AKCROS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AKCROS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06055430

Incorporation date

17/01/2007

Size

Full

Contacts

Registered address

Registered address

Lankro Way Lankro Way, Eccles, Manchester M30 0LXCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2007)
dot icon10/03/2026
Cessation of Simon David Medley as a person with significant control on 2026-02-05
dot icon10/02/2026
Termination of appointment of Simon David Medley as a director on 2026-02-05
dot icon10/02/2026
Appointment of Michael Patrick Mcgaugh as a director on 2026-02-05
dot icon24/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon19/06/2025
Registration of charge 060554300006, created on 2025-06-12
dot icon17/06/2025
Resolutions
dot icon12/06/2025
Statement of company's objects
dot icon06/05/2025
Appointment of Jay Machado as a director on 2025-02-24
dot icon27/01/2025
Full accounts made up to 2023-12-31
dot icon24/12/2024
Confirmation statement made on 2024-12-13 with updates
dot icon30/11/2024
Statement of capital following an allotment of shares on 2024-10-31
dot icon28/11/2024
Statement of capital following an allotment of shares on 2024-10-31
dot icon23/11/2024
Resolutions
dot icon13/11/2024
Termination of appointment of Brian William Johnson as a director on 2024-10-31
dot icon14/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon22/09/2023
Full accounts made up to 2022-12-31
dot icon16/02/2023
Termination of appointment of Jeffrey Elmer as a director on 2023-02-08
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon25/10/2022
Resolutions
dot icon24/10/2022
Appointment of Mr. Simon Medley as a director on 2022-10-17
dot icon21/10/2022
Notification of Simon David Medley as a person with significant control on 2022-09-19
dot icon20/10/2022
Notification of Akcros Acquisition Limited as a person with significant control on 2016-04-19
dot icon20/10/2022
Cessation of Paul Alan Angus as a person with significant control on 2022-09-19
dot icon19/10/2022
Termination of appointment of Paul Alan Angus as a director on 2022-09-19
dot icon13/09/2022
Full accounts made up to 2021-12-31
dot icon31/08/2022
Appointment of Jeffrey Elmer as a director on 2022-08-01
dot icon31/08/2022
Termination of appointment of Keval Patel as a director on 2022-08-01
dot icon31/08/2022
Termination of appointment of Matthew Keshian as a director on 2022-08-01
dot icon05/08/2022
Registration of charge 060554300005, created on 2022-08-01
dot icon28/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon26/10/2020
Full accounts made up to 2019-12-31
dot icon12/05/2020
Termination of appointment of Andy Gehrlein as a director on 2020-05-08
dot icon17/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon12/07/2019
Full accounts made up to 2018-12-31
dot icon17/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon31/07/2018
Satisfaction of charge 060554300004 in full
dot icon03/07/2018
Appointment of Mr Matthew Keshian as a director on 2017-12-12
dot icon03/07/2018
Termination of appointment of Mathew Wallace as a director on 2017-12-12
dot icon16/05/2018
Full accounts made up to 2017-12-31
dot icon23/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon05/10/2017
Appointment of Dr Brian William Johnson as a director on 2017-10-04
dot icon05/10/2017
Termination of appointment of Richard Catchpole as a director on 2017-10-04
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon18/05/2017
Appointment of Mr Andy Gehrlein as a director on 2017-05-01
dot icon28/04/2017
Termination of appointment of Michael Robert Charnock as a director on 2017-04-28
dot icon28/04/2017
Termination of appointment of Michael Robert Charnock as a secretary on 2017-04-28
dot icon08/03/2017
Appointment of Mr Mathew Wallace as a director on 2017-02-28
dot icon07/03/2017
Termination of appointment of Matthew David Gullen as a director on 2017-03-06
dot icon30/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon27/05/2016
Termination of appointment of Simon Leslie Grove as a director on 2016-04-19
dot icon18/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon22/04/2016
Appointment of Mr Keval Patel as a director on 2016-04-19
dot icon22/04/2016
Appointment of Mr Matthew David Gullen as a director on 2016-04-19
dot icon22/04/2016
Appointment of Mr Paul Alan Angus as a director on 2016-04-19
dot icon22/04/2016
Satisfaction of charge 2 in full
dot icon22/04/2016
Satisfaction of charge 3 in full
dot icon21/04/2016
Termination of appointment of Thomas Engelen as a director on 2016-04-19
dot icon21/04/2016
Termination of appointment of Jonathon David Grove as a director on 2016-04-19
dot icon21/04/2016
Termination of appointment of Trevor Middleton as a director on 2016-04-19
dot icon21/04/2016
Termination of appointment of Leszek Richard Litwinowicz as a director on 2016-04-19
dot icon21/04/2016
Termination of appointment of Jonathon David Grove as a director on 2016-04-19
dot icon20/04/2016
Registered office address changed from Unit 5 the Courtyard Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9PN to Lankro Way Lankro Way Eccles Manchester M30 0LX on 2016-04-20
dot icon20/04/2016
Registration of charge 060554300004, created on 2016-04-19
dot icon11/04/2016
Statement of capital following an allotment of shares on 2011-01-21
dot icon08/04/2016
Second filing of SH01 previously delivered to Companies House
dot icon18/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon03/07/2015
