Company NameAcorn Industrial Limited
DirectorsMartin Povey and Paul Desmond Spillings
Company StatusActive
Company Number01572216
CategoryPrivate Limited Company
Incorporation Date3 July 1981(42 years, 10 months ago)
Previous NameBerkshire Bearings & Transmissions Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Martin Povey
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2016(35 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Denby Way
Hellaby
Rotherham
South Yorkshire
S66 8HR
Director NameMr Paul Desmond Spillings
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2016(35 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Denby Way
Hellaby
Rotherham
South Yorkshire
S66 8HR
Secretary NameMr Martin Povey
StatusCurrent
Appointed09 December 2016(35 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressUnit A Denby Way
Hellaby
Rotherham
South Yorkshire
S66 8HR
Director NameMr Ian Peter Griffiths
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(10 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 August 2000)
RoleCompany Director
Correspondence Address16 Rodmell Close
Hayes
Middlesex
UB4 9RS
Director NameMrs Louise Peacock
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(10 years, 4 months after company formation)
Appointment Duration25 years, 1 month (resigned 09 December 2016)
RoleCo Sec/Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorsemoor Cottage
Chieveley
Newbury
Berkshire
RG20 8XD
Director NameMr Nigel Allan Peacock
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(10 years, 4 months after company formation)
Appointment Duration25 years, 1 month (resigned 09 December 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorsemoor Cottage
Chieveley
Newbury
Berkshire
RG20 8XD
Secretary NameMrs Louise Peacock
NationalityBritish
StatusResigned
Appointed01 November 1991(10 years, 4 months after company formation)
Appointment Duration25 years, 1 month (resigned 09 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorsemoor Cottage
Chieveley
Newbury
Berkshire
RG20 8XD

Contact

Websiteberkshirebearings.co.uk
Email address[email protected]

Location

Registered AddressUnit A Denby Way
Hellaby
Rotherham
South Yorkshire
S66 8HR
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHellaby
WardHellaby
Built Up AreaMaltby
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Louise Peacock
50.00%
Ordinary B
100 at £1Nigel Peacock
50.00%
Ordinary A

Financials

Year2014
Net Worth£417,333
Cash£183,711
Current Liabilities£124,078

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 May 2023 (11 months, 1 week ago)
Next Return Due13 June 2024 (1 month, 1 week from now)

Charges

21 January 1983Delivered on: 27 January 1986
Persons entitled: Pear Tree Properties Limited

Classification: Legal charge
Secured details: £6,000.
Particulars: 29 and 31 meadow road, newbury berkshire.
Outstanding
28 September 1984Delivered on: 17 October 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27, meadow road, newbury, berks RG14 7AH and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 December 1982Delivered on: 4 June 1983
Persons entitled: National Westminster Bank PLC

Classification: Was registered pursuant to an order of court dated 1/6/83. legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as 29 & 31, meadow road, newbury berkshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

