ACHILLES PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

ACHILLES PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06002763

Incorporation date

20/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Maple Tree House, 2 Windsor Street, Bromsgrove B60 2BGCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2006)
dot icon23/02/2026
Cessation of Simon Roger Emblin as a person with significant control on 2026-02-23
dot icon23/02/2026
Cessation of Mark Martin Reid as a person with significant control on 2026-02-23
dot icon23/02/2026
Change of details for Slap 8 Limited as a person with significant control on 2026-02-23
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon21/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon06/06/2024
Change of details for Mr Simon Roger Emblin as a person with significant control on 2024-04-30
dot icon06/06/2024
Change of details for Mr Mark Martin Reid as a person with significant control on 2024-04-30
dot icon06/06/2024
Change of details for Slap 8 Limited as a person with significant control on 2024-04-30
dot icon30/04/2024
Registered office address changed from 1 st Pauls Square St. Pauls Square Birmingham B3 1QU England to Maple House 2 Windsor Street Bromsgrove B60 2AB on 2024-04-30
dot icon30/04/2024
Registered office address changed from Maple House 2 Windsor Street Bromsgrove B60 2AB England to Maple Tree House 2 Windsor Street Bromsgrove B60 2BG on 2024-04-30
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon30/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon05/12/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/12/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon29/01/2021
Micro company accounts made up to 2020-03-31
dot icon02/12/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/12/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon07/06/2019
Cessation of Mark Ross Thomson as a person with significant control on 2019-04-30
dot icon02/05/2019
Termination of appointment of Mark Ross Thomson as a director on 2019-04-30
dot icon02/05/2019
Termination of appointment of Mark Ross Thomson as a secretary on 2019-04-30
dot icon12/02/2019
Termination of appointment of Simon Roger Emblin as a director on 2019-01-31
dot icon12/02/2019
Termination of appointment of Mark Martin Reid as a director on 2019-01-31
dot icon29/01/2019
Appointment of Mr Stuart Drury as a director on 2019-01-29
dot icon04/01/2019
Full accounts made up to 2018-03-31
dot icon03/12/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon01/05/2018
Director's details changed for Mr Mark Ross Thomson on 2018-04-14
dot icon03/01/2018
Full accounts made up to 2017-03-31
dot icon01/12/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon12/10/2017
Cessation of Samantha Jayne Murray as a person with significant control on 2017-10-12
dot icon12/10/2017
Termination of appointment of Samantha Jayne Murray as a director on 2017-10-12
dot icon07/01/2017
Full accounts made up to 2016-03-31
dot icon02/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon02/12/2016
Appointment of Miss Samantha Jayne Murray as a director on 2016-11-02
dot icon23/08/2016
Registered office address changed from 37-39 Ludgate Hill Birmingham B3 1EH to 1 st Pauls Square St. Pauls Square Birmingham B3 1QU on 2016-08-23
dot icon27/06/2016
Full accounts made up to 2015-09-30
dot icon01/03/2016
Current accounting period shortened from 2016-09-30 to 2016-03-31
dot icon20/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon14/07/2015
Appointment of Mr Mark Ross Thomson as a director on 2015-07-14
dot icon14/07/2015
Appointment of Mr Mark Ross Thomson as a secretary on 2015-07-14
dot icon14/07/2015
Termination of appointment of Letitia Gough as a director on 2015-07-14
dot icon14/07/2015
Termination of appointment of Letitia Gough as a secretary on 2015-07-14
dot icon16/06/2015
Director's details changed for Dr Simon Roger Emblin on 2015-06-11
dot icon20/03/2015
Current accounting period extended from 2015-03-31 to 2015-09-30
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon25/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon02/07/2014
Director's details changed for Dr Simon Roger Emblin on 2014-06-27
dot icon14/04/2014
Registered office address changed from 52 Frederick Road Edgbaston Birmingham B15 1HN on 2014-04-14
dot icon27/12/2013
Full accounts made up to 2013-03-31
