Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > ACHESON HOLDINGS LIMITED
Company Information for

ACHESON HOLDINGS LIMITED

127 CRIEVEHILL, FIVEMILETOWN, TYRONE, BT75 0SY,
Company Registration Number
NI622641
Private Limited Company
Active

Company Overview

About Acheson Holdings Ltd
ACHESON HOLDINGS LIMITED was founded on 2014-02-04 and has its registered office in Fivemiletown. The organisation's status is listed as "Active". Acheson Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ACHESON HOLDINGS LIMITED
 
Legal Registered Office
127 CRIEVEHILL
FIVEMILETOWN
TYRONE
BT75 0SY
Other companies in BT75
 
Previous Names
MOYNE SHELF COMPANY (NO. 349) LIMITED06/06/2014
Filing Information
Company Number NI622641
Company ID Number NI622641
Date formed 2014-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB314301850  
Last Datalog update: 2024-03-07 02:58:36
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name ACHESON HOLDINGS LIMITED
The following companies were found which have the same name as ACHESON HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACHESON HOLDINGS, INC. 711 CAPITOL WAY S STE 204 OLYMPIA WA 985011267 Dissolved Company formed on the 2014-10-20
ACHESON HOLDINGS INC. 7485 INSPIRA CIRCLE NAPLES FL 34113 Inactive Company formed on the 2019-09-04

