ACREDALE ESTATES LIMITED

Register to unlock more data on OkredoRegister

ACREDALE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04585355

Incorporation date

08/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

3a Evolution Wynyard Avenue, Wynyard, Billingham TS22 5TBCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2002)
dot icon15/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon29/08/2025
Micro company accounts made up to 2024-11-30
dot icon22/11/2024
Change of details for Mrs Beryl Edith Attaway as a person with significant control on 2023-11-13
dot icon22/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon30/08/2024
Micro company accounts made up to 2023-11-30
dot icon14/11/2023
Notification of Beryl Edith Attaway as a person with significant control on 2022-12-05
dot icon14/11/2023
Confirmation statement made on 2023-11-12 with updates
dot icon13/11/2023
Appointment of Mr Simeon James Attaway as a director on 2023-11-01
dot icon13/11/2023
Appointment of Mrs Rachel Davina Wheeler as a director on 2023-11-01
dot icon13/11/2023
Termination of appointment of Norman William Attaway as a director on 2022-12-05
dot icon13/11/2023
Appointment of Mr Simeon James Attaway as a secretary on 2023-11-01
dot icon13/11/2023
Termination of appointment of Beryl Edith Attaway as a secretary on 2023-11-01
dot icon13/11/2023
Withdrawal of a person with significant control statement on 2023-11-13
dot icon13/11/2023
Director's details changed for Adrian Paul Attaway on 2023-11-11
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon14/11/2022
Confirmation statement made on 2022-11-12 with updates
dot icon19/08/2022
Micro company accounts made up to 2021-11-30
dot icon19/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon19/11/2021
Notification of a person with significant control statement
dot icon18/11/2021
Withdrawal of a person with significant control statement on 2021-11-18
dot icon18/11/2021
Registered office address changed from Unit 204 & 206, Hub 1, the Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG England to 3a Evolution Wynyard Avenue Wynyard Billingham TS22 5TB on 2021-11-18
dot icon25/08/2021
Micro company accounts made up to 2020-11-30
dot icon16/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon10/11/2020
Micro company accounts made up to 2019-11-30
dot icon12/11/2019
Confirmation statement made on 2019-11-12 with updates
dot icon12/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon23/08/2019
Micro company accounts made up to 2018-11-30
dot icon16/07/2019
Director's details changed for Norman William Attaway on 2019-07-16
dot icon16/07/2019
Director's details changed for Beryl Edith Attaway on 2019-07-16
dot icon16/07/2019
Director's details changed for Adrian Paul Attaway on 2019-07-16
dot icon16/07/2019
Secretary's details changed for Beryl Edith Attaway on 2019-07-16
dot icon07/05/2019
Registered office address changed from 43 Albert Road Tamworth Staffordshire B79 7JZ to Unit 204 & 206, Hub 1, the Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG on 2019-05-07
dot icon19/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon22/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon13/01/2017
Confirmation statement made on 2016-11-08 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon10/12/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon23/12/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon05/01/2014
Annual return made up to 2013-11-08 with full list of shareholders
dot icon20/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon04/12/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon15/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon16/12/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon02/12/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon23/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon03/12/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon03/12/2009
Director's details changed for Adrian Paul Attaway on 2009-12-03
dot icon03/12/2009
Director's details changed for Beryl Edith Attaway on 2009-12-03
dot icon03/12/2009
Director's details changed for Norman William Attaway on 2009-12-03
dot icon18/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon10/12/2008
Return made up to 08/11/08; full list of members
dot icon17/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon14/11/2007
Return made up to 08/11/07; full list of members
dot icon05/03/2007
Total exemption small company accounts made up to 2006-11-30
dot icon05/03/2007
Amended accounts made up to 2005-11-30
dot icon04/12/2006
Return made up to 08/11/06; full list of members
dot icon05/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon29/11/2005
Return made up to 08/11/05; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon29/11/2004
Return made up to 08/11/04; full list of members
dot icon13/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon16/12/2003
Return made up to 08/11/03; full list of members
dot icon14/09/2003
Director resigned
dot icon14/09/2003
Director resigned
dot icon14/11/2002
New director appointed
dot icon14/11/2002
New director appointed
dot icon14/11/2002
New director appointed
dot icon14/11/2002
New secretary appointed;new director appointed
dot icon14/11/2002
New director appointed
dot icon08/11/2002
Secretary resigned
dot icon08/11/2002
Director resigned
dot icon08/11/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
35.97K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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
Attaway, Simeon James
Director
01/11/2023 - Present
2
Attaway, Simeon James
Director
08/11/2002 - 31/08/2003
2
Wheeler, Rachel Davina
Director
01/11/2023 - Present
-
Attaway, Norman William
Director
08/11/2002 - 05/12/2022
-
Attaway, Simeon James
Secretary
01/11/2023 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ACREDALE ESTATES LIMITED

ACREDALE ESTATES LIMITED is an(a) Active company incorporated on 08/11/2002 with the registered office located at 3a Evolution Wynyard Avenue, Wynyard, Billingham TS22 5TB. 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 ACREDALE ESTATES LIMITED?

toggle

ACREDALE ESTATES LIMITED is currently Active. It was registered on 08/11/2002 .

Where is ACREDALE ESTATES LIMITED located?

toggle

ACREDALE ESTATES LIMITED is registered at 3a Evolution Wynyard Avenue, Wynyard, Billingham TS22 5TB.

What does ACREDALE ESTATES LIMITED do?

toggle

ACREDALE ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ACREDALE ESTATES LIMITED?

toggle

The latest filing was on 15/11/2025: Confirmation statement made on 2025-11-12 with no updates.