changed for Mr Kevin Derek Gaskell on 2010-04-01
dot icon19/04/2010
Director's details changed for Kai Romberg on 2010-04-01
dot icon19/04/2010
Director's details changed for Luis Olivie Martinez Penalver on 2010-04-01
dot icon14/04/2010
Director's details changed for Luis Olivie Martinez Penalver on 2010-03-31
dot icon04/02/2010
Full accounts made up to 2009-04-30
dot icon17/04/2009
Director's change of particulars / colin maund / 20/10/2008
dot icon08/04/2009
Return made up to 01/04/09; full list of members
dot icon07/04/2009
Director's change of particulars / colin maud / 28/10/2008
dot icon07/04/2009
Secretary's change of particulars / mark wilkinson / 07/04/2009
dot icon24/03/2009
Accounting reference date extended from 05/04/2009 to 30/04/2009
dot icon09/02/2009
Director appointed jonathan nicholas jones
dot icon04/02/2009
Particulars of a mortgage or charge / charge no: 3
dot icon16/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/11/2008
Secretary appointed mark wilkinson
dot icon07/11/2008
Certificate of change of name
dot icon05/11/2008
Appointment terminated secretary hackwood secretaries LIMITED
dot icon05/11/2008
Appointment terminated director nigel bedford
dot icon27/08/2008
Director appointed kevin derek gaskell
dot icon30/07/2008
Ad 21/07/08\gbp si 906463@1=906463\gbp ic 1/906464\
dot icon29/07/2008
Nc inc already adjusted 21/07/08
dot icon29/07/2008
Resolutions
dot icon29/07/2008
Director appointed luis olivie martinez penalver
dot icon29/07/2008
Director appointed nigel jonathan bedford
dot icon29/07/2008
Director appointed charles cameron
dot icon29/07/2008
Director appointed sturla sand
dot icon29/07/2008
Director appointed colin james maud
dot icon29/07/2008
Registered office changed on 29/07/2008 from c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
dot icon25/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon18/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon13/06/2008
Resolutions
dot icon10/06/2008
Director appointed lisa jane stone
dot icon10/06/2008
Director appointed kai romberg
dot icon09/06/2008
Accounting reference date shortened from 30/04/2009 to 05/04/2009
dot icon09/06/2008
Appointment terminated director hackwood directors LIMITED
dot icon29/05/2008
Certificate of change of name
dot icon28/05/2008
Certificate of change of name
dot icon01/04/2008
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
06/01/2009 - 30/07/2015
47
Maund, Colin James
Director
21/07/2008 - 30/04/2012
19
Scott, Philip Gordon
Director
03/03/2023 - Present
7

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 HOLDCO LIMITED

ACHILLES HOLDCO LIMITED is an(a) Active company incorporated on 01/04/2008 with the registered office located at 115 Nrtw Olympic Avenue, Milton Park, Abingdon, Oxfordshire OX14 4SA. There are currently 2 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 HOLDCO LIMITED?

toggle

ACHILLES HOLDCO LIMITED is currently Active. It was registered on 01/04/2008 .

Where is ACHILLES HOLDCO LIMITED located?

toggle

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

What does ACHILLES HOLDCO LIMITED do?

toggle

ACHILLES HOLDCO 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 HOLDCO LIMITED?

toggle

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