CENNOX ACKETTS LIMITED

Register to unlock more data on OkredoRegister

CENNOX ACKETTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02722832

Incorporation date

15/06/1992

Size

Full

Contacts

Registered address

Registered address

Units 11 & 12 Admiralty Way, Camberley GU15 3DTCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1992)
dot icon17/11/2025
Full accounts made up to 2024-12-31
dot icon02/07/2025
Appointment of Mr Harish Nataraj as a director on 2025-07-01
dot icon02/07/2025
Appointment of Mr Ronald Van Veenendaal as a director on 2025-07-01
dot icon02/07/2025
Appointment of Mr Michael David Goggans as a director on 2025-07-01
dot icon02/07/2025
Appointment of Mr Michael David Goggans as a secretary on 2025-07-01
dot icon06/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon12/10/2024
Full accounts made up to 2023-12-31
dot icon06/09/2024
Registration of charge 027228320012, created on 2024-08-29
dot icon02/09/2024
Registration of charge 027228320011, created on 2024-08-28
dot icon18/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon04/10/2023
Accounts for a small company made up to 2022-12-31
dot icon16/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon03/05/2023
Register inspection address has been changed from Building 2 Watchmoor Park Waters Edge, Riverside Way Camberley GU15 3YL United Kingdom to Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR
dot icon20/09/2022
Accounts for a small company made up to 2021-12-31
dot icon22/06/2022
Registration of charge 027228320010, created on 2022-06-17
dot icon21/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon21/06/2022
Change of details for Cennox Plc as a person with significant control on 2019-12-24
dot icon05/04/2022
Registration of charge 027228320009, created on 2022-03-31
dot icon04/10/2021
Accounts for a small company made up to 2020-12-31
dot icon18/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon05/05/2021
Satisfaction of charge 027228320006 in full
dot icon05/05/2021
Satisfaction of charge 027228320007 in full
dot icon04/05/2021
Registration of charge 027228320008, created on 2021-05-04
dot icon06/01/2021
Accounts for a small company made up to 2019-12-31
dot icon27/07/2020
Register(s) moved to registered inspection location Building 2 Watchmoor Park Waters Edge, Riverside Way Camberley GU15 3YL
dot icon27/07/2020
Register(s) moved to registered inspection location Building 2 Watchmoor Park Waters Edge, Riverside Way Camberley GU15 3YL
dot icon27/07/2020
Register inspection address has been changed to Building 2 Watchmoor Park Waters Edge, Riverside Way Camberley GU15 3YL
dot icon24/07/2020
Confirmation statement made on 2020-06-15 with updates
dot icon12/03/2020
Resolutions
dot icon04/07/2019
Accounts for a small company made up to 2018-12-31
dot icon28/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon04/03/2019
Resolutions
dot icon11/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/08/2018
Satisfaction of charge 027228320005 in full
dot icon20/07/2018
Registration of charge 027228320007, created on 2018-07-09
dot icon17/07/2018
Registration of charge 027228320006, created on 2018-07-09
dot icon20/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon12/12/2017
Registration of charge 027228320005, created on 2017-12-12
dot icon11/12/2017
Current accounting period shortened from 2018-02-28 to 2017-12-31
dot icon08/12/2017
Satisfaction of charge 027228320003 in full
dot icon08/12/2017
Satisfaction of charge 027228320004 in full
dot icon20/11/2017
Resolutions
dot icon15/11/2017
Appointment of Mr Roy David Dodd as a director on 2017-11-10
dot icon13/11/2017
Registered office address changed from Molineaux Court Radford Way Billericay Essex CM12 0BT to Units 11 & 12 Admiralty Way Camberley GU15 3DT on 2017-11-13
dot icon13/11/2017
Notification of Cennox Plc as a person with significant control on 2017-11-10
dot icon13/11/2017
Cessation of Hilary Ann Fearn as a person with significant control on 2017-11-10
dot icon13/11/2017
Appointment of Mr Clive Matthew Nation as a director on 2017-11-10
dot icon13/11/2017
Termination of appointment of Hilary Anne Fearn as a director on 2017-11-10
dot icon13/11/2017
Termination of appointment of Andrea Wainwright as a secretary on 2017-11-10
dot icon09/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon04/10/2017
Change of details for Mrs Hilary Ann Fearn as a person with significant control on 2017-06-16
dot icon30/06/2017
Notification of Hilary Ann Fearn as a person with significant control on 2016-04-06
dot icon30/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon22/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon25/08/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon06/03/2014
Registration of charge 027228320003
dot icon06/03/2014
Registration of charge 027228320004
dot icon19/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon12/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon12/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon18/10/2011
Memorandum and Articles of Association
dot icon18/10/2011
Resolutions
dot icon04/10/2011
Appointment of Mrs Andrea Wainwright as a secretary
dot icon04/10/2011
Termination of appointment of Kenneth Acketts as a secretary
dot icon04/10/2011
Termination of appointment of Kenneth Acketts as a director
dot icon28/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon26/07/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon24/11/2010
Appointment of Mr Kenneth Harold Acketts as a secretary
dot icon24/11/2010
Termination of appointment of Ronald Acketts as a director
dot icon24/11/2010
Termination of appointment of Ronald Acketts as a secretary
dot icon13/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon13/07/2010
