Company NameAcorn4Mortgages Limited
DirectorIan Keith Barrowclough
Company StatusActive
Company Number04270415
CategoryPrivate Limited Company
Incorporation Date15 August 2001(22 years, 8 months ago)
Previous NameAcorn Independent Mortgages Limited

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Ian Keith Barrowclough
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2001(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address30 Gosmore Road
New Brighton
Mold
Clwyd
CH7 6QN
Wales
Director NameMr Mark Askey
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address11 Lidgate Walk
Westbury Park
Newcastle Under Lyme
Staffordshire
ST5 4LT
Director NameAndrew Harold
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(same day as company formation)
RoleFinancial Advisor
Correspondence Address14 Newby Walk
Connahs Quay
Deeside
Clwyd
CH5 4RN
Wales
Director NameMr Terence Davis
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address14 Bieston Close
Wrexham
Clwyd
LL13 9SZ
Wales
Secretary NameMr Terence Davis
NationalityBritish
StatusResigned
Appointed15 August 2001(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address14 Bieston Close
Wrexham
Clwyd
LL13 9SZ
Wales
Director NameJulie Rowe
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(2 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 September 2011)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address29 Beatty Drive
Congleton
Cheshire
CW12 2ER
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitewww.acorn4mortgages.co.uk

Location

Registered AddressThe Office Ffordd Pentre Bach
Nercwys
Mold
CH7 4EG
Wales
ConstituencyDelyn
ParishNercwys
WardGwernymynydd
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Ian Keith Barrowclough
50.00%
Ordinary
2 at £1Terence Davis
50.00%
Ordinary

