CHAMBER ACORN FUND (HUMBER) LTD

Register to unlock more data on OkredoRegister

CHAMBER ACORN FUND (HUMBER) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05090311

Incorporation date

31/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

34-38 Beverley Road, Hull, East Yorkshire HU3 1YECopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2004)
dot icon01/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon15/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon04/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon03/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon03/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon21/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon27/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon20/05/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon22/05/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon23/08/2019
Director's details changed for Mr Ian Spencer Kelly on 2019-08-23
dot icon23/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon06/04/2018
Accounts for a small company made up to 2017-09-30
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon14/02/2018
Satisfaction of charge 050903110022 in full
dot icon14/02/2018
Satisfaction of charge 050903110021 in full
dot icon14/02/2018
Satisfaction of charge 9 in full
dot icon14/02/2018
Satisfaction of charge 050903110017 in full
dot icon14/02/2018
Satisfaction of charge 050903110016 in full
dot icon14/02/2018
Satisfaction of charge 7 in full
dot icon14/02/2018
Satisfaction of charge 5 in full
dot icon14/02/2018
Satisfaction of charge 050903110020 in full
dot icon14/02/2018
Satisfaction of charge 050903110018 in full
dot icon14/02/2018
Satisfaction of charge 050903110019 in full
dot icon14/02/2018
Satisfaction of charge 050903110015 in full
dot icon14/02/2018
Satisfaction of charge 3 in full
dot icon14/02/2018
Satisfaction of charge 050903110014 in full
dot icon14/02/2018
Satisfaction of charge 050903110011 in full
dot icon14/02/2018
Satisfaction of charge 050903110012 in full
dot icon14/02/2018
Satisfaction of charge 4 in full
dot icon14/02/2018
Satisfaction of charge 050903110013 in full
dot icon14/02/2018
Satisfaction of charge 050903110010 in full
dot icon14/02/2018
Satisfaction of charge 8 in full
dot icon14/02/2018
Satisfaction of charge 1 in full
dot icon14/02/2018
Satisfaction of charge 6 in full
dot icon14/02/2018
Satisfaction of charge 2 in full
dot icon15/01/2018
Appointment of Mrs Samantha Elise Dennison as a director on 2018-01-15
dot icon15/01/2018
Termination of appointment of Peter Godfrey Sykes as a director on 2018-01-15
dot icon05/04/2017
Accounts for a small company made up to 2016-09-30
dot icon31/03/2017
Confirmation statement made on 2017-03-31 with updates
dot icon24/11/2016
Appointment of Mr Craig Ross William Simpson as a director on 2016-11-24
dot icon24/11/2016
Termination of appointment of Karen Wendy Mulligan as a director on 2016-11-24
dot icon20/09/2016
Registration of charge 050903110022, created on 2016-09-16
dot icon12/05/2016
Resolutions
dot icon04/05/2016
Accounts for a small company made up to 2015-09-30
dot icon27/04/2016
Registration of charge 050903110021, created on 2016-04-25
dot icon01/04/2016
Annual return made up to 2016-03-31 no member list
dot icon10/02/2016
Registration of charge 050903110020, created on 2016-02-08
dot icon11/11/2015
Memorandum and Articles of Association
dot icon11/11/2015
Statement of company's objects
dot icon06/11/2015
Registration of charge 050903110019, created on 2015-11-05
dot icon27/10/2015
Appointment of Mr Howard O'neill as a director on 2015-10-07
dot icon26/10/2015
Appointment of Mr Peter Godfrey Sykes as a director on 2015-10-07
dot icon26/10/2015
Appointment of Mrs Karen Wendy Mulligan as a director on 2015-10-07
dot icon12/08/2015
Registration of charge 050903110018, created on 2015-08-10
dot icon09/05/2015
Registration of charge 050903110017, created on 2015-05-08
dot icon02/04/2015
Annual return made up to 2015-03-31 no member list
dot icon23/03/2015
Accounts for a small company made up to 2014-09-30
dot icon26/02/2015
Registration of charge 050903110016, created on 2015-02-25
dot icon02/12/2014
Appointment of Mrs Samantha Elise Dennison as a secretary on 2014-11-24
dot icon02/12/2014
Termination of appointment of Stephen John Warran as a secretary on 2014-11-24
dot icon08/11/2014
Registration of charge 050903110015, created on 2014-11-07
dot icon21/08/2014
Registration of charge 050903110014, created on 2014-08-20
dot icon13/08/2014
Appointment of Mr Stephen John Warran as a secretary on 2014-08-05
dot icon27/05/2014
Termination of appointment of Samantha Lowton as a secretary
dot icon23/04/2014
Registration of charge 050903110013
dot icon04/04/2014
Annual return made up to 2014-03-31 no member list
dot icon19/02/2014
Accounts for a small company made up to 2013-09-30
dot icon30/01/2014
Certificate of change of name
dot icon16/12/2013
Resolutions
dot icon16/12/2013
Change of name notice
dot icon11/12/2013
Appointment of Hull & Humber Chamber of Commerce Industry & Shipping as a director
dot icon11/12/2013
Termination of appointment of Sean Royce as a director
dot icon11/12/2013
Termination of appointment of Howard O'neill as a director
