ACORN PRESS SWINDON LIMITED

Register to unlock more data on OkredoRegister

ACORN PRESS SWINDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02320991

Incorporation date

23/11/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BYCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1988)
dot icon21/08/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon08/11/2024
Appointment of Mr Victor Paul Hopkinson as a director on 2024-10-01
dot icon08/11/2024
Notification of Victor Hopkinson as a person with significant control on 2024-10-01
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon31/01/2024
Director's details changed for Mr Simon David Evers on 2021-08-10
dot icon10/01/2024
Cessation of David Paul Bulfield as a person with significant control on 2023-07-31
dot icon10/01/2024
Cessation of Ross Michael Peart as a person with significant control on 2023-07-31
dot icon10/01/2024
Notification of David Bulfield as a person with significant control on 2023-07-31
dot icon10/01/2024
Change of details for Mr Simon David Evers as a person with significant control on 2023-07-31
dot icon10/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon18/09/2023
Termination of appointment of David Paul Bulfield as a director on 2023-07-31
dot icon18/09/2023
Termination of appointment of Ross Michael Peart as a director on 2023-07-31
dot icon12/01/2023
Secretary's details changed for David Skinner on 2023-01-10
dot icon11/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-07-31
dot icon28/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon11/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon10/11/2021
Registration of charge 023209910010, created on 2021-11-10
dot icon20/10/2021
Cessation of Mark Clarke as a person with significant control on 2021-08-10
dot icon20/10/2021
Cessation of Patrick Ian Crouch as a person with significant control on 2021-08-10
dot icon20/10/2021
Notification of Ross Michael Peart as a person with significant control on 2021-08-10
dot icon20/10/2021
Notification of David Paul Bulfield as a person with significant control on 2021-08-10
dot icon20/10/2021
Notification of Simon David Evers as a person with significant control on 2021-08-10
dot icon20/10/2021
Termination of appointment of Patrick Ian Crouch as a director on 2021-08-10
dot icon20/10/2021
Termination of appointment of Mark Clarke as a director on 2021-08-10
dot icon20/10/2021
Appointment of Mr David Paul Bulfield as a director on 2021-08-10
dot icon30/07/2021
Total exemption full accounts made up to 2020-07-31
dot icon06/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon31/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon11/05/2020
Registration of charge 023209910009, created on 2020-05-07
dot icon08/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon23/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon15/03/2019
Appointment of Mr Simon Evers as a director on 2019-03-11
dot icon10/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon31/05/2018
Termination of appointment of Andrew Thomas Gaulton as a director on 2018-05-31
dot icon26/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon10/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon11/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon30/11/2016
Satisfaction of charge 7 in full
dot icon18/11/2016
Registration of charge 023209910008, created on 2016-11-17
dot icon11/08/2016
Satisfaction of charge 6 in full
dot icon11/04/2016
Appointment of Mr Andrew Thomas Gaulton as a director on 2016-04-01
dot icon11/04/2016
Appointment of Mr Ross Michael Peart as a director on 2016-04-01
dot icon05/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon12/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon23/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon22/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2012-07-31
dot icon21/05/2013
Previous accounting period shortened from 2013-04-30 to 2012-07-31
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon09/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon11/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon28/01/2011
Accounts for a medium company made up to 2010-04-30
dot icon25/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon19/01/2010
Director's details changed for Mark Clarke on 2009-12-31
dot icon19/01/2010
Director's details changed for Mr Patrick Ian Crouch on 2009-12-31
dot icon27/10/2009
