Background WavePink WaveYellow Wave

ACORN STORAGE EQUIPMENT LIMITED (02081324)

ACORN STORAGE EQUIPMENT LIMITED (02081324) is an active UK company. incorporated on 8 December 1986. with registered office in Rochester. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. ACORN STORAGE EQUIPMENT LIMITED has been registered for 39 years. Current directors include COULSON, Christopher John, CRAWLEY, Jonathan Richard, ELDRIDGE, Alison Jane and 3 others.

Company Number
02081324
Status
active
Type
ltd
Incorporated
8 December 1986
Age
39 years
Address
3 Beaufort House, Beaufort Court Sir Thomas Longley Road, Rochester, ME2 4FB
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
COULSON, Christopher John, CRAWLEY, Jonathan Richard, ELDRIDGE, Alison Jane, O'BRIEN, Chloe Josephine, WOOD, Neil Martin, WOOD, Shane
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN STORAGE EQUIPMENT LIMITED

ACORN STORAGE EQUIPMENT LIMITED is an active company incorporated on 8 December 1986 with the registered office located in Rochester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. ACORN STORAGE EQUIPMENT LIMITED was registered 39 years ago.(SIC: 46180)

Status

active

Active since 39 years ago

Company No

02081324

LTD Company

Age

39 Years

Incorporated 8 December 1986

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 22 November 2025 (5 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

3 Beaufort House, Beaufort Court Sir Thomas Longley Road Medway City Estate Rochester, ME2 4FB,

Previous Addresses

3 Beaufort Court 3, Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FB England
From: 1 July 2015To: 4 March 2021
Vulcan House Crown Wharf, Whitewall Way Medway City Estate Rochester Kent ME2 4EN
From: 1 September 2010To: 1 July 2015
Acorn Storage Equipment Ltd Gas Road Sittingbourne Kent ME10 2QB England
From: 30 March 2010To: 1 September 2010
Acorn Storage Equipment Ltd Gas Road Sittingbourne Kent ME10 2QD
From: 8 December 1986To: 30 March 2010
Timeline

19 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Owner Exit
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
New Owner
Nov 23
New Owner
Nov 23
New Owner
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
0
Funding
8
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

O'BRIEN, Chloe Josephine

Active
Sir Thomas Longley Road, RochesterME2 4FB
Secretary
Appointed 31 Oct 2024

COULSON, Christopher John

Active
Sir Thomas Longley Road, RochesterME2 4FB
Born April 1979
Director
Appointed 31 Oct 2023

CRAWLEY, Jonathan Richard

Active
Sir Thomas Longley Road, RochesterME2 4FB
Born August 1987
Director
Appointed 31 Oct 2023

ELDRIDGE, Alison Jane

Active
Sir Thomas Longley Road, RochesterME2 4FB
Born December 1953
Director
Appointed 22 Jul 2010

O'BRIEN, Chloe Josephine

Active
Sir Thomas Longley Road, RochesterME2 4FB
Born October 1998
Director
Appointed 31 Oct 2023

WOOD, Neil Martin

Active
Sir Thomas Longley Road, RochesterME2 4FB
Born August 1956
Director
Appointed 22 Jul 2010

WOOD, Shane

Active
Sir Thomas Longley Road, RochesterME2 4FB
Born April 1962
Director
Appointed 22 Jul 2010

ELDRIDGE, Alison

Resigned
59 Sutton Road, MaidstoneME15 9AD
Secretary
Appointed 30 Jul 1999
Resigned 17 May 2000

ELDRIDGE, Alison Jane

Resigned
Sir Thomas Longley Road, RochesterME2 4FB
Secretary
Appointed 22 Jul 2010
Resigned 31 Oct 2024

WATTS, Pamela Elizabeth

Resigned
White Barn, TonbridgeTN12 9RA
Secretary
Appointed 17 May 2000
Resigned 22 Jul 2010

WATTS, Pamela Elizabeth

Resigned
White Barn, TonbridgeTN12 9RA
Secretary
Appointed N/A
Resigned 30 Jul 1999

BARNARD, Russell

Resigned
14 Britts Farm Road, UckfieldTN22 4LZ
Born July 1963
Director
Appointed 01 Aug 1998
Resigned 20 Dec 1998

WATTS, Pamela Elizabeth

Resigned
White Barn, TonbridgeTN12 9RA
Born November 1958
Director
Appointed N/A
Resigned 22 Jul 2010

