ACORNLEAF LIMITED

Register to unlock more data on OkredoRegister

ACORNLEAF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02776891

Incorporation date

04/01/1993

Size

Dormant

Contacts

Registered address

Registered address

Tavistock Stoke Road, Bishops Cleeve, Cheltenham GL52 8RHCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1993)
dot icon05/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon07/08/2025
Accounts for a dormant company made up to 2025-08-01
dot icon12/01/2025
Confirmation statement made on 2025-01-04 with updates
dot icon02/08/2024
Accounts for a dormant company made up to 2024-08-01
dot icon17/06/2024
Registered office address changed from 28a Edward Street Stapleford Nottingham NG9 8FJ England to Tavistock Stoke Road Bishops Cleeve Cheltenham GL52 8RH on 2024-06-17
dot icon20/03/2024
Appointment of Ms Susan Elizabeth Hepplewhite as a director on 2024-03-20
dot icon20/03/2024
Termination of appointment of Paul Incledon Fitzsimmons as a secretary on 2024-03-20
dot icon20/03/2024
Termination of appointment of Paul Incledon Fitzsimmons as a director on 2024-03-20
dot icon20/03/2024
Appointment of Mr Gary Martin Cousins as a secretary on 2024-03-20
dot icon20/03/2024
Registered office address changed from 10 Shurdington Road Cheltenham Gloucestershire GL53 0JD to 28a Edward Street Stapleford Nottingham NG9 8FJ on 2024-03-20
dot icon20/03/2024
Director's details changed for Mr Gary Cousins on 2024-03-20
dot icon05/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon17/11/2023
Accounts for a dormant company made up to 2023-08-01
dot icon23/04/2023
Accounts for a dormant company made up to 2022-08-01
dot icon14/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon22/04/2022
Accounts for a dormant company made up to 2021-08-01
dot icon15/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon26/04/2021
Accounts for a dormant company made up to 2020-08-01
dot icon08/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon22/04/2020
Accounts for a dormant company made up to 2019-08-01
dot icon05/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon06/01/2019
Accounts for a dormant company made up to 2018-08-01
dot icon06/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon12/05/2018
Accounts for a dormant company made up to 2017-08-01
dot icon06/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon15/01/2017
Accounts for a dormant company made up to 2016-08-01
dot icon15/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon10/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon05/10/2015
Accounts for a dormant company made up to 2015-08-01
dot icon05/10/2015
Appointment of Mr Paul Incledon Fitzsimmons as a director on 2015-10-01
dot icon01/02/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon01/02/2015
Accounts for a dormant company made up to 2014-08-01
dot icon25/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon25/01/2014
Register inspection address has been changed from The Old Dairy Victoria Street Painswick Stroud Gloucestershire GL6 6QA England
dot icon25/01/2014
Register(s) moved to registered office address
dot icon07/08/2013
Termination of appointment of Raymond Gorton as a director
dot icon04/08/2013
Accounts for a dormant company made up to 2013-08-01
dot icon04/08/2013
Termination of appointment of John Wilkin as a secretary
dot icon04/08/2013
Termination of appointment of John Wilkin as a director
dot icon04/08/2013
Appointment of Mr Gary Cousins as a director
dot icon04/08/2013
Appointment of Mr Paul Incledon Fitzsimmons as a secretary
dot icon04/08/2013
Registered office address changed from 10 Shurdington Road Cheltenham Gloucestershire GL53 0JD England on 2013-08-04
dot icon04/08/2013
Registered office address changed from 16 Keynsham Bank Cheltenham Gloucestershire GL52 6ER England on 2013-08-04
dot icon04/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon04/01/2013
Director's details changed for Dr John Charles Wilkin on 2011-07-01
dot icon07/11/2012
Accounts for a dormant company made up to 2012-08-01
dot icon14/02/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon14/02/2012
Director's details changed for Dr John Charles Wilkin on 2012-02-14
dot icon14/02/2012
Register inspection address has been changed from 15 Keynsham Bank Cheltenham Gloucestershire GL52 6ER
dot icon14/02/2012
Registered office address changed from 15 Keynsham Bank London Road Cheltenham GL52 6ER on 2012-02-14
dot icon03/11/2011
Accounts for a dormant company made up to 2011-08-01
dot icon03/11/2011
Secretary's details changed for Dr John Charles Wilkin on 2011-07-01
dot icon31/03/2011
Accounts for a dormant company made up to 2010-08-01
