ACHESON & ACHESON LIMITED
ICON 1 7-9 SUNBANK LANE, RINGWAY, ALTRINCHAM  WA15 0AF- Active
- Private Limited Company
- Company No. 02764368
- Last Updated: 01 Mar 2024
Company Profile
ACHESON & ACHESON LIMITED was incorporated on Friday, November 13, 1992 as a Private Limited Company with registered address in ALTRINCHAM. ACHESON & ACHESON LIMITED has the status: Active and it's listed in the following category: Manufacture of cleaning and polishing preparations. This Private Limited Company has been operating for 32 years 3 months and 9 days.
Name | ACHESON & ACHESON LIMITED |
---|---|
Company number | 02764368 |
Company type | Private Limited Company |
Incorporation date | 13 Nov 1992 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
ICON 1 7-9 SUNBANK LANE RINGWAY ALTRINCHAM WA15 0AF |
---|---|
Country Of Origin | UNITED KINGDOM |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Thg Beauty Limited 7-9 Sunbank Lane, Ringway, WA15 0AF |
Dates: Tuesday, March 1, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Thg Operations Holdings Limited Voyager House, Chicago Avenue, Manchester Airport, M90 3DQ |
Dates: Wednesday, December 11, 2019 - Tuesday, March 1, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Thg Intermediate Opco Limited Voyager House, Chicago Avenue, Manchester Airport, M90 3DQ |
Dates: Wednesday, December 11, 2019 - Wednesday, December 11, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
The Hut Ihc Limited Voyager House, Chicago Avenue, Manchester Airport, M90 3DQ |
Dates: Friday, August 31, 2018 - Wednesday, December 11, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mrs Fiona Jane Acheson Nationality: British |
Dates: Sunday, November 13, 2016 - Friday, August 31, 2018
ownership of shares 25 to 50 percent
|
Mr Kenneth Henry Acheson Nationality: British |
Dates: Sunday, November 13, 2016 - Friday, August 31, 2018
ownership of shares 25 to 50 percent
|
Accounts and Confirmation
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
---|---|
End of financial Year | 31 December |
Next annual accounts due | 30 September 2024, (-145 days left) |
Latest accounts | 31 December 2022 |
Next confirmation statement due | 11 December 2016 |
Last confirmation statement dated | 13 November 2015 |
Mortgages
Total of Mortgages | 8 |
---|---|
Mortgages Outstanding | 1 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 7 |
Previous Names
Name | Change Date |
---|---|
ACHESON & ACHESON LIMITED | 13 Nov 1992 |