ACR

Register to unlock more data on OkredoRegister

ACR

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00985677

Incorporation date

29/07/1970

Size

Dormant

Contacts

Registered address

Registered address

One Bank Street, Canary Wharf, London E14 4SGCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1970)
dot icon08/12/2025
Amended accounts for a dormant company made up to 2025-03-31
dot icon15/07/2025
Accounts for a dormant company made up to 2025-03-31
dot icon02/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon27/03/2025
Termination of appointment of Lindsay Ginnette Sides as a director on 2025-03-26
dot icon27/03/2025
Appointment of Ms Stephanie Louise Forrest as a director on 2025-03-26
dot icon03/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon12/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon06/06/2024
Change of details for Société Générale Investments (U.K.) Limited as a person with significant control on 2019-11-18
dot icon15/04/2024
Termination of appointment of Catherine ('Kasia') Marie Madeleine Balinska-Jundzill as a secretary on 2024-04-03
dot icon05/03/2024
Appointment of Ms. Lindsay Ginnette Sides as a director on 2024-03-01
dot icon01/03/2024
Termination of appointment of Sarah Jane Linstead as a director on 2024-02-29
dot icon20/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon21/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon01/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon28/07/2021
Accounts for a dormant company made up to 2021-03-31
dot icon08/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon23/07/2020
Accounts for a dormant company made up to 2020-03-31
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon18/11/2019
Registered office address changed from One Bank Street London E14 4SG England to One Bank Street Canary Wharf London E14 4SG on 2019-11-18
dot icon18/11/2019
Registered office address changed from C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG United Kingdom to One Bank Street London E14 4SG on 2019-11-18
dot icon17/06/2019
Accounts for a dormant company made up to 2019-03-31
dot icon03/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon02/05/2019
Appointment of Mr. Christopher Alan Hastings as a director on 2019-04-26
dot icon26/04/2019
Termination of appointment of Stuart Donald Cook as a director on 2019-04-05
dot icon12/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon12/06/2018
Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom to C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG on 2018-06-12
dot icon12/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon12/06/2018
Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 2018-06-12
dot icon20/12/2017
Full accounts made up to 2017-03-31
dot icon02/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon27/04/2017
Previous accounting period extended from 2016-12-31 to 2017-03-31
dot icon07/04/2017
Resolutions
dot icon02/11/2016
Appointment of Ms. Sarah Jane Linstead as a director on 2016-11-02
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon12/09/2016
Director's details changed for Mr. Stuart Donald Cook on 2016-08-26
dot icon14/07/2016
Termination of appointment of Mark Alexander Nimmo as a director on 2016-07-14
dot icon16/06/2016
Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 2016-06-16
dot icon16/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon16/06/2016
Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 2016-06-16
dot icon20/01/2016
Auditor's resignation
dot icon16/10/2015
Auditor's resignation
dot icon06/10/2015
Full accounts made up to 2014-12-31
dot icon16/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon16/06/2015
Registered office address changed from C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 2015-06-16
dot icon15/06/2015
Director's details changed for Mr. Stuart Donald Cook on 2014-08-11
dot icon12/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon20/05/2014
Full accounts made up to 2013-12-31
dot icon15/10/2013
Director's details changed for Mr. Stuart Donald Cook on 2013-08-14
dot icon10/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon10/06/2013
Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG United Kingdom on 2013-06-10
dot icon04/06/2013
Resolutions
dot icon14/05/2013
Full accounts made up to 2012-12-31
dot icon08/08/2012
Full accounts made up to 2011-12-31
dot icon18/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon02/06/2011
Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 2011-06-02
dot icon01/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon27/09/2010
Full accounts made up to 2009-12-31
dot icon09/08/2010
Termination of appointment of Paul Dickinson as a director
dot icon18/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon18/06/2010
Director's details changed for Mr Paul Christian Dickinson on 2010-01-01
dot icon18/06/2010
Director's details changed for Mr Mark Alexander Nimmo on 2010-01-01
dot icon18/06/2010
Secretary's details changed for Catherine Marie Madeleine Balinska-Jundzill on 2010-01-01
dot icon18/06/2010
