Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACORN PACKAGING LIMITED
Company Information for

ACORN PACKAGING LIMITED

PARSONAGE CHAMBERS 3, THE PARSONAGE CHAMBERS, MANCHESTER, M3 2HW,
Company Registration Number
03082512
Private Limited Company
Liquidation

Company Overview

About Acorn Packaging Ltd
ACORN PACKAGING LIMITED was founded on 1995-07-21 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Acorn Packaging Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ACORN PACKAGING LIMITED
 
Legal Registered Office
PARSONAGE CHAMBERS 3
THE PARSONAGE CHAMBERS
MANCHESTER
M3 2HW
Other companies in M3
 
Telephone01785851859
 
Filing Information
Company Number 03082512
Company ID Number 03082512
Date formed 1995-07-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2012
Account next due 31/05/2014
Latest return 21/07/2013
Return next due 18/08/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-09-11 15:39:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACORN PACKAGING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ACORN PACKAGING LIMITED
The following companies were found which have the same name as ACORN PACKAGING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACORN PACKAGING PARTNERSHIP LLP UNIT 7 WATERBROOK ESTATE WATERBROOK ROAD ALTON HAMPSHIRE GU34 2UD Active Company formed on the 2007-05-31
ACORN PACKAGING PRODUCTS LIMITED 7 ST GEORGES YARD CASTLE STREET FARNHAM SURREY GU9 7LW Active Company formed on the 2009-01-07
ACORN PACKAGING SERVICES LIMITED 1422 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UL Active Company formed on the 1982-10-08
ACORN PACKAGING SUPPLIES LIMITED UNIT 1 THE DEANSBANK CENTRE FAIRGROUND WAY WALSALL WEST MIDLANDS WS1 4NU Active Company formed on the 2003-06-04
ACORN PACKAGING LIMITED 26 HIGHFIELD CRESCENT HIGHFIELD SWORDS CO DUBLIN SWORDS, DUBLIN Active Company formed on the 1993-10-07

Company Officers of ACORN PACKAGING LIMITED

Current Directors
Officer Role Date Appointed
PHILIP BRIAN COFFEY
Director 2002-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
KATHRYN JANE COFFEY
Company Secretary 2003-04-26 2014-06-16
KATHRYN JANE COFFEY
Director 2002-04-26 2014-06-16
SUSAN MARGARET RAYNER
Company Secretary 1995-07-21 2003-04-26
JOHN DOUGLAS RAYNER
Director 1995-07-21 2003-04-26
SUSAN MARGARET RAYNER
Director 1995-07-21 2003-04-26
JOHN PARKINSON
Director 1995-07-21 2002-04-26
GEORGE WATTON
Director 1999-09-01 2002-04-26
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1995-07-21 1995-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP BRIAN COFFEY P B AND K J MANAGEMENT LIMITED Director 2018-03-31 CURRENT 2018-03-31 Active
PHILIP BRIAN COFFEY THE 180 CLUB LIMITED Director 2013-06-06 CURRENT 2013-06-06 Liquidation
PHILIP BRIAN COFFEY GOLDWATER PROPERTIES LTD Director 2013-03-14 CURRENT 2013-03-14 Dissolved 2014-06-24
PHILIP BRIAN COFFEY GED CREATIVE PRODUCTS LIMITED Director 2011-02-07 CURRENT 2011-02-07 Active - Proposal to Strike off
PHILIP BRIAN COFFEY CREATIVE PACKAGING SOLUTIONS LIMITED Director 2008-02-07 CURRENT 2008-02-07 Dissolved 2014-07-29
PHILIP BRIAN COFFEY GOLDWATER PACKAGING LIMITED Director 2004-05-07 CURRENT 2004-04-28 Active
PHILIP BRIAN COFFEY LEIGHTON PACKAGING LIMITED Director 1994-01-19 CURRENT 1994-01-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-08-23LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-11-08LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/10/2017:LIQ. CASE NO.1
2017-11-08LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/10/2017:LIQ. CASE NO.1
2016-12-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2016
2015-12-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2015
2014-10-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-314.20STATEMENT OF AFFAIRS/4.19
2014-10-31LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-10-07GAZ1FIRST GAZETTE
2014-10-04DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 4TH FLOOR THE CHANCERY 58 SPRING GARDENS MANCHESTER LANCASHIRE M2 1EW
2014-06-18TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN COFFEY
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN COFFEY
2014-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2014 FROM C/O LEIGH COMMERCE PARK GREENFOLD WAY LEIGH LANCASHIRE WN7 3XJ
2013-07-24LATEST SOC24/07/13 STATEMENT OF CAPITAL;GBP 500
2013-07-24AR0121/07/13 FULL LIST
2013-05-31AA31/08/12 TOTAL EXEMPTION SMALL
2012-07-26AR0121/07/12 FULL LIST
2012-06-06AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-01AR0121/07/11 FULL LIST
2011-06-03AA31/08/10 TOTAL EXEMPTION SMALL
2011-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2011 FROM UNIT 17 C/O RALEIGH HALL INDUSTRIAL EST. ECCLESHALL STAFFORDSHIRE ST21 6JL
2010-08-13AR0121/07/10 FULL LIST
2010-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-17AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-19363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-05-19AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-30363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-03-17AA31/08/07 TOTAL EXEMPTION SMALL
2007-10-09363sRETURN MADE UP TO 21/07/07; NO CHANGE OF MEMBERS
2007-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-07363sRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-07-20363sRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2005-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-07-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-16363sRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2004-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-09-07363sRETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS
2003-07-29288aNEW SECRETARY APPOINTED
2003-07-29288bDIRECTOR RESIGNED
2003-07-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-12-18363sRETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS; AMEND
2002-12-18363sRETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS; AMEND
2002-10-30363sRETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS
2002-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-05-10288aNEW DIRECTOR APPOINTED
2002-05-10288bDIRECTOR RESIGNED
2002-05-10288bDIRECTOR RESIGNED
2002-05-10288aNEW DIRECTOR APPOINTED
2001-07-19363sRETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS
2001-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-08-09288aNEW DIRECTOR APPOINTED
2000-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-20363sRETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS
2000-01-25363sRETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS
1999-07-05363aRETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS; AMEND
1999-07-05123NC INC ALREADY ADJUSTED 04/12/97
1999-07-05ORES04£ NC 100/500 04/12/97
1999-07-05ORES14CAP £400 RE ORD SH HOLD 04/12/97
1999-07-05SRES01ADOPT MEM AND ARTS 04/12/98
1999-07-0588(2)RAD 04/12/97--------- £ SI 400@1
1999-07-05ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/12/97
1999-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-07-30363sRETURN MADE UP TO 21/07/98; NO CHANGE OF MEMBERS
1998-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-07-31363sRETURN MADE UP TO 21/07/97; NO CHANGE OF MEMBERS
1997-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-08-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-08-15363sRETURN MADE UP TO 21/07/96; FULL LIST OF MEMBERS
1995-09-21224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1995-07-28288SECRETARY RESIGNED
1995-07-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17219 - Manufacture of other paper and paperboard containers




