Background WavePink WaveYellow Wave

ACORN WASTE SERVICES LIMITED (07137052)

ACORN WASTE SERVICES LIMITED (07137052) is an active UK company. incorporated on 26 January 2010. with registered office in Old Hatfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ACORN WASTE SERVICES LIMITED has been registered for 16 years. Current directors include FERRINGTON, Bridget Elizabeth.

Company Number
07137052
Status
active
Type
ltd
Incorporated
26 January 2010
Age
16 years
Address
Broad House, Old Hatfield, AL9 5BG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FERRINGTON, Bridget Elizabeth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN WASTE SERVICES LIMITED

ACORN WASTE SERVICES LIMITED is an active company incorporated on 26 January 2010 with the registered office located in Old Hatfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ACORN WASTE SERVICES LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07137052

LTD Company

Age

16 Years

Incorporated 26 January 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 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: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Broad House 1 The Broadway Old Hatfield, AL9 5BG,

Previous Addresses

1st Floor Bridge House 25 Fiddle Bridge Lane Hatfield Hertfordshire AL10 0SP
From: 31 July 2012To: 11 September 2020
Watermead House 2 Codicote Road Welwyn Hertfordshire AL6 9NB United Kingdom
From: 26 January 2010To: 31 July 2012
Timeline

6 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Jan 10
Director Joined
Mar 10
Funding Round
May 10
Funding Round
May 10
Loan Secured
Mar 21
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

FERRINGTON, Bridget Elizabeth

Active
1 The Broadway, Old HatfieldAL9 5BG
Born April 1961
Director
Appointed 26 Jan 2010

BIRCH, Frances

Resigned
Floor Bridge House, HatfieldAL10 0SP
Secretary
Appointed 26 Jan 2010
Resigned 31 Jan 2017

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 26 Jan 2010
Resigned 26 Jan 2010

DAVIES, Dunstana Adeshola

Resigned
Underwood Street, LondonN1 7JQ
Born November 1954
Director
Appointed 26 Jan 2010
Resigned 26 Jan 2010
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 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
12 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 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
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Capital Allotment Shares
7 May 2010
SH01Allotment of Shares
Capital Allotment Shares
7 May 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
29 January 2010
TM02Termination of Secretary
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Incorporation Company
26 January 2010
NEWINCIncorporation