ACORN ALUMINIUM HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ACORN ALUMINIUM HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05608358

Incorporation date

01/11/2005

Size

Medium

Contacts

Registered address

Registered address

Huxley Close, Park Farm South, Wellingborough, Northamptonshire NN8 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2005)
dot icon30/01/2026
Accounts for a medium company made up to 2025-04-30
dot icon20/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon30/01/2025
Accounts for a small company made up to 2024-04-30
dot icon18/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon05/02/2024
Accounts for a small company made up to 2023-04-30
dot icon18/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon26/01/2023
Accounts for a small company made up to 2022-04-30
dot icon09/11/2022
Director's details changed for Mr Kevin Tracey Johnson on 2022-11-01
dot icon12/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon31/01/2022
Accounts for a small company made up to 2021-04-30
dot icon12/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon12/05/2021
Accounts for a small company made up to 2020-04-30
dot icon12/11/2020
Cessation of Kevin Tracey Johnson as a person with significant control on 2016-04-06
dot icon12/11/2020
Notification of Kevin Tracey Johnson as a person with significant control on 2016-04-06
dot icon12/10/2020
Confirmation statement made on 2020-10-12 with updates
dot icon12/10/2020
Termination of appointment of Joseph Hughes as a director on 2020-10-01
dot icon29/01/2020
Accounts for a small company made up to 2019-04-30
dot icon08/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon14/01/2019
Accounts for a small company made up to 2018-04-30
dot icon03/12/2018
Director's details changed for Mr Ryan Johnson on 2018-12-01
dot icon02/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon03/09/2018
Termination of appointment of Martyn Andrew Harrison as a director on 2018-08-31
dot icon14/11/2017
Accounts for a small company made up to 2017-04-30
dot icon02/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon09/06/2017
Appointment of Mr Ryan Johnson as a director on 2017-06-07
dot icon12/01/2017
Satisfaction of charge 1 in full
dot icon12/01/2017
Satisfaction of charge 3 in full
dot icon03/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon01/11/2016
Accounts for a small company made up to 2016-04-30
dot icon02/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon13/10/2015
Accounts for a small company made up to 2015-04-30
dot icon11/11/2014
Accounts for a small company made up to 2014-04-30
dot icon03/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon16/01/2014
All of the property or undertaking has been released from charge 3
dot icon16/01/2014
All of the property or undertaking has been released from charge 1
dot icon13/01/2014
Accounts for a small company made up to 2013-04-30
dot icon13/12/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon10/01/2013
Accounts for a small company made up to 2012-04-30
dot icon02/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon04/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon04/11/2011
Director's details changed for Mr Philip John Brown on 2011-10-01
dot icon05/10/2011
Accounts for a small company made up to 2011-04-30
dot icon22/09/2011
Statement of capital on 2011-09-02
dot icon13/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/04/2011
Miscellaneous
dot icon26/01/2011
Accounts for a small company made up to 2010-04-30
dot icon01/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon01/11/2010
Secretary's details changed for Philip John Brown on 2010-10-29
dot icon05/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon04/11/2009
Director's details changed for Mr Kevin Tracey Johnson on 2009-11-04
dot icon04/11/2009
Director's details changed for Joseph Hughes on 2009-11-04
dot icon04/11/2009
Director's details changed for Martyn Andrew Harrison on 2009-11-04
dot icon14/09/2009
Accounts for a small company made up to 2009-04-30
dot icon01/06/2009
Director and secretary appointed philip john brown
dot icon01/06/2009
Appointment terminated director and secretary colin tebbutt
dot icon19/12/2008
Return made up to 01/11/08; full list of members
dot icon02/12/2008
Full accounts made up to 2008-04-30
dot icon25/03/2008
Director's change of particulars / kevin johnson / 12/02/2008
dot icon07/02/2008
Return made up to 01/11/07; full list of members
dot icon27/11/2007
Full accounts made up to 2007-04-30
dot icon19/12/2006
Accounting reference date extended from 30/11/06 to 30/04/07
dot icon23/11/2006
Return made up to 01/11/06; full list of members
dot icon29/07/2006
Particulars of mortgage/charge
dot icon03/07/2006
New director appointed
dot icon14/06/2006
Particulars of mortgage/charge
dot icon13/06/2006
New director appointed
dot icon13/06/2006
Ad 31/05/06--------- £ si 490000@1=490000 £ ic 10000/500000
dot icon13/06/2006
Ad 31/05/06--------- £ si 9998@1=9998 £ ic 2/10000
dot icon13/06/2006
Nc inc already adjusted 31/05/06
dot icon13/06/2006
Resolutions
dot icon13/06/2006
Resolutions
dot icon13/06/2006
Resolutions
dot icon13/06/2006
Resolutions
dot icon13/06/2006
Resolutions
dot icon09/06/2006
New secretary appointed;new director appointed
dot icon09/06/2006
New director appointed
dot icon02/06/2006
Particulars of mortgage/charge
dot icon02/06/2006
Secretary resigned
dot icon02/06/2006
Director resigned
dot icon30/05/2006
Registered office changed on 30/05/06 from: 112 hills road cambridge cambridgeshire CB2 1PH
dot icon04/05/2006
Certificate of change of name
dot icon01/11/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
696.24K
-
0.00
-
-
2021
3
696.24K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

696.24K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kevin Tracey Johnson
Director
03/05/2006 - Present
14
Hughes, Joseph
Director
31/05/2006 - 01/10/2020
6
Johnson, Ryan
Director
07/06/2017 - Present
16
Brown, Philip John
Director
29/05/2009 - Present
13
Pickthorn, Tom
Director
01/11/2005 - 03/05/2006
133

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACORN ALUMINIUM HOLDINGS LIMITED

ACORN ALUMINIUM HOLDINGS LIMITED is an(a) Active company incorporated on 01/11/2005 with the registered office located at Huxley Close, Park Farm South, Wellingborough, Northamptonshire NN8 6AB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ACORN ALUMINIUM HOLDINGS LIMITED?

toggle

ACORN ALUMINIUM HOLDINGS LIMITED is currently Active. It was registered on 01/11/2005 .

Where is ACORN ALUMINIUM HOLDINGS LIMITED located?

toggle

ACORN ALUMINIUM HOLDINGS LIMITED is registered at Huxley Close, Park Farm South, Wellingborough, Northamptonshire NN8 6AB.

What does ACORN ALUMINIUM HOLDINGS LIMITED do?

toggle

ACORN ALUMINIUM HOLDINGS LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

How many employees does ACORN ALUMINIUM HOLDINGS LIMITED have?

toggle

ACORN ALUMINIUM HOLDINGS LIMITED had 3 employees in 2021.

What is the latest filing for ACORN ALUMINIUM HOLDINGS LIMITED?

toggle

The latest filing was on 30/01/2026: Accounts for a medium company made up to 2025-04-30.