ACREFIELD INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ACREFIELD INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02564119

Incorporation date

30/11/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Dower House, Tintinhull, Somerset BA22 8PZCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1990)
dot icon12/02/2026
Total exemption full accounts made up to 2025-11-30
dot icon28/11/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon30/09/2025
Change of details for Acrefield Limited as a person with significant control on 2024-10-18
dot icon28/05/2025
Total exemption full accounts made up to 2024-11-30
dot icon27/11/2024
Confirmation statement made on 2024-11-20 with updates
dot icon26/11/2024
Termination of appointment of Presiley Fitzgerald as a director on 2024-10-18
dot icon26/11/2024
Termination of appointment of Richard Kieran Fitzgerald as a director on 2024-10-18
dot icon26/11/2024
Cessation of Richard Kieran Fitzgerald as a person with significant control on 2024-10-18
dot icon26/11/2024
Notification of Acrefield Limited as a person with significant control on 2024-10-18
dot icon09/05/2024
Total exemption full accounts made up to 2023-11-30
dot icon21/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon12/04/2023
Total exemption full accounts made up to 2022-11-30
dot icon19/12/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon16/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon22/12/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon13/04/2021
Total exemption full accounts made up to 2020-11-30
dot icon03/04/2021
Appointment of Mrs Patricia Anne Lockhart Smith as a director on 2021-03-16
dot icon01/12/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon12/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon04/12/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon16/07/2019
Satisfaction of charge 025641190025 in full
dot icon16/07/2019
Satisfaction of charge 025641190022 in full
dot icon16/07/2019
Satisfaction of charge 025641190026 in full
dot icon25/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon03/12/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon13/04/2018
Total exemption full accounts made up to 2017-11-30
dot icon21/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon14/09/2017
Appointment of Mrs Presiley Fitzgerald as a director on 2017-09-14
dot icon21/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon01/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon01/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon23/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon06/08/2014
Registration of charge 025641190027, created on 2014-08-01
dot icon09/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon25/04/2014
Registration of charge 025641190026
dot icon25/04/2014
Registration of charge 025641190022
dot icon25/04/2014
Registration of charge 025641190023
dot icon25/04/2014
Registration of charge 025641190024
dot icon25/04/2014
Registration of charge 025641190025
dot icon06/12/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon22/04/2013
Satisfaction of charge 17 in full
dot icon20/04/2013
Satisfaction of charge 21 in full
dot icon20/04/2013
Satisfaction of charge 20 in full
dot icon20/04/2013
Satisfaction of charge 19 in full
dot icon11/04/2013
Accounts for a small company made up to 2012-11-30
dot icon19/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon18/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon18/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon18/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon18/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon18/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon18/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon18/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon30/04/2012
Accounts for a small company made up to 2011-11-30
dot icon14/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon14/12/2011
Director's details changed for Mr Richard Kieran Fitzgerald on 2011-12-14
dot icon07/07/2011
Accounts for a small company made up to 2010-11-30
dot icon03/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon12/05/2010
Accounts for a small company made up to 2009-11-30
dot icon18/02/2010
Appointment of Mr Peter James Lockhart Smith as a director
dot icon24/11/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon24/11/2009
Director's details changed for Mr Richard Kieran Fitzgerald on 2009-11-24
dot icon20/03/2009
Accounts for a small company made up to 2008-11-30
dot icon08/12/2008
Return made up to 20/11/08; full list of members
dot icon11/07/2008
Accounts for a small company made up to 2007-11-30
dot icon07/12/2007
Return made up to 20/11/07; full list of members
dot icon22/06/2007
Accounts for a small company made up to 2006-11-30
dot icon17/05/2007
Declaration of satisfaction of mortgage/charge
dot icon17/05/2007
Declaration of satisfaction of mortgage/charge
dot icon11/12/2006
Return made up to 20/11/06; full list of members
dot icon25/05/2006
Accounts for a small company made up to 2005-11-30
dot icon21/03/2006
Director resigned
dot icon15/12/2005
Return made up to 20/11/05; full list of members
dot icon17/08/2005
Accounts for a small company made up to 2004-11-30
dot icon15/12/2004
Particulars of mortgage/charge
dot icon15/12/2004
Particulars of mortgage/charge
dot icon09/12/2004
Return made up to 20/11/04; full list of members
dot icon21/07/2004
Particulars of mortgage/charge
dot icon28/05/2004
Accounts for a small company made up to 2003-11-30
dot icon17/04/2004
Particulars of mortgage/charge
dot icon05/12/2003
Return made up to 20/11/03; full list of members
dot icon02/06/2003
Accounts for a small company made up to 2002-11-30
dot icon18/12/2002
Return made up to 20/11/02; full list of members
dot icon29/03/2002
Accounts for a small company made up to 2001-11-30
dot icon22/11/2001
Return made up to 20/11/01; full list of members
dot icon20/06/2001
Accounts for a small company made up to 2000-11-30
dot icon12/04/2001
Declaration of satisfaction of mortgage/charge
dot icon12/04/2001
Declaration of satisfaction of mortgage/charge
dot icon10/04/2001
Particulars of mortgage/charge
dot icon10/04/2001
Particulars of mortgage/charge
dot icon28/03/2001
Declaration of satisfaction of mortgage/charge
dot icon14/12/2000
Return made up to 20/11/00; full list of members
dot icon28/03/2000
Particulars of property mortgage/charge
dot icon28/03/2000
Particulars of mortgage/charge
dot icon24/03/2000
Accounts for a small company made up to 1999-11-30
dot icon16/02/2000
Particulars of mortgage/charge
dot icon16/02/2000
Particulars of mortgage/charge
dot icon08/12/1999
Return made up to 30/11/99; full list of members
dot icon18/11/1999
Particulars of mortgage/charge
dot icon27/04/1999
Accounts for a small company made up to 1998-11-30
dot icon30/12/1998
Return made up to 30/11/98; no change of members
dot icon23/11/1998
Particulars of mortgage/charge
dot icon12/11/1998
Particulars of mortgage/charge
dot icon04/08/1998
Accounts for a small company made up to 1997-11-30
dot icon07/01/1998
Particulars of mortgage/charge
dot icon29/12/1997
Return made up to 30/11/97; full list of members
dot icon12/08/1997
Accounts for a small company made up to 1996-11-30
dot icon23/06/1997
New secretary appointed
dot icon23/06/1997
Secretary resigned
dot icon03/06/1997
Registered office changed on 03/06/97 from: 189 camberwell grove, london, SE5 8JU
dot icon13/12/1996
Return made up to 30/11/96; change of members
dot icon12/05/1996
Accounts for a small company made up to 1995-11-30
dot icon26/04/1996
Particulars of mortgage/charge
dot icon26/04/1996
Particulars of mortgage/charge
dot icon26/04/1996
Particulars of mortgage/charge
dot icon29/11/1995
Return made up to 30/11/95; no change of members
dot icon09/08/1995
Accounts for a small company made up to 1994-11-30
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 icon23/11/1994
Return made up to 30/11/94; full list of members
dot icon10/10/1994
Full accounts made up to 1993-11-30
dot icon20/12/1993
Return made up to 30/11/93; no change of members
dot icon06/10/1993
Particulars of mortgage/charge
dot icon01/10/1993
Particulars of mortgage/charge
dot icon21/08/1993
Accounts for a small company made up to 1992-11-30
dot icon04/02/1993
Certificate of change of name
dot icon04/02/1993
Certificate of change of name
dot icon01/12/1992
Return made up to 30/11/92; full list of members
dot icon07/10/1992
Full accounts made up to 1991-11-30
dot icon07/02/1992
Return made up to 30/11/91; full list of members
dot icon07/02/1992
Resolutions
dot icon07/02/1992
Resolutions
dot icon07/02/1992
Ad 04/02/92--------- £ si 998@1=998 £ ic 2/1000
dot icon07/02/1992
£ nc 100/1000 04/02/92
dot icon19/12/1991
Registered office changed on 19/12/91 from: 6 dowgate hill, london EC4R 2SS
dot icon05/04/1991
Particulars of mortgage/charge
dot icon04/04/1991
New director appointed
dot icon08/03/1991
Director resigned;new director appointed
dot icon08/03/1991
Secretary resigned;new secretary appointed
dot icon08/03/1991
Registered office changed on 08/03/91 from: 110 whitchurch road, cardiff, CF4 3LY
dot icon30/11/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£3,345,800.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
11.70M
-
0.00
3.35M
-
2022
4
11.70M
-
0.00
3.35M
-

