UKBizDB.co.uk

ACORN LABELS LIMITED

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

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..

Company Information

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:
  • 17290 - Manufacture of other articles of paper and paperboard n.e.c.

Office Address & Contact

Registered Address:Unit 28, Burrel Road, St. Ives, Cambridgeshire, England, PE27 3LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverview Farm, Overcote Road, Over, Cambridge, United Kingdom, CB24 5NT

Secretary18 January 1994Active
Riverview Farm, Overcote Road, Cambridge, England, CB24 5NT

Director01 March 2023Active
Cloversfield, The Street, Barton Mills, Bury St. Edmunds, England, IP28 6AA

Director01 July 2003Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary18 January 1994Active
The Golden Ball, Boxworth, Cambridge, CB3 8LY

Director18 January 1994Active
Whitegrove House, High Street, Boxworth, CB3 8LY

Director01 June 1995Active
Westwick Hall Farm, Oakington, Cambridge, CB4 5AR

Director18 January 1994Active
Unit 28, Burrel Road, St. Ives, England, PE27 3LE

Director23 November 2016Active
1 Barrington Road, Orwell, Royston, SG8 5QP

Director31 December 1994Active
Ship House Ship Gardens Mill Street, Mildenhall, Bury St Edmunds, IP28 7DP

Director01 June 1995Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Incorporation

Memorandum articles.

Download
2023-03-17Resolution

Resolution.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Persons with significant control

Change to a person with significant control.

Download
2022-06-08Officers

Change person director company with change date.

Download
2022-05-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Persons with significant control

Change to a person with significant control.

Download
2021-09-21Officers

Change person director company with change date.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Address

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

Download
2020-04-05Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Address

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

Download
2019-06-15Persons with significant control

Change to a person with significant control.

Download
2019-06-15Persons with significant control

Cessation of a person with significant control.

Download
2019-06-15Persons with significant control

Notification of a person with significant control.

Download
2019-05-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-04-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.