Company NameAcquisto Limited
Company StatusActive
Company Number09915601
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 December 2015(8 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Tony Cox
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(3 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Carolina Court Wisconsin Drive
Doncaster
South Yorkshire
DN4 5RA
Director NameMr Neil Turton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(3 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Carolina Court Wisconsin Drive
Doncaster
South Yorkshire
DN4 5RA
Director NameMr Richard Bone
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(5 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Carolina Court Wisconsin Drive
Doncaster
South Yorkshire
DN4 5RA
Secretary NameMr Richard Bone
StatusCurrent
Appointed22 February 2021(5 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address3 Carolina Court Wisconsin Drive
Doncaster
South Yorkshire
DN4 5RA
Director NameMr John Fitzgerald Kinney
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2021(5 years, 4 months after company formation)
Appointment Duration2 years, 12 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Carolina Court Wisconsin Drive
Doncaster
South Yorkshire
DN4 5RA
Director NameMr Philip Trevor Jenkins
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitewell House 69 Crewe Road
Nantwich
Cheshire
CW5 6HX
Secretary NameMrs Lesley Jane Clarke
StatusResigned
Appointed14 December 2015(same day as company formation)
RoleCompany Director
Correspondence AddressWhitewell House 69 Crewe Road
Nantwich
Cheshire
CW5 6HX
Director NameMr Mark Richard Windebank
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2016(5 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 January 2018)
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressWhitewell House 69 Crewe Road
Nantwich
Cheshire
CW5 6HX
Director NameMr Ross McLean Gourlay
Date of BirthOctober 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed14 May 2016(5 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitewell House 69 Crewe Road
Nantwich
Cheshire
CW5 6HX
Director NameMr John Schofield
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2016(5 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitewell House 69 Crewe Road
Nantwich
Cheshire
CW5 6HX
Director NameMrs Lesley Jane Clarke
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2018(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 21 November 2019)
RoleFinancial Director
Country of ResidenceBritain
Correspondence AddressWhitewell House 69 Crewe Road
Nantwich
Cheshire
CW5 6HX
Director NameMr Darren Paul Goldney
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2018(2 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 23 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Carolina Court Wisconsin Drive
Doncaster
South Yorkshire
DN4 5RA
Director NameMr Andrew Thewlis
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Carolina Court Wisconsin Drive
Doncaster
South Yorkshire
DN4 5RA
Director NameMr Simon John Hannah
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 25 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Carolina Court Wisconsin Drive
Doncaster
South Yorkshire
DN4 5RA
Director NameMr Peter William Smith
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(3 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Carolina Court Wisconsin Drive
Doncaster
South Yorkshire
DN4 5RA
Secretary NameMr Andrew Thewlis
StatusResigned
Appointed21 November 2019(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 February 2021)
RoleCompany Director
Correspondence Address3 Carolina Court Wisconsin Drive
Doncaster
South Yorkshire
DN4 5RA

Location

Registered Address3 Carolina Court
Wisconsin Drive
Doncaster
South Yorkshire
DN4 5RA
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Charges

