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.
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 |
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 |
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 |