Company Information for ACHATER OFFSHORE LIMITED
NAGS HEAD FARM, HOFF, APPLEBY-IN-WESTMORLAND, CUMBRIA, CA16 6TD,
|
Company Registration Number
05870068
Private Limited Company
Active |
Company Name | |
---|---|
ACHATER OFFSHORE LIMITED | |
Legal Registered Office | |
NAGS HEAD FARM HOFF APPLEBY-IN-WESTMORLAND CUMBRIA CA16 6TD Other companies in CA16 | |
Company Number | 05870068 | |
---|---|---|
Company ID Number | 05870068 | |
Date formed | 2006-07-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 07/07/2015 | |
Return next due | 04/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB125522636 |
Last Datalog update: | 2024-01-05 07:55:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID DOUGLAS ERNEST KENWRIGHT |
||
ALEXANDRA MARY CHALMERS |
||
DOUGLAS ALEXANDER CHALMERS |
||
SYLVIA MARGARET DOUGLAS |
||
DAVID DOUGLAS ERNEST KENWRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDRA MARY CHALMERS |
Company Secretary | ||
ACS SECRETARIES LIMITED |
Company Secretary | ||
ACS NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABERDEEN SEAFARERS CENTRE LIMITED | Company Secretary | 2008-09-18 | CURRENT | 2008-09-18 | Active | |
THE EMERGENCY RESPONSE AND RESCUE VESSEL ASSOCIATION LIMITED | Company Secretary | 2007-11-01 | CURRENT | 1979-12-31 | Active | |
LEARNING FIELDS COMMUNITY INTEREST COMPANY | Director | 2007-04-04 | CURRENT | 2007-04-04 | Active - Proposal to Strike off | |
LEARNING FIELDS COMMUNITY INTEREST COMPANY | Director | 2007-04-04 | CURRENT | 2007-04-04 | Active - Proposal to Strike off | |
ABERDEEN BUSINESS CENTRE LTD | Director | 2013-05-02 | CURRENT | 2013-05-01 | Active - Proposal to Strike off | |
ACHATES LIMITED | Director | 2012-03-13 | CURRENT | 2012-03-13 | Active | |
ABERDEEN BUSINESS CENTRE LTD | Director | 2013-05-02 | CURRENT | 2013-05-01 | Active - Proposal to Strike off | |
ACHATES LIMITED | Director | 2012-03-13 | CURRENT | 2012-03-13 | Active | |
THE ABERDEEN PROPERTY COMPANY LIMITED | Director | 2008-11-18 | CURRENT | 2008-11-04 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/07/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
RP04CS01 | Second filing of Confirmation Statement dated 07/07/2019 | |
CS01 | Clarification A second filed CS01 (Statement of capital change, Shareholder information change) was registered on 24/10/2019. | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDRE RALF GROENEVELD | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
AP01 | DIRECTOR APPOINTED ANDRE RALF GROENEVELD | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DAVID DOUGLAS ERNEST KENWRIGHT on 2017-10-24 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DOUGLAS ERNEST KENWRIGHT / 24/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SYLVIA MARGARET DOUGLAS / 24/10/2017 | |
PSC02 | Notification of Achates Limited as a person with significant control on 2016-04-06 | |
LATEST SOC | 07/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES | |
RES01 | ADOPT ARTICLES 24/05/17 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RP04CS01 | Second filing of Confirmation Statement dated 07/07/2016 | |
ANNOTATION | Clarification | |
SH08 | Change of share class name or designation | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2012-07-07 | |
ANNOTATION | Clarification | |
AR01 | 07/07/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 07/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 07/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA MARGARET DOUGLAS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ALEXANDER CHALMERS / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 07/07/06--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-03-31 | £ 228,503 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 268,281 |
Provisions For Liabilities Charges | 2013-03-31 | £ 7,428 |
Provisions For Liabilities Charges | 2012-03-31 | £ 8,922 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACHATER OFFSHORE LIMITED
Cash Bank In Hand | 2013-03-31 | £ 212,722 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 569,682 |
Current Assets | 2013-03-31 | £ 443,696 |
Current Assets | 2012-03-31 | £ 839,494 |
Debtors | 2013-03-31 | £ 230,974 |
Debtors | 2012-03-31 | £ 269,812 |
Shareholder Funds | 2013-03-31 | £ 259,672 |
Shareholder Funds | 2012-03-31 | £ 621,189 |
Tangible Fixed Assets | 2013-03-31 | £ 51,907 |
Tangible Fixed Assets | 2012-03-31 | £ 58,898 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ACHATER OFFSHORE LIMITED are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39269092 | Articles made from plastic sheet, n.e.s. | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |