ACORN WASTE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ACORN WASTE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04424868

Incorporation date

25/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Coniston A-C, Upton Magna Business Park, Shrewsbury, Shropshire SY4 4TTCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2002)
dot icon09/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon25/04/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon25/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon25/04/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon25/04/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon07/05/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon22/04/2021
Change of details for Acorn Waste Services Limited as a person with significant control on 2021-03-12
dot icon18/03/2021
Registration of charge 044248680002, created on 2021-03-15
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon27/04/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon23/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon03/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon18/05/2018
Confirmation statement made on 2018-04-25 with updates
dot icon15/08/2017
Termination of appointment of Frances Birch as a secretary on 2017-01-31
dot icon05/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon18/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon05/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon01/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon11/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon16/10/2013
Director's details changed for Miss Bridget Elizabeth Ferrington on 2013-10-16
dot icon16/10/2013
Director's details changed for Mr Peter John Downes on 2013-10-16
dot icon13/08/2013
Statement of capital on 2013-08-13
dot icon13/08/2013
Statement by directors
dot icon13/08/2013
Solvency statement dated 25/07/13
dot icon13/08/2013
Resolutions
dot icon07/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon10/05/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon12/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon12/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon09/09/2010
Director's details changed for John Downes on 2010-09-09
dot icon19/08/2010
Appointment of John Downes as a director
dot icon28/06/2010
Annual return made up to 2009-04-25 with full list of shareholders
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon12/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon30/04/2010
Statement of capital following an allotment of shares on 2010-01-26
dot icon01/04/2010
Appointment of Miss Bridget Elizabeth Ferrington as a director
dot icon25/03/2010
Appointment of Mrs Frances Birch as a secretary
dot icon25/03/2010
Termination of appointment of Bridget Ferrington as a secretary
dot icon25/03/2010
Termination of appointment of Karen Cairns as a director
dot icon25/01/2010
Annual return made up to 2009-04-25 with full list of shareholders
dot icon18/01/2010
Appointment of Miss Bridget Elizabeth Ferrington as a secretary
dot icon12/08/2009
Appointment terminated secretary karen cairns
dot icon29/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon17/06/2009
Appointment terminate, director and secretary paul cairns logged form
dot icon12/06/2009
Appointment terminated director paul cairns
dot icon01/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon20/05/2008
Return made up to 25/04/08; full list of members
dot icon13/11/2007
Total exemption small company accounts made up to 2006-08-31
dot icon14/05/2007
Return made up to 25/04/07; full list of members
dot icon03/05/2006
Return made up to 25/04/06; full list of members
dot icon06/02/2006
Secretary resigned
dot icon06/02/2006
New secretary appointed
dot icon06/02/2006
Director's particulars changed
dot icon06/02/2006
New director appointed
dot icon06/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon05/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon30/06/2005
Return made up to 25/04/05; full list of members
dot icon28/06/2005
Registered office changed on 28/06/05 from: blencathra b upton magna business park, shrewsbury shropshire SY4 4TT
dot icon17/06/2004
Particulars of mortgage/charge
dot icon17/05/2004
Return made up to 25/04/04; full list of members
dot icon26/02/2004
Total exemption small company accounts made up to 2003-08-31
dot icon29/05/2003
Return made up to 25/04/03; full list of members
dot icon03/02/2003
Accounting reference date extended from 30/04/03 to 31/08/03
dot icon05/09/2002
Ad 25/04/02--------- £ si 99@1=99 £ ic 1/100
dot icon22/05/2002
Registered office changed on 22/05/02 from: 2 carisbrooke avenue north watford hertfordshire WD2 4HU
dot icon08/05/2002
New secretary appointed
dot icon08/05/2002
New director appointed
dot icon08/05/2002
Director resigned
dot icon08/05/2002
Secretary resigned
dot icon25/04/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

21
2022
change arrow icon-17.42 % *

* during past year

Cash in Bank

£1,484,989.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
25/04/2026
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
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
1.35M
-
0.00
1.80M
-
2022
21
1.45M
-
0.00
1.48M
-
2022
21
1.45M
-
0.00
1.48M
-

Employees

2022

Employees

21 Ascended5 % *

Net Assets(GBP)

1.45M £Ascended7.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.48M £Descended-17.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Downes, Peter John
Director
27/04/2010 - Present
1
Ferrington, Bridget Elizabeth
Director
25/01/2010 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ACORN WASTE MANAGEMENT LIMITED

ACORN WASTE MANAGEMENT LIMITED is an(a) Active company incorporated on 25/04/2002 with the registered office located at Coniston A-C, Upton Magna Business Park, Shrewsbury, Shropshire SY4 4TT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of ACORN WASTE MANAGEMENT LIMITED?

toggle

ACORN WASTE MANAGEMENT LIMITED is currently Active. It was registered on 25/04/2002 .

Where is ACORN WASTE MANAGEMENT LIMITED located?

toggle

ACORN WASTE MANAGEMENT LIMITED is registered at Coniston A-C, Upton Magna Business Park, Shrewsbury, Shropshire SY4 4TT.

What does ACORN WASTE MANAGEMENT LIMITED do?

toggle

ACORN WASTE MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ACORN WASTE MANAGEMENT LIMITED have?

toggle

ACORN WASTE MANAGEMENT LIMITED had 21 employees in 2022.

What is the latest filing for ACORN WASTE MANAGEMENT LIMITED?

toggle

The latest filing was on 09/05/2025: Total exemption full accounts made up to 2024-08-31.