29 January 2020Delivered on: 3 February 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 January 2024Confirmation statement made on 13 December 2023 with no updates (3 pages)
26 September 2023Termination of appointment of Neil Turton as a director on 26 September 2023 (1 page)
26 September 2023Total exemption full accounts made up to 30 December 2022 (9 pages)
26 September 2023Termination of appointment of Tony Cox as a director on 26 September 2023 (1 page)
16 January 2023Confirmation statement made on 13 December 2022 with no updates (3 pages)
4 October 2022Total exemption full accounts made up to 30 December 2021 (11 pages)
29 September 2022Termination of appointment of Peter William Smith as a director on 15 September 2022 (1 page)
23 December 2021Termination of appointment of Simon John Hannah as a director on 25 November 2021 (1 page)
21 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
19 October 2021Total exemption full accounts made up to 30 December 2020 (9 pages)
23 April 2021Termination of appointment of Darren Paul Goldney as a director on 23 April 2021 (1 page)
23 April 2021Appointment of Mr John Fitzgerald Kinney as a director on 23 April 2021 (2 pages)
22 February 2021Termination of appointment of Andrew Thewlis as a director on 22 February 2021 (1 page)
22 February 2021Termination of appointment of Andrew Thewlis as a secretary on 22 February 2021 (1 page)
22 February 2021Appointment of Mr Richard Bone as a director on 22 February 2021 (2 pages)
22 February 2021Appointment of Mr Richard Bone as a secretary on 22 February 2021 (2 pages)
19 February 2021Total exemption full accounts made up to 30 December 2019 (5 pages)
19 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
3 February 2020Registration of charge 099156010001, created on 29 January 2020 (39 pages)
8 January 2020Confirmation statement made on 13 December 2019 with no updates (3 pages)
8 January 2020Appointment of Mr Simon John Hannah as a director on 21 November 2019 (2 pages)
8 January 2020Appointment of Mr Andrew Thewlis as a director on 21 November 2019 (2 pages)
8 January 2020Termination of appointment of Ross Mclean Gourlay as a director on 21 November 2019 (1 page)
8 January 2020Appointment of Mr Tony Cox as a director on 21 November 2019 (2 pages)
8 January 2020Appointment of Mr Neil Turton as a director on 21 November 2019 (2 pages)
8 January 2020Appointment of Mr Peter Smith as a director on 21 November 2019 (2 pages)
8 January 2020Registered office address changed from Whitewell House 69 Crewe Road Nantwich Cheshire CW5 6HX England to 3 Carolina Court Wisconsin Drive Doncaster South Yorkshire DN4 5RA on 8 January 2020 (1 page)
8 January 2020Termination of appointment of Lesley Jane Clarke as a director on 21 November 2019 (1 page)
8 January 2020Termination of appointment of John Schofield as a director on 21 November 2019 (1 page)
8 January 2020Appointment of Mr Andrew Thewlis as a secretary on 21 November 2019 (2 pages)
8 January 2020Termination of appointment of Lesley Jane Clarke as a secretary on 21 November 2019 (1 page)
25 September 2019Total exemption full accounts made up to 30 December 2018 (6 pages)
27 December 2018Notification of Sugro Uk as a person with significant control on 5 April 2018 (2 pages)
27 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 30 December 2017 (6 pages)
27 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
30 January 2018Appointment of Mr Darren Goldney as a director on 24 January 2018 (2 pages)
30 January 2018Appointment of Mrs Lesley Jane Clarke as a director on 24 January 2018 (2 pages)
29 January 2018Cessation of Philip Trevor Jenkins as a person with significant control on 24 January 2018 (1 page)
29 January 2018Termination of appointment of Mark Richard Windebank as a director on 24 January 2018 (1 page)
29 January 2018Cessation of Mark Richard Windebank as a person with significant control on 24 January 2018 (1 page)
29 January 2018Termination of appointment of Philip Trevor Jenkins as a director on 24 January 2018 (1 page)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
7 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
14 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
21 November 2016Registered office address changed from The Brampton the Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW England to Whitewell House 69 Crewe Road Nantwich Cheshire CW5 6HX on 21 November 2016 (1 page)
21 November 2016Registered office address changed from The Brampton the Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW England to Whitewell House 69 Crewe Road Nantwich Cheshire CW5 6HX on 21 November 2016 (1 page)
10 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
10 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
26 May 2016Appointment of Mr Mark Richard Windebank as a director on 14 May 2016 (2 pages)
26 May 2016Appointment of Mr Mark Richard Windebank as a director on 14 May 2016 (2 pages)
25 May 2016Appointment of Mr John Schofield as a director on 14 May 2016 (2 pages)
25 May 2016Appointment of Mr Ross Gourlay as a director on 14 May 2016 (2 pages)
25 May 2016Appointment of Mr John Schofield as a director on 14 May 2016 (2 pages)
25 May 2016Appointment of Mr Ross Gourlay as a director on 14 May 2016 (2 pages)
24 May 2016Registered office address changed from 4 Willow Grange Haxey Doncaster North Lincolnshire DN9 2GB United Kingdom to The Brampton the Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 4 Willow Grange Haxey Doncaster North Lincolnshire DN9 2GB United Kingdom to The Brampton the Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW on 24 May 2016 (1 page)
14 December 2015Incorporation (15 pages)
14 December 2015Incorporation (15 pages)