dot icon11/12/2013
Termination of appointment of John Clugston as a director
dot icon11/12/2013
Termination of appointment of Paul Burnley as a director
dot icon11/12/2013
Termination of appointment of Steven Bayes as a director
dot icon11/12/2013
Termination of appointment of Richard Adams as a director
dot icon29/11/2013
Termination of appointment of Roger King as a director
dot icon18/11/2013
Registration of charge 050903110012
dot icon12/09/2013
Registration of charge 050903110011
dot icon23/05/2013
Registration of charge 050903110010
dot icon23/04/2013
Annual return made up to 2013-03-31 no member list
dot icon22/04/2013
Termination of appointment of David Garbutt as a director
dot icon22/04/2013
Appointment of Mr Richard Charles Adams as a director
dot icon10/04/2013
Particulars of a mortgage or charge / charge no: 9
dot icon15/03/2013
Accounts for a small company made up to 2012-09-30
dot icon22/12/2012
Particulars of a mortgage or charge / charge no: 8
dot icon18/08/2012
Particulars of a mortgage or charge / charge no: 7
dot icon15/05/2012
Appointment of Samantha Elise Lowton as a secretary
dot icon15/05/2012
Termination of appointment of Jean Sweeting as a secretary
dot icon11/05/2012
Annual return made up to 2012-03-31 no member list
dot icon11/05/2012
Director's details changed for Dr Ian Spencer Kelly on 2012-03-01
dot icon11/05/2012
Director's details changed for Paul Dion Burnely on 2012-03-01
dot icon28/04/2012
Particulars of a mortgage or charge / charge no: 6
dot icon08/03/2012
Accounts for a small company made up to 2011-09-30
dot icon07/02/2012
Particulars of a mortgage or charge / charge no: 5
dot icon22/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon26/08/2011
Appointment of Mr Sean Michael Royce as a director
dot icon24/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon22/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon20/06/2011
Appointment of Mr Steven Bayes as a director
dot icon09/06/2011
Termination of appointment of Kalvin Neal as a director
dot icon31/05/2011
Accounts for a small company made up to 2010-09-30
dot icon20/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon01/04/2011
Annual return made up to 2011-03-31 no member list
dot icon21/02/2011
Appointment of Mr Kalvin Neal as a director
dot icon21/02/2011
Termination of appointment of John Robinson as a director
dot icon20/12/2010
Appointment of Jean Sweeting as a secretary
dot icon20/12/2010
Termination of appointment of Nicholas Pontone as a secretary
dot icon08/10/2010
Appointment of Paul Dion Burnely as a director
dot icon24/08/2010
Appointment of Howard O'neill as a director
dot icon26/07/2010
Termination of appointment of Mark Jones as a director
dot icon14/05/2010
Annual return made up to 2010-03-31 no member list
dot icon14/05/2010
Director's details changed for Mark Peter Jones on 2010-03-31
dot icon14/05/2010
Termination of appointment of Carolyn Burgess as a director
dot icon16/03/2010
Accounts for a small company made up to 2009-09-30
dot icon16/05/2009
Director appointed captain david russell garbutt
dot icon13/05/2009
Annual return made up to 31/03/09
dot icon15/04/2009
Appointment terminated director carol thomsett
dot icon23/03/2009
Accounts for a small company made up to 2008-09-30
dot icon28/12/2008
Appointment terminated director dennis dowd
dot icon25/06/2008
Appointment terminated director andrew sloan
dot icon16/06/2008
Appointment terminated director michael johnson
dot icon16/06/2008
Director appointed councillor john graham robinson
dot icon16/06/2008
Director appointed carolyn mary burgess
dot icon16/06/2008
Appointment terminated director michael oughtred
dot icon16/06/2008
Director appointed carol ann thomsett
dot icon22/04/2008
Accounts for a small company made up to 2007-09-30
dot icon21/04/2008
Annual return made up to 31/03/08
dot icon17/04/2007
Director's particulars changed
dot icon11/04/2007
Annual return made up to 31/03/07
dot icon28/03/2007
Accounts for a small company made up to 2006-09-30
dot icon17/02/2007
New director appointed
dot icon27/11/2006
New director appointed
dot icon04/09/2006
Accounts for a small company made up to 2005-09-30
dot icon07/08/2006
Director resigned
dot icon05/05/2006
Annual return made up to 31/03/06
dot icon12/09/2005
Secretary's particulars changed
dot icon25/06/2005
Accounts for a dormant company made up to 2004-09-30
dot icon15/04/2005
Annual return made up to 31/03/05
dot icon30/03/2005
Resolutions
dot icon19/01/2005
New director appointed
dot icon13/01/2005
Accounting reference date shortened from 31/03/05 to 30/09/04
dot icon13/01/2005
New director appointed
dot icon13/01/2005
New director appointed
dot icon13/01/2005
New director appointed
dot icon18/11/2004
New director appointed
dot icon18/11/2004
New director appointed
dot icon09/11/2004
New director appointed
dot icon02/11/2004
New director appointed
dot icon27/04/2004
New director appointed
dot icon27/04/2004
New secretary appointed
dot icon27/04/2004
Registered office changed on 27/04/04 from: c/o s j w chartered accts 17 laneham street scunthorpe north incolnshire DN15 6LJ
dot icon02/04/2004
Secretary resigned
dot icon02/04/2004
Director resigned
dot icon31/03/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+3.36 % *

