Worsley
Manchester
M28 2NY
Director Name | Mr Paul John Bowes |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2008(4 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Timber & Joinery Manager |
Country of Residence | England |
Correspondence Address | Unit B2 Wardley Insustrial Estate Fallons Road Worsley Manchester M28 2NY |
Director Name | Mr Graham Biggs |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2020(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B2 Wardley Insustrial Estate Fallons Road Worsley Manchester M28 2NY |
Director Name | Mr Mark Antony Jarvis |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2020(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B2 Wardley Insustrial Estate Fallons Road Worsley Manchester M28 2NY |
Director Name | Mr Jim Rylands |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2020(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit B2 Wardley Insustrial Estate Fallons Road Worsley Manchester M28 2NY |
Director Name | Alan Bancks |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(4 months, 1 week after company formation) |
Appointment Duration | 13 years, 8 months (resigned 09 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Broad Street Salford Lancashire M6 5BY |
Director Name | Mr Christopher Paul Goodison |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2018(14 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Bridgeman Terrace Wigan WN1 1TT |
Director Name | Mr David Simon Hickson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2018(14 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Bridgeman Terrace Wigan Lancashire WN1 1TT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | acorntimber.com |
---|---|
Email address | [email protected] |
Telephone | 0161 7073745 |
Telephone region | Manchester |
Registered Address | Unit B2 Wardley Insustrial Estate Fallons Road Worsley Manchester M28 2NY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
50 at £1 | Alan Bancks 50.00% Ordinary |
---|---|
50 at £1 | Paul Bowes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,831 |
Cash | £23,907 |
Current Liabilities | £109,684 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 April 2023 (12 months ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 5 days from now) |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (4 pages) |
---|---|
16 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
5 July 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
10 May 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
7 January 2022 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
4 June 2021 | Confirmation statement made on 25 April 2021 with updates (5 pages) |
3 October 2020 | Statement of capital following an allotment of shares on 3 July 2020
|
15 July 2020 | Appointment of Mr Jim Rylands as a director on 2 July 2020 (2 pages) |
26 June 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
12 June 2020 | Cessation of Allan Bancks as a person with significant control on 9 April 2018 (1 page) |
12 June 2020 | Appointment of Mr Mark Antony Jarvis as a director on 12 June 2020 (2 pages) |
12 June 2020 | Termination of appointment of David Simon Hickson as a director on 12 June 2020 (1 page) |
12 June 2020 | Appointment of Mr Graham Biggs as a director on 12 June 2020 (2 pages) |
12 June 2020 | Notification of Paul John Bowes as a person with significant control on 6 April 2016 (2 pages) |
12 June 2020 | Termination of appointment of Christopher Paul Goodison as a director on 12 June 2020 (1 page) |
13 May 2020 | Confirmation statement made on 25 April 2020 with updates (5 pages) |
10 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
8 May 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
9 August 2018 | Resolutions
|
25 July 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
11 April 2018 | Registered 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 2018 | Termination of appointment of Alan Bancks as a director on 9 April 2018 (1 page) |
11 April 2018 | Confirmation statement made on 11 April 2018 with updates (5 pages) |
10 April 2018 | Appointment of Mr Christopher Paul Goodison as a director on 9 April 2018 (2 pages) |
10 April 2018 | Appointment of Mr David Simon Hickson as a director on 9 April 2018 (2 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
12 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
29 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 April 2014 | Director's details changed for Paul John Bowes on 1 January 2014 (2 pages) |
17 April 2014 | Secretary's details changed for Paul John Bowes on 1 January 2014 (1 page) |
17 April 2014 | Director's details changed for Alan Bancks on 1 January 2014 (2 pages) |
17 April 2014 | Director's details changed for Alan Bancks on 1 January 2014 (2 pages) |
17 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Director's details changed for Paul John Bowes on 1 January 2014 (2 pages) |
17 April 2014 | Secretary's details changed for Paul John Bowes on 1 January 2014 (1 page) |
17 April 2014 | Secretary's details changed for Paul John Bowes on 1 January 2014 (1 page) |
17 April 2014 | Director's details changed for Alan Bancks on 1 January 2014 (2 pages) |
17 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Director's details changed for Paul John Bowes on 1 January 2014 (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
17 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
7 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 April 2010 | Director's details changed for Alan Bancks on 1 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Alan Bancks on 1 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Paul John Bowes on 1 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Paul John Bowes on 1 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Alan Bancks on 1 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Paul John Bowes on 1 March 2010 (2 pages) |
12 May 2009 | Return made up to 25/03/09; full list of members (4 pages) |
12 May 2009 | Return made up to 25/03/09; full list of members (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
25 September 2008 | Director appointed paul john bowes (2 pages) |
25 September 2008 | Director appointed paul john bowes (2 pages) |
28 July 2008 | Return made up to 25/03/08; no change of members (6 pages) |
28 July 2008 | Return made up to 25/03/08; no change of members (6 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 June 2007 | Return made up to 25/03/07; full list of members (6 pages) |
28 June 2007 | Return made up to 25/03/07; full list of members (6 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
18 April 2006 | Return made up to 25/03/06; full list of members (6 pages) |
18 April 2006 | Return made up to 25/03/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
21 April 2005 | Return made up to 25/03/05; full list of members (6 pages) |
21 April 2005 | Return made up to 25/03/05; full list of members (6 pages) |
21 February 2005 | Ad 31/01/05--------- £ si 1@1=1 £ ic 1/2 (1 page) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Ad 31/01/05--------- £ si 1@1=1 £ ic 1/2 (1 page) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
6 September 2004 | New secretary appointed (2 pages) |
6 September 2004 | New secretary appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
25 March 2004 | Incorporation (16 pages) |
25 March 2004 | Incorporation (16 pages) |