About

Registered Number: 02482335
Date of Incorporation: 16/03/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: Unit 8 Minster Court, Tuscam Way, Camberley, Surrey, GU15 3YY

 

Having been setup in 1990, Acorn Feeds Ltd have registered office in Camberley, Surrey, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHT, John Stephen 28 May 2013 - 1
NEWTON, Andrew Charles 25 March 2010 - 1
BLACKBURN, Christopher Mcneil 01 September 1996 31 July 2008 1
CORNISH, Alan N/A 30 April 2007 1
LATHAM, Peter 25 March 2010 18 February 2019 1
ROBERTS, Graeme Vaughan 25 March 2010 20 October 2011 1
Secretary Name Appointed Resigned Total Appointments
HOUGHTON, Christopher John 11 February 2013 - 1
EVANS, Margaret 31 July 2008 25 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 01 April 2019
TM01 - Termination of appointment of director 18 February 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 22 March 2018
AA - Annual Accounts 22 November 2017
AD01 - Change of registered office address 15 September 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 14 August 2013
AP01 - Appointment of director 30 May 2013
AP01 - Appointment of director 30 May 2013
AR01 - Annual Return 01 May 2013
AP03 - Appointment of secretary 13 March 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 22 March 2012
TM01 - Termination of appointment of director 24 October 2011
AA - Annual Accounts 09 September 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 22 March 2011
AR01 - Annual Return 17 May 2010
RESOLUTIONS - N/A 14 April 2010
AD01 - Change of registered office address 12 April 2010
TM02 - Termination of appointment of secretary 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
AP01 - Appointment of director 12 April 2010
AP01 - Appointment of director 12 April 2010
AP01 - Appointment of director 12 April 2010
AP01 - Appointment of director 12 April 2010
AP01 - Appointment of director 12 April 2010
MG01 - Particulars of a mortgage or charge 10 April 2010
MG01 - Particulars of a mortgage or charge 08 April 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 16 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
AA - Annual Accounts 25 February 2009
288b - Notice of resignation of directors or secretaries 12 September 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
363a - Annual Return 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 March 2008
AA - Annual Accounts 28 February 2008
288b - Notice of resignation of directors or secretaries 24 September 2007
CERTNM - Change of name certificate 14 May 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 20 March 2006
288c - Notice of change of directors or secretaries or in their particulars 20 March 2006
288c - Notice of change of directors or secretaries or in their particulars 20 March 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 12 October 2004
363a - Annual Return 01 April 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 11 April 2003
AA - Annual Accounts 11 November 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 18 April 2001
AA - Annual Accounts 14 August 2000
363s - Annual Return 04 April 2000
AA - Annual Accounts 14 September 1999
363s - Annual Return 30 March 1999
AA - Annual Accounts 11 August 1998
363s - Annual Return 11 March 1998
AA - Annual Accounts 31 July 1997
363s - Annual Return 11 March 1997
288 - N/A 23 September 1996
AA - Annual Accounts 07 August 1996
363s - Annual Return 13 March 1996
AA - Annual Accounts 06 July 1995
363s - Annual Return 15 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 15 July 1994
363s - Annual Return 10 March 1994
AA - Annual Accounts 12 July 1993
363s - Annual Return 05 March 1993
AA - Annual Accounts 22 July 1992
363b - Annual Return 17 March 1992
363a - Annual Return 04 January 1992
AA - Annual Accounts 22 July 1991
288 - N/A 02 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 May 1990
288 - N/A 05 April 1990
287 - Change in situation or address of Registered Office 05 April 1990
NEWINC - New incorporation documents 16 March 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 25 March 2010 Outstanding

N/A

All assets debenture 25 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.