Accounts for a medium company made up to 2009-04-30
dot icon08/01/2009
Return made up to 29/12/08; full list of members
dot icon28/12/2008
Accounts for a medium company made up to 2008-04-30
dot icon29/01/2008
Return made up to 29/12/07; full list of members
dot icon20/12/2007
Director's particulars changed
dot icon08/09/2007
Full accounts made up to 2007-04-30
dot icon12/04/2007
Director resigned
dot icon26/01/2007
Return made up to 29/12/06; full list of members
dot icon07/01/2007
Full accounts made up to 2006-04-30
dot icon07/02/2006
Return made up to 29/12/05; full list of members
dot icon28/10/2005
Full accounts made up to 2005-04-30
dot icon09/03/2005
Director's particulars changed
dot icon29/01/2005
Return made up to 29/12/04; full list of members
dot icon11/01/2005
Particulars of mortgage/charge
dot icon13/10/2004
Full accounts made up to 2004-04-30
dot icon09/02/2004
Return made up to 29/12/03; full list of members
dot icon07/10/2003
Full accounts made up to 2003-04-30
dot icon17/07/2003
Particulars of mortgage/charge
dot icon17/01/2003
Return made up to 29/12/02; full list of members
dot icon06/11/2002
Full accounts made up to 2002-04-30
dot icon14/01/2002
Return made up to 29/12/01; full list of members
dot icon05/09/2001
Full accounts made up to 2001-04-30
dot icon13/02/2001
Return made up to 29/12/00; full list of members
dot icon13/02/2001
Return made up to 29/12/00; full list of members; amend
dot icon09/10/2000
Full accounts made up to 2000-04-30
dot icon29/02/2000
Full accounts made up to 1999-04-30
dot icon16/02/2000
Return made up to 29/12/99; full list of members
dot icon08/02/2000
Director resigned
dot icon01/02/2000
Ad 30/12/99--------- £ si 299800@1=299800 £ ic 200/300000
dot icon01/02/2000
Nc inc already adjusted 30/12/99
dot icon01/02/2000
Resolutions
dot icon03/03/1999
Full accounts made up to 1998-04-30
dot icon21/01/1999
Return made up to 29/12/98; full list of members
dot icon21/01/1999
Director resigned
dot icon21/01/1999
New director appointed
dot icon21/01/1999
New director appointed
dot icon18/04/1998
Director resigned
dot icon15/01/1998
Return made up to 29/12/97; no change of members
dot icon15/01/1998
Director resigned
dot icon19/09/1997
Full accounts made up to 1997-04-30
dot icon04/03/1997
Full accounts made up to 1996-04-30
dot icon19/01/1997
Return made up to 29/12/96; full list of members
dot icon18/02/1996
Full accounts made up to 1995-04-30
dot icon30/01/1996
Return made up to 29/12/95; no change of members
dot icon29/01/1996
Director resigned
dot icon16/02/1995
Full accounts made up to 1994-04-30
dot icon18/01/1995
Return made up to 29/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon23/11/1994
Director resigned
dot icon20/09/1994
Particulars of mortgage/charge
dot icon21/01/1994
New director appointed
dot icon21/01/1994
Return made up to 29/12/93; full list of members
dot icon23/11/1993
Full accounts made up to 1993-04-30
dot icon20/11/1993
Particulars of mortgage/charge
dot icon25/06/1993
Secretary resigned;new secretary appointed
dot icon25/06/1993
New director appointed
dot icon26/02/1993
Return made up to 29/12/92; full list of members
dot icon20/11/1992
Full accounts made up to 1992-04-30
dot icon07/01/1992
Full accounts made up to 1991-04-30
dot icon07/01/1992
Return made up to 29/12/91; full list of members
dot icon07/01/1992
Registered office changed on 07/01/92
dot icon07/11/1991
Secretary resigned;new secretary appointed;director resigned
dot icon22/02/1991
Return made up to 30/11/90; full list of members
dot icon12/02/1991
Particulars of mortgage/charge
dot icon11/12/1990
Full accounts made up to 1990-04-30
dot icon20/09/1990
Return made up to 29/12/89; full list of members
dot icon30/05/1990
Full accounts made up to 1989-04-30
dot icon21/05/1990
Director resigned
dot icon04/07/1989
New director appointed
dot icon04/07/1989
New director appointed
dot icon27/06/1989
Particulars of mortgage/charge
dot icon27/06/1989
Particulars of mortgage/charge
dot icon28/04/1989
Registered office changed on 28/04/89 from: units 7/9 westmead industrial estate westlea swindon, wilts SN5 7YP
dot icon27/04/1989
Memorandum and Articles of Association
dot icon06/02/1989
New director appointed
dot icon06/01/1989
Wd 07/12/88 ad 23/11/88--------- £ si 198@1=198 £ ic 2/200
dot icon20/12/1988
Accounting reference date notified as 30/04
dot icon04/12/1988
Secretary resigned
dot icon23/11/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon7 *

