ACORN WEB OFFSET LIMITED
Overview
| Company Name | ACORN WEB OFFSET LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02138711 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ACORN WEB OFFSET LIMITED?
| Company Name | From | Until |
|---|---|---|
| ABLEMARGIN LIMITED | Jun 08, 1987 | Jun 08, 1987 |
What are the latest accounts for ACORN WEB OFFSET LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for ACORN WEB OFFSET LIMITED?
| Last Confirmation Statement Made Up To | May 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 20, 2025 |
| Overdue | No |
What are the latest filings for ACORN WEB OFFSET LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Satisfaction of charge 20 in full | 1 pages | MR04 | ||
Confirmation statement made on May 20, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2024 | 25 pages | AA | ||
Confirmation statement made on May 20, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2023 | 25 pages | AA | ||
Registration of charge 021387110024, created on Feb 14, 2024 | 14 pages | MR01 | ||
Termination of appointment of Nicholas Robert Alexander as a director on Oct 31, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Nicholas Robert Alexander on Aug 15, 2023 | 2 pages | CH01 | ||
Confirmation statement made on May 20, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2022 | 26 pages | AA | ||
Confirmation statement made on May 20, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 26 pages | AA | ||
Director's details changed for Ms Claire Rennison on Oct 12, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Nicholas Robert Alexander on Sep 28, 2021 | 2 pages | CH01 | ||
Full accounts made up to Sep 30, 2020 | 26 pages | AA | ||
Confirmation statement made on May 20, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 20, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2019 | 24 pages | AA | ||
Confirmation statement made on May 20, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2018 | 23 pages | AA | ||
Confirmation statement made on May 20, 2018 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 19 in full | 2 pages | MR04 | ||
Satisfaction of charge 021387110022 in full | 1 pages | MR04 | ||
Full accounts made up to Sep 30, 2017 | 24 pages | AA | ||
Confirmation statement made on May 20, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of ACORN WEB OFFSET LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARRY, Matthew Robert | Director | Normanton Industrial Estate WF6 1TW Normanton Loscoe Close West Yorkshire United Kingdom | United Kingdom | British | 181920020002 | |||||
| RENNISON, Claire | Director | Loscoe Close WF6 1TW Normanton Industrial Estate West Yorkshire | England | British | 203063510002 | |||||
| ROBERTS, Mark Graham | Director | Normanton Industrial Estate WF6 1TW Normanton Loscoe Close West Yorkshire United Kingdom | United Kingdom | British | 182860190001 | |||||
| ALLATT, Richard John | Secretary | 3 Spencer Walk BD23 2TX Skipton North Yorkshire | British | 34728560001 | ||||||
| BESWITHERICK, David Peter | Secretary | 12 Horncastle Close BL8 1XE Bury Lancashire | British | 15959630001 | ||||||
| BUSBY, Terence John | Secretary | Manvers Wath Upon Dearne S63 5DL Rotherham Brookfields Way South Yorkshire | British | 100065770001 | ||||||
| HORNER, Angela Susan | Secretary | Birchview Birch Park Brockholes HD7 7BJ Huddersfield West Yorkshire | British | 13754360001 | ||||||
| HOWARD, Katherine Frances | Secretary | 25a Gorringe Road SP2 7JA Salisbury Wiltshire | British | 86019470001 | ||||||
| JENKIN, Elizabeth | Secretary | Sundew Close RG40 5YB Wokingham 7 Berkshire United Kingdom | British | 137518870001 | ||||||
