ACORN ENGINEERING GROUP LIMITED

Register to unlock more data on OkredoRegister

ACORN ENGINEERING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04448904

Incorporation date

28/05/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Audley House, 12-12a Margaret Street, London W1W 8JQCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2002)
dot icon15/01/2026
Registered office address changed from Acorn House 20 Wellcroft Road Slough Berkshire SL1 4AQ to Audley House 12-12a Margaret Street London W1W 8JQ on 2026-01-15
dot icon24/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon24/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon24/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon24/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon28/05/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon14/04/2025
Termination of appointment of Paula Elizabeth Miller as a director on 2025-04-01
dot icon14/04/2025
Appointment of Mr Darren James Ivor Milne as a director on 2025-04-01
dot icon04/02/2025
Appointment of Mr Ernest Michael Witchell as a director on 2025-01-01
dot icon27/01/2025
Appointment of Mr Colin Powell as a director on 2025-01-01
dot icon31/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon31/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon31/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon31/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon06/08/2024
Satisfaction of charge 044489040005 in full
dot icon06/08/2024
Satisfaction of charge 044489040006 in full
dot icon06/08/2024
Satisfaction of charge 044489040007 in full
dot icon06/08/2024
Satisfaction of charge 044489040008 in full
dot icon17/07/2024
Registration of charge 044489040009, created on 2024-07-16
dot icon10/06/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon03/06/2024
Memorandum and Articles of Association
dot icon29/05/2024
Statement of company's objects
dot icon29/05/2024
Resolutions
dot icon23/05/2024
Termination of appointment of Jonathan Charles Adrian Coiley as a secretary on 2024-05-10
dot icon23/05/2024
Termination of appointment of Jonathan Charles Adrian Coiley as a director on 2024-05-10
dot icon10/08/2023
Accounts for a small company made up to 2022-12-31
dot icon17/07/2023
Registration of charge 044489040008, created on 2023-07-12
dot icon02/06/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon23/01/2023
Appointment of Miss Paula Elizabeth Miller as a director on 2023-01-01
dot icon01/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon01/08/2022
Registration of charge 044489040007, created on 2022-07-29
dot icon16/06/2022
Confirmation statement made on 2022-05-28 with updates
dot icon16/06/2022
Change of details for Cambridge Maintenance Services Bidco Limited as a person with significant control on 2022-02-24
dot icon08/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon10/07/2021
Resolutions
dot icon10/07/2021
Memorandum and Articles of Association
dot icon20/06/2021
Memorandum and Articles of Association
dot icon20/06/2021
Change of share class name or designation
dot icon15/06/2021
Confirmation statement made on 2021-05-28 with updates
dot icon27/05/2021
Statement of capital following an allotment of shares on 2021-05-19
dot icon27/05/2021
Notification of Cambridge Maintenance Services Bidco Limited as a person with significant control on 2021-05-19
dot icon27/05/2021
Cessation of Graham Errington as a person with significant control on 2021-05-19
dot icon26/05/2021
Termination of appointment of Stephen Robert Vincent as a director on 2021-05-19
dot icon26/05/2021
Termination of appointment of Graham Errington as a director on 2021-05-19
dot icon26/05/2021
Termination of appointment of Kenneth William Hogg as a director on 2021-05-19
dot icon24/05/2021
Registration of charge 044489040006, created on 2021-05-19
dot icon20/05/2021
Satisfaction of charge 4 in full
dot icon20/05/2021
Registration of charge 044489040005, created on 2021-05-19
dot icon14/04/2021
Satisfaction of charge 3 in full
dot icon14/04/2021
Satisfaction of charge 2 in full
dot icon16/03/2021