Financials

Year2014
Net Worth£6,871
Cash£37,607
Current Liabilities£68,037

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

29 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
25 November 2022Micro company accounts made up to 30 September 2022 (5 pages)
17 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
16 March 2022Micro company accounts made up to 30 September 2021 (5 pages)
18 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
4 May 2021Registered 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 2021Micro company accounts made up to 30 September 2020 (5 pages)
18 November 2020Termination of appointment of Terence Davis as a director on 30 September 2020 (1 page)
26 August 2020Termination of appointment of Terence Davis as a secretary on 1 August 2020 (1 page)
26 August 2020Confirmation statement made on 15 August 2020 with updates (6 pages)
16 August 2020Change of share class name or designation (2 pages)
11 August 2020Statement of capital following an allotment of shares on 1 August 2020
  • GBP 20
(3 pages)
20 May 2020Micro company accounts made up to 30 September 2019 (5 pages)
19 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
13 November 2018Micro company accounts made up to 30 September 2018 (5 pages)
17 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
9 December 2017Micro company accounts made up to 30 September 2017 (5 pages)
15 August 2017Confirmation statement made on 15 August 2017 with updates (3 pages)
15 August 2017Confirmation statement made on 15 August 2017 with updates (3 pages)
10 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
10 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
14 December 2015Company name changed acorn independent mortgages LIMITED\certificate issued on 14/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-11
(3 pages)
14 December 2015Company name changed acorn independent mortgages LIMITED\certificate issued on 14/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-11
(3 pages)
11 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 4
(5 pages)
18 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 4
(5 pages)
16 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 4
(5 pages)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 4
(5 pages)
26 February 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
26 February 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 4
(5 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 4
(5 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
17 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
1 August 2012Cancellation of shares. Statement of capital on 1 August 2012
  • GBP 4
(4 pages)
1 August 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
1 August 2012Purchase of own shares. (4 pages)
1 August 2012Cancellation of shares. Statement of capital on 1 August 2012
  • GBP 4
(4 pages)
1 August 2012Cancellation of shares. Statement of capital on 1 August 2012
  • GBP 4
(4 pages)
1 August 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
1 August 2012Purchase of own shares. (4 pages)
9 July 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
9 July 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
12 September 2011Termination of appointment of Julie Rowe as a director (1 page)
12 September 2011Director's details changed for Mr Terence Davis on 20 December 2009 (2 pages)
12 September 2011Termination of appointment of Julie Rowe as a director (1 page)
12 September 2011Director's details changed for Mr Terence Davis on 20 December 2009 (2 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
15 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
15 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
17 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
17 August 2010Director's details changed for Julie Rowe on 15 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Terence Davis on 15 August 2010 (2 pages)
17 August 2010Director's details changed for Julie Rowe on 15 August 2010 (2 pages)
17 August 2010Director's details changed for Ian Keith Barrowclough on 15 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Terence Davis on 15 August 2010 (2 pages)
17 August 2010Director's details changed for Ian Keith Barrowclough on 15 August 2010 (2 pages)
17 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
29 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
29 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
4 January 2010Secretary's details changed for Mr Terence Davis on 18 December 2009 (2 pages)
4 January 2010Secretary's details changed for Mr Terence Davis on 18 December 2009 (2 pages)
24 September 2009Return made up to 15/08/09; full list of members (4 pages)
24 September 2009Return made up to 15/08/09; full list of members (4 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
18 August 2008Return made up to 15/08/08; full list of members (4 pages)
18 August 2008Return made up to 15/08/08; full list of members (4 pages)
4 August 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
4 August 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
12 October 2007Return made up to 15/08/07; full list of members (3 pages)
12 October 2007Director's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
12 October 2007Return made up to 15/08/07; full list of members (3 pages)
5 August 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
5 August 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
26 September 2006Return made up to 15/08/06; full list of members (3 pages)
26 September 2006Return made up to 15/08/06; full list of members (3 pages)
11 August 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
11 August 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
11 October 2005Return made up to 15/08/05; full list of members (3 pages)
11 October 2005Return made up to 15/08/05; full list of members (3 pages)
27 June 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
27 June 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
2 December 2004Return made up to 15/08/04; full list of members (8 pages)
2 December 2004Return made up to 15/08/04; full list of members (8 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
11 June 2004Accounts for a dormant company made up to 30 September 2003 (8 pages)
11 June 2004Accounts for a dormant company made up to 30 September 2003 (8 pages)
14 February 2004New director appointed (1 page)
14 February 2004New director appointed (1 page)
20 September 2003Return made up to 15/08/03; full list of members
  • 363(287) ‐ Registered office changed on 20/09/03
(8 pages)
20 September 2003Return made up to 15/08/03; full list of members
  • 363(287) ‐ Registered office changed on 20/09/03
(8 pages)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
18 June 2003Accounts for a dormant company made up to 30 September 2002 (8 pages)
18 June 2003Accounts for a dormant company made up to 30 September 2002 (8 pages)
24 December 2002Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
24 December 2002Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
10 December 2002Registered office changed on 10/12/02 from: the podium ambrose lloyd centre mold flintshire CH7 1NP (1 page)
10 December 2002Registered office changed on 10/12/02 from: the podium ambrose lloyd centre mold flintshire CH7 1NP (1 page)
14 October 2002Return made up to 15/08/02; full list of members (8 pages)
14 October 2002Return made up to 15/08/02; full list of members (8 pages)
29 April 2002Registered office changed on 29/04/02 from: 14A ffordd bryn estyn mold flintshire CH7 1TJ (1 page)
29 April 2002Registered office changed on 29/04/02 from: 14A ffordd bryn estyn mold flintshire CH7 1TJ (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
6 September 2001Registered office changed on 06/09/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
6 September 2001Registered office changed on 06/09/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
29 August 2001Ad 15/08/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001Director resigned (1 page)
29 August 2001New secretary appointed;new director appointed (2 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001Ad 15/08/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 August 2001New secretary appointed;new director appointed (2 pages)
29 August 2001Director resigned (1 page)
15 August 2001Incorporation (10 pages)
15 August 2001Incorporation (10 pages)