About

Registered Number: 02888767
Date of Incorporation: 18/01/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: Unit 28 Burrel Road, St. Ives, Cambridgeshire, PE27 3LE,

 

Founded in 1994, Acorn Labels Ltd has its registered office in St. Ives, it's status is listed as "Active". We do not know the number of employees at this organisation. There are 5 directors listed for the company. This company is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHILD, Alison Clare 23 November 2016 - 1
ARLISS, Janet Penelope 18 January 1994 01 June 1995 1
BULL, Sylvia 18 January 1994 31 December 1994 1
SARGEANT, Anthony Roy 31 December 1994 01 June 1995 1
WARREN, Simon 01 June 1995 03 September 2000 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 June 2020
AA - Annual Accounts 05 April 2020
CS01 - N/A 14 January 2020
AD01 - Change of registered office address 27 September 2019
PSC04 - N/A 15 June 2019
PSC07 - N/A 15 June 2019
PSC01 - N/A 15 June 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 12 April 2018
CS01 - N/A 22 January 2018
MR04 - N/A 22 January 2018
PSC04 - N/A 03 October 2017
CH01 - Change of particulars for director 03 October 2017
CH01 - Change of particulars for director 03 October 2017
AD01 - Change of registered office address 03 October 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 17 January 2017
AP01 - Appointment of director 23 November 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 11 February 2014
AD01 - Change of registered office address 11 February 2014
AD01 - Change of registered office address 11 February 2014
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 07 February 2013
CH03 - Change of particulars for secretary 07 February 2013
MG01 - Particulars of a mortgage or charge 03 October 2012
AA - Annual Accounts 04 July 2012
MG01 - Particulars of a mortgage or charge 19 May 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 11 February 2011
AD01 - Change of registered office address 11 February 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 11 February 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2008
395 - Particulars of a mortgage or charge 27 October 2007
AA - Annual Accounts 21 October 2007
363s - Annual Return 13 March 2007
RESOLUTIONS - N/A 05 March 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 March 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 14 February 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 12 July 2005
395 - Particulars of a mortgage or charge 09 July 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 31 October 2004
287 - Change in situation or address of Registered Office 21 September 2004
363s - Annual Return 06 March 2004
AA - Annual Accounts 04 November 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
288b - Notice of resignation of directors or secretaries 14 July 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 02 November 2001
395 - Particulars of a mortgage or charge 08 March 2001
363s - Annual Return 29 January 2001
RESOLUTIONS - N/A 16 January 2001
169 - Return by a company purchasing its own shares 16 January 2001
RESOLUTIONS - N/A 09 January 2001
RESOLUTIONS - N/A 09 January 2001
RESOLUTIONS - N/A 09 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2001
123 - Notice of increase in nominal capital 09 January 2001
288b - Notice of resignation of directors or secretaries 29 December 2000
288c - Notice of change of directors or secretaries or in their particulars 14 December 2000
AA - Annual Accounts 02 November 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
363s - Annual Return 27 January 2000
287 - Change in situation or address of Registered Office 25 November 1999
AA - Annual Accounts 01 November 1999
363s - Annual Return 14 January 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 12 January 1998
AA - Annual Accounts 29 October 1997
395 - Particulars of a mortgage or charge 14 March 1997
363s - Annual Return 31 January 1997
AA - Annual Accounts 19 November 1996
363s - Annual Return 26 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1996
AA - Annual Accounts 26 September 1995
287 - Change in situation or address of Registered Office 04 July 1995
288 - N/A 04 July 1995
288 - N/A 04 July 1995
363s - Annual Return 22 January 1995
288 - N/A 22 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 October 1994
288 - N/A 01 February 1994
288 - N/A 01 February 1994
NEWINC - New incorporation documents 18 January 1994

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 26 September 2012 Outstanding

N/A

Guarantee & debenture 09 May 2012 Outstanding

N/A

Debenture 25 October 2007 Fully Satisfied

N/A

Debenture 04 July 2005 Fully Satisfied

N/A

Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts 23 February 2001 Fully Satisfied

N/A

Debenture 10 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.