Director's details changed for Mr. Stuart Donald Cook on 2010-01-01
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon10/08/2009
Director's change of particulars / paul dickinson / 31/07/2008
dot icon01/06/2009
Return made up to 31/05/09; full list of members
dot icon01/06/2009
Director's change of particulars / paul dickinson / 12/01/2006
dot icon24/10/2008
Full accounts made up to 2007-12-31
dot icon26/06/2008
Return made up to 31/05/08; full list of members
dot icon25/06/2008
Location of debenture register
dot icon25/06/2008
Registered office changed on 25/06/2008 from c/o group legal, sg house 41 tower hill london EC3N 4SG
dot icon25/06/2008
Location of register of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon26/06/2007
Return made up to 31/05/07; full list of members
dot icon26/06/2007
Location of debenture register
dot icon26/06/2007
Location of register of members
dot icon26/06/2007
Registered office changed on 26/06/07 from: c/o group legal, sg house 41 tower hill london EC3N 4SG
dot icon20/06/2007
Resolutions
dot icon20/06/2007
Resolutions
dot icon20/06/2007
Declaration of assistance for shares acquisition
dot icon16/06/2007
Resolutions
dot icon16/06/2007
Resolutions
dot icon06/06/2007
Certificate of re-registration from Limited to Unlimited
dot icon06/06/2007
Re-registration of Memorandum and Articles
dot icon06/06/2007
Declaration of assent for reregistration to UNLTD
dot icon06/06/2007
Members' assent for rereg from LTD to UNLTD
dot icon06/06/2007
Application for reregistration from LTD to UNLTD
dot icon04/06/2007
Director resigned
dot icon04/06/2007
Director resigned
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon22/06/2006
Return made up to 31/05/06; full list of members
dot icon22/06/2006
Location of debenture register
dot icon22/06/2006
Location of register of members
dot icon22/06/2006
Registered office changed on 22/06/06 from: c/o group legal, sg house 41 tower hill london EC3N 4SG
dot icon24/04/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon14/03/2006
Return made up to 16/02/06; full list of members
dot icon14/03/2006
Location of debenture register
dot icon14/03/2006
Location of register of members
dot icon14/03/2006
Registered office changed on 14/03/06 from: c/o group legal sg house 41 tower hill london EC3N 4SG
dot icon27/01/2006
Director resigned
dot icon27/01/2006
Director resigned
dot icon27/01/2006
Director resigned
dot icon27/01/2006
Director resigned
dot icon27/01/2006
Director resigned
dot icon27/01/2006
Secretary resigned;director resigned
dot icon27/01/2006
New secretary appointed
dot icon27/01/2006
New director appointed
dot icon27/01/2006
New director appointed
dot icon27/01/2006
New director appointed
dot icon27/01/2006
New director appointed
dot icon27/01/2006
New director appointed
dot icon27/01/2006
Registered office changed on 27/01/06 from: 900 pavilion drive northampton business park northampton northamptonshire NN4 7HA
dot icon29/07/2005
Full accounts made up to 2005-03-31
dot icon23/02/2005
Return made up to 16/02/05; full list of members
dot icon01/11/2004
Full accounts made up to 2004-03-31
dot icon05/03/2004
Return made up to 16/02/04; full list of members
dot icon05/03/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon29/01/2004
Full accounts made up to 2002-12-31
dot icon30/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon22/04/2003
Registered office changed on 22/04/03 from: 900 pavillion drive northampton business park northampton NN4 7YJ
dot icon14/04/2003
Auditor's resignation
dot icon07/04/2003
New director appointed
dot icon28/03/2003
New director appointed
dot icon23/03/2003
New director appointed
dot icon23/03/2003
New director appointed
dot icon18/03/2003
New director appointed
dot icon18/03/2003
New secretary appointed;new director appointed
dot icon18/03/2003
Registered office changed on 18/03/03 from: hertz house 700 bath road cranford middlesex TW5 9SW
dot icon18/03/2003
Secretary resigned
dot icon18/03/2003
Director resigned
dot icon18/03/2003
Director resigned
dot icon03/03/2003
Return made up to 16/02/03; full list of members
dot icon31/05/2002
Full accounts made up to 2001-12-31
dot icon26/02/2002
Return made up to 16/02/02; full list of members
dot icon09/10/2001
Full accounts made up to 2000-12-31
dot icon12/03/2001
Return made up to 16/02/01; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon11/10/2000
Secretary resigned
dot icon22/09/2000
Registered office changed on 22/09/00 from: 500 pavilion drive northampton business park northampton northamptonshire NN4 7GZ
dot icon22/09/2000
New secretary appointed
dot icon21/03/2000
Secretary resigned
dot icon21/03/2000
Secretary resigned
dot icon20/03/2000
Return made up to 16/02/00; full list of members
dot icon04/02/2000
Full accounts made up to 1998-12-31
dot icon29/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon14/10/1999
Certificate of change of name
dot icon16/09/1999
New director appointed
dot icon16/09/1999
Director resigned
dot icon16/09/1999
New secretary appointed;new director appointed
dot icon30/07/1999
Director resigned
dot icon19/02/1999
Return made up to 16/02/99; full list of members
