ACORN WEB OFFSET LIMITED

Register to unlock more data on OkredoRegister

ACORN WEB OFFSET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02138711

Incorporation date

08/06/1987

Size

Full

Contacts

Registered address

Registered address

Loscoe Close, Normanton Industrial Estate, West Yorkshire WF6 1TWCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1987)
dot icon20/02/2026
Satisfaction of charge 20 in full
dot icon20/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon20/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon29/04/2024
Full accounts made up to 2023-09-30
dot icon15/02/2024
Registration of charge 021387110024, created on 2024-02-14
dot icon07/11/2023
Termination of appointment of Nicholas Robert Alexander as a director on 2023-10-31
dot icon17/08/2023
Director's details changed for Mr Nicholas Robert Alexander on 2023-08-15
dot icon26/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon22/03/2023
Full accounts made up to 2022-09-30
dot icon20/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon19/05/2022
Full accounts made up to 2021-09-30
dot icon12/10/2021
Director's details changed for Ms Claire Rennison on 2021-10-12
dot icon06/10/2021
Director's details changed for Mr Nicholas Robert Alexander on 2021-09-28
dot icon21/06/2021
Full accounts made up to 2020-09-30
dot icon20/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon21/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon12/12/2019
Full accounts made up to 2019-09-30
dot icon22/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon06/12/2018
Full accounts made up to 2018-09-30
dot icon22/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon06/03/2018
Satisfaction of charge 19 in full
dot icon05/03/2018
Satisfaction of charge 021387110022 in full
dot icon18/12/2017
Full accounts made up to 2017-09-30
dot icon22/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon27/02/2017
Director's details changed for Mr Nicholas Robert Alexander on 2017-02-27
dot icon31/12/2016
Full accounts made up to 2016-09-30
dot icon13/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon22/12/2015
Full accounts made up to 2015-09-30
dot icon27/11/2015
Appointment of Claire Rennison as a director on 2015-11-01
dot icon01/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon26/01/2015
Full accounts made up to 2014-09-30
dot icon09/09/2014
Director's details changed for Mr Nicholas Robert Alexander on 2014-08-22
dot icon02/09/2014
Director's details changed for Matthew Robert Carry on 2014-07-11
dot icon11/08/2014
Registration of charge 021387110023, created on 2014-08-06
dot icon27/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon02/01/2014
Full accounts made up to 2013-09-30
dot icon13/11/2013
Appointment of Mark Graham Roberts as a director
dot icon13/11/2013
Appointment of Matthew Robert Carry as a director
dot icon24/09/2013
Registration of charge 021387110022
dot icon12/09/2013
Satisfaction of charge 15 in full
dot icon25/07/2013
Registration of charge 021387110021
dot icon29/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon18/04/2013
Registered office address changed from Brookfields Way Manvers Wath upon Dearne Rotherham South Yorkshire S63 5DL on 2013-04-18
dot icon09/04/2013
Memorandum and Articles of Association
dot icon09/04/2013
Resolutions
dot icon09/04/2013
Termination of appointment of Terence Busby as a secretary
dot icon09/04/2013
Termination of appointment of Andrew Barker as a director
dot icon09/04/2013
Termination of appointment of Terence Busby as a director
dot icon09/04/2013
Termination of appointment of John Dickinson as a director
dot icon14/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon31/12/2012
Full accounts made up to 2012-09-30
dot icon25/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon10/04/2012
Director's details changed for Mr Andrew David Barker on 2012-03-01
dot icon10/04/2012
Director's details changed for Mr John Frederick Dickinson on 2012-03-01
dot icon10/04/2012
Secretary's details changed for Mr Terence John Busby on 2012-03-01
dot icon10/04/2012
Director's details changed for Mr Terence John Busby on 2012-03-01
dot icon10/04/2012
Director's details changed for Mr Nicholas Robert Alexander on 2012-03-01
