UKBizDB.co.uk

ACORN HOLDINGS (NORTH WEST) LIMITED

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

This company is commonly known as Acorn Holdings (north West) Limited. The company was founded 17 years ago and was given the registration number 06133690. The firm's registered office is in ROCHDALE. You can find them at 191 Dewhirst Road, , Rochdale, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ACORN HOLDINGS (NORTH WEST) LIMITED
Company Number:06133690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2007
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:191 Dewhirst Road, Rochdale, England, OL12 9TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191, Dewhirst Road, Rochdale, England, OL12 9TW

Secretary23 January 2024Active
191 Dewhirst Road, Syke, Rochdale, OL12 9TW

Director01 March 2007Active
191, Dewhirst Road, Syke, Rochdale, England, OL12 9TW

Director07 June 2016Active
45 The Hazels, Wilpshire, BB1 9HZ

Secretary01 March 2007Active
61, Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Secretary01 March 2007Active
45 The Hazels, Wilpshire, BB1 9HZ

Director01 March 2007Active
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Director01 March 2007Active

People with Significant Control

Mr David Andrew Mercer
Notified on:07 June 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:191, Dewhirst Road, Rochdale, England, OL12 9TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Diane Mary Foote
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:45, The Hazels, Wilpshire, England, BB1 9HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Alison Mercer
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:191, Dewhirst Road, Rochdale, England, OL12 9TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Officers

Appoint person secretary company with name date.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Mortgage

Mortgage satisfy charge full.

Download
2022-02-21Mortgage

Mortgage satisfy charge full.

Download
2021-12-20Change of name

Certificate change of name company.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Gazette

Gazette filings brought up to date.

Download
2020-12-29Gazette

Gazette notice compulsory.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Mortgage

Mortgage satisfy charge full.

Download
2020-11-24Mortgage

Mortgage satisfy charge full.

Download
2020-11-24Mortgage

Mortgage satisfy charge full.

Download
2020-11-13Address

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

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.