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

ACORN CHEMICAL SERVICES LIMITED

SPRING LODGE 172 CHESTER ROAD, HELSBY, CHESHIRE, WA6 0AR,
Company Registration Number
04370657
Private Limited Company
Active

Company Overview

About Acorn Chemical Services Ltd
ACORN CHEMICAL SERVICES LIMITED was founded on 2002-02-11 and has its registered office in Cheshire. The organisation's status is listed as "Active". Acorn Chemical Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ACORN CHEMICAL SERVICES LIMITED
 
Legal Registered Office
SPRING LODGE 172 CHESTER ROAD
HELSBY
CHESHIRE
WA6 0AR
Other companies in SA11
 
Filing Information
Company Number 04370657
Company ID Number 04370657
Date formed 2002-02-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB793679755  
Last Datalog update: 2024-04-06 23:19:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACORN CHEMICAL SERVICES 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.

Company Officers of ACORN CHEMICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT LITTLE
Director 2017-07-04
WILLIAM DIXON MAYNE
Director 2017-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHEA DAVIES
Company Secretary 2002-02-26 2017-07-04
DAVID ANTHONY BUCHANAN
Director 2002-02-26 2017-07-04
ANTHEA DAVIES
Director 2002-02-26 2017-07-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-02-11 2002-02-26
INSTANT COMPANIES LIMITED
Nominated Director 2002-02-11 2002-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT LITTLE THE WASTE MANAGEMENT INDUSTRY TRAINING AND ADVISORY BOARD Director 2017-09-26 CURRENT 1989-01-03 Active - Proposal to Strike off
ROBERT LITTLE HJL ENVIRONMENTAL LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
ROBERT LITTLE FOREST SUPPORT SERVICES LTD Director 2011-10-19 CURRENT 2010-07-09 Active - Proposal to Strike off
ROBERT LITTLE MSS CONSULTING LIMITED Director 2006-07-11 CURRENT 2005-09-06 Active
ROBERT LITTLE MSS FACILITIES SERVICES LTD Director 2006-07-11 CURRENT 2005-08-17 Active
ROBERT LITTLE MSS ENVIRONMENTAL LTD Director 2006-07-11 CURRENT 2005-09-06 Active
ROBERT LITTLE MSS COMMERCIAL LTD Director 2006-05-25 CURRENT 2006-05-25 Active - Proposal to Strike off
ROBERT LITTLE MSS EVENT MANAGEMENT LIMITED Director 2006-03-29 CURRENT 2006-03-29 Active - Proposal to Strike off
ROBERT LITTLE MSS GROUP LIMITED Director 2005-11-07 CURRENT 2005-06-21 Active
WILLIAM DIXON MAYNE NEWPORT URBAN REGENERATION COMPANY LIMITED Director 2011-09-22 CURRENT 2002-11-01 Dissolved 2014-12-02
WILLIAM DIXON MAYNE MSS COMMERCIAL LTD Director 2006-05-25 CURRENT 2006-05-25 Active - Proposal to Strike off
WILLIAM DIXON MAYNE MSS EVENT MANAGEMENT LIMITED Director 2006-03-29 CURRENT 2006-03-29 Active - Proposal to Strike off
WILLIAM DIXON MAYNE MSS FACILITIES SERVICES LTD Director 2005-11-07 CURRENT 2005-08-17 Active
WILLIAM DIXON MAYNE MSS CONSULTING LIMITED Director 2005-09-06 CURRENT 2005-09-06 Active
WILLIAM DIXON MAYNE MSS ENVIRONMENTAL LTD Director 2005-09-06 CURRENT 2005-09-06 Active
WILLIAM DIXON MAYNE MSS GROUP LIMITED Director 2005-06-21 CURRENT 2005-06-21 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
2024-04-02Company name changed acorn chemical services LIMITED\certificate issued on 02/04/24
2024-02-26CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES
2023-02-13CONFIRMATION STATEMENT MADE ON 13/02/23, WITH UPDATES
2022-12-16FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-16AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-24Memorandum articles filed
2022-09-24Resolutions passed:<ul><li>Resolution Company documents 14/09/2022<li>Resolution passed adopt articles</ul>
2022-09-24RES13Resolutions passed:
  • Company documents 14/09/2022
  • ADOPT ARTICLES
2022-09-24MEM/ARTSARTICLES OF ASSOCIATION
2022-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 043706570004
2022-09-13Director's details changed for Mr William Dixon Mayne on 2022-09-13
2022-09-13CH01Director's details changed for Mr William Dixon Mayne on 2022-09-13
2022-09-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043706570003
2022-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043706570003
2022-06-14AP01DIRECTOR APPOINTED ALASDAIR ALAN RYDER
2022-06-14AP03Appointment of Sally Evans as company secretary on 2022-06-10
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LITTLE
2022-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/22 FROM Unit 16 Milland Road Industrial Estate Neath West Glamorgan SA11 1NJ
2021-08-11AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES
2020-06-19AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2019-02-05PSC05Change of details for Mss Group as a person with significant control on 2017-07-04
2018-08-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES
2018-02-09AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-11AA01Current accounting period shortened from 31/05/18 TO 31/03/18
2017-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 043706570003
2017-08-07PSC02Notification of Mss Group as a person with significant control on 2017-07-04
2017-08-07PSC07CESSATION OF ANTHEA DAVIES AS A PSC
