ACORN INDUSTRIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

ACORN INDUSTRIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01733820

Incorporation date

23/06/1983

Size

Full

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 23/06/1983)
dot icon10/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon03/02/2026
Termination of appointment of Joakim Stattin as a director on 2026-02-02
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 director on 2025-12-31
dot icon05/01/2026
Termination of appointment of Martin Povey as a secretary on 2025-12-31
dot icon15/04/2025
Termination of appointment of Svante Stenström as a director on 2025-04-14
dot icon15/04/2025
Appointment of Mr Joakim Stattin as a director on 2025-04-14
dot icon03/04/2025
Full accounts made up to 2024-12-31
dot icon24/02/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon17/01/2025
Termination of appointment of Ib Ola Lennart Sjolin as a director on 2025-01-17
dot icon04/05/2024
Full accounts made up to 2023-12-31
dot icon23/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon17/05/2023
Full accounts made up to 2022-12-31
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon14/07/2022
Full accounts made up to 2021-12-31
dot icon23/02/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon19/10/2021
Termination of appointment of Mattias Jaginder as a director on 2021-10-19
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon26/04/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon01/12/2020
Full accounts made up to 2019-12-31
dot icon02/11/2020
Appointment of Mr Mattias Jaginder as a director on 2020-10-29
dot icon27/04/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon14/08/2019
Full accounts made up to 2018-12-31
dot icon08/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon20/12/2018
Appointment of Mr Gavin Peter Stacey as a director on 2018-12-20
dot icon17/10/2018
Appointment of Mr Svante Stenström as a director on 2018-10-15
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon25/04/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon18/09/2017
Satisfaction of charge 5 in full
dot icon25/04/2017
Confirmation statement made on 2017-04-25 with updates
dot icon23/03/2017
Director's details changed for Mr Bo per-Olof Helgesson on 2017-03-21
dot icon23/03/2017
Appointment of Mr Ib Ola Lennart Sjolin as a director on 2017-03-21
dot icon23/03/2017
Appointment of Mr Bo per-Olof Helgesson as a director on 2017-03-21
dot icon28/06/2016
Full accounts made up to 2015-12-31
dot icon23/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon04/12/2015
Satisfaction of charge 11 in full
dot icon27/11/2015
Satisfaction of charge 6 in full
dot icon27/11/2015
Satisfaction of charge 8 in full
dot icon27/11/2015
Satisfaction of charge 7 in full
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon27/07/2015
Statement by Directors
dot icon27/07/2015
Statement of capital on 2015-07-27
dot icon27/07/2015
Solvency Statement dated 13/07/15
dot icon27/07/2015
Resolutions
dot icon08/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon06/06/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon02/06/2014
Accounts made up to 2013-12-31
dot icon24/06/2013
Accounts made up to 2012-12-31
dot icon07/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon25/01/2013
Registered office address changed from Midland Road Rotherham South Yorkshire S61 1TE on 2013-01-25
dot icon11/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon11/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon30/06/2012
Particulars of a mortgage or charge / charge no: 11
dot icon29/06/2012
Accounts made up to 2011-12-31
dot icon10/05/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon01/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/08/2011
Particulars of a mortgage or charge / charge no: 10
dot icon03/08/2011
Accounts made up to 2010-12-31
dot icon25/06/2011
Particulars of a mortgage or charge / charge no: 9
dot icon19/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon19/05/2011
Director's details changed for Paul Desmond Spillings on 2010-11-01
dot icon19/05/2011
Secretary's details changed for Martin Povey on 2010-11-01
dot icon19/05/2011
Director's details changed for Martin Povey on 2010-11-01
dot icon14/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/02/2011
Termination of appointment of Eric Baines as a director
dot icon16/06/2010
Accounts made up to 2009-12-31
dot icon11/06/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon11/06/2010
Director's details changed for Eric Baines on 2010-04-11
dot icon24/11/2009
Particulars of a mortgage or charge / charge no: 6
dot icon24/11/2009
Particulars of a mortgage or charge / charge no: 7
dot icon24/11/2009
Particulars of a mortgage or charge / charge no: 8
dot icon22/07/2009
Accounts made up to 2008-12-31
dot icon13/05/2009
Return made up to 25/04/09; full list of members
dot icon28/07/2008
Accounts made up to 2007-12-31
dot icon16/05/2008
Return made up to 25/04/08; full list of members
dot icon04/09/2007
Accounts made up to 2006-12-31
dot icon11/06/2007
Return made up to 25/04/07; no change of members
dot icon02/11/2006
Accounts for a medium company made up to 2005-12-31
dot icon14/07/2006
Return made up to 25/04/06; full list of members
dot icon14/07/2006
Location of register of members
dot icon03/06/2006
Auditor's resignation
dot icon15/02/2006
Accounting reference date shortened from 31/12/06 to 31/12/05
dot icon13/01/2006
Registered office changed on 13/01/06 from: 1 south terrace moorgate street rotherham S60 2EX
dot icon06/01/2006
