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 31 years 10 months and 3 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, (13 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