ACORN INDUSTRIAL SERVICES GROUP LTD

Register to unlock more data on OkredoRegister

ACORN INDUSTRIAL SERVICES GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05500626

Incorporation date

06/07/2005

Size

Group

Contacts

Registered address

Registered address

Unit A Denby Way, Hellaby, Rotherham, South Yorkshire S66 8HRCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2005)
dot icon05/01/2026
Appointment of Mrs Jenna Louise Bramhall as a secretary on 2026-01-01
dot icon05/01/2026
Appointment of Mrs Jenna Louise Bramhall as a director on 2026-01-01
dot icon05/01/2026
Termination of appointment of Martin Povey as a secretary on 2025-12-31
dot icon05/01/2026
Termination of appointment of Martin Povey as a director on 2025-12-31
dot icon16/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon07/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon16/04/2025
Appointment of Mr Gavin Peter Stacey as a director on 2025-04-14
dot icon27/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon16/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon11/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon18/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon06/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon29/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon06/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon29/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon14/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon10/05/2021
Change of details for Mrs Antonia Margaret Axelson Johnson as a person with significant control on 2017-06-13
dot icon07/04/2021
Cessation of Axindustries Ab as a person with significant control on 2021-04-07
dot icon07/04/2021
Cessation of Axel Johnson International Ab as a person with significant control on 2021-04-07
dot icon07/04/2021
Notification of Antonia Margaret Axelson Johnson as a person with significant control on 2017-06-13
dot icon01/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon06/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon14/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon15/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon21/01/2019
Group of companies' accounts made up to 2017-12-31
dot icon08/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon08/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon16/07/2018
Confirmation statement made on 2018-07-06 with updates
dot icon16/07/2018
Notification of Axel Johnson International Ab as a person with significant control on 2017-06-13
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon18/09/2017
Satisfaction of charge 2 in full
dot icon10/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon14/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon27/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon18/12/2015
Resolutions
dot icon17/12/2015
Appointment of Bo per-Olof Helgesson as a director on 2015-12-04
dot icon17/12/2015
Appointment of Ib Ola Lennart Sjolin as a director on 2015-12-04
dot icon15/12/2015
Statement of capital following an allotment of shares on 2015-12-04
dot icon15/12/2015
Resolutions
dot icon28/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon08/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon09/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon02/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon11/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon24/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon25/01/2013
Registered office address changed from Acorn Industrial Services Ltd Midland Road Rotherham South Yorkshire S61 1TE on 2013-01-25
dot icon30/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon29/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon03/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon12/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon12/07/2011
Director's details changed for Martin Povey on 2011-07-01
dot icon12/07/2011
Director's details changed for Paul Desmond Spillings on 2011-07-01
dot icon12/07/2011
Secretary's details changed for Martin Povey on 2011-07-01
dot icon20/06/2011
Certificate of change of name
dot icon23/05/2011
Resolutions
dot icon23/05/2011
Change of name notice
dot icon28/03/2011
Resolutions
dot icon28/03/2011
Change of name notice
dot icon14/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/02/2011
Termination of appointment of Eric Baines as a director
dot icon20/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon14/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon23/07/2009
Return made up to 06/07/09; full list of members
dot icon23/07/2009
Location of debenture register
dot icon23/07/2009
Registered office changed on 23/07/2009 from commercial house commercial street sheffield south yorkshire S1 2AT
dot icon23/07/2009
Location of register of members
dot icon23/07/2009
Ad 08/06/09\gbp si 1798@1=1798\gbp ic 2/1800\
dot icon23/07/2009
Resolutions
dot icon23/07/2009
Resolutions
dot icon23/07/2009
Gbp nc 1000/2000\08/06/09
dot icon22/07/2009
Full accounts made up to 2008-12-31
dot icon08/08/2008
Return made up to 06/07/08; full list of members
dot icon28/07/2008
Full accounts made up to 2007-12-31
dot icon04/09/2007
Full accounts made up to 2006-12-31
dot icon26/07/2007
Return made up to 06/07/07; full list of members
dot icon10/03/2007
Registered office changed on 10/03/07 from: princess house 122 queen street sheffield south yorkshire S1 2DW
dot icon13/11/2006
Accounts for a medium company made up to 2005-12-31
dot icon31/08/2006
Return made up to 06/07/06; full list of members
dot icon29/08/2006
Accounting reference date shortened from 31/07/06 to 31/12/05
dot icon06/01/2006
Particulars of mortgage/charge
dot icon03/01/2006
New director appointed
dot icon03/01/2006
Resolutions
dot icon21/12/2005
Particulars of mortgage/charge
dot icon23/11/2005
Ad 11/11/05--------- £ si 1@1=1 £ ic 1/2
dot icon23/11/2005
Secretary resigned
dot icon23/11/2005
Director resigned
dot icon23/11/2005
New director appointed
dot icon23/11/2005
New secretary appointed;new director appointed
dot icon06/07/2005
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
16/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Povey, Martin
Director
11/11/2005 - 31/12/2025
18
Povey, Martin
Secretary
11/11/2005 - 31/12/2025
1
Bramhall, Jenna Louise
Director
01/01/2026 - Present
9
Spillings, Paul Desmond
Director
11/11/2005 - Present
10
Stacey, Gavin Peter
Director
14/04/2025 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACORN INDUSTRIAL SERVICES GROUP LTD

ACORN INDUSTRIAL SERVICES GROUP LTD is an(a) Active company incorporated on 06/07/2005 with the registered office located at Unit A Denby Way, Hellaby, Rotherham, South Yorkshire S66 8HR. There are currently 6 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 INDUSTRIAL SERVICES GROUP LTD?

toggle

ACORN INDUSTRIAL SERVICES GROUP LTD is currently Active. It was registered on 06/07/2005 .

Where is ACORN INDUSTRIAL SERVICES GROUP LTD located?

toggle

ACORN INDUSTRIAL SERVICES GROUP LTD is registered at Unit A Denby Way, Hellaby, Rotherham, South Yorkshire S66 8HR.

What does ACORN INDUSTRIAL SERVICES GROUP LTD do?

toggle

ACORN INDUSTRIAL SERVICES GROUP LTD operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

What is the latest filing for ACORN INDUSTRIAL SERVICES GROUP LTD?

toggle

The latest filing was on 05/01/2026: Appointment of Mrs Jenna Louise Bramhall as a secretary on 2026-01-01.