Background WavePink WaveYellow Wave

CHAMBER ACORN FUND (HUMBER) LTD (05090311)

CHAMBER ACORN FUND (HUMBER) LTD (05090311) is an active UK company. incorporated on 31 March 2004. with registered office in East Yorkshire. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHAMBER ACORN FUND (HUMBER) LTD has been registered for 22 years. Current directors include DENNISON, Samantha Elise, KELLY, Ian Spencer, O'NEILL, Howard and 2 others.

Company Number
05090311
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 March 2004
Age
22 years
Address
34-38 Beverley Road, East Yorkshire, HU3 1YE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DENNISON, Samantha Elise, KELLY, Ian Spencer, O'NEILL, Howard, SIMPSON, Craig Ross William, HULL & HUMBER CHAMBER OF COMMERCE INDUSTRY & SHIPPING
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMBER ACORN FUND (HUMBER) LTD

CHAMBER ACORN FUND (HUMBER) LTD is an active company incorporated on 31 March 2004 with the registered office located in East Yorkshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHAMBER ACORN FUND (HUMBER) LTD was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

05090311

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 31 March 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

HULL BUSINESS DEVELOPMENT FUND LIMITED
From: 31 March 2004To: 30 January 2014
Contact
Address

34-38 Beverley Road Hull East Yorkshire, HU3 1YE,

Timeline

62 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Mar 04
Director Left
May 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Oct 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Aug 11
Director Left
Apr 13
Director Joined
Apr 13
Loan Secured
May 13
Loan Secured
Sept 13
Loan Secured
Nov 13
Director Left
Nov 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Loan Secured
Apr 14
Loan Secured
Aug 14
Loan Secured
Nov 14
Loan Secured
Feb 15
Loan Secured
May 15
Loan Secured
Aug 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Loan Secured
Nov 15
Loan Secured
Feb 16
Loan Secured
Apr 16
Loan Secured
Sept 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Jan 18
Director Left
Jan 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

6 Active
27 Resigned

DENNISON, Samantha Elise

Active
34-38 Beverley Road, East YorkshireHU3 1YE
Secretary
Appointed 24 Nov 2014

DENNISON, Samantha Elise

Active
34-38 Beverley Road, East YorkshireHU3 1YE
Born August 1973
Director
Appointed 15 Jan 2018

KELLY, Ian Spencer

Active
34-38 Beverley Road, East YorkshireHU3 1YE
Born December 1964
Director
Appointed 14 Apr 2004

O'NEILL, Howard

Active
34-38 Beverley Road, East YorkshireHU3 1YE
Born July 1954
Director
Appointed 07 Oct 2015

SIMPSON, Craig Ross William

Active
34-38 Beverley Road, East YorkshireHU3 1YE
Born April 1958
Director
Appointed 24 Nov 2016

HULL & HUMBER CHAMBER OF COMMERCE INDUSTRY & SHIPPING

Active
Beverley Road, HullHU3 1YE
Corporate director
Appointed 09 Dec 2013

LOWTON, Samantha Elise

Resigned
34-38 Beverley Road, East YorkshireHU3 1YE
Secretary
Appointed 15 May 2012
Resigned 27 May 2014

PONTONE, Nicholas John

Resigned
7 Everthorpe Close, BroughHU15 1TL
Secretary
Appointed 14 Apr 2004
Resigned 30 Nov 2010

SWEETING, Jean

Resigned
Beverley Road, HullHU3 1YE
Secretary
Appointed 01 Dec 2010
Resigned 15 May 2012

WARRAN, Stephen John

Resigned
34-38 Beverley Road, East YorkshireHU3 1YE
Secretary
Appointed 05 Aug 2014
Resigned 24 Nov 2014

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 31 Mar 2004
Resigned 02 Apr 2004

ADAMS, Richard Charles

Resigned
Main Street, ScunthorpeDN15 9LL
Born July 1965
Director
Appointed 16 Apr 2013
Resigned 09 Dec 2013

BAYES, Steven James

Resigned
Ferensway House, HullHU2 8NR
Born December 1961
Director
Appointed 10 Jun 2011
Resigned 09 Dec 2013

BURGESS, Carolyn Mary

Resigned
South View, GooleDN14 8HZ
Born October 1963
Director
Appointed 15 Feb 2008
Resigned 26 Feb 2010

BURNLEY, Paul Dion

Resigned
Bond Street, HullHU1 3ER
Born June 1964
Director
Appointed 03 Aug 2010
Resigned 09 Dec 2013

CLUGSTON, John Westland Antony

Resigned
The Old Vicarage, BriggDN20 9LX
Born May 1938
Director
Appointed 14 Sept 2004
Resigned 09 Dec 2013

DOWD, Dennis Michael

Resigned
59 Percy Road, YorkYO42 2LZ
Born September 1945
Director
Appointed 14 Sept 2004
Resigned 05 Aug 2008

GARBUTT, David Russell, Captain

Resigned
Mill Rise, North FerribyHU14 3PN
Born August 1947
Director
Appointed 27 Feb 2009
Resigned 16 Apr 2013

