ACORN4MORTGAGES LIMITED

Register to unlock more data on OkredoRegister

ACORN4MORTGAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04270415

Incorporation date

15/08/2001

Size

Micro Entity

Contacts

Registered address

Registered address

The Office Ffordd Pentre Bach, Nercwys, Mold CH7 4EGCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2001)
dot icon03/04/2026
Micro company accounts made up to 2025-09-30
dot icon06/09/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon06/12/2024
Micro company accounts made up to 2024-09-30
dot icon15/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon10/06/2024
Micro company accounts made up to 2023-09-30
dot icon29/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon25/11/2022
Micro company accounts made up to 2022-09-30
dot icon17/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon16/03/2022
Micro company accounts made up to 2021-09-30
dot icon18/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon04/05/2021
Registered office address changed from 1-3 the Mall Ambrose Lloyd Centre Mold Flintshire CH7 1NR to The Office Ffordd Pentre Bach Nercwys Mold CH7 4EG on 2021-05-04
dot icon14/01/2021
Micro company accounts made up to 2020-09-30
dot icon18/11/2020
Termination of appointment of Terence Davis as a director on 2020-09-30
dot icon26/08/2020
Termination of appointment of Terence Davis as a secretary on 2020-08-01
dot icon26/08/2020
Confirmation statement made on 2020-08-15 with updates
dot icon16/08/2020
Change of share class name or designation
dot icon11/08/2020
Statement of capital following an allotment of shares on 2020-08-01
dot icon20/05/2020
Micro company accounts made up to 2019-09-30
dot icon19/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon13/11/2018
Micro company accounts made up to 2018-09-30
dot icon17/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon09/12/2017
Micro company accounts made up to 2017-09-30
dot icon15/08/2017
Confirmation statement made on 2017-08-15 with updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon14/12/2015
Certificate of change of name
dot icon11/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon18/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon26/02/2014
Total exemption full accounts made up to 2013-09-30
dot icon15/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon04/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon17/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon01/08/2012
Cancellation of shares. Statement of capital on 2012-08-01
dot icon01/08/2012
Resolutions
dot icon01/08/2012
Purchase of own shares.
dot icon09/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon12/09/2011
Director's details changed for Mr Terence Davis on 2009-12-20
dot icon12/09/2011
Termination of appointment of Julie Rowe as a director
dot icon16/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon15/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon17/08/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon17/08/2010
Director's details changed for Ian Keith Barrowclough on 2010-08-15
dot icon17/08/2010
Director's details changed for Mr Terence Davis on 2010-08-15
dot icon17/08/2010
Director's details changed for Julie Rowe on 2010-08-15
dot icon29/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon04/01/2010
Secretary's details changed for Mr Terence Davis on 2009-12-18
dot icon24/09/2009
Return made up to 15/08/09; full list of members
dot icon31/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon18/08/2008
Return made up to 15/08/08; full list of members
dot icon04/08/2008
Total exemption full accounts made up to 2007-09-30
dot icon12/10/2007
Return made up to 15/08/07; full list of members
dot icon12/10/2007
Director's particulars changed
dot icon05/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon26/09/2006
Return made up to 15/08/06; full list of members
dot icon11/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon11/10/2005
Return made up to 15/08/05; full list of members
dot icon27/06/2005
Total exemption full accounts made up to 2004-09-30
dot icon02/12/2004
Return made up to 15/08/04; full list of members
dot icon19/10/2004
Director resigned
dot icon11/06/2004
Accounts for a dormant company made up to 2003-09-30
dot icon14/02/2004
New director appointed
dot icon20/09/2003
Return made up to 15/08/03; full list of members
dot icon20/06/2003
Director resigned
dot icon18/06/2003
Accounts for a dormant company made up to 2002-09-30
dot icon24/12/2002
Accounting reference date extended from 31/08/02 to 30/09/02
dot icon10/12/2002
Registered office changed on 10/12/02 from: the podium ambrose lloyd centre mold flintshire CH7 1NP
dot icon14/10/2002
Return made up to 15/08/02; full list of members
dot icon29/04/2002
Registered office changed on 29/04/02 from: 14A ffordd bryn estyn mold flintshire CH7 1TJ
dot icon13/09/2001
New director appointed
dot icon13/09/2001
New director appointed
dot icon06/09/2001
Registered office changed on 06/09/01 from: 12-14 saint marys street newport shropshire TF10 7AB
dot icon29/08/2001
New director appointed
dot icon29/08/2001
New secretary appointed;new director appointed
dot icon29/08/2001
Director resigned
dot icon29/08/2001
Secretary resigned
dot icon29/08/2001
Ad 15/08/01--------- £ si 2@1=2 £ ic 2/4
dot icon15/08/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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
1
67.14K
-
0.00
-
-
2022
0
78.93K
-
0.00
-
-
2022
0
78.93K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

78.93K £Ascended17.57 % *

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
Mr Mark Askey
Director
15/08/2001 - 02/09/2004
5
Mr Terence Davis
Director
15/08/2001 - 30/09/2020
2
Ashburton Registrars Limited
Nominee Secretary
15/08/2001 - 15/08/2001
4896
Ar Nominees Limited
Nominee Director
15/08/2001 - 15/08/2001
4784
Mr Ian Keith Barrowclough
Director
15/08/2001 - Present
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACORN4MORTGAGES LIMITED

ACORN4MORTGAGES LIMITED is an(a) Active company incorporated on 15/08/2001 with the registered office located at The Office Ffordd Pentre Bach, Nercwys, Mold CH7 4EG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ACORN4MORTGAGES LIMITED?

toggle

ACORN4MORTGAGES LIMITED is currently Active. It was registered on 15/08/2001 .

Where is ACORN4MORTGAGES LIMITED located?

toggle

ACORN4MORTGAGES LIMITED is registered at The Office Ffordd Pentre Bach, Nercwys, Mold CH7 4EG.

What does ACORN4MORTGAGES LIMITED do?

toggle

ACORN4MORTGAGES LIMITED operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

What is the latest filing for ACORN4MORTGAGES LIMITED?

toggle

The latest filing was on 03/04/2026: Micro company accounts made up to 2025-09-30.