dot icon10/01/2012
Full accounts made up to 2011-09-30
dot icon23/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon26/01/2011
Full accounts made up to 2010-09-30
dot icon20/07/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon20/07/2010
Director's details changed for Mr Andrew David Barker on 2009-10-01
dot icon30/06/2010
Resolutions
dot icon29/01/2010
Full accounts made up to 2009-09-30
dot icon22/12/2009
Previous accounting period shortened from 2010-03-31 to 2009-09-30
dot icon03/11/2009
Appointment of Andrew David Barker as a director
dot icon28/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon25/09/2009
Full accounts made up to 2009-03-29
dot icon23/09/2009
Particulars of a mortgage or charge / charge no: 20
dot icon11/09/2009
Particulars of a mortgage or charge / charge no: 19
dot icon10/09/2009
Particulars of a mortgage or charge / charge no: 18
dot icon08/09/2009
Miscellaneous
dot icon08/09/2009
Particulars of a mortgage or charge / charge no: 17
dot icon07/09/2009
Director appointed john frederick dickinson
dot icon07/09/2009
Auditor's resignation
dot icon07/09/2009
Resolutions
dot icon07/09/2009
Registered office changed on 07/09/2009 from unit 6 thatcham business village colthrop lane thatcham berkshire RG19 4LW
dot icon07/09/2009
Director appointed nicholas robert alexander
dot icon07/09/2009
Director and secretary appointed terence john busby
dot icon07/09/2009
Appointment terminated secretary elizabeth jenkin
dot icon07/09/2009
Appointment terminated director andrew miller
dot icon07/09/2009
Appointment terminated director stephen lane
dot icon07/09/2009
Appointment terminated director sean glithero
dot icon04/09/2009
Particulars of a mortgage or charge / charge no: 16
dot icon02/09/2009
Particulars of a mortgage or charge / charge no: 15
dot icon10/06/2009
Return made up to 20/05/09; full list of members
dot icon11/05/2009
Director appointed stephen john roger lane
dot icon07/04/2009
Appointment terminated secretary andrew miller
dot icon07/04/2009
Secretary appointed elizabeth jenkin
dot icon28/08/2008
Full accounts made up to 2008-03-30
dot icon04/07/2008
Director's change of particulars / sean glithero / 01/07/2008
dot icon27/05/2008
Return made up to 20/05/08; full list of members
dot icon28/04/2008
Appointment terminated director graham storey
dot icon14/04/2008
Director's change of particulars / sean glithero / 07/03/2008
dot icon07/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon26/10/2007
Full accounts made up to 2007-04-01
dot icon14/06/2007
Particulars of mortgage/charge
dot icon14/06/2007
Return made up to 20/05/07; full list of members
dot icon01/06/2007
Declaration of assistance for shares acquisition
dot icon01/06/2007
Resolutions
dot icon01/06/2007
Resolutions
dot icon01/04/2007
Director resigned
dot icon06/02/2007
New secretary appointed
dot icon06/02/2007
Secretary resigned
dot icon12/01/2007
New director appointed
dot icon26/09/2006
New secretary appointed
dot icon26/09/2006
Secretary resigned
dot icon28/07/2006
Return made up to 20/05/06; full list of members; amend
dot icon30/06/2006
Full accounts made up to 2006-04-02
dot icon01/06/2006
Return made up to 20/05/06; full list of members
dot icon21/04/2006
New director appointed
dot icon23/03/2006
Return made up to 15/03/06; full list of members
dot icon13/07/2005
Full accounts made up to 2005-04-03
dot icon15/03/2005
Return made up to 15/03/05; full list of members
dot icon22/09/2004
New secretary appointed
dot icon02/09/2004
Secretary resigned
dot icon02/09/2004
Director resigned
dot icon17/08/2004
Director's particulars changed
dot icon12/08/2004
Director's particulars changed
dot icon27/07/2004
Full accounts made up to 2004-03-28
dot icon21/06/2004
New director appointed
dot icon06/05/2004
Return made up to 31/03/04; full list of members
dot icon02/03/2004
New director appointed
dot icon04/11/2003
Resolutions
dot icon04/11/2003
Resolutions
dot icon20/10/2003
Declaration of assistance for shares acquisition
dot icon20/10/2003
Declaration of assistance for shares acquisition
dot icon20/10/2003
Declaration of assistance for shares acquisition
dot icon11/10/2003
Declaration of satisfaction of mortgage/charge
dot icon11/10/2003