JOHNSON, Michael

Resigned
Mingulay Beech Hill Road, North FerribyHU14 3QY
Born November 1958
Director
Appointed 14 Sept 2004
Resigned 15 Feb 2008

JONES, Mark Peter

Resigned
24 Kendale View, DriffieldYO25 5YY
Born June 1957
Director
Appointed 14 Sept 2004
Resigned 20 Apr 2010

KING, Roger David

Resigned
2 Bloomsbury Street, LondonWC1B 3ST
Born November 1943
Director
Appointed 05 Feb 2007
Resigned 19 Nov 2013

LAVERY, Kathryn Yvonne

Resigned
1113 Hessle Road, HullHU4 6SB
Born March 1951
Director
Appointed 14 Sept 2004
Resigned 21 Jul 2006

MULLIGAN, Karen Wendy

Resigned
34-38 Beverley Road, East YorkshireHU3 1YE
Born February 1959
Director
Appointed 07 Oct 2015
Resigned 24 Nov 2016

NEAL, Kalvin Glen

Resigned
Alfred Gelder Street, HullHU1 1AA
Born November 1964
Director
Appointed 01 Oct 2010
Resigned 09 Jun 2011

O'NEILL, Howard

Resigned
125 Melton Road, DoncasterDN5 7NS
Born July 1954
Director
Appointed 26 Feb 2010
Resigned 09 Dec 2013

OUGHTRED, Michael Norman

Resigned
Uplands 5 Brimley, BeverleyHU17 7EE
Born March 1960
Director
Appointed 14 Sept 2004
Resigned 13 Feb 2008

ROBINSON, John Graham

Resigned
92 Park Avenue, HullHU5 3ES
Born July 1961
Director
Appointed 22 Apr 2008
Resigned 01 Oct 2010

ROYCE, Sean Michael

Resigned
34-38 Beverley Road, East YorkshireHU3 1YE
Born January 1967
Director
Appointed 26 Aug 2011
Resigned 09 Dec 2013

SHARP, Michael Alan

Resigned
Greenstiles Lane, HullHU14 3NH
Born July 1950
Director
Appointed 14 Sept 2004
Resigned 17 Jan 2005

SLOAN, Andrew, Councillor

Resigned
23 Victoria Avenue, Kingston Upon HullHU5 3DN
Born December 1968
Director
Appointed 21 Jul 2006
Resigned 19 Feb 2008

SYKES, Peter Godfrey

Resigned
34-38 Beverley Road, East YorkshireHU3 1YE
Born October 1948
Director
Appointed 07 Oct 2015
Resigned 15 Jan 2018

THOMSETT, Carol

Resigned
The Mill, EpworthDN9 1JL
Born March 1947
Director
Appointed 02 Mar 2007
Resigned 27 Feb 2009

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 31 Mar 2004
Resigned 02 Apr 2004
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2016
MR01Registration of a Charge
Resolution
12 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
1 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2016
MR01Registration of a Charge
Memorandum Articles
11 November 2015
MAMA
Statement Of Companys Objects
11 November 2015
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
2 April 2015
AR01AR01
Accounts With Accounts Type Small
23 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
2 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
13 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
27 May 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
23 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
4 April 2014
AR01AR01
Accounts With Accounts Type Small
19 February 2014
AAAnnual Accounts
Certificate Change Of Name Company
30 January 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 December 2013
RESOLUTIONSResolutions
Change Of Name Notice
16 December 2013
CONNOTConfirmation Statement Notification
Appoint Corporate Director Company With Name
11 December 2013
AP02Appointment of Corporate Director
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
18 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
23 April 2013
AR01AR01
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Legacy
10 April 2013
MG01MG01
Accounts With Accounts Type Small
15 March 2013
AAAnnual Accounts
Legacy
22 December 2012
MG01MG01
Legacy
18 August 2012
MG01MG01
Appoint Person Secretary Company With Name
15 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
15 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
11 May 2012
AR01AR01
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Legacy
28 April 2012
MG01MG01
Accounts With Accounts Type Small
8 March 2012
AAAnnual Accounts
Legacy
7 February 2012
MG01MG01
Legacy
22 October 2011
MG01MG01
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Legacy
24 August 2011
MG01MG01
Legacy
22 June 2011
MG01MG01
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Accounts With Accounts Type Small
31 May 2011
AAAnnual Accounts
Legacy
20 May 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
1 April 2011
AR01AR01
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
20 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
20 December 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Accounts With Accounts Type Small
16 March 2010
AAAnnual Accounts
Legacy
16 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
363aAnnual Return
Legacy
15 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 March 2009
AAAnnual Accounts
Legacy
28 December 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 April 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
17 April 2007
288cChange of Particulars
Legacy
11 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2007
AAAnnual Accounts
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 September 2006
AAAnnual Accounts
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
363aAnnual Return
Legacy
12 September 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
25 June 2005
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Resolution
30 March 2005
RESOLUTIONSResolutions
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
225Change of Accounting Reference Date
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
287Change of Registered Office
Legacy
2 April 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
288bResignation of Director or Secretary
Incorporation Company
31 March 2004
NEWINCIncorporation