ACORN'S HEALTHY OPTION PET FOOD STORE LIMITED

Register to unlock more data on OkredoRegister

ACORN'S HEALTHY OPTION PET FOOD STORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04455896

Incorporation date

06/06/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 4 Whitewalls Close, Colne, Lancashire BB8 8LECopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2002)
dot icon15/07/2025
Micro company accounts made up to 2025-02-28
dot icon11/06/2025
Director's details changed for Mrs Karen Ann Jolly on 2025-06-05
dot icon11/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon09/06/2025
Appointment of Mr Steven John Farkas as a director on 2025-06-05
dot icon05/02/2025
Director's details changed for Mrs Karen Ann Jolly on 2025-02-05
dot icon14/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon11/06/2024
Micro company accounts made up to 2024-02-29
dot icon22/08/2023
Micro company accounts made up to 2023-02-28
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon22/02/2023
Termination of appointment of Michael James Payne as a director on 2023-02-17
dot icon29/07/2022
Total exemption full accounts made up to 2022-02-28
dot icon27/06/2022
Confirmation statement made on 2022-06-06 with updates
dot icon10/09/2021
Change of details for Aps Holdings Limited as a person with significant control on 2019-04-15
dot icon09/06/2021
Confirmation statement made on 2021-06-06 with updates
dot icon08/06/2021
Total exemption full accounts made up to 2021-02-28
dot icon08/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon12/06/2020
Confirmation statement made on 2020-06-06 with updates
dot icon23/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon14/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon09/05/2019
Previous accounting period extended from 2018-08-31 to 2019-02-28
dot icon15/04/2019
Notification of Aps Holdings Limited as a person with significant control on 2019-04-15
dot icon03/04/2019
Cessation of Gary William Chatterton as a person with significant control on 2019-03-26
dot icon03/04/2019
Termination of appointment of Gary William Chatterton as a director on 2019-03-26
dot icon03/04/2019
Termination of appointment of Kim Elaine Chatterton as a secretary on 2019-03-26
dot icon03/04/2019
Termination of appointment of Kim Elaine Chatterton as a director on 2019-03-26
dot icon03/04/2019
Appointment of Mrs Karen Ann Jolly as a director on 2019-03-25
dot icon03/04/2019
Appointment of Mr Michael James Payne as a director on 2019-03-25
dot icon20/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon16/08/2017
Statement of capital following an allotment of shares on 2017-08-01
dot icon15/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon25/07/2016
Amended total exemption small company accounts made up to 2015-08-31
dot icon23/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon24/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon25/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon10/07/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon24/07/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon01/09/2011
Certificate of change of name
dot icon01/09/2011
Change of name notice
dot icon05/07/2011
Director's details changed for Kim Wright on 2011-07-05
dot icon05/07/2011
Secretary's details changed for Kim Wright on 2011-07-05
dot icon23/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon18/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon16/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon31/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon19/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon29/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon12/06/2009
Return made up to 06/06/09; full list of members
dot icon16/07/2008
Return made up to 06/06/08; full list of members
dot icon27/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon06/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon20/06/2007
Return made up to 06/06/07; full list of members
dot icon06/03/2007
New director appointed
dot icon09/08/2006
Return made up to 30/06/06; full list of members
dot icon29/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon30/08/2005
Return made up to 06/06/05; full list of members
dot icon28/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon04/11/2004
Registered office changed on 04/11/04 from: 1 bingley close clayton le woods chorley lancashire PR6 7ST
dot icon02/08/2004
Return made up to 06/06/04; full list of members
dot icon13/04/2004
Total exemption small company accounts made up to 2003-08-31
dot icon28/11/2003
Accounting reference date extended from 30/06/03 to 31/08/03
dot icon02/07/2003
Return made up to 06/06/03; full list of members
dot icon23/07/2002
Registered office changed on 23/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon23/07/2002
Director resigned
dot icon23/07/2002
Secretary resigned
dot icon23/07/2002
New secretary appointed
dot icon23/07/2002
New director appointed
dot icon06/06/2002
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
114.95K
-
0.00
112.63K
-
2023
6
144.42K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
London Law Services Limited
Nominee Director
05/06/2002 - 05/06/2002
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
05/06/2002 - 05/06/2002
16011
Chatterton, Gary William
Director
05/06/2002 - 25/03/2019
6
Chatterton, Kim Elaine
Secretary
05/06/2002 - 25/03/2019
-
Chatterton, Kim Elaine
Director
30/08/2005 - 25/03/2019
-

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'S HEALTHY OPTION PET FOOD STORE LIMITED

ACORN'S HEALTHY OPTION PET FOOD STORE LIMITED is an(a) Active company incorporated on 06/06/2002 with the registered office located at Unit 4 Whitewalls Close, Colne, Lancashire BB8 8LE. There are currently 2 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'S HEALTHY OPTION PET FOOD STORE LIMITED?

toggle

ACORN'S HEALTHY OPTION PET FOOD STORE LIMITED is currently Active. It was registered on 06/06/2002 .

Where is ACORN'S HEALTHY OPTION PET FOOD STORE LIMITED located?

toggle

ACORN'S HEALTHY OPTION PET FOOD STORE LIMITED is registered at Unit 4 Whitewalls Close, Colne, Lancashire BB8 8LE.

What does ACORN'S HEALTHY OPTION PET FOOD STORE LIMITED do?

toggle

ACORN'S HEALTHY OPTION PET FOOD STORE LIMITED operates in the Retail sale of flowers plants seeds fertilizers pet animals and pet food in specialised stores (47.76 - SIC 2007) sector.

What is the latest filing for ACORN'S HEALTHY OPTION PET FOOD STORE LIMITED?

toggle

The latest filing was on 15/07/2025: Micro company accounts made up to 2025-02-28.