ACRES HILL LIMITED

Register to unlock more data on OkredoRegister

ACRES HILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03294075

Incorporation date

18/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Lodge, Park Road, Shepton Mallet, Somerset BA4 5BSCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1996)
dot icon19/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/08/2024
Registration of charge 032940750032, created on 2024-08-28
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/03/2022
Registration of charge 032940750031, created on 2022-03-11
dot icon20/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon15/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/02/2021
Registration of charge 032940750030, created on 2021-01-29
dot icon22/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon09/12/2020
Registration of charge 032940750027, created on 2020-12-04
dot icon09/12/2020
Registration of charge 032940750029, created on 2020-12-04
dot icon09/12/2020
Registration of charge 032940750028, created on 2020-12-04
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon15/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/03/2019
Registration of charge 032940750026, created on 2019-03-15
dot icon19/03/2019
Registration of charge 032940750025, created on 2019-03-15
dot icon10/01/2019
Memorandum and Articles of Association
dot icon20/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon26/11/2018
Resolutions
dot icon13/11/2018
Registration of charge 032940750024, created on 2018-11-09
dot icon14/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/08/2017
Registration of charge 032940750023, created on 2017-08-01
dot icon01/08/2017
Director's details changed for Mr Julian David Mant on 2017-08-01
dot icon01/08/2017
Change of details for Mrs Clare Eve Mant as a person with significant control on 2017-08-01
dot icon01/08/2017
Director's details changed for Mrs Clare Eve Mant on 2017-08-01
dot icon19/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/04/2016
Resolutions
dot icon19/04/2016
Change of share class name or designation
dot icon19/04/2016
Registration of charge 032940750021, created on 2016-03-31
dot icon19/04/2016
Registration of charge 032940750022, created on 2016-03-31
dot icon05/04/2016
Registration of charge 032940750020, created on 2016-03-31
dot icon05/04/2016
Registration of charge 032940750018, created on 2016-03-31
dot icon05/04/2016
Registration of charge 032940750014, created on 2016-03-31
dot icon05/04/2016
Registration of charge 032940750019, created on 2016-03-31
dot icon05/04/2016
Registration of charge 032940750016, created on 2016-03-31
dot icon05/04/2016
Registration of charge 032940750015, created on 2016-03-31
dot icon05/04/2016
Registration of charge 032940750017, created on 2016-03-31
dot icon31/03/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon19/02/2016
Registration of charge 032940750013, created on 2016-02-12
dot icon18/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon20/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/04/2013
Registered office address changed from 5 Park Road Shepton Mallet Somerset BA4 5BP United Kingdom on 2013-04-23
dot icon19/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon22/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon04/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-12-18 with full list of shareholders
dot icon14/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon09/04/2010
Particulars of a mortgage or charge / charge no: 12
dot icon10/02/2010
Appointment of Mr Julian David Mant as a director
dot icon10/02/2010
Termination of appointment of Andrew Jackson as a director
dot icon18/12/2009
Annual return made up to 2009-12-18 with full list of shareholders
dot icon18/12/2009
Director's details changed for Mr Andrew Stuart Jackson on 2009-12-18
dot icon20/08/2009
Registered office changed on 20/08/2009 from anglo house commercial road shepton mallet somerset BA4 5BY
dot icon08/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon13/05/2009
Director appointed mrs clare eve mant
dot icon12/05/2009
Director appointed mr andrew stuart jackson
dot icon12/05/2009
Appointment terminated director john jackson
dot icon18/12/2008
Return made up to 18/12/08; full list of members
dot icon18/12/2008
Secretary's change of particulars / nicola claydon / 11/02/2008
dot icon09/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon23/05/2008
Appointment terminated director thomas jackson
dot icon15/05/2008
Director appointed mr john haydon jackson
dot icon18/12/2007
Return made up to 18/12/07; full list of members
dot icon19/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon01/03/2007
Declaration of satisfaction of mortgage/charge
dot icon01/03/2007
Declaration of satisfaction of mortgage/charge
dot icon01/03/2007
Declaration of satisfaction of mortgage/charge
dot icon01/03/2007
Declaration of satisfaction of mortgage/charge
dot icon07/01/2007
Return made up to 18/12/06; full list of members
dot icon21/11/2006
Particulars of mortgage/charge
dot icon21/11/2006
Particulars of mortgage/charge
dot icon21/11/2006
Particulars of mortgage/charge
dot icon21/11/2006
Particulars of mortgage/charge
dot icon21/11/2006
Particulars of mortgage/charge
dot icon11/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/01/2006
Return made up to 18/12/05; full list of members
dot icon23/11/2005
Particulars of mortgage/charge
dot icon31/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon21/04/2005
Particulars of mortgage/charge
dot icon29/12/2004
Return made up to 18/12/04; full list of members
dot icon04/11/2004
Particulars of mortgage/charge
dot icon17/05/2004
Registered office changed on 17/05/04 from: 11 tallowood lower charlton shepton mallet somerset BA4 5QN
dot icon17/05/2004
New secretary appointed
dot icon17/05/2004
New director appointed
dot icon17/05/2004
Director resigned
dot icon17/05/2004
Secretary resigned
dot icon17/02/2004
Total exemption full accounts made up to 2003-12-31
dot icon24/12/2003
Return made up to 18/12/03; full list of members
dot icon04/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon08/02/2003
Declaration of satisfaction of mortgage/charge
dot icon29/01/2003
Particulars of mortgage/charge
dot icon08/01/2003
Return made up to 18/12/02; full list of members
dot icon01/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon28/12/2001
Return made up to 18/12/01; full list of members
dot icon13/03/2001
Full accounts made up to 2000-12-31
dot icon18/01/2001
Return made up to 18/12/00; full list of members
dot icon21/03/2000
Full accounts made up to 1999-12-31
dot icon24/12/1999
Return made up to 18/12/99; full list of members
dot icon23/09/1999
Full accounts made up to 1998-12-31
dot icon23/12/1998
Return made up to 18/12/98; no change of members
dot icon14/05/1998
Full accounts made up to 1997-12-31
dot icon30/12/1997
Return made up to 18/12/97; full list of members
dot icon22/05/1997
Particulars of mortgage/charge
dot icon22/05/1997
Particulars of mortgage/charge
dot icon07/05/1997
Ad 30/04/97--------- £ si 31900@1=31900 £ ic 100/32000
dot icon07/01/1997
Ad 18/12/96--------- £ si 98@1=98 £ ic 2/100
dot icon23/12/1996
Secretary resigned
dot icon18/12/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
-
4.11M
-
0.00
250.78K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mant, Clare Eve
Director
12/05/2009 - Present
8
Mant, Julian David
Director
01/02/2010 - Present
3

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 ACRES HILL LIMITED

ACRES HILL LIMITED is an(a) Active company incorporated on 18/12/1996 with the registered office located at The Lodge, Park Road, Shepton Mallet, Somerset BA4 5BS. 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 ACRES HILL LIMITED?

toggle

ACRES HILL LIMITED is currently Active. It was registered on 18/12/1996 .

Where is ACRES HILL LIMITED located?

toggle

ACRES HILL LIMITED is registered at The Lodge, Park Road, Shepton Mallet, Somerset BA4 5BS.

What does ACRES HILL LIMITED do?

toggle

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

What is the latest filing for ACRES HILL LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-18 with no updates.