ACORA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ACORA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05807971

Incorporation date

05/05/2006

Size

Dormant

Contacts

Registered address

Registered address

Acora House, Albert Drive, Burgess Hill, West Sussex RH15 9TNCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2006)
dot icon16/03/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon14/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/03/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon21/12/2024
Compulsory strike-off action has been discontinued
dot icon18/12/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon16/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon10/08/2023
Current accounting period extended from 2023-10-31 to 2023-12-31
dot icon28/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon24/05/2023
Director's details changed for Mr Gary John Page on 2023-05-22
dot icon21/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon27/10/2022
Accounts for a dormant company made up to 2021-10-31
dot icon12/10/2022
Registration of charge 058079710011, created on 2022-09-30
dot icon05/10/2022
Registration of charge 058079710010, created on 2022-09-30
dot icon05/10/2022
Satisfaction of charge 058079710009 in full
dot icon05/10/2022
Satisfaction of charge 058079710007 in full
dot icon31/03/2022
Memorandum and Articles of Association
dot icon18/02/2022
Confirmation statement made on 2022-02-18 with updates
dot icon17/02/2022
Resolutions
dot icon11/02/2022
Registration of charge 058079710009, created on 2022-02-04
dot icon08/02/2022
Satisfaction of charge 058079710008 in full
dot icon26/07/2021
Full accounts made up to 2020-10-31
dot icon18/06/2021
Resolutions
dot icon18/06/2021
Memorandum and Articles of Association
dot icon18/06/2021
Change of share class name or designation
dot icon08/03/2021
Confirmation statement made on 2021-03-06 with updates
dot icon30/10/2020
Group of companies' accounts made up to 2019-10-31
dot icon06/04/2020
Satisfaction of charge 058079710006 in full
dot icon02/04/2020
Cancellation of shares. Statement of capital on 2020-03-10
dot icon02/04/2020
Cancellation of shares. Statement of capital on 2020-03-05
dot icon02/04/2020
Registration of charge 058079710008, created on 2020-04-01
dot icon30/03/2020
Notification of Archer Acquisition Company Limited as a person with significant control on 2020-03-10
dot icon30/03/2020
Cessation of David Robert Rabson as a person with significant control on 2020-03-10
dot icon17/03/2020
Satisfaction of charge 058079710003 in full
dot icon17/03/2020
Satisfaction of charge 058079710005 in full
dot icon17/03/2020
Satisfaction of charge 058079710004 in full
dot icon13/03/2020
Purchase of own shares.
dot icon13/03/2020
Purchase of own shares.
dot icon13/03/2020
Registration of charge 058079710007, created on 2020-03-10
dot icon13/03/2020
Registration of charge 058079710006, created on 2020-03-10
dot icon06/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon30/12/2019
Second filing of Confirmation Statement dated 05/05/2019
dot icon27/12/2019
Resolutions
dot icon25/10/2019
Second filing of a statement of capital following an allotment of shares on 2019-07-25
dot icon16/09/2019
Purchase of own shares.
dot icon28/08/2019
Cancellation of shares. Statement of capital on 2019-07-15
dot icon28/08/2019
Resolutions
dot icon21/08/2019
Resolutions
dot icon14/08/2019
Resolutions
dot icon12/08/2019
Statement of capital following an allotment of shares on 2019-07-25
dot icon24/07/2019
Registration of charge 058079710005, created on 2019-07-18
dot icon17/05/2019
Confirmation statement made on 2019-05-05 with updates
dot icon03/05/2019
Group of companies' accounts made up to 2018-10-31
dot icon14/01/2019
Director's details changed for David Lewis Hemmings on 2018-12-31
dot icon31/07/2018
Group of companies' accounts made up to 2017-10-31
dot icon27/06/2018
Cancellation of shares. Statement of capital on 2017-10-20
dot icon20/06/2018
Purchase of own shares.
dot icon11/06/2018
Statement of capital following an allotment of shares on 2017-10-20