| LACEY, Eugenia | Secretary | 151 Ash Street GU12 6LJ Ash Surrey | British | 79114130001 | ||||||
| MASTERS, Timothy Peter | Secretary | 7 Woodmere Croft Kempshott RG22 5HB Basingstoke Hampshire | British | 85133930001 | ||||||
| MAYCOCK, Terence | Secretary | 10 Mentmore Gardens Appleton WA4 3HF Warrington | British | 60515120001 | ||||||
| MILLER, Andrew Arthur | Secretary | The Cottage Bucklebury Alley, Cold Ash RG18 9NN Thatcham Berkshire | British | 162220750001 | ||||||
| MILLER, Andrew Arthur | Secretary | The Cottage Bucklebury Alley, Cold Ash RG18 9NN Thatcham Berkshire | British | 162220750001 | ||||||
| MILNE, Warwick | Secretary | 1 Whitland Avenue Heaton BL1 5FB Bolton Lancashire | British | 86677260001 | ||||||
| MORAN, Michael John | Secretary | 97 Woodward Close Winnersh Farm RG11 5UU Wokingham Berkshire | British | 49267860001 | ||||||
| PERRISS, Robyn | Secretary | The Corn Stook Skinners Green, Enborne RG14 6RE Newbury Berkshire | South African | 97879810002 | ||||||
| ALEXANDER, Nicholas Robert | Director | Loscoe Close WF6 1TW Normanton Industrial Estate West Yorkshire | England | British | 186150140006 | |||||
| ALLATT, Richard John | Director | 3 Spencer Walk BD23 2TX Skipton North Yorkshire | British | 34728560001 | ||||||
| BARKER, Andrew David | Director | Manvers Wath Upon Dearne S63 5DL Rotherham Brookfields Way South Yorkshire | United Kingdom | British | 72327500002 | |||||
| BROOMFIELD, Glenn | Director | 8 Massey Close Epworth DN9 1TN Doncaster South Yorkshire | British | 44929630002 | ||||||
| BUSBY, Terence John | Director | Manvers Wath Upon Dearne S63 5DL Rotherham Brookfields Way South Yorkshire | England | British | 100065770001 | |||||
| COURT, Gavin Peter | Director | 17 Trinity View WF5 9NZ Ossett West Yorkshire | British | 57848370001 | ||||||
| DICKINSON, John Frederick | Director | Manvers Wath Upon Dearne S63 5DL Rotherham Brookfields Way South Yorkshire | United Kingdom | British | 26983650006 | |||||
| DINSMOOR, William | Director | 14 Claremont Drive LE16 8BX Market Harborough Leicestershire | British | 44298040001 | ||||||
| FROGGETT, David | Director | Birchview Birch Park Brockholes HD7 7BJ Huddersfield West Yorkshire | British | 60401370001 | ||||||
| GIBBONS, Paul | Director | Oakleigh House Bere Court Road RG8 8JU Pangbourne Berkshire | United Kingdom | British | 8699020002 | |||||
| GLITHERO, Sean | Director | Fieldridge RG14 2QD Newbury 7 Berkshire | British | 129229070001 | ||||||
| HARRIS, John Robert | Director | Court Haw Llanfair Talhairn LL22 8YP Abergele Conwy | British | 33371970002 | ||||||
| HODGSON, Simon | Director | 28 Malvern Close Woodley RG5 4HL Reading Berkshire | British | 6848030001 | ||||||
| HORNER, Angela Susan | Director | Birchview Birch Park Brockholes HD7 7BJ Huddersfield West Yorkshire | British | 13754360001 | ||||||
| HOWARD, Katherine Frances | Director | 25a Gorringe Road SP2 7JA Salisbury Wiltshire | British | 86019470001 | ||||||
| HUNNINGS, Leonard William | Director | Melroy 26 Golf Links Road BH22 8BY Ferndown Dorset | British | 6848040001 | ||||||
| LANE, Stephen John Roger | Director | 55 Matlock Road Caversham RG4 7BP Reading Berkshire | England | British | 123670600001 | |||||
| LUFF, Graham Ewart | Director | Willows Westbrook Boxford RG20 8DN Newbury Berkshire | British | 46555440002 |
Who are the persons with significant control of ACORN WEB OFFSET LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Investment In Media Limited | Apr 06, 2016 | Loscoe Close Normanton Industrial Estate WF6 1TW Normanton C/0 Acorn Web Offset Ltd United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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