UKBizDB.co.uk

ACORN WEB OFFSET LIMITED

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

This company is commonly known as Acorn Web Offset Limited. The company was founded 36 years ago and was given the registration number 02138711. The firm's registered office is in NORMANTON INDUSTRIAL ESTATE. You can find them at Loscoe Close, , Normanton Industrial Estate, West Yorkshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:ACORN WEB OFFSET LIMITED
Company Number:02138711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1987
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Loscoe Close, Normanton Industrial Estate, West Yorkshire, WF6 1TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Loscoe Close, Normanton Industrial Estate, Normanton, United Kingdom, WF6 1TW

Director06 September 2013Active
Loscoe Close, Normanton Industrial Estate, WF6 1TW

Director01 November 2015Active
Loscoe Close, Normanton Industrial Estate, Normanton, United Kingdom, WF6 1TW

Director06 September 2013Active
3 Spencer Walk, Skipton, BD23 2TX

Secretary06 May 1993Active
12 Horncastle Close, Bury, BL8 1XE

Secretary26 September 2006Active
Brookfields Way, Manvers, Wath Upon Dearne, Rotherham, S63 5DL

Secretary28 August 2009Active
Birchview Birch Park, Brockholes, Huddersfield, HD7 7BJ

Secretary-Active
25a Gorringe Road, Salisbury, SP2 7JA

Secretary19 November 2002Active
7, Sundew Close, Wokingham, United Kingdom, RG40 5YB

Secretary06 April 2009Active
151 Ash Street, Ash, GU12 6LJ

Secretary12 November 2001Active
7 Woodmere Croft, Kempshott, Basingstoke, RG22 5HB

Secretary17 August 1999Active
10 Mentmore Gardens, Appleton, Warrington, WA4 3HF

Secretary19 October 2000Active
The Cottage, Bucklebury Alley, Cold Ash, Thatcham, RG18 9NN

Secretary01 January 2007Active
The Cottage, Bucklebury Alley, Cold Ash, Thatcham, RG18 9NN

Secretary05 June 2002Active
1 Whitland Avenue, Heaton, Bolton, BL1 5FB

Secretary27 February 1998Active
97 Woodward Close, Winnersh Farm, Wokingham, RG11 5UU

Secretary22 April 1997Active
The Corn Stook, Skinners Green, Enborne, Newbury, RG14 6RE

Secretary01 September 2004Active
Loscoe Close, Normanton Industrial Estate, WF6 1TW

Director28 August 2009Active
3 Spencer Walk, Skipton, BD23 2TX

Director01 April 1995Active
Brookfields Way, Manvers, Wath Upon Dearne, Rotherham, S63 5DL

Director30 September 2009Active
8 Massey Close, Epworth, Doncaster, DN9 1TN

Director01 May 1999Active
Brookfields Way, Manvers, Wath Upon Dearne, Rotherham, S63 5DL

Director28 August 2009Active
17 Trinity View, Ossett, WF5 9NZ

Director08 April 1998Active
Brookfields Way, Manvers, Wath Upon Dearne, Rotherham, S63 5DL

Director28 August 2009Active
14 Claremont Drive, Market Harborough, LE16 8BX

Director09 May 1994Active
Birchview Birch Park, Brockholes, Huddersfield, HD7 7BJ

Director-Active
Oakleigh House, Bere Court Road, Pangbourne, RG8 8JU

Director-Active
7, Fieldridge, Newbury, RG14 2QD

Director01 January 2007Active
Court Haw, Llanfair Talhairn, Abergele, LL22 8YP

Director12 October 2000Active
28 Malvern Close, Woodley, Reading, RG5 4HL

Director-Active
Birchview Birch Park, Brockholes, Huddersfield, HD7 7BJ

Director-Active
25a Gorringe Road, Salisbury, SP2 7JA

Director13 February 2004Active
Melroy 26 Golf Links Road, Ferndown, BH22 8BY

Director-Active
55 Matlock Road, Caversham, Reading, RG4 7BP

Director27 April 2009Active
Willows Westbrook, Boxford, Newbury, RG20 8DN

Director08 January 1996Active

People with Significant Control

Investment In Media Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/0 Acorn Web Offset Ltd, Loscoe Close, Normanton, United Kingdom, WF6 1TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-08-17Officers

Change person director company with change date.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type full.

Download
2021-10-12Officers

Change person director company with change date.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-06-21Accounts

Accounts with accounts type full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type full.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type full.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Mortgage

Mortgage satisfy charge full.

Download
2018-03-05Mortgage

Mortgage satisfy charge full.

Download
2017-12-18Accounts

Accounts with accounts type full.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Officers

Change person director company with change date.

Download
2016-12-31Accounts

Accounts with accounts type full.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type full.

Download
2015-11-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.