Company NameNorthern Acorn Limited
DirectorsYisroel Schreiber and Esther Malka Schreiber
Company StatusActive
Company Number06252544
CategoryPrivate Limited Company
Incorporation Date18 May 2007(16 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Yisroel Schreiber
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2008(8 months, 2 weeks after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hanover Gardens
Salford
Lancashire
M7 4FQ
Director NameMrs Esther Malka Schreiber
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2011(4 years, 4 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables Catherine Road
Manchester
M8 4HA
Director NameRobin Wilfred Congdon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address15 Maldon Road
London
W3 6SU
Director NameMr Rupert Hedley Congdon
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address131 Halifax Road
Pinkneys Green
Maidenhead
Berkshire
SL6 5EU
Director NameMr Yochanan Hochhauser
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(8 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 14 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129a Leicester Road
Salford
M7 4HJ
Secretary NameMr Yochanan Hochhauser
NationalityBritish
StatusResigned
Appointed29 January 2008(8 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 14 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129a Leicester Road
Salford
M7 4HJ
Director NameMrs Esther Malka Schreiber
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(4 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a Park Hill Bury Old Road
Manchester
Prestwich
M25 0FX
Director NamePenningtons Directors (No 1) Ltd (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence Address1st Floor Bucklersbury House
83 Cannon Street
London
EC4N 8PE
Secretary NamePennsec Limited (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence Address1st Floor Bucklersbury House
83 Cannon Street
London
EC4N 8PE

Contact

Telephone0161 7955301
Telephone regionManchester

Location

Registered AddressThe Stables
Catherine Road
Manchester
M8 4HA
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

150.5k at £1Yisroel Schreiber
93.77%
Ordinary B
10k at £1Yisroel Schreiber & Esther Malka Schreiber
6.23%
Ordinary A

Financials

Year2014
Net Worth£140,374
Current Liabilities£35,282

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return18 May 2023 (11 months, 3 weeks ago)
Next Return Due1 June 2024 (4 weeks from now)

Charges

4 November 2021Delivered on: 9 November 2021
Persons entitled: Unity Trust Bank PLC (Crn: 01713124)

Classification: A registered charge
Particulars: The freehold property known as 41 bury new road, prestwich (M25 9JY) registered at the land registry with title number LA365658.
Outstanding
4 November 2021Delivered on: 5 November 2021
Persons entitled: Unity Trust Bank PLC (Crn: 01713124)

