Company NameAcorn Property Construction Limited
Company StatusDissolved
Company Number04822119
CategoryPrivate Limited Company
Incorporation Date5 July 2003(20 years, 10 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr James Paul Findlay
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2003(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address17 Moorlands Road
Birkenshaw
Bradford
West Yorkshire
BD11 2BH
Secretary NameMrs Joyce Simpson
StatusClosed
Appointed30 October 2008(5 years, 3 months after company formation)
Appointment Duration11 years, 11 months (closed 13 October 2020)
RoleCompany Director
Correspondence Address22 Latham Court
Gomersal
Cleckheaton
West Yorkshire
BD19 4DE
Director NameMr Darren Thompson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address98 Victoria Road
Mablethorpe
Lincolnshire
LN12 2AJ
Secretary NameBernadette Thompson
NationalityBritish
StatusResigned
Appointed05 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address98 Victoria Road
Mablethorpe
Lincolnshire
LN12 2AJ
Director NameMr Peter Andrew Simpson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(5 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 13 March 2020)
RoleBathroom & Tile Retailer
Country of ResidenceUnited Kingdom
Correspondence Address22 Latham Court
Gomersal
Cleckheaton
West Yorkshire
BD19 4DE
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed05 July 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Telephone01507 479997
Telephone regionAlford (Lincs) / Louth / Horncastle

Location

Registered Address17 Moorlands Road
Birkenshaw
Bradford
West Yorkshire
BD11 2BH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

30 at £1James Paul Findlay
30.00%
Ordinary
30 at £1Peter Andrew Simpson
30.00%
Ordinary
20 at £1Davina Findlay
20.00%
Ordinary
20 at £1Joyce Simpson
20.00%
Ordinary

Financials

Year2014
Net Worth£15,436
Cash£20
Current Liabilities£64,584

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

12 October 2007Delivered on: 16 October 2007
Persons entitled: Link Lending Limited

Classification: Legal charge
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: 3 forrest terrace earlsheaton dewsbury west yorkshire.
Outstanding
16 October 2006Delivered on: 27 October 2006
Persons entitled: Barclays 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: Land at saddler street, wyke, bradford (f/h).
Outstanding

Filing History

28 November 2017Micro company accounts made up to 31 August 2017 (3 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
18 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
25 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
1 October 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
15 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(6 pages)
15 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(6 pages)
24 October 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
7 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(6 pages)
7 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(6 pages)
7 November 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
30 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
5 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
16 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
10 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
10 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
30 June 2010Previous accounting period shortened from 30 September 2009 to 31 August 2009 (1 page)
6 August 2009Return made up to 05/07/09; full list of members (4 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 November 2008Director appointed mr peter andrew simpson (1 page)
30 October 2008Secretary appointed mrs joyce simpson (1 page)
30 October 2008Registered office changed on 30/10/2008 from 98 victoria road mablethorpe lincolnshire LN12 2AJ (1 page)
30 October 2008Appointment terminated director darren thompson (1 page)
30 October 2008Appointment terminated secretary bernadette thompson (1 page)
3 September 2008Return made up to 05/07/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Return made up to 05/07/07; full list of members (3 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
13 September 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
1 September 2006Return made up to 05/07/06; full list of members (3 pages)
19 October 2005Return made up to 05/07/05; full list of members (3 pages)
12 July 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
1 July 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
13 July 2004Return made up to 05/07/04; full list of members (7 pages)
29 July 2003New secretary appointed (2 pages)
19 July 2003Registered office changed on 19/07/03 from: 1 wards end halifax west yorkshire HX1 1DD (1 page)
19 July 2003New director appointed (2 pages)
19 July 2003Ad 05/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 July 2003New director appointed (2 pages)
14 July 2003Director resigned (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003Registered office changed on 14/07/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
5 July 2003Incorporation (15 pages)