30 November 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
21 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-20
(3 pages)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
14 August 2019Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages)
14 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (34 pages)
14 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
14 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
17 January 2019Audit exemption subsidiary accounts made up to 31 December 2017 (10 pages)
17 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
17 January 2019Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
17 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (34 pages)
4 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
4 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
6 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
2 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
5 January 2017Resolutions
  • RES13 ‐ Ratifying reclassification 08/12/2016
(2 pages)
5 January 2017Resolutions
  • RES13 ‐ Ratifying reclassification 08/12/2016
(2 pages)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Change of share class name or designation (2 pages)
12 December 2016Registered office address changed from 27-31 Meadow Road Newbury Berkshire RG14 7AH to Unit a Denby Way Hellaby Rotherham South Yorkshire S66 8HR on 12 December 2016 (1 page)
12 December 2016Termination of appointment of Nigel Allan Peacock as a director on 9 December 2016 (1 page)
12 December 2016Appointment of Mr Martin Povey as a director on 9 December 2016 (2 pages)
12 December 2016Termination of appointment of Louise Peacock as a secretary on 9 December 2016 (1 page)
12 December 2016Registered office address changed from 27-31 Meadow Road Newbury Berkshire RG14 7AH to Unit a Denby Way Hellaby Rotherham South Yorkshire S66 8HR on 12 December 2016 (1 page)
12 December 2016Termination of appointment of Louise Peacock as a director on 9 December 2016 (1 page)
12 December 2016Termination of appointment of Louise Peacock as a director on 9 December 2016 (1 page)
12 December 2016Appointment of Mr Paul Desmond Spillings as a director on 9 December 2016 (2 pages)
12 December 2016Appointment of Mr Paul Desmond Spillings as a director on 9 December 2016 (2 pages)
12 December 2016Current accounting period shortened from 31 August 2017 to 31 December 2016 (1 page)
12 December 2016Current accounting period shortened from 31 August 2017 to 31 December 2016 (1 page)
12 December 2016Appointment of Mr Martin Povey as a secretary on 9 December 2016 (2 pages)
12 December 2016Termination of appointment of Louise Peacock as a secretary on 9 December 2016 (1 page)
12 December 2016Termination of appointment of Nigel Allan Peacock as a director on 9 December 2016 (1 page)
12 December 2016Appointment of Mr Martin Povey as a secretary on 9 December 2016 (2 pages)
12 December 2016Appointment of Mr Martin Povey as a director on 9 December 2016 (2 pages)
26 October 2016Satisfaction of charge 1 in full (1 page)
26 October 2016Satisfaction of charge 1 in full (1 page)
7 October 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
7 October 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
27 September 2016All of the property or undertaking has been released from charge 1 (2 pages)
27 September 2016All of the property or undertaking has been released from charge 1 (2 pages)
27 September 2016All of the property or undertaking has been released from charge 1 (2 pages)
27 September 2016All of the property or undertaking has been released from charge 1 (2 pages)
5 September 2016Satisfaction of charge 2 in full (1 page)
5 September 2016All of the property or undertaking has been released from charge 1 (2 pages)
5 September 2016Satisfaction of charge 3 in full (1 page)
5 September 2016Satisfaction of charge 3 in full (1 page)
5 September 2016All of the property or undertaking has been released from charge 1 (2 pages)
5 September 2016Satisfaction of charge 2 in full (1 page)
1 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 200
(6 pages)
1 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 200
(6 pages)
19 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
19 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
30 May 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 200
(6 pages)
30 May 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 200
(6 pages)
8 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
8 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 200
(6 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 200
(6 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders (6 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders (6 pages)
20 December 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders (6 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders (6 pages)
19 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
19 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
21 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
1 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
16 March 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
16 March 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
1 November 2010Director's details changed for Mrs Louise Peacock on 20 September 2010 (2 pages)
1 November 2010Director's details changed for Mr Nigel Allan Peacock on 20 September 2010 (2 pages)
1 November 2010Director's details changed for Mr Nigel Allan Peacock on 20 September 2010 (2 pages)
1 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
1 November 2010Director's details changed for Mrs Louise Peacock on 20 September 2010 (2 pages)
1 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
8 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 200
(4 pages)
8 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 200
(4 pages)
8 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 200
(4 pages)
16 January 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
16 January 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
21 September 2009Return made up to 20/09/09; full list of members (3 pages)
21 September 2009Return made up to 20/09/09; full list of members (3 pages)
24 December 2008Total exemption full accounts made up to 31 August 2008 (12 pages)
24 December 2008Total exemption full accounts made up to 31 August 2008 (12 pages)
22 September 2008Return made up to 20/09/08; full list of members (3 pages)
22 September 2008Return made up to 20/09/08; full list of members (3 pages)
