ACREYARD LIMITED

Register to unlock more data on OkredoRegister

ACREYARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01805091

Incorporation date

02/04/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Kenden Business Park, Maritime Close, Rochester ME2 4JFCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1984)
dot icon13/01/2026
Confirmation statement made on 2026-01-13 with updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon04/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/04/2024
Change of details for Mr Anthony Bruce Desmond Negal as a person with significant control on 2023-01-01
dot icon17/04/2024
Notification of Shirley Margaret Negal as a person with significant control on 2024-01-01
dot icon26/02/2024
Appointment of Mr Joseph David Negal as a director on 2024-02-26
dot icon16/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon04/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/04/2023
Registered office address changed from , Melbury House 34 Southborough Road, Bickley, Bromley, Kent, BR1 2EB, England to 7 Kenden Business Park Maritime Close Rochester ME2 4JF on 2023-04-05
dot icon12/01/2023
Confirmation statement made on 2023-01-13 with updates
dot icon29/06/2022
Micro company accounts made up to 2022-03-31
dot icon13/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon24/06/2021
Micro company accounts made up to 2021-03-31
dot icon14/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon29/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon16/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon28/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon26/11/2018
Registered office address changed from , C/O D.Stoker & Company, Abacus House 367 Blandford Road, Beckenham, Kent, BR3 4NW to 7 Kenden Business Park Maritime Close Rochester ME2 4JF on 2018-11-26
dot icon18/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon04/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/09/2014
Statement of capital following an allotment of shares on 2014-08-15
dot icon03/09/2014
Resolutions
dot icon20/05/2014
Registration of charge 018050910013
dot icon05/04/2014
Registration of charge 018050910012
dot icon04/04/2014
Registered office address changed from , Abacus House 367 Blandford Road, Beckenham, Kent, BR3 4NW on 2014-04-04
dot icon19/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon19/01/2014
Director's details changed for Mrs Shirley Margaret Negal on 2013-11-29
dot icon19/01/2014
Director's details changed for Mr Anthony Bruce Desmond Negal on 2013-11-29
dot icon19/01/2014
Secretary's details changed for Mrs Shirley Margaret Negal on 2013-11-29
dot icon19/01/2014
Registered office address changed from , 33 Garden Road, Bromley, Kent, BR1 3LU, England on 2014-01-19
dot icon19/12/2013
Registered office address changed from , C/O Mha Macintyre Hudson, Pennant House 1-2 Napier Court, Napier Road, Reading, Berkshire, RG1 8BW, United Kingdom on 2013-12-19
dot icon15/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon04/05/2013
Satisfaction of charge 9 in full
dot icon04/05/2013
Satisfaction of charge 8 in full
dot icon05/03/2013
Particulars of a mortgage or charge / charge no: 11
dot icon01/03/2013
Particulars of a mortgage or charge / charge no: 10
dot icon19/02/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon19/02/2013
Registered office address changed from , C/O Hmt Assurance Llp, Pennant House 1-2 Napier Court, Napier Road, Reading, Berkshire, RG1 8BW, United Kingdom on 2013-02-19
dot icon15/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon28/02/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon28/02/2012
Director's details changed for Mr Anthony Bruce Desmond Negal on 2012-02-28
dot icon28/02/2012
Director's details changed for Mrs Shirley Margaret Negal on 2012-02-28
dot icon28/02/2012
Secretary's details changed for Mrs Shirley Margaret Negal on 2012-02-28
dot icon08/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon20/09/2011
Registered office address changed from , 5 Fairmile, Henley on Thames, Oxfordshire, RG9 2JR on 2011-09-20
dot icon18/02/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon18/02/2011
Termination of appointment of Keith Negal as a director
dot icon14/10/2010
Full accounts made up to 2010-03-31
dot icon26/01/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon26/01/2010
Director's details changed for Keith Harry Angel Negal on 2009-10-01
dot icon01/08/2009
Full accounts made up to 2009-03-31
dot icon22/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon22/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon22/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/01/2009
Return made up to 18/01/09; full list of members
dot icon28/01/2009
Secretary appointed mrs shirley margaret negal
dot icon28/01/2009
Appointment terminated secretary john wilson
dot icon08/07/2008
Full accounts made up to 2008-03-31
dot icon28/05/2008
Full accounts made up to 2007-03-31
dot icon20/05/2008
Particulars of a mortgage or charge / charge no: 9
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 8
dot icon01/02/2008
Return made up to 18/01/08; full list of members
dot icon15/02/2007
Return made up to 18/01/07; full list of members
