ACROM HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ACROM HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04072069

Incorporation date

14/09/2000

Size

Micro Entity

Contacts

Registered address

Registered address

107 Cleethorpe Road, Grimsby, North East Lincolnshire DN31 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2000)
dot icon18/12/2025
Micro company accounts made up to 2024-12-31
dot icon26/09/2025
Confirmation statement made on 2025-09-14 with updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon19/09/2024
Confirmation statement made on 2024-09-14 with updates
dot icon05/10/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon19/09/2023
Confirmation statement made on 2023-09-14 with updates
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon27/09/2022
Confirmation statement made on 2022-09-14 with updates
dot icon29/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon16/09/2021
Confirmation statement made on 2021-09-14 with updates
dot icon17/09/2020
Confirmation statement made on 2020-09-14 with updates
dot icon26/08/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon27/09/2019
Confirmation statement made on 2019-09-14 with updates
dot icon10/05/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon29/10/2018
Satisfaction of charge 8 in full
dot icon29/10/2018
Satisfaction of charge 7 in full
dot icon11/10/2018
Registration of charge 040720690016, created on 2018-10-10
dot icon05/10/2018
Confirmation statement made on 2018-09-14 with updates
dot icon26/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon13/12/2017
Memorandum and Articles of Association
dot icon13/12/2017
Resolutions
dot icon04/12/2017
Registration of charge 040720690015, created on 2017-12-01
dot icon30/11/2017
Registration of charge 040720690014, created on 2017-11-29
dot icon06/10/2017
Satisfaction of charge 4 in full
dot icon06/10/2017
Satisfaction of charge 5 in full
dot icon06/10/2017
Satisfaction of charge 3 in full
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/09/2017
Confirmation statement made on 2017-09-14 with updates
dot icon12/08/2017
Satisfaction of charge 040720690013 in full
dot icon12/08/2017
Satisfaction of charge 040720690012 in full
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/09/2016
Director's details changed for Mr Alexander Peter Martinelli on 2016-09-15
dot icon19/09/2016
Secretary's details changed for Ms Clare Louise Pearson on 2016-08-25
dot icon19/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon08/12/2015
Registration of charge 040720690013, created on 2015-11-25
dot icon01/12/2015
Registration of charge 040720690012, created on 2015-11-25
dot icon19/11/2015
Satisfaction of charge 6 in full
dot icon19/11/2015
Satisfaction of charge 9 in full
dot icon19/11/2015
Satisfaction of charge 10 in full
dot icon19/11/2015
Satisfaction of charge 11 in full
dot icon23/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon02/10/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/12/2011
Particulars of a mortgage or charge / charge no: 11
dot icon23/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon22/09/2011
Particulars of a mortgage or charge / charge no: 10
dot icon05/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/11/2010
Particulars of a mortgage or charge / charge no: 9
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon12/05/2010
Particulars of a mortgage or charge / charge no: 8
dot icon22/12/2009
Amended accounts made up to 2008-12-31
dot icon22/12/2009
Particulars of a mortgage or charge / charge no: 7
dot icon18/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/09/2009
Return made up to 14/09/09; full list of members
dot icon22/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon22/07/2009
Particulars of a mortgage or charge / charge no: 4
dot icon22/07/2009
Particulars of a mortgage or charge / charge no: 5
dot icon22/07/2009
Particulars of a mortgage or charge / charge no: 6
dot icon29/09/2008
Return made up to 14/09/08; full list of members
dot icon21/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/12/2007
Return made up to 14/09/07; full list of members
dot icon04/10/2007
Particulars of mortgage/charge
dot icon06/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/11/2006
Return made up to 14/09/06; no change of members
dot icon25/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/10/2006
Memorandum and Articles of Association
dot icon26/09/2006
Certificate of change of name
dot icon04/10/2005
Return made up to 14/09/05; full list of members
dot icon17/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/02/2005
Director resigned
dot icon09/02/2005
New director appointed
dot icon09/11/2004
Return made up to 14/09/04; full list of members
dot icon04/11/2004
Director resigned
dot icon22/10/2004
Accounts for a small company made up to 2003-12-31
dot icon25/08/2004
Director resigned
dot icon11/03/2004
Registered office changed on 11/03/04 from: 18A dudley street grimsby north east lincolnshire DN31 2AB
dot icon29/10/2003
Return made up to 14/09/03; full list of members
dot icon15/10/2003
Particulars of mortgage/charge
dot icon19/05/2003
Accounts for a small company made up to 2002-12-31
dot icon15/05/2003
New director appointed
dot icon26/09/2002
Return made up to 14/09/02; full list of members
dot icon05/05/2002
Accounts for a small company made up to 2001-12-31
dot icon04/04/2002
New director appointed
dot icon04/04/2002
Ad 29/12/01--------- £ si 99@1=99 £ ic 1/100
dot icon15/03/2002
New director appointed
dot icon15/03/2002
New secretary appointed
dot icon15/03/2002
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon15/03/2002
Registered office changed on 15/03/02 from: 18A dudley street grimsby DN31 2AB
dot icon14/02/2002
Director resigned
dot icon14/02/2002
Secretary resigned
dot icon14/02/2002
Registered office changed on 14/02/02 from: 39A leicester road salford manchester M7 4AS
dot icon13/02/2002
Certificate of change of name
dot icon03/10/2001
Return made up to 14/09/01; full list of members
dot icon11/12/2000
Certificate of change of name
dot icon28/09/2000
Registered office changed on 28/09/00 from: d p c chartered accountants vernon road stoke on trent staffordshire ST4 2QY
dot icon28/09/2000
New secretary appointed
dot icon28/09/2000
New director appointed
dot icon28/09/2000
Director resigned
dot icon28/09/2000
Secretary resigned
dot icon14/09/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+23.13 % *

* during past year

Cash in Bank

£242,588.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1
200.83K
-
0.00
197.02K
-
2022
1
200.05K
-
0.00
242.59K
-
2022
1
200.05K
-
0.00
242.59K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

200.05K £Descended-0.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

242.59K £Ascended23.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Clare Louise Pearson
Director
30/12/2002 - 14/08/2003
7
Regan, Simon
Director
31/12/2000 - 10/01/2005
5
FORM 10 SECRETARIES FD LTD
Nominee Secretary
18/09/2000 - 10/02/2002
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
18/09/2000 - 10/02/2002
41295
FORM 10 SECRETARIES FD LTD
Nominee Secretary
13/09/2000 - 14/09/2000
12863

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+
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 ACROM HOLDINGS LIMITED

ACROM HOLDINGS LIMITED is an(a) Active company incorporated on 14/09/2000 with the registered office located at 107 Cleethorpe Road, Grimsby, North East Lincolnshire DN31 3ER. There are currently 2 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 ACROM HOLDINGS LIMITED?

toggle

ACROM HOLDINGS LIMITED is currently Active. It was registered on 14/09/2000 .

Where is ACROM HOLDINGS LIMITED located?

toggle

ACROM HOLDINGS LIMITED is registered at 107 Cleethorpe Road, Grimsby, North East Lincolnshire DN31 3ER.

What does ACROM HOLDINGS LIMITED do?

toggle

ACROM HOLDINGS LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

How many employees does ACROM HOLDINGS LIMITED have?

toggle

ACROM HOLDINGS LIMITED had 1 employees in 2022.

What is the latest filing for ACROM HOLDINGS LIMITED?

toggle

The latest filing was on 18/12/2025: Micro company accounts made up to 2024-12-31.