This company is commonly known as Acorn Labels Limited. The company was founded 30 years ago and was given the registration number 02888767. The firm's registered office is in ST. IVES. You can find them at Unit 28, Burrel Road, St. Ives, Cambridgeshire. This company's SIC code is 17290 - Manufacture of other articles of paper and paperboard n.e.c..
Name | : | ACORN LABELS LIMITED |
---|---|---|
Company Number | : | 02888767 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 28, Burrel Road, St. Ives, Cambridgeshire, England, PE27 3LE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverview Farm, Overcote Road, Over, Cambridge, United Kingdom, CB24 5NT | Secretary | 18 January 1994 | Active |
Riverview Farm, Overcote Road, Cambridge, England, CB24 5NT | Director | 01 March 2023 | Active |
Cloversfield, The Street, Barton Mills, Bury St. Edmunds, England, IP28 6AA | Director | 01 July 2003 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 18 January 1994 | Active |
The Golden Ball, Boxworth, Cambridge, CB3 8LY | Director | 18 January 1994 | Active |
Whitegrove House, High Street, Boxworth, CB3 8LY | Director | 01 June 1995 | Active |
Westwick Hall Farm, Oakington, Cambridge, CB4 5AR | Director | 18 January 1994 | Active |
Unit 28, Burrel Road, St. Ives, England, PE27 3LE | Director | 23 November 2016 | Active |
1 Barrington Road, Orwell, Royston, SG8 5QP | Director | 31 December 1994 | Active |
Ship House Ship Gardens Mill Street, Mildenhall, Bury St Edmunds, IP28 7DP | Director | 01 June 1995 | Active |
Mr Benjamin John Child | ||
Notified on | : | 03 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cloversfield, The Street, Bury St. Edmunds, England, IP28 6AA |
Nature of control | : |
|
Mr Benjamin Child | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15-21, Burrel Road, St. Ives, England, PE27 3LE |
Nature of control | : |
|
Mr Barry Michael Arliss | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 28, Burrel Road, St. Ives, England, PE27 3LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-17 | Incorporation | Memorandum articles. | Download |
2023-03-17 | Resolution | Resolution. | Download |
2023-03-13 | Officers | Appoint person director company with name date. | Download |
2023-03-13 | Officers | Termination director company with name termination date. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-08 | Officers | Change person director company with change date. | Download |
2022-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-21 | Officers | Change person director company with change date. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Address | Change registered office address company with date old address new address. | Download |
2020-04-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Address | Change registered office address company with date old address new address. | Download |
2019-06-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.