ALSTON ACQUISITIONS LIMITED

Register to unlock more data on OkredoRegister

ALSTON ACQUISITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08492451

Incorporation date

17/04/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Stables Duxbury Park, Duxbury Hall Road, Chorley PR7 4ATCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2013)
dot icon13/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon11/02/2026
Director's details changed for Mr Mike John Quayle on 2026-02-10
dot icon25/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon25/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon25/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon25/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon29/01/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon11/12/2024
Termination of appointment of Matthew John Quayle as a director on 2024-12-10
dot icon18/11/2024
Appointment of Mr Matthew John Quayle as a director on 2024-08-30
dot icon08/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon08/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon09/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon09/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon09/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon07/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon07/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon07/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon07/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon18/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon07/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon07/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon07/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon07/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon18/08/2022
Termination of appointment of Edwin Robert Lee as a director on 2022-08-18
dot icon13/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon29/06/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon29/06/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon29/06/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon29/06/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon12/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon06/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon06/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon06/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon06/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon17/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon23/07/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon23/07/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon23/07/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon23/07/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon15/07/2019
Registered office address changed from Parkwood House Cuerden Park Berkeley Drive Bamber Bridge Lancashire PR5 6BY to The Stables Duxbury Park Duxbury Hall Road Chorley PR7 4AT on 2019-07-15
dot icon11/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon23/05/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon23/05/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon23/05/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon23/05/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon24/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon04/01/2018
Termination of appointment of Anthony William Hewitt as a director on 2018-01-02
dot icon04/01/2018
Appointment of Mr Edwin Robert Lee as a director on 2018-01-02
dot icon17/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon14/06/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon14/06/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon14/06/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon14/06/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon05/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon11/06/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon11/06/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon11/06/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon11/06/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon13/05/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon24/10/2014
Registered office address changed from Alston Old Hall Farm Alston Lane Alston Preston PR3 3BN to Parkwood House Cuerden Park Berkeley Drive Bamber Bridge Lancashire PR5 6BY on 2014-10-24
dot icon11/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/07/2014
Appointment of Mr Mike John Quayle as a director
dot icon03/06/2014
Statement of capital following an allotment of shares on 2014-05-23
dot icon16/05/2014
Statement of capital on 2014-05-16
dot icon16/05/2014
Statement by directors
dot icon16/05/2014
Solvency statement dated 15/05/14
dot icon16/05/2014
Resolutions
dot icon16/05/2014
Sub-division of shares on 2014-05-15
dot icon14/05/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon22/04/2014
Previous accounting period shortened from 2014-04-30 to 2013-12-31
dot icon11/04/2014
Registration of charge 084924510001
dot icon03/02/2014
Termination of appointment of James Truscott as a director
dot icon03/02/2014
Termination of appointment of Heatons Directors Limited as a director
dot icon03/02/2014
Termination of appointment of Heatons Secretaries Limited as a secretary
dot icon03/02/2014
Appointment of Mr Anthony William Hewitt as a director
dot icon03/02/2014
Registered office address changed from 5Th Floor Freetrade Exchange 37 Peter Street Manchester M2 5GB on 2014-02-03
dot icon28/01/2014
Certificate of change of name
dot icon17/04/2013
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
29/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quayle, Mike John
Director
01/07/2014 - Present
88
Quayle, Matthew John
Director
30/08/2024 - 10/12/2024
1

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 ALSTON ACQUISITIONS LIMITED

ALSTON ACQUISITIONS LIMITED is an(a) Active company incorporated on 17/04/2013 with the registered office located at The Stables Duxbury Park, Duxbury Hall Road, Chorley PR7 4AT. 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 ALSTON ACQUISITIONS LIMITED?

toggle

ALSTON ACQUISITIONS LIMITED is currently Active. It was registered on 17/04/2013 .

Where is ALSTON ACQUISITIONS LIMITED located?

toggle

ALSTON ACQUISITIONS LIMITED is registered at The Stables Duxbury Park, Duxbury Hall Road, Chorley PR7 4AT.

What does ALSTON ACQUISITIONS LIMITED do?

toggle

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

What is the latest filing for ALSTON ACQUISITIONS LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-01-29 with no updates.