ACORN ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

ACORN ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02178434

Incorporation date

14/10/1987

Size

Full

Contacts

Registered address

Registered address

Audley House, 12-12a Margaret Street, London W1W 8JQCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1987)
dot icon17/02/2026
Change of details for Acorn Engineering Group Ltd as a person with significant control on 2026-02-05
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 icon19/09/2025
Full accounts made up to 2024-12-31
dot icon12/08/2025
Termination of appointment of Mark Arthur William Mervyn Lye as a director on 2025-07-30
dot icon28/05/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon15/04/2025
Termination of appointment of Joe Occomore as a director on 2025-04-01
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 icon14/10/2024
Full accounts made up to 2023-12-31
dot icon06/08/2024
Satisfaction of charge 021784340006 in full
dot icon06/08/2024
Satisfaction of charge 021784340007 in full
dot icon06/08/2024
Satisfaction of charge 021784340008 in full
dot icon06/08/2024
Satisfaction of charge 021784340009 in full
dot icon17/07/2024
Registration of charge 021784340010, 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 icon28/04/2024
Cessation of Mecsia Group Ltd as a person with significant control on 2021-05-19
dot icon16/01/2024
Satisfaction of charge 021784340005 in full
dot icon30/10/2023
Appointment of Mr Joe Occomore as a director on 2023-10-30
dot icon27/10/2023
Appointment of Mr Mark Arthur William Mervyn Lye as a director on 2023-10-27
dot icon27/10/2023
Appointment of Mr Colin Powell as a director on 2023-10-27
dot icon10/08/2023
Full accounts made up to 2022-12-31
dot icon17/07/2023
Registration of charge 021784340009, 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
Full accounts made up to 2021-12-31
dot icon01/08/2022
Registration of charge 021784340008, created on 2022-07-29
dot icon16/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon16/06/2022
Notification of Mecsia Group Ltd as a person with significant control on 2021-05-19
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon15/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon14/06/2021
Memorandum and Articles of Association
dot icon14/06/2021
Resolutions
dot icon26/05/2021
Termination of appointment of Graham Errington as a director on 2021-05-19
dot icon26/05/2021
Cessation of Graham Errington as a person with significant control on 2021-05-19
dot icon26/05/2021
Termination of appointment of Kenneth William Hogg as a director on 2021-05-19
dot icon26/05/2021
Termination of appointment of Stephen Robert Vincent as a director on 2021-05-19
dot icon24/05/2021
Registration of charge 021784340007, created on 2021-05-19
dot icon20/05/2021
Satisfaction of charge 4 in full
dot icon20/05/2021
Registration of charge 021784340006, created on 2021-05-19
dot icon21/10/2020
Full 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
Full accounts made up to 2018-12-31
dot icon07/06/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon03/10/2018
Full 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
Full accounts made up to 2016-12-31
dot icon09/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon13/07/2016
Satisfaction of charge 1 in full
dot icon24/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon17/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon17/06/2015
Director's details changed for Graham Errington on 2015-03-21
dot icon17/06/2015
Director's details changed for Mr Jonathan Charles Adrian Coiley on 2015-03-21
dot icon13/04/2015
Registration of charge 021784340005, created on 2015-04-01
dot icon13/12/2014
Satisfaction of charge 2 in full
dot icon06/10/2014
Full accounts made up to 2013-12-31
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 icon27/06/2013
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 icon13/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/10/2012
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 icon06/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon26/04/2011
Accounts made up to 2010-12-31
dot icon03/10/2010
Accounts made up to 2009-12-31
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 Stephen Robert Vincent 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 Graham Errington on 2010-05-28
dot icon03/06/2010
Director's details changed for Mr Jonathan Charles Adrian Coiley on 2010-05-28
dot icon14/01/2010
Termination of appointment of Robert Wallace as a director
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 secretary
dot icon03/11/2009
Accounts made up to 2008-12-31
dot icon16/06/2009
Return made up to 28/05/09; full list of members
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
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
Accounts made up to 2006-12-31
dot icon27/06/2007
Return made up to 28/05/07; full list of members
dot icon21/09/2006
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
Accounts made up to 2004-12-31
dot icon15/06/2005
Return made up to 28/05/05; full list of members
dot icon08/04/2005
Director's particulars changed
dot icon27/10/2004
