ACORN FLOORS LTD

Register to unlock more data on OkredoRegister

ACORN FLOORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03916603

Incorporation date

31/01/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Michael Heaven & Associates Limited 47 Calthorpe Road, Edgbaston, Birmingham, West Midlands B15 1THCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2000)
dot icon26/02/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon11/12/2025
Confirmation statement made on 2025-11-30 with updates
dot icon10/12/2025
Notification of Antony Charles Ferguson as a person with significant control on 2023-11-11
dot icon09/12/2025
Cessation of Charles Henry Ferguson as a person with significant control on 2023-11-11
dot icon09/12/2025
Notification of Katherine Elizabeth Parry as a person with significant control on 2023-11-11
dot icon09/12/2025
Notification of Stephen James Sherrington as a person with significant control on 2023-11-11
dot icon14/11/2025
Termination of appointment of Stephen James Sherrington as a director on 2025-11-11
dot icon06/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon03/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon07/12/2023
Resolutions
dot icon05/12/2023
Change of share class name or designation
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with updates
dot icon28/11/2023
Termination of appointment of Marianne Delaney as a director on 2023-11-09
dot icon28/11/2023
Termination of appointment of Janet Elizabeth Ferguson as a director on 2023-11-09
dot icon27/11/2023
Unaudited abridged accounts made up to 2023-05-31
dot icon27/11/2023
Appointment of Mrs Katherine Elizabeth Parry as a director on 2023-11-09
dot icon06/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon03/01/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon17/10/2022
Change of details for Mr Charles Henry Ferguson as a person with significant control on 2022-10-17
dot icon01/06/2022
Certificate of change of name
dot icon28/02/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon18/02/2022
Termination of appointment of Charles Henry Ferguson as a director on 2022-02-18
dot icon10/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon02/02/2021
Confirmation statement made on 2021-01-31 with updates
dot icon14/01/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon21/04/2020
Memorandum and Articles of Association
dot icon24/02/2020
Appointment of Ms Marianne Delaney as a director on 2020-02-24
dot icon20/02/2020
Resolutions
dot icon19/02/2020
Change of share class name or designation
dot icon04/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon01/02/2020
Appointment of Mrs Katherine Elizabeth Parry as a secretary on 2020-01-31
dot icon29/01/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon27/01/2020
Termination of appointment of Charles Henry Ferguson as a secretary on 2019-01-31
dot icon13/09/2019
Change of details for Mr Charles Henry Ferguson as a person with significant control on 2019-09-12
dot icon12/09/2019
Change of details for Mr Charles Henry Ferguson as a person with significant control on 2019-09-12
dot icon04/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon29/01/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon17/10/2018
Change of details for Mr Charles Henry Ferguson as a person with significant control on 2018-10-17
dot icon06/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon23/11/2017
Unaudited abridged accounts made up to 2017-05-31
dot icon15/11/2017
Appointment of Mr Antony Charles Ferguson as a director on 2017-11-14
dot icon16/03/2017
Resolutions
dot icon15/03/2017
Change of share class name or designation
dot icon17/02/2017
Director's details changed for Mr Stephen John Sherrington on 2017-02-17
dot icon17/02/2017
Appointment of Mr Stephen John Sherrington as a director on 2017-02-01
dot icon07/02/2017
Director's details changed for Mrs Janet Elizabeth Ferguson on 2016-12-06
dot icon06/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon06/02/2017
Secretary's details changed for Mr Charles Henry Ferguson on 2016-12-06
dot icon06/02/2017
Director's details changed for Mr Charles Henry Ferguson on 2016-12-06
dot icon08/12/2016
Registered office address changed from C/O Michael Heaven & Associates Ltd, Quadrant Court 48 Calthorpe Rd, Edgbaston Birmingham B15 1th to C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th on 2016-12-08
dot icon11/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon26/08/2016
Termination of appointment of Alastair Dallimore as a director on 2016-05-31
dot icon26/08/2016
Termination of appointment of Susan Jane Dallimore as a director on 2016-05-31
dot icon04/05/2016
Current accounting period extended from 2016-04-30 to 2016-05-31
dot icon02/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon03/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon21/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon04/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon04/02/2014
Termination of appointment of Paula Parker as a director
dot icon04/02/2014
Termination of appointment of Brandon Parker as a director
