Company number 04251129
Status Active
Incorporation Date 12 July 2001
Company Type Private Limited Company
Address TOWER BUILDINGS, 9 OLDGATE, MORPETH, NORTHUMBERLAND, ENGLAND, NE61 1PY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 12 July 2016 with updates; Appointment of Mr Earle Sidney Latham as a director on 15 July 2016. The most likely internet sites of ACORNFORD (KENSINGTON) LIMITED are www.acornfordkensington.co.uk, and www.acornford-kensington.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Pegswood Rail Station is 2 miles; to Cramlington Rail Station is 6.6 miles; to Newcastle Airport Metro is 9.2 miles; to Acklington Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acornford Kensington Limited is a Private Limited Company.
The company registration number is 04251129. Acornford Kensington Limited has been working since 12 July 2001.
The present status of the company is Active. The registered address of Acornford Kensington Limited is Tower Buildings 9 Oldgate Morpeth Northumberland England Ne61 1py. The company`s financial liabilities are £288.87k. It is £21.9k against last year. The cash in hand is £216.77k. It is £-10.56k against last year. And the total assets are £281.71k, which is £3.74k against last year. BROWN, Paul Andrew is a Secretary of the company. CAWKWELL, Ian Charles is a Director of the company. LATHAM, Earle Sidney is a Director of the company. YEOMANS, Neil Lyndon is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BROWN, Susan has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".
acornford (kensington) Key Finiance
LIABILITIES
£288.87k
+8%
CASH
£216.77k
-5%
TOTAL ASSETS
£281.71k
+1%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 16 July 2001
Appointed Date: 12 July 2001
Director
BROWN, Susan
Resigned: 12 August 2002
Appointed Date: 01 February 2002
60 years old
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 16 July 2001
Appointed Date: 12 July 2001
Persons With Significant Control
Mr Ian Charles Cawkwell
Notified on: 1 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Neil Lyndon Yeomans
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Sidney Latham
Notified on: 1 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ACORNFORD (KENSINGTON) LIMITED Events
20 Apr 2017
Total exemption small company accounts made up to 31 July 2016
01 Aug 2016
Confirmation statement made on 12 July 2016 with updates
15 Jul 2016
Appointment of Mr Earle Sidney Latham as a director on 15 July 2016
15 Jul 2016
Appointment of Mr Neil Lyndon Yeomans as a director on 15 July 2016
09 Jan 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 43 more events
07 Mar 2002
New director appointed
07 Mar 2002
New secretary appointed
16 Jul 2001
Secretary resigned
16 Jul 2001
Director resigned
12 Jul 2001
Incorporation
17 March 2004
Security over deposit account
Delivered: 3 April 2004
Status: Satisfied
on 15 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Bank account numbered 00524009 held with the mortgagor.
17 March 2004
Debenture
Delivered: 3 April 2004
Status: Satisfied
on 15 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 March 2004
Legal charge
Delivered: 3 April 2004
Status: Satisfied
on 15 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h property k/a land and buildings on the south…