ACORN STORAGE EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

ACORN STORAGE EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02081324

Incorporation date

08/12/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Beaufort House, Beaufort Court Sir Thomas Longley Road, Medway City Estate, Rochester ME2 4FBCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1986)
dot icon22/11/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon14/02/2025
Director's details changed for Miss Chloe Josephine O'brien on 2025-02-08
dot icon20/11/2024
Cessation of Acorn Storage Holdings Ltd as a person with significant control on 2023-10-31
dot icon20/11/2024
Cessation of Christopher John Coulson as a person with significant control on 2023-10-31
dot icon20/11/2024
Cessation of Jonathan Richard Crawley as a person with significant control on 2023-10-31
dot icon20/11/2024
Cessation of Chloe Josephine O'brien as a person with significant control on 2023-10-31
dot icon20/11/2024
Notification of Acorn Storage Solutions Ltd as a person with significant control on 2023-10-31
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon31/10/2024
Termination of appointment of Alison Jane Eldridge as a secretary on 2024-10-31
dot icon31/10/2024
Appointment of Miss Chloe Josephine O'brien as a secretary on 2024-10-31
dot icon30/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon09/02/2024
Confirmation statement made on 2023-11-20 with updates
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with updates
dot icon09/11/2023
Change of details for Acorn Storage Solutions Ltd as a person with significant control on 2023-10-31
dot icon08/11/2023
Cessation of Alison Jane Eldridge as a person with significant control on 2023-10-31
dot icon08/11/2023
Cessation of Neil Martin Wood as a person with significant control on 2023-10-31
dot icon08/11/2023
Cessation of Shane Wood as a person with significant control on 2023-10-31
dot icon08/11/2023
Notification of Jonathan Crawley as a person with significant control on 2023-10-31
dot icon08/11/2023
Notification of Christopher John Coulson as a person with significant control on 2023-10-31
dot icon08/11/2023
Notification of Chloe Josephine O'brien as a person with significant control on 2023-10-31
dot icon08/11/2023
Appointment of Mr Jonathan Richard Crawley as a director on 2023-10-31
dot icon08/11/2023
Appointment of Mr Christopher John Coulson as a director on 2023-10-31
dot icon08/11/2023
Appointment of Miss Chloe Josephine O'brien as a director on 2023-10-31
dot icon08/11/2023
Cessation of Acorn Storage Solutions Ltd as a person with significant control on 2023-10-31
dot icon08/11/2023
Notification of Acorn Storage Holdings Ltd as a person with significant control on 2023-10-31
dot icon04/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon24/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon12/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon25/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon25/03/2022
Change of details for Mr Shane Wood as a person with significant control on 2022-03-25
dot icon25/03/2022
Change of details for Mr Neil Martin Wood as a person with significant control on 2022-03-25
dot icon25/03/2022
Change of details for Miss Alison Jane Eldridge as a person with significant control on 2022-03-25
dot icon25/03/2022
Notification of Acorn Storage Solutions Ltd as a person with significant control on 2016-06-25
dot icon06/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon26/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon04/03/2021
Registered office address changed from 3 Beaufort Court 3, Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FB England to 3 Beaufort House, Beaufort Court Sir Thomas Longley Road Medway City Estate Rochester ME2 4FB on 2021-03-04
dot icon03/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon17/02/2020
Total exemption full accounts made up to 2019-10-31
dot icon07/02/2020
Change of details for Mr Shane Wood as a person with significant control on 2018-06-30
dot icon29/03/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon13/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon20/02/2018
Total exemption full accounts made up to 2017-10-31
dot icon05/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon31/03/2017
Confirmation statement made on 2017-03-30 with updates
dot icon06/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon24/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon01/07/2015
Registered office address changed from Vulcan House Crown Wharf, Whitewall Way Medway City Estate Rochester Kent ME2 4EN to 3 Beaufort Court 3, Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FB on 2015-07-01
dot icon21/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon01/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon01/04/2015
Register(s) moved to registered inspection location 3 Beaufort Court Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FB
dot icon31/03/2015
Register inspection address has been changed to 3 Beaufort Court Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FB
dot icon10/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon31/03/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon11/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon26/03/2013
Total exemption full accounts made up to 2012-10-31
dot icon30/03/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon14/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon30/03/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon16/02/2011
Total exemption full accounts made up to 2010-10-31
dot icon01/09/2010
Registered office address changed from Acorn Storage Equipment Ltd Gas Road Sittingbourne Kent ME10 2QB England on 2010-09-01
dot icon02/08/2010
Termination of appointment of Patrick Watts as a director
dot icon02/08/2010
Termination of appointment of Pamela Watts as a director
dot icon02/08/2010
Termination of appointment of Pamela Watts as a secretary
dot icon02/08/2010
Appointment of Miss Alison Jane Eldridge as a secretary
dot icon02/08/2010
Appointment of Miss Alison Jane Eldridge as a director
dot icon02/08/2010
Appointment of Mr Shane Wood as a director
dot icon02/08/2010
Appointment of Mr Neil Martin Wood as a director
dot icon30/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/03/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon30/03/2010
Registered office address changed from Acorn Storage Equipment Ltd Gas Road Sittingbourne Kent ME10 2QD on 2010-03-30
dot icon02/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon27/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon06/04/2009
Return made up to 30/03/09; full list of members
dot icon09/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon21/04/2008
Return made up to 30/03/08; full list of members
dot icon03/05/2007
Return made up to 30/03/07; full list of members
dot icon27/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon04/05/2006
Return made up to 30/03/06; full list of members
dot icon13/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon06/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon08/04/2005
Return made up to 30/03/05; full list of members
dot icon01/11/2004
Accounts for a small company made up to 2003-10-31
dot icon28/09/2004
Return made up to 30/03/04; full list of members
dot icon23/07/2003
Accounts for a small company made up to 2002-10-31
dot icon22/03/2003
Return made up to 30/03/03; full list of members
dot icon02/09/2002
Full accounts made up to 2001-10-31
dot icon30/04/2002
Return made up to 30/03/02; full list of members
dot icon08/02/2002
Auditor's resignation
dot icon04/09/2001
Accounts for a small company made up to 2000-10-31
dot icon18/04/2001
Return made up to 30/03/01; full list of members
dot icon21/06/2000
New secretary appointed
dot icon06/06/2000
Secretary resigned
dot icon11/05/2000
Particulars of mortgage/charge
dot icon11/05/2000
Particulars of mortgage/charge
dot icon28/04/2000
Return made up to 30/03/00; full list of members
dot icon04/04/2000
Accounts for a small company made up to 1999-10-31
dot icon10/08/1999
Secretary resigned
dot icon10/08/1999
New secretary appointed
dot icon10/08/1999
Accounts for a small company made up to 1998-10-31
dot icon14/04/1999
Return made up to 30/03/99; no change of members
dot icon26/01/1999
Director resigned
dot icon02/09/1998
Accounting reference date extended from 30/08/98 to 31/10/98
dot icon07/08/1998
New director appointed
dot icon10/06/1998
Return made up to 30/03/98; full list of members
dot icon05/02/1998
Full accounts made up to 1997-08-31
dot icon04/04/1997
Return made up to 30/03/97; no change of members
dot icon26/02/1997
Full accounts made up to 1996-08-31
dot icon31/05/1996
Full accounts made up to 1995-08-31
dot icon26/03/1996
Return made up to 30/03/96; no change of members
dot icon31/05/1995
Full accounts made up to 1994-08-31
dot icon15/05/1995
Return made up to 30/03/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/05/1994
Return made up to 30/03/94; full list of members
dot icon24/01/1994
Full accounts made up to 1993-08-31
dot icon04/11/1993
Registered office changed on 04/11/93 from: hoo marina industrial estate vicarage lane hoo rochester kent ME3 9LB
dot icon03/06/1993
Full accounts made up to 1992-08-31
dot icon27/04/1993
Return made up to 30/03/93; full list of members
dot icon11/05/1992
Return made up to 30/03/92; full list of members
dot icon03/04/1992
Full accounts made up to 1991-08-31
dot icon12/08/1991
Full accounts made up to 1990-08-31
dot icon02/05/1991
Return made up to 30/03/91; full list of members
dot icon23/05/1990
Return made up to 30/03/90; full list of members
dot icon04/05/1990
Full accounts made up to 1989-08-31
dot icon18/10/1989
Return made up to 06/03/89; full list of members
dot icon02/08/1989
Particulars of contract relating to shares
dot icon22/03/1989
Wd 13/03/89 ad 01/09/87--------- £ si 16448@1=16448 £ ic 2/16450
dot icon20/03/1989
Full accounts made up to 1988-08-31
dot icon17/03/1989
New director appointed
dot icon15/03/1989
Nc inc already adjusted
dot icon15/03/1989
Resolutions
dot icon18/11/1988
Wd 08/11/88 pd 01/08/87--------- £ si 2@1
dot icon11/11/1988
Wd 28/10/88 pd 11/08/87--------- £ si 2@1
dot icon11/11/1988
Full accounts made up to 1987-08-30
dot icon02/06/1988
Accounting reference date shortened from 31/03 to 30/08
dot icon18/04/1988
Return made up to 31/03/88; full list of members
dot icon02/07/1987
Particulars of mortgage/charge
dot icon09/12/1986
Secretary resigned;new secretary appointed
dot icon08/12/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

