ACORN ANALYTICAL SERVICES LTD

Register to unlock more data on OkredoRegister

ACORN ANALYTICAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04723192

Incorporation date

04/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Print Works, Carr Street, Cleckheaton, West Yorkshire BD19 5HGCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2003)
dot icon11/04/2026
Secretary's details changed for Claire Louise Jackson on 2026-04-09
dot icon09/04/2026
Change of details for Mrs Claire Jackson as a person with significant control on 2026-04-09
dot icon09/04/2026
Appointment of Mr James Oliver Slinger as a director on 2026-04-09
dot icon09/04/2026
Change of details for Mr Stephen Mcgloan as a person with significant control on 2026-04-09
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/06/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/06/2024
Change of details for Mr Stephen Mcgloan as a person with significant control on 2024-06-10
dot icon11/06/2024
Director's details changed for Mr Stephen Patrick Mcglone on 2024-06-10
dot icon11/06/2024
Secretary's details changed for Claire Louise Jackson on 2024-06-10
dot icon11/06/2024
Secretary's details changed for Claire Louise Jackson on 2024-06-10
dot icon29/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon24/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/06/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon09/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon23/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon24/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon28/07/2021
Registration of charge 047231920003, created on 2021-07-26
dot icon24/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon23/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon16/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon24/05/2019
Confirmation statement made on 2019-05-23 with updates
dot icon05/03/2019
Registered office address changed from Colbeck House Colbeck Row Birstall Batley West Yorkshire WF17 9NR to The Old Print Works Carr Street Cleckheaton West Yorkshire BD19 5HG on 2019-03-05
dot icon29/01/2019
Registration of charge 047231920002, created on 2019-01-28
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/05/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon24/04/2018
Registration of charge 047231920001, created on 2018-04-20
dot icon21/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/07/2017
Notification of Stephen Mcgloan as a person with significant control on 2016-06-01
dot icon06/07/2017
Notification of Claire Jackson as a person with significant control on 2016-06-01
dot icon06/07/2017
Notification of Andrew Jackson as a person with significant control on 2016-06-01
dot icon30/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/06/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon02/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/05/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon15/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/05/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon13/02/2014
Registered office address changed from Unit-2 Station Yard Halifax Road Liversedge West Yorkshire WF15 6PS on 2014-02-13
dot icon26/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/09/2013
Resolutions
dot icon16/09/2013
Particulars of variation of rights attached to shares
dot icon16/09/2013
Change of share class name or designation
dot icon23/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon28/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon25/05/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon25/05/2010
Director's details changed for Mr Andrew Mark Jackson on 2010-04-04
dot icon25/05/2010
Director's details changed for Mr Stephen Patrick Mcglone on 2010-04-04
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/05/2009
Return made up to 04/04/09; no change of members
dot icon08/05/2009
Location of register of members
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/09/2008
Registered office changed on 04/09/2008 from thorpe house, 61 richardshaw lane, pudsey west yorkshire LS28 7EL
dot icon01/05/2008
Return made up to 04/04/08; no change of members
dot icon11/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/11/2007
New director appointed
dot icon30/05/2007
Return made up to 04/04/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon25/04/2006
Return made up to 04/04/06; full list of members
dot icon24/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/04/2005
Return made up to 04/04/05; full list of members
dot icon05/05/2004
Accounts for a dormant company made up to 2004-03-31
dot icon05/05/2004
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon29/04/2004
Return made up to 04/04/04; full list of members
dot icon12/02/2004
Ad 04/04/03--------- £ si 99@1=99 £ ic 1/100
dot icon11/04/2003
New director appointed
dot icon11/04/2003
New secretary appointed
dot icon04/04/2003
Secretary resigned
dot icon04/04/2003
Director resigned
dot icon04/04/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
49
755.94K
-
0.00
2.56M
-
2022
51
706.45K
-
0.00
1.66M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/04/2003 - 04/04/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
04/04/2003 - 04/04/2003
43699
Jackson, Andrew Mark
Director
04/04/2003 - Present
5
Mcglone, Stephen Patrick
Director
22/11/2007 - Present
4
Jackson, Claire Louise
Secretary
04/04/2003 - Present
-

Persons with Significant Control

3
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 ANALYTICAL SERVICES LTD

ACORN ANALYTICAL SERVICES LTD is an(a) Active company incorporated on 04/04/2003 with the registered office located at The Old Print Works, Carr Street, Cleckheaton, West Yorkshire BD19 5HG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACORN ANALYTICAL SERVICES LTD?

toggle

ACORN ANALYTICAL SERVICES LTD is currently Active. It was registered on 04/04/2003 .

Where is ACORN ANALYTICAL SERVICES LTD located?

toggle

ACORN ANALYTICAL SERVICES LTD is registered at The Old Print Works, Carr Street, Cleckheaton, West Yorkshire BD19 5HG.

What does ACORN ANALYTICAL SERVICES LTD do?

toggle

ACORN ANALYTICAL SERVICES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ACORN ANALYTICAL SERVICES LTD?

toggle

The latest filing was on 11/04/2026: Secretary's details changed for Claire Louise Jackson on 2026-04-09.