Background WavePink WaveYellow Wave

ACORN NORFOLK LIMITED (07448673)

ACORN NORFOLK LIMITED (07448673) is an active UK company. incorporated on 23 November 2010. with registered office in Bolton. The company operates in the Education sector, engaged in technical and vocational secondary education. ACORN NORFOLK LIMITED has been registered for 15 years. Current directors include LECKY, Helen Elizabeth, POWER, Richard.

Company Number
07448673
Status
active
Type
ltd
Incorporated
23 November 2010
Age
15 years
Address
Atria, Bolton, BL1 4AG
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
LECKY, Helen Elizabeth, POWER, Richard
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN NORFOLK LIMITED

ACORN NORFOLK LIMITED is an active company incorporated on 23 November 2010 with the registered office located in Bolton. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. ACORN NORFOLK LIMITED was registered 15 years ago.(SIC: 85320)

Status

active

Active since 15 years ago

Company No

07448673

LTD Company

Age

15 Years

Incorporated 23 November 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 7 December 2025 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

SNRDCO 3047 LIMITED
From: 23 November 2010To: 12 April 2011
Contact
Address

Atria Spa Road Bolton, BL1 4AG,

Previous Addresses

1 Merchant's Place River Street Bolton Lancashire BL2 1BX
From: 11 May 2011To: 19 November 2020
One Fleet Place London EC4M 7WS
From: 23 November 2010To: 11 May 2011
Timeline

37 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
May 11
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Dec 12
Director Left
Aug 13
Director Joined
Oct 13
Director Left
Mar 14
Director Left
Aug 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Secured
Sept 14
Loan Cleared
Aug 16
Loan Secured
Sept 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Nov 17
Director Joined
Mar 18
Director Left
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
May 19
Loan Cleared
Aug 19
Loan Secured
Oct 19
Director Joined
Nov 20
Director Left
Nov 20
Loan Cleared
Jan 24
Loan Secured
Apr 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

SMITH, Fiona Sarah Rachel

Active
Spa Road, BoltonBL1 4AG
Secretary
Appointed 02 Oct 2025

LECKY, Helen Elizabeth

Active
Spa Road, BoltonBL1 4AG
Born April 1981
Director
Appointed 14 Feb 2025

POWER, Richard

Active
Spa Road, BoltonBL1 4AG
Born June 1982
Director
Appointed 20 May 2019

DUFFY, Chris

Resigned
Spa Road, BoltonBL1 4AG
Secretary
Appointed 06 Oct 2020
Resigned 31 May 2023

LECKY, Helen Elizabeth

Resigned
Merchant's Place, BoltonBL2 1BX
Secretary
Appointed 13 Nov 2014
Resigned 23 Oct 2020

LOGUE, Mary Joanne

Resigned
Spa Road, BoltonBL1 4AG
Secretary
Appointed 05 Jun 2023
Resigned 30 Sept 2025

NAPIER-FENNING, William

Resigned
Merchant's Place, BoltonBL2 1BX
Secretary
Appointed 11 Apr 2011
Resigned 13 Nov 2014

SNR DENTON SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 23 Nov 2010
Resigned 11 Apr 2011

ANDERSON, Iain James

Resigned
Merchant's Place, BoltonBL2 1BX
Born March 1955
Director
Appointed 31 Mar 2017
Resigned 01 Sept 2018

BYGRAVE, Anne

Resigned
71 Cowley Road, MiddlesexUB8 2AE
Born April 1962
Director
Appointed 09 Mar 2018
Resigned 02 Jul 2018

COOKE, Richard John

Resigned
Spa Road, BoltonBL1 4AG
Born February 1979
Director
Appointed 06 Nov 2020
Resigned 14 Feb 2025

CROGHAN, Mark Arnold

Resigned
Woodland Rise, LondonN10 3UJ
Born August 1963
Director
Appointed 11 Apr 2011
Resigned 10 Aug 2012

EDWARDS, Ryan David

Resigned
71 Cowley Road, UxbridgeUB8 2AE
Born September 1977
Director
Appointed 06 Oct 2017
Resigned 29 Oct 2020

HARRIS, Andrew David

Resigned
Fleet Place, LondonEC4M 7WS
Born May 1964
Director
Appointed 23 Nov 2010
Resigned 11 Apr 2011

JANET, Jean-Luc Emmanuel

Resigned
Spa Road, BoltonBL1 4AG
Born October 1970
Director
Appointed 10 Aug 2012
Resigned 14 Feb 2025

JOHNSON, David William

Resigned
Royle Avenue, GlossopSK13 7RD
Born August 1957
Director
Appointed 11 Apr 2011
Resigned 13 Aug 2014

LEATHERBARROW, David Jon

Resigned
Spa Road, BoltonBL1 4AG
Born February 1969
Director
Appointed 01 Sept 2018
Resigned 14 Feb 2025

MACDONALD, Natalie-Jane Anne, Dr

Resigned
Merchant's Place, BoltonBL2 1BX
Born June 1962
Director
Appointed 16 Sept 2013
Resigned 31 Mar 2017

PAGE, Stephen Robert

Resigned
Berry Lane, ChorleywoodWD3 5EY
Born October 1962
Director
Appointed 11 Apr 2011
Resigned 05 Aug 2013

ROBINSON, Mike

Resigned
Fitzroy Square, LondonW1T 5HE
Born October 1959
Director
Appointed 22 Nov 2012
Resigned 01 Feb 2014

SNR DENTON DIRECTORS LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate director
Appointed 23 Nov 2010
Resigned 11 Apr 2011

Persons with significant control

1

Spa Road, BoltonBL1 4AG

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

103

Confirmation Statement With No Updates
7 December 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2025
AAAnnual Accounts
Legacy
28 May 2025
PARENT_ACCPARENT_ACC
Legacy
28 May 2025
GUARANTEE2GUARANTEE2
Legacy
28 May 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2024
AAAnnual Accounts
Legacy
10 June 2024
PARENT_ACCPARENT_ACC
Legacy
10 June 2024
GUARANTEE2GUARANTEE2
Legacy
10 June 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
14 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
23 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 June 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
22 May 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
24 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Move Registers To Sail Company With New Address
5 January 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 January 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
30 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 August 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Full
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Termination Secretary Company With Name Termination Date
25 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 November 2014
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2013
AR01AR01
Appoint Person Director Company With Name
6 October 2013
AP01Appointment of Director
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Legacy
27 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Legacy
12 December 2011
MG01MG01
Change Account Reference Date Company Previous Shortened
24 November 2011
AA01Change of Accounting Reference Date
Legacy
12 August 2011
MG01MG01
Resolution
20 May 2011
RESOLUTIONSResolutions
Legacy
17 May 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
11 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Termination Secretary Company With Name
20 April 2011
TM02Termination of Secretary
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 April 2011
AP03Appointment of Secretary
Memorandum Articles
15 April 2011
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 April 2011
CONNOTConfirmation Statement Notification
Incorporation Company
23 November 2010
NEWINCIncorporation