Declaration of satisfaction of mortgage/charge
dot icon11/10/2003
Declaration of satisfaction of mortgage/charge
dot icon11/10/2003
Declaration of satisfaction of mortgage/charge
dot icon11/10/2003
Declaration of satisfaction of mortgage/charge
dot icon11/10/2003
Declaration of satisfaction of mortgage/charge
dot icon10/10/2003
Particulars of mortgage/charge
dot icon16/09/2003
Full accounts made up to 2003-03-30
dot icon04/05/2003
Return made up to 31/03/03; full list of members
dot icon03/12/2002
New secretary appointed
dot icon03/12/2002
New director appointed
dot icon03/12/2002
Secretary resigned
dot icon03/12/2002
Director resigned
dot icon02/10/2002
Resolutions
dot icon02/10/2002
Resolutions
dot icon02/10/2002
Resolutions
dot icon02/10/2002
Resolutions
dot icon20/08/2002
Full accounts made up to 2002-03-31
dot icon20/08/2002
Auditor's resignation
dot icon16/08/2002
Auditor's resignation
dot icon21/06/2002
New secretary appointed
dot icon17/06/2002
Secretary resigned
dot icon15/06/2002
Return made up to 31/03/02; full list of members
dot icon02/01/2002
Registered office changed on 02/01/02 from: c/o auto trader saint james court wilderspool warrington cheshire WA4 6PS
dot icon10/12/2001
New director appointed
dot icon27/11/2001
New secretary appointed
dot icon27/11/2001
Secretary resigned
dot icon24/09/2001
Full accounts made up to 2001-04-01
dot icon11/04/2001
Return made up to 31/03/01; full list of members
dot icon10/11/2000
Full accounts made up to 2000-04-02
dot icon27/10/2000
New director appointed
dot icon27/10/2000
New secretary appointed
dot icon27/10/2000
Secretary resigned
dot icon27/10/2000
Director resigned
dot icon20/10/2000
Director resigned
dot icon08/06/2000
Particulars of mortgage/charge
dot icon08/06/2000
Director resigned
dot icon08/06/2000
Director resigned
dot icon08/06/2000
Director resigned
dot icon05/06/2000
Declaration of assistance for shares acquisition
dot icon31/05/2000
Declaration of satisfaction of mortgage/charge
dot icon18/05/2000
Secretary's particulars changed
dot icon07/04/2000
Return made up to 31/03/00; full list of members
dot icon25/08/1999
Secretary resigned;director resigned
dot icon25/08/1999
New secretary appointed
dot icon09/08/1999
Full accounts made up to 1999-03-28
dot icon14/05/1999
New director appointed
dot icon28/04/1999
Return made up to 31/03/99; full list of members
dot icon02/12/1998
Director resigned
dot icon14/10/1998
Full accounts made up to 1998-03-31
dot icon07/08/1998
Particulars of mortgage/charge
dot icon27/07/1998
Director resigned
dot icon26/07/1998
Declaration of assistance for shares acquisition
dot icon26/07/1998
Resolutions
dot icon26/07/1998
Director resigned
dot icon24/07/1998
Miscellaneous
dot icon07/05/1998
Declaration of satisfaction of mortgage/charge
dot icon07/05/1998
Declaration of satisfaction of mortgage/charge
dot icon14/04/1998
New director appointed
dot icon14/04/1998
New director appointed
dot icon14/04/1998
New director appointed
dot icon14/04/1998
Return made up to 31/03/98; full list of members
dot icon24/03/1998
Declaration of satisfaction of mortgage/charge
dot icon02/03/1998
Secretary resigned
dot icon02/03/1998
New secretary appointed
dot icon01/02/1998
Full accounts made up to 1997-03-30
dot icon10/07/1997
Auditor's resignation
dot icon23/06/1997
Location of register of members
dot icon23/06/1997
Return made up to 12/04/97; no change of members
dot icon23/06/1997
Director's particulars changed
dot icon28/05/1997
New secretary appointed
dot icon15/05/1997
Director's particulars changed
dot icon15/05/1997
Director's particulars changed
dot icon16/10/1996
Full accounts made up to 1996-03-31
dot icon04/09/1996
Director resigned
dot icon17/07/1996
Secretary resigned;director resigned
dot icon17/07/1996
New director appointed
dot icon09/05/1996
Return made up to 12/04/96; full list of members
dot icon04/02/1996
Director resigned
dot icon04/02/1996
Resolutions
dot icon26/01/1996
New director appointed
dot icon12/01/1996
Full accounts made up to 1995-04-02
dot icon12/01/1996
Resolutions
dot icon28/09/1995
Director's particulars changed
dot icon06/07/1995
Particulars of mortgage/charge
dot icon08/06/1995
New director appointed
dot icon19/05/1995
