About

Registered Number: 02721441
Date of Incorporation: 09/06/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: Huxley Close, Wellingborough, Northamptonshire, NN8 6AB

 

Acorn Aluminium Ltd was founded on 09 June 1992 and are based in Northamptonshire. Currently we aren't aware of the number of employees at the the organisation. Hughes, Joseph, Calise, Robert, Harrison, Martyn Andrew, Panay, Jennifer Mary, Panay, Paul, Tebbutt, Colin Henry are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Joseph 01 January 2002 - 1
CALISE, Robert 01 August 1996 17 December 1999 1
HARRISON, Martyn Andrew 01 January 2001 31 August 2018 1
PANAY, Jennifer Mary 23 June 1992 31 May 2006 1
PANAY, Paul 23 June 1992 31 May 2006 1
TEBBUTT, Colin Henry 31 May 2006 29 May 2009 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 14 January 2019
CH01 - Change of particulars for director 03 December 2018
TM01 - Termination of appointment of director 03 September 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 09 June 2017
AP01 - Appointment of director 09 June 2017
MR04 - N/A 14 February 2017
MR04 - N/A 11 January 2017
MR04 - N/A 11 January 2017
AA - Annual Accounts 01 November 2016
MR01 - N/A 24 October 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 12 June 2014
MR05 - N/A 16 January 2014
AA - Annual Accounts 13 January 2014
MR01 - N/A 10 January 2014
MR01 - N/A 20 November 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 11 June 2012
CH01 - Change of particulars for director 11 June 2012
AA - Annual Accounts 05 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2011
AR01 - Annual Return 09 June 2011
MISC - Miscellaneous document 18 April 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 16 June 2010
CH03 - Change of particulars for secretary 16 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
AA - Annual Accounts 29 December 2007
AA - Annual Accounts 04 April 2007
225 - Change of Accounting Reference Date 24 August 2006
363a - Annual Return 05 July 2006
395 - Particulars of a mortgage or charge 14 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
225 - Change of Accounting Reference Date 13 June 2006
287 - Change in situation or address of Registered Office 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
RESOLUTIONS - N/A 08 June 2006
RESOLUTIONS - N/A 08 June 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 June 2006
363a - Annual Return 05 June 2006
363a - Annual Return 05 June 2006
363a - Annual Return 05 June 2006
AA - Annual Accounts 03 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2006
395 - Particulars of a mortgage or charge 02 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2006
363s - Annual Return 07 July 2005
RESOLUTIONS - N/A 05 July 2005
AA - Annual Accounts 20 January 2005
363s - Annual Return 19 July 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 17 July 2003
AA - Annual Accounts 22 December 2002
363s - Annual Return 10 July 2002
AA - Annual Accounts 28 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
363s - Annual Return 02 July 2001
AA - Annual Accounts 28 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
363s - Annual Return 11 July 2000
288b - Notice of resignation of directors or secretaries 21 December 1999
AA - Annual Accounts 19 December 1999
363s - Annual Return 09 June 1999
AA - Annual Accounts 08 December 1998
363s - Annual Return 19 June 1998
AA - Annual Accounts 02 January 1998
363s - Annual Return 08 July 1997
288c - Notice of change of directors or secretaries or in their particulars 08 July 1997
288c - Notice of change of directors or secretaries or in their particulars 08 July 1997
AA - Annual Accounts 12 June 1997
288a - Notice of appointment of directors or secretaries 29 October 1996
363s - Annual Return 20 June 1996
AA - Annual Accounts 06 December 1995
363s - Annual Return 14 June 1995
AA - Annual Accounts 07 January 1995
363s - Annual Return 11 July 1994
AA - Annual Accounts 05 February 1994
363s - Annual Return 18 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 February 1993
395 - Particulars of a mortgage or charge 14 October 1992
395 - Particulars of a mortgage or charge 07 October 1992
CERTNM - Change of name certificate 13 August 1992
RESOLUTIONS - N/A 17 July 1992
288 - N/A 17 July 1992
287 - Change in situation or address of Registered Office 10 July 1992
CERTNM - Change of name certificate 02 July 1992
NEWINC - New incorporation documents 09 June 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 October 2016 Outstanding

N/A

A registered charge 10 January 2014 Fully Satisfied

N/A

A registered charge 18 November 2013 Fully Satisfied

N/A

Debenture 31 May 2006 Fully Satisfied

N/A

Debenture 31 May 2006 Fully Satisfied

N/A

Debenture 08 October 1992 Fully Satisfied

N/A

Underlease 05 October 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.