Cancellation of shares. Statement of capital on 2017-02-28
dot icon21/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon07/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon09/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon07/06/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon04/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon08/06/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon27/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon09/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon04/04/2017
Cancellation of shares. Statement of capital on 2017-01-31
dot icon04/04/2017
Cancellation of shares. Statement of capital on 2017-02-28
dot icon04/04/2017
Purchase of own shares.
dot icon04/04/2017
Purchase of own shares.
dot icon27/01/2017
Cancellation of shares. Statement of capital on 2016-12-31
dot icon27/01/2017
Purchase of own shares.
dot icon18/01/2017
Cancellation of shares. Statement of capital on 2016-09-30
dot icon18/01/2017
Cancellation of shares. Statement of capital on 2016-10-31
dot icon18/01/2017
Cancellation of shares. Statement of capital on 2016-11-30
dot icon18/01/2017
Purchase of own shares.
dot icon18/01/2017
Purchase of own shares.
dot icon18/01/2017
Purchase of own shares.
dot icon12/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon06/10/2016
Cancellation of shares. Statement of capital on 2016-08-31
dot icon06/10/2016
Purchase of own shares.
dot icon28/09/2016
Cancellation of shares. Statement of capital on 2016-06-30
dot icon28/09/2016
Cancellation of shares. Statement of capital on 2016-07-31
dot icon28/09/2016
Purchase of own shares.
dot icon05/08/2016
Purchase of own shares.
dot icon30/06/2016
Cancellation of shares. Statement of capital on 2016-05-31
dot icon30/06/2016
Cancellation of shares. Statement of capital on 2016-04-30
dot icon30/06/2016
Cancellation of shares. Statement of capital on 2016-03-31
dot icon30/06/2016
Purchase of own shares.
dot icon30/06/2016
Purchase of own shares.
dot icon30/06/2016
Purchase of own shares.
dot icon24/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon14/04/2016
Cancellation of shares. Statement of capital on 2016-02-29
dot icon14/04/2016
Purchase of own shares.
dot icon23/02/2016
Cancellation of shares. Statement of capital on 2016-01-31
dot icon23/02/2016
Purchase of own shares.
dot icon16/02/2016
Cancellation of shares. Statement of capital on 2015-10-31
dot icon16/02/2016
Cancellation of shares. Statement of capital on 2015-11-30
dot icon16/02/2016
Purchase of own shares.
dot icon16/02/2016
Purchase of own shares.
dot icon09/02/2016
Cancellation of shares. Statement of capital on 2015-12-31
dot icon09/02/2016
Purchase of own shares.
dot icon14/01/2016
Termination of appointment of George Douglas Lilley as a director on 2015-12-31
dot icon28/10/2015
Cancellation of shares. Statement of capital on 2015-09-30
dot icon28/10/2015
Cancellation of shares. Statement of capital on 2015-08-31
dot icon28/10/2015
Purchase of own shares.
dot icon28/10/2015
Purchase of own shares.
dot icon20/10/2015
Cancellation of shares. Statement of capital on 2015-07-31
dot icon20/10/2015
Purchase of own shares.
dot icon14/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon04/08/2015
Cancellation of shares. Statement of capital on 2015-06-30
dot icon04/08/2015
Purchase of own shares.
dot icon22/07/2015
Cancellation of shares. Statement of capital on 2015-05-31
dot icon22/07/2015
Cancellation of shares. Statement of capital on 2015-04-30
dot icon22/07/2015
Purchase of own shares.
dot icon22/07/2015
Purchase of own shares.
dot icon22/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon28/04/2015
Cancellation of shares. Statement of capital on 2015-03-31
dot icon28/04/2015
Cancellation of shares. Statement of capital on 2015-02-28
dot icon28/04/2015
Purchase of own shares.
dot icon28/04/2015
Purchase of own shares.
dot icon01/04/2015
Appointment of Mr George Douglas Lilley as a director on 2015-02-01
dot icon01/04/2015
Termination of appointment of Paul Chapman as a director on 2015-03-31
dot icon06/03/2015
