About

Registered Number: 02320991
Date of Incorporation: 23/11/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: Westmead Drive, Westmead Industrial Estate, Swindon, Wiltshire, SN5 7UU

 

Acorn Press Swindon Ltd was founded on 23 November 1988. The companies directors are listed as Skinner, David, Clarke, Mark, Peart, Ross Michael, Arnel, Denise, Arnel, Peter Gareth, Chapman, Michael, Gaulton, Andrew Thomas, Hopkins, Paul, Roberts, Sandra, Tesch, Peter, Wright, Graeme Allen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Mark 04 January 1999 - 1
PEART, Ross Michael 01 April 2016 - 1
ARNEL, Denise N/A 29 December 1991 1
ARNEL, Peter Gareth N/A 01 October 1999 1
CHAPMAN, Michael 19 May 1993 15 November 1994 1
GAULTON, Andrew Thomas 01 April 2016 31 May 2018 1
HOPKINS, Paul 04 January 1999 31 March 2007 1
ROBERTS, Sandra N/A 27 March 1998 1
TESCH, Peter N/A 01 January 1998 1
WRIGHT, Graeme Allen 04 January 1994 04 January 1999 1
Secretary Name Appointed Resigned Total Appointments
SKINNER, David 19 May 1993 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
MR01 - N/A 11 May 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 23 April 2019
AP01 - Appointment of director 15 March 2019
CS01 - N/A 10 January 2019
TM01 - Termination of appointment of director 31 May 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 28 March 2017
CS01 - N/A 11 January 2017
MR04 - N/A 30 November 2016
MR01 - N/A 18 November 2016
MR04 - N/A 11 August 2016
AP01 - Appointment of director 11 April 2016
AP01 - Appointment of director 11 April 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 05 June 2013
AA01 - Change of accounting reference date 21 May 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 25 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
AA - Annual Accounts 08 September 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 07 January 2007
363s - Annual Return 07 February 2006
AA - Annual Accounts 28 October 2005
288c - Notice of change of directors or secretaries or in their particulars 09 March 2005
363s - Annual Return 29 January 2005
395 - Particulars of a mortgage or charge 11 January 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 07 October 2003
395 - Particulars of a mortgage or charge 17 July 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 13 February 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 09 October 2000
AA - Annual Accounts 29 February 2000
363s - Annual Return 16 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
RESOLUTIONS - N/A 01 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2000
123 - Notice of increase in nominal capital 01 February 2000
AA - Annual Accounts 03 March 1999
363s - Annual Return 21 January 1999
288b - Notice of resignation of directors or secretaries 21 January 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
288b - Notice of resignation of directors or secretaries 18 April 1998
363s - Annual Return 15 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
AA - Annual Accounts 19 September 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 19 January 1997
AA - Annual Accounts 18 February 1996
363s - Annual Return 30 January 1996
288 - N/A 29 January 1996
AA - Annual Accounts 16 February 1995
363s - Annual Return 18 January 1995
288 - N/A 23 November 1994
395 - Particulars of a mortgage or charge 20 September 1994
288 - N/A 21 January 1994
363s - Annual Return 21 January 1994
AA - Annual Accounts 23 November 1993
395 - Particulars of a mortgage or charge 20 November 1993
288 - N/A 25 June 1993
288 - N/A 25 June 1993
363s - Annual Return 26 February 1993
AA - Annual Accounts 20 November 1992
AA - Annual Accounts 07 January 1992
363b - Annual Return 07 January 1992
363(287) - N/A 07 January 1992
288 - N/A 07 November 1991
363 - Annual Return 22 February 1991
395 - Particulars of a mortgage or charge 12 February 1991
AA - Annual Accounts 11 December 1990
363 - Annual Return 20 September 1990
AA - Annual Accounts 30 May 1990
288 - N/A 21 May 1990
288 - N/A 04 July 1989
288 - N/A 04 July 1989
395 - Particulars of a mortgage or charge 27 June 1989
395 - Particulars of a mortgage or charge 27 June 1989
287 - Change in situation or address of Registered Office 28 April 1989
MEM/ARTS - N/A 27 April 1989
288 - N/A 06 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 January 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 December 1988
288 - N/A 04 December 1988
NEWINC - New incorporation documents 23 November 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 May 2020 Outstanding

N/A

A registered charge 17 November 2016 Outstanding

N/A

Fixed charge over the book debts 10 January 2005 Fully Satisfied

N/A

Debenture 01 July 2003 Fully Satisfied

N/A

Deed of chattel mortgage 15 September 1994 Fully Satisfied

N/A

Chattel mortgage 18 November 1993 Fully Satisfied

N/A

Single debenture 06 February 1991 Fully Satisfied

N/A

Guarantee 19 June 1989 Fully Satisfied

N/A

Guarantee 19 June 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.