Warning: file_put_contents(c/037d024db21b6fdfe34f6d589c2fa12f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Acorn Arable Limited, WR10 1AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ACORN ARABLE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Acorn Arable Limited. The company was founded 30 years ago and was given the registration number 02890785. The firm's registered office is in PERSHORE. You can find them at The Courtyard, 19 High Street, Pershore, Worcestershire. This company's SIC code is 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods.

Company Information

Name:ACORN ARABLE LIMITED
Company Number:02890785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1994
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
  • 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Office Address & Contact

Registered Address:The Courtyard, 19 High Street, Pershore, Worcestershire, United Kingdom, WR10 1AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Courtyard, 19 High Street, Pershore, United Kingdom, WR10 1AA

Secretary11 April 2000Active
The Courtyard, 19 High Street, Pershore, United Kingdom, WR10 1AA

Director01 February 1994Active
The Courtyard, 19 High Street, Pershore, United Kingdom, WR10 1AA

Director01 February 1994Active
1 Frome Cottage, Walwyn Road Colwall Green, Malvern, WR13 6ED

Nominee Secretary19 January 1994Active
Doverdale Manor Farm, Doverdale, Droitwich, WR9 0PF

Secretary28 January 1994Active
Rotherdale Farm, Throckmorton, Pershore, WR10 2LA

Director01 April 1999Active
Doverdale Manor Farm, Doverdale, Droitwich, WR9 0PF

Director19 January 1994Active

People with Significant Control

Mrs Samantha Rose Meredith
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:The Courtyard, 19 High Street, Pershore, United Kingdom, WR10 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Bromley Kim Wells
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:United Kingdom
Address:The Courtyard, 19 High Street, Pershore, United Kingdom, WR10 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-25Confirmation statement

Confirmation statement with updates.

Download
2022-10-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Persons with significant control

Change to a person with significant control.

Download
2020-01-22Persons with significant control

Change to a person with significant control.

Download
2019-11-12Address

Change registered office address company with date old address new address.

Download
2019-11-11Officers

Change person secretary company with change date.

Download
2019-11-11Officers

Change person director company with change date.

Download
2019-11-11Officers

Change person director company with change date.

Download
2019-09-12Accounts

Accounts with accounts type audited abridged.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Accounts

Accounts with accounts type audited abridged.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2017-10-25Accounts

Accounts with accounts type audited abridged.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Officers

Change person director company with change date.

Download
2016-11-30Officers

Change person director company with change date.

Download
2016-11-30Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.