Cancellation of shares. Statement of capital on 2015-01-31
dot icon06/03/2015
Purchase of own shares.
dot icon03/02/2015
Cancellation of shares. Statement of capital on 2014-12-31
dot icon03/02/2015
Purchase of own shares.
dot icon06/01/2015
Cancellation of shares. Statement of capital on 2014-09-30
dot icon06/01/2015
Cancellation of shares. Statement of capital on 2014-10-31
dot icon06/01/2015
Cancellation of shares. Statement of capital on 2014-11-30
dot icon06/01/2015
Purchase of own shares.
dot icon06/01/2015
Purchase of own shares.
dot icon06/01/2015
Purchase of own shares.
dot icon06/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon26/09/2014
Cancellation of shares. Statement of capital on 2014-08-31
dot icon26/09/2014
Purchase of own shares.
dot icon04/09/2014
Cancellation of shares. Statement of capital on 2014-07-31
dot icon04/09/2014
Cancellation of shares. Statement of capital on 2014-06-30
dot icon04/09/2014
Cancellation of shares. Statement of capital on 2014-05-31
dot icon04/09/2014
Cancellation of shares. Statement of capital on 2014-04-30
dot icon04/09/2014
Cancellation of shares. Statement of capital on 2014-03-31
dot icon04/09/2014
Purchase of own shares.
dot icon04/09/2014
Purchase of own shares.
dot icon04/09/2014
Purchase of own shares.
dot icon04/09/2014
Purchase of own shares.
dot icon04/09/2014
Purchase of own shares.
dot icon21/07/2014
Director's details changed for Graham Errington on 2014-01-01
dot icon23/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon26/03/2014
Termination of appointment of Karl Dancer as a director
dot icon14/03/2014
Cancellation of shares. Statement of capital on 2014-03-14
dot icon14/03/2014
Cancellation of shares. Statement of capital on 2014-03-14
dot icon14/03/2014
Purchase of own shares.
dot icon14/03/2014
Purchase of own shares.
dot icon15/01/2014
Resolutions
dot icon07/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon24/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon03/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon25/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon08/05/2012
Memorandum and Articles of Association
dot icon16/11/2011
Termination of appointment of Darren Lovelock as a director
dot icon03/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon26/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon07/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon26/08/2010
Appointment of Mr Paul Chapman as a director
dot icon03/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon03/06/2010
Director's details changed for Mr Jonathan Charles Adrian Coiley on 2010-05-28
dot icon03/06/2010
Director's details changed for Stephen Robert Vincent on 2010-05-28
dot icon03/06/2010
Director's details changed for Graham Errington on 2010-05-28
dot icon03/06/2010
Director's details changed for Darren Anthony Lovelock on 2010-05-28
dot icon03/06/2010
Director's details changed for Kenneth William Hogg on 2010-05-28
dot icon03/06/2010
Director's details changed for Karl David Dancer on 2010-05-28
dot icon21/01/2010
Cancellation of shares. Statement of capital on 2010-01-21
dot icon21/01/2010
Purchase of own shares.
dot icon15/01/2010
Resolutions
dot icon14/01/2010
Appointment of Mr Jonathan Charles Adrian Coiley as a secretary
dot icon14/01/2010
Termination of appointment of Robert Wallace as a director
dot icon14/01/2010
Termination of appointment of Robert Wallace as a secretary
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon24/06/2009
Return made up to 28/05/09; full list of members
dot icon16/06/2009
Director's change of particulars / darren lovelock / 01/03/2009
dot icon16/06/2009
Director's change of particulars / jonathan coiley / 01/04/2009
dot icon16/06/2009
Director's change of particulars / darren lovelock / 01/03/2009
dot icon16/06/2009
Director's change of particulars / jonathan coiley / 01/04/2009
dot icon29/10/2008
Registered office changed on 29/10/2008 from 2 a c court high street thames ditton surrey KT7 0SR
dot icon21/10/2008
Full accounts made up to 2007-12-31
dot icon04/09/2008