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 icon10/12/2003
Accounts made up to 2003-01-31
dot icon02/10/2003
Particulars of mortgage/charge
dot icon03/09/2003
Registered office changed on 03/09/03 from: 8 westway centre 69 st marks road north kensington london W10 6JG
dot icon03/09/2003
Secretary resigned
dot icon03/09/2003
New secretary appointed
dot icon28/07/2003
Return made up to 19/07/03; full list of members
dot icon17/02/2003
Auditor's resignation
dot icon15/11/2002
Particulars of contract relating to shares
dot icon15/11/2002
Ad 03/10/02--------- £ si 15@1=15 £ ic 128/143
dot icon17/10/2002
Declaration of assistance for shares acquisition
dot icon17/10/2002
Declaration of assistance for shares acquisition
dot icon11/10/2002
Resolutions
dot icon11/10/2002
New director appointed
dot icon11/10/2002
New director appointed
dot icon11/10/2002
Director resigned
dot icon09/10/2002
Particulars of mortgage/charge
dot icon19/08/2002
Return made up to 19/07/02; full list of members
dot icon09/07/2002
Accounts for a small company made up to 2002-01-31
dot icon03/12/2001
Accounts for a small company made up to 2001-01-31
dot icon03/08/2001
Return made up to 19/07/01; full list of members
dot icon29/11/2000
Accounts for a small company made up to 2000-01-31
dot icon17/08/2000
Return made up to 19/07/00; full list of members
dot icon02/12/1999
Resolutions
dot icon02/12/1999
Accounts for a small company made up to 1999-01-31
dot icon18/08/1999
Return made up to 19/07/99; no change of members
dot icon12/02/1999
Particulars of mortgage/charge
dot icon04/11/1998
Accounts for a small company made up to 1998-01-31
dot icon04/11/1998
Resolutions
dot icon04/11/1998
Resolutions
dot icon19/08/1998
Return made up to 19/07/98; no change of members
dot icon28/07/1998
Particulars of mortgage/charge
dot icon27/10/1997
Accounts for a small company made up to 1997-01-31
dot icon21/08/1997
Return made up to 19/07/97; full list of members
dot icon09/04/1997
Auditor's resignation
dot icon27/10/1996
Accounts for a small company made up to 1996-01-31
dot icon19/08/1996
Return made up to 19/07/96; no change of members
dot icon28/11/1995
Accounts for a small company made up to 1995-01-31
dot icon24/07/1995
Return made up to 27/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Accounts for a small company made up to 1994-01-31
dot icon06/07/1994
Return made up to 27/06/94; full list of members
dot icon28/02/1994
Ad 31/01/94--------- £ si 28@1=28 £ ic 100/128
dot icon18/02/1994
New director appointed
dot icon11/02/1994
Resolutions
dot icon11/02/1994
Resolutions
dot icon22/11/1993
Accounts made up to 1993-01-31
dot icon22/08/1993
Return made up to 30/06/93; no change of members
dot icon05/07/1993
Secretary's particulars changed;director's particulars changed
dot icon05/07/1993
Director's particulars changed
dot icon24/09/1992
Accounts for a small company made up to 1992-01-31
dot icon16/07/1992
Return made up to 30/06/92; no change of members
dot icon30/07/1991
Accounts for a small company made up to 1991-01-31
dot icon23/07/1991
Return made up to 30/06/91; full list of members
dot icon25/10/1990
Accounts for a small company made up to 1990-01-31
dot icon25/10/1990
Return made up to 26/09/90; full list of members
dot icon09/02/1990
Accounts made up to 1989-01-31
dot icon30/01/1990
Return made up to 24/01/90; full list of members
dot icon19/04/1989
Resolutions
dot icon11/04/1988
Accounting reference date notified as 31/01
dot icon01/03/1988
Wd 28/01/88 pd 21/01/88--------- £ si 2@1
dot icon01/03/1988
Wd 28/01/88 ad 21/01/88--------- £ si 98@1=98 £ ic 2/100
dot icon03/02/1988
Accounting reference date notified as 31/01
dot icon17/12/1987
Registered office changed on 17/12/87 from: 124-128 city road london EC1V 2NJ
dot icon17/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/12/1987
Resolutions
dot icon01/12/1987
Certificate of change of name
dot icon01/12/1987
Certificate of change of name
dot icon14/10/1987
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
Full
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Paula Elizabeth
Director
01/01/2023 - 01/04/2025
37
Wallace, Robert Llewellyn
Director
02/10/2002 - 30/12/2009
2
Hogg, Kenneth William
Director
02/10/2002 - 18/05/2021
1
Vincent, Stephen Robert
Director
31/01/1994 - 18/05/2021
1
Coiley, Jonathan Charles Adrian
Secretary
01/01/2010 - 10/05/2024
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About ACORN ENGINEERING LIMITED

ACORN ENGINEERING LIMITED is an(a) Active company incorporated on 14/10/1987 with the registered office located at Audley House, 12-12a Margaret Street, London W1W 8JQ. There are currently 2 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 LIMITED?

toggle

ACORN ENGINEERING LIMITED is currently Active. It was registered on 14/10/1987 .

Where is ACORN ENGINEERING LIMITED located?

toggle

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

What does ACORN ENGINEERING LIMITED do?

toggle

ACORN ENGINEERING LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for ACORN ENGINEERING LIMITED?

toggle

The latest filing was on 17/02/2026: Change of details for Acorn Engineering Group Ltd as a person with significant control on 2026-02-05.