Licences & Regulatory approval
We could not find any licences issued to ACORN PACKAGING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-10-28
Resolutions for Winding-up2014-10-28
Meetings of Creditors2014-10-15
Meetings of Creditors2014-07-15
Fines / Sanctions
No fines or sanctions have been issued against ACORN PACKAGING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-02-03 Outstanding POSITIVE CASHFLOW FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2012-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACORN PACKAGING LIMITED

Intangible Assets
Patents
We have not found any records of ACORN PACKAGING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ACORN PACKAGING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACORN PACKAGING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (17219 - Manufacture of other paper and paperboard containers) as ACORN PACKAGING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACORN PACKAGING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyACORN PACKAGING LIMITEDEvent Date2014-10-22
Stephen Richard Penn , of Absolute Recovery Limited , First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG . : For further details contact: Luke Blay, Email: info@absrecovery.co.uk, Tel: 01302 572701.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyACORN PACKAGING LIMITEDEvent Date2014-10-22
At a General Meeting of the above named company duly convened and held at 4th Floor, The Chancery, 58 Spring Gardens, M2 1EW on 22 October 2014 the following resolutions were duly passed as a special and an ordinary resolution respectively: That it has been resolved by special resolution that the company be wound up voluntarily and that Stephen Richard Penn , of Absolute Recovery Limited , First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG , (IP No 6899) be appointed liquidator of the Company for the purposes of the winding up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Stephen Richard Penn as liquidator. For further details contact: Luke Blay, Email: info@absrecovery.co.uk, Tel: 01302 572701. P Coffey , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyACORN PACKAGING LIMITEDEvent Date2014-10-02
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at 4th Floor, The Chancery, 58 Spring Gardens, Manchester M2 1EW , on 22 October 2014 , at 11.30 am for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for the voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Absolute Recovery Limited, 1st Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire DN4 8QG, between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Absolute Recovery Limited , First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire DN4 8QG , no later than 12.00 noon on 21 October 2014. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 12.00 noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Name of Insolvency Practitioners calling the meeting: Stephen Richard Penn (IP No 6899) of Absolute Recovery Limited, 1st Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG. Contact Name: Luke Blay, Email: info@absrecovery.co.uk, Tel: 01302 572701.
 
Initiating party Event TypeMeetings of Creditors
Defending partyACORN PACKAGING LIMITEDEvent Date2014-07-10
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above-named Company will be held at Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW , on 31 July 2014 , at 12.30 pm for the purposes mentioned in Section 99, 100 and 101 of the said Act. This meeting will be held online should any creditor wish to attend remotely. If any creditors do wish to attend remotely, please notify Clarke Bell of your intention to do so. John Paul Bell (IP No 8608) of Clarke Bell Chartered Accountants , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW , is qualified to act as Insolvency Practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. Further details contact: Toyah Collins, Email: toyahcollins@clarkebell.com, Tel: +44 (0161) 907 4044.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACORN PACKAGING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACORN PACKAGING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.