Company NameAcorn Fixings Limited
DirectorGordon Cameron Brown
Company StatusActive
Company Number02006325
CategoryPrivate Limited Company
Incorporation Date3 April 1986(38 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameMr Gordon Cameron Brown
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tydeman Walk
Milnrow
Rochdale
Lancashire
OL16 4YB
Secretary NamePamela Brown
NationalityBritish
StatusCurrent
Appointed30 March 2007(21 years after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Correspondence Address1 Tydeman Walk
Milnrow
Rochdale
Lancashire
OL16 4YB
Director NameMr Paul Quimby
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(5 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 30 March 2007)
RoleCompany Director
Correspondence Address40 Cathedral Road
Chadderton
Oldham
Lancashire
OL9 0AY
Secretary NameMr Paul Quimby
NationalityBritish
StatusResigned
Appointed31 August 1991(5 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 30 March 2007)
RoleCompany Director
Correspondence Address40 Cathedral Road
Chadderton
Oldham
Lancashire
OL9 0AY

Contact

Telephone0161 6248032
Telephone regionManchester

Location

Registered AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardDroylsden West
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1Gordon Brown
5.71%
Ordinary B
33 at £1Mr Gordon Cameron Brown
18.86%
Ordinary
33 at £1Mr Gordon Cameron Brown
18.86%
Ordinary A
33 at £1Mr Paul Quimby
18.86%
Ordinary
33 at £1Mr Paul Quimby
18.86%
Ordinary A
33 at £1Mrs J. Carberry
18.86%
Ordinary

Financials

Year2014
Net Worth£27,428
Cash£22,069
Current Liabilities£30,824

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months from now)

Charges

28 April 1986Delivered on: 2 May 1986
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts & uncalled capital.
Outstanding

Filing History

24 January 2024Total exemption full accounts made up to 30 April 2023 (10 pages)
30 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
23 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
24 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
25 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
20 August 2021Confirmation statement made on 20 August 2021 with updates (4 pages)
17 August 2021Statement of capital following an allotment of shares on 17 August 2021
  • GBP 385
(4 pages)
17 August 2021Change of details for Mr Gordon Cameron Brown as a person with significant control on 17 August 2021 (2 pages)
3 August 2021Change of details for Mr Gordon Cameron Brown as a person with significant control on 30 July 2021 (2 pages)
3 August 2021Confirmation statement made on 31 July 2021 with updates (4 pages)
20 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
7 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
2 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
1 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
8 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
3 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Inc auth share cap 20/02/2017
(1 page)
3 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Inc auth share cap 20/02/2017
(1 page)
22 February 2017Statement of capital following an allotment of shares on 20 February 2017
  • GBP 185
(4 pages)
22 February 2017Statement of capital following an allotment of shares on 20 February 2017
  • GBP 185
(4 pages)
5 December 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
5 December 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
9 August 2016Registered office address changed from 123 Union Street Oldham Greater Manchester OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 9 August 2016 (1 page)
9 August 2016Registered office address changed from 123 Union Street Oldham Greater Manchester OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 9 August 2016 (1 page)
16 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 175
(5 pages)
22 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 175
(5 pages)
22 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 175
(5 pages)
15 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 175
(5 pages)
29 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 175
(5 pages)
12 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 175
(5 pages)
26 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 November 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 175
(4 pages)
20 November 2012Resolutions
  • RES13 ‐ Increase authorised share capital/new shares designated into 100 ord 'b' shares 30/03/2012
(1 page)
20 November 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 175
(4 pages)
20 November 2012Resolutions
  • RES13 ‐ Increase authorised share capital/new shares designated into 100 ord 'b' shares 30/03/2012
(1 page)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 August 2010Director's details changed for Mr Gordon Cameron Brown on 31 July 2010 (2 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Mr Gordon Cameron Brown on 31 July 2010 (2 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
7 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 September 2008Return made up to 31/07/08; full list of members (4 pages)
2 September 2008Return made up to 31/07/08; full list of members (4 pages)
19 October 2007Return made up to 31/07/07; full list of members (3 pages)
19 October 2007Return made up to 31/07/07; full list of members (3 pages)
18 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 April 2007Secretary resigned;director resigned (1 page)
27 April 2007New secretary appointed (1 page)
27 April 2007New secretary appointed (1 page)
27 April 2007Secretary resigned;director resigned (1 page)
10 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
10 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
12 September 2006Return made up to 31/07/06; full list of members (3 pages)
12 September 2006Return made up to 31/07/06; full list of members (3 pages)
31 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
31 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 August 2005Return made up to 31/07/05; full list of members (3 pages)
1 August 2005Return made up to 31/07/05; full list of members (3 pages)
13 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
13 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
11 August 2004Return made up to 31/07/04; full list of members (7 pages)
11 August 2004Return made up to 31/07/04; full list of members (7 pages)
22 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
22 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
11 August 2003Return made up to 31/07/03; full list of members (7 pages)
11 August 2003Return made up to 31/07/03; full list of members (7 pages)
7 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
7 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
27 August 2002Return made up to 31/07/02; full list of members
  • 363(287) ‐ Registered office changed on 27/08/02
(7 pages)
27 August 2002Return made up to 31/07/02; full list of members
  • 363(287) ‐ Registered office changed on 27/08/02
(7 pages)
9 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
9 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
17 October 2001Return made up to 23/08/01; full list of members (6 pages)
17 October 2001Return made up to 23/08/01; full list of members (6 pages)
11 June 2001Registered office changed on 11/06/01 from: 68 manchester road oldham OL9 7AU (1 page)
11 June 2001Registered office changed on 11/06/01 from: 68 manchester road oldham OL9 7AU (1 page)
5 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
5 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
29 August 2000Return made up to 23/08/00; full list of members (6 pages)
29 August 2000Return made up to 23/08/00; full list of members (6 pages)
15 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
15 September 1999Return made up to 31/08/99; full list of members (6 pages)
15 September 1999Return made up to 31/08/99; full list of members (6 pages)
15 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
11 November 1998Full accounts made up to 30 April 1998 (12 pages)
11 November 1998Full accounts made up to 30 April 1998 (12 pages)
15 September 1998Return made up to 31/08/98; no change of members (4 pages)
15 September 1998Return made up to 31/08/98; no change of members (4 pages)
24 September 1997Return made up to 31/08/97; no change of members (4 pages)
24 September 1997Return made up to 31/08/97; no change of members (4 pages)
12 September 1997Full accounts made up to 30 April 1997 (13 pages)
12 September 1997Full accounts made up to 30 April 1997 (13 pages)
13 November 1996Full accounts made up to 30 April 1996 (13 pages)
13 November 1996Full accounts made up to 30 April 1996 (13 pages)
8 September 1996Return made up to 31/08/96; full list of members (5 pages)
8 September 1996Return made up to 31/08/96; full list of members (5 pages)
28 September 1995Return made up to 31/08/95; no change of members (4 pages)
28 September 1995Return made up to 31/08/95; no change of members (4 pages)
12 September 1995Full accounts made up to 30 April 1995 (13 pages)
12 September 1995Full accounts made up to 30 April 1995 (13 pages)