dot icon19/02/1999
Director resigned
dot icon19/02/1999
Location of register of members
dot icon27/01/1999
Full accounts made up to 1998-03-31
dot icon23/01/1999
Declaration of satisfaction of mortgage/charge
dot icon17/09/1998
Declaration of satisfaction of mortgage/charge
dot icon09/09/1998
Auditor's resignation
dot icon09/09/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon09/09/1998
New director appointed
dot icon09/09/1998
New secretary appointed
dot icon09/09/1998
New secretary appointed
dot icon09/09/1998
Director resigned
dot icon09/09/1998
Director resigned
dot icon09/09/1998
Secretary resigned;director resigned
dot icon20/08/1998
New director appointed
dot icon15/08/1998
Declaration of satisfaction of mortgage/charge
dot icon15/08/1998
Declaration of satisfaction of mortgage/charge
dot icon03/04/1998
Return made up to 16/02/98; full list of members
dot icon30/09/1997
Accounting reference date extended from 30/09/97 to 31/03/98
dot icon13/09/1997
Declaration of satisfaction of mortgage/charge
dot icon13/09/1997
Declaration of satisfaction of mortgage/charge
dot icon23/07/1997
Full accounts made up to 1996-09-30
dot icon06/06/1997
Registered office changed on 06/06/97 from: weston favell centre northampton NN3 8JL
dot icon24/05/1997
Declaration of satisfaction of mortgage/charge
dot icon24/05/1997
Declaration of satisfaction of mortgage/charge
dot icon24/05/1997
Declaration of satisfaction of mortgage/charge
dot icon20/03/1997
Return made up to 16/02/97; no change of members
dot icon17/12/1996
Particulars of mortgage/charge
dot icon04/07/1996
Full accounts made up to 1995-09-30
dot icon22/02/1996
Return made up to 16/02/96; no change of members
dot icon23/01/1996
New secretary appointed;new director appointed
dot icon23/01/1996
Secretary resigned;director resigned
dot icon18/07/1995
New director appointed
dot icon07/03/1995
Full accounts made up to 1994-09-30
dot icon14/02/1995
Return made up to 16/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/03/1994
Full accounts made up to 1993-09-30
dot icon09/03/1994
Return made up to 16/02/94; no change of members
dot icon04/02/1994
New secretary appointed
dot icon25/04/1993
Full accounts made up to 1992-09-30
dot icon20/04/1993
Return made up to 16/02/93; full list of members
dot icon02/04/1993
Ad 24/02/93--------- £ si 900000@1=900000 £ ic 209160/1109160
dot icon01/04/1993
Auditor's resignation
dot icon26/03/1993
Resolutions
dot icon26/03/1993
£ nc 250000/1500000 24/02/93
dot icon30/11/1992
Auditor's resignation
dot icon03/11/1992
Director resigned;new director appointed
dot icon03/11/1992
New director appointed
dot icon06/04/1992
Director resigned
dot icon26/02/1992
Full accounts made up to 1991-09-30
dot icon26/02/1992
Return made up to 16/02/92; no change of members
dot icon25/02/1991
Full accounts made up to 1990-09-30
dot icon25/02/1991
Return made up to 16/02/91; no change of members
dot icon22/10/1990
New director appointed
dot icon14/03/1990
Full accounts made up to 1989-09-30
dot icon14/03/1990
Return made up to 16/02/90; full list of members
dot icon13/12/1989
Director resigned;new director appointed
dot icon02/05/1989
Full accounts made up to 1988-09-30
dot icon02/05/1989
Return made up to 20/01/89; full list of members
dot icon04/02/1989
Director resigned;new director appointed
dot icon19/12/1988
Director resigned;new director appointed
dot icon20/04/1988
Declaration of satisfaction of mortgage/charge
dot icon28/03/1988
Full accounts made up to 1987-09-30
dot icon28/03/1988
Return made up to 28/02/88; full list of members
dot icon18/11/1987
Particulars of mortgage/charge
dot icon23/06/1987
New director appointed
dot icon23/06/1987
Full accounts made up to 1986-09-30
dot icon23/06/1987
Return made up to 27/02/87; full list of members
dot icon04/02/1987
New director appointed
dot icon30/08/1986
Particulars of mortgage/charge
dot icon22/05/1986
Full accounts made up to 1985-09-30
dot icon22/05/1986
Return made up to 27/02/86; full list of members
dot icon29/07/1970
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
31/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forrest, Stephanie Louise
Director
26/03/2025 - Present
9
Linstead, Sarah Jane
Director
02/11/2016 - 29/02/2024
12
Hastings, Christopher Alan
Director
26/04/2019 - Present
31
Sides, Lindsay Ginnette
Director
01/03/2024 - 26/03/2025
28
Balinska-Jundzill, Catherine ('Kasia') Marie Madeleine
Secretary
12/01/2006 - 03/04/2024
27

Persons with Significant Control

1
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 ACR

ACR is an(a) Active company incorporated on 29/07/1970 with the registered office located at One Bank Street, Canary Wharf, London E14 4SG. 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 ACR?

toggle

ACR is currently Active. It was registered on 29/07/1970 .

Where is ACR located?

toggle

ACR is registered at One Bank Street, Canary Wharf, London E14 4SG.

What does ACR do?

toggle

ACR operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for ACR?

toggle

The latest filing was on 08/12/2025: Amended accounts for a dormant company made up to 2025-03-31.