ACKERMAN & NIECE LIMITED

Register to unlock more data on OkredoRegister

ACKERMAN & NIECE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04392991

Incorporation date

12/03/2002

Size

Small

Contacts

Registered address

Registered address

13-15 High Street, Witney, Oxfordshire OX28 6HWCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2002)
dot icon30/04/2026
Confirmation statement made on 2026-03-12 with updates
dot icon21/10/2025
Cessation of John Martin Adamson as a person with significant control on 2023-12-18
dot icon04/04/2025
Satisfaction of charge 2 in full
dot icon31/03/2025
Accounts for a small company made up to 2024-06-30
dot icon20/03/2025
Confirmation statement made on 2025-03-12 with updates
dot icon29/04/2024
Confirmation statement made on 2024-03-12 with updates
dot icon28/03/2024
Accounts for a small company made up to 2023-06-30
dot icon12/10/2023
Director's details changed for Mrs Philippa Louise Adamson on 2023-07-27
dot icon12/09/2023
Solvency Statement dated 27/07/23
dot icon12/09/2023
Statement by Directors
dot icon12/09/2023
Resolutions
dot icon12/09/2023
Statement of capital on 2023-09-12
dot icon06/09/2023
Resolutions
dot icon31/08/2023
Termination of appointment of John Martin Adamson as a director on 2023-07-27
dot icon31/08/2023
Statement of capital following an allotment of shares on 2023-07-27
dot icon31/08/2023
Appointment of Mrs Philippa Louise Adamson as a director on 2023-07-27
dot icon31/03/2023
Accounts for a small company made up to 2022-06-30
dot icon23/03/2023
Confirmation statement made on 2023-03-12 with updates
dot icon22/06/2022
Registered office address changed from 9 Thorney Leys Park Witney Oxfordshire OX28 4GE United Kingdom to 13-15 High Street Witney Oxfordshire OX28 6HW on 2022-06-22
dot icon17/05/2022
Statement of capital following an allotment of shares on 2022-03-11
dot icon13/05/2022
Confirmation statement made on 2022-03-12 with updates
dot icon23/02/2022
Accounts for a small company made up to 2021-06-30
dot icon29/06/2021
Accounts for a small company made up to 2020-06-30
dot icon24/05/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon11/06/2020
Accounts for a small company made up to 2019-06-30
dot icon18/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon02/05/2019
Accounts for a small company made up to 2018-06-30
dot icon03/04/2019
Confirmation statement made on 2019-03-12 with updates
dot icon10/01/2019
Registered office address changed from C/O Morgan Cameron 9 Thorney Leys Park Witney Oxfordshire OX28 4GE to 9 Thorney Leys Park Witney Oxfordshire OX28 4GE on 2019-01-10
dot icon23/03/2018
Confirmation statement made on 2018-03-12 with updates
dot icon26/02/2018
Accounts for a small company made up to 2017-06-30
dot icon06/11/2017
Auditor's resignation
dot icon23/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon10/02/2017
Accounts for a small company made up to 2016-06-30
dot icon11/08/2016
Registration of charge 043929910003, created on 2016-08-01
dot icon23/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon15/01/2016
Accounts for a small company made up to 2015-06-30
dot icon18/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon30/09/2014
Current accounting period extended from 2015-03-31 to 2015-06-30
dot icon23/09/2014
Accounts for a small company made up to 2014-03-31
dot icon20/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon13/09/2013
Accounts for a small company made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon23/10/2012
Accounts for a small company made up to 2012-03-31
dot icon10/09/2012
Statement of capital following an allotment of shares on 2012-08-27
dot icon10/09/2012
Particulars of variation of rights attached to shares
dot icon10/09/2012
Statement of company's objects
dot icon10/09/2012
Resolutions
dot icon16/08/2012
Registered office address changed from Wittas House Two Rivers Station Lane Witney Oxfordshire OX28 4BL on 2012-08-16
dot icon05/04/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon04/11/2011
Accounts for a small company made up to 2011-03-31
dot icon12/04/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon20/08/2010
Accounts for a small company made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon31/07/2009
Full accounts made up to 2009-03-31
dot icon17/03/2009
Return made up to 12/03/09; full list of members
dot icon07/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon08/10/2008
Full accounts made up to 2008-03-31
dot icon14/04/2008
Return made up to 12/03/08; full list of members
dot icon11/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon15/03/2007
Return made up to 12/03/07; full list of members
dot icon01/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/03/2006
Return made up to 12/03/06; full list of members
dot icon04/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon12/04/2005
Director's particulars changed
dot icon12/04/2005
Return made up to 12/03/05; full list of members
dot icon19/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/03/2004
Return made up to 12/03/04; full list of members
dot icon18/11/2003
Particulars of mortgage/charge
dot icon22/09/2003
Resolutions
dot icon22/09/2003
Resolutions
dot icon22/09/2003
Resolutions
dot icon03/09/2003
Accounts for a small company made up to 2003-03-31
dot icon11/03/2003
Return made up to 12/03/03; full list of members
dot icon19/08/2002
New director appointed
dot icon19/08/2002
New secretary appointed;new director appointed
dot icon08/08/2002
Registered office changed on 08/08/02 from: the willows allens lane, upper heyford bicester oxfordshire OX25 5NQ
dot icon08/08/2002
Secretary resigned
dot icon08/08/2002
Director resigned
dot icon08/08/2002
Ad 01/08/02--------- £ si 99@1=99 £ ic 1/100
dot icon26/04/2002
New secretary appointed
dot icon24/04/2002
New director appointed
dot icon24/04/2002
Registered office changed on 24/04/02 from: 2 high street penydarren merthyr tydfil CF47 9AH
dot icon22/03/2002
Secretary resigned
dot icon22/03/2002
Director resigned
dot icon12/03/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
341.84K
-
0.00
11.12K
-
2022
7
629.60K
-
0.00
7.31K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Margaret Michelle
Nominee Secretary
12/03/2002 - 12/03/2002
228
Pike, Pamela
Nominee Director
12/03/2002 - 12/03/2002
626
Adamson, Nicholas Julian
Director
01/08/2002 - Present
1
Mr John Martin Adamson
Director
01/08/2002 - 27/07/2023
-
Adamson, Philippa Louise
Director
27/07/2023 - Present
-

Persons with Significant Control

3
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 ACKERMAN & NIECE LIMITED

ACKERMAN & NIECE LIMITED is an(a) Active company incorporated on 12/03/2002 with the registered office located at 13-15 High Street, Witney, Oxfordshire OX28 6HW. 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 ACKERMAN & NIECE LIMITED?

toggle

ACKERMAN & NIECE LIMITED is currently Active. It was registered on 12/03/2002 .

Where is ACKERMAN & NIECE LIMITED located?

toggle

ACKERMAN & NIECE LIMITED is registered at 13-15 High Street, Witney, Oxfordshire OX28 6HW.

What does ACKERMAN & NIECE LIMITED do?

toggle

ACKERMAN & NIECE LIMITED operates in the Retail sale of automotive fuel in specialised stores (47.30 - SIC 2007) sector.

What is the latest filing for ACKERMAN & NIECE LIMITED?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-03-12 with updates.