About

Registered Number: 02138711
Date of Incorporation: 08/06/1987 (36 years and 10 months ago)
Company Status: Active
Registered Address: Loscoe Close, Normanton Industrial Estate, West Yorkshire, WF6 1TW

 

Established in 1987, Acorn Web Offset Ltd are based in West Yorkshire, it has a status of "Active". We don't currently know the number of employees at Acorn Web Offset Ltd. This organisation has 18 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RENNISON, Claire 01 November 2015 - 1
ALLATT, Richard John 01 April 1995 22 April 1996 1
BROOMFIELD, Glenn 01 May 1999 12 May 2000 1
COURT, Gavin Peter 08 April 1998 06 November 1998 1
DINSMOOR, William 09 May 1994 16 January 1996 1
FROGGETT, David N/A 01 February 1993 1
HODGSON, Simon N/A 02 October 2000 1
HORNER, Angela Susan N/A 06 May 1993 1
HOWARD, Katherine Frances 13 February 2004 01 September 2004 1
HUNNINGS, Leonard William N/A 15 August 1996 1
MILNE, Warwick 08 April 1998 17 August 1999 1
PRESTON, John Anthony 08 April 1998 12 May 2000 1
SCHOFIELD, Peter 12 June 1996 12 May 2000 1
SOUTHERN, John Dudley N/A 22 November 1994 1
Secretary Name Appointed Resigned Total Appointments
JENKIN, Elizabeth 06 April 2009 28 August 2009 1
LACEY, Eugenia 12 November 2001 05 June 2002 1
MASTERS, Timothy Peter 17 August 1999 19 October 2000 1
MORAN, Michael John 22 April 1997 27 February 1998 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 22 May 2018
MR04 - N/A 06 March 2018
MR04 - N/A 05 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 22 May 2017
CH01 - Change of particulars for director 27 February 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 22 December 2015
AP01 - Appointment of director 27 November 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 26 January 2015
CH01 - Change of particulars for director 09 September 2014
CH01 - Change of particulars for director 02 September 2014
MR01 - N/A 11 August 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 02 January 2014
AP01 - Appointment of director 13 November 2013
AP01 - Appointment of director 13 November 2013
MR01 - N/A 24 September 2013
MR04 - N/A 12 September 2013
MR01 - N/A 25 July 2013
AR01 - Annual Return 29 May 2013
AD01 - Change of registered office address 18 April 2013
RESOLUTIONS - N/A 09 April 2013
MEM/ARTS - N/A 09 April 2013
TM02 - Termination of appointment of secretary 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 25 May 2012
CH01 - Change of particulars for director 10 April 2012
CH01 - Change of particulars for director 10 April 2012
CH03 - Change of particulars for secretary 10 April 2012
CH01 - Change of particulars for director 10 April 2012
CH01 - Change of particulars for director 10 April 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
RESOLUTIONS - N/A 30 June 2010
AA - Annual Accounts 29 January 2010
AA01 - Change of accounting reference date 22 December 2009
AP01 - Appointment of director 03 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2009
AA - Annual Accounts 25 September 2009
395 - Particulars of a mortgage or charge 23 September 2009
395 - Particulars of a mortgage or charge 11 September 2009
395 - Particulars of a mortgage or charge 10 September 2009
MISC - Miscellaneous document 08 September 2009
395 - Particulars of a mortgage or charge 08 September 2009
RESOLUTIONS - N/A 07 September 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
AUD - Auditor's letter of resignation 07 September 2009
287 - Change in situation or address of Registered Office 07 September 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
395 - Particulars of a mortgage or charge 04 September 2009
395 - Particulars of a mortgage or charge 02 September 2009
363a - Annual Return 10 June 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
AA - Annual Accounts 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 July 2008
363a - Annual Return 27 May 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2008
AA - Annual Accounts 26 October 2007
395 - Particulars of a mortgage or charge 14 June 2007
363a - Annual Return 14 June 2007
RESOLUTIONS - N/A 01 June 2007
RESOLUTIONS - N/A 01 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 June 2007
288b - Notice of resignation of directors or secretaries 01 April 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288a - Notice of appointment of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
363s - Annual Return 28 July 2006
AA - Annual Accounts 30 June 2006
363a - Annual Return 01 June 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
363a - Annual Return 23 March 2006
AA - Annual Accounts 13 July 2005
363s - Annual Return 15 March 2005
288a - Notice of appointment of directors or secretaries 22 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
288c - Notice of change of directors or secretaries or in their particulars 17 August 2004
288c - Notice of change of directors or secretaries or in their particulars 12 August 2004
AA - Annual Accounts 27 July 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
363s - Annual Return 06 May 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
RESOLUTIONS - N/A 04 November 2003
RESOLUTIONS - N/A 04 November 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 October 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 October 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2003
395 - Particulars of a mortgage or charge 10 October 2003
AA - Annual Accounts 16 September 2003
363s - Annual Return 04 May 2003
288a - Notice of appointment of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
RESOLUTIONS - N/A 02 October 2002
RESOLUTIONS - N/A 02 October 2002
RESOLUTIONS - N/A 02 October 2002
RESOLUTIONS - N/A 02 October 2002
AA - Annual Accounts 20 August 2002
AUD - Auditor's letter of resignation 20 August 2002
AUD - Auditor's letter of resignation 16 August 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
363s - Annual Return 15 June 2002
287 - Change in situation or address of Registered Office 02 January 2002
288a - Notice of appointment of directors or secretaries 10 December 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
AA - Annual Accounts 24 September 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 10 November 2000
288a - Notice of appointment of directors or secretaries 27 October 2000
288a - Notice of appointment of directors or secretaries 27 October 2000
288b - Notice of resignation of directors or secretaries 27 October 2000
288b - Notice of resignation of directors or secretaries 27 October 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
395 - Particulars of a mortgage or charge 08 June 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2000
288c - Notice of change of directors or secretaries or in their particulars 18 May 2000
363s - Annual Return 07 April 2000
288b - Notice of resignation of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
AA - Annual Accounts 09 August 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
363s - Annual Return 28 April 1999
288b - Notice of resignation of directors or secretaries 02 December 1998
AA - Annual Accounts 14 October 1998
395 - Particulars of a mortgage or charge 07 August 1998
288b - Notice of resignation of directors or secretaries 27 July 1998
RESOLUTIONS - N/A 26 July 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 July 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
MISC - Miscellaneous document 24 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1998
363s - Annual Return 14 April 1998
288a - Notice of appointment of directors or secretaries 14 April 1998
288a - Notice of appointment of directors or secretaries 14 April 1998
288a - Notice of appointment of directors or secretaries 14 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
AA - Annual Accounts 01 February 1998
AUD - Auditor's letter of resignation 10 July 1997
353 - Register of members 23 June 1997
363b - Annual Return 23 June 1997
288c - Notice of change of directors or secretaries or in their particulars 23 June 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
288c - Notice of change of directors or secretaries or in their particulars 15 May 1997
288c - Notice of change of directors or secretaries or in their particulars 15 May 1997
AA - Annual Accounts 16 October 1996
288 - N/A 04 September 1996
288 - N/A 17 July 1996
288 - N/A 17 July 1996
363s - Annual Return 09 May 1996
RESOLUTIONS - N/A 04 February 1996
288 - N/A 04 February 1996
288 - N/A 26 January 1996
RESOLUTIONS - N/A 12 January 1996
AA - Annual Accounts 12 January 1996
288 - N/A 28 September 1995
395 - Particulars of a mortgage or charge 06 July 1995
288 - N/A 08 June 1995
363s - Annual Return 19 May 1995
288 - N/A 30 November 1994
AA - Annual Accounts 26 September 1994
395 - Particulars of a mortgage or charge 03 August 1994
288 - N/A 02 June 1994
363s - Annual Return 28 April 1994
395 - Particulars of a mortgage or charge 23 February 1994
AA - Annual Accounts 06 October 1993
363b - Annual Return 03 June 1993
288 - N/A 02 June 1993
288 - N/A 02 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 1993
288 - N/A 05 March 1993
395 - Particulars of a mortgage or charge 12 February 1993
AA - Annual Accounts 02 February 1993
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 02 February 1993
287 - Change in situation or address of Registered Office 07 December 1992
395 - Particulars of a mortgage or charge 27 November 1992
395 - Particulars of a mortgage or charge 27 November 1992
395 - Particulars of a mortgage or charge 27 November 1992
395 - Particulars of a mortgage or charge 25 September 1992
AA - Annual Accounts 30 July 1992
363b - Annual Return 22 April 1992
RESOLUTIONS - N/A 01 April 1992
RESOLUTIONS - N/A 01 April 1992
RESOLUTIONS - N/A 01 April 1992
RESOLUTIONS - N/A 01 April 1992
288 - N/A 01 April 1992
288 - N/A 01 April 1992
288 - N/A 01 April 1992
288 - N/A 01 April 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 April 1992
395 - Particulars of a mortgage or charge 10 March 1992
288 - N/A 10 March 1992
288 - N/A 10 March 1992
288 - N/A 10 March 1992
288 - N/A 22 January 1992
363a - Annual Return 14 October 1991
AA - Annual Accounts 08 October 1991
288 - N/A 25 July 1991
288 - N/A 15 January 1991
AA - Annual Accounts 12 July 1990
363 - Annual Return 12 July 1990
AA - Annual Accounts 13 April 1989
363 - Annual Return 13 April 1989
288 - N/A 25 August 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 25 August 1988
CERTNM - Change of name certificate 11 May 1988
395 - Particulars of a mortgage or charge 30 March 1988
MEM/ARTS - N/A 03 October 1987
RESOLUTIONS - N/A 23 August 1987
288 - N/A 23 August 1987
288 - N/A 23 August 1987
287 - Change in situation or address of Registered Office 23 August 1987
NEWINC - New incorporation documents 08 June 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 August 2014 Outstanding