dot icon11/06/2018
Resolutions
dot icon18/05/2018
Confirmation statement made on 2018-05-05 with updates
dot icon08/11/2017
Memorandum and Articles of Association
dot icon08/11/2017
Resolutions
dot icon30/10/2017
Current accounting period extended from 2017-04-30 to 2017-10-31
dot icon26/10/2017
Registration of charge 058079710004, created on 2017-10-20
dot icon01/09/2017
Satisfaction of charge 058079710001 in full
dot icon01/09/2017
Satisfaction of charge 058079710002 in full
dot icon18/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon17/01/2017
Group of companies' accounts made up to 2016-04-30
dot icon14/12/2016
Cancellation of shares. Statement of capital on 2016-09-30
dot icon14/12/2016
Statement of capital following an allotment of shares on 2016-09-30
dot icon17/11/2016
Resolutions
dot icon15/11/2016
Purchase of own shares.
dot icon14/11/2016
Statement of capital following an allotment of shares on 2016-09-30
dot icon14/11/2016
Resolutions
dot icon14/11/2016
Purchase of own shares.
dot icon04/11/2016
Termination of appointment of Paul Richmond Faulkner as a director on 2016-09-20
dot icon06/07/2016
Statement of capital following an allotment of shares on 2016-06-01
dot icon22/06/2016
Cancellation of shares. Statement of capital on 2016-06-01
dot icon22/06/2016
Purchase of own shares.
dot icon10/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon22/11/2015
Registration of charge 058079710003, created on 2015-11-03
dot icon15/11/2015
Group of companies' accounts made up to 2015-04-30
dot icon07/08/2015
Appointment of James Karp as a director on 2015-08-01
dot icon07/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon21/08/2014
Group of companies' accounts made up to 2014-04-30
dot icon12/06/2014
Cancellation of shares. Statement of capital on 2014-04-28
dot icon12/06/2014
Resolutions
dot icon12/06/2014
Statement of capital following an allotment of shares on 2014-04-28
dot icon12/06/2014
Purchase of own shares.
dot icon10/06/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon13/05/2014
Director's details changed for Gary John Page on 2014-05-12
dot icon16/04/2014
Resolutions
dot icon05/02/2014
Group of companies' accounts made up to 2013-04-30
dot icon18/10/2013
Statement of capital following an allotment of shares on 2013-04-18
dot icon18/10/2013
Statement of capital following an allotment of shares on 2013-04-18
dot icon15/10/2013
Resolutions
dot icon15/10/2013
Purchase of own shares.
dot icon09/10/2013
Appointment of Paul Richmond Faulkner as a director
dot icon09/10/2013
Termination of appointment of Lee Ganly as a director
dot icon07/06/2013
Registration of charge 058079710002
dot icon15/05/2013
Registration of charge 058079710001
dot icon09/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon08/05/2013
Termination of appointment of Sean Read as a director
dot icon28/11/2012
Appointment of David Lewis Hemmings as a director
dot icon15/10/2012
Group of companies' accounts made up to 2012-04-30
dot icon05/10/2012
Appointment of Mr Richard Atkins as a director
dot icon08/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon01/05/2012
Consolidation of shares on 2012-04-24
dot icon01/05/2012
Consolidation of shares on 2012-04-24
dot icon01/05/2012
Consolidation of shares on 2012-04-24
dot icon01/05/2012
Consolidation of shares on 2012-04-24
dot icon01/05/2012
Consolidation of shares on 2012-04-24
dot icon01/05/2012
Resolutions
dot icon02/04/2012
Termination of appointment of Carl Grieves as a director
dot icon05/12/2011
Certificate of change of name
dot icon01/12/2011
Group of companies' accounts made up to 2011-04-30
dot icon22/11/2011
Resolutions
dot icon22/11/2011
Change of name notice
dot icon22/11/2011
Registered office address changed from Network House, Albert Drive Burgess Hill West Sussex RH15 9TN on 2011-11-22
dot icon10/11/2011
Director's details changed for David Robert Rabson on 2010-12-01
dot icon03/08/2011
Appointment of Carl Grieves as a director
dot icon16/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon16/05/2011
Termination of appointment of John Davies as a director
dot icon16/05/2011