Appointment of Mr Simon Grove as a director on 2015-06-23
dot icon03/07/2015
Appointment of Mr Jonathan Grove as a director on 2015-06-23
dot icon03/07/2015
Appointment of Mr Trevor Middleton as a director on 2015-06-23
dot icon29/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon30/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon21/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon29/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon22/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon03/12/2012
Particulars of variation of rights attached to shares
dot icon03/12/2012
Statement of capital following an allotment of shares on 2012-11-20
dot icon03/12/2012
Resolutions
dot icon23/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon19/01/2012
Director's details changed for Mr Thomas Engelen on 2012-01-18
dot icon17/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon17/01/2012
Statement of capital following an allotment of shares on 2011-03-01
dot icon15/12/2011
Termination of appointment of David Grove as a director
dot icon04/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon01/02/2011
Statement of capital following an allotment of shares on 2011-02-01
dot icon01/02/2011
Statement of capital following an allotment of shares on 2011-01-21
dot icon21/01/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon21/01/2011
Director's details changed for Mr Michael Robert Charnock on 2011-01-21
dot icon21/01/2011
Director's details changed for Mr Leszek Richard Litwinowicz on 2011-01-21
dot icon21/01/2011
Director's details changed for Mr David Leslie Grove on 2011-01-21
dot icon21/01/2011
Director's details changed for Richard Catchpole on 2011-01-21
dot icon21/01/2011
Secretary's details changed for Mr Michael Robert Charnock on 2011-01-21
dot icon28/06/2010
Statement of capital following an allotment of shares on 2010-06-15
dot icon28/05/2010
Statement of capital following an allotment of shares on 2010-05-21
dot icon17/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/04/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon08/04/2010
Particulars of a mortgage or charge / charge no: 3
dot icon31/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon29/03/2010
Group of companies' accounts made up to 2009-12-31
dot icon20/01/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon20/01/2010
Director's details changed for Mr Leszek Richard Litwinowicz on 2010-01-20
dot icon20/01/2010
Director's details changed for Mr David Leslie Grove on 2010-01-20
dot icon20/01/2010
Director's details changed for Mr Michael Robert Charnock on 2010-01-20
dot icon25/11/2009
Termination of appointment of Jeffrey Thompson Simmonds as a director
dot icon26/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon06/03/2009
Director appointed mr thomas engelen
dot icon23/01/2009
Return made up to 17/01/09; full list of members
dot icon16/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon15/05/2008
Resolutions
dot icon08/04/2008
Secretary appointed mr michael robert charnock
dot icon08/04/2008
Appointment terminated secretary colin jones
dot icon28/02/2008
Return made up to 17/01/08; full list of members
dot icon31/01/2008
Secretary resigned
dot icon31/01/2008
Director resigned
dot icon30/08/2007
New director appointed
dot icon09/05/2007
New director appointed
dot icon03/05/2007
Certificate of change of name
dot icon20/04/2007
Particulars of mortgage/charge
dot icon19/04/2007
Ad 04/04/07--------- £ si 74999@1=74999 £ ic 1/75000
dot icon19/04/2007
Nc inc already adjusted 04/04/07
dot icon19/04/2007
Resolutions
dot icon19/04/2007
Resolutions
dot icon19/04/2007
Resolutions
dot icon19/04/2007
Resolutions
dot icon19/04/2007
Accounting reference date shortened from 31/01/08 to 31/12/07
dot icon19/04/2007
Registered office changed on 19/04/07 from: one eleven, edmund street birmingham west midlands B3 2HJ
dot icon19/04/2007
New director appointed
dot icon19/04/2007
New director appointed
dot icon19/04/2007
New secretary appointed
dot icon19/04/2007
New director appointed
dot icon01/03/2007
New director appointed
dot icon01/03/2007
New secretary appointed
dot icon01/03/2007
Secretary resigned
dot icon01/03/2007
Director resigned
dot icon17/01/2007
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
13/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Middleton, Trevor
Director
23/06/2015 - 19/04/2016
67
Litwinowicz, Leszek Richard
Director
13/03/2007 - 19/04/2016
102
Engelen, Thomas
Director
06/03/2009 - 19/04/2016
31
Catchpole, Richard
Director
04/04/2007 - 04/10/2017
1
GW SECRETARIES LIMITED
Corporate Secretary
19/02/2007 - 13/03/2007
503

Persons with Significant Control

5
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 AKCROS HOLDINGS LIMITED

AKCROS HOLDINGS LIMITED is an(a) Active company incorporated on 17/01/2007 with the registered office located at Lankro Way Lankro Way, Eccles, Manchester M30 0LX. 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 AKCROS HOLDINGS LIMITED?

toggle

AKCROS HOLDINGS LIMITED is currently Active. It was registered on 17/01/2007 .

Where is AKCROS HOLDINGS LIMITED located?

toggle

AKCROS HOLDINGS LIMITED is registered at Lankro Way Lankro Way, Eccles, Manchester M30 0LX.

What does AKCROS HOLDINGS LIMITED do?

toggle

AKCROS HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AKCROS HOLDINGS LIMITED?

toggle

The latest filing was on 10/03/2026: Cessation of Simon David Medley as a person with significant control on 2026-02-05.