ACORN BATHROOMS LIMITED

Register to unlock more data on OkredoRegister

ACORN BATHROOMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02436157

Incorporation date

25/10/1989

Size

Small

Contacts

Registered address

Registered address

Acorn Bathrooms Limited Scott Lane, Morley, Leeds LS27 0NQCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1989)
dot icon12/03/2026
Withdrawal of a person with significant control statement on 2026-03-12
dot icon12/03/2026
Notification of Phoenix Whirlpools Limited as a person with significant control on 2018-08-31
dot icon03/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon14/04/2025
Accounts for a small company made up to 2024-10-31
dot icon05/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon11/06/2024
Accounts for a small company made up to 2023-10-31
dot icon18/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon27/05/2023
Accounts for a small company made up to 2022-10-31
dot icon11/10/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon29/04/2022
Accounts for a small company made up to 2021-10-31
dot icon04/10/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon22/04/2021
Accounts for a small company made up to 2020-10-31
dot icon22/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon07/08/2020
Accounts for a small company made up to 2019-10-31
dot icon04/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon07/08/2019
Accounts for a small company made up to 2018-10-31
dot icon16/05/2019
Registered office address changed from 100 Nepshaw Lane South Gildersome Leeds West Yorkshire LS27 7JQ to Acorn Bathrooms Limited Scott Lane Morley Leeds LS27 0NQ on 2019-05-16
dot icon23/10/2018
Current accounting period shortened from 2019-01-31 to 2018-10-31
dot icon08/09/2018
Confirmation statement made on 2018-08-31 with updates
dot icon31/08/2018
Termination of appointment of Colin Skipper as a secretary on 2018-08-31
dot icon31/08/2018
Termination of appointment of Colin David Skipper as a director on 2018-08-31
dot icon31/08/2018
Appointment of Mr Paul Nicholas Sharp as a director on 2018-08-31
dot icon23/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon19/03/2018
Termination of appointment of Donald Hewitt as a secretary on 2018-02-01
dot icon19/03/2018
Termination of appointment of Donald Hewitt as a director on 2018-02-01
dot icon19/03/2018
Appointment of Mr Colin Skipper as a secretary on 2018-02-01
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon16/10/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon05/10/2016
Confirmation statement made on 2016-08-31 with updates
dot icon16/02/2016
Annual return made up to 2015-08-31 with full list of shareholders
dot icon30/11/2015
Termination of appointment of Dene Martin Luckraft as a director on 2015-02-01
dot icon18/11/2015
Appointment of Mr Dene Martin Luckraft as a director on 2015-02-01
dot icon12/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon13/01/2015
Satisfaction of charge 1 in full
dot icon10/11/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon19/09/2014
Statement of capital following an allotment of shares on 2014-09-12
dot icon19/09/2014
Particulars of variation of rights attached to shares
dot icon19/09/2014
Statement of company's objects
dot icon19/09/2014
Resolutions
dot icon24/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/10/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon27/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon14/10/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon17/01/2011
Certificate of change of name
dot icon17/01/2011
Resolutions
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon27/10/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon27/10/2010
Director's details changed for Colin David Skipper on 2010-08-31
dot icon27/10/2010
Director's details changed for Donald Hewitt on 2010-08-31
dot icon17/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon28/09/2009
Return made up to 31/08/09; full list of members
dot icon24/10/2008
Return made up to 31/08/08; full list of members
dot icon05/08/2008
Total exemption small company accounts made up to 2008-01-31
dot icon25/04/2008
Capitals not rolled up
dot icon30/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon31/08/2007
Return made up to 31/08/07; full list of members
dot icon02/07/2007
Ad 14/12/06--------- £ si 9@1=9 £ ic 38/47
dot icon20/01/2007
Resolutions
