Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
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 Jan
⟶
31 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)
Learn more about Acheson & Acheson Limited
Contact
Update Details
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
Companies in WA15 0AF
Telephone
01225763002
Email
Available in Endole App
Website
Achesonandacheson.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Mr James Pochin
Secretary • Director • British • Lives in UK • Born in Oct 1976
Damian Robert Sanders
Director • Director • British • Lives in UK • Born in Aug 1964
John Andrew Gallemore
Director • British • Lives in UK • Born in Mar 1969
THG Beauty Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 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%)
See 10 Year Full Financials
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 Alerts
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
See All Credit Score & Limits
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs