New Brighton
Mold
Clwyd
CH7 6QN
Wales
Director Name | Mr Mark Askey |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lidgate Walk Westbury Park Newcastle Under Lyme Staffordshire ST5 4LT |
Director Name | Andrew Harold |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 14 Newby Walk Connahs Quay Deeside Clwyd CH5 4RN Wales |
Director Name | Mr Terence Davis |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 14 Bieston Close Wrexham Clwyd LL13 9SZ Wales |
Secretary Name | Mr Terence Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 14 Bieston Close Wrexham Clwyd LL13 9SZ Wales |
Director Name | Julie Rowe |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 September 2011) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 29 Beatty Drive Congleton Cheshire CW12 2ER |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | www.acorn4mortgages.co.uk |
---|
Registered Address | The Office Ffordd Pentre Bach Nercwys Mold CH7 4EG Wales |
---|---|
Constituency | Delyn |
Parish | Nercwys |
Ward | Gwernymynydd |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Ian Keith Barrowclough 50.00% Ordinary |
---|---|
2 at £1 | Terence Davis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,871 |
Cash | £37,607 |
Current Liabilities | £68,037 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
29 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
---|---|
25 November 2022 | Micro company accounts made up to 30 September 2022 (5 pages) |
17 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
16 March 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
18 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
4 May 2021 | Registered office address changed from 1-3 the Mall Ambrose Lloyd Centre Mold Flintshire CH7 1NR to The Office Ffordd Pentre Bach Nercwys Mold CH7 4EG on 4 May 2021 (1 page) |
14 January 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
18 November 2020 | Termination of appointment of Terence Davis as a director on 30 September 2020 (1 page) |
26 August 2020 | Termination of appointment of Terence Davis as a secretary on 1 August 2020 (1 page) |
26 August 2020 | Confirmation statement made on 15 August 2020 with updates (6 pages) |
16 August 2020 | Change of share class name or designation (2 pages) |
11 August 2020 | Statement of capital following an allotment of shares on 1 August 2020
|
20 May 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
19 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
13 November 2018 | Micro company accounts made up to 30 September 2018 (5 pages) |
17 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
9 December 2017 | Micro company accounts made up to 30 September 2017 (5 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with updates (3 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with updates (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
14 December 2015 | Company name changed acorn independent mortgages LIMITED\certificate issued on 14/12/15
|
14 December 2015 | Company name changed acorn independent mortgages LIMITED\certificate issued on 14/12/15
|
11 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
16 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
15 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
26 February 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
26 February 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
15 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
4 July 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
4 July 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
17 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Cancellation of shares. Statement of capital on 1 August 2012
|
1 August 2012 | Resolutions
|
1 August 2012 | Purchase of own shares. (4 pages) |
1 August 2012 | Cancellation of shares. Statement of capital on 1 August 2012
|
1 August 2012 | Cancellation of shares. Statement of capital on 1 August 2012
|
1 August 2012 | Resolutions
|
1 August 2012 | Purchase of own shares. (4 pages) |
9 July 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
9 July 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
12 September 2011 | Termination of appointment of Julie Rowe as a director (1 page) |
12 September 2011 | Director's details changed for Mr Terence Davis on 20 December 2009 (2 pages) |
12 September 2011 | Termination of appointment of Julie Rowe as a director (1 page) |
12 September 2011 | Director's details changed for Mr Terence Davis on 20 December 2009 (2 pages) |
16 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
15 June 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
17 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Director's details changed for Julie Rowe on 15 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Terence Davis on 15 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Julie Rowe on 15 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Ian Keith Barrowclough on 15 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Terence Davis on 15 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Ian Keith Barrowclough on 15 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
29 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
4 January 2010 | Secretary's details changed for Mr Terence Davis on 18 December 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Mr Terence Davis on 18 December 2009 (2 pages) |
24 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
24 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
31 July 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
31 July 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
18 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
4 August 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
4 August 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
12 October 2007 | Return made up to 15/08/07; full list of members (3 pages) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Return made up to 15/08/07; full list of members (3 pages) |
5 August 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
5 August 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
26 September 2006 | Return made up to 15/08/06; full list of members (3 pages) |
26 September 2006 | Return made up to 15/08/06; full list of members (3 pages) |
11 August 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
11 August 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
11 October 2005 | Return made up to 15/08/05; full list of members (3 pages) |
11 October 2005 | Return made up to 15/08/05; full list of members (3 pages) |
27 June 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
27 June 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
2 December 2004 | Return made up to 15/08/04; full list of members (8 pages) |
2 December 2004 | Return made up to 15/08/04; full list of members (8 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
11 June 2004 | Accounts for a dormant company made up to 30 September 2003 (8 pages) |
11 June 2004 | Accounts for a dormant company made up to 30 September 2003 (8 pages) |
14 February 2004 | New director appointed (1 page) |
14 February 2004 | New director appointed (1 page) |
20 September 2003 | Return made up to 15/08/03; full list of members
|
20 September 2003 | Return made up to 15/08/03; full list of members
|
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
18 June 2003 | Accounts for a dormant company made up to 30 September 2002 (8 pages) |
18 June 2003 | Accounts for a dormant company made up to 30 September 2002 (8 pages) |
24 December 2002 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
24 December 2002 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: the podium ambrose lloyd centre mold flintshire CH7 1NP (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: the podium ambrose lloyd centre mold flintshire CH7 1NP (1 page) |
14 October 2002 | Return made up to 15/08/02; full list of members (8 pages) |
14 October 2002 | Return made up to 15/08/02; full list of members (8 pages) |
29 April 2002 | Registered office changed on 29/04/02 from: 14A ffordd bryn estyn mold flintshire CH7 1TJ (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: 14A ffordd bryn estyn mold flintshire CH7 1TJ (1 page) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
6 September 2001 | Registered office changed on 06/09/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
29 August 2001 | Ad 15/08/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | New secretary appointed;new director appointed (2 pages) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | Ad 15/08/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 August 2001 | New secretary appointed;new director appointed (2 pages) |
29 August 2001 | Director resigned (1 page) |
15 August 2001 | Incorporation (10 pages) |
15 August 2001 | Incorporation (10 pages) |