ACUMEN DISTRIBUTION SERVICES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ACUMEN DISTRIBUTION SERVICES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03424393

Incorporation date

26/08/1997

Size

Dormant

Contacts

Registered address

Registered address

Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire WA4 4TQCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1997)
dot icon03/10/2025
Termination of appointment of Christian Lee Price as a director on 2025-09-30
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/09/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon13/06/2025
Appointment of Mr Thierry Patrick Held as a director on 2025-06-12
dot icon04/04/2025
Appointment of Mr Fabian Koehler as a director on 2025-03-15
dot icon26/03/2025
Appointment of Mr Liam James Mcelroy as a director on 2025-03-13
dot icon26/03/2025
Termination of appointment of Ian Stuart Smith as a director on 2025-03-13
dot icon02/12/2024
Termination of appointment of David Brian Pickering as a director on 2024-11-29
dot icon17/10/2024
Appointment of Mr Ian Stuart Smith as a director on 2024-10-01
dot icon15/10/2024
Termination of appointment of William Stobart as a director on 2024-10-01
dot icon15/10/2024
Termination of appointment of Thomas Van Mourik as a director on 2024-10-01
dot icon03/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/09/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/09/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon12/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/09/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon14/09/2021
Current accounting period extended from 2021-11-30 to 2021-12-31
dot icon02/09/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon13/08/2021
Appointment of Mr William Stobart as a director on 2021-08-03
dot icon07/07/2021
Appointment of Mr Thomas Van Mourik as a director on 2021-07-01
dot icon07/07/2021
Appointment of Mr Christian Lee Price as a director on 2021-07-01
dot icon07/07/2021
Termination of appointment of Brian Corrway as a director on 2021-07-01
dot icon14/12/2020
Accounts for a dormant company made up to 2020-11-30
dot icon01/12/2020
Appointment of Mr Brian Corrway as a director on 2020-11-30
dot icon09/09/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon12/08/2020
Termination of appointment of Elaine Williams as a secretary on 2020-04-23
dot icon05/05/2020
Accounts for a dormant company made up to 2019-11-30
dot icon13/01/2020
Termination of appointment of Sebastien Robert Desreumaux as a director on 2019-12-16
dot icon20/09/2019
Appointment of Mr Sebastien Robert Desreumaux as a director on 2019-09-20
dot icon20/09/2019
Termination of appointment of David Keith Meir as a director on 2019-09-06
dot icon09/09/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon09/09/2019
Change of details for Ahl Anglia Limited as a person with significant control on 2016-04-06
dot icon14/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon08/09/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon05/09/2018
Accounts for a dormant company made up to 2017-11-30
dot icon03/11/2017
Appointment of Ms Elaine Williams as a secretary on 2017-10-25
dot icon03/11/2017
Termination of appointment of Rupert Henry Conquest Nichols as a secretary on 2017-10-25
dot icon06/09/2017
Confirmation statement made on 2017-08-26 with updates
dot icon06/09/2017
Full accounts made up to 2016-11-30
dot icon20/04/2017
Termination of appointment of William Stobart as a director on 2017-04-20
dot icon05/04/2017
Registered office address changed from Stretton Distribution Centre Stretton Green Distribution Park, Langford Way Appleton Warrington WA4 4TQ to Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TQ on 2017-04-05
dot icon03/01/2017
Statement of capital on 2017-01-03
dot icon21/12/2016
Director's details changed for Mr David Brian Pickering on 2016-12-11
dot icon09/12/2016
Solvency Statement dated 18/11/16
dot icon09/12/2016
Resolutions
dot icon25/11/2016
Statement of capital following an allotment of shares on 2016-11-18
dot icon09/09/2016
Confirmation statement made on 2016-08-26 with updates
dot icon08/09/2016
Full accounts made up to 2015-11-30
dot icon08/10/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon08/09/2015
Accounts for a dormant company made up to 2014-11-30
dot icon28/01/2015
Appointment of Mr Rupert Henry Conquest Nichols as a secretary on 2015-01-01
dot icon27/01/2015
Appointment of Mr David Keith Meir as a director on 2015-01-01
dot icon27/01/2015
Appointment of Mr David Brian Pickering as a director on 2015-01-01
dot icon27/01/2015