Return made up to 12/04/95; change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Director resigned
dot icon26/09/1994
Full accounts made up to 1994-04-03
dot icon03/08/1994
Particulars of mortgage/charge
dot icon02/06/1994
New director appointed
dot icon28/04/1994
Return made up to 12/04/94; full list of members
dot icon23/02/1994
Particulars of mortgage/charge
dot icon06/10/1993
Full accounts made up to 1993-04-04
dot icon03/06/1993
Return made up to 12/04/93; full list of members
dot icon02/06/1993
Secretary resigned;director resigned
dot icon02/06/1993
New secretary appointed
dot icon29/05/1993
Declaration of satisfaction of mortgage/charge
dot icon29/05/1993
Declaration of satisfaction of mortgage/charge
dot icon05/03/1993
Director resigned
dot icon12/02/1993
Particulars of mortgage/charge
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon02/02/1993
Accounting reference date shortened from 30/11 to 31/03
dot icon07/12/1992
Registered office changed on 07/12/92 from: spartan road carr lane industrial estate low moor bradford BD12 ory
dot icon27/11/1992
Particulars of mortgage/charge
dot icon27/11/1992
Particulars of mortgage/charge
dot icon27/11/1992
Particulars of mortgage/charge
dot icon25/09/1992
Particulars of mortgage/charge
dot icon30/07/1992
Full group accounts made up to 1991-11-30
dot icon22/04/1992
Return made up to 12/04/92; full list of members
dot icon01/04/1992
New director appointed
dot icon01/04/1992
New director appointed
dot icon01/04/1992
New director appointed
dot icon01/04/1992
New director appointed
dot icon01/04/1992
Nc dec already adjusted 19/02/92
dot icon01/04/1992
Resolutions
dot icon01/04/1992
Resolutions
dot icon01/04/1992
Resolutions
dot icon01/04/1992
Resolutions
dot icon10/03/1992
Particulars of mortgage/charge
dot icon10/03/1992
Director resigned
dot icon10/03/1992
Director resigned
dot icon10/03/1992
Director resigned
dot icon22/01/1992
Director resigned
dot icon14/10/1991
Return made up to 03/07/91; change of members
dot icon08/10/1991
Full group accounts made up to 1990-11-30
dot icon25/07/1991
New director appointed
dot icon15/01/1991
New director appointed
dot icon12/07/1990
Full group accounts made up to 1989-11-30
dot icon12/07/1990
Return made up to 12/04/90; full list of members
dot icon13/04/1989
Full accounts made up to 1988-11-30
dot icon13/04/1989
Return made up to 30/03/89; full list of members
dot icon25/08/1988
New director appointed
dot icon25/08/1988
Accounting reference date shortened from 31/03 to 30/11
dot icon11/05/1988
Certificate of change of name
dot icon30/03/1988
Particulars of mortgage/charge
dot icon03/10/1987
Memorandum and Articles of Association
dot icon23/08/1987
Resolutions
dot icon23/08/1987
Director resigned;new director appointed
dot icon23/08/1987
Secretary resigned;new secretary appointed
dot icon23/08/1987
Registered office changed on 23/08/87 from: 2 baches street london N1 6UB
dot icon08/06/1987
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
108
6.35M
-
0.00
217.76K
-
2022
114
6.38M
-
22.54M
242.21K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alexander, Nicholas Robert
Director
28/08/2009 - 31/10/2023
94
Muirhead, Brian Geoffrey
Director
11/11/2001 - 30/03/2004
67
Busby, Terence John
Director
27/08/2009 - 24/03/2013
14
Barker, Andrew David
Director
29/09/2009 - 24/03/2013
16
Roberts, Mark Graham
Director
06/09/2013 - Present
5

Persons with Significant Control

1
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 WEB OFFSET LIMITED

ACORN WEB OFFSET LIMITED is an(a) Active company incorporated on 08/06/1987 with the registered office located at Loscoe Close, Normanton Industrial Estate, West Yorkshire WF6 1TW. 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 WEB OFFSET LIMITED?

toggle

ACORN WEB OFFSET LIMITED is currently Active. It was registered on 08/06/1987 .

Where is ACORN WEB OFFSET LIMITED located?

toggle

ACORN WEB OFFSET LIMITED is registered at Loscoe Close, Normanton Industrial Estate, West Yorkshire WF6 1TW.

What does ACORN WEB OFFSET LIMITED do?

toggle

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

What is the latest filing for ACORN WEB OFFSET LIMITED?

toggle

The latest filing was on 20/02/2026: Satisfaction of charge 20 in full.