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon18/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon13/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon21/04/2011
Resolutions
dot icon21/04/2011
Change of share class name or designation
dot icon15/04/2011
Statement of capital following an allotment of shares on 2011-01-01
dot icon15/04/2011
Statement of capital following an allotment of shares on 2011-01-01
dot icon15/04/2011
Statement of capital following an allotment of shares on 2011-01-01
dot icon15/04/2011
Appointment of Mrs Janet Elizabeth Ferguson as a director
dot icon15/04/2011
Appointment of Mrs Susan Jane Dallimore as a director
dot icon15/04/2011
Appointment of Mrs Paula Joy Parker as a director
dot icon01/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon18/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon18/02/2010
Secretary's details changed for Charles Henry Ferguson on 2010-01-30
dot icon18/02/2010
Director's details changed for Charles Henry Ferguson on 2010-01-30
dot icon18/02/2010
Director's details changed for Alastair Dallimore on 2010-01-30
dot icon18/02/2010
Director's details changed for Brandon John Parker on 2010-01-30
dot icon25/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon06/03/2009
Return made up to 31/01/09; full list of members
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon28/02/2008
Return made up to 31/01/08; full list of members
dot icon28/02/2008
Director's change of particulars / brandon parker / 28/11/2007
dot icon27/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon27/03/2007
Accounting reference date extended from 31/03/07 to 30/04/07
dot icon28/02/2007
Return made up to 31/01/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/03/2006
Return made up to 31/01/06; full list of members
dot icon15/03/2006
Location of register of members
dot icon15/03/2006
Registered office changed on 15/03/06 from: quadrant court, 48 calthorpe, road, edgbaston, birmingham, B15 1TH
dot icon06/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon10/06/2005
Registered office changed on 10/06/05 from: nettleton house 5 calthorpe road, edgbaston, birmingham, west midlands B15 1RD
dot icon26/04/2005
Resolutions
dot icon20/04/2005
Return made up to 31/01/05; full list of members
dot icon21/03/2005
Registered office changed on 21/03/05 from: 55 landor road, knowle, solihull, west midlands B93 9JA
dot icon18/10/2004
Accounts for a dormant company made up to 2004-03-31
dot icon28/02/2004
Return made up to 31/01/04; full list of members
dot icon13/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon10/03/2003
Return made up to 31/01/03; full list of members
dot icon24/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon04/03/2002
Return made up to 31/01/02; full list of members
dot icon30/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon19/02/2001
Return made up to 31/01/01; full list of members
dot icon19/02/2001
New director appointed
dot icon19/02/2001
Secretary resigned
dot icon15/11/2000
Accounting reference date extended from 31/01/01 to 31/03/01
dot icon05/04/2000
Registered office changed on 05/04/00 from: 59 langley hall road, solihull, west midlands B92 7HE
dot icon08/03/2000
New secretary appointed
dot icon08/03/2000
New secretary appointed;new director appointed
dot icon08/03/2000
Ad 31/01/00--------- £ si 99@1=99 £ ic 1/100
dot icon08/03/2000
Registered office changed on 08/03/00 from: the exchange, haslucks green road, shirley, solihull, west midlands B90 2EL
dot icon08/03/2000
Location of register of directors' interests
dot icon08/03/2000
Location of register of members
dot icon08/03/2000
New director appointed
dot icon08/02/2000
Secretary resigned
dot icon08/02/2000
Director resigned
dot icon08/02/2000
Registered office changed on 08/02/00 from: suite 17, city business centre, lower road, london, SE16 2XB
dot icon31/01/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.70K
-
0.00
48.60K
-
2022
1
12.49K
-
0.00
32.34K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Mrs Katherine Elizabeth Parry
Director
09/11/2023 - Present
1
Delaney, Marianne
Director
24/02/2020 - 09/11/2023
-
Ferguson, Janet Elizabeth
Director
01/01/2011 - 09/11/2023
-
Mr Stephen James Sherrington
Director
01/02/2017 - 11/11/2025
1
Mr Antony Charles Ferguson
Director
14/11/2017 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACORN FLOORS LTD

ACORN FLOORS LTD is an(a) Active company incorporated on 31/01/2000 with the registered office located at C/O Michael Heaven & Associates Limited 47 Calthorpe Road, Edgbaston, Birmingham, West Midlands B15 1TH. 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 FLOORS LTD?

toggle

ACORN FLOORS LTD is currently Active. It was registered on 31/01/2000 .

Where is ACORN FLOORS LTD located?

toggle

ACORN FLOORS LTD is registered at C/O Michael Heaven & Associates Limited 47 Calthorpe Road, Edgbaston, Birmingham, West Midlands B15 1TH.

What does ACORN FLOORS LTD do?

toggle

ACORN FLOORS LTD operates in the Floor and wall covering (43.33 - SIC 2007) sector.

What is the latest filing for ACORN FLOORS LTD?

toggle

The latest filing was on 26/02/2026: Unaudited abridged accounts made up to 2025-05-31.