2017-08-07PSC07CESSATION OF ANTHONY BUCHANAN AS A PSC
2017-08-07AP01DIRECTOR APPOINTED MR ROBERT LITTLE
2017-08-07TM02Termination of appointment of Anthea Davies on 2017-07-04
2017-08-07AP01DIRECTOR APPOINTED MR WILLIAM DIXON MAYNE
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BUCHANAN
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHEA DAVIES
2017-06-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 60
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-10-19AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 60
2016-02-16AR0111/02/16 ANNUAL RETURN FULL LIST
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 60
2015-11-23SH06Cancellation of shares. Statement of capital on 2015-10-19 GBP 60.00
2015-11-23SH03Purchase of own shares
2015-10-16AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 90
2015-02-27AR0111/02/15 ANNUAL RETURN FULL LIST
2014-07-15AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 90
2014-03-03AR0111/02/14 ANNUAL RETURN FULL LIST
2013-09-18AA31/05/13 TOTAL EXEMPTION SMALL
2013-02-20CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHEA DAVIES / 31/10/2012
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHEA DAVIES / 31/10/2012
2013-02-19AR0111/02/13 FULL LIST
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHEA DAVIES / 31/10/2012
2013-02-19CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHEA DAVIES / 31/10/2012
2012-09-19AA31/05/12 TOTAL EXEMPTION SMALL
2012-02-21AR0111/02/12 FULL LIST
2011-11-25AA31/05/11 TOTAL EXEMPTION SMALL
2011-03-04AR0111/02/11 FULL LIST
2010-09-23AA31/05/10 TOTAL EXEMPTION SMALL
2010-03-11AR0111/02/10 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY BUCHANAN / 11/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHEA DAVIES / 11/02/2010
2009-10-07AA31/05/09 TOTAL EXEMPTION SMALL
2009-02-11363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-11-26AA31/05/08 TOTAL EXEMPTION SMALL
2008-02-13363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-03-20363sRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-03-07363sRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-12-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-10-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-11363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2004-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-03-03363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2003-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-27395PARTICULARS OF MORTGAGE/CHARGE
2003-03-11363sRETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS
2002-07-08395PARTICULARS OF MORTGAGE/CHARGE
2002-06-11287REGISTERED OFFICE CHANGED ON 11/06/02 FROM: 32 MAES TY GWYN LLANGENNECH LLANELLI SA14 8XW
2002-06-11225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/05/03
2002-06-1188(2)RAD 01/06/02--------- £ SI 89@1=89 £ IC 1/90
2002-05-01CERTNMCOMPANY NAME CHANGED REPAIRCLEAN LIMITED CERTIFICATE ISSUED ON 01/05/02
2002-04-22288aNEW DIRECTOR APPOINTED
2002-04-22287REGISTERED OFFICE CHANGED ON 22/04/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2002-04-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-17288bDIRECTOR RESIGNED
2002-04-17288bSECRETARY RESIGNED
2002-02-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
204 - Manufacture of soap and detergents, cleaning and polishing preparations, perfumes and toilet preparations
20412 - Manufacture of cleaning and polishing preparations

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities



Licences & Regulatory approval
We could not find any licences issued to ACORN CHEMICAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACORN CHEMICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-06-27 Satisfied HSBC BANK PLC
DEBENTURE 2002-07-01 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CHEMICAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ACORN CHEMICAL SERVICES LIMITED registering or being granted any patents
Domain Names

ACORN CHEMICAL SERVICES LIMITED owns 1 domain names.

acornchemical.co.uk  

Trademarks
We have not found any records of ACORN CHEMICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACORN CHEMICAL SERVICES 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 (20412 - Manufacture of cleaning and polishing preparations) as ACORN CHEMICAL SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACORN CHEMICAL SERVICES 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.
Import/Export of Goods
Goods imported/exported by ACORN CHEMICAL SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0139094000Phenolic resins, in primary forms
2014-09-0139094000Phenolic resins, in primary forms
2013-10-0139094000Phenolic resins, in primary forms
2013-02-0139094000Phenolic resins, in primary forms
2012-02-0139094000Phenolic resins, in primary forms
2010-11-0139094000Phenolic resins, in primary forms

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACORN CHEMICAL SERVICES 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 CHEMICAL SERVICES 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.