ACORN (FOODS) LIMITED
NEW BARNET

Hellopages » Greater London » Barnet » EN5 1NZ
Company number 02924805
Status Active
Incorporation Date 3 May 1994
Company Type Private Limited Company
Address 1ST FLOOR KINGMAKER HOUSE, STATION ROAD, NEW BARNET, HERTFORDSHIRE, EN5 1NZ
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Termination of appointment of Roger Harold Moyse as a director on 13 March 2017; Full accounts made up to 31 December 2015; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 1,000 . The most likely internet sites of ACORN (FOODS) LIMITED are www.acornfoods.co.uk, and www.acorn-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Acorn Foods Limited is a Private Limited Company. The company registration number is 02924805. Acorn Foods Limited has been working since 03 May 1994. The present status of the company is Active. The registered address of Acorn Foods Limited is 1st Floor Kingmaker House Station Road New Barnet Hertfordshire En5 1nz. . BURR, David Lee is a Secretary of the company. LEVY, Miles Ivor is a Director of the company. Secretary SMITH, Alan Robert has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director MOYSE, Roger Harold has been resigned. Director ROBERTS, Raymond John has been resigned. Director SMITH, Alan Robert has been resigned. Director TALBOT, Dan Ray has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
BURR, David Lee
Appointed Date: 30 March 1999

Director
LEVY, Miles Ivor
Appointed Date: 03 May 1994
69 years old

Resigned Directors

Secretary
SMITH, Alan Robert
Resigned: 30 March 1999
Appointed Date: 03 May 1994

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 03 May 1994
Appointed Date: 03 May 1994

Director
MOYSE, Roger Harold
Resigned: 13 March 2017
Appointed Date: 03 May 1994
71 years old

Director
ROBERTS, Raymond John
Resigned: 30 March 1999
Appointed Date: 03 May 1994
78 years old

Director
SMITH, Alan Robert
Resigned: 30 March 1999
Appointed Date: 03 May 1994
77 years old

Director
TALBOT, Dan Ray
Resigned: 30 March 1999
Appointed Date: 03 May 1994
82 years old

ACORN (FOODS) LIMITED Events

13 Mar 2017
Termination of appointment of Roger Harold Moyse as a director on 13 March 2017
06 Sep 2016
Full accounts made up to 31 December 2015
06 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000

11 Aug 2015
Full accounts made up to 31 December 2014
07 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000

...
... and 56 more events
25 Nov 1994
Accounting reference date notified as 30/04

09 Jun 1994
Particulars of mortgage/charge

03 Jun 1994
Ad 05/05/94--------- £ si 998@1=998 £ ic 2/1000

11 May 1994
Secretary resigned

03 May 1994
Incorporation

ACORN (FOODS) LIMITED Charges

28 July 2000
Guarantee & debenture
Delivered: 4 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 1998
Debenture
Delivered: 12 February 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 June 1997
Guarantee & debenture
Delivered: 23 June 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
19 March 1996
Guarantee & debenture
Delivered: 28 March 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 April 1995
Guarantee and debenture
Delivered: 12 April 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 May 1994
Mortgage debenture
Delivered: 9 June 1994
Status: Satisfied on 20 January 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…