ACORN FEEDS LIMITED
FARNBOROUGH ACORN FEED PRODUCTS LIMITED

Hellopages » Hampshire » Rushmoor » GU14 9RF

Company number 02482335
Status Active
Incorporation Date 16 March 1990
Company Type Private Limited Company
Address 11 CONWAY DRIVE, FARNBOROUGH, HAMPSHIRE, GU14 9RF
Home Country United Kingdom
Nature of Business 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 2 . The most likely internet sites of ACORN FEEDS LIMITED are www.acornfeeds.co.uk, and www.acorn-feeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. The distance to to Ash Vale Rail Station is 3.3 miles; to Ash Rail Station is 4.6 miles; to Bagshot Rail Station is 6.4 miles; to Bentley (Hants) Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acorn Feeds Limited is a Private Limited Company. The company registration number is 02482335. Acorn Feeds Limited has been working since 16 March 1990. The present status of the company is Active. The registered address of Acorn Feeds Limited is 11 Conway Drive Farnborough Hampshire Gu14 9rf. . HOUGHTON, Christopher John is a Secretary of the company. BRIGHT, Paul Richard is a Director of the company. FEATHERSTONE, Paul Anthony is a Director of the company. KEOGH, Nicholas Alexander is a Director of the company. KNIGHT, John Stephen is a Director of the company. LATHAM, Peter is a Director of the company. NEWTON, Andrew Charles is a Director of the company. Secretary BLACKBURN, Christopher Mcneil has been resigned. Secretary EVANS, Darrel has been resigned. Secretary EVANS, Margaret has been resigned. Director BLACKBURN, Christopher Mcneil has been resigned. Director CORNISH, Alan has been resigned. Director EVANS, Darrel has been resigned. Director ROBERTS, Graeme Vaughan has been resigned. The company operates in "Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods".


Current Directors

Secretary
HOUGHTON, Christopher John
Appointed Date: 11 February 2013

Director
BRIGHT, Paul Richard
Appointed Date: 25 March 2010
49 years old

Director
FEATHERSTONE, Paul Anthony
Appointed Date: 25 March 2010
60 years old

Director
KEOGH, Nicholas Alexander
Appointed Date: 28 May 2013
45 years old

Director
KNIGHT, John Stephen
Appointed Date: 28 May 2013
67 years old

Director
LATHAM, Peter
Appointed Date: 25 March 2010
73 years old

Director
NEWTON, Andrew Charles
Appointed Date: 25 March 2010
56 years old

Resigned Directors

Secretary
BLACKBURN, Christopher Mcneil
Resigned: 31 July 2008
Appointed Date: 16 March 2008

Secretary
EVANS, Darrel
Resigned: 16 March 2008

Secretary
EVANS, Margaret
Resigned: 25 March 2010
Appointed Date: 31 July 2008

Director
BLACKBURN, Christopher Mcneil
Resigned: 31 July 2008
Appointed Date: 01 September 1996
85 years old

Director
CORNISH, Alan
Resigned: 30 April 2007
83 years old

Director
EVANS, Darrel
Resigned: 25 March 2010
81 years old

Director
ROBERTS, Graeme Vaughan
Resigned: 20 October 2011
Appointed Date: 25 March 2010
70 years old

Persons With Significant Control

Sugarich Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACORN FEEDS LIMITED Events

20 Mar 2017
Confirmation statement made on 16 March 2017 with updates
25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
23 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2

20 Jan 2016
Total exemption small company accounts made up to 30 April 2015
02 Apr 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2

...
... and 74 more events
02 Jun 1991
Director resigned;new director appointed

11 May 1990
Accounting reference date notified as 30/04

05 Apr 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Apr 1990
Registered office changed on 05/04/90 from: 84 temple chambers temple avenue london EC4Y 0HP

16 Mar 1990
Incorporation

ACORN FEEDS LIMITED Charges

25 March 2010
Debenture
Delivered: 10 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 March 2010
All assets debenture
Delivered: 8 April 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…