Background WavePink WaveYellow Wave

ACH PUBLISHING LIMITED (08874809)

ACH PUBLISHING LIMITED (08874809) is an active UK company. incorporated on 4 February 2014. with registered office in Oldham. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. ACH PUBLISHING LIMITED has been registered for 12 years. Current directors include CARTER, Paul David, COTTERILL-WARING, Nicholas Peter.

Company Number
08874809
Status
active
Type
ltd
Incorporated
4 February 2014
Age
12 years
Address
5 Hollville Holmfirth Road, Oldham, OL3 7DR
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
CARTER, Paul David, COTTERILL-WARING, Nicholas Peter
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACH PUBLISHING LIMITED

ACH PUBLISHING LIMITED is an active company incorporated on 4 February 2014 with the registered office located in Oldham. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. ACH PUBLISHING LIMITED was registered 12 years ago.(SIC: 58142)

Status

active

Active since 12 years ago

Company No

08874809

LTD Company

Age

12 Years

Incorporated 4 February 2014

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 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

5 Hollville Holmfirth Road Greenfield Oldham, OL3 7DR,

Previous Addresses

Unit 22, Saddleworth Business Centre Huddersfield Road Delph Oldham Greater Manchester OL3 5DF England
From: 30 November 2017To: 18 October 2018
First Floor 74 High Street Newton-Le-Willows Merseyside WA12 9SH England
From: 3 March 2016To: 30 November 2017
C/O Nicholas Cotterill 74a High Street Newton-Le-Willows Merseyside WA12 9SH England
From: 27 October 2015To: 3 March 2016
C/O Nicholas Cotterill 4 Dakota Drive Liverpool International Business Park Liverpool L24 8RJ
From: 10 December 2014To: 27 October 2015
Lancastrian Office Centre 3Rd Floor Maclaren House, Talbot Road, Old Trafford, Manchester M32 0FP United Kingdom
From: 4 February 2014To: 10 December 2014
Timeline

44 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Funding Round
Dec 14
Director Joined
Dec 14
Loan Secured
Mar 15
Funding Round
Aug 15
Funding Round
Aug 15
Loan Secured
May 16
Share Issue
Aug 17
Share Issue
Aug 17
Share Issue
Aug 17
Share Issue
Feb 19
Share Issue
Feb 19
Share Issue
Feb 19
Share Issue
Feb 19
Share Issue
Feb 19
Share Issue
Feb 19
Share Issue
Feb 19
Share Issue
Feb 19
Share Issue
Feb 19
Share Issue
Feb 19
Funding Round
Feb 20
Share Issue
Nov 20
Loan Cleared
Dec 20
Funding Round
Jan 21
Capital Reduction
Jan 21
Share Buyback
Jan 21
Share Issue
Feb 21
Share Issue
Feb 21
Share Issue
Feb 21
Share Issue
Feb 21
Share Issue
Feb 21
Share Issue
Feb 21
New Owner
Mar 21
New Owner
Mar 21
New Owner
Mar 21
Director Left
Jan 23
Director Left
Jan 23
Owner Exit
Feb 23
Capital Reduction
Mar 23
Share Buyback
Mar 23
Owner Exit
Dec 25
New Owner
Dec 25
Capital Reduction
Jan 26
Share Buyback
Jan 26
31
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COTTERILL-WARING, Nicholas Peter

Active
Holmfirth Road, OldhamOL3 7DR
Secretary
Appointed 04 Feb 2014

CARTER, Paul David

Active
Holmfirth Road, OldhamOL3 7DR
Born February 1970
Director
Appointed 04 Feb 2014

COTTERILL-WARING, Nicholas Peter

Active
Holmfirth Road, OldhamOL3 7DR
Born August 1972
Director
Appointed 14 Nov 2014

APPLEYARD, Nick Phillip

Resigned
Holmfirth Road, OldhamOL3 7DR
Born September 1973
Director
Appointed 04 Feb 2014
Resigned 06 Dec 2022

HARRIS, Mark Richard

Resigned
Holmfirth Road, OldhamOL3 7DR
Born December 1960
Director
Appointed 04 Feb 2014
Resigned 11 Jan 2023

Persons with significant control

4

2 Active
2 Ceased

Nicholas Peter Cotterill-Waring

Active
Holmfirth Road, OldhamOL3 7DR
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Dec 2025

Mr Mark Richard Harris

Ceased
Holmfirth Road, OldhamOL3 7DR
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2020
Ceased 05 Dec 2025

Mr Nick Phillip Appleyard

Ceased
Holmfirth Road, OldhamOL3 7DR
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2020
Ceased 06 Dec 2022

Mr Paul David Carter

Active
Holmfirth Road, OldhamOL3 7DR
Born February 1970

Nature of Control

Ownership of shares 50 to 75 percent
Notified 11 Dec 2020
Fundings
Financials
Latest Activities

Filing History

102

Capital Cancellation Shares
20 January 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 January 2026
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
19 January 2026
PSC04Change of PSC Details
Capital Variation Of Rights Attached To Shares
19 January 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 January 2026
SH08Notice of Name/Rights of Class of Shares
Resolution
19 December 2025
RESOLUTIONSResolutions
Memorandum Articles
19 December 2025
MAMA
Change To A Person With Significant Control
17 December 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Capital Cancellation Shares
28 March 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 March 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 March 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
26 February 2021
PSC09Update to PSC Statements
Capital Name Of Class Of Shares
15 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Redemption Statement Of Capital
11 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
11 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
11 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
11 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
11 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
11 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
29 January 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 January 2021
SH03Return of Purchase of Own Shares
Resolution
26 January 2021
RESOLUTIONSResolutions
Memorandum Articles
26 January 2021
MAMA
Capital Allotment Shares
26 January 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
15 January 2021
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
15 January 2021
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
11 December 2020
MR04Satisfaction of Charge
Capital Alter Shares Redemption Statement Of Capital
24 November 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Capital Allotment Shares
18 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
14 February 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
14 February 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
14 February 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
14 February 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
14 February 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
14 February 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
14 February 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
14 February 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
14 February 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
14 February 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 February 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2017
AD01Change of Registered Office Address
Capital Alter Shares Redemption Statement Of Capital
25 August 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
25 August 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
25 August 2017
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
7 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 August 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Change Sail Address Company With Old Address New Address
3 March 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 October 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 October 2015
AD01Change of Registered Office Address
Capital Allotment Shares
26 August 2015
SH01Allotment of Shares
Resolution
26 August 2015
RESOLUTIONSResolutions
Capital Allotment Shares
26 August 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Change Sail Address Company With New Address
3 March 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 December 2014
AD01Change of Registered Office Address
Capital Allotment Shares
8 December 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
8 December 2014
SH10Notice of Particulars of Variation
Resolution
8 December 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
31 October 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
29 August 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Incorporation Company
4 February 2014
NEWINCIncorporation