Background WavePink WaveYellow Wave

ACREHALL SERVICES LTD (07080619)

ACREHALL SERVICES LTD (07080619) is an active UK company. incorporated on 18 November 2009. with registered office in Gateshead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ACREHALL SERVICES LTD has been registered for 16 years. Current directors include HUNTON, Amy Mary Rianne, HUNTON, Geoffrey.

Company Number
07080619
Status
active
Type
ltd
Incorporated
18 November 2009
Age
16 years
Address
A6 Kingfisher House Kingsway, Gateshead, NE11 0JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HUNTON, Amy Mary Rianne, HUNTON, Geoffrey
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACREHALL SERVICES LTD

ACREHALL SERVICES LTD is an active company incorporated on 18 November 2009 with the registered office located in Gateshead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ACREHALL SERVICES LTD was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

07080619

LTD Company

Age

16 Years

Incorporated 18 November 2009

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead, NE11 0JQ,

Previous Addresses

B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ England
From: 1 June 2018To: 2 September 2025
C/O Laverick Walton & Co a1 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU
From: 21 December 2009To: 1 June 2018
39a Leicester Road Salford Manchester M7 4AS United Kingdom
From: 18 November 2009To: 21 December 2009
Timeline

6 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Dec 09
Director Joined
Feb 10
Director Joined
Jul 23
New Owner
Feb 24
Owner Exit
Jan 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HUNTON, Amy Mary Rianne

Active
Kingsway, GatesheadNE11 0JQ
Born July 1990
Director
Appointed 15 May 2023

HUNTON, Geoffrey

Active
Kingsway, GatesheadNE11 0JQ
Born January 1946
Director
Appointed 21 Dec 2009

HUNTON, Maureen

Resigned
Kingsway, GatesheadNE11 0JQ
Secretary
Appointed 21 Dec 2009
Resigned 01 Nov 2024

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 18 Nov 2009
Resigned 21 Dec 2009

Persons with significant control

2

1 Active
1 Ceased

Mr Geoffrey Hunton

Active
Kingsway, GatesheadNE11 0JQ
Born January 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jan 2024

Mrs Maureen Hunton

Ceased
Kingsway, GatesheadNE11 0JQ
Born July 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Nov 2016
Ceased 01 Nov 2024
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 January 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 February 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 February 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 February 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 February 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
21 December 2009
AD01Change of Registered Office Address
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Incorporation Company
18 November 2009
NEWINCIncorporation