Company NameAcorn Assessors Limited
DirectorPamela Jane Townsend
Company StatusActive
Company Number03552937
CategoryPrivate Limited Company
Incorporation Date24 April 1998(25 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66210Risk and damage evaluation

Directors

Secretary NameMr Richard Henry Thomlinson
NationalityBritish
StatusCurrent
Appointed28 April 1999(1 year after company formation)
Appointment Duration24 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Briar Gate
Wetherby
West Yorkshire
LS22 7YX
Director NameMrs Pamela Jane Townsend
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2009(11 years, 7 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcorn House Acorn Business Park
Clay Pit Lane Roecliffe
York
North Yorkshire
YO51 9LS
Director NameJohn Townsend
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(9 months after company formation)
Appointment Duration10 years, 10 months (resigned 23 November 2009)
RoleCompany Director
Correspondence AddressCroft Bungalow
Minskip Boroughbridge
York
North Yorkshire
YO51 9JF
Director NameMr Jonathan James Townsend
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(11 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 05 February 2013)
RoleIT Consultant
Country of ResidenceWales
Correspondence AddressAcorn House Acorn Business Park
Clay Pit Lane Roecliffe
York
North Yorkshire
YO51 9LS
Director NameMrs Nicola Louise Nelson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(12 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcorn House Acorn Business Park
Clay Pit Lane Roecliffe
York
North Yorkshire
YO51 9LS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 April 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 April 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiteassessors-unit.com
Email address[email protected]
Telephone08448470480
Telephone regionUnknown

Location

Registered AddressAcorn House Acorn Business Park
Clay Pit Lane Roecliffe
York
North Yorkshire
YO51 9LS
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRoecliffe
WardNewby
Built Up AreaBoroughbridge

Shareholders

410 at £1Pamela J. Townsend
80.71%
Ordinary
98 at £1Nicola Louise Nelson
19.29%
Ordinary

Financials

Year2014
Net Worth£1,987,664
Cash£1,060,145
Current Liabilities£383,752

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 November 2023 (4 months, 4 weeks ago)
Next Return Due4 December 2024 (7 months, 3 weeks from now)

Charges

16 December 2009Delivered on: 24 December 2009
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 February 2002Delivered on: 7 February 2002
Satisfied on: 21 December 2009
Persons entitled: Hampshire Trust Factors Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all fixed assets all specified book debts the other debts and the factor's account (as defined in the debenture); by way of floating charge all property other than that specified in paragraph 1; and by way of floating charge the items specified in paragraph 1 to the extent that the charges or any of them or any part of any of them shall for any reason be ineffective as a fixed charge.
Fully Satisfied
12 September 2001Delivered on: 13 September 2001
Satisfied on: 21 December 2009
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

