ACUHOLD LIMITED

Register to unlock more data on OkredoRegister

ACUHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08411526

Incorporation date

20/02/2013

Size

Dormant

Contacts

Registered address

Registered address

1 Scott Place, 2 Hardman Street, Manchester M3 3AACopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2013)
dot icon25/02/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon05/02/2026
Accounts for a dormant company made up to 2025-04-30
dot icon06/11/2025
Termination of appointment of Christopher James Stefani as a director on 2025-10-31
dot icon06/11/2025
Appointment of Mr Bart Frits Borms as a director on 2025-10-31
dot icon01/08/2025
Termination of appointment of Nigel Graham Knowles as a director on 2025-06-13
dot icon04/02/2025
Accounts for a dormant company made up to 2024-04-30
dot icon11/07/2024
Memorandum and Articles of Association
dot icon11/07/2024
Resolutions
dot icon08/07/2024
Registration of charge 084115260001, created on 2024-07-05
dot icon05/03/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon26/02/2024
Director's details changed for Christopher James Stefani on 2023-12-04
dot icon06/02/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon06/02/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon06/02/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon06/02/2024
Audit exemption subsidiary accounts made up to 2023-04-30
dot icon05/12/2023
Termination of appointment of Darren Paul Drabble as a director on 2023-12-04
dot icon05/12/2023
Termination of appointment of Jason Alexander Ford as a director on 2023-11-30
dot icon05/12/2023
Appointment of Christopher James Stefani as a director on 2023-12-04
dot icon05/12/2023
Appointment of Sir Nigel Graham Knowles as a director on 2023-12-04
dot icon03/05/2023
Previous accounting period shortened from 2023-07-30 to 2023-04-30
dot icon28/04/2023
Appointment of Darren Paul Drabble as a director on 2023-04-27
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon06/03/2023
Confirmation statement made on 2023-02-20 with updates
dot icon01/10/2022
Resolutions
dot icon01/10/2022
Memorandum and Articles of Association
dot icon22/09/2022
Cessation of Mark Andrew Ludlam as a person with significant control on 2022-09-02
dot icon22/09/2022
Cessation of John Francis Brown as a person with significant control on 2022-09-02
dot icon22/09/2022
Notification of Dwf Connected Services Investments Limited as a person with significant control on 2022-09-02
dot icon22/09/2022
Termination of appointment of Mark Ludlam as a director on 2022-09-02
dot icon22/09/2022
Registered office address changed from No 1 Universal Square Devonshire Street Manchester M12 6JH to 1 Scott Place 2 Hardman Street Manchester M3 3AA on 2022-09-22
dot icon22/09/2022
Termination of appointment of John Francis Brown as a director on 2022-09-02
dot icon22/09/2022
Termination of appointment of Christian Briggs as a director on 2022-09-02
dot icon22/09/2022
Termination of appointment of Mark Andrew Ludlam as a secretary on 2022-09-02
dot icon22/09/2022
Appointment of Mr Jason Alexander Ford as a director on 2022-09-02
dot icon22/09/2022
Appointment of Mr Matthew Ian Doughty as a director on 2022-09-02
dot icon08/09/2022
Group of companies' accounts made up to 2021-07-31
dot icon21/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon06/08/2021
Group of companies' accounts made up to 2020-07-31
dot icon26/02/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon01/05/2020
Group of companies' accounts made up to 2019-07-31
dot icon20/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon07/08/2019
Group of companies' accounts made up to 2018-07-31
dot icon29/04/2019
Previous accounting period shortened from 2018-07-31 to 2018-07-30
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon22/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon19/09/2017
Group of companies' accounts made up to 2017-07-31
dot icon20/06/2017
Group of companies' accounts made up to 2016-07-31
dot icon02/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon18/05/2016
Group of companies' accounts made up to 2015-07-31
dot icon14/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon06/08/2015
Statement by Directors
dot icon06/08/2015
Statement of capital on 2015-08-06
dot icon06/08/2015
Solvency Statement dated 27/07/15
dot icon06/08/2015
Resolutions
dot icon22/04/2015
Director's details changed for Mr John Francis Brown on 2015-03-17
dot icon22/04/2015
Annual return made up to 2015-02-20. List of shareholders has changed
dot icon14/04/2015
Group of companies' accounts made up to 2014-07-31
dot icon02/04/2015
Director's details changed for Christian Briggs on 2015-03-17
dot icon02/04/2015
Director's details changed for Mr Mark Andrew Ludlam on 2015-03-17
dot icon18/03/2015
Compulsory strike-off action has been discontinued
dot icon24/02/2015
First Gazette notice for compulsory strike-off
dot icon01/12/2014
Statement of capital following an allotment of shares on 2014-11-06
dot icon12/05/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon17/03/2014
Statement of capital following an allotment of shares on 2014-03-10
dot icon14/03/2014
Statement of capital following an allotment of shares on 2014-02-27
dot icon02/07/2013
Appointment of Mr John Francis Brown as a director
dot icon28/06/2013
Appointment of Mark Andrew Ludlam as a secretary
dot icon28/06/2013
Resolutions
dot icon28/06/2013
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 2013-06-28
dot icon28/06/2013
Current accounting period extended from 2014-02-28 to 2014-07-31
dot icon28/06/2013
Termination of appointment of A G Secretarial Limited as a secretary
dot icon28/06/2013
Termination of appointment of A G Secretarial Limited as a director
dot icon28/06/2013
Termination of appointment of Roger Hart as a director
dot icon28/06/2013
Termination of appointment of Inhoco Formations Limited as a director
dot icon28/06/2013
Appointment of Mark Andrew Ludlam as a director
dot icon28/06/2013
Appointment of Christian Briggs as a director
dot icon28/06/2013
Statement of capital following an allotment of shares on 2013-06-24
dot icon28/06/2013
Change of share class name or designation
dot icon19/06/2013
Certificate of change of name
dot icon20/02/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£456,831.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
456.83K
-
2022
0
-
-
0.00
456.83K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

456.83K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hart, Roger
Director
20/02/2013 - 24/06/2013
1272
Doughty, Matthew Ian
Director
02/09/2022 - Present
37
Ford, Jason Alexander
Director
02/09/2022 - 30/11/2023
14
Briggs, Christian
Director
24/06/2013 - 02/09/2022
14
Ludlam, Mark
Director
24/06/2013 - 02/09/2022
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACUHOLD LIMITED

ACUHOLD LIMITED is an(a) Active company incorporated on 20/02/2013 with the registered office located at 1 Scott Place, 2 Hardman Street, Manchester M3 3AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ACUHOLD LIMITED?

toggle

ACUHOLD LIMITED is currently Active. It was registered on 20/02/2013 .

Where is ACUHOLD LIMITED located?

toggle

ACUHOLD LIMITED is registered at 1 Scott Place, 2 Hardman Street, Manchester M3 3AA.

What does ACUHOLD LIMITED do?

toggle

ACUHOLD LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ACUHOLD LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-20 with no updates.