ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Acheson & Acheson Limited

Acheson & Acheson Limited is an active company incorporated on 13 November 1992 with the registered office located in Altrincham, Greater Manchester. Acheson & Acheson Limited was registered 32 years ago.
Status
Active
Active since incorporation
Company No
02764368
Private limited company
Age
32 years
Incorporated 13 November 1992
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 2 September 2025 (1 month ago)
Next confirmation dated 2 September 2026
Due by 16 September 2026 (10 months remaining)
Last change occurred 2 years 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Icon 1 7-9 Sunbank Lane
Ringway
Altrincham
WA15 0AF
United Kingdom
Address changed on 31 Oct 2022 (2 years 11 months ago)
Previous address was 5th Floor Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England
Telephone
01225763002
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Secretary • Director • British • Lives in UK • Born in Oct 1976
Director • Director • British • Lives in UK • Born in Aug 1964
Director • British • Lives in UK • Born in Mar 1969
THG Beauty Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Primavera Aromatherapy Limited
John Andrew Gallemore, Damian Robert Sanders, and 1 more are mutual people.
Active
David Berryman Limited
James Patrick Pochin, John Andrew Gallemore, and 1 more are mutual people.
Active
Espa International (UK) Limited
John Andrew Gallemore, Damian Robert Sanders, and 1 more are mutual people.
Active
Claremont Ingredients Limited
James Patrick Pochin, John Andrew Gallemore, and 1 more are mutual people.
Active
1010 Products Limited
John Andrew Gallemore, Damian Robert Sanders, and 1 more are mutual people.
Active
Ameliorate Skincare Limited
John Andrew Gallemore, Damian Robert Sanders, and 1 more are mutual people.
Active
Lookfantastic.Com.Ltd
John Andrew Gallemore, Damian Robert Sanders, and 1 more are mutual people.
Active
Cend Limited
John Andrew Gallemore, Damian Robert Sanders, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£83.94M
Increased by £13.22M (+19%)
Employees
418
Decreased by 55 (-12%)
Total Assets
£121.88M
Decreased by £18.95M (-13%)
Total Liabilities
-£49.86M
Decreased by £29.77M (-37%)
Net Assets
£72.02M
Increased by £10.81M (+18%)
Debt Ratio (%)
41%
Decreased by 15.63% (-28%)
Latest Activity
Subsidiary Accounts Submitted
23 Days Ago on 29 Sep 2025
Confirmation Submitted
1 Month Ago on 2 Sep 2025
New Charge Registered
3 Months Ago on 25 Jun 2025
Damian Robert Sanders Appointed
9 Months Ago on 2 Jan 2025
John Andrew Gallemore Resigned
9 Months Ago on 2 Jan 2025
Subsidiary Accounts Submitted
1 Year Ago on 20 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 6 Sep 2024
Mr James Patrick Pochin Details Changed
1 Year 4 Months Ago on 29 May 2024
Subsidiary Accounts Submitted
2 Years Ago on 20 Oct 2023
Confirmation Submitted
2 Years 1 Month Ago on 6 Sep 2023
Get Credit Report
Discover Acheson & Acheson Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 29 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 29 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 29 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Confirmation statement made on 2 September 2025 with no updates
Submitted on 2 Sep 2025
Registration of charge 027643680009, created on 25 June 2025
Submitted on 30 Jun 2025
Director's details changed for Mr James Patrick Pochin on 29 May 2024
Submitted on 14 May 2025
Appointment of Damian Robert Sanders as a director on 2 January 2025
Submitted on 28 Jan 2025
Termination of appointment of John Andrew Gallemore as a director on 2 January 2025
Submitted on 23 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 20 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year