19 March 2024Total exemption full accounts made up to 30 June 2023 (11 pages)
20 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
26 January 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
20 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
20 January 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
1 December 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
23 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
3 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
21 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
29 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
26 September 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
26 September 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
5 September 2017Cancellation of shares. Statement of capital on 25 July 2017
  • GBP 410
(4 pages)
5 September 2017Cancellation of shares. Statement of capital on 25 July 2017
  • GBP 410
(4 pages)
21 August 2017Purchase of own shares. (3 pages)
21 August 2017Purchase of own shares. (3 pages)
1 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 508
(4 pages)
9 December 2015Termination of appointment of Nicola Louise Nelson as a director on 8 December 2015 (1 page)
9 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 508
(4 pages)
9 December 2015Termination of appointment of Nicola Louise Nelson as a director on 8 December 2015 (1 page)
21 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 September 2015Purchase of own shares. (3 pages)
21 September 2015Cancellation of shares. Statement of capital on 17 August 2015
  • GBP 508
(4 pages)
21 September 2015Cancellation of shares. Statement of capital on 17 August 2015
  • GBP 508
(4 pages)
21 September 2015Purchase of own shares. (3 pages)
21 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 803
(4 pages)
23 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 803
(4 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 December 2013Cancellation of shares. Statement of capital on 12 December 2013
  • GBP 803
(4 pages)
12 December 2013Cancellation of shares. Statement of capital on 12 December 2013
  • GBP 803
(4 pages)
21 November 2013Annual return made up to 20 November 2013 with a full list of shareholders (5 pages)
21 November 2013Annual return made up to 20 November 2013 with a full list of shareholders (5 pages)
15 November 2013Cancellation of shares. Statement of capital on 15 November 2013
  • GBP 197
(4 pages)
15 November 2013Cancellation of shares. Statement of capital on 15 November 2013
  • GBP 197
(4 pages)
11 November 2013Purchase of own shares. (3 pages)
11 November 2013Purchase of own shares. (3 pages)
23 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
23 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
7 February 2013Termination of appointment of Jonathan Townsend as a director (1 page)
7 February 2013Termination of appointment of Jonathan Townsend as a director (1 page)
21 November 2012Registered office address changed from Acorn House, Acorn Business Park Claypit Lane Roecliffe Boroughbridge North Yorkshire YO51 9LS on 21 November 2012 (1 page)
21 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
21 November 2012Registered office address changed from Acorn House, Acorn Business Park Claypit Lane Roecliffe Boroughbridge North Yorkshire YO51 9LS on 21 November 2012 (1 page)
21 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
3 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
11 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
14 April 2011Amended accounts made up to 30 June 2010 (7 pages)
14 April 2011Amended accounts made up to 30 June 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
13 September 2010Appointment of Mrs Nicola Louise Nelson as a director (2 pages)
13 September 2010Appointment of Mrs Nicola Louise Nelson as a director (2 pages)
10 August 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
10 August 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 June 2010Director's details changed for Mr Jonathan Townsend on 1 April 2010 (2 pages)
8 June 2010Director's details changed for Mr Jonathan Townsend on 1 April 2010 (2 pages)
8 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Mr Jonathan Townsend on 1 April 2010 (2 pages)
2 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
2 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
2 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 November 2009Termination of appointment of John Townsend as a director (1 page)
30 November 2009Appointment of Mrs Pamela Jane Townsend as a director (2 pages)
30 November 2009Appointment of Mrs Pamela Jane Townsend as a director (2 pages)
30 November 2009Termination of appointment of John Townsend as a director (1 page)
6 August 2009Return made up to 24/04/09; full list of members (3 pages)
6 August 2009Return made up to 24/04/09; full list of members (3 pages)
28 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 June 2009Director appointed jonathan townsend (2 pages)
5 June 2009Director appointed jonathan townsend (2 pages)
15 October 2008Registered office changed on 15/10/2008 from unit 4 canal side dallamires lane ripon north yorkshire HG4 1TT (1 page)
15 October 2008Registered office changed on 15/10/2008 from unit 4 canal side dallamires lane ripon north yorkshire HG4 1TT (1 page)
15 August 2008Return made up to 24/04/08; full list of members (3 pages)
15 August 2008Return made up to 24/04/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 March 2008Prev ext from 31/01/2008 to 30/06/2008 (1 page)
19 March 2008Prev ext from 31/01/2008 to 30/06/2008 (1 page)
15 January 2008Accounting reference date shortened from 30/06/08 to 31/01/08 (1 page)
15 January 2008Ad 31/12/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 January 2008Accounting reference date shortened from 30/06/08 to 31/01/08 (1 page)
15 January 2008Ad 31/12/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 May 2007Return made up to 24/04/07; full list of members (2 pages)
17 May 2007Return made up to 24/04/07; full list of members (2 pages)
6 October 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 October 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 June 2006Return made up to 24/04/06; full list of members (2 pages)
28 June 2006Return made up to 24/04/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 February 2006Total exemption small company accounts made up to 30 June 2004 (6 pages)
27 October 2005Director's particulars changed (1 page)
27 October 2005Director's particulars changed (1 page)
3 May 2005Return made up to 24/04/05; full list of members (2 pages)
3 May 2005Return made up to 24/04/05; full list of members (2 pages)
20 October 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
20 October 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 May 2004Return made up to 24/04/04; full list of members (6 pages)
5 May 2004Return made up to 24/04/04; full list of members (6 pages)
11 June 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
11 June 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
8 June 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 2003Registered office changed on 29/05/03 from: littlethorpe lane ripon north yorkshire HG4 1UB (1 page)
29 May 2003Registered office changed on 29/05/03 from: littlethorpe lane ripon north yorkshire HG4 1UB (1 page)
17 May 2002Return made up to 24/04/02; full list of members (6 pages)
17 May 2002Return made up to 24/04/02; full list of members (6 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
27 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
27 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
13 September 2001Particulars of mortgage/charge (3 pages)
13 September 2001Particulars of mortgage/charge (3 pages)
16 July 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
16 July 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
10 May 2001Return made up to 24/04/01; full list of members (6 pages)
10 May 2001Return made up to 24/04/01; full list of members (6 pages)
10 July 2000Company name changed acorn management LIMITED\certificate issued on 11/07/00 (2 pages)
10 July 2000Company name changed acorn management LIMITED\certificate issued on 11/07/00 (2 pages)
3 July 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
3 July 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
27 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 2000Return made up to 24/04/00; full list of members (6 pages)
12 May 2000Return made up to 24/04/00; full list of members (6 pages)
18 May 1999Amending form 88(2)r (1 page)
18 May 1999Return made up to 24/04/99; full list of members (6 pages)
18 May 1999Amending form 88(2)r (1 page)
18 May 1999Return made up to 24/04/99; full list of members (6 pages)
5 May 1999New secretary appointed (2 pages)
5 May 1999New secretary appointed (2 pages)
8 February 1999Ad 22/01/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 February 1999Ad 22/01/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 January 1999Registered office changed on 28/01/99 from: 4 bedern bank ripon north yorkshire HG4 1PE (1 page)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999Registered office changed on 28/01/99 from: 4 bedern bank ripon north yorkshire HG4 1PE (1 page)
11 December 1998Director resigned (1 page)
11 December 1998Secretary resigned (1 page)
11 December 1998Secretary resigned (1 page)
11 December 1998Registered office changed on 11/12/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
11 December 1998Registered office changed on 11/12/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
11 December 1998Director resigned (1 page)
24 April 1998Incorporation (14 pages)
24 April 1998Incorporation (14 pages)