Appointment of Sean Peter Read as a director
dot icon29/11/2010
Resolutions
dot icon18/11/2010
Group of companies' accounts made up to 2010-04-30
dot icon01/10/2010
Consolidation of shares on 2010-08-31
dot icon22/09/2010
Statement of capital following an allotment of shares on 2010-08-31
dot icon22/09/2010
Purchase of own shares.
dot icon14/09/2010
Resolutions
dot icon14/09/2010
Resolutions
dot icon30/06/2010
Termination of appointment of Michael Davey as a director
dot icon30/06/2010
Termination of appointment of Anita Davey as a director
dot icon14/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon08/04/2010
Resolutions
dot icon15/03/2010
Director's details changed for Gary John Page on 2010-02-17
dot icon15/03/2010
Secretary's details changed for Gary John Page on 2010-02-17
dot icon15/03/2010
Director's details changed for David Robert Rabson on 2010-02-17
dot icon15/03/2010
Director's details changed for Lee Andrew Ganly on 2010-02-17
dot icon06/11/2009
Register(s) moved to registered inspection location
dot icon06/11/2009
Register(s) moved to registered inspection location
dot icon06/11/2009
Register(s) moved to registered inspection location
dot icon06/11/2009
Register(s) moved to registered inspection location
dot icon06/11/2009
Register inspection address has been changed
dot icon04/09/2009
Group of companies' accounts made up to 2009-04-30
dot icon18/05/2009
Return made up to 05/05/09; full list of members
dot icon15/05/2009
Secretary's change of particulars / gary page / 01/05/2008
dot icon14/05/2009
Director appointed lee andrew ganly
dot icon14/05/2009
Director appointed gary john page
dot icon14/05/2009
Resolutions
dot icon02/11/2008
Full accounts made up to 2008-04-30
dot icon10/06/2008
Resolutions
dot icon05/06/2008
Return made up to 05/05/08; full list of members
dot icon19/05/2008
Secretary appointed gary page
dot icon19/05/2008
Appointment terminated secretary david rabson
dot icon23/01/2008
Full accounts made up to 2007-04-30
dot icon07/01/2008
Accounting reference date shortened from 31/05/07 to 30/04/07
dot icon31/05/2007
Return made up to 05/05/07; full list of members
dot icon03/05/2007
Resolutions
dot icon26/04/2007
New secretary appointed
dot icon25/04/2007
Secretary resigned
dot icon04/07/2006
Ad 23/06/06--------- £ si 99@1=99 £ ic 1/100
dot icon04/07/2006
Resolutions
dot icon04/07/2006
New director appointed
dot icon04/07/2006
New director appointed
dot icon04/07/2006
New director appointed
dot icon09/05/2006
New secretary appointed
dot icon09/05/2006
Registered office changed on 09/05/06 from: marquess court 69 southampton row london WC1B 4ET
dot icon08/05/2006
New director appointed
dot icon08/05/2006
Director resigned
dot icon08/05/2006
Secretary resigned
dot icon05/05/2006
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
16/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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)
2021
0
44.72K
-
0.00
-
-
2022
0
44.72K
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grieves, Carl
Director
02/08/2011 - 09/02/2012
6
Ganly, Lee Andrew
Director
06/04/2009 - 31/07/2013
2
Davey, Anita Jacqueline
Secretary
05/05/2006 - 24/04/2007
-
Rabson, David Robert
Secretary
23/06/2006 - 01/05/2008
-
Page, Gary John
Secretary
01/05/2008 - Present
-

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 ACORA HOLDINGS LIMITED

ACORA HOLDINGS LIMITED is an(a) Active company incorporated on 05/05/2006 with the registered office located at Acora House, Albert Drive, Burgess Hill, West Sussex RH15 9TN. There are currently 6 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 ACORA HOLDINGS LIMITED?

toggle

ACORA HOLDINGS LIMITED is currently Active. It was registered on 05/05/2006 .

Where is ACORA HOLDINGS LIMITED located?

toggle

ACORA HOLDINGS LIMITED is registered at Acora House, Albert Drive, Burgess Hill, West Sussex RH15 9TN.

What does ACORA HOLDINGS LIMITED do?

toggle

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

What is the latest filing for ACORA HOLDINGS LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-02-16 with no updates.