ACORN WEB OFFSET LIMITED

ACORN WEB OFFSET LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameACORN WEB OFFSET LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02138711
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ACORN WEB OFFSET LIMITED?

    • Printing n.e.c. (18129) / Manufacturing

    Where is ACORN WEB OFFSET LIMITED located?

    Registered Office Address
    Loscoe Close
    WF6 1TW Normanton Industrial Estate
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ACORN WEB OFFSET LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABLEMARGIN LIMITEDJun 08, 1987Jun 08, 1987

    What are the latest accounts for ACORN WEB OFFSET LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for ACORN WEB OFFSET LIMITED?

    Last Confirmation Statement Made Up ToMay 20, 2026
    Next Confirmation Statement DueJun 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 20, 2025
    OverdueNo

    What are the latest filings for ACORN WEB OFFSET LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 20 in full

    1 pagesMR04

    Confirmation statement made on May 20, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2024

    25 pagesAA

    Confirmation statement made on May 20, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    25 pagesAA

    Registration of charge 021387110024, created on Feb 14, 2024

    14 pagesMR01

    Termination of appointment of Nicholas Robert Alexander as a director on Oct 31, 2023

    1 pagesTM01

    Director's details changed for Mr Nicholas Robert Alexander on Aug 15, 2023

    2 pagesCH01

    Confirmation statement made on May 20, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    26 pagesAA

    Confirmation statement made on May 20, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    26 pagesAA

    Director's details changed for Ms Claire Rennison on Oct 12, 2021

    2 pagesCH01

    Director's details changed for Mr Nicholas Robert Alexander on Sep 28, 2021

    2 pagesCH01

    Full accounts made up to Sep 30, 2020

    26 pagesAA

    Confirmation statement made on May 20, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on May 20, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    24 pagesAA

    Confirmation statement made on May 20, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    23 pagesAA

    Confirmation statement made on May 20, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 19 in full