Company Officers of ACHESON HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KEITH WILLIAM SCOTT
Company Secretary 2015-01-27
STEPHEN ACHESON
Director 2014-04-16
THOMAS RAYMOND ACHESON
Director 2014-04-16
KEITH WILLIAM SCOTT
Director 2015-01-27
COLIN JAMES WALSH
Director 2015-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
LEONARD CHARLES KNOX
Director 2014-06-26 2017-01-31
IAN PATRICK CAMPBELL
Director 2014-06-26 2014-12-18
MOYNE SECRETARIAL LIMITED
Company Secretary 2014-02-04 2014-06-02
CHRIS GUY
Director 2014-02-04 2014-04-16
JOHN JOSEPH KEARNS
Director 2014-02-04 2014-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ACHESON ACHESON & GLOVER PRECAST LIMITED Director 2016-10-26 CURRENT 1988-07-26 Liquidation
STEPHEN ACHESON REGROW LIMITED Director 2014-05-15 CURRENT 1962-05-01 Active - Proposal to Strike off
STEPHEN ACHESON ACHESON & GLOVER GROUP LIMITED Director 2009-07-22 CURRENT 2007-09-24 Dissolved 2016-02-20
STEPHEN ACHESON AG PAVING AND BUILDING PRODUCTS LIMITED Director 2009-07-22 CURRENT 1960-01-20 Active
THOMAS RAYMOND ACHESON ACH NO.1 LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
THOMAS RAYMOND ACHESON ACHESON & GLOVER GROUP LIMITED Director 2008-01-29 CURRENT 2007-09-24 Dissolved 2016-02-20
THOMAS RAYMOND ACHESON ACHESON PROPERTIES LTD Director 2005-04-27 CURRENT 2005-04-12 Active - Proposal to Strike off
THOMAS RAYMOND ACHESON AG PAVING AND BUILDING PRODUCTS LIMITED Director 2000-08-02 CURRENT 1960-01-20 Active
THOMAS RAYMOND ACHESON REGROW LIMITED Director 2000-04-17 CURRENT 1962-05-01 Active - Proposal to Strike off
THOMAS RAYMOND ACHESON ACHESON & GLOVER PRECAST LIMITED Director 1988-07-26 CURRENT 1988-07-26 Liquidation
KEITH WILLIAM SCOTT AG PAVING AND BUILDING PRODUCTS LIMITED Director 2015-01-27 CURRENT 1960-01-20 Active
KEITH WILLIAM SCOTT ACHESON & GLOVER PRECAST LIMITED Director 2015-01-27 CURRENT 1988-07-26 Liquidation
COLIN JAMES WALSH INNOVA DEVELOPMENTS (NI) LIMITED Director 2017-11-02 CURRENT 2015-03-16 Active
COLIN JAMES WALSH BELFAST POWER LIMITED Director 2016-06-03 CURRENT 2015-07-10 Active - Proposal to Strike off
COLIN JAMES WALSH AURORA FUND MANAGERS LIMITED Director 2015-06-16 CURRENT 2015-06-16 Active
COLIN JAMES WALSH AURORA PRIME REAL ESTATE LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active
COLIN JAMES WALSH NOTTINGHILL HOUSE MANAGEMENT COMPANY LIMITED Director 2015-05-18 CURRENT 1996-08-21 Active
COLIN JAMES WALSH BARNARDO'S Director 2014-09-17 CURRENT 1899-04-20 Active
COLIN JAMES WALSH CRESCENT NOMINEES LIMITED Director 2014-03-18 CURRENT 2014-03-18 Active
COLIN JAMES WALSH BIZNET SOLUTIONS LTD Director 2014-01-28 CURRENT 2000-10-10 Active
COLIN JAMES WALSH WELLINGTON BUSINESS CENTRE PROPERTY LIMITED Director 2012-11-01 CURRENT 2011-08-09 Active
COLIN JAMES WALSH REPLIFY LTD Director 2012-08-31 CURRENT 2006-04-19 Active
COLIN JAMES WALSH FUSION CONTRACT SERVICES LIMITED Director 2012-04-24 CURRENT 2012-04-24 Active
COLIN JAMES WALSH CRESCENT CAPITAL III FOUNDER PARTNER LIMITED Director 2011-10-26 CURRENT 2011-04-21 Active
COLIN JAMES WALSH ALDERSGATE HOUSE LIMITED Director 2011-08-09 CURRENT 2011-08-09 Active
COLIN JAMES WALSH CRESCENT CAPITAL III GP LIMITED Director 2011-07-26 CURRENT 2011-04-21 Active
COLIN JAMES WALSH DIGITAL ADVERTISING SOLUTIONS NI LIMITED Director 2010-08-17 CURRENT 2010-08-17 Liquidation
COLIN JAMES WALSH SAFECOTE LIMITED Director 2009-10-23 CURRENT 1997-07-25 Active
COLIN JAMES WALSH NISOFT (UK) LIMITED Director 2008-06-06 CURRENT 1997-11-10 Active
COLIN JAMES WALSH NISOFT (USA) LIMITED Director 2008-06-06 CURRENT 2001-01-11 Active
COLIN JAMES WALSH NISOFT HOLDINGS LIMITED Director 2008-06-05 CURRENT 2007-09-06 Active
COLIN JAMES WALSH FUSION ANTIBODIES PLC Director 2007-07-03 CURRENT 2000-11-29 Active
COLIN JAMES WALSH TYRONE HOUSE LIMITED Director 1996-06-12 CURRENT 1996-06-12 Active
COLIN JAMES WALSH HAMNIV (GP) LIMITED Director 1995-08-01 CURRENT 1995-07-11 Active
COLIN JAMES WALSH WALSH STRATEGIC MANAGEMENT LIMITED Director 1995-04-13 CURRENT 1995-04-12 Active
COLIN JAMES WALSH CRESCENT CAPITAL NI LIMITED Director 1994-12-22 CURRENT 1994-12-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12CONFIRMATION STATEMENT MADE ON 04/02/24, WITH NO UPDATES
2023-07-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-02-14CONFIRMATION STATEMENT MADE ON 04/02/23, WITH UPDATES
2023-01-16Purchase of own shares
2022-12-23Cancellation of shares. Statement of capital on 2022-10-31 GBP 5,001,020
2022-12-16AUDITOR'S RESIGNATION
2022-02-08CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2022-01-24Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-01-24Memorandum articles filed
2022-01-24MEM/ARTSARTICLES OF ASSOCIATION
2022-01-24RES01ADOPT ARTICLES 24/01/22
2021-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2020-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2019-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2019-01-08AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2018-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES
2017-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 5001200
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD CHARLES KNOX
2016-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-02-19AR0104/02/16 ANNUAL RETURN FULL LIST
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 5001200
2015-07-22SH0107/07/15 STATEMENT OF CAPITAL GBP 5001200.00
2015-07-16RES12VARYING SHARE RIGHTS AND NAMES
2015-07-16RES01ADOPT ARTICLES 16/07/15
2015-07-16SH0107/07/15 STATEMENT OF CAPITAL GBP 5001020.00
2015-07-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
  • Resolution of adoption of Articles of Association
2015-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 5001000
2015-02-26AR0104/02/15 ANNUAL RETURN FULL LIST
2015-02-20AP01DIRECTOR APPOINTED MR COLIN JAMES WALSH
2015-02-20AP01DIRECTOR APPOINTED MR KEITH WILLIAM SCOTT
2015-02-20AP03Appointment of Mr Keith William Scott as company secretary on 2015-01-27
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN PATRICK CAMPBELL
2014-08-07AA01Current accounting period extended from 28/02/15 TO 31/03/15
2014-07-10AP01DIRECTOR APPOINTED MR IAN PATRICK CAMPBELL
2014-07-10AP01DIRECTOR APPOINTED MR LEONARD CHARLES KNOX
2014-06-06RES15CHANGE OF NAME 03/06/2014
2014-06-06CERTNMCompany name changed moyne shelf company (no. 349) LIMITED\certificate issued on 06/06/14
2014-06-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-05RES01ADOPT ARTICLES 05/06/14
2014-06-05SH0114/05/14 STATEMENT OF CAPITAL GBP 5001000
2014-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/14 FROM 21 Arthur Street Belfast Antrim BT1 4GA
2014-06-02TM02APPOINTMENT TERMINATED, SECRETARY MOYNE SECRETARIAL LIMITED
2014-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6226410002
2014-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6226410001
2014-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ACHESON / 16/04/2014
2014-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RAYMOND ACHESON / 16/04/2014
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KEARNS
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS GUY
2014-05-08AP01DIRECTOR APPOINTED MR STEPHEN ACHESON
2014-05-08AP01DIRECTOR APPOINTED MR THOMAS RAYMOND ACHESON
2014-02-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2014-02-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ACHESON HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACHESON HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (THE "SECURITY TRUSTEE")
2014-05-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (THE "SECURITY TRUSTEE")
Intangible Assets
Patents
We have not found any records of ACHESON HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACHESON HOLDINGS LIMITED
Trademarks
We have not found any records of ACHESON HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACHESON HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ACHESON HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACHESON HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACHESON HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACHESON HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.