Company NameAckers P Investment Company Limited
Company StatusActive
Company Number01615174
CategoryPrivate Limited Company
Incorporation Date18 February 1982(42 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jeremy Frederic George Pilkington
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1990(8 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Vp Plc
Beckwith Knowle
Otley Road
Harrogate N Yorks
HG3 1UD
Secretary NameMr Nicholas Hugh Barlow
StatusCurrent
Appointed20 July 2016(34 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressC/O Vp Plc
Beckwith Knowle
Otley Road
Harrogate N Yorks
HG3 1UD
Director NameMr Simon John Kinna
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2016(34 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Lime Street
London
EC3M 7AT
Director NameMr Nicholas Hugh Barlow
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2017(35 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address59-60 Russell Square
London
WC1B 4HP
Director NameMargaret Alice Pilkington
Date of BirthOctober 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(8 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 09 June 2004)
RoleCompany Director
Correspondence AddressFlat 10 Wentworth Court
Beech Grove
Harrogate
North Yorkshire
HG2 0EL
Secretary NameMr Jeremy Frederic George Pilkington
NationalityBritish
StatusResigned
Appointed21 December 1990(8 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 25 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSawley Hall
Sawley
Ripon
North Yorkshire
HG4 3ED
Director NamePeter Walker
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(10 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 May 1996)
RoleAccountant
Correspondence AddressAlbert House
South Esplanade
St Peter Port
Channel
Director NamePeter Gordon Radford
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(13 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 August 2005)
RoleCompany Director
Correspondence AddressHarbour Court
Les Amballaes
St Peter Port
Guernsey Channel Islands
GU1 6BZ
Secretary NamePaul Nunnerley Hall
NationalityBritish
StatusResigned
Appointed25 February 2005(23 years after company formation)
Appointment Duration11 years, 4 months (resigned 20 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Great James Street
London
WC1N 3DF
Director NameGiles Nevill Clarke
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(23 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 16 December 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address6a Norfolk Place
London
W2 1QN

Contact

Websitevpplc.com

Location

Registered AddressC/O Vp Plc
Beckwith Knowle
Otley Road
Harrogate N Yorks
HG3 1UD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardRossett
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Shareholders

35m at £0.2Sagittas Investors LTD
89.84%
Ordinary X
3.9m at £0.2Sagittas Investors LTD
12.41%
Ordinary A

Financials

Year2014
Turnover£183,064,000
Gross Profit£49,594,000
Net Worth£12,930,000
Cash£8,979,000
Current Liabilities£45,055,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

