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

ACORN WORKSPACE LIMITED

SUITE E10, JOSEPHS WELL, WESTGATE, LEEDS, LS3 1AB,
Company Registration Number
05043698
Private Limited Company
Liquidation

Company Overview

About Acorn Workspace Ltd
ACORN WORKSPACE LIMITED was founded on 2004-02-13 and has its registered office in Westgate. The organisation's status is listed as "Liquidation". Acorn Workspace Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
ACORN WORKSPACE LIMITED
 
Legal Registered Office
SUITE E10
JOSEPHS WELL
WESTGATE
LEEDS
LS3 1AB
Other companies in LS1
 
Previous Names
TOWN HOUSE DEVELOPMENTS (HARROGATE) LIMITED07/09/2004
Filing Information
Company Number 05043698
Company ID Number 05043698
Date formed 2004-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2019
Account next due 31/08/2021
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts 
Last Datalog update: 2020-02-04 15:57:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACORN WORKSPACE 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 WORKSPACE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN WAKELIN
Company Secretary 2006-03-01
STELLA BONTEMPS
Director 2004-04-22
JULIE KEITH MEANS
Director 2011-01-01
RICHARD JOHN WAKELIN
Director 2004-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JAMES WAKELIN
Director 2007-01-15 2015-07-23
SUSAN DOROTHY INGLE
Director 2004-04-22 2006-07-13
RICHARD HENRY INGLE
Company Secretary 2004-02-13 2006-02-13
RICHARD HENRY INGLE
Director 2004-02-13 2006-02-13
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2004-02-13 2004-02-13
JOHN HARTLEY GOULDING
Director 2004-02-13 2004-02-13
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2004-02-13 2004-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN WAKELIN LANCASHIRE FITTINGS LIMITED Company Secretary 1991-09-28 CURRENT 1970-06-03 Dissolved 2016-11-15
STELLA BONTEMPS LANCASHIRE FITTINGS LIMITED Director 1991-09-28 CURRENT 1970-06-03 Dissolved 2016-11-15
RICHARD JOHN WAKELIN LANCASHIRE FITTINGS LIMITED Director 1991-09-28 CURRENT 1970-06-03 Dissolved 2016-11-15

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
2021-01-26LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/20 FROM Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England
2020-01-28LIQ01Voluntary liquidation declaration of solvency
2020-01-28600Appointment of a voluntary liquidator
2020-01-28LRESSPResolutions passed:
  • Special resolution to wind up on 2020-01-20
2019-12-16AD02Register inspection address changed from Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England to Old Spring Wood Hartwith Bank Summerbridge Harrogate HG3 4HY
2019-12-16AD02Register inspection address changed from Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England to Old Spring Wood Hartwith Bank Summerbridge Harrogate HG3 4HY
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES
2019-12-16CH01Director's details changed for Julie Keith Means on 2019-12-16
2019-12-16CH01Director's details changed for Julie Keith Means on 2019-12-16
2019-12-05AA01Previous accounting period extended from 30/06/19 TO 30/11/19
2019-10-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2018-01-03AD02Register inspection address changed from Rsm Tenon 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL
2017-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/17 FROM Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
2017-04-05AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-04-11AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES WAKELIN
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-14AR0113/12/15 ANNUAL RETURN FULL LIST
2016-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/16 FROM Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
2015-04-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-04AR0113/12/14 ANNUAL RETURN FULL LIST
2015-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/15 FROM Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP
2014-04-03AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-27AR0113/12/13 ANNUAL RETURN FULL LIST
2014-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/14 FROM C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom
2013-02-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10AR0113/12/12 ANNUAL RETURN FULL LIST
2012-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/12 FROM the Hamlet Hornbeam Park Harrogate North Yorkshire HG2 8RE
2012-02-08AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-05AR0113/12/11 ANNUAL RETURN FULL LIST
2011-02-14AR0113/12/10 ANNUAL RETURN FULL LIST
2011-02-14CH01Director's details changed for Michael James Wakelin on 2010-12-13
2011-02-08AP01DIRECTOR APPOINTED JULIE KEITH MEANS
2011-01-05AD02SAIL ADDRESS CHANGED FROM: C/O RSM BENTLEY JENNISON 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP
2010-12-22AA30/06/10 TOTAL EXEMPTION SMALL
2010-04-21AR0113/12/09 FULL LIST
2010-04-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-04-21AD02SAIL ADDRESS CREATED
2010-02-25AA30/06/09 TOTAL EXEMPTION SMALL
2009-01-29AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-22363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-11-28288bAPPOINTMENT TERMINATED SECRETARY RICHARD INGLE
2008-06-12AA30/06/07 TOTAL EXEMPTION SMALL
2007-12-20363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-11-27353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-11-27190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2007-04-16363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2007-04-16288aNEW SECRETARY APPOINTED
2007-02-10288aNEW DIRECTOR APPOINTED
2006-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-14288bDIRECTOR RESIGNED
2006-03-08288bDIRECTOR RESIGNED
2006-01-09363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-03-03363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2004-12-08225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/06/05
2004-11-09395PARTICULARS OF MORTGAGE/CHARGE
2004-10-14353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2004-10-14325aLOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE
2004-10-14190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2004-10-1488(2)RAD 30/09/04--------- £ SI 99@1=99 £ IC 1/100
2004-09-07CERTNMCOMPANY NAME CHANGED TOWN HOUSE DEVELOPMENTS (HARROGA TE) LIMITED CERTIFICATE ISSUED ON 07/09/04
2004-05-27288aNEW DIRECTOR APPOINTED
2004-05-27288aNEW DIRECTOR APPOINTED
2004-04-28288bDIRECTOR RESIGNED
2004-03-15288bDIRECTOR RESIGNED
2004-03-15287REGISTERED OFFICE CHANGED ON 15/03/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2004-03-15288bSECRETARY RESIGNED
2004-03-15288aNEW DIRECTOR APPOINTED
2004-03-15288aNEW DIRECTOR APPOINTED
2004-03-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate



Licences & Regulatory approval
We could not find any licences issued to ACORN WORKSPACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-01-27
Notices to2020-01-27
Appointmen2020-01-27
Fines / Sanctions
No fines or sanctions have been issued against ACORN WORKSPACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-11-09 Outstanding RICHARD HENRY INGLE, SUSAN DOROTHY INGLE AND BARNETT WADDINGHAM TRUSTEES LIMITED BEING THETRUSTEES OF BIDMILL LIMITED DIRECTORS PENSION SCHEME
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

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 WORKSPACE LIMITED

Intangible Assets
Patents
We have not found any records of ACORN WORKSPACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACORN WORKSPACE LIMITED
Trademarks
We have not found any records of ACORN WORKSPACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACORN WORKSPACE 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 (52103 - Operation of warehousing and storage facilities for land transport activities) as ACORN WORKSPACE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACORN WORKSPACE 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 TypeResolution
Defending partyACORN WORKSPACE LIMITEDEvent Date2020-01-27
 
Initiating party Event TypeNotices to
Defending partyACORN WORKSPACE LIMITEDEvent Date2020-01-27
 
Initiating party Event TypeAppointmen
Defending partyACORN WORKSPACE LIMITEDEvent Date2020-01-27
Company Number: 05043698 Name of Company: ACORN WORKSPACE LIMITED Nature of Business: Real Estate Type of Liquidation: Members' Voluntary Liquidation Registered office: Suite E10, Josephs Well, Westga…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACORN WORKSPACE 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 WORKSPACE 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.