AKACIA LTD

Register to unlock more data on OkredoRegister

AKACIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04713816

Incorporation date

27/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

On The Rocks Cheddar, The Cliffs, Cheddar BS27 3QACopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2003)
dot icon30/03/2026
Confirmation statement made on 2026-03-27 with updates
dot icon25/03/2026
Change of details for Mr Nigel Weaver as a person with significant control on 2026-03-25
dot icon25/03/2026
Director's details changed for Mr Nigel Weaver on 2026-03-25
dot icon25/03/2026
Director's details changed for Mr Nigel Weaver on 2026-03-25
dot icon04/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/07/2025
Satisfaction of charge 1 in full
dot icon27/03/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/09/2024
Registered office address changed from 77 Whiteladies Road Clifton Bristol BS8 2NT to On the Rocks Cheddar the Cliffs Cheddar BS27 3QA on 2024-09-18
dot icon09/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon08/08/2023
Micro company accounts made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon04/11/2022
Micro company accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon04/03/2021
Micro company accounts made up to 2020-03-31
dot icon01/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon07/12/2017
Micro company accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon05/04/2016
Termination of appointment of Benjamin Golledge as a director on 2015-09-30
dot icon05/04/2016
Termination of appointment of Benjamin Golledge as a secretary on 2015-09-30
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/05/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/03/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon28/04/2010
Director's details changed for Nigel Weaver on 2010-03-22
dot icon28/04/2010
Director's details changed for Benjamin Golledge on 2010-03-22
dot icon28/04/2010
Director's details changed for Nigel Weaver on 2010-03-22
dot icon28/04/2010
Director's details changed for Benjamin Golledge on 2010-03-22
dot icon28/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon28/04/2010
Director's details changed for Nigel Weaver on 2010-03-22
dot icon28/04/2010
Director's details changed for Benjamin Golledge on 2010-03-22
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/04/2009
Return made up to 27/03/09; full list of members
dot icon27/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/05/2008
Return made up to 27/03/08; full list of members
dot icon01/05/2008
Location of debenture register
dot icon01/05/2008
Location of register of members
dot icon01/05/2008
Registered office changed on 01/05/2008 from 77 white ladies road clifton bristol BS8 2NT
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/07/2007
Return made up to 27/03/07; full list of members
dot icon21/05/2007
New secretary appointed;new director appointed
dot icon21/05/2007
Secretary resigned;director resigned
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/03/2006
Return made up to 27/03/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/08/2005
Registered office changed on 09/08/05 from: hendersons the basement 135 whiteladies road clifton bristol BS8 2PI
dot icon05/07/2005
Particulars of mortgage/charge
dot icon14/04/2005
Total exemption full accounts made up to 2004-03-31
dot icon20/05/2004
Return made up to 27/03/04; full list of members
dot icon13/02/2004
Registered office changed on 13/02/04 from: half acre regil, winford bristol BS40 8BD
dot icon12/06/2003
New director appointed
dot icon12/06/2003
New secretary appointed;new director appointed
dot icon30/05/2003
Registered office changed on 30/05/03 from: basement flat, 60 st pauls road clifton bristol BS8 1LP
dot icon28/03/2003
Secretary resigned
dot icon28/03/2003
Director resigned
dot icon27/03/2003
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
27/03/2026
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)
2022
2
251.44K
-
0.00
-
-
2023
4
246.18K
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bishop, Lee Edwin Gordon
Director
26/03/2003 - 09/06/2006
12
Mr Benjamin Golledge
Director
10/06/2006 - 30/09/2015
2
Mr Nigel Weaver
Director
27/03/2003 - Present
2
DUPORT SECRETARY LIMITED
Nominee Secretary
26/03/2003 - 27/03/2003
9442
DUPORT DIRECTOR LIMITED
Nominee Director
26/03/2003 - 27/03/2003
9186

Persons with Significant Control

1
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 AKACIA LTD

AKACIA LTD is an(a) Active company incorporated on 27/03/2003 with the registered office located at On The Rocks Cheddar, The Cliffs, Cheddar BS27 3QA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AKACIA LTD?

toggle

AKACIA LTD is currently Active. It was registered on 27/03/2003 .

Where is AKACIA LTD located?

toggle

AKACIA LTD is registered at On The Rocks Cheddar, The Cliffs, Cheddar BS27 3QA.

What does AKACIA LTD do?

toggle

AKACIA LTD operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for AKACIA LTD?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-27 with updates.