POOLE ALCOCK LLP

Register to unlock more data on OkredoRegister

POOLE ALCOCK LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC310420

Incorporation date

06/12/2004

Size

Full

Classification

-

Contacts

Registered address

Registered address

Minerva House, Gadbrook Park, Northwich CW9 7RACopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2022)
dot icon19/12/2025
Full accounts made up to 2025-03-31
dot icon12/12/2025
Member's details changed for Mrs Kate Heath on 2025-12-01
dot icon12/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon10/10/2025
Termination of appointment of Nicola Jacqueline Fury as a member on 2025-10-10
dot icon13/08/2025
Notification of David Martyn Gaut as a person with significant control on 2025-01-01
dot icon13/08/2025
Notification of Scott Andrew Harding as a person with significant control on 2025-01-01
dot icon12/08/2025
Withdrawal of a person with significant control statement on 2025-08-12
dot icon16/04/2025
Termination of appointment of Richard James Barratt as a member on 2025-04-12
dot icon08/01/2025
Termination of appointment of Charles Slade Smalley as a member on 2024-12-31
dot icon23/12/2024
Full accounts made up to 2024-03-31
dot icon19/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon21/08/2024
Previous accounting period extended from 2023-12-31 to 2024-03-31
dot icon01/08/2024
Termination of appointment of Derek John Macdonald as a member on 2024-07-31
dot icon13/05/2024
Termination of appointment of Nichola Armstrong as a member on 2024-05-10
dot icon02/04/2024
Termination of appointment of Andrew Roberts as a member on 2024-03-31
dot icon22/02/2024
Termination of appointment of Darren Neighbour as a member on 2024-02-14
dot icon20/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon08/11/2023
Termination of appointment of Nicola Claire Jones as a member on 2023-11-07
dot icon03/11/2023
Termination of appointment of Amie Suzanne Pine as a member on 2023-11-02
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/07/2023
Termination of appointment of Luke Oliver Pritchard as a member on 2023-05-19
dot icon21/04/2023
Termination of appointment of Anna Burns as a member on 2023-03-31
dot icon28/03/2023
Appointment of Mrs Marsha Ann Pearson as a member on 2023-01-01
dot icon09/03/2023
Appointment of Mr Jamie Adam Riseley as a member on 2023-01-01
dot icon09/03/2023
Appointment of Miss Emily Charlotte Brown as a member on 2023-01-01
dot icon24/01/2023
Termination of appointment of Christopher Joseph as a member on 2023-01-20
dot icon22/12/2022
Confirmation statement made on 2022-12-09 with no updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
115
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smalley, Charles Slade
LLP Member
06/12/2004 - 31/12/2024
-
Bracegirdle, Michael Charles
LLP Designated Member
06/12/2004 - 30/05/2014
1
Boston, Peter
LLP Member
06/12/2004 - 31/12/2005
-
Darlington, Christopher
LLP Member
06/12/2004 - 26/08/2005
-
Roberts, Andrew
LLP Member
06/12/2004 - 31/03/2024
-

Persons with Significant Control

3
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 POOLE ALCOCK LLP

POOLE ALCOCK LLP is an(a) Active company incorporated on 06/12/2004 with the registered office located at Minerva House, Gadbrook Park, Northwich CW9 7RA. There are currently 18 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 POOLE ALCOCK LLP?

toggle

POOLE ALCOCK LLP is currently Active. It was registered on 06/12/2004 .

Where is POOLE ALCOCK LLP located?

toggle

POOLE ALCOCK LLP is registered at Minerva House, Gadbrook Park, Northwich CW9 7RA.

What is the latest filing for POOLE ALCOCK LLP?

toggle

The latest filing was on 19/12/2025: Full accounts made up to 2025-03-31.