dot icon07/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon18/02/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon18/02/2010
Register(s) moved to registered inspection location
dot icon18/02/2010
Register inspection address has been changed
dot icon18/02/2010
Director's details changed for Dr John Charles Wilkin on 2010-02-18
dot icon18/02/2010
Director's details changed for Raymond John Gorton on 2009-11-30
dot icon27/08/2009
Accounts for a dormant company made up to 2009-08-01
dot icon27/04/2009
Accounts for a dormant company made up to 2008-08-01
dot icon06/01/2009
Return made up to 04/01/09; full list of members
dot icon06/01/2009
Director and secretary's change of particulars / john wilkin / 06/01/2009
dot icon13/05/2008
Accounts for a dormant company made up to 2007-08-01
dot icon07/01/2008
Return made up to 04/01/08; full list of members
dot icon17/05/2007
Accounts for a dormant company made up to 2006-08-01
dot icon08/01/2007
Return made up to 04/01/07; full list of members
dot icon08/01/2007
Secretary resigned
dot icon26/01/2006
Return made up to 04/01/06; full list of members
dot icon26/01/2006
New secretary appointed
dot icon16/01/2006
New secretary appointed
dot icon17/10/2005
New director appointed
dot icon14/10/2005
Accounts for a dormant company made up to 2005-08-01
dot icon06/01/2005
Return made up to 04/01/05; full list of members
dot icon07/10/2004
Accounts for a dormant company made up to 2004-08-01
dot icon15/01/2004
Return made up to 04/01/04; full list of members
dot icon25/09/2003
Accounts for a dormant company made up to 2003-08-01
dot icon09/01/2003
Accounts for a dormant company made up to 2002-08-01
dot icon09/01/2003
Return made up to 04/01/03; full list of members
dot icon08/01/2002
Accounts for a dormant company made up to 2001-08-01
dot icon08/01/2002
Return made up to 04/01/02; full list of members
dot icon29/03/2001
Accounts for a dormant company made up to 2000-08-01
dot icon11/01/2001
Return made up to 04/01/01; full list of members
dot icon11/01/2000
Return made up to 04/01/00; full list of members
dot icon18/10/1999
Accounts for a dormant company made up to 1999-08-01
dot icon01/04/1999
Accounts for a dormant company made up to 1998-08-01
dot icon05/01/1999
Return made up to 04/01/99; full list of members
dot icon11/01/1998
Return made up to 04/01/98; change of members
dot icon13/08/1997
Accounts for a dormant company made up to 1997-08-01
dot icon10/01/1997
Return made up to 04/01/97; full list of members
dot icon18/08/1996
Accounts for a dormant company made up to 1996-08-01
dot icon29/12/1995
Return made up to 04/01/96; no change of members
dot icon29/08/1995
Accounts for a dormant company made up to 1995-08-01
dot icon10/01/1995
Return made up to 04/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/08/1994
Accounts for a dormant company made up to 1994-08-01
dot icon13/01/1994
Return made up to 04/01/94; full list of members
dot icon09/12/1993
Accounts for a dormant company made up to 1993-08-01
dot icon26/08/1993
Accounting reference date notified as 01/08
dot icon18/06/1993
Ad 27/05/93--------- £ si 2@1=2 £ ic 2/4
dot icon15/06/1993
Resolutions
dot icon15/06/1993
Resolutions
dot icon15/06/1993
Resolutions
dot icon16/02/1993
Registered office changed on 16/02/93 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD
dot icon16/02/1993
Secretary resigned;new director appointed
dot icon16/02/1993
New secretary appointed;director resigned
dot icon04/01/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
01/08/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
01/08/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
01/08/2025
dot iconNext account date
01/08/2026
dot iconNext due on
01/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rm Registrars Limited
Nominee Secretary
04/01/1993 - 02/02/1993
2792
Cohen, Violet
Nominee Director
04/01/1993 - 02/02/1993
463
Fitzsimmons, Paul Incledon
Secretary
29/07/2013 - 20/03/2024
-
Glik, Gillian Elizabeth
Secretary
02/02/1993 - 31/12/2005
-
Wilkin, John Charles, Dr
Secretary
31/12/2005 - 29/07/2013
-

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 ACORNLEAF LIMITED

ACORNLEAF LIMITED is an(a) Active company incorporated on 04/01/1993 with the registered office located at Tavistock Stoke Road, Bishops Cleeve, Cheltenham GL52 8RH. 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 ACORNLEAF LIMITED?

toggle

ACORNLEAF LIMITED is currently Active. It was registered on 04/01/1993 .

Where is ACORNLEAF LIMITED located?

toggle

ACORNLEAF LIMITED is registered at Tavistock Stoke Road, Bishops Cleeve, Cheltenham GL52 8RH.

What does ACORNLEAF LIMITED do?

toggle

ACORNLEAF LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ACORNLEAF LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2026-01-04 with no updates.