Director's details changed for Mr Ronald Lionel Acketts on 2010-06-15
dot icon13/07/2010
Director's details changed for Kenneth Harold Acketts on 2010-06-15
dot icon13/07/2010
Director's details changed for Hilary Anne Fearn on 2010-06-15
dot icon13/07/2010
Secretary's details changed for Ronald Lionel Acketts on 2010-06-15
dot icon22/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon17/06/2009
Return made up to 15/06/09; full list of members
dot icon07/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon25/11/2008
Resolutions
dot icon25/11/2008
Resolutions
dot icon16/06/2008
Return made up to 15/06/08; full list of members
dot icon17/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon25/07/2007
Return made up to 15/06/07; full list of members
dot icon25/07/2007
Secretary's particulars changed;director's particulars changed
dot icon22/03/2007
Director resigned
dot icon21/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon02/08/2006
Return made up to 15/06/06; full list of members
dot icon02/08/2006
Director resigned
dot icon12/01/2006
New director appointed
dot icon21/12/2005
Director resigned
dot icon18/11/2005
New secretary appointed
dot icon04/11/2005
Secretary resigned
dot icon13/10/2005
Director resigned
dot icon23/09/2005
Total exemption small company accounts made up to 2005-02-28
dot icon16/09/2005
Return made up to 15/06/05; full list of members
dot icon17/08/2005
Particulars of mortgage/charge
dot icon06/07/2005
New director appointed
dot icon08/07/2004
Return made up to 15/06/04; full list of members
dot icon08/06/2004
Accounts for a small company made up to 2004-02-29
dot icon21/07/2003
Return made up to 15/06/03; full list of members
dot icon02/06/2003
Accounts for a small company made up to 2003-02-28
dot icon10/12/2002
Recon 04/12/02
dot icon10/12/2002
Resolutions
dot icon10/12/2002
Resolutions
dot icon11/10/2002
Accounts for a small company made up to 2002-02-28
dot icon06/07/2002
Return made up to 15/06/02; full list of members
dot icon09/05/2002
New director appointed
dot icon06/09/2001
New director appointed
dot icon20/06/2001
Return made up to 15/06/01; full list of members
dot icon19/06/2001
Accounts for a small company made up to 2001-02-28
dot icon28/07/2000
Particulars of contract relating to shares
dot icon28/07/2000
Ad 16/06/00--------- £ si 998@1=998 £ ic 2/1000
dot icon28/07/2000
Resolutions
dot icon28/07/2000
Resolutions
dot icon21/06/2000
Return made up to 15/06/00; full list of members
dot icon02/06/2000
Full accounts made up to 2000-02-28
dot icon26/07/1999
Accounts for a small company made up to 1999-02-28
dot icon05/07/1999
Return made up to 15/06/99; no change of members
dot icon04/09/1998
Accounts for a small company made up to 1998-02-28
dot icon17/07/1998
Return made up to 15/06/98; full list of members
dot icon01/12/1997
Accounts for a small company made up to 1997-02-28
dot icon06/10/1997
Secretary resigned;director resigned
dot icon06/10/1997
New secretary appointed
dot icon14/07/1997
Return made up to 15/06/97; no change of members
dot icon27/02/1997
New director appointed
dot icon17/10/1996
Accounts for a small company made up to 1996-02-29
dot icon17/07/1996
Return made up to 15/06/96; full list of members
dot icon17/07/1996
Director resigned
dot icon31/01/1996
Accounts for a small company made up to 1995-02-28
dot icon23/06/1995
Return made up to 15/06/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Auditor's resignation
dot icon23/09/1994
Full accounts made up to 1994-02-28
dot icon07/09/1994
Declaration of satisfaction of mortgage/charge
dot icon20/07/1994
Registered office changed on 20/07/94 from: pannell house charter court newcomen way colchester CO4 4YA
dot icon22/06/1994
Return made up to 15/06/94; no change of members
dot icon07/01/1994
Full accounts made up to 1993-02-28
dot icon16/11/1993
Director resigned
dot icon09/11/1993
Certificate of change of name
dot icon09/11/1993
Certificate of change of name
dot icon21/10/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon28/06/1993
Return made up to 15/06/93; full list of members
dot icon16/03/1993
Particulars of mortgage/charge
dot icon03/03/1993
Accounting reference date notified as 28/02
dot icon15/12/1992
New director appointed
dot icon04/08/1992
New director appointed
dot icon23/07/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon23/07/1992
Director resigned;new director appointed
dot icon08/07/1992
Registered office changed on 08/07/92 from: 120 east road london N1 6AA
dot icon07/07/1992
Certificate of change of name
dot icon07/07/1992
Certificate of change of name
dot icon15/06/1992
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
06/06/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nation, Clive Matthew
Director
10/11/2017 - Present
20
Dodd, Roy David
Director
10/11/2017 - Present
24
Van Veenendaal, Ronald
Director
01/07/2025 - Present
12
Goggans, Michael David
Director
01/07/2025 - Present
13
Nataraj, Harish
Director
01/07/2025 - Present
13

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 CENNOX ACKETTS LIMITED

CENNOX ACKETTS LIMITED is an(a) Active company incorporated on 15/06/1992 with the registered office located at Units 11 & 12 Admiralty Way, Camberley GU15 3DT. There are currently 6 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 CENNOX ACKETTS LIMITED?

toggle

CENNOX ACKETTS LIMITED is currently Active. It was registered on 15/06/1992 .

Where is CENNOX ACKETTS LIMITED located?

toggle

CENNOX ACKETTS LIMITED is registered at Units 11 & 12 Admiralty Way, Camberley GU15 3DT.

What does CENNOX ACKETTS LIMITED do?

toggle

CENNOX ACKETTS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CENNOX ACKETTS LIMITED?

toggle

The latest filing was on 17/11/2025: Full accounts made up to 2024-12-31.