dot icon20/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon19/08/2013
Director's details changed for Dr Simon Roger Emblin on 2011-08-08
dot icon19/08/2013
Director's details changed for Miss Letitia Gough on 2013-08-05
dot icon19/08/2013
Appointment of Miss Letitia Gough as a secretary
dot icon19/08/2013
Termination of appointment of Stephen Prophet as a director
dot icon19/08/2013
Termination of appointment of Stephen Prophet as a secretary
dot icon07/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon07/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon07/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon07/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon07/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon07/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon07/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon07/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon31/12/2012
Full accounts made up to 2012-03-31
dot icon20/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon21/02/2012
Particulars of a mortgage or charge / charge no: 12
dot icon21/02/2012
Particulars of a mortgage or charge / charge no: 13
dot icon21/02/2012
Particulars of a mortgage or charge / charge no: 7
dot icon21/02/2012
Particulars of a mortgage or charge / charge no: 5
dot icon21/02/2012
Particulars of a mortgage or charge / charge no: 8
dot icon21/02/2012
Particulars of a mortgage or charge / charge no: 6
dot icon21/02/2012
Particulars of a mortgage or charge / charge no: 9
dot icon21/02/2012
Particulars of a mortgage or charge / charge no: 10
dot icon21/02/2012
Particulars of a mortgage or charge / charge no: 11
dot icon10/02/2012
Duplicate mortgage certificatecharge no:4
dot icon04/02/2012
Particulars of a mortgage or charge / charge no: 4
dot icon21/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon21/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/12/2011
Appointment of Miss Letitia Gough as a director
dot icon25/11/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon17/08/2011
Director's details changed for Dr Simon Roger Emblin on 2011-08-05
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon25/11/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon18/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/01/2010
Full accounts made up to 2009-03-31
dot icon26/11/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon28/12/2008
Full accounts made up to 2008-03-31
dot icon09/12/2008
Return made up to 20/11/08; full list of members
dot icon06/05/2008
Director appointed mr stephen prophet
dot icon25/03/2008
Appointment terminated director and secretary stuart drury
dot icon25/03/2008
Secretary appointed stephen prophet
dot icon17/12/2007
Return made up to 20/11/07; full list of members
dot icon17/12/2007
Director's particulars changed
dot icon24/11/2007
Particulars of mortgage/charge
dot icon19/10/2007
Certificate of change of name
dot icon11/09/2007
Accounting reference date extended from 30/11/07 to 31/03/08
dot icon06/12/2006
Secretary's particulars changed;director's particulars changed
dot icon20/11/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
945.00
-
0.00
-
-
2022
1
718.00
-
0.00
-
-
2023
1
3.11K
-
0.00
-
-
2023
1
3.11K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

3.11K £Ascended332.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drury, Stuart
Director
29/01/2019 - Present
15

Persons with Significant Control

7
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 PRODUCTS LIMITED

ACHILLES PRODUCTS LIMITED is an(a) Active company incorporated on 20/11/2006 with the registered office located at Maple Tree House, 2 Windsor Street, Bromsgrove B60 2BG. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ACHILLES PRODUCTS LIMITED?

toggle

ACHILLES PRODUCTS LIMITED is currently Active. It was registered on 20/11/2006 .

Where is ACHILLES PRODUCTS LIMITED located?

toggle

ACHILLES PRODUCTS LIMITED is registered at Maple Tree House, 2 Windsor Street, Bromsgrove B60 2BG.

What does ACHILLES PRODUCTS LIMITED do?

toggle

ACHILLES PRODUCTS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ACHILLES PRODUCTS LIMITED have?

toggle

ACHILLES PRODUCTS LIMITED had 1 employees in 2023.

What is the latest filing for ACHILLES PRODUCTS LIMITED?

toggle

The latest filing was on 23/02/2026: Cessation of Simon Roger Emblin as a person with significant control on 2026-02-23.