ACKERS P INVESTMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ACKERS P INVESTMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01615174

Incorporation date

18/02/1982

Size

Group

Contacts

Registered address

Registered address

C/O Vp Plc, Beckwith Knowle, Otley Road, Harrogate N Yorks HG3 1UDCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1982)
dot icon18/12/2025
Confirmation statement made on 2025-12-12 with updates
dot icon15/09/2025
Group of companies' accounts made up to 2025-03-31
dot icon14/01/2025
Director's details changed for Mr Simon John Kinna on 2025-01-14
dot icon03/01/2025
Satisfaction of charge 016151740001 in full
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon18/09/2024
Group of companies' accounts made up to 2024-03-31
dot icon14/12/2023
Director's details changed for Mr Nicholas Hugh Barlow on 2023-12-13
dot icon14/12/2023
Secretary's details changed for Mr Nicholas Hugh Barlow on 2023-12-13
dot icon13/12/2023
Director's details changed for Mr Simon John Kinna on 2023-12-13
dot icon13/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon29/08/2023
Group of companies' accounts made up to 2023-03-31
dot icon06/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon13/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon31/08/2022
Cessation of Louis Otto Rohner as a person with significant control on 2020-10-09
dot icon31/08/2022
Notification of Markus Michael Summer as a person with significant control on 2020-10-09
dot icon06/05/2022
Resolutions
dot icon23/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon10/09/2021
Group of companies' accounts made up to 2021-03-31
dot icon29/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon15/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon15/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon10/01/2019
Full accounts made up to 2018-03-31
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon12/04/2018
Notification of Louis Otto Rohner as a person with significant control on 2016-06-14
dot icon11/04/2018
Withdrawal of a person with significant control statement on 2018-04-11
dot icon05/01/2018
Full accounts made up to 2017-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-12 with no updates
dot icon24/08/2017
Registration of charge 016151740001, created on 2017-08-08
dot icon26/05/2017
Appointment of Mr Nicholas Hugh Barlow as a director on 2017-05-22
dot icon29/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon23/12/2016
Appointment of Mr Nicholas Hugh Barlow as a secretary on 2016-07-20
dot icon22/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon22/12/2016
Termination of appointment of Giles Nevill Clarke as a director on 2016-12-16
dot icon22/12/2016
Termination of appointment of Paul Nunnerley Hall as a secretary on 2016-07-20
dot icon22/12/2016
Appointment of Mr Simon John Kinna as a director on 2016-12-16
dot icon18/03/2016
Group of companies' accounts made up to 2015-03-31
dot icon15/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon28/04/2015
Auditor's resignation
dot icon17/04/2015
Auditor's resignation
dot icon13/02/2015
Group of companies' accounts made up to 2014-03-31
dot icon08/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon27/11/2014
Miscellaneous
dot icon26/11/2014
Auditor's resignation
dot icon18/03/2014
Statement by directors
dot icon18/03/2014
Statement of capital on 2014-03-18
dot icon18/03/2014
Solvency statement dated 12/03/14
dot icon18/03/2014
Resolutions
dot icon08/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon13/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon18/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon12/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon05/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon14/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon03/08/2011
Director's details changed for Mr Jeremy Frederic George Pilkington on 2011-07-29
dot icon24/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon05/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon08/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon30/12/2009
Group of companies' accounts made up to 2009-03-31
dot icon24/12/2009
Director's details changed for Jeremy Frederic George Pilkington on 2009-12-04
dot icon10/02/2009
Return made up to 12/12/08; full list of members
dot icon05/02/2009
Group of companies' accounts made up to 2008-03-31
dot icon22/05/2008
Group of companies' accounts made up to 2007-03-31
dot icon07/01/2008
Return made up to 12/12/07; full list of members
dot icon10/02/2007
Return made up to 12/12/06; full list of members
dot icon10/02/2006
Ad 12/01/06--------- £ si [email protected]=8761183 £ ic 968275/9729458
dot icon10/02/2006
Nc inc already adjusted 12/01/06
dot icon10/02/2006
Resolutions
dot icon10/02/2006
Resolutions
dot icon10/02/2006
Resolutions
dot icon10/02/2006
Resolutions
dot icon31/01/2006
Conve 13/01/06
dot icon23/01/2006
Certificate of re-registration from Unlimited to Limited
dot icon23/01/2006
Re-registration of Memorandum and Articles
dot icon23/01/2006
Application for reregistration from UNLTD to LTD
dot icon23/01/2006
Resolutions
dot icon12/01/2006
Return made up to 22/12/05; full list of members
dot icon26/09/2005
Director resigned
dot icon26/09/2005
New director appointed
dot icon07/03/2005
New secretary appointed
dot icon07/03/2005
Secretary resigned
dot icon11/01/2005
Return made up to 22/12/04; full list of members
dot icon11/01/2005
Location of debenture register
dot icon11/01/2005
Location of register of members
dot icon09/12/2004
Director resigned
dot icon15/03/2004
Return made up to 22/12/03; full list of members; amend
dot icon24/01/2004
Return made up to 22/12/03; full list of members
dot icon09/03/2003
Miscellaneous
dot icon09/03/2003
Return made up to 22/12/02; full list of members
dot icon06/03/2002
Return made up to 22/12/01; full list of members
dot icon12/11/2001
Nc inc already adjusted 24/10/01
dot icon12/11/2001
Resolutions
dot icon12/11/2001
Resolutions
dot icon12/11/2001
Resolutions
dot icon12/11/2001
Resolutions
dot icon03/01/2001
Return made up to 22/12/00; full list of members
dot icon07/01/2000
Return made up to 22/12/99; full list of members
dot icon14/01/1999
Return made up to 22/12/98; full list of members
dot icon01/02/1998
Return made up to 22/12/97; no change of members
dot icon25/03/1997
Return made up to 22/12/96; full list of members
dot icon22/08/1996
Registered office changed on 22/08/96 from: stonefall works prospect road starbeck harrogate north yorkshire
dot icon05/06/1996
New director appointed
dot icon29/03/1996
Return made up to 22/12/95; full list of members
dot icon09/04/1995
Miscellaneous
dot icon09/04/1995
Miscellaneous
dot icon16/03/1995
Full accounts made up to 1994-03-31
dot icon15/01/1995
Return made up to 22/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Miscellaneous
dot icon04/05/1994
Resolutions
dot icon04/05/1994
Resolutions
dot icon04/05/1994
Resolutions
dot icon07/03/1994
Return made up to 22/12/93; full list of members
dot icon07/05/1993
Return made up to 22/12/92; full list of members
dot icon12/10/1992
New director appointed
dot icon22/09/1992
Director resigned
dot icon02/09/1992
Director resigned
dot icon14/01/1992
Return made up to 22/12/91; no change of members
dot icon13/02/1991
Full accounts made up to 1990-03-31
dot icon13/02/1991
Return made up to 21/12/90; no change of members
dot icon26/03/1990
Full accounts made up to 1989-03-31
dot icon26/03/1990
Return made up to 22/12/89; full list of members
dot icon20/03/1989
Return made up to 21/12/88; full list of members
dot icon25/01/1988
Full accounts made up to 1987-03-31
dot icon25/01/1988
Return made up to 17/08/87; full list of members
dot icon11/02/1987
Full accounts made up to 1986-03-31
dot icon11/02/1987
Return made up to 29/09/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/02/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

