Company NameAcorn Doorsets Limited
Company StatusActive
Company Number05083934
CategoryPrivate Limited Company
Incorporation Date25 March 2004(20 years, 1 month ago)
Previous NameAcorn Timber & Joinery Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Secretary NameMr Paul John Bowes
NationalityBritish
StatusCurrent
Appointed01 August 2004(4 months, 1 week after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B2 Wardley Insustrial Estate Fallons Road
Worsley
Manchester
M28 2NY
Director NameMr Paul John Bowes
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2008(4 years, 2 months after company formation)
Appointment Duration15 years, 10 months
RoleTimber & Joinery Manager
Country of ResidenceEngland
Correspondence AddressUnit B2 Wardley Insustrial Estate Fallons Road
Worsley
Manchester
M28 2NY
Director NameMr Graham Biggs
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2020(16 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B2 Wardley Insustrial Estate Fallons Road
Worsley
Manchester
M28 2NY
Director NameMr Mark Antony Jarvis
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2020(16 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B2 Wardley Insustrial Estate Fallons Road
Worsley
Manchester
M28 2NY
Director NameMr Jim Rylands
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2020(16 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B2 Wardley Insustrial Estate Fallons Road
Worsley
Manchester
M28 2NY
Director NameAlan Bancks
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(4 months, 1 week after company formation)
Appointment Duration13 years, 8 months (resigned 09 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Broad Street
Salford
Lancashire
M6 5BY
Director NameMr Christopher Paul Goodison
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(14 years after company formation)
Appointment Duration2 years, 2 months (resigned 12 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Bridgeman Terrace
Wigan
WN1 1TT
Director NameMr David Simon Hickson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(14 years after company formation)
Appointment Duration2 years, 2 months (resigned 12 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Bridgeman Terrace
Wigan
Lancashire
WN1 1TT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteacorntimber.com
Email address[email protected]
Telephone0161 7073745
Telephone regionManchester

Location

Registered AddressUnit B2 Wardley Insustrial Estate Fallons Road
Worsley
Manchester
M28 2NY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Shareholders

50 at £1Alan Bancks
50.00%
Ordinary
50 at £1Paul Bowes
50.00%
Ordinary

Financials

Year2014
Net Worth£10,831
Cash£23,907
Current Liabilities£109,684

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 5 days from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
16 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
5 July 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
10 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
7 January 2022Total exemption full accounts made up to 31 March 2021 (4 pages)
4 June 2021Confirmation statement made on 25 April 2021 with updates (5 pages)
3 October 2020Statement of capital following an allotment of shares on 3 July 2020
  • GBP 300
(3 pages)
15 July 2020Appointment of Mr Jim Rylands as a director on 2 July 2020 (2 pages)
26 June 2020Micro company accounts made up to 31 March 2020 (4 pages)
12 June 2020Cessation of Allan Bancks as a person with significant control on 9 April 2018 (1 page)
12 June 2020Appointment of Mr Mark Antony Jarvis as a director on 12 June 2020 (2 pages)
12 June 2020Termination of appointment of David Simon Hickson as a director on 12 June 2020 (1 page)
12 June 2020Appointment of Mr Graham Biggs as a director on 12 June 2020 (2 pages)
12 June 2020Notification of Paul John Bowes as a person with significant control on 6 April 2016 (2 pages)
12 June 2020Termination of appointment of Christopher Paul Goodison as a director on 12 June 2020 (1 page)
13 May 2020Confirmation statement made on 25 April 2020 with updates (5 pages)
10 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 May 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
9 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-19
(3 pages)
25 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
11 April 2018Registered office address changed from 24 Broad Street Salford Lancashire M6 5BY to Unit B2 Wardley Insustrial Estate Fallons Road Worsley Manchester M28 2NY on 11 April 2018 (1 page)
11 April 2018Termination of appointment of Alan Bancks as a director on 9 April 2018 (1 page)
11 April 2018Confirmation statement made on 11 April 2018 with updates (5 pages)
10 April 2018Appointment of Mr Christopher Paul Goodison as a director on 9 April 2018 (2 pages)
10 April 2018Appointment of Mr David Simon Hickson as a director on 9 April 2018 (2 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 April 2014Director's details changed for Paul John Bowes on 1 January 2014 (2 pages)
17 April 2014Secretary's details changed for Paul John Bowes on 1 January 2014 (1 page)
17 April 2014Director's details changed for Alan Bancks on 1 January 2014 (2 pages)
17 April 2014Director's details changed for Alan Bancks on 1 January 2014 (2 pages)
17 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Director's details changed for Paul John Bowes on 1 January 2014 (2 pages)
17 April 2014Secretary's details changed for Paul John Bowes on 1 January 2014 (1 page)
17 April 2014Secretary's details changed for Paul John Bowes on 1 January 2014 (1 page)
17 April 2014Director's details changed for Alan Bancks on 1 January 2014 (2 pages)
17 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Director's details changed for Paul John Bowes on 1 January 2014 (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
25 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
7 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 April 2010Director's details changed for Alan Bancks on 1 March 2010 (2 pages)
16 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Alan Bancks on 1 March 2010 (2 pages)
16 April 2010Director's details changed for Paul John Bowes on 1 March 2010 (2 pages)
16 April 2010Director's details changed for Paul John Bowes on 1 March 2010 (2 pages)
16 April 2010Director's details changed for Alan Bancks on 1 March 2010 (2 pages)
16 April 2010Director's details changed for Paul John Bowes on 1 March 2010 (2 pages)
12 May 2009Return made up to 25/03/09; full list of members (4 pages)
12 May 2009Return made up to 25/03/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 September 2008Director appointed paul john bowes (2 pages)
25 September 2008Director appointed paul john bowes (2 pages)
28 July 2008Return made up to 25/03/08; no change of members (6 pages)
28 July 2008Return made up to 25/03/08; no change of members (6 pages)
4 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 June 2007Return made up to 25/03/07; full list of members (6 pages)
28 June 2007Return made up to 25/03/07; full list of members (6 pages)
20 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
18 April 2006Return made up to 25/03/06; full list of members (6 pages)
18 April 2006Return made up to 25/03/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
21 April 2005Return made up to 25/03/05; full list of members (6 pages)
21 April 2005Return made up to 25/03/05; full list of members (6 pages)
21 February 2005Ad 31/01/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005Ad 31/01/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
6 September 2004New secretary appointed (2 pages)
6 September 2004New secretary appointed (2 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
25 March 2004Incorporation (16 pages)
25 March 2004Incorporation (16 pages)