dot icon20/01/2007
Resolutions
dot icon20/01/2007
Ad 14/12/06--------- £ si 36@1=36 £ ic 2/38
dot icon11/09/2006
Return made up to 31/08/06; full list of members
dot icon11/07/2006
Total exemption small company accounts made up to 2006-01-31
dot icon18/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon13/09/2005
Accounting reference date extended from 30/11/04 to 31/01/05
dot icon09/09/2005
Return made up to 31/08/05; full list of members
dot icon31/01/2005
Registered office changed on 31/01/05 from: lady ann mills, lady ann road soothill batley WF17 0PS
dot icon05/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon06/09/2004
Return made up to 31/08/04; full list of members
dot icon05/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon04/09/2003
Return made up to 31/08/03; full list of members
dot icon04/12/2002
Amended accounts made up to 2001-11-30
dot icon03/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon11/09/2002
Return made up to 31/08/02; full list of members
dot icon02/10/2001
Total exemption small company accounts made up to 2000-11-30
dot icon04/09/2001
Return made up to 31/08/01; full list of members
dot icon10/03/2001
Particulars of mortgage/charge
dot icon14/11/2000
Accounts for a small company made up to 1999-11-30
dot icon05/09/2000
Return made up to 31/08/00; full list of members
dot icon04/01/2000
Return made up to 31/08/99; full list of members
dot icon04/01/2000
Return made up to 31/08/98; no change of members
dot icon04/01/2000
Return made up to 31/08/97; no change of members
dot icon04/01/2000
Return made up to 31/08/96; full list of members
dot icon23/12/1999
Director's particulars changed
dot icon23/12/1999
Registered office changed on 23/12/99 from: lishman sidwell campbell & price marlborough house,marlborough rd off manningham lane bradford BD8 7LD
dot icon05/10/1999
Accounts for a small company made up to 1998-11-30
dot icon08/09/1998
Accounts for a small company made up to 1997-11-30
dot icon03/09/1997
Accounts for a small company made up to 1996-11-30
dot icon02/10/1996
Accounts for a small company made up to 1995-11-30
dot icon21/08/1995
New director appointed
dot icon21/08/1995
Return made up to 31/08/95; full list of members
dot icon18/08/1995
Auditor's resignation
dot icon07/03/1995
Accounts for a small company made up to 1994-11-30
dot icon01/09/1994
Return made up to 31/08/94; no change of members
dot icon22/03/1994
Accounts for a small company made up to 1993-11-30
dot icon28/09/1993
Return made up to 31/08/93; full list of members
dot icon08/09/1993
Accounts for a small company made up to 1992-11-30
dot icon03/11/1992
Return made up to 31/08/92; no change of members
dot icon14/04/1992
Accounts for a small company made up to 1991-11-30
dot icon17/09/1991
Return made up to 31/08/91; no change of members
dot icon21/06/1991
Accounting reference date shortened from 31/03 to 30/11
dot icon01/10/1990
Return made up to 31/08/90; full list of members
dot icon05/02/1990
Certificate of change of name
dot icon05/02/1990
Certificate of change of name
dot icon13/12/1989
Resolutions
dot icon12/12/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/12/1989
Registered office changed on 08/12/89 from: classic house 174-180 old street london EC1V 9BP
dot icon25/10/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharp, Paul Nicholas
Director
31/08/2018 - Present
12
Hewitt, Donald
Director
31/08/1994 - 31/01/2018
-
Luckraft, Dene Martin
Director
31/01/2015 - 31/01/2015
-
Skipper, Colin
Secretary
31/01/2018 - 30/08/2018
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ACORN BATHROOMS LIMITED

ACORN BATHROOMS LIMITED is an(a) Active company incorporated on 25/10/1989 with the registered office located at Acorn Bathrooms Limited Scott Lane, Morley, Leeds LS27 0NQ. There is currently 1 active director 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 BATHROOMS LIMITED?

toggle

ACORN BATHROOMS LIMITED is currently Active. It was registered on 25/10/1989 .

Where is ACORN BATHROOMS LIMITED located?

toggle

ACORN BATHROOMS LIMITED is registered at Acorn Bathrooms Limited Scott Lane, Morley, Leeds LS27 0NQ.

What does ACORN BATHROOMS LIMITED do?

toggle

ACORN BATHROOMS LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for ACORN BATHROOMS LIMITED?

toggle

The latest filing was on 12/03/2026: Withdrawal of a person with significant control statement on 2026-03-12.