Acorn Windows Limited WILDEN


Acorn Windows Limited was dissolved on 2023-04-25. Acorn Windows was a private limited company that was located at The Granary Crowhill Farm, Ravensden Road, Wilden, MK44 2QS, Bedfordshire, ENGLAND. Its full net worth was valued to be roughly 190369 pounds, while the fixed assets belonging to the company totalled up to 4341 pounds. The company (formally started on 1999-12-29) was run by 1 director and 1 secretary.
Director Richard T. who was appointed on 29 December 1999.
Moving on to the secretaries, we can name: Daniel T. appointed on 01 October 2008.

The company was officially classified as "manufacture of plastic packing goods" (22220). The last confirmation statement was sent on 2021-12-29 and last time the statutory accounts were sent was on 31 January 2021. 2015-12-29 is the date of the latest annual return.

Acorn Windows Limited Address / Contact

Office Address The Granary Crowhill Farm
Office Address2 Ravensden Road
Town Wilden
Post code MK44 2QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03900497
Date of Incorporation Wed, 29th Dec 1999
Date of Dissolution Tue, 25th Apr 2023
Industry Manufacture of plastic packing goods
End of financial Year 31st January
Company age 24 years old
Account next due date Tue, 31st Jan 2023
Account last made up date Sun, 31st Jan 2021
Next confirmation statement due date Thu, 12th Jan 2023
Last confirmation statement dated Wed, 29th Dec 2021

Company staff

Daniel T.

Position: Secretary

Appointed: 01 October 2008

Richard T.

Position: Director

Appointed: 29 December 1999

Pauline T.

Position: Secretary

Appointed: 23 December 2007

Resigned: 01 October 2008

Kathleen T.

Position: Secretary

Appointed: 21 November 2000

Resigned: 23 December 2007

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 December 1999

Resigned: 29 December 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 December 1999

Resigned: 29 December 1999

Jean T.

Position: Secretary

Appointed: 29 December 1999

Resigned: 21 November 2000

People with significant control

Richard T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-31
Net Worth190 369204 709157 024     
Balance Sheet
Cash Bank In Hand106 743173 733135 741     
Cash Bank On Hand  135 74192 20941 40829 37420 2643 742
Current Assets340 190295 355249 743119 42655 25938 19420 9473 742
Debtors193 02775 05172 33722 87212 7996 940683 
Net Assets Liabilities  157 02495 78348 379   
Net Assets Liabilities Including Pension Asset Liability190 369204 709157 024     
Property Plant Equipment  4 9413 002    
Stocks Inventory40 42046 57141 665     
Tangible Fixed Assets4 3416 3724 941     
Total Inventories  41 6654 3451 0521 880  
Reserves/Capital
Called Up Share Capital222     
Profit Loss Account Reserve190 367204 707157 022     
Shareholder Funds190 369204 709157 024     
Other
Accounting Period Subsidiary 2 015      
Accrued Liabilities Deferred Income  38 89916 2382 9612 5063 205850
Accumulated Depreciation Impairment Property Plant Equipment  21 38014 383    
Average Number Employees During Period   1111 
Corporation Tax Payable  5 958     
Creditors  97 02526 1596 88010 9756 598-4 897
Creditors Due Within One Year153 89496 17597 025     
Disposals Decrease In Depreciation Impairment Property Plant Equipment   8 05915 074   
Disposals Property Plant Equipment   8 93617 385   
Fixed Assets4 4166 372      
Increase From Depreciation Charge For Year Property Plant Equipment   1 062691   
Investments Fixed Assets75       
Net Current Assets Liabilities186 296199 180152 71893 26748 37927 21914 3498 639
Number Shares Allotted 22     
Other Taxation Social Security Payable  2 4931 0712 0381 4651 465 
Par Value Share 11     
Prepayments Accrued Income  10 936118    
Property Plant Equipment Gross Cost  26 32117 385    
Provisions For Liabilities Balance Sheet Subtotal  635486    
Provisions For Liabilities Charges343843635     
Recoverable Value-added Tax   2 6421 248   
Share Capital Allotted Called Up Paid222     
Tangible Fixed Assets Additions 3 500      
Tangible Fixed Assets Cost Or Valuation27 41526 321      
Tangible Fixed Assets Depreciation23 07419 94921 380     
Tangible Fixed Assets Depreciation Charged In Period 1 4701 431     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 595      
Tangible Fixed Assets Disposals 4 594      
Total Assets Less Current Liabilities190 712205 552157 65996 26948 37927 21914 3498 639
Trade Creditors Trade Payables  20 8405 6069471 84185 
Trade Debtors Trade Receivables  61 40116 7034 9816 940683 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 7th, April 2022
Free Download (6 pages)

Company search