Employees

2022

Employees

4 Ascended- *

Net Assets(GBP)

11.70M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.35M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lockhart Smith, Patricia Anne
Director
16/03/2021 - Present
3
Lockhart Smith, Peter James
Director
18/02/2010 - Present
7
Fitzgerald, Presiley
Director
14/09/2017 - 18/10/2024
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACREFIELD INVESTMENTS LIMITED

ACREFIELD INVESTMENTS LIMITED is an(a) Active company incorporated on 30/11/1990 with the registered office located at The Dower House, Tintinhull, Somerset BA22 8PZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ACREFIELD INVESTMENTS LIMITED?

toggle

ACREFIELD INVESTMENTS LIMITED is currently Active. It was registered on 30/11/1990 .

Where is ACREFIELD INVESTMENTS LIMITED located?

toggle

ACREFIELD INVESTMENTS LIMITED is registered at The Dower House, Tintinhull, Somerset BA22 8PZ.

What does ACREFIELD INVESTMENTS LIMITED do?

toggle

ACREFIELD INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ACREFIELD INVESTMENTS LIMITED have?

toggle

ACREFIELD INVESTMENTS LIMITED had 4 employees in 2022.

What is the latest filing for ACREFIELD INVESTMENTS LIMITED?

toggle

The latest filing was on 12/02/2026: Total exemption full accounts made up to 2025-11-30.