ACORN PRINT (SOUTHEND) LTD

Register to unlock more data on OkredoRegister

ACORN PRINT (SOUTHEND) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05969287

Incorporation date

17/10/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

1422 London Road, Leigh-On-Sea SS9 2ULCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2006)
dot icon04/04/2026
Unaudited abridged accounts made up to 2025-11-30
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon10/04/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon27/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon19/04/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon23/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon03/04/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon23/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon04/05/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon03/02/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon24/03/2021
Accounts made up to 2020-11-30
dot icon29/01/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon30/03/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon28/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon22/03/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon25/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon20/06/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon23/01/2018
Confirmation statement made on 2018-01-23 with updates
dot icon23/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon26/09/2017
Director's details changed for Vernon Brown on 2017-09-26
dot icon11/09/2017
Registered office address changed from 15 Stock Road Southend on Sea Essex SS2 5LR to 1422 London Road Leigh-on-Sea SS9 2UL on 2017-09-11
dot icon27/07/2017
Registration of charge 059692870002, created on 2017-07-27
dot icon04/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon25/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon28/06/2016
Registration of charge 059692870001, created on 2016-06-21
dot icon09/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon20/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon19/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon09/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon06/11/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon13/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon05/11/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon12/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon09/12/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon17/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon29/11/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon27/11/2010
Director's details changed for Mark Stephen Hyde on 2010-08-01
dot icon26/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon19/10/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon19/10/2009
Director's details changed for Mark Stephen Hyde on 2009-10-17
dot icon19/10/2009
Director's details changed for Roger Lynn Hyde on 2009-10-17
dot icon19/10/2009
Director's details changed for Vernon Brown on 2009-10-17
dot icon29/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon15/12/2008
Return made up to 17/10/08; full list of members
dot icon19/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon22/12/2007
Return made up to 17/10/07; full list of members
dot icon13/11/2006
Secretary resigned
dot icon13/11/2006
Director resigned
dot icon13/11/2006
New secretary appointed
dot icon13/11/2006
New director appointed
dot icon13/11/2006
New director appointed
dot icon13/11/2006
New director appointed
dot icon13/11/2006
Accounting reference date extended from 31/10/07 to 30/11/07
dot icon13/11/2006
Ad 20/10/06--------- £ si 179@1=179 £ ic 1/180
dot icon17/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Vernon Mark
Director
17/10/2006 - Present
2
Hyde, Mark Stephen
Director
17/10/2006 - Present
-
Hyde, Roger Lynn
Director
17/10/2006 - 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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACORN PRINT (SOUTHEND) LTD

ACORN PRINT (SOUTHEND) LTD is an(a) Active company incorporated on 17/10/2006 with the registered office located at 1422 London Road, Leigh-On-Sea SS9 2UL. There are currently 3 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 PRINT (SOUTHEND) LTD?

toggle

ACORN PRINT (SOUTHEND) LTD is currently Active. It was registered on 17/10/2006 .

Where is ACORN PRINT (SOUTHEND) LTD located?

toggle

ACORN PRINT (SOUTHEND) LTD is registered at 1422 London Road, Leigh-On-Sea SS9 2UL.

What does ACORN PRINT (SOUTHEND) LTD do?

toggle

ACORN PRINT (SOUTHEND) LTD operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for ACORN PRINT (SOUTHEND) LTD?

toggle

The latest filing was on 04/04/2026: Unaudited abridged accounts made up to 2025-11-30.