UKBizDB.co.uk

ACORN BUYING AND MARKETING LIMITED

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

This company is commonly known as Acorn Buying And Marketing Limited. The company was founded 14 years ago and was given the registration number 07049732. The firm's registered office is in NANTWICH. You can find them at Whitewell House, 69 Crewe Road, Nantwich, Cheshire. This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.

Company Information

Name:ACORN BUYING AND MARKETING LIMITED
Company Number:07049732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46170 - Agents involved in the sale of food, beverages and tobacco

Office Address & Contact

Registered Address:Whitewell House, 69 Crewe Road, Nantwich, Cheshire, CW5 6HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richmond House, 570 - 572 Etruria Road, Newcastle-Under-Lyme, United Kingdom, ST5 0SU

Secretary01 September 2022Active
Whitewell House, 69 Crewe Road, Nantwich, England, CW5 6HX

Director21 October 2018Active
Richmond House, 570 - 572 Etruria Road, Newcastle-Under-Lyme, United Kingdom, ST5 0SU

Director29 December 2017Active
Richmond House, 570 - 572 Etruria Road, Newcastle-Under-Lyme, United Kingdom, ST5 0SU

Director19 May 2023Active
Whitewell House, 69 Crewe Road, Nantwich, United Kingdom, CW5 6HX

Director21 October 2018Active
Richmond House, 570 - 572 Etruria Road, Newcastle-Under-Lyme, United Kingdom, ST5 0SU

Director18 July 2022Active
Whitewell House, 69 Crewe Road, Nantwich, United Kingdom, CW5 6HX

Director21 October 2018Active
Whitewell House, 69 Crewe Road, Nantwich, United Kingdom, CW5 6HX

Director21 October 2018Active
Whitewell House, 69 Crewe Road, Nantwich, CW5 6HX

Secretary21 July 2010Active
Whitewell House, 69 Crewe Road, Nantwich, England, CW5 6HX

Secretary18 September 2019Active
69, Crewe Road, Nantwich, England, CW5 6HX

Director25 May 2019Active
K.C.Foods Limited, Hills Meadow, Douglas, Isle Of Man, IM1 5EA

Director20 May 2020Active
Whitewell House, 69 Crewe Road, Nantwich, CW5 6HX

Director20 October 2009Active
69, Crewe Road, Nantwich, England, CW5 6HX

Director21 October 2018Active

People with Significant Control

National Wholesale Confectioners Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Whitewell House, 69 Crewe Road, Nantwich, England, CW5 6HX
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Auditors

Auditors resignation company.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Address

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

Download
2023-05-30Accounts

Accounts with accounts type small.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Officers

Appoint person secretary company with name date.

Download
2022-08-03Officers

Termination secretary company with name termination date.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-06-01Accounts

Accounts with accounts type small.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Accounts

Accounts with accounts type small.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Accounts

Accounts with accounts type small.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-12-03Officers

Appoint person secretary company with name date.

Download
2019-12-03Officers

Termination secretary company with name termination date.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-12-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.