Termination of appointment of Timothy Giles Lampert as a director on 2014-12-31
dot icon27/01/2015
Termination of appointment of David Francis Harris as a secretary on 2014-12-31
dot icon20/01/2015
Registered office address changed from Acumen Distribution Services Holdings Ltd Boundary Way Lufton Trading Estate, Lufton Yeovil Somerset BA22 8HZ to Stretton Distribution Centre Stretton Green Distribution Park, Langford Way Appleton Warrington WA4 4TQ on 2015-01-20
dot icon05/12/2014
Accounts for a dormant company made up to 2014-02-28
dot icon23/09/2014
Statement of capital on 2014-09-23
dot icon23/09/2014
Statement by Directors
dot icon23/09/2014
Solvency Statement dated 12/09/14
dot icon23/09/2014
Resolutions
dot icon19/09/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon21/07/2014
Current accounting period shortened from 2015-02-28 to 2014-11-30
dot icon24/01/2014
Satisfaction of charge 2 in full
dot icon03/12/2013
Accounts for a dormant company made up to 2013-02-28
dot icon25/11/2013
Termination of appointment of David Harris as a director
dot icon13/09/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon12/06/2013
Termination of appointment of Avril Palmer-Baunack as a director
dot icon10/06/2013
Appointment of Mr Davd Harris as a director
dot icon10/06/2013
Appointment of Mr William Stobart as a director
dot icon03/06/2013
Termination of appointment of John Light as a director
dot icon24/01/2013
Current accounting period extended from 2012-12-31 to 2013-02-28
dot icon29/11/2012
Appointment of Mr Timothy Giles Lampert as a director
dot icon20/11/2012
Termination of appointment of Andrew Somerville as a director
dot icon27/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/09/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon27/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon31/08/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/09/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon13/01/2010
Director's details changed for Andrew Forbes Somerville on 2010-01-13
dot icon13/01/2010
Director's details changed for Avril Palmer-Baunack on 2010-01-13
dot icon13/01/2010
Director's details changed for Mr John Michael Heathcote Light on 2010-01-13
dot icon13/01/2010
Secretary's details changed for Mr David Francis Harris on 2010-01-13
dot icon30/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon05/10/2009
Auditor's resignation
dot icon21/09/2009
Return made up to 26/08/09; full list of members
dot icon16/09/2009
Auditor's resignation
dot icon20/01/2009
Accounts for a dormant company made up to 2007-12-31
dot icon20/01/2009
Accounts for a dormant company made up to 2006-12-31
dot icon29/09/2008
Return made up to 26/08/08; full list of members
dot icon20/08/2008
Registered office changed on 20/08/2008 from care of walon uk LTD boundary way lufton trading estate, lufton yeovil somerset BA22 8HZ united kingdom
dot icon20/08/2008
Registered office changed on 20/08/2008 from royal portbury dock road portbury bristol BS20 7XJ
dot icon30/04/2008
Appointment terminated secretary philippa armstrong
dot icon30/04/2008
Appointment terminated director russell brown
dot icon30/04/2008
Secretary appointed mr david francis harris
dot icon30/04/2008
Accounting reference date shortened from 30/06/2007 to 31/12/2006
dot icon01/03/2008
Registered office changed on 01/03/2008 from 200 worle parkway worle weston super mare somerset BS22 6WA
dot icon24/01/2008
Director resigned
dot icon24/01/2008
New director appointed
dot icon24/01/2008
New director appointed
dot icon24/01/2008
New director appointed
dot icon30/10/2007
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon31/08/2007
Return made up to 26/08/07; full list of members
dot icon16/04/2007
New secretary appointed
dot icon16/04/2007
Secretary resigned
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon01/11/2006
Full accounts made up to 2004-12-31
dot icon26/10/2006
Director's particulars changed
dot icon26/10/2006
Secretary's particulars changed
dot icon14/09/2006
Registered office changed on 14/09/06 from: c/o autologic holdings PLC orion house 5 upper st martins lane london WC2H 9EA
dot icon05/09/2006
Return made up to 26/08/06; full list of members
dot icon14/07/2006
Director resigned
dot icon12/05/2006
Particulars of mortgage/charge
dot icon29/03/2006
New director appointed
dot icon27/03/2006
Director resigned
dot icon05/10/2005
Director's particulars changed
dot icon20/09/2005
Return made up to 26/08/05; full list of members
dot icon19/09/2005
Director's particulars changed
dot icon17/02/2005
Secretary's particulars changed
dot icon26/01/2005