* during past year

Cash in Bank

£588,059.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption 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
1
4.21M
-
0.00
568.96K
-
2022
1
4.06M
-
0.00
588.06K
-
2022
1
4.06M
-
0.00
588.06K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

4.06M £Descended-3.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

588.06K £Ascended3.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Craig Ross William
Director
24/11/2016 - Present
9
Kelly, Ian Spencer
Director
14/04/2004 - Present
22
O'neill, Howard
Director
07/10/2015 - Present
6
O'neill, Howard
Director
26/02/2010 - 09/12/2013
6
HULL & HUMBER CHAMBER OF COMMERCE INDUSTRY & SHIPPING
Corporate Director
09/12/2013 - Present
-

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 CHAMBER ACORN FUND (HUMBER) LTD

CHAMBER ACORN FUND (HUMBER) LTD is an(a) Active company incorporated on 31/03/2004 with the registered office located at 34-38 Beverley Road, Hull, East Yorkshire HU3 1YE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMBER ACORN FUND (HUMBER) LTD?

toggle

CHAMBER ACORN FUND (HUMBER) LTD is currently Active. It was registered on 31/03/2004 .

Where is CHAMBER ACORN FUND (HUMBER) LTD located?

toggle

CHAMBER ACORN FUND (HUMBER) LTD is registered at 34-38 Beverley Road, Hull, East Yorkshire HU3 1YE.

What does CHAMBER ACORN FUND (HUMBER) LTD do?

toggle

CHAMBER ACORN FUND (HUMBER) LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CHAMBER ACORN FUND (HUMBER) LTD have?

toggle

CHAMBER ACORN FUND (HUMBER) LTD had 1 employees in 2022.

What is the latest filing for CHAMBER ACORN FUND (HUMBER) LTD?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-31 with no updates.