Acorndrive Limited NORTHAMPTON


Acorndrive started in year 2001 as Private Limited Company with registration number 04167362. The Acorndrive company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Northampton at Pioneer House. Postal code: NN4 7YB.

Currently there are 4 directors in the the company, namely John B., Rosamund M. and John C. and others. In addition one secretary - Stephen K. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Acorndrive Limited Address / Contact

Office Address Pioneer House
Office Address2 7 Rushmills
Town Northampton
Post code NN4 7YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04167362
Date of Incorporation Fri, 23rd Feb 2001
Industry Pre-primary education
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

John B.

Position: Director

Appointed: 02 May 2022

Rosamund M.

Position: Director

Appointed: 16 April 2020

John C.

Position: Director

Appointed: 16 April 2020

Elizabeth B.

Position: Director

Appointed: 10 November 2016

Stephen K.

Position: Secretary

Appointed: 10 November 2016

Gary F.

Position: Director

Appointed: 16 April 2020

Resigned: 29 April 2022

James T.

Position: Director

Appointed: 10 November 2016

Resigned: 13 April 2020

Dave L.

Position: Director

Appointed: 10 November 2016

Resigned: 13 April 2020

Stephen D.

Position: Director

Appointed: 10 November 2016

Resigned: 13 April 2020

Adam S.

Position: Director

Appointed: 05 September 2011

Resigned: 14 October 2011

Adam S.

Position: Secretary

Appointed: 01 February 2010

Resigned: 10 November 2016

Nicholas Y.

Position: Director

Appointed: 01 February 2008

Resigned: 31 January 2010

Nicholas Y.

Position: Secretary

Appointed: 01 February 2008

Resigned: 31 January 2010

Andrew M.

Position: Director

Appointed: 02 May 2006

Resigned: 01 December 2016

Russell F.

Position: Director

Appointed: 31 December 2005

Resigned: 27 November 2008

Neal H.

Position: Secretary

Appointed: 31 October 2004

Resigned: 01 February 2008

Neal H.

Position: Director

Appointed: 12 January 2004

Resigned: 01 August 2007

Phillip R.

Position: Director

Appointed: 11 November 2002

Resigned: 07 April 2006

Ronald R.

Position: Director

Appointed: 09 May 2001

Resigned: 31 October 2004

Ronald R.

Position: Secretary

Appointed: 09 May 2001

Resigned: 31 October 2004

Jean C.

Position: Director

Appointed: 09 May 2001

Resigned: 31 December 2005

Peter A.

Position: Director

Appointed: 09 May 2001

Resigned: 11 November 2002

Andrew A.

Position: Director

Appointed: 08 May 2001

Resigned: 09 May 2001

Jeremy H.

Position: Secretary

Appointed: 08 May 2001

Resigned: 09 May 2001

Jeremy H.

Position: Director

Appointed: 08 May 2001

Resigned: 09 May 2001

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 February 2001

Resigned: 08 May 2001

Matthew L.

Position: Nominee Director

Appointed: 23 February 2001

Resigned: 08 May 2001

Martin R.

Position: Nominee Director

Appointed: 23 February 2001

Resigned: 08 May 2001

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we established, there is Chestnutbay Limited from Northampton, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Chestnutbay Limited

Pioneer House 7 Rushmills, Northampton, NN4 7YB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 17 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 23rd, October 2023
Free Download (54 pages)

Company search