Director's particulars changed
dot icon18/01/2005
Director's particulars changed
dot icon24/12/2004
Director's particulars changed
dot icon08/11/2004
Full accounts made up to 2003-12-31
dot icon20/09/2004
Return made up to 26/08/04; full list of members
dot icon19/02/2004
Director resigned
dot icon05/01/2004
Full accounts made up to 2002-12-31
dot icon28/11/2003
New director appointed
dot icon11/09/2003
Return made up to 26/08/03; full list of members
dot icon26/03/2003
Auditor's resignation
dot icon25/11/2002
Director's particulars changed
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon06/09/2002
Return made up to 26/08/02; full list of members
dot icon27/10/2001
Full accounts made up to 2000-12-31
dot icon31/08/2001
Return made up to 26/08/01; full list of members
dot icon08/08/2001
Secretary resigned
dot icon07/08/2001
New secretary appointed
dot icon06/06/2001
Declaration of satisfaction of mortgage/charge
dot icon02/04/2001
Director's particulars changed
dot icon07/12/2000
Resolutions
dot icon07/12/2000
Resolutions
dot icon07/12/2000
Resolutions
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon31/08/2000
Return made up to 26/08/00; full list of members
dot icon17/08/2000
Registered office changed on 17/08/00 from: 200 park way worle weston super mare avon BS22 6WA
dot icon27/01/2000
Ad 01/12/99-31/12/99 £ si [email protected]=2000 £ ic 27500/29500
dot icon17/09/1999
Full accounts made up to 1998-12-31
dot icon16/09/1999
Return made up to 26/08/99; full list of members
dot icon28/07/1999
Registered office changed on 28/07/99 from: unit 200 international house park way worle weston super mare somerset BS22 6WA
dot icon15/04/1999
Director's particulars changed
dot icon20/11/1998
Certificate of change of name
dot icon29/10/1998
Auditor's resignation
dot icon19/10/1998
Return made up to 26/08/98; full list of members
dot icon19/10/1998
Secretary resigned
dot icon24/09/1998
New director appointed
dot icon24/09/1998
New secretary appointed
dot icon18/09/1998
Registered office changed on 18/09/98 from: unit 200 worle parkway weston super mare north somerset BS22 0WA
dot icon17/08/1998
Registered office changed on 17/08/98 from: 21 holborn viaduct london EC1A 2DY
dot icon06/08/1998
Resolutions
dot icon06/08/1998
Resolutions
dot icon06/08/1998
Resolutions
dot icon06/08/1998
Resolutions
dot icon01/08/1998
Particulars of mortgage/charge
dot icon14/07/1998
New director appointed
dot icon14/07/1998
New director appointed
dot icon19/01/1998
Accounting reference date extended from 31/08/98 to 31/12/98
dot icon19/01/1998
Director resigned
dot icon19/01/1998
Director resigned
dot icon19/01/1998
Memorandum and Articles of Association
dot icon19/01/1998
Conve recon 14/01/98
dot icon19/01/1998
Ad 03/12/97--------- £ si [email protected]=27499 £ ic 1/27500
dot icon19/01/1998
Resolutions
dot icon19/01/1998
Resolutions
dot icon19/01/1998
Resolutions
dot icon19/01/1998
Resolutions
dot icon19/01/1998
Resolutions
dot icon19/01/1998
£ nc 100/30000 03/12/97
dot icon14/11/1997
Memorandum and Articles of Association
dot icon14/11/1997
Memorandum and Articles of Association
dot icon11/11/1997
Certificate of change of name
dot icon26/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stobart, William
Director
03/08/2021 - 01/10/2024
145
Stobart, William
Director
03/06/2013 - 20/04/2017
145
Price, Christian Lee
Director
01/07/2021 - 30/09/2025
53
Pickering, David Brian
Director
01/01/2015 - 29/11/2024
41
Held, Thierry Patrick
Director
12/06/2025 - Present
59

Persons with Significant Control

0

No PSC data available.

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 ACUMEN DISTRIBUTION SERVICES HOLDINGS LIMITED

ACUMEN DISTRIBUTION SERVICES HOLDINGS LIMITED is an(a) Active company incorporated on 26/08/1997 with the registered office located at Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire WA4 4TQ. There are currently 3 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 ACUMEN DISTRIBUTION SERVICES HOLDINGS LIMITED?

toggle

ACUMEN DISTRIBUTION SERVICES HOLDINGS LIMITED is currently Active. It was registered on 26/08/1997 .

Where is ACUMEN DISTRIBUTION SERVICES HOLDINGS LIMITED located?

toggle

ACUMEN DISTRIBUTION SERVICES HOLDINGS LIMITED is registered at Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire WA4 4TQ.

What does ACUMEN DISTRIBUTION SERVICES HOLDINGS LIMITED do?

toggle

ACUMEN DISTRIBUTION SERVICES HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ACUMEN DISTRIBUTION SERVICES HOLDINGS LIMITED?

toggle

The latest filing was on 03/10/2025: Termination of appointment of Christian Lee Price as a director on 2025-09-30.