About

Registered Number: 06097930
Date of Incorporation: 12/02/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Armitage House Thorpe Lower Lane, Robin Hood, Wakefield, West Yorkshire, WF3 3BQ,

 

Established in 2007, Acorn Business Machines (Holmfirth) Ltd are based in Wakefield. This business has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARRENDER, Mark Philip 12 February 2007 06 August 2015 1
Secretary Name Appointed Resigned Total Appointments
PITCEATHLY, Richard Stuart 27 January 2020 - 1
FITZPATRICK, Adrian John 06 August 2015 27 January 2020 1
WARRENDER, Kirsty 12 February 2007 06 August 2015 1

Filing History

Document Type Date
MR04 - N/A 07 February 2020
MR04 - N/A 07 February 2020
AP03 - Appointment of secretary 05 February 2020
TM01 - Termination of appointment of director 30 January 2020
TM01 - Termination of appointment of director 30 January 2020
AP01 - Appointment of director 30 January 2020
TM02 - Termination of appointment of secretary 30 January 2020
AP01 - Appointment of director 30 January 2020
AP01 - Appointment of director 30 January 2020
AA - Annual Accounts 03 July 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 28 June 2018
TM01 - Termination of appointment of director 14 June 2018
CS01 - N/A 16 March 2018
MR01 - N/A 08 March 2018
MR01 - N/A 08 March 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 28 February 2017
AR01 - Annual Return 22 March 2016
TM02 - Termination of appointment of secretary 08 September 2015
AD01 - Change of registered office address 08 September 2015
TM01 - Termination of appointment of director 08 September 2015
AP03 - Appointment of secretary 08 September 2015
AP01 - Appointment of director 08 September 2015
AP01 - Appointment of director 08 September 2015
AP01 - Appointment of director 08 September 2015
AA01 - Change of accounting reference date 01 September 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 14 November 2008
225 - Change of Accounting Reference Date 13 November 2008
363a - Annual Return 20 February 2008
NEWINC - New incorporation documents 12 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 March 2018 Fully Satisfied

N/A

A registered charge 08 March 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.