WATTS, Patrick Aubrey

Resigned
White Barn, TonbridgeTN12 9RA
Born November 1955
Director
Appointed N/A
Resigned 22 Jul 2010

Persons with significant control

9

1 Active
8 Ceased

Miss Chloe Josephine O'Brien

Ceased
Sir Thomas Longley Road, RochesterME2 4FB
Born October 1998

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 31 Oct 2023
Ceased 31 Oct 2023
Sir Thomas Longley Road, RochesterME2 4FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Oct 2023
Ceased 31 Oct 2023

Mr Jonathan Richard Crawley

Ceased
Sir Thomas Longley Road, RochesterME2 4FB
Born August 1987

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 31 Oct 2023
Ceased 31 Oct 2023

Mr Christopher John Coulson

Ceased
Sir Thomas Longley Road, RochesterME2 4FB
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 31 Oct 2023
Ceased 31 Oct 2023
Sir Thomas Longley Road, RochesterME2 4FB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2023

Miss Alison Jane Eldridge

Ceased
Sir Thomas Longley Road, RochesterME2 4FB
Born December 1953

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 31 Oct 2023

Mr Neil Martin Wood

Ceased
Sir Thomas Longley Road, RochesterME2 4FB
Born August 1956

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 31 Oct 2023

Mr Shane Wood

Ceased
Sir Thomas Longley Road, RochesterME2 4FB
Born April 1962

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 31 Oct 2023
Sir Thomas Longley Road, RochesterME2 4FB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jun 2016
Ceased 31 Oct 2023
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
22 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
31 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
8 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
8 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
25 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
25 March 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 March 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
7 February 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Move Registers To Sail Company With New Address
1 April 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 September 2010
AD01Change of Registered Office Address
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Termination Secretary Company With Name
2 August 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 August 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Legacy
30 July 2010
MG02MG02
Legacy
30 July 2010
MG02MG02
Legacy
30 July 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
30 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
3 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 March 2007
AAAnnual Accounts
Legacy
4 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 April 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 September 2005
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2004
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 2003
AAAnnual Accounts
Legacy
22 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
8 February 2002
AUDAUD
Accounts With Accounts Type Small
4 September 2001
AAAnnual Accounts
Legacy
18 April 2001
363sAnnual Return (shuttle)
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
395Particulars of Mortgage or Charge
Legacy
11 May 2000
395Particulars of Mortgage or Charge
Legacy
28 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 August 1999
AAAnnual Accounts
Legacy
14 April 1999
363sAnnual Return (shuttle)
Legacy
26 January 1999
288bResignation of Director or Secretary
Legacy
2 September 1998
225Change of Accounting Reference Date
Legacy
7 August 1998
288aAppointment of Director or Secretary
Legacy
10 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1998
AAAnnual Accounts
Legacy
4 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1997
AAAnnual Accounts
Accounts With Accounts Type Full
31 May 1996
AAAnnual Accounts
Legacy
26 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1995
AAAnnual Accounts
Legacy
15 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
13 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1994
AAAnnual Accounts
Legacy
4 November 1993
287Change of Registered Office
Accounts With Accounts Type Full
3 June 1993
AAAnnual Accounts
Legacy
27 April 1993
363sAnnual Return (shuttle)
Legacy
11 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full
12 August 1991
AAAnnual Accounts
Legacy
2 May 1991
363aAnnual Return
Legacy
23 May 1990
363363
Accounts With Accounts Type Full
4 May 1990
AAAnnual Accounts
Legacy
18 October 1989
363363
Legacy
2 August 1989
88(3)88(3)
Legacy
22 March 1989
PUC 3PUC 3
Accounts With Accounts Type Full
20 March 1989
AAAnnual Accounts
Legacy
17 March 1989
288288
Legacy
15 March 1989
123Notice of Increase in Nominal Capital
Resolution
15 March 1989
RESOLUTIONSResolutions
Legacy
18 November 1988
PUC 5PUC 5
Legacy
11 November 1988
PUC 5PUC 5
Accounts With Accounts Type Full
11 November 1988
AAAnnual Accounts
Legacy
2 June 1988
225(1)225(1)
Legacy
18 April 1988
363363
Legacy
2 July 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 December 1986
288288
Certificate Incorporation
8 December 1986
CERTINCCertificate of Incorporation