BACK ACRE ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

BACK ACRE ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03883928

Incorporation date

25/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Abbey Farm Nottingham Road, Sedgebrook, Grantham NG32 2ERCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1999)
dot icon04/12/2025
Second filing of Confirmation Statement dated 2016-11-25
dot icon03/12/2025
Director's details changed for Mr Nicholas Edward Wade on 2025-12-02
dot icon26/11/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon11/09/2025
Secretary's details changed for Mrs Samantha Jane Wade on 2025-09-05
dot icon11/09/2025
Director's details changed for Mrs Samantha Jane Wade on 2025-09-05
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon29/11/2024
Change of details for Mrs Samantha Jane Wade as a person with significant control on 2024-11-01
dot icon29/11/2024
Director's details changed for Mr Nicholas Edward Wade on 2024-11-20
dot icon29/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon28/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon07/12/2023
Appointment of Mr Nicholas Edward Wade as a director on 2023-12-01
dot icon07/12/2023
Termination of appointment of John Hainsworth Bailey as a director on 2023-12-01
dot icon07/12/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon30/11/2022
Confirmation statement made on 2022-11-25 with updates
dot icon27/10/2022
Registered office address changed from Back Acre Fern Grove Cherry Willingham Lincoln Lincolnshire LN3 4BG to Abbey Farm Nottingham Road Sedgebrook Grantham NG32 2ER on 2022-10-27
dot icon06/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon07/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon21/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon05/01/2021
Confirmation statement made on 2020-11-25 with no updates
dot icon01/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon30/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon12/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon26/11/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon29/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon01/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon23/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon26/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon18/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon04/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon08/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon17/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon03/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon29/11/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon19/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon29/11/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon11/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon01/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon01/12/2009
Director's details changed for Mr John Hainsworth Bailey on 2009-11-26
dot icon01/12/2009
Director's details changed for Samantha Jane Wade on 2009-11-26
dot icon27/02/2009
Total exemption small company accounts made up to 2008-11-30
dot icon25/11/2008
Return made up to 25/11/08; full list of members
dot icon25/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon27/11/2007
Return made up to 25/11/07; full list of members
dot icon26/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon07/12/2006
Return made up to 25/11/06; full list of members
dot icon17/02/2006
Total exemption small company accounts made up to 2005-11-30
dot icon30/01/2006
Return made up to 25/11/05; full list of members
dot icon17/02/2005
Total exemption small company accounts made up to 2004-11-30
dot icon17/01/2005
Return made up to 25/11/04; full list of members
dot icon01/04/2004
Total exemption small company accounts made up to 2003-11-30
dot icon05/12/2003
Return made up to 25/11/03; full list of members
dot icon18/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon18/11/2002
Return made up to 25/11/02; full list of members
dot icon17/08/2002
New secretary appointed;new director appointed
dot icon17/08/2002
Secretary resigned;director resigned
dot icon25/03/2002
Total exemption small company accounts made up to 2001-11-30
dot icon28/11/2001
Return made up to 25/11/01; full list of members
dot icon27/06/2001
Accounts for a small company made up to 2000-11-30
dot icon20/02/2001
Return made up to 25/11/00; full list of members
dot icon20/02/2001
New director appointed
dot icon20/02/2001
New secretary appointed;new director appointed
dot icon20/02/2001
Registered office changed on 20/02/01 from: allenby house crofton road lincoln lincolnshire LN3 4NL
dot icon10/01/2000
Director resigned
dot icon10/01/2000
Secretary resigned
dot icon10/01/2000
Registered office changed on 10/01/00 from: back acre fern grove, cherry willingham lincoln lincolnshire LN3 4BG
dot icon14/12/1999
Ad 26/11/99--------- £ si 148@1=148 £ ic 2/150
dot icon13/12/1999
Registered office changed on 13/12/99 from: highstone information services highstone house, 165 high street barnet hertfordshire EN5 5SU
dot icon25/11/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+18.92 % *

* during past year

Cash in Bank

£60,431.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
355.61K
-
0.00
50.82K
-
2022
0
363.52K
-
0.00
60.43K
-
2022
0
363.52K
-
0.00
60.43K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

363.52K £Ascended2.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

60.43K £Ascended18.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wade, Nicholas Edward
Director
01/12/2023 - Present
4
Bailey, John Hainsworth
Director
12/02/2001 - 01/12/2023
1
Wade, Samantha Jane
Secretary
26/07/2002 - Present
-
Wade, Samantha Jane
Director
26/07/2002 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BACK ACRE ENTERPRISES LIMITED

BACK ACRE ENTERPRISES LIMITED is an(a) Active company incorporated on 25/11/1999 with the registered office located at Abbey Farm Nottingham Road, Sedgebrook, Grantham NG32 2ER. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BACK ACRE ENTERPRISES LIMITED?

toggle

BACK ACRE ENTERPRISES LIMITED is currently Active. It was registered on 25/11/1999 .

Where is BACK ACRE ENTERPRISES LIMITED located?

toggle

BACK ACRE ENTERPRISES LIMITED is registered at Abbey Farm Nottingham Road, Sedgebrook, Grantham NG32 2ER.

What does BACK ACRE ENTERPRISES LIMITED do?

toggle

BACK ACRE ENTERPRISES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BACK ACRE ENTERPRISES LIMITED?

toggle

The latest filing was on 04/12/2025: Second filing of Confirmation Statement dated 2016-11-25.