ACRE RESOURCES LIMITED

Register to unlock more data on OkredoRegister

ACRE RESOURCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04889608

Incorporation date

05/09/2003

Size

Group

Contacts

Registered address

Registered address

S09 80 Strand, London WC2R 0RLCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2003)
dot icon26/01/2026
Registration of charge 048896080003, created on 2026-01-26
dot icon23/12/2025
Satisfaction of charge 048896080001 in full
dot icon04/11/2025
Registered office address changed from 53-64 Chancery House Chancery Lane Holborn London WC2A 1QS United Kingdom to S09 80 Strand London WC2R 0RL on 2025-11-04
dot icon09/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon09/05/2025
Group of companies' accounts made up to 2024-09-30
dot icon09/05/2025
Termination of appointment of James Austen Murray Woods as a director on 2025-05-09
dot icon18/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon11/07/2024
Group of companies' accounts made up to 2023-09-30
dot icon06/12/2023
Change of details for Richard John Wright as a person with significant control on 2023-12-06
dot icon06/11/2023
Registered office address changed from 52 Bedford Row Holborn London WC1R 4LR United Kingdom to 53-64 Chancery House Chancery Lane Holborn London WC2A 1QS on 2023-11-06
dot icon20/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon13/07/2023
Accounts for a small company made up to 2022-09-30
dot icon15/09/2022
Confirmation statement made on 2022-09-05 with updates
dot icon11/08/2022
Total exemption full accounts made up to 2021-09-30
dot icon27/05/2022
Termination of appointment of Tom Robert Benjamin Leathes as a director on 2022-02-01
dot icon11/03/2022
Purchase of own shares.
dot icon02/03/2022
Resolutions
dot icon02/03/2022
Memorandum and Articles of Association
dot icon28/02/2022
Cessation of Tom Robert Benjamin Leathes as a person with significant control on 2022-02-01
dot icon28/02/2022
Notification of Richard John Wright as a person with significant control on 2022-02-01
dot icon28/02/2022
Cancellation of shares. Statement of capital on 2022-02-01
dot icon08/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon14/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon28/01/2021
Memorandum and Articles of Association
dot icon28/01/2021
Resolutions
dot icon15/10/2020
Particulars of variation of rights attached to shares
dot icon14/10/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon11/09/2020
Memorandum and Articles of Association
dot icon11/09/2020
Resolutions
dot icon09/09/2020
Registration of charge 048896080002, created on 2020-09-07
dot icon05/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon29/01/2020
Registered office address changed from Second Floor Chancery Station House 33 High Holborn London WC1V 6AX to 52 Bedford Row Holborn London WC1R 4LR on 2020-01-29
dot icon09/09/2019
Confirmation statement made on 2019-09-05 with updates
dot icon20/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon26/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon21/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon19/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon19/09/2016
Register(s) moved to registered inspection location C/O Moorcrofts Llp, Thames House Mere Park, Dedmere Road Marlow SL7 1PB
dot icon19/09/2016
Register inspection address has been changed to C/O Moorcrofts Llp, Thames House Mere Park, Dedmere Road Marlow SL7 1PB
dot icon23/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/10/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon30/09/2013
Director's details changed for James Austen Murray Woods on 2013-09-30
dot icon30/09/2013
Director's details changed for Tom Robert Benjamin Leathes on 2013-09-30
dot icon30/09/2013
Register(s) moved to registered office address
dot icon30/09/2013
Director's details changed for Andrew John Cartland on 2013-09-30
dot icon31/07/2013
Registration of charge 048896080001
dot icon01/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/10/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon11/09/2012
Statement of capital following an allotment of shares on 2012-08-22
dot icon11/09/2012
