AKETON LIMITED

Register to unlock more data on OkredoRegister

AKETON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04713142

Incorporation date

26/03/2003

Size

Group

Contacts

Registered address

Registered address

Rudding Park Hotel Rudding Park, Follifoot, Harrogate, North Yorkshire HG3 1JHCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2003)
dot icon07/04/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon16/12/2025
Registration of charge 047131420002, created on 2025-12-05
dot icon12/12/2025
Satisfaction of charge 047131420001 in full
dot icon01/10/2025
Director's details changed for Mr Matthew Gordon Mackaness on 2025-09-30
dot icon17/09/2025
Secretary's details changed for Graham Molyneux on 2025-09-02
dot icon25/07/2025
Group of companies' accounts made up to 2024-10-31
dot icon07/04/2025
Director's details changed for Mr Nicholas John Mackaness on 2024-09-17
dot icon07/04/2025
Confirmation statement made on 2025-03-26 with updates
dot icon18/07/2024
Group of companies' accounts made up to 2023-10-31
dot icon07/05/2024
Purchase of own shares.
dot icon07/05/2024
Cancellation of shares. Statement of capital on 2024-04-11
dot icon16/04/2024
Termination of appointment of Peter John Banks as a director on 2024-04-11
dot icon04/04/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon25/07/2023
Group of companies' accounts made up to 2022-10-31
dot icon05/04/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon25/07/2022
Group of companies' accounts made up to 2021-10-31
dot icon05/04/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon06/07/2021
Group of companies' accounts made up to 2020-10-31
dot icon09/04/2021
Confirmation statement made on 2021-03-26 with updates
dot icon09/04/2021
Director's details changed for Mr Nicholas John Mackaness on 2021-04-01
dot icon24/07/2020
Group of companies' accounts made up to 2019-10-31
dot icon09/04/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon09/07/2019
Group of companies' accounts made up to 2018-10-31
dot icon03/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon13/07/2018
Group of companies' accounts made up to 2017-10-31
dot icon09/04/2018
Confirmation statement made on 2018-03-26 with updates
dot icon19/12/2017
Statement of capital following an allotment of shares on 2017-11-30
dot icon13/12/2017
Resolutions
dot icon01/12/2017
Appointment of Mr Nicholas John Mackaness as a director on 2017-11-30
dot icon30/11/2017
Appointment of Mr Matthew Gordon Mackaness as a director on 2017-11-30
dot icon30/11/2017
Appointment of Mr Peter John Banks as a director on 2017-11-30
dot icon30/11/2017
Appointment of Mrs Judith Mary Mackaness as a director on 2017-11-30
dot icon30/11/2017
Registered office address changed from Aketon Lodge Follifoot Harrogate HG3 1EG to Rudding Park Hotel Rudding Park Follifoot Harrogate North Yorkshire HG3 1JH on 2017-11-30
dot icon17/07/2017
Group of companies' accounts made up to 2016-10-31
dot icon05/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon20/07/2016
Group of companies' accounts made up to 2015-10-31
dot icon12/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon18/12/2015
Registration of charge 047131420001, created on 2015-12-18
dot icon04/11/2015
Statement by Directors
dot icon04/11/2015
Statement of capital on 2015-11-04
dot icon04/11/2015
Solvency Statement dated 16/10/15
dot icon04/11/2015
Resolutions
dot icon13/07/2015
Group of companies' accounts made up to 2014-10-31
dot icon15/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon01/05/2014
Group of companies' accounts made up to 2013-10-31
dot icon07/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon21/06/2013
Group of companies' accounts made up to 2012-10-31
dot icon02/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon15/05/2012
Group of companies' accounts made up to 2011-10-31
dot icon13/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon16/05/2011
Group of companies' accounts made up to 2010-10-31
dot icon26/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon19/08/2010
Auditor's resignation
dot icon22/06/2010
Group of companies' accounts made up to 2009-10-31
dot icon14/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon14/04/2010
Register(s) moved to registered inspection location
dot icon14/04/2010
Register inspection address has been changed
dot icon14/04/2010
Director's details changed for Simon Peter Mackaness on 2010-03-26
dot icon08/06/2009
Accounts made up to 2008-10-31
dot icon20/04/2009
Return made up to 26/03/09; full list of members
dot icon03/06/2008
Accounts made up to 2007-10-31
dot icon11/04/2008
Return made up to 26/03/08; full list of members
dot icon24/04/2007
Accounts made up to 2006-10-31
dot icon16/04/2007
Return made up to 26/03/07; full list of members
dot icon24/04/2006
Accounts made up to 2005-10-31
dot icon12/04/2006
Return made up to 26/03/06; full list of members
dot icon13/04/2005
Accounts made up to 2004-10-31
dot icon08/04/2005
Return made up to 26/03/05; full list of members
dot icon10/05/2004
Return made up to 26/03/04; full list of members
dot icon06/05/2004
Auditor's resignation
dot icon08/04/2004
Accounts made up to 2003-10-31
dot icon22/10/2003
Miscellaneous
dot icon22/10/2003
Statement of affairs
dot icon22/10/2003
Ad 07/08/03--------- £ si [email protected]=16779 £ ic 337/17116
dot icon19/09/2003
Ad 07/08/03--------- £ si [email protected]=168 £ ic 169/337
dot icon16/08/2003
Ad 07/08/03--------- £ si [email protected]=168 £ ic 1/169
dot icon15/08/2003
S-div 31/07/03
dot icon15/08/2003
Nc inc already adjusted 31/07/03
dot icon15/08/2003
Resolutions
dot icon15/08/2003
Resolutions
dot icon15/08/2003
Resolutions
dot icon15/08/2003
Accounting reference date shortened from 31/03/04 to 31/10/03
dot icon15/08/2003
Registered office changed on 15/08/03 from: 16 old bailey london EC4M 7EG
dot icon15/08/2003
Director resigned
dot icon15/08/2003
Secretary resigned
dot icon15/08/2003
New secretary appointed
dot icon15/08/2003
New director appointed
dot icon15/07/2003
Certificate of change of name
dot icon26/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIAL LIMITED
Corporate Secretary
25/03/2003 - 05/08/2003
400
TEMPLE DIRECT LIMITED
Corporate Director
25/03/2003 - 05/08/2003
218
Mackaness, Simon Peter
Director
06/08/2003 - Present
2
Mr Peter John Banks
Director
30/11/2017 - 11/04/2024
6
Mackaness, Nicholas John
Director
30/11/2017 - Present
9

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 AKETON LIMITED

AKETON LIMITED is an(a) Active company incorporated on 26/03/2003 with the registered office located at Rudding Park Hotel Rudding Park, Follifoot, Harrogate, North Yorkshire HG3 1JH. There are currently 5 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 AKETON LIMITED?

toggle

AKETON LIMITED is currently Active. It was registered on 26/03/2003 .

Where is AKETON LIMITED located?

toggle

AKETON LIMITED is registered at Rudding Park Hotel Rudding Park, Follifoot, Harrogate, North Yorkshire HG3 1JH.

What does AKETON LIMITED do?

toggle

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

What is the latest filing for AKETON LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-26 with no updates.