About

Registered Number: 01733820
Date of Incorporation: 23/06/1983 (40 years and 11 months ago)
Company Status: Active
Registered Address: Unit A Denby Way, Hellaby, Rotherham, South Yorkshire, S66 8HR

 

Established in 1983, Acorn Industrial Services Ltd have registered office in Rotherham in South Yorkshire, it has a status of "Active". We don't currently know the number of employees at the company. There are 5 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HELGESSON, Bo Per-Olof 21 March 2017 - 1
SJOLIN, Ib Ola Lennart 21 March 2017 - 1
STACEY, Gavin Peter 20 December 2018 - 1
STENSTRÖM, Svante 15 October 2018 - 1
BAINES, Gail Frances N/A 19 December 2005 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 08 May 2019
AP01 - Appointment of director 20 December 2018
AP01 - Appointment of director 17 October 2018
AA - Annual Accounts 05 October 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 19 September 2017
MR04 - N/A 18 September 2017
CS01 - N/A 25 April 2017
CH01 - Change of particulars for director 23 March 2017
AP01 - Appointment of director 23 March 2017
AP01 - Appointment of director 23 March 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 23 May 2016
MR04 - N/A 04 December 2015
MR04 - N/A 27 November 2015
MR04 - N/A 27 November 2015
MR04 - N/A 27 November 2015
AA - Annual Accounts 14 October 2015
RESOLUTIONS - N/A 27 July 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 July 2015
SH19 - Statement of capital 27 July 2015
CAP-SS - N/A 27 July 2015
AR01 - Annual Return 08 May 2015
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 02 June 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 07 May 2013
AD01 - Change of registered office address 25 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
MG01 - Particulars of a mortgage or charge 30 June 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 10 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2011
MG01 - Particulars of a mortgage or charge 19 August 2011
AA - Annual Accounts 03 August 2011
MG01 - Particulars of a mortgage or charge 25 June 2011
AR01 - Annual Return 19 May 2011
CH01 - Change of particulars for director 19 May 2011
CH03 - Change of particulars for secretary 19 May 2011
CH01 - Change of particulars for director 19 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2011
TM01 - Termination of appointment of director 14 February 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
MG01 - Particulars of a mortgage or charge 24 November 2009
MG01 - Particulars of a mortgage or charge 24 November 2009
MG01 - Particulars of a mortgage or charge 24 November 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 04 September 2007
363s - Annual Return 11 June 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 14 July 2006
353 - Register of members 14 July 2006
AUD - Auditor's letter of resignation 03 June 2006
225 - Change of Accounting Reference Date 15 February 2006
287 - Change in situation or address of Registered Office 13 January 2006
395 - Particulars of a mortgage or charge 06 January 2006
RESOLUTIONS - N/A 03 January 2006
RESOLUTIONS - N/A 03 January 2006
RESOLUTIONS - N/A 03 January 2006
RESOLUTIONS - N/A 03 January 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 January 2006
225 - Change of Accounting Reference Date 03 January 2006
AUD - Auditor's letter of resignation 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
395 - Particulars of a mortgage or charge 21 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 25 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2004
RESOLUTIONS - N/A 10 February 2004
RESOLUTIONS - N/A 10 February 2004
123 - Notice of increase in nominal capital 10 February 2004
AA - Annual Accounts 01 August 2003
363s - Annual Return 15 July 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
RESOLUTIONS - N/A 13 May 2002
363s - Annual Return 13 May 2002
123 - Notice of increase in nominal capital 13 May 2002
AA - Annual Accounts 11 April 2002
RESOLUTIONS - N/A 18 March 2002
363s - Annual Return 18 May 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 22 May 2000
AA - Annual Accounts 08 March 2000
363s - Annual Return 16 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1999
AA - Annual Accounts 11 February 1999
395 - Particulars of a mortgage or charge 23 July 1998
363s - Annual Return 26 May 1998
AA - Annual Accounts 24 April 1998
363s - Annual Return 20 May 1997
AA - Annual Accounts 13 May 1997
169 - Return by a company purchasing its own shares 06 February 1997
RESOLUTIONS - N/A 14 January 1997
AA - Annual Accounts 22 July 1996
363s - Annual Return 06 June 1996
288 - N/A 19 October 1995
363s - Annual Return 01 May 1995
AA - Annual Accounts 23 March 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 16 May 1994
AA - Annual Accounts 14 April 1994
AA - Annual Accounts 02 August 1993
363s - Annual Return 24 May 1993
288 - N/A 03 February 1993
AA - Annual Accounts 17 July 1992
363b - Annual Return 15 June 1992
363b - Annual Return 17 January 1992
363(287) - N/A 17 January 1992
AA - Annual Accounts 10 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1991
363a - Annual Return 10 May 1991
288 - N/A 27 September 1990
395 - Particulars of a mortgage or charge 22 June 1990
AA - Annual Accounts 30 May 1990
363 - Annual Return 30 May 1990
AA - Annual Accounts 06 July 1989
363 - Annual Return 06 July 1989
287 - Change in situation or address of Registered Office 07 October 1988
AA - Annual Accounts 03 May 1988
363 - Annual Return 03 May 1988
AA - Annual Accounts 16 June 1987
363 - Annual Return 16 June 1987
395 - Particulars of a mortgage or charge 02 June 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 June 1986
NEWINC - New incorporation documents 23 June 1983

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 June 2012 Fully Satisfied

N/A

Legal charge 16 August 2011 Fully Satisfied

N/A

Legal charge 22 June 2011 Fully Satisfied

N/A

Legal charge 18 November 2009 Fully Satisfied

N/A

Legal charge 18 November 2009 Fully Satisfied

N/A

Legal charge 18 November 2009 Fully Satisfied

N/A

Guarantee & debenture 19 December 2005 Fully Satisfied

N/A

Debenture 19 December 2005 Fully Satisfied

N/A

Mortgage debenture 15 July 1998 Fully Satisfied

N/A

Debenture 12 June 1990 Fully Satisfied

N/A

Charge created by deposit of the deeds 13 May 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.