ACL 2014 HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ACL 2014 HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09102653

Incorporation date

25/06/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Anglia House, Sandown Road Industrial Estate, Watford, Herts WD24 7UACopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2014)
dot icon24/02/2026
Registration of charge 091026530002, created on 2026-02-09
dot icon16/02/2026
Appointment of Mrs Kate Smithard as a director on 2026-02-09
dot icon13/02/2026
Appointment of Mr Mark David Ford as a director on 2026-02-09
dot icon13/02/2026
Termination of appointment of John Patrick Luke Doherty as a director on 2026-02-09
dot icon13/02/2026
Notification of Acl 2025 Holdings Ltd as a person with significant control on 2026-02-09
dot icon13/02/2026
Cessation of John Patrick Luke Doherty as a person with significant control on 2026-02-09
dot icon13/02/2026
Appointment of Mr David Scripps as a director on 2026-02-09
dot icon12/02/2026
Registered office address changed from C/O Mercer & Hole Llp 21 Lombard Street London EC3V 9AH England to Anglia House Sandown Road Industrial Estate Watford Herts WD24 7UA on 2026-02-12
dot icon10/02/2026
Registration of charge 091026530001, created on 2026-02-09
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon02/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon20/02/2025
Registered office address changed from Anglia House Sandown Road Watford WD24 7UA England to C/O Mercer & Hole Llp 21 Lombard Street London EC3V 9AH on 2025-02-20
dot icon10/07/2024
Confirmation statement made on 2024-06-25 with updates
dot icon03/07/2024
Micro company accounts made up to 2023-12-31
dot icon12/03/2024
Change of details for Mr John Patrick Luke Doherty as a person with significant control on 2023-12-23
dot icon25/10/2023
Purchase of own shares.
dot icon16/10/2023
Cancellation of shares. Statement of capital on 2023-09-14
dot icon18/09/2023
Termination of appointment of Susan Blackburn as a secretary on 2023-09-14
dot icon18/09/2023
Termination of appointment of David Bernard Blackburn as a director on 2023-09-14
dot icon19/07/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon18/07/2023
Micro company accounts made up to 2022-12-31
dot icon29/06/2023
Resolutions
dot icon29/06/2023
Memorandum and Articles of Association
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon14/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon29/03/2022
Previous accounting period extended from 2021-06-30 to 2021-12-31
dot icon13/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon18/03/2021
Micro company accounts made up to 2020-06-30
dot icon07/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon24/10/2019
Micro company accounts made up to 2019-06-30
dot icon27/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon25/10/2018
Accounts for a dormant company made up to 2018-06-30
dot icon03/07/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon27/06/2018
Notification of John Patrick Luke Doherty as a person with significant control on 2018-06-24
dot icon27/06/2018
Secretary's details changed for Susan Blackburn on 2018-06-24
dot icon27/06/2018
Secretary's details changed for Kate Smithard on 2018-06-24
dot icon27/06/2018
Director's details changed for Mr Steven William Smithard on 2018-06-24
dot icon27/06/2018
Director's details changed for Mr David Bernard Blackburn on 2018-06-24
dot icon27/06/2018
Director's details changed for Mr John Patrick Luke Doherty on 2018-06-24
dot icon31/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/07/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon14/07/2016
Registered office address changed from Rowan House Hill End Lane St. Albans Hertfordshire AL4 0RA England to Anglia House Sandown Road Watford WD24 7UA on 2016-07-14
dot icon13/07/2016
Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to Rowan House Hill End Lane St. Albans Hertfordshire AL4 0RA on 2016-07-13
dot icon21/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon25/06/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Doherty, John Patrick Luke
Director
25/06/2014 - 09/02/2026
4
Smithard, Steven William
Director
25/06/2014 - Present
4
Blackburn, David Bernard
Director
25/06/2014 - 14/09/2023
3
Blackburn, Susan
Secretary
25/06/2014 - 14/09/2023
-
Smithard, Kate
Secretary
25/06/2014 - 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 ACL 2014 HOLDINGS LIMITED

ACL 2014 HOLDINGS LIMITED is an(a) Active company incorporated on 25/06/2014 with the registered office located at Anglia House, Sandown Road Industrial Estate, Watford, Herts WD24 7UA. There are currently 5 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 ACL 2014 HOLDINGS LIMITED?

toggle

ACL 2014 HOLDINGS LIMITED is currently Active. It was registered on 25/06/2014 .

Where is ACL 2014 HOLDINGS LIMITED located?

toggle

ACL 2014 HOLDINGS LIMITED is registered at Anglia House, Sandown Road Industrial Estate, Watford, Herts WD24 7UA.

What does ACL 2014 HOLDINGS LIMITED do?

toggle

ACL 2014 HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ACL 2014 HOLDINGS LIMITED?

toggle

The latest filing was on 24/02/2026: Registration of charge 091026530002, created on 2026-02-09.