ACRIDGE LIMITED

Register to unlock more data on OkredoRegister

ACRIDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07821744

Incorporation date

25/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Underwood Cottage Bar Road, Baslow, Bakewell, Derbyshire DE45 1SFCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2011)
dot icon20/04/2026
Resolutions
dot icon20/04/2026
Memorandum and Articles of Association
dot icon19/04/2026
Change of share class name or designation
dot icon19/04/2026
Sub-division of shares on 2026-03-28
dot icon02/04/2026
Cessation of Hannah Elizabeth Franks as a person with significant control on 2026-03-28
dot icon06/11/2025
Confirmation statement made on 2025-10-25 with updates
dot icon18/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/11/2024
Director's details changed for Mrs Hannah Elizabeth Franks on 2024-11-01
dot icon18/11/2024
Director's details changed for Mr Matthew Robert Franks on 2024-11-01
dot icon18/11/2024
Change of details for Mrs Hannah Elizabeth Franks as a person with significant control on 2024-11-01
dot icon18/11/2024
Change of details for Mr Matthew Robert Franks as a person with significant control on 2024-11-01
dot icon28/10/2024
Confirmation statement made on 2024-10-25 with updates
dot icon04/09/2024
Current accounting period extended from 2024-10-31 to 2025-03-31
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon07/11/2023
Confirmation statement made on 2023-10-25 with updates
dot icon31/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon10/11/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon03/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon08/11/2021
Confirmation statement made on 2021-10-25 with updates
dot icon21/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon26/10/2020
Confirmation statement made on 2020-10-25 with updates
dot icon06/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon06/11/2019
Confirmation statement made on 2019-10-25 with updates
dot icon16/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon26/10/2018
Confirmation statement made on 2018-10-25 with updates
dot icon20/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon27/10/2017
Register inspection address has been changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom to 2 Ashgate Road Chesterfield Derbyshire S40 4AA
dot icon27/10/2017
Confirmation statement made on 2017-10-25 with updates
dot icon04/07/2017
Micro company accounts made up to 2016-10-31
dot icon25/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon30/03/2016
Director's details changed for Mr Matthew Franks on 2016-03-29
dot icon30/03/2016
Director's details changed for Mrs Hannah Elizabeth Franks on 2016-03-29
dot icon30/03/2016
Registered office address changed from West Acridge Clifford Road Boston Spa Wetherby West Yorkshire LS23 6DB to Underwood Cottage Bar Road Baslow Bakewell Derbyshire DE45 1SF on 2016-03-30
dot icon23/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon30/10/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon05/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon15/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon15/11/2012
Register(s) moved to registered inspection location
dot icon15/11/2012
Register inspection address has been changed
dot icon14/11/2012
Director's details changed for Hannah Shaw on 2012-05-19
dot icon08/05/2012
Certificate of change of name
dot icon08/05/2012
Change of name notice
dot icon28/03/2012
Statement of capital following an allotment of shares on 2012-03-01
dot icon28/03/2012
Appointment of Hannah Shaw as a director
dot icon25/10/2011
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
31/03/2025
dot iconNext confirmation date
25/10/2026
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
4.18K
-
0.00
4.42K
-
2022
2
5.59K
-
0.00
1.46K
-
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
Franks, Hannah Elizabeth
Director
01/03/2012 - Present
7
Franks, Matthew Robert
Director
25/10/2011 - Present
14

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 ACRIDGE LIMITED

ACRIDGE LIMITED is an(a) Active company incorporated on 25/10/2011 with the registered office located at Underwood Cottage Bar Road, Baslow, Bakewell, Derbyshire DE45 1SF. 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 ACRIDGE LIMITED?

toggle

ACRIDGE LIMITED is currently Active. It was registered on 25/10/2011 .

Where is ACRIDGE LIMITED located?

toggle

ACRIDGE LIMITED is registered at Underwood Cottage Bar Road, Baslow, Bakewell, Derbyshire DE45 1SF.

What does ACRIDGE LIMITED do?

toggle

ACRIDGE LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ACRIDGE LIMITED?

toggle

The latest filing was on 20/04/2026: Resolutions.