Background WavePink WaveYellow Wave

AKETON LIMITED (04713142)

AKETON LIMITED (04713142) is an active UK company. incorporated on 26 March 2003. with registered office in Harrogate. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AKETON LIMITED has been registered for 23 years. Current directors include MACKANESS, Judith Mary, MACKANESS, Matthew Gordon, MACKANESS, Nicholas John and 1 others.

Company Number
04713142
Status
active
Type
ltd
Incorporated
26 March 2003
Age
23 years
Address
Rudding Park Hotel Rudding Park, Harrogate, HG3 1JH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MACKANESS, Judith Mary, MACKANESS, Matthew Gordon, MACKANESS, Nicholas John, MACKANESS, Simon Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AKETON LIMITED

AKETON LIMITED is an active company incorporated on 26 March 2003 with the registered office located in Harrogate. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AKETON LIMITED was registered 23 years ago.(SIC: 64209)

Status

active

Active since 23 years ago

Company No

04713142

LTD Company

Age

23 Years

Incorporated 26 March 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027

Previous Company Names

TEMPLECO 600 LIMITED
From: 26 March 2003To: 15 July 2003
Contact
Address

Rudding Park Hotel Rudding Park Follifoot Harrogate, HG3 1JH,

Previous Addresses

Aketon Lodge Follifoot Harrogate HG3 1EG
From: 26 March 2003To: 30 November 2017
Timeline

13 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Capital Update
Nov 15
Loan Secured
Dec 15
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Funding Round
Dec 17
Director Left
Apr 24
Capital Reduction
May 24
Share Buyback
May 24
Loan Cleared
Dec 25
Loan Secured
Dec 25
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

MOLYNEUX, Graham

Active
Clint, HarrogateHG3 3DS
Secretary
Appointed 06 Aug 2003

MACKANESS, Judith Mary

Active
Rudding Park, HarrogateHG3 1JH
Born September 1946
Director
Appointed 30 Nov 2017

MACKANESS, Matthew Gordon

Active
Rudding Park, HarrogateHG3 1JH
Born June 1981
Director
Appointed 30 Nov 2017

MACKANESS, Nicholas John

Active
Rudding Park, HarrogateHG3 1JH
Born March 1984
Director
Appointed 30 Nov 2017

MACKANESS, Simon Peter

Active
Aketon Lodge, HarrogateHG3 1EG
Born February 1949
Director
Appointed 06 Aug 2003

TEMPLE SECRETARIAL LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate secretary
Appointed 26 Mar 2003
Resigned 06 Aug 2003

BANKS, Peter John

Resigned
Rudding Park, HarrogateHG3 1JH
Born July 1968
Director
Appointed 30 Nov 2017
Resigned 11 Apr 2024

TEMPLE DIRECT LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate director
Appointed 26 Mar 2003
Resigned 06 Aug 2003

Persons with significant control

1

Mr Simon Peter Mackaness

Active
Rudding Lane, HarrogateHG3 1JH
Born February 1949

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 December 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 September 2025
CH03Change of Secretary Details
Accounts With Accounts Type Group
25 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Accounts With Accounts Type Group
18 July 2024
AAAnnual Accounts
Capital Cancellation Shares
7 May 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 May 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Accounts With Accounts Type Group
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
13 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Capital Allotment Shares
19 December 2017
SH01Allotment of Shares
Resolution
13 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Legacy
4 November 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 November 2015
SH19Statement of Capital
Legacy
4 November 2015
CAP-SSCAP-SS
Resolution
4 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Group
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Group
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Group
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Group
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Auditors Resignation Company
19 August 2010
AUDAUD
Accounts With Accounts Type Group
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Move Registers To Sail Company
14 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Made Up Date
8 June 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Made Up Date
3 June 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Accounts With Made Up Date
24 April 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Accounts With Made Up Date
24 April 2006
AAAnnual Accounts
Legacy
12 April 2006
363aAnnual Return
Accounts With Made Up Date
13 April 2005
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
10 May 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
6 May 2004
AUDAUD
Accounts With Made Up Date
8 April 2004
AAAnnual Accounts
Miscellaneous
22 October 2003
MISCMISC
Statement Of Affairs
22 October 2003
SASA
Legacy
22 October 2003
88(2)R88(2)R
Legacy
19 September 2003
88(2)R88(2)R
Legacy
16 August 2003
88(2)R88(2)R
Legacy
15 August 2003
122122
Legacy
15 August 2003
123Notice of Increase in Nominal Capital
Resolution
15 August 2003
RESOLUTIONSResolutions
Resolution
15 August 2003
RESOLUTIONSResolutions
Resolution
15 August 2003
RESOLUTIONSResolutions
Legacy
15 August 2003
225Change of Accounting Reference Date
Legacy
15 August 2003
287Change of Registered Office
Legacy
15 August 2003
288bResignation of Director or Secretary
Legacy
15 August 2003
288bResignation of Director or Secretary
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
15 August 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 July 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 March 2003
NEWINCIncorporation