Classification: A registered charge
Outstanding
22 December 2011Delivered on: 24 December 2011
Persons entitled: Aldermore Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 41 bury new road, prestwich t/no LA365658 see image for full details.
Outstanding
22 December 2011Delivered on: 24 December 2011
Persons entitled: Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures see image for full details.
Outstanding
13 February 2008Delivered on: 19 February 2008
Satisfied on: 15 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 bury new road prestwich manchester t/no LA365658. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 February 2008Delivered on: 19 February 2008
Satisfied on: 15 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
31 July 2007Delivered on: 3 August 2007
Satisfied on: 16 February 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 41 bury new road sedgley park prestwich manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
12 June 2007Delivered on: 20 June 2007
Satisfied on: 16 February 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
18 July 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
11 July 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
8 June 2017Registered office address changed from 3a Park Hill Bury Old Road Manchester Prestwich M25 0FX to The Stables Catherine Road Manchester M8 4HA on 8 June 2017 (1 page)
8 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
8 June 2017Registered office address changed from 3a Park Hill Bury Old Road Manchester Prestwich M25 0FX to The Stables Catherine Road Manchester M8 4HA on 8 June 2017 (1 page)
23 February 2017Micro company accounts made up to 31 May 2016 (3 pages)
23 February 2017Micro company accounts made up to 31 May 2016 (3 pages)
22 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 160,471
(5 pages)
22 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 160,471
(5 pages)
17 February 2016Micro company accounts made up to 31 May 2015 (3 pages)
17 February 2016Micro company accounts made up to 31 May 2015 (3 pages)
22 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 160,471
(5 pages)
22 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 160,471
(5 pages)
19 February 2015Micro company accounts made up to 31 May 2014 (3 pages)
19 February 2015Micro company accounts made up to 31 May 2014 (3 pages)
12 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 160,471
(5 pages)
12 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 160,471
(5 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
5 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 October 2012Statement of capital following an allotment of shares on 21 July 2012
  • GBP 150,472.00
(6 pages)
25 October 2012Statement of capital following an allotment of shares on 21 July 2012
  • GBP 150,472.00
(6 pages)
29 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(58 pages)
29 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(58 pages)
1 June 2012Termination of appointment of Esther Schreiber as a director (1 page)
1 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
1 June 2012Termination of appointment of Esther Schreiber as a director (1 page)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 December 2011Termination of appointment of Yochanan Hochhauser as a secretary (1 page)
13 December 2011Termination of appointment of Yochanan Hochhauser as a secretary (1 page)
13 December 2011Termination of appointment of Yochanan Hochhauser as a director (1 page)
13 December 2011Appointment of Mrs Esther Malka Schreiber as a director (2 pages)
13 December 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
13 December 2011Termination of appointment of Yochanan Hochhauser as a director (1 page)
13 December 2011Appointment of Mrs Esther Malka Schreiber as a director (2 pages)
22 September 2011Termination of appointment of Yochanan Hochhauser as a secretary (1 page)
22 September 2011Termination of appointment of Yochanan Hochhauser as a director (1 page)
22 September 2011Appointment of Mrs Esther Malka Schreiber as a director (2 pages)
22 September 2011Appointment of Mrs Esther Malka Schreiber as a director (2 pages)
22 September 2011Termination of appointment of Yochanan Hochhauser as a secretary (1 page)
22 September 2011Termination of appointment of Yochanan Hochhauser as a director (1 page)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
11 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 December 2009Registered office address changed from 14 Hanover Gardens Salford Lancashire M7 4FQ on 2 December 2009 (1 page)
2 December 2009Registered office address changed from 14 Hanover Gardens Salford Lancashire M7 4FQ on 2 December 2009 (1 page)
2 December 2009Registered office address changed from 14 Hanover Gardens Salford Lancashire M7 4FQ on 2 December 2009 (1 page)
22 May 2009Capitals not rolled up (2 pages)
22 May 2009Capitals not rolled up (2 pages)
19 May 2009Return made up to 18/05/09; full list of members (4 pages)
19 May 2009Return made up to 18/05/09; full list of members (4 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 September 2008Return made up to 18/05/08; full list of members (7 pages)
4 September 2008Return made up to 18/05/08; full list of members (7 pages)
14 August 2008Declaration of assistance for shares acquisition (6 pages)
14 August 2008Declaration of assistance for shares acquisition (6 pages)
19 February 2008Particulars of mortgage/charge (3 pages)
19 February 2008Particulars of mortgage/charge (3 pages)
19 February 2008Particulars of mortgage/charge (3 pages)
19 February 2008Particulars of mortgage/charge (3 pages)
18 February 2008Declaration of assistance for shares acquisition (7 pages)
18 February 2008Declaration of assistance for shares acquisition (7 pages)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 February 2008Memorandum and Articles of Association (4 pages)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 February 2008Memorandum and Articles of Association (4 pages)
16 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2008Secretary resigned (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008New secretary appointed;new director appointed (3 pages)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (3 pages)
4 February 2008New secretary appointed;new director appointed (3 pages)
4 February 2008Director resigned (1 page)
4 February 2008Registered office changed on 04/02/08 from: 34-36 oak end way gerrards cross buckinghamshire SL9 8BR (1 page)
4 February 2008New director appointed (3 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Registered office changed on 04/02/08 from: 34-36 oak end way gerrards cross buckinghamshire SL9 8BR (1 page)
3 August 2007Particulars of mortgage/charge (3 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
13 July 2007Statement of affairs (17 pages)
13 July 2007Ad 29/06/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
13 July 2007Statement of affairs (17 pages)
13 July 2007Ad 29/06/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
4 July 2007Registered office changed on 04/07/07 from: da vinci house, basing view basingstoke hampshire RG21 4EQ (1 page)
4 July 2007Registered office changed on 04/07/07 from: da vinci house, basing view basingstoke hampshire RG21 4EQ (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
7 June 2007New director appointed (3 pages)
7 June 2007New director appointed (3 pages)
7 June 2007New director appointed (3 pages)
7 June 2007New director appointed (3 pages)
18 May 2007Incorporation (14 pages)
18 May 2007Incorporation (14 pages)