About

Registered Number: 06886096
Date of Incorporation: 23/04/2009 (15 years ago)
Company Status: Active
Registered Address: 2a Westgate, Baildon, Shipley, BD17 5EJ,

 

Acorns-in-eldwick Ltd was registered on 23 April 2009 and are based in Shipley. The companies directors are listed as Simpson-morris, Gillian, Smith, Vincent Alfred Thomas, Smith, Helin Gertrude, Smith, Vincent Alfred Thomas, Smith, Vincent Alan Thomas. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON-MORRIS, Gillian 23 April 2009 - 1
SMITH, Helin Gertrude 23 April 2009 20 January 2016 1
SMITH, Vincent Alfred Thomas 23 April 2009 23 September 2016 1
SMITH, Vincent Alan Thomas 23 April 2009 07 April 2013 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Vincent Alfred Thomas 07 April 2013 23 September 2016 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 16 December 2019
AD01 - Change of registered office address 29 November 2019
CS01 - N/A 08 October 2019
AAMD - Amended Accounts 05 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 16 October 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 19 October 2017
PSC07 - N/A 18 October 2017
PSC05 - N/A 18 October 2017
MR01 - N/A 08 June 2017
AA - Annual Accounts 27 October 2016
CS01 - N/A 07 October 2016
TM02 - Termination of appointment of secretary 06 October 2016
TM01 - Termination of appointment of director 06 October 2016
CH01 - Change of particulars for director 08 August 2016
AR01 - Annual Return 20 June 2016
RESOLUTIONS - N/A 05 February 2016
TM01 - Termination of appointment of director 27 January 2016
RESOLUTIONS - N/A 13 January 2016
SH08 - Notice of name or other designation of class of shares 13 January 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 16 May 2013
TM01 - Termination of appointment of director 10 April 2013
AP03 - Appointment of secretary 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
TM02 - Termination of appointment of secretary 09 April 2013
CH01 - Change of particulars for director 09 April 2013
CH01 - Change of particulars for director 09 April 2013
AD01 - Change of registered office address 08 April 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 27 October 2011
AD01 - Change of registered office address 03 October 2011
AA01 - Change of accounting reference date 07 September 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH03 - Change of particulars for secretary 06 May 2010
CH01 - Change of particulars for director 06 May 2010
NEWINC - New incorporation documents 23 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.