Particulars of mortgage/charge
dot icon03/01/2006
Declaration of assistance for shares acquisition
dot icon03/01/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon03/01/2006
Resolutions
dot icon03/01/2006
Resolutions
dot icon03/01/2006
Auditor's resignation
dot icon03/01/2006
New secretary appointed
dot icon03/01/2006
Secretary resigned;director resigned
dot icon03/01/2006
Resolutions
dot icon03/01/2006
Resolutions
dot icon21/12/2005
Particulars of mortgage/charge
dot icon27/10/2005
Declaration of satisfaction of mortgage/charge
dot icon05/08/2005
Accounts for a medium company made up to 2004-09-30
dot icon10/06/2005
Return made up to 25/04/05; full list of members
dot icon04/08/2004
Accounts for a medium company made up to 2003-09-30
dot icon25/06/2004
Return made up to 25/04/04; full list of members
dot icon14/02/2004
Ad 03/02/04--------- £ si 100@1=100 £ ic 100/200
dot icon10/02/2004
Nc inc already adjusted 30/01/04
dot icon10/02/2004
Resolutions
dot icon10/02/2004
Resolutions
dot icon01/08/2003
Accounts for a medium company made up to 2002-09-30
dot icon15/07/2003
Return made up to 25/04/03; full list of members
dot icon14/05/2003
New director appointed
dot icon14/05/2003
New director appointed
dot icon13/05/2002
Return made up to 25/04/02; full list of members
dot icon13/05/2002
Resolutions
dot icon13/05/2002
£ nc 100/1000 03/04/02
dot icon11/04/2002
Accounts for a medium company made up to 2001-09-30
dot icon18/03/2002
Resolutions
dot icon18/05/2001
Return made up to 25/04/01; full list of members
dot icon02/02/2001
Accounts made up to 2000-09-30
dot icon22/05/2000
Return made up to 25/04/00; full list of members
dot icon08/03/2000
Accounts for a medium company made up to 1999-09-30
dot icon16/05/1999
Return made up to 25/04/99; full list of members
dot icon21/02/1999
Ad 03/02/99--------- £ si 5@1=5 £ ic 95/100
dot icon11/02/1999
Accounts for a medium company made up to 1998-09-30
dot icon23/07/1998
Particulars of mortgage/charge
dot icon26/05/1998
Return made up to 25/04/98; no change of members
dot icon24/04/1998
Accounts for a medium company made up to 1997-09-30
dot icon20/05/1997
Return made up to 25/04/97; full list of members
dot icon13/05/1997
Accounts for a medium company made up to 1996-09-30
dot icon06/02/1997
£ ic 100/95 13/12/96 £ sr 5@1=5
dot icon14/01/1997
Resolutions
dot icon22/07/1996
Accounts for a small company made up to 1995-09-30
dot icon06/06/1996
Return made up to 25/04/96; full list of members
dot icon19/10/1995
Director resigned
dot icon01/05/1995
Return made up to 25/04/95; no change of members
dot icon23/03/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon16/05/1994
Return made up to 06/05/94; no change of members
dot icon14/04/1994
Accounts for a small company made up to 1993-09-30
dot icon02/08/1993
Accounts for a small company made up to 1992-09-30
dot icon24/05/1993
Return made up to 18/05/93; full list of members
dot icon03/02/1993
Director's particulars changed
dot icon17/07/1992
Accounts for a small company made up to 1991-09-30
dot icon15/06/1992
Return made up to 23/05/92; full list of members
dot icon17/01/1992
Return made up to 23/05/91; no change of members
dot icon17/01/1992
Registered office changed on 17/01/92
dot icon10/01/1992
Accounts for a small company made up to 1990-09-30
dot icon15/05/1991
Declaration of satisfaction of mortgage/charge
dot icon10/05/1991
Return made up to 04/03/91; no change of members
dot icon27/09/1990
New director appointed
dot icon22/06/1990
Particulars of mortgage/charge
dot icon30/05/1990
Accounts for a small company made up to 1989-09-30
dot icon30/05/1990
Return made up to 23/05/90; full list of members
dot icon06/07/1989
Accounts for a small company made up to 1988-09-30
dot icon06/07/1989
Return made up to 29/06/89; full list of members
dot icon07/10/1988
Registered office changed on 07/10/88 from: 24 rufford rise beighton sheffield S19 6DW
dot icon03/05/1988
Accounts for a small company made up to 1987-09-30
dot icon03/05/1988
Return made up to 20/04/88; full list of members
dot icon16/06/1987
Accounts for a small company made up to 1986-09-30
dot icon16/06/1987
Return made up to 01/06/87; full list of members
dot icon02/06/1987
Particulars of mortgage/charge
dot icon30/06/1986
Accounting reference date extended from 30/06 to 30/09
dot icon23/06/1983
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
10/02/2027
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stattin, Joakim
Director
14/04/2025 - 02/02/2026
-
Spillings, Paul Desmond
Director
19/03/2003 - Present
10
Povey, Martin
Director
19/03/2003 - 31/12/2025
18
Povey, Martin
Secretary
19/12/2005 - 31/12/2025
1
Stacey, Gavin Peter
Director
20/12/2018 - Present
7

Persons with Significant Control

0

No PSC data available.

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 INDUSTRIAL SERVICES LIMITED

ACORN INDUSTRIAL SERVICES LIMITED is an(a) Active company incorporated on 23/06/1983 with the registered office located at Unit A Denby Way, Hellaby, Rotherham, South Yorkshire S66 8HR. There are currently 5 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 LIMITED?

toggle

ACORN INDUSTRIAL SERVICES LIMITED is currently Active. It was registered on 23/06/1983 .

Where is ACORN INDUSTRIAL SERVICES LIMITED located?

toggle

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

What does ACORN INDUSTRIAL SERVICES LIMITED do?

toggle

ACORN INDUSTRIAL SERVICES LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for ACORN INDUSTRIAL SERVICES LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-10 with no updates.