UKBizDB.co.uk

ACHESON & ACHESON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Acheson & Acheson Limited. The company was founded 31 years ago and was given the registration number 02764368. The firm's registered office is in MANCHESTER. You can find them at 5th Floor Voyager House Chicago Avenue, Manchester Airport, Manchester, . This company's SIC code is 20412 - Manufacture of cleaning and polishing preparations.

Company Information

Name:ACHESON & ACHESON LIMITED
Company Number:02764368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20412 - Manufacture of cleaning and polishing preparations
  • 20420 - Manufacture of perfumes and toilet preparations

Office Address & Contact

Registered Address:5th Floor Voyager House Chicago Avenue, Manchester Airport, Manchester, England, M90 3DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom, WA15 0AF

Secretary31 August 2018Active
Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom, WA15 0AF

Director31 August 2018Active
Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom, WA15 0AF

Director31 August 2018Active
Court Farm, South Wraxall, Bradford On Avon, BA15 2SE

Secretary13 November 1992Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 November 1992Active
Court Farm, South Wraxall, Bradford On Avon, BA15 2SE

Director13 November 1992Active
Court Farm, South Wraxall, Bradford On Avon, BA15 2SE

Director13 November 1992Active
43 Killygarvin Road, Dungannon, N Ireland, BT71 4DE

Director13 November 1992Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 November 1992Active

People with Significant Control

Thg Beauty Limited
Notified on:01 March 2022
Status:Active
Country of residence:United Kingdom
Address:Icon 1, 7-9 Sunbank Lane, Altrincham, United Kingdom, WA15 0AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Thg Operations Holdings Limited
Notified on:11 December 2019
Status:Active
Country of residence:United Kingdom
Address:5th Floor, Voyager House, Chicago Avenue, Manchester, United Kingdom, M90 3DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Thg Intermediate Opco Limited
Notified on:11 December 2019
Status:Active
Country of residence:United Kingdom
Address:5th Floor, Voyager House, Chicago Avenue, Manchester, United Kingdom, M90 3DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Hut Ihc Limited
Notified on:31 August 2018
Status:Active
Country of residence:England
Address:5th Floor, Voyager House, Chicago Avenue, Manchester, England, M90 3DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kenneth Henry Acheson
Notified on:13 November 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:5th Floor Voyager House, Chicago Avenue, Manchester, England, M90 3DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Fiona Jane Acheson
Notified on:13 November 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:5th Floor Voyager House, Chicago Avenue, Manchester, England, M90 3DQ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-20Accounts

Legacy.

Download
2023-10-20Other

Legacy.

Download
2023-10-20Other

Legacy.

Download
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Officers

Change person director company with change date.

Download
2022-11-03Officers

Change person secretary company with change date.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-11-01Persons with significant control

Change to a person with significant control.

Download
2022-10-31Address

Change registered office address company with date old address new address.

Download
2022-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-07Accounts

Legacy.

Download
2022-10-07Other

Legacy.

Download
2022-10-07Other

Legacy.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Persons with significant control

Notification of a person with significant control.

Download
2022-03-04Persons with significant control

Cessation of a person with significant control.

Download
2021-10-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-13Accounts

Legacy.

Download
2021-10-13Other

Legacy.

Download
2021-10-13Other

Legacy.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.