8 August 2017Delivered on: 24 August 2017
Persons entitled: Ubs Switzerland Ag

Classification: A registered charge
Outstanding

Filing History

14 December 2023Director's details changed for Mr Nicholas Hugh Barlow on 13 December 2023 (2 pages)
14 December 2023Secretary's details changed for Mr Nicholas Hugh Barlow on 13 December 2023 (1 page)
13 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
13 December 2023Director's details changed for Mr Simon John Kinna on 13 December 2023 (2 pages)
29 August 2023Group of companies' accounts made up to 31 March 2023 (62 pages)
6 January 2023Group of companies' accounts made up to 31 March 2022 (59 pages)
13 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
31 August 2022Notification of Markus Michael Summer as a person with significant control on 9 October 2020 (2 pages)
31 August 2022Cessation of Louis Otto Rohner as a person with significant control on 9 October 2020 (3 pages)
6 May 2022Resolutions
  • RES13 ‐ Company business 27/04/2022
(2 pages)
23 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
10 September 2021Group of companies' accounts made up to 31 March 2021 (56 pages)
29 December 2020Group of companies' accounts made up to 31 March 2020 (59 pages)
15 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
15 December 2019Group of companies' accounts made up to 31 March 2019 (53 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
10 January 2019Full accounts made up to 31 March 2018 (57 pages)
12 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
12 April 2018Notification of Louis Otto Rohner as a person with significant control on 14 June 2016 (2 pages)
11 April 2018Withdrawal of a person with significant control statement on 11 April 2018 (2 pages)
5 January 2018Full accounts made up to 31 March 2017 (49 pages)
2 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
24 August 2017Registration of charge 016151740001, created on 8 August 2017 (8 pages)
24 August 2017Registration of charge 016151740001, created on 8 August 2017 (8 pages)
26 May 2017Appointment of Mr Nicholas Hugh Barlow as a director on 22 May 2017 (2 pages)
26 May 2017Appointment of Mr Nicholas Hugh Barlow as a director on 22 May 2017 (2 pages)
29 December 2016Group of companies' accounts made up to 31 March 2016 (48 pages)
29 December 2016Group of companies' accounts made up to 31 March 2016 (48 pages)
23 December 2016Appointment of Mr Nicholas Hugh Barlow as a secretary on 20 July 2016 (2 pages)
23 December 2016Appointment of Mr Nicholas Hugh Barlow as a secretary on 20 July 2016 (2 pages)
22 December 2016Appointment of Mr Simon John Kinna as a director on 16 December 2016 (2 pages)
22 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
22 December 2016Appointment of Mr Simon John Kinna as a director on 16 December 2016 (2 pages)
22 December 2016Termination of appointment of Paul Nunnerley Hall as a secretary on 20 July 2016 (1 page)
22 December 2016Termination of appointment of Paul Nunnerley Hall as a secretary on 20 July 2016 (1 page)
22 December 2016Termination of appointment of Giles Nevill Clarke as a director on 16 December 2016 (1 page)
22 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
22 December 2016Termination of appointment of Giles Nevill Clarke as a director on 16 December 2016 (1 page)
18 March 2016Group of companies' accounts made up to 31 March 2015 (47 pages)
18 March 2016Group of companies' accounts made up to 31 March 2015 (47 pages)
15 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 7,801,998.13
(6 pages)
15 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 7,801,998.13
(6 pages)
28 April 2015Auditor's resignation (1 page)
28 April 2015Auditor's resignation (1 page)
17 April 2015Auditor's resignation (2 pages)
17 April 2015Auditor's resignation (2 pages)
13 February 2015Group of companies' accounts made up to 31 March 2014 (46 pages)
13 February 2015Group of companies' accounts made up to 31 March 2014 (46 pages)
8 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 7,801,998.13
(6 pages)
8 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 7,801,998.13
(6 pages)
27 November 2014Section 519 (1 page)
27 November 2014Section 519 (1 page)
26 November 2014Auditor's resignation (2 pages)
26 November 2014Auditor's resignation (2 pages)
18 March 2014Statement of capital on 18 March 2014
  • GBP 7,801,998.13
(4 pages)
18 March 2014Solvency statement dated 12/03/14 (1 page)
18 March 2014Statement of capital on 18 March 2014
  • GBP 7,801,998.13
(4 pages)
18 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 March 2014Statement by directors (1 page)
18 March 2014Statement by directors (1 page)
18 March 2014Solvency statement dated 12/03/14 (1 page)
8 January 2014Group of companies' accounts made up to 31 March 2013 (43 pages)
8 January 2014Group of companies' accounts made up to 31 March 2013 (43 pages)
13 December 2013Annual return made up to 12 December 2013 with a full list of shareholders (6 pages)
13 December 2013Annual return made up to 12 December 2013 with a full list of shareholders (6 pages)
18 December 2012Group of companies' accounts made up to 31 March 2012 (42 pages)
18 December 2012Group of companies' accounts made up to 31 March 2012 (42 pages)
12 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
5 January 2012Group of companies' accounts made up to 31 March 2011 (42 pages)
5 January 2012Group of companies' accounts made up to 31 March 2011 (42 pages)
14 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
3 August 2011Director's details changed for Mr Jeremy Frederic George Pilkington on 29 July 2011 (2 pages)
3 August 2011Director's details changed for Mr Jeremy Frederic George Pilkington on 29 July 2011 (2 pages)
24 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
5 January 2011Group of companies' accounts made up to 31 March 2010 (43 pages)
5 January 2011Group of companies' accounts made up to 31 March 2010 (43 pages)
8 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (7 pages)
8 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (7 pages)
30 December 2009Group of companies' accounts made up to 31 March 2009 (43 pages)
30 December 2009Group of companies' accounts made up to 31 March 2009 (43 pages)
24 December 2009Director's details changed for Jeremy Frederic George Pilkington on 4 December 2009 (2 pages)
24 December 2009Director's details changed for Jeremy Frederic George Pilkington on 4 December 2009 (2 pages)
24 December 2009Director's details changed for Jeremy Frederic George Pilkington on 4 December 2009 (2 pages)
10 February 2009Return made up to 12/12/08; full list of members (11 pages)
10 February 2009Return made up to 12/12/08; full list of members (11 pages)
5 February 2009Group of companies' accounts made up to 31 March 2008 (44 pages)
5 February 2009Group of companies' accounts made up to 31 March 2008 (44 pages)
22 May 2008Group of companies' accounts made up to 31 March 2007 (42 pages)