N/A

A registered charge 06 September 2013 Fully Satisfied

N/A

A registered charge 16 July 2013 Outstanding

N/A

Legal assignment 18 September 2009 Outstanding

N/A

Chattels mortgage 10 September 2009 Fully Satisfied

N/A

Debenture 03 September 2009 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 28 August 2009 Outstanding

N/A

Legal charge 28 August 2009 Fully Satisfied

N/A

Legal mortgage 28 August 2009 Fully Satisfied

N/A

Debenture 08 June 2007 Fully Satisfied

N/A

Global accession deed 03 October 2003 Fully Satisfied

N/A

Supplemental debenture , supplementing and amending a debenture dated 21/07/98 between the company and each of the companies listed therein 24 May 2000 Fully Satisfied

N/A

Debenture 21 July 1998 Fully Satisfied

N/A

Chattels mortgage 06 July 1995 Fully Satisfied

N/A

Legal charge 18 July 1994 Fully Satisfied

N/A

Chattels mortgage 23 February 1994 Fully Satisfied

N/A

Chattels mortgage 12 February 1993 Fully Satisfied

N/A

Legal charge 10 November 1992 Fully Satisfied

N/A

Legal charge 10 November 1992 Fully Satisfied

N/A

Fixed and floating charge 10 November 1992 Fully Satisfied

N/A

Chattels mortgage 24 September 1992 Fully Satisfied

N/A

Legal mortgage 18 February 1992 Fully Satisfied

N/A

Mortgage debenture 18 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.