* during past year

Number of employees

40
2023
change arrow icon+76.09 % *

* during past year

Cash in Bank

£137,959.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
29/12/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
dot iconNext due on
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
37
338.82K
-
0.00
333.03K
-
2022
33
302.72K
-
0.00
78.35K
-
2023
40
309.37K
-
0.00
137.96K
-
2023
40
309.37K
-
0.00
137.96K
-

Employees

2023

Employees

40 Ascended21 % *

Net Assets(GBP)

309.37K £Ascended2.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

137.96K £Ascended76.09 % *

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
Bulfield, David Paul
Director
10/08/2021 - 31/07/2023
4
Mr Victor Paul Hopkinson
Director
01/10/2024 - Present
2
Evers, Simon David
Director
11/03/2019 - Present
23
Peart, Ross Michael
Director
01/04/2016 - 31/07/2023
10
Skinner, David
Secretary
19/05/1993 - Present
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

445
ZERO CARBON FARMS LTD3 Field Court, London WC1R 5EF
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08067659

Reg. date:

14/05/2012

Turnover:

-

No. of employees:

41
ZYZZLE LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Liquidation

Category:

Raising of other animals

Comp. code:

10907969

Reg. date:

09/08/2017

Turnover:

-

No. of employees:

44
W. POTTER & SONS (POULTRY) LIMITEDThe Wooden Barn, Little Baldon, Oxford OX44 9PU
Liquidation

Category:

Raising of poultry

Comp. code:

01006944

Reg. date:

05/04/1971

Turnover:

-

No. of employees:

45
AJM SEWING LIMITED2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF
Liquidation

Category:

Manufacture of women's underwear

Comp. code:

05211509

Reg. date:

20/08/2004

Turnover:

-

No. of employees:

47
BEECH'S FINE CHOCOLATES LIMITEDIDEAL CORPORATE SOLUTIONS LIMITED, 171 Lancaster House Chorley New Road, Bolton, Lancashire BL1 4QZ
Liquidation

Category:

Manufacture of cocoa and chocolate confectionery

Comp. code:

04545164

Reg. date:

25/09/2002

Turnover:

-

No. of employees:

44

Description

copy info iconCopy

About ACORN PRESS SWINDON LIMITED

ACORN PRESS SWINDON LIMITED is an(a) Liquidation company incorporated on 23/11/1988 with the registered office located at Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 40 according to last financial statements.

Frequently Asked Questions

What is the current status of ACORN PRESS SWINDON LIMITED?

toggle

ACORN PRESS SWINDON LIMITED is currently Liquidation. It was registered on 23/11/1988 .

Where is ACORN PRESS SWINDON LIMITED located?

toggle

ACORN PRESS SWINDON LIMITED is registered at Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY.

What does ACORN PRESS SWINDON LIMITED do?

toggle

ACORN PRESS SWINDON LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does ACORN PRESS SWINDON LIMITED have?

toggle

ACORN PRESS SWINDON LIMITED had 40 employees in 2023.

What is the latest filing for ACORN PRESS SWINDON LIMITED?

toggle

The latest filing was on 21/08/2025: Notice to Registrar of Companies of Notice of disclaimer.