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
Clarke, Giles Nevill
Director
31/08/2005 - 16/12/2016
4
Mr Simon John Kinna
Director
16/12/2016 - Present
7
Barlow, Nicholas Hugh
Secretary
20/07/2016 - Present
-
Hall, Paul Nunnerley
Secretary
25/02/2005 - 20/07/2016
8
Radford, Peter Gordon
Director
09/02/1996 - 31/08/2005
2

Persons with Significant Control

2
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 ACKERS P INVESTMENT COMPANY LIMITED

ACKERS P INVESTMENT COMPANY LIMITED is an(a) Active company incorporated on 18/02/1982 with the registered office located at C/O Vp Plc, Beckwith Knowle, Otley Road, Harrogate N Yorks HG3 1UD. 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 ACKERS P INVESTMENT COMPANY LIMITED?

toggle

ACKERS P INVESTMENT COMPANY LIMITED is currently Active. It was registered on 18/02/1982 .

Where is ACKERS P INVESTMENT COMPANY LIMITED located?

toggle

ACKERS P INVESTMENT COMPANY LIMITED is registered at C/O Vp Plc, Beckwith Knowle, Otley Road, Harrogate N Yorks HG3 1UD.

What does ACKERS P INVESTMENT COMPANY LIMITED do?

toggle

ACKERS P INVESTMENT COMPANY LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ACKERS P INVESTMENT COMPANY LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-12 with updates.