22 May 2008Group of companies' accounts made up to 31 March 2007 (42 pages)
7 January 2008Return made up to 12/12/07; full list of members (6 pages)
7 January 2008Return made up to 12/12/07; full list of members (6 pages)
10 February 2007Return made up to 12/12/06; full list of members (8 pages)
10 February 2007Return made up to 12/12/06; full list of members (8 pages)
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 February 2006Nc inc already adjusted 12/01/06 (2 pages)
10 February 2006Nc inc already adjusted 12/01/06 (2 pages)
31 January 2006Conve 13/01/06 (1 page)
31 January 2006Conve 13/01/06 (1 page)
23 January 2006Certificate of re-registration from Unlimited to Limited (1 page)
23 January 2006Application for reregistration from UNLTD to LTD (1 page)
23 January 2006Application for reregistration from UNLTD to LTD (1 page)
23 January 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(11 pages)
23 January 2006Re-registration of Memorandum and Articles (8 pages)
23 January 2006Certificate of re-registration from Unlimited to Limited (1 page)
23 January 2006Re-registration of Memorandum and Articles (8 pages)
23 January 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(11 pages)
12 January 2006Return made up to 22/12/05; full list of members (14 pages)
12 January 2006Return made up to 22/12/05; full list of members (14 pages)
26 September 2005New director appointed (2 pages)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005New director appointed (2 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005New secretary appointed (2 pages)
7 March 2005New secretary appointed (2 pages)
7 March 2005Secretary resigned (1 page)
11 January 2005Location of debenture register (1 page)
11 January 2005Location of debenture register (1 page)
11 January 2005Return made up to 22/12/04; full list of members (5 pages)
11 January 2005Return made up to 22/12/04; full list of members (5 pages)
11 January 2005Location of register of members (1 page)
11 January 2005Location of register of members (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
15 March 2004Return made up to 22/12/03; full list of members; amend (13 pages)
15 March 2004Return made up to 22/12/03; full list of members; amend (13 pages)
24 January 2004Return made up to 22/12/03; full list of members (12 pages)
24 January 2004Return made up to 22/12/03; full list of members (12 pages)
9 March 2003Return made up to 22/12/02; full list of members (13 pages)
9 March 2003Return made up to 22/12/02; full list of members (13 pages)
9 March 2003882 has been updated on ar (2 pages)
9 March 2003882 has been updated on ar (2 pages)
6 March 2002Return made up to 22/12/01; full list of members
  • 363(287) ‐ Registered office changed on 06/03/02
(12 pages)
6 March 2002Return made up to 22/12/01; full list of members
  • 363(287) ‐ Registered office changed on 06/03/02
(12 pages)
12 November 2001Nc inc already adjusted 24/10/01 (1 page)
12 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 November 2001Nc inc already adjusted 24/10/01 (1 page)
12 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 January 2001Return made up to 22/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
3 January 2001Return made up to 22/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
7 January 2000Return made up to 22/12/99; full list of members (15 pages)
7 January 2000Return made up to 22/12/99; full list of members (15 pages)
14 January 1999Return made up to 22/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 1999Return made up to 22/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 1998Return made up to 22/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
1 February 1998Return made up to 22/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
25 March 1997Return made up to 22/12/96; full list of members (7 pages)
25 March 1997Return made up to 22/12/96; full list of members (7 pages)
22 August 1996Registered office changed on 22/08/96 from: stonefall works prospect road starbeck harrogate north yorkshire (1 page)
22 August 1996Registered office changed on 22/08/96 from: stonefall works prospect road starbeck harrogate north yorkshire (1 page)
5 June 1996New director appointed (3 pages)
5 June 1996New director appointed (3 pages)
29 March 1996Return made up to 22/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 March 1996Return made up to 22/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 April 1995882 872OOOX .25P shrs 250494 (14 pages)
9 April 1995882 872OOOX .25P shrs 250494 (14 pages)
9 April 1995Sale agree re 872000X.25P shrs (2 pages)
9 April 1995Sale agree re 872000X.25P shrs (2 pages)
16 March 1995Full accounts made up to 31 March 1994 (8 pages)
16 March 1995Full accounts made up to 31 March 1994 (8 pages)
15 January 1995Return made up to 22/12/94; full list of members (7 pages)
15 January 1995Return made up to 22/12/94; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
4 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
4 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
7 March 1994Return made up to 22/12/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
7 March 1994Return made up to 22/12/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
7 May 1993Return made up to 22/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
7 May 1993Return made up to 22/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
14 January 1992Return made up to 22/12/91; no change of members (4 pages)
14 January 1992Return made up to 22/12/91; no change of members (4 pages)
13 February 1991Return made up to 21/12/90; no change of members (6 pages)
13 February 1991Return made up to 21/12/90; no change of members (6 pages)
13 February 1991Full accounts made up to 31 March 1990 (34 pages)
13 February 1991Full accounts made up to 31 March 1990 (34 pages)
26 March 1990Full accounts made up to 31 March 1989 (6 pages)
26 March 1990Return made up to 22/12/89; full list of members (4 pages)
26 March 1990Return made up to 22/12/89; full list of members (4 pages)
26 March 1990Full accounts made up to 31 March 1989 (6 pages)
20 March 1989Return made up to 21/12/88; full list of members (4 pages)
20 March 1989Return made up to 21/12/88; full list of members (4 pages)
25 January 1988Return made up to 17/08/87; full list of members (4 pages)
25 January 1988Full accounts made up to 31 March 1987 (7 pages)
25 January 1988Full accounts made up to 31 March 1987 (7 pages)
25 January 1988Return made up to 17/08/87; full list of members (4 pages)
11 February 1987Full accounts made up to 31 March 1986 (7 pages)
11 February 1987Return made up to 29/09/86; full list of members (4 pages)
11 February 1987Full accounts made up to 31 March 1986 (7 pages)
11 February 1987Return made up to 29/09/86; full list of members (4 pages)
18 February 1982Incorporation (17 pages)
18 February 1982Incorporation (17 pages)