ACCLIMATISE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameACCLIMATISE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05363864
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ACCLIMATISE LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing
    • Repair of other equipment (33190) / Manufacturing
    • Other engineering activities (71129) / Professional, scientific and technical activities
    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities

    Where is ACCLIMATISE LIMITED located?

    Registered Office Address
    Unit 9, Harewood Farm
    London Road
    SP11 6LJ Andover Down
    Andover
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ACCLIMATISE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ACCLIMATISE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 03, 2026
    Next Confirmation Statement DueFeb 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 03, 2025
    OverdueYes

    What are the latest filings for ACCLIMATISE LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Matthew Charles Parker on Dec 13, 2024

    2 pagesCH01

    Statement of capital on Oct 30, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2024

    19 pagesAA

    Termination of appointment of John William Fogwill as a director on Apr 11, 2025

    1 pagesTM01

    Confirmation statement made on Feb 03, 2025 with no updates

    3 pagesCS01

    Appointment of Matthew Parker as a director on Dec 13, 2024

    2 pagesAP01

    Termination of appointment of David Paul Wilkinson as a director on Dec 13, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Feb 03, 2024 with no updates

    3 pagesCS01

    Appointment of Mr David Paul Wilkinson as a director on May 09, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on Feb 03, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Registration of charge 053638640008, created on Feb 25, 2022

    21 pagesMR01

    Registration of charge 053638640009, created on Feb 25, 2022

    36 pagesMR01

    Satisfaction of charge 053638640007 in full

    4 pagesMR04

    Satisfaction of charge 053638640006 in full

    4 pagesMR04

    Satisfaction of charge 053638640005 in full

    4 pagesMR04

    Confirmation statement made on Feb 03, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Kenneth Keating as a director on Aug 02, 2021

    1 pagesTM01

    Termination of appointment of Kelvin Edward Fogwill as a director on Aug 02, 2021

    1 pagesTM01

    Who are the officers of ACCLIMATISE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NESBITT, Graeme
    London Road
    SP11 6LJ Andover Down
    Unit 9, Harewood Farm
    Andover
    England
    Secretary
    London Road
    SP11 6LJ Andover Down
    Unit 9, Harewood Farm
    Andover
    England
    271080990001
    NESBITT, Graeme Andrew
    London Road
    SP11 6LJ Andover Down
    Unit 9, Harewood Farm
    Andover
    England
    Director
    London Road
    SP11 6LJ Andover Down
    Unit 9, Harewood Farm
    Andover
    England
    IrelandIrish253595470001
    PARKER, Matthew Charles
    London Road
    SP11 6LJ Andover Down
    Unit 9, Harewood Farm
    Andover
    England
    Director
    London Road
    SP11 6LJ Andover Down
    Unit 9, Harewood Farm
    Andover
    England
    United KingdomBritish330446780001
    GRAEME, Dorothy May
    61 Fairview Avenue
    Wigmore
    ME8 0QP Gillingham
    Kent
    Secretary
    61 Fairview Avenue
    Wigmore
    ME8 0QP Gillingham
    Kent
    British84165360001
    HARRISON, David Robert
    58 Glover Road
    Castle Donington
    DE74 2GL Derby
    Derbyshire
    Secretary
    58 Glover Road
    Castle Donington
    DE74 2GL Derby
    Derbyshire
    British103797230001
    VENABLES, Matthew George
    London Road
    SP11 6LJ Andover Down
    Unit 9, Harewood Farm
    Andover
    England
    Secretary
    London Road
    SP11 6LJ Andover Down
    Unit 9, Harewood Farm
    Andover
    England
    British119903620001
    FOGWILL, John William
    London Road
    SP11 6LJ Andover Down
    Unit 9, Harewood Farm
    Andover
    England
    Director
    London Road
    SP11 6LJ Andover Down
    Unit 9, Harewood Farm
    Andover
    England
    United KingdomBritish286159900001
    FOGWILL, Kelvin Edward
    Hanoverian Way
    Whiteley
    PO15 7JT Fareham
    18
    Hampshire
    United Kingdom
    Director
    Hanoverian Way
    Whiteley
    PO15 7JT Fareham
    18
    Hampshire
    United Kingdom
    United KingdomBritish83873930001
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    Wigmore
    ME8 0QP Gillingham
    Kent
    Director
    61 Fairview Avenue
    Wigmore
    ME8 0QP Gillingham
    Kent
    British89417720001
    HARRISON, Clare
    London Road
    SP11 6LJ Andover Down
    Unit 9, Harewood Farm
    Andover
    England
    Director
    London Road
    SP11 6LJ Andover Down
    Unit 9, Harewood Farm
    Andover
    England
    EnglandBritish117478100002
    KEATING, Kenneth
    Saval Park Road
    Dalkey
    Dublin
    Spindrift
    Co. Dublin
    Ireland
    Director
    Saval Park Road
    Dalkey
    Dublin
    Spindrift
    Co. Dublin
    Ireland
    IrelandIrish253595820001
    WILKINSON, David Paul, Mr
    London Road
    SP11 6LJ Andover Down
    Unit 9, Harewood Farm
    Andover
    England
    Director
    London Road
    SP11 6LJ Andover Down
    Unit 9, Harewood Farm
    Andover
    England
    United KingdomBritish170670600001

    Who are the persons with significant control of ACCLIMATISE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    London Road
    Andover Down
    SP11 6LJ Andover
    Unit 9 Harewood Farm
    United Kingdom
    Jun 19, 2020
    London Road
    Andover Down
    SP11 6LJ Andover
    Unit 9 Harewood Farm
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number11101652
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Miss Clare Harrison
    London Road
    SP11 6LJ Andover Down
    Unit 9, Harewood Farm
    Andover
    England
    Apr 06, 2016
    London Road
    SP11 6LJ Andover Down
    Unit 9, Harewood Farm
    Andover
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0