Background WavePink WaveYellow Wave

ACORN WASTE MANAGEMENT LIMITED (04424868)

ACORN WASTE MANAGEMENT LIMITED (04424868) is an active UK company. incorporated on 25 April 2002. with registered office in Shrewsbury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ACORN WASTE MANAGEMENT LIMITED has been registered for 23 years. Current directors include DOWNES, Peter John, FERRINGTON, Bridget Elizabeth.

Company Number
04424868
Status
active
Type
ltd
Incorporated
25 April 2002
Age
23 years
Address
Coniston A-C, Shrewsbury, SY4 4TT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DOWNES, Peter John, FERRINGTON, Bridget Elizabeth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN WASTE MANAGEMENT LIMITED

ACORN WASTE MANAGEMENT LIMITED is an active company incorporated on 25 April 2002 with the registered office located in Shrewsbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ACORN WASTE MANAGEMENT LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04424868

LTD Company

Age

23 Years

Incorporated 25 April 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 9 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Coniston A-C Upton Magna Business Park Shrewsbury, SY4 4TT,

Timeline

7 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Mar 10
Director Joined
Mar 10
Funding Round
Apr 10
Director Joined
Aug 10
Capital Update
Aug 13
Loan Secured
Mar 21
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

DOWNES, Peter John

Active
Upton Magna Business Park, ShrewsburySY4 4TT
Born November 1961
Director
Appointed 27 Apr 2010

FERRINGTON, Bridget Elizabeth

Active
Coniston A-C, ShrewsburySY4 4TT
Born April 1961
Director
Appointed 25 Jan 2010

BIRCH, Frances

Resigned
Coniston A-C, ShrewsburySY4 4TT
Secretary
Appointed 25 Jan 2010
Resigned 31 Jan 2017

CAIRNS, Karen Rebecca

Resigned
Sophells, WingraveHP22 4PL
Secretary
Appointed 27 Jan 2006
Resigned 15 Dec 2008

FERRINGTON, Bridget Elizabeth

Resigned
Stokesay Road, TelfordTF1 3NX
Secretary
Appointed 15 Dec 2008
Resigned 25 Jan 2010

OVENDEN, Patricia Anne

Resigned
2 Carisbrooke Avenue, WatfordWD2 4HU
Secretary
Appointed 25 Apr 2002
Resigned 27 Jan 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 25 Apr 2002
Resigned 25 Apr 2002

CAIRNS, Karen Rebecca

Resigned
Sophells, WingraveHP22 4PL
Born April 1967
Director
Appointed 25 Apr 2002
Resigned 25 Jan 2010

CAIRNS, Paul

Resigned
Sophells, WingraveHP22 4PL
Born May 1968
Director
Appointed 25 Jan 2006
Resigned 15 Dec 2008

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 25 Apr 2002
Resigned 25 Apr 2002

Persons with significant control

1

1 The Broadway, Old HatfieldAL9 5BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
13 August 2013
SH19Statement of Capital
Legacy
13 August 2013
SH20SH20
Legacy
13 August 2013
CAP-SSCAP-SS
Resolution
13 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Capital Allotment Shares
30 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
25 March 2010
TM02Termination of Secretary
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Appoint Person Secretary Company With Name
18 January 2010
AP03Appointment of Secretary
Legacy
12 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
12 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Legacy
3 May 2006
363aAnnual Return
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288cChange of Particulars
Legacy
6 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Legacy
28 June 2005
287Change of Registered Office
Legacy
17 June 2004
395Particulars of Mortgage or Charge
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 February 2004
AAAnnual Accounts
Legacy
29 May 2003
363sAnnual Return (shuttle)
Legacy
3 February 2003
225Change of Accounting Reference Date
Legacy
5 September 2002
88(2)R88(2)R
Legacy
22 May 2002
287Change of Registered Office
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Incorporation Company
25 April 2002
NEWINCIncorporation