ACKROYD & ABBOTT HOMES LIMITED

Register to unlock more data on OkredoRegister

ACKROYD & ABBOTT HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00343255

Incorporation date

08/08/1938

Size

Dormant

Contacts

Registered address

Registered address

Storthfield, Storth Lane, Sheffield S10 3BGCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon11/11/2025
Confirmation statement made on 2025-10-14 with updates
dot icon14/10/2025
Accounts for a dormant company made up to 2025-04-30
dot icon14/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon13/08/2024
Total exemption full accounts made up to 2024-04-30
dot icon16/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon01/06/2023
Total exemption full accounts made up to 2023-04-30
dot icon21/11/2022
Confirmation statement made on 2022-10-14 with updates
dot icon13/07/2022
Appointment of Mr Thomas William Rusling as a director on 2022-07-13
dot icon12/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon12/07/2022
Registered office address changed from Ellin House 42 Kingfield Road Sheffield S11 9DZ England to Storthfield Storth Lane Sheffield S10 3BG on 2022-07-12
dot icon31/03/2022
Total exemption full accounts made up to 2021-04-30
dot icon31/03/2022
Total exemption full accounts made up to 2020-04-30
dot icon31/03/2022
Total exemption full accounts made up to 2019-04-30
dot icon31/03/2022
Total exemption full accounts made up to 2018-04-30
dot icon31/03/2022
Confirmation statement made on 2021-10-14 with no updates
dot icon31/03/2022
Confirmation statement made on 2020-10-14 with no updates
dot icon31/03/2022
Confirmation statement made on 2019-10-14 with no updates
dot icon31/03/2022
Confirmation statement made on 2018-10-14 with no updates
dot icon31/03/2022
Confirmation statement made on 2017-10-14 with no updates
dot icon31/03/2022
Restoration by order of the court
dot icon02/01/2018
Final Gazette dissolved via voluntary strike-off
dot icon17/10/2017
First Gazette notice for voluntary strike-off
dot icon05/10/2017
Application to strike the company off the register
dot icon04/10/2017
Registered office address changed from 2 Rotherham Road Sheffield S13 9LL to Ellin House 42 Kingfield Road Sheffield S11 9DZ on 2017-10-04
dot icon27/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon15/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon22/11/2016
Confirmation statement made on 2016-10-14 with updates
dot icon01/08/2016
Director's details changed for Mr Robert Matthew Rusling on 2016-08-01
dot icon01/08/2016
Director's details changed for Mrs Johanna Margaret Rusling on 2016-08-01
dot icon01/08/2016
Secretary's details changed for Mrs Johanna Margaret Rusling on 2016-08-01
dot icon14/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon11/01/2016
Termination of appointment of Peter Horsepool as a director on 2015-12-07
dot icon14/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon14/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon09/09/2014
Total exemption full accounts made up to 2014-04-30
dot icon17/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon14/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon06/12/2012
Total exemption full accounts made up to 2012-04-30
dot icon12/11/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon12/11/2012
Termination of appointment of George Wain as a director
dot icon11/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon18/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon18/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon05/10/2010
Termination of appointment of Richard Horsepool as a director
dot icon05/08/2010
Total exemption full accounts made up to 2010-04-30
dot icon05/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon05/11/2009
Director's details changed for Mr Peter Horsepool on 2009-11-05
dot icon05/11/2009
Director's details changed for Mr George Arthur Wain on 2009-11-05
dot icon05/11/2009
Director's details changed for Mr Richard Neil Horsepool on 2009-11-05
dot icon05/11/2009
Director's details changed for Mr Robert Matthew Rusling on 2009-11-05
dot icon05/11/2009
Director's details changed for Mrs Johanna Margaret Rusling on 2009-11-05
dot icon03/09/2009
Total exemption full accounts made up to 2009-04-30
dot icon20/07/2009
Director appointed johanna margaret rusling
dot icon18/12/2008
Accounts for a dormant company made up to 2008-04-30
dot icon08/12/2008
Return made up to 14/10/08; full list of members
dot icon08/12/2008
Director's change of particulars / robert rusling / 14/10/2007
dot icon14/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon30/10/2007
Return made up to 14/10/07; full list of members
dot icon30/10/2007
Director's particulars changed