11 January 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
11 January 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
21 September 2007Return made up to 20/09/07; full list of members (2 pages)
21 September 2007Return made up to 20/09/07; full list of members (2 pages)
21 January 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
21 January 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
22 September 2006Return made up to 20/09/06; full list of members (2 pages)
22 September 2006Return made up to 20/09/06; full list of members (2 pages)
22 February 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
22 February 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
25 November 2005Return made up to 20/09/05; full list of members (2 pages)
25 November 2005Return made up to 20/09/05; full list of members (2 pages)
17 January 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
17 January 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
6 October 2004Return made up to 20/09/04; no change of members (7 pages)
6 October 2004Return made up to 20/09/04; no change of members (7 pages)
12 January 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
12 January 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
9 September 2003Return made up to 20/09/03; full list of members
  • 363(287) ‐ Registered office changed on 09/09/03
(7 pages)
9 September 2003Return made up to 20/09/03; full list of members
  • 363(287) ‐ Registered office changed on 09/09/03
(7 pages)
24 February 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
24 February 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
18 September 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
4 April 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
12 September 2001Return made up to 20/09/01; full list of members (6 pages)
12 September 2001Return made up to 20/09/01; full list of members (6 pages)
23 February 2001Full accounts made up to 31 August 2000 (12 pages)
23 February 2001Full accounts made up to 31 August 2000 (12 pages)
22 September 2000Return made up to 20/09/00; full list of members (6 pages)
22 September 2000Return made up to 20/09/00; full list of members (6 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
22 February 2000Full accounts made up to 31 August 1999 (12 pages)
22 February 2000Full accounts made up to 31 August 1999 (12 pages)
15 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 March 1999Full accounts made up to 31 August 1998 (12 pages)
16 March 1999Full accounts made up to 31 August 1998 (12 pages)
14 October 1998Return made up to 21/10/98; no change of members (4 pages)
14 October 1998Return made up to 21/10/98; no change of members (4 pages)
27 February 1998Full accounts made up to 31 August 1997 (12 pages)
27 February 1998Full accounts made up to 31 August 1997 (12 pages)
14 October 1997Return made up to 21/10/97; full list of members (6 pages)
14 October 1997Return made up to 21/10/97; full list of members (6 pages)
21 April 1997Full accounts made up to 31 August 1996 (12 pages)
21 April 1997Full accounts made up to 31 August 1996 (12 pages)
24 October 1996Return made up to 21/10/96; no change of members (6 pages)
24 October 1996Return made up to 21/10/96; no change of members (6 pages)
19 March 1996Full accounts made up to 31 August 1995 (12 pages)
19 March 1996Full accounts made up to 31 August 1995 (12 pages)
31 October 1995Return made up to 01/11/95; full list of members (6 pages)
31 October 1995Return made up to 01/11/95; full list of members (6 pages)
27 March 1995Accounts for a small company made up to 31 August 1994 (12 pages)
27 March 1995Accounts for a small company made up to 31 August 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
16 November 1994Return made up to 01/11/94; no change of members (4 pages)
16 November 1994Return made up to 01/11/94; no change of members (4 pages)
29 November 1993Accounts for a small company made up to 31 August 1993 (12 pages)
29 November 1993Accounts for a small company made up to 31 August 1993 (12 pages)
28 October 1993Return made up to 01/11/93; no change of members (4 pages)
28 October 1993Return made up to 01/11/93; no change of members (4 pages)
6 January 1993Full accounts made up to 31 August 1992 (12 pages)
6 January 1993Full accounts made up to 31 August 1992 (12 pages)
4 November 1992Return made up to 01/11/92; full list of members (6 pages)
4 November 1992Return made up to 01/11/92; full list of members (6 pages)
2 January 1992Full accounts made up to 31 August 1991 (9 pages)
2 January 1992Full accounts made up to 31 August 1991 (9 pages)
4 November 1991Return made up to 01/11/91; no change of members (6 pages)
4 November 1991Return made up to 01/11/91; no change of members (6 pages)
7 February 1991Accounts for a small company made up to 31 August 1990 (5 pages)
7 February 1991Return made up to 28/12/90; no change of members (6 pages)
7 February 1991Return made up to 28/12/90; no change of members (6 pages)
7 February 1991Accounts for a small company made up to 31 August 1990 (5 pages)
14 December 1989Full accounts made up to 31 August 1989 (10 pages)
14 December 1989Full accounts made up to 31 August 1989 (10 pages)
6 December 1989Return made up to 01/11/89; full list of members (4 pages)
6 December 1989Return made up to 01/11/89; full list of members (4 pages)
9 December 1988Return made up to 01/11/88; full list of members (4 pages)
9 December 1988Full accounts made up to 31 August 1988 (10 pages)
9 December 1988Return made up to 01/11/88; full list of members (4 pages)
9 December 1988Full accounts made up to 31 August 1988 (10 pages)
29 January 1988Full accounts made up to 31 August 1987 (10 pages)
29 January 1988Full accounts made up to 31 August 1987 (10 pages)
15 October 1987Return made up to 04/08/87; full list of members (4 pages)
15 October 1987Return made up to 04/08/87; full list of members (4 pages)
31 October 1986Full accounts made up to 31 August 1986 (10 pages)
31 October 1986Full accounts made up to 31 August 1986 (10 pages)
14 June 1986Return made up to 04/06/86; full list of members (3 pages)
14 June 1986Full accounts made up to 31 August 1985 (10 pages)
14 June 1986Full accounts made up to 31 August 1985 (10 pages)
14 June 1986Return made up to 04/06/86; full list of members (3 pages)
10 June 1986Registered office changed on 10/06/86 from: 43 high street marlow buckinghamshire (1 page)
10 June 1986Registered office changed on 10/06/86 from: 43 high street marlow buckinghamshire (1 page)
3 July 1981Incorporation (13 pages)
3 July 1981Incorporation (13 pages)