    2 pagesMR04

    Satisfaction of charge 021387110022 in full

    1 pagesMR04

    Full accounts made up to Sep 30, 2017

    24 pagesAA

    Confirmation statement made on May 20, 2017 with updates

    5 pagesCS01

    Who are the officers of ACORN WEB OFFSET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARRY, Matthew Robert
    Normanton Industrial Estate
    WF6 1TW Normanton
    Loscoe Close
    West Yorkshire
    United Kingdom
    Director
    Normanton Industrial Estate
    WF6 1TW Normanton
    Loscoe Close
    West Yorkshire
    United Kingdom
    United KingdomBritish181920020002
    RENNISON, Claire
    Loscoe Close
    WF6 1TW Normanton Industrial Estate
    West Yorkshire
    Director
    Loscoe Close
    WF6 1TW Normanton Industrial Estate
    West Yorkshire
    EnglandBritish203063510002
    ROBERTS, Mark Graham
    Normanton Industrial Estate
    WF6 1TW Normanton
    Loscoe Close
    West Yorkshire
    United Kingdom
    Director
    Normanton Industrial Estate
    WF6 1TW Normanton
    Loscoe Close
    West Yorkshire
    United Kingdom
    United KingdomBritish182860190001
    ALLATT, Richard John
    3 Spencer Walk
    BD23 2TX Skipton
    North Yorkshire
    Secretary
    3 Spencer Walk
    BD23 2TX Skipton
    North Yorkshire
    British34728560001
    BESWITHERICK, David Peter
    12 Horncastle Close
    BL8 1XE Bury
    Lancashire
    Secretary
    12 Horncastle Close
    BL8 1XE Bury
    Lancashire
    British15959630001
    BUSBY, Terence John
    Manvers
    Wath Upon Dearne
    S63 5DL Rotherham
    Brookfields Way
    South Yorkshire
    Secretary
    Manvers
    Wath Upon Dearne
    S63 5DL Rotherham
    Brookfields Way
    South Yorkshire
    British100065770001
    HORNER, Angela Susan
    Birchview Birch Park
    Brockholes
    HD7 7BJ Huddersfield
    West Yorkshire
    Secretary
    Birchview Birch Park
    Brockholes
    HD7 7BJ Huddersfield
    West Yorkshire
    British13754360001
    HOWARD, Katherine Frances
    25a Gorringe Road
    SP2 7JA Salisbury
    Wiltshire
    Secretary
    25a Gorringe Road
    SP2 7JA Salisbury
    Wiltshire
    British86019470001
    JENKIN, Elizabeth
    Sundew Close
    RG40 5YB Wokingham
    7
    Berkshire
    United Kingdom
    Secretary
    Sundew Close
    RG40 5YB Wokingham
    7
    Berkshire
    United Kingdom
    British137518870001
    LACEY, Eugenia
    151 Ash Street
    GU12 6LJ Ash
    Surrey
    Secretary
    151 Ash Street
    GU12 6LJ Ash
    Surrey
    British79114130001
    MASTERS, Timothy Peter
    7 Woodmere Croft
    Kempshott
    RG22 5HB Basingstoke
    Hampshire
    Secretary
    7 Woodmere Croft
    Kempshott
    RG22 5HB Basingstoke
    Hampshire
    British85133930001
    MAYCOCK, Terence
    10 Mentmore Gardens
    Appleton
    WA4 3HF Warrington
    Secretary
    10 Mentmore Gardens
    Appleton
    WA4 3HF Warrington
    British60515120001
    MILLER, Andrew Arthur
    The Cottage
    Bucklebury Alley, Cold Ash
    RG18 9NN Thatcham
    Berkshire
    Secretary
    The Cottage
    Bucklebury Alley, Cold Ash
    RG18 9NN Thatcham
    Berkshire
    British162220750001
    MILLER, Andrew Arthur
    The Cottage
    Bucklebury Alley, Cold Ash
    RG18 9NN Thatcham
    Berkshire
    Secretary
    The Cottage
    Bucklebury Alley, Cold Ash
    RG18 9NN Thatcham
    Berkshire
    British162220750001
    MILNE, Warwick
    1 Whitland Avenue
    Heaton
    BL1 5FB Bolton
    Lancashire
    Secretary
    1 Whitland Avenue
    Heaton
    BL1 5FB Bolton
    Lancashire
    British86677260001
    MORAN, Michael John
    97 Woodward Close
    Winnersh Farm
    RG11 5UU Wokingham
    Berkshire
    Secretary
    97 Woodward Close
    Winnersh Farm
    RG11 5UU Wokingham
    Berkshire
    British49267860001
    PERRISS, Robyn
    The Corn Stook
    Skinners Green, Enborne
    RG14 6RE Newbury
    Berkshire
    Secretary
    The Corn Stook
    Skinners Green, Enborne
    RG14 6RE Newbury
    Berkshire
    South African97879810002
    ALEXANDER, Nicholas Robert
    Loscoe Close
    WF6 1TW Normanton Industrial Estate
    West Yorkshire
    Director
    Loscoe Close