dot icon17/10/2006
Return made up to 14/10/06; full list of members
dot icon28/09/2006
Accounts for a dormant company made up to 2006-04-30
dot icon01/11/2005
Return made up to 14/10/05; full list of members
dot icon31/08/2005
Accounts for a dormant company made up to 2005-04-30
dot icon26/10/2004
Return made up to 14/10/04; full list of members
dot icon21/10/2004
Accounts for a dormant company made up to 2004-04-30
dot icon20/10/2003
Accounts for a dormant company made up to 2003-04-30
dot icon06/10/2003
Return made up to 14/10/03; full list of members
dot icon22/10/2002
Return made up to 14/10/02; full list of members
dot icon24/07/2002
Accounts for a dormant company made up to 2002-04-30
dot icon11/10/2001
Return made up to 14/10/01; full list of members
dot icon26/07/2001
Accounts for a dormant company made up to 2001-04-30
dot icon12/10/2000
Return made up to 14/10/00; full list of members
dot icon04/08/2000
Accounts for a dormant company made up to 2000-04-30
dot icon12/10/1999
Accounts for a dormant company made up to 1999-04-30
dot icon08/10/1999
Return made up to 14/10/99; full list of members
dot icon08/10/1998
Return made up to 14/10/98; no change of members
dot icon07/09/1998
Accounts for a dormant company made up to 1998-04-30
dot icon11/06/1998
Director's particulars changed
dot icon09/10/1997
Return made up to 14/10/97; no change of members
dot icon13/08/1997
Accounts for a dormant company made up to 1997-04-30
dot icon11/10/1996
Return made up to 14/10/96; full list of members
dot icon02/10/1996
Accounts for a dormant company made up to 1996-04-30
dot icon05/10/1995
Return made up to 14/10/95; no change of members
dot icon21/07/1995
Accounts for a dormant company made up to 1995-04-30
dot icon17/10/1994
Return made up to 14/10/94; no change of members
dot icon19/08/1994
Accounts for a dormant company made up to 1994-04-30
dot icon02/11/1993
Return made up to 14/10/93; full list of members
dot icon09/09/1993
Accounts for a dormant company made up to 1993-04-30
dot icon04/01/1993
Full accounts made up to 1992-04-30
dot icon15/10/1992
Return made up to 14/10/92; no change of members
dot icon31/10/1991
Return made up to 14/10/91; no change of members
dot icon11/10/1991
Full accounts made up to 1991-04-30
dot icon04/09/1991
New director appointed
dot icon14/02/1991
Full accounts made up to 1990-04-30
dot icon14/02/1991
Return made up to 31/12/90; full list of members
dot icon22/10/1990
Secretary resigned;new secretary appointed;director resigned
dot icon01/06/1990
Particulars of mortgage/charge
dot icon26/04/1990
Return made up to 14/10/89; full list of members
dot icon02/02/1990
Full accounts made up to 1989-04-30
dot icon12/12/1989
Resolutions
dot icon12/12/1989
Resolutions
dot icon12/12/1989
Resolutions
dot icon20/07/1989
Full accounts made up to 1988-04-30
dot icon29/06/1989
Return made up to 31/12/88; full list of members
dot icon12/12/1988
Director resigned
dot icon03/05/1988
Accounting reference date shortened from 30/06 to 30/04
dot icon11/04/1988
New director appointed
dot icon06/04/1988
Return made up to 31/12/87; full list of members
dot icon06/04/1988
Accounts made up to 1987-04-30
dot icon17/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/09/1987
Registered office changed on 15/09/87 from: 2 rotherham road sheffield S13 9LL
dot icon27/07/1987
Director resigned
dot icon14/07/1987
New director appointed
dot icon06/07/1987
Certificate of change of name
dot icon08/04/1987
Full accounts made up to 1986-04-30
dot icon14/03/1987
Return made up to 08/07/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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
30/04/2025
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
2.00K
-
0.00
-
-
2023
2
2.00K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rusling, Johanna Margaret
Director
09/03/2009 - Present
17
Rusling, Thomas William
Director
13/07/2022 - Present
12

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 ACKROYD & ABBOTT HOMES LIMITED

ACKROYD & ABBOTT HOMES LIMITED is an(a) Active company incorporated on 08/08/1938 with the registered office located at Storthfield, Storth Lane, Sheffield S10 3BG. 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 ACKROYD & ABBOTT HOMES LIMITED?

toggle

ACKROYD & ABBOTT HOMES LIMITED is currently Active. It was registered on 08/08/1938 .

Where is ACKROYD & ABBOTT HOMES LIMITED located?

toggle

ACKROYD & ABBOTT HOMES LIMITED is registered at Storthfield, Storth Lane, Sheffield S10 3BG.

What does ACKROYD & ABBOTT HOMES LIMITED do?

toggle

ACKROYD & ABBOTT HOMES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ACKROYD & ABBOTT HOMES LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-10-14 with updates.