Company NameAcorn Environmental Pest Control Limited
Company StatusActive
Company Number06482297
CategoryPrivate Limited Company
Incorporation Date24 January 2008(16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81291Disinfecting and exterminating services

Directors

Director NameMr Ian Barry Bark
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2008(same day as company formation)
RolePest Control
Country of ResidenceEngland
Correspondence Address41 Durham Road
East Herrington
Sunderland
Tyne & Wear
SR3 3ND
Secretary NameRosalind Susan Bark
NationalityBritish
StatusCurrent
Appointed24 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address41 Durham Road
East Herrington
Sunderland
Tyne & Wear
SR3 3ND
Director NameMr Christopher Ian Bark
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(11 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10e Sedgeletch Industrial Estate
Ash Way
Fence Houses, Houghton Le Spring
Tyne And Wear
DH4 6JW
Director NameMiss Emma Louise Bark
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(11 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10e Sedgeletch Industrial Estate
Ash Way
Fence Houses, Houghton Le Spring
Tyne And Wear
DH4 6JW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteacornpestcontrol.co.uk
Email address[email protected]
Telephone0800 2218999
Telephone regionFreephone

Location

Registered AddressUnit 10e Sedgeletch Industrial Estate
Ash Way
Fence Houses, Houghton Le Spring
Tyne And Wear
DH4 6JW
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardHoughton
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ian Barry Bark
100.00%
Ordinary

Financials

Year2014
Net Worth£4,530
Current Liabilities£31,673

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return24 January 2024 (2 months ago)
Next Return Due7 February 2025 (10 months, 2 weeks from now)

Filing History

30 January 2023Confirmation statement made on 24 January 2023 with updates (4 pages)
21 December 2022Micro company accounts made up to 30 April 2022 (2 pages)
8 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
18 January 2022Micro company accounts made up to 30 April 2021 (2 pages)
9 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
3 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
4 February 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
24 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
10 April 2019Statement of capital following an allotment of shares on 20 March 2019
  • GBP 100
(4 pages)
1 April 2019Appointment of Miss Emma Louise Bark as a director on 20 March 2019 (2 pages)
1 April 2019Appointment of Mr Christopher Ian Bark as a director on 20 March 2019 (2 pages)
5 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
9 October 2018Micro company accounts made up to 30 April 2018 (2 pages)
26 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
19 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
19 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
30 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
23 January 2017Registered office address changed from Unit 9E Sedgeletch Industrial Estate Ash Way, Fenchouses Houghton Le Spring Tyne and Wear DH4 6JN England to Unit 9E Sedgeletch Industrial Estate Ash Way, Fencehouses Houghton Le Spring Tyne and Wear DH4 6JN on 23 January 2017 (1 page)
23 January 2017Registered office address changed from Unit 9E Sedgeletch Industrial Estate Ash Way, Fenchouses Houghton Le Spring Tyne and Wear DH4 6JN England to Unit 9E Sedgeletch Industrial Estate Ash Way, Fencehouses Houghton Le Spring Tyne and Wear DH4 6JN on 23 January 2017 (1 page)
11 November 2016Registered office address changed from 41 Durham Road, East Herrington Sunderland Tyne & Wear SR3 3nd to Unit 9E Sedgeletch Industrial Estate Ash Way, Fenchouses Houghton Le Spring Tyne and Wear DH4 6JN on 11 November 2016 (1 page)
11 November 2016Registered office address changed from 41 Durham Road, East Herrington Sunderland Tyne & Wear SR3 3nd to Unit 9E Sedgeletch Industrial Estate Ash Way, Fenchouses Houghton Le Spring Tyne and Wear DH4 6JN on 11 November 2016 (1 page)
14 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
14 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(4 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(4 pages)
13 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
13 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(4 pages)
6 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(4 pages)
29 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(4 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 February 2010Director's details changed for Ian Barry Bark on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Ian Barry Bark on 10 February 2010 (2 pages)
28 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
19 February 2009Return made up to 24/01/09; full list of members (3 pages)
19 February 2009Return made up to 24/01/09; full list of members (3 pages)
14 May 2008Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page)
14 May 2008Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page)
21 February 2008New secretary appointed (2 pages)
21 February 2008Director resigned (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008New director appointed (2 pages)
21 February 2008Secretary resigned (1 page)
21 February 2008New director appointed (2 pages)
21 February 2008Director resigned (1 page)
21 February 2008New secretary appointed (2 pages)
24 January 2008Incorporation (20 pages)
24 January 2008Incorporation (20 pages)