dot icon10/10/2006
Full accounts made up to 2006-03-31
dot icon22/02/2006
Return made up to 18/01/06; full list of members
dot icon22/02/2006
Director's particulars changed
dot icon22/02/2006
Director's particulars changed
dot icon30/01/2006
Full accounts made up to 2005-03-31
dot icon21/02/2005
Return made up to 18/01/05; full list of members
dot icon12/10/2004
Full accounts made up to 2004-03-31
dot icon09/02/2004
Return made up to 18/01/04; full list of members
dot icon29/01/2004
Full accounts made up to 2003-03-31
dot icon04/03/2003
Return made up to 18/01/03; full list of members
dot icon14/08/2002
Full accounts made up to 2002-03-31
dot icon04/02/2002
Return made up to 18/01/02; full list of members
dot icon03/01/2002
Particulars of mortgage/charge
dot icon09/10/2001
Accounts for a small company made up to 2001-03-31
dot icon03/07/2001
New director appointed
dot icon30/01/2001
Return made up to 18/01/01; full list of members
dot icon13/07/2000
Accounts for a small company made up to 2000-03-31
dot icon27/04/2000
Particulars of contract relating to shares
dot icon27/04/2000
Ad 07/03/00--------- £ si 750@1=750 £ ic 100/850
dot icon20/03/2000
Nc inc already adjusted 07/03/00
dot icon20/03/2000
Resolutions
dot icon25/01/2000
Return made up to 18/01/00; full list of members
dot icon11/08/1999
Accounts for a small company made up to 1999-03-31
dot icon11/03/1999
Return made up to 18/01/99; no change of members
dot icon28/09/1998
Registered office changed on 28/09/98 from:\queen street, bexleyheath, kent, DA7 4BT
dot icon26/07/1998
Location of register of members
dot icon23/06/1998
Accounts for a small company made up to 1998-03-31
dot icon04/06/1998
Accounts for a small company made up to 1997-03-31
dot icon04/06/1998
Accounts for a small company made up to 1996-03-31
dot icon01/02/1998
Return made up to 18/01/98; no change of members
dot icon14/01/1997
Return made up to 18/01/97; full list of members
dot icon13/03/1996
New director appointed
dot icon29/02/1996
Return made up to 18/01/96; full list of members
dot icon26/09/1995
Full accounts made up to 1995-03-31
dot icon30/01/1995
Full accounts made up to 1994-03-31
dot icon15/01/1995
Return made up to 18/01/95; no change of members
dot icon22/02/1994
Return made up to 18/01/94; no change of members
dot icon20/09/1993
Full accounts made up to 1993-03-31
dot icon15/02/1993
Return made up to 18/01/93; full list of members
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon06/07/1992
Full accounts made up to 1991-03-31
dot icon15/01/1992
Return made up to 18/01/92; no change of members
dot icon14/08/1991
Full accounts made up to 1990-03-31
dot icon14/08/1991
Return made up to 28/09/90; no change of members
dot icon27/06/1990
Full accounts made up to 1989-03-31
dot icon27/06/1990
Return made up to 18/01/90; full list of members
dot icon18/09/1989
Return made up to 16/05/89; full list of members
dot icon20/07/1989
Full accounts made up to 1988-03-31
dot icon12/01/1989
Particulars of mortgage/charge
dot icon08/09/1988
Accounts for a small company made up to 1987-03-31
dot icon24/08/1988
Particulars of mortgage/charge
dot icon17/08/1988
Particulars of mortgage/charge
dot icon17/08/1988
Secretary resigned;new secretary appointed
dot icon09/08/1988
Particulars of mortgage/charge
dot icon03/08/1988
Return made up to 29/01/88; full list of members
dot icon07/08/1987
Full accounts made up to 1986-03-31
dot icon07/08/1987
Return made up to 17/01/87; full list of members
dot icon07/08/1987
Registered office changed on 07/08/87 from:\the bowers, 128 maidstone road, footscray, sidcup kent DA14 5HS
dot icon24/11/1986
Return made up to 03/10/86; full list of members
dot icon22/05/1986
Full accounts made up to 1985-03-31
dot icon02/04/1984
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£23,901.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
748.81K
-
0.00
-
-
2022
2
968.37K
-
0.00
-
-
2023
1
933.94K
-
0.00
23.90K
-
2023
1
933.94K
-
0.00
23.90K
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

933.94K £Descended-3.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.90K £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
Negal, Anthony Bruce Desmond
Director
11/06/1984 - Present
8
Mr Joseph David Negal
Director
26/02/2024 - Present
8
Negal, Shirley Margaret
Director
31/03/2001 - Present
3

Persons with Significant Control

2
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 ACREYARD LIMITED

ACREYARD LIMITED is an(a) Active company incorporated on 02/04/1984 with the registered office located at 7 Kenden Business Park, Maritime Close, Rochester ME2 4JF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ACREYARD LIMITED?

toggle

ACREYARD LIMITED is currently Active. It was registered on 02/04/1984 .

Where is ACREYARD LIMITED located?

toggle

ACREYARD LIMITED is registered at 7 Kenden Business Park, Maritime Close, Rochester ME2 4JF.

What does ACREYARD LIMITED do?

toggle

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

How many employees does ACREYARD LIMITED have?

toggle

ACREYARD LIMITED had 1 employees in 2023.

What is the latest filing for ACREYARD LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2026-01-13 with updates.