Director appointed jonathan charles adrian coiley
dot icon04/06/2008
Return made up to 28/05/08; full list of members
dot icon15/05/2008
Auditor's resignation
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon27/06/2007
Return made up to 28/05/07; full list of members
dot icon31/03/2007
Declaration of satisfaction of mortgage/charge
dot icon21/09/2006
Full accounts made up to 2005-12-31
dot icon07/06/2006
Return made up to 28/05/06; full list of members
dot icon14/10/2005
Full accounts made up to 2004-12-31
dot icon15/09/2005
Director's particulars changed
dot icon15/06/2005
Return made up to 28/05/05; full list of members
dot icon08/04/2005
Director's particulars changed
dot icon28/10/2004
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon27/10/2004
Accounts for a medium company made up to 2004-01-31
dot icon24/05/2004
Return made up to 28/05/04; full list of members
dot icon11/12/2003
Full accounts made up to 2003-01-31
dot icon11/12/2003
Resolutions
dot icon11/12/2003
Resolutions
dot icon11/12/2003
Resolutions
dot icon02/10/2003
Particulars of mortgage/charge
dot icon03/09/2003
Registered office changed on 03/09/03 from: 8 westway centre 69 saint marks road north kensington london W10 6JG
dot icon03/09/2003
Secretary resigned
dot icon03/09/2003
New secretary appointed
dot icon16/07/2003
Memorandum and Articles of Association
dot icon16/07/2003
Resolutions
dot icon16/07/2003
Resolutions
dot icon16/07/2003
Resolutions
dot icon16/07/2003
Ad 01/05/03--------- £ si [email protected]
dot icon16/07/2003
Ad 01/05/03--------- £ si [email protected]
dot icon16/07/2003
Return made up to 28/05/03; full list of members
dot icon16/11/2002
Particulars of contract relating to shares
dot icon16/11/2002
Ad 03/10/02--------- £ si [email protected]=10 £ ic 90/100
dot icon15/11/2002
Particulars of contract relating to shares
dot icon15/11/2002
Ad 03/10/02--------- £ si [email protected]=43 £ ic 47/90
dot icon24/10/2002
Particulars of mortgage/charge
dot icon12/10/2002
Particulars of mortgage/charge
dot icon11/10/2002
Accounting reference date shortened from 31/05/03 to 31/01/03
dot icon11/10/2002
Resolutions
dot icon09/10/2002
Particulars of mortgage/charge
dot icon20/09/2002
S-div 13/09/02
dot icon20/09/2002
Ad 01/08/02--------- £ si [email protected]=46 £ ic 1/47
dot icon21/06/2002
Director resigned
dot icon21/06/2002
Secretary resigned
dot icon21/06/2002
Registered office changed on 21/06/02 from: 2 a c court high street thames ditton surrey KT7 0SR
dot icon21/06/2002
New director appointed
dot icon21/06/2002
New director appointed
dot icon21/06/2002
New director appointed
dot icon21/06/2002
New director appointed
dot icon21/06/2002
New director appointed
dot icon21/06/2002
New secretary appointed;new director appointed
dot icon28/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milne, Darren James Ivor
Director
01/04/2025 - Present
122
Coiley, Jonathan Charles Adrian
Director
22/07/2008 - 10/05/2024
16
Hogg, Kenneth William
Director
28/05/2002 - 19/05/2021
1
Wallace, Robert Llewellyn
Director
28/05/2002 - 31/12/2009
2
Lovelock, Darren Anthony
Director
28/05/2002 - 03/11/2011
9

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ACORN ENGINEERING GROUP LIMITED

ACORN ENGINEERING GROUP LIMITED is an(a) Active company incorporated on 28/05/2002 with the registered office located at Audley House, 12-12a Margaret Street, London W1W 8JQ. 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 ENGINEERING GROUP LIMITED?

toggle

ACORN ENGINEERING GROUP LIMITED is currently Active. It was registered on 28/05/2002 .

Where is ACORN ENGINEERING GROUP LIMITED located?

toggle

ACORN ENGINEERING GROUP LIMITED is registered at Audley House, 12-12a Margaret Street, London W1W 8JQ.

What does ACORN ENGINEERING GROUP LIMITED do?

toggle

ACORN ENGINEERING GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ACORN ENGINEERING GROUP LIMITED?

toggle

The latest filing was on 15/01/2026: Registered office address changed from Acorn House 20 Wellcroft Road Slough Berkshire SL1 4AQ to Audley House 12-12a Margaret Street London W1W 8JQ on 2026-01-15.