ACRAMAN (418) LIMITED

Register to unlock more data on OkredoRegister

ACRAMAN (418) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05923372

Incorporation date

04/09/2006

Size

Dormant

Contacts

Registered address

Registered address

Landscape House Premier Way, Lowfields Business Park, Elland HX5 9HTCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2006)
dot icon14/04/2026
Notification of Pd Edenhall Limited as a person with significant control on 2026-04-14
dot icon14/04/2026
Cessation of Simon Gerald Bourne as a person with significant control on 2026-04-14
dot icon03/02/2026
Cessation of Pd Edenhall Limited as a person with significant control on 2026-02-03
dot icon21/01/2026
Notification of Simon Gerald Bourne as a person with significant control on 2026-01-19
dot icon03/12/2025
Termination of appointment of Matthew Grant Pullen as a director on 2025-11-27
dot icon03/12/2025
Appointment of Mr Simon Gerald Bourne as a director on 2025-11-27
dot icon04/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon02/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon02/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/03/2024
Appointment of Mr Matthew Grant Pullen as a director on 2024-03-01
dot icon04/03/2024
Termination of appointment of Martyn Coffey as a director on 2024-02-29
dot icon07/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon20/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon06/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon13/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon27/07/2021
Appointment of Mr Justin Ashley Lockwood as a director on 2021-07-26
dot icon15/04/2021
Termination of appointment of Jack James Clarke as a director on 2021-04-01
dot icon21/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon15/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon09/06/2020
Termination of appointment of Catherine Elizabeth Baxandall as a secretary on 2020-05-26
dot icon04/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon04/09/2019
Registered office address changed from Danygraig Works Danygraig Road Risca Newport NP11 6DP to Landscape House Premier Way Lowfields Business Park Elland HX5 9HT on 2019-09-04
dot icon19/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/12/2018
Appointment of Catherine Elizabeth Baxandall as a secretary on 2018-12-11
dot icon17/12/2018
Termination of appointment of Andrew Philip Cotton as a director on 2018-12-11
dot icon17/12/2018
Appointment of Martyn Coffey as a director on 2018-12-11
dot icon17/12/2018
Appointment of Jack James Clarke as a director on 2018-12-11
dot icon06/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon17/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon07/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon29/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/12/2016
Termination of appointment of Gary Mounfield as a director on 2016-11-30
dot icon17/12/2016
Termination of appointment of Gary Mounfield as a secretary on 2016-11-30
dot icon08/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon25/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon08/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon21/07/2015
Accounts for a small company made up to 2014-12-31
dot icon23/04/2015
Director's details changed for Mr Andrew Philip Cotton on 2015-03-12
dot icon23/04/2015
Director's details changed for Mr Gary Mounfield on 2015-04-23
dot icon23/04/2015
Secretary's details changed for Mr Gary Mounfield on 2015-04-23
dot icon07/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon22/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon16/10/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon25/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon01/10/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon18/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/09/2012
Resolutions
dot icon10/09/2012
Termination of appointment of Guy Bamford as a director
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon29/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon15/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon15/09/2010
Director's details changed for Guy Bamford on 2010-09-04
dot icon15/04/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon28/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon24/09/2009
Return made up to 04/09/09; full list of members
dot icon04/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon13/11/2008
Return made up to 04/09/08; full list of members
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon02/10/2007
Return made up to 04/09/07; full list of members
dot icon07/08/2007
Resolutions
dot icon09/07/2007
Director resigned
dot icon04/10/2006
New director appointed
dot icon03/10/2006
Ad 13/09/06--------- £ si 278050@1=278050 £ ic 1/278051
dot icon03/10/2006
Nc inc already adjusted 13/09/06
dot icon03/10/2006
Resolutions
dot icon03/10/2006
Resolutions
dot icon03/10/2006
Resolutions
dot icon03/10/2006
Resolutions
dot icon26/09/2006
Accounting reference date shortened from 30/09/07 to 31/03/07
dot icon26/09/2006
Registered office changed on 26/09/06 from: one redcliff street bristol BS1 6TP
dot icon26/09/2006
New secretary appointed;new director appointed
dot icon26/09/2006
New director appointed
dot icon26/09/2006
Director resigned
dot icon26/09/2006
Secretary resigned
dot icon26/09/2006
New director appointed
dot icon04/09/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/09/2026
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
9.16K
-
0.00
-
-
2021
0
9.16K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

9.16K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lockwood, Justin Ashley
Director
26/07/2021 - Present
76
Coffey, Martyn
Director
11/12/2018 - 29/02/2024
90
Bourne, Simon Gerald
Director
27/11/2025 - Present
204
Pullen, Matthew Grant
Director
01/03/2024 - 27/11/2025
77

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACRAMAN (418) LIMITED

ACRAMAN (418) LIMITED is an(a) Active company incorporated on 04/09/2006 with the registered office located at Landscape House Premier Way, Lowfields Business Park, Elland HX5 9HT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ACRAMAN (418) LIMITED?

toggle

ACRAMAN (418) LIMITED is currently Active. It was registered on 04/09/2006 .

Where is ACRAMAN (418) LIMITED located?

toggle

ACRAMAN (418) LIMITED is registered at Landscape House Premier Way, Lowfields Business Park, Elland HX5 9HT.

What does ACRAMAN (418) LIMITED do?

toggle

ACRAMAN (418) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ACRAMAN (418) LIMITED?

toggle

The latest filing was on 14/04/2026: Notification of Pd Edenhall Limited as a person with significant control on 2026-04-14.