ACORN PACKAGING PARTNERSHIP LLP

Register to unlock more data on OkredoRegister

ACORN PACKAGING PARTNERSHIP LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC328700

Incorporation date

31/05/2007

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Unit 7 Waterbrook Estate, Waterbrook Road, Alton, Hampshire GU34 2UDCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2007)
dot icon04/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon23/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon05/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon24/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon14/11/2023
Termination of appointment of Patricia Gillies as a member on 2023-08-24
dot icon14/11/2023
Appointment of Jane Ann Gillies as a member on 2023-08-24
dot icon13/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon16/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon28/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon27/06/2022
Registered office address changed from 7 st Georges Yard Castle Street Farnham Surrey GU9 7LW to Unit 7 Waterbrook Estate Waterbrook Road Alton Hampshire GU34 2UD on 2022-06-27
dot icon13/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon01/07/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon21/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon07/09/2020
Total exemption full accounts made up to 2019-08-31
dot icon11/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon04/07/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon30/05/2019
Previous accounting period shortened from 2018-08-30 to 2018-08-29
dot icon03/07/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon05/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon31/05/2018
Previous accounting period shortened from 2017-08-31 to 2017-08-30
dot icon17/07/2017
Confirmation statement made on 2017-05-31 with no updates
dot icon17/07/2017
Notification of Patricia Gillies as a person with significant control on 2016-06-01
dot icon17/07/2017
Notification of Stephen Gillies as a person with significant control on 2016-06-01
dot icon07/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon18/07/2016
Annual return made up to 2016-05-31
dot icon12/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon29/07/2015
Annual return made up to 2015-05-31
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon02/12/2014
Registered office address changed from 12 Borelli Yard Farnham Surrey GU9 7NU to 7 St Georges Yard Castle Street Farnham Surrey GU9 7LW on 2014-12-02
dot icon31/07/2014
Annual return made up to 2014-05-31
dot icon11/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon06/12/2013
Registered office address changed from Alresford House 60 West Street Farnham Surrey GU9 7EH on 2013-12-06
dot icon21/06/2013
Annual return made up to 2013-05-31
dot icon06/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon11/07/2012
Annual return made up to 2012-05-31
dot icon06/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon09/06/2011
Annual return made up to 2011-05-31
dot icon09/06/2011
Member's details changed for Patricia Gillies on 2011-05-31
dot icon11/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon14/07/2010
Total exemption small company accounts made up to 2009-08-31
dot icon28/06/2010
Annual return made up to 2010-05-31
dot icon03/08/2009
Annual return made up to 31/05/09
dot icon15/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon04/12/2008
Prevext from 31/05/2008 to 31/08/2008
dot icon22/10/2008
Annual return made up to 31/05/08
dot icon02/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon03/07/2007
Member resigned
dot icon03/07/2007
Member resigned
dot icon03/07/2007
New member appointed
dot icon03/07/2007
New member appointed
dot icon31/05/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

12
2022
change arrow icon+94.39 % *

* during past year

Cash in Bank

£73,981.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
29/08/2025
dot iconNext due on
29/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
615.32K
-
0.00
38.06K
-
2022
12
745.82K
-
0.00
73.98K
-
2022
12
745.82K
-
0.00
73.98K
-

Employees

2022

Employees

12 Ascended0 % *

Net Assets(GBP)

745.82K £Ascended21.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

73.98K £Ascended94.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillies, Patricia
LLP Designated Member
31/05/2007 - 24/08/2023
-
Gillies, Jane Ann
LLP Designated Member
24/08/2023 - Present
-
Gillies, Stephen
LLP Designated Member
31/05/2007 - Present
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ACORN PACKAGING PARTNERSHIP LLP

ACORN PACKAGING PARTNERSHIP LLP is an(a) Active company incorporated on 31/05/2007 with the registered office located at Unit 7 Waterbrook Estate, Waterbrook Road, Alton, Hampshire GU34 2UD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of ACORN PACKAGING PARTNERSHIP LLP?

toggle

ACORN PACKAGING PARTNERSHIP LLP is currently Active. It was registered on 31/05/2007 .

Where is ACORN PACKAGING PARTNERSHIP LLP located?

toggle

ACORN PACKAGING PARTNERSHIP LLP is registered at Unit 7 Waterbrook Estate, Waterbrook Road, Alton, Hampshire GU34 2UD.

How many employees does ACORN PACKAGING PARTNERSHIP LLP have?

toggle

ACORN PACKAGING PARTNERSHIP LLP had 12 employees in 2022.

What is the latest filing for ACORN PACKAGING PARTNERSHIP LLP?

toggle

The latest filing was on 04/06/2025: Confirmation statement made on 2025-05-31 with no updates.