Appointment of Richard John Wright as a director
dot icon29/08/2012
Resolutions
dot icon29/08/2012
Particulars of variation of rights attached to shares
dot icon29/08/2012
Change of share class name or designation
dot icon29/08/2012
Statement of company's objects
dot icon29/08/2012
Resolutions
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon02/05/2012
Resolutions
dot icon03/11/2011
Registered office address changed from , 40 Broad Hinton, Twyford, Reading, RG10 0LP on 2011-11-03
dot icon21/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon20/09/2011
Director's details changed for Andrew John Cartland on 2011-09-20
dot icon20/09/2011
Termination of appointment of Benjamin Cartland as a secretary
dot icon07/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/11/2010
Resolutions
dot icon28/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon28/09/2010
Register(s) moved to registered inspection location
dot icon28/09/2010
Register inspection address has been changed
dot icon27/09/2010
Director's details changed for James Austen Murray Woods on 2009-10-01
dot icon26/08/2010
Appointment of Mr Ian Victor Nash as a director
dot icon12/08/2010
Termination of appointment of Michael Leathes as a director
dot icon12/08/2010
Termination of appointment of John Cartland as a director
dot icon04/08/2010
Statement of capital following an allotment of shares on 2010-07-21
dot icon04/08/2010
Sub-division of shares on 2010-07-21
dot icon04/08/2010
Resolutions
dot icon27/01/2010
Resolutions
dot icon04/12/2009
Memorandum and Articles of Association
dot icon01/12/2009
Total exemption full accounts made up to 2009-09-30
dot icon22/09/2009
Return made up to 05/09/09; full list of members
dot icon16/06/2009
Memorandum and Articles of Association
dot icon16/06/2009
Nc inc already adjusted 18/12/07
dot icon16/06/2009
Resolutions
dot icon16/06/2009
Capitals not rolled up
dot icon13/02/2009
Total exemption full accounts made up to 2008-09-30
dot icon08/09/2008
Return made up to 05/09/08; full list of members
dot icon20/03/2008
Full accounts made up to 2007-09-30
dot icon01/11/2007
New director appointed
dot icon22/10/2007
New director appointed
dot icon22/10/2007
New director appointed
dot icon20/09/2007
Return made up to 05/09/07; full list of members
dot icon25/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon05/10/2006
Return made up to 05/09/06; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon26/09/2005
Return made up to 05/09/05; full list of members
dot icon26/09/2005
Location of register of members
dot icon26/09/2005
Director's particulars changed
dot icon26/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon15/11/2004
Certificate of change of name
dot icon12/10/2004
Ad 30/08/04--------- £ si 98@1
dot icon12/10/2004
Return made up to 05/09/04; full list of members
dot icon07/07/2004
New director appointed
dot icon06/04/2004
New secretary appointed
dot icon06/04/2004
New director appointed
dot icon08/09/2003
Secretary resigned
dot icon08/09/2003
Director resigned
dot icon05/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DUPORT SECRETARY LIMITED
Nominee Secretary
04/09/2003 - 04/09/2003
9442
DUPORT DIRECTOR LIMITED
Nominee Director
04/09/2003 - 04/09/2003
9186
Richard John Wright
Director
22/08/2012 - Present
3
Mr Andrew John Cartland
Director
05/09/2003 - Present
9
Tom Robert Benjamin Leathes
Director
13/06/2004 - 31/01/2022
8

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 ACRE RESOURCES LIMITED

ACRE RESOURCES LIMITED is an(a) Active company incorporated on 05/09/2003 with the registered office located at S09 80 Strand, London WC2R 0RL. There are currently 3 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 ACRE RESOURCES LIMITED?

toggle

ACRE RESOURCES LIMITED is currently Active. It was registered on 05/09/2003 .

Where is ACRE RESOURCES LIMITED located?

toggle

ACRE RESOURCES LIMITED is registered at S09 80 Strand, London WC2R 0RL.

What does ACRE RESOURCES LIMITED do?

toggle

ACRE RESOURCES LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for ACRE RESOURCES LIMITED?

toggle

The latest filing was on 26/01/2026: Registration of charge 048896080003, created on 2026-01-26.