    WF6 1TW Normanton Industrial Estate
    West Yorkshire
    EnglandBritish186150140006
    ALLATT, Richard John
    3 Spencer Walk
    BD23 2TX Skipton
    North Yorkshire
    Director
    3 Spencer Walk
    BD23 2TX Skipton
    North Yorkshire
    British34728560001
    BARKER, Andrew David
    Manvers
    Wath Upon Dearne
    S63 5DL Rotherham
    Brookfields Way
    South Yorkshire
    Director
    Manvers
    Wath Upon Dearne
    S63 5DL Rotherham
    Brookfields Way
    South Yorkshire
    United KingdomBritish72327500002
    BROOMFIELD, Glenn
    8 Massey Close
    Epworth
    DN9 1TN Doncaster
    South Yorkshire
    Director
    8 Massey Close
    Epworth
    DN9 1TN Doncaster
    South Yorkshire
    British44929630002
    BUSBY, Terence John
    Manvers
    Wath Upon Dearne
    S63 5DL Rotherham
    Brookfields Way
    South Yorkshire
    Director
    Manvers
    Wath Upon Dearne
    S63 5DL Rotherham
    Brookfields Way
    South Yorkshire
    EnglandBritish100065770001
    COURT, Gavin Peter
    17 Trinity View
    WF5 9NZ Ossett
    West Yorkshire
    Director
    17 Trinity View
    WF5 9NZ Ossett
    West Yorkshire
    British57848370001
    DICKINSON, John Frederick
    Manvers
    Wath Upon Dearne
    S63 5DL Rotherham
    Brookfields Way
    South Yorkshire
    Director
    Manvers
    Wath Upon Dearne
    S63 5DL Rotherham
    Brookfields Way
    South Yorkshire
    United KingdomBritish26983650006
    DINSMOOR, William
    14 Claremont Drive
    LE16 8BX Market Harborough
    Leicestershire
    Director
    14 Claremont Drive
    LE16 8BX Market Harborough
    Leicestershire
    British44298040001
    FROGGETT, David
    Birchview Birch Park
    Brockholes
    HD7 7BJ Huddersfield
    West Yorkshire
    Director
    Birchview Birch Park
    Brockholes
    HD7 7BJ Huddersfield
    West Yorkshire
    British60401370001
    GIBBONS, Paul
    Oakleigh House
    Bere Court Road
    RG8 8JU Pangbourne
    Berkshire
    Director
    Oakleigh House
    Bere Court Road
    RG8 8JU Pangbourne
    Berkshire
    United KingdomBritish8699020002
    GLITHERO, Sean
    Fieldridge
    RG14 2QD Newbury
    7
    Berkshire
    Director
    Fieldridge
    RG14 2QD Newbury
    7
    Berkshire
    British129229070001
    HARRIS, John Robert
    Court Haw
    Llanfair Talhairn
    LL22 8YP Abergele
    Conwy
    Director
    Court Haw
    Llanfair Talhairn
    LL22 8YP Abergele
    Conwy
    British33371970002
    HODGSON, Simon
    28 Malvern Close
    Woodley
    RG5 4HL Reading
    Berkshire
    Director
    28 Malvern Close
    Woodley
    RG5 4HL Reading
    Berkshire
    British6848030001
    HORNER, Angela Susan
    Birchview Birch Park
    Brockholes
    HD7 7BJ Huddersfield
    West Yorkshire
    Director
    Birchview Birch Park
    Brockholes
    HD7 7BJ Huddersfield
    West Yorkshire
    British13754360001
    HOWARD, Katherine Frances
    25a Gorringe Road
    SP2 7JA Salisbury
    Wiltshire
    Director
    25a Gorringe Road
    SP2 7JA Salisbury
    Wiltshire
    British86019470001
    HUNNINGS, Leonard William
    Melroy 26 Golf Links Road
    BH22 8BY Ferndown
    Dorset
    Director
    Melroy 26 Golf Links Road
    BH22 8BY Ferndown
    Dorset
    British6848040001
    LANE, Stephen John Roger
    55 Matlock Road
    Caversham
    RG4 7BP Reading
    Berkshire
    Director
    55 Matlock Road
    Caversham
    RG4 7BP Reading
    Berkshire
    EnglandBritish123670600001
    LUFF, Graham Ewart
    Willows Westbrook
    Boxford
    RG20 8DN Newbury
    Berkshire
    Director
    Willows Westbrook
    Boxford
    RG20 8DN Newbury
    Berkshire
    British46555440002

    Who are the persons with significant control of ACORN WEB OFFSET LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Loscoe Close
    Normanton Industrial Estate
    WF6 1TW Normanton
    C/0 Acorn Web Offset Ltd
    United Kingdom
    Apr 06, 2016
    Loscoe Close
    Normanton Industrial Estate
    WF6 1TW Normanton
    C/0 Acorn Web Offset Ltd
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number6939073
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0