About

Registered Number: 05870068
Date of Incorporation: 07/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Nags Head Farm, Hoff, Appleby-In-Westmorland, Cumbria, CA16 6TD

 

Founded in 2006, Achater Offshore Ltd has its registered office in Appleby-In-Westmorland, it's status is listed as "Active". There are 4 directors listed as Chalmers, Douglas Alexander, Douglas, Sylvia Margaret, Chalmers, Alexandra Mary, Groeneveld, Andre Ralf for the organisation at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALMERS, Douglas Alexander 07 July 2006 - 1
DOUGLAS, Sylvia Margaret 01 December 2007 - 1
GROENEVELD, Andre Ralf 31 March 2017 27 February 2019 1
Secretary Name Appointed Resigned Total Appointments
CHALMERS, Alexandra Mary 07 July 2006 01 December 2007 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 11 November 2019
RP04CS01 - N/A 24 October 2019
CS01 - N/A 08 July 2019
TM01 - Termination of appointment of director 23 April 2019
RESOLUTIONS - N/A 04 February 2019
SH08 - Notice of name or other designation of class of shares 04 February 2019
AP01 - Appointment of director 30 January 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 18 December 2017
CH03 - Change of particulars for secretary 24 October 2017
CH01 - Change of particulars for director 24 October 2017
CH01 - Change of particulars for director 24 October 2017
PSC02 - N/A 07 July 2017
CS01 - N/A 07 July 2017
RESOLUTIONS - N/A 24 May 2017
RP04CS01 - N/A 16 May 2017
SH08 - Notice of name or other designation of class of shares 08 May 2017
AA - Annual Accounts 20 September 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 13 July 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 16 July 2014
AA - Annual Accounts 02 August 2013
RP04 - N/A 26 July 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 04 August 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 02 September 2008
AA - Annual Accounts 02 September 2008
225 - Change of Accounting Reference Date 08 January 2008
288b - Notice of resignation of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
363a - Annual Return 16 July 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
NEWINC - New incorporation documents 07 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.