12
2022
change arrow icon+37.09 % *

* during past year

Cash in Bank

£886,365.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
206.31K
-
0.00
646.56K
-
2022
12
370.86K
-
0.00
886.37K
-
2022
12
370.86K
-
0.00
886.37K
-

Employees

2022

Employees

12 Descended-8 % *

Net Assets(GBP)

370.86K £Ascended79.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

886.37K £Ascended37.09 % *

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
Coulson, Christopher John
Director
31/10/2023 - Present
2
O'brien, Chloe Josephine
Director
31/10/2023 - Present
2
Crawley, Jonathan Richard
Director
31/10/2023 - Present
2
Wood, Neil Martin
Director
22/07/2010 - Present
3
Eldridge, Alison Jane
Director
22/07/2010 - Present
3

Persons with Significant Control

16
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 STORAGE EQUIPMENT LIMITED

ACORN STORAGE EQUIPMENT LIMITED is an(a) Active company incorporated on 08/12/1986 with the registered office located at 3 Beaufort House, Beaufort Court Sir Thomas Longley Road, Medway City Estate, Rochester ME2 4FB. There are currently 7 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 STORAGE EQUIPMENT LIMITED?

toggle

ACORN STORAGE EQUIPMENT LIMITED is currently Active. It was registered on 08/12/1986 .

Where is ACORN STORAGE EQUIPMENT LIMITED located?

toggle

ACORN STORAGE EQUIPMENT LIMITED is registered at 3 Beaufort House, Beaufort Court Sir Thomas Longley Road, Medway City Estate, Rochester ME2 4FB.

What does ACORN STORAGE EQUIPMENT LIMITED do?

toggle

ACORN STORAGE EQUIPMENT LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

How many employees does ACORN STORAGE EQUIPMENT LIMITED have?

toggle

ACORN STORAGE EQUIPMENT LIMITED had 12 employees in 2022.

What is the latest filing for ACORN STORAGE EQUIPMENT LIMITED?

toggle

The latest filing was on 22/11/2025: Confirmation statement made on 2025-11-20 with no updates.