About

Registered Number: 03358533
Date of Incorporation: 23/04/1997 (27 years ago)
Company Status: Active
Registered Address: Somerton House, Hazell Drive, Cleppa Park, Newport Gwent, NP10 8FY

 

Acorn Recruitment Ltd was established in 1997, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRODERICK, Paul Radcliffe 01 October 2004 19 October 2005 1
Secretary Name Appointed Resigned Total Appointments
KRYNEN, Florence 19 March 2013 - 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 29 April 2019
MR04 - N/A 10 April 2019
MR04 - N/A 10 April 2019
MR04 - N/A 10 April 2019
AA - Annual Accounts 12 July 2018
CS01 - N/A 03 May 2018
MR01 - N/A 13 October 2017
AA - Annual Accounts 16 August 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 21 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 June 2015
AR01 - Annual Return 19 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 May 2015
RESOLUTIONS - N/A 14 July 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 25 April 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 April 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 27 May 2013
AP03 - Appointment of secretary 22 April 2013
TM01 - Termination of appointment of director 12 March 2013
TM01 - Termination of appointment of director 12 March 2013
TM01 - Termination of appointment of director 12 March 2013
TM02 - Termination of appointment of secretary 12 March 2013
RESOLUTIONS - N/A 21 December 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 24 April 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 24 March 2011
AA - Annual Accounts 01 July 2010
MG01 - Particulars of a mortgage or charge 11 May 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 07 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 28 April 2009
AAMD - Amended Accounts 09 July 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 24 May 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 02 May 2006
RESOLUTIONS - N/A 27 January 2006
225 - Change of Accounting Reference Date 27 January 2006
AUD - Auditor's letter of resignation 16 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
RESOLUTIONS - N/A 11 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
AA - Annual Accounts 15 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
363s - Annual Return 29 April 2005
RESOLUTIONS - N/A 02 December 2004
RESOLUTIONS - N/A 02 December 2004
RESOLUTIONS - N/A 02 December 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
AA - Annual Accounts 24 September 2004
363s - Annual Return 10 May 2004
288b - Notice of resignation of directors or secretaries 26 November 2003
AA - Annual Accounts 12 November 2003
395 - Particulars of a mortgage or charge 30 October 2003
395 - Particulars of a mortgage or charge 30 October 2003
395 - Particulars of a mortgage or charge 05 September 2003
395 - Particulars of a mortgage or charge 20 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2003
363s - Annual Return 08 May 2003
287 - Change in situation or address of Registered Office 17 January 2003
AA - Annual Accounts 06 October 2002
395 - Particulars of a mortgage or charge 21 August 2002
RESOLUTIONS - N/A 13 August 2002
RESOLUTIONS - N/A 13 August 2002
RESOLUTIONS - N/A 13 August 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2002
363s - Annual Return 14 May 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 08 May 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
AA - Annual Accounts 20 November 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
RESOLUTIONS - N/A 09 June 2000
RESOLUTIONS - N/A 19 May 2000
363s - Annual Return 19 May 2000
AA - Annual Accounts 04 February 2000
RESOLUTIONS - N/A 20 December 1999
363s - Annual Return 24 May 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1999
AA - Annual Accounts 28 January 1999
395 - Particulars of a mortgage or charge 03 September 1998
363s - Annual Return 21 May 1998
225 - Change of Accounting Reference Date 05 February 1998
SA - Shares agreement 19 November 1997
88(2)P - N/A 19 November 1997
MEM/ARTS - N/A 17 June 1997
CERTNM - Change of name certificate 11 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1997
395 - Particulars of a mortgage or charge 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
395 - Particulars of a mortgage or charge 03 June 1997
288a - Notice of appointment of directors or secretaries 25 May 1997
288a - Notice of appointment of directors or secretaries 25 May 1997
287 - Change in situation or address of Registered Office 25 May 1997
288b - Notice of resignation of directors or secretaries 25 May 1997
288b - Notice of resignation of directors or secretaries 25 May 1997
NEWINC - New incorporation documents 23 April 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 October 2017 Outstanding

N/A

Floating charge (all assets) 07 May 2010 Fully Satisfied

N/A

Legal mortgage 28 October 2003 Fully Satisfied

N/A

Legal mortgage 28 October 2003 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 03 September 2003 Fully Satisfied

N/A

Debenture 19 August 2003 Fully Satisfied

N/A

Mortgage deed 13 August 2002 Fully Satisfied

N/A

Debenture 14 August 1998 Fully Satisfied

N/A

Debenture 30 May 1997 Fully Satisfied

N/A

Mortgage deed 30 May 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.