ACORN DEVELOPMENTS (SW) LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA2 7ED

Company number 04868957
Status Active
Incorporation Date 18 August 2003
Company Type Private Limited Company
Address 40 KINGSTON HOUSE, 1 KINGSTON ROAD, TAUNTON, SOMERSET, ENGLAND, TA2 7ED
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Registration of charge 048689570023, created on 29 November 2016; Registration of charge 048689570022, created on 29 November 2016; Confirmation statement made on 18 August 2016 with updates. The most likely internet sites of ACORN DEVELOPMENTS (SW) LIMITED are www.acorndevelopmentssw.co.uk, and www.acorn-developments-sw.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Acorn Developments Sw Limited is a Private Limited Company. The company registration number is 04868957. Acorn Developments Sw Limited has been working since 18 August 2003. The present status of the company is Active. The registered address of Acorn Developments Sw Limited is 40 Kingston House 1 Kingston Road Taunton Somerset England Ta2 7ed. . THOMAS, Mark Peter is a Director of the company. Secretary THOMAS, Mark Peter has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director COATE, Fredderick James has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
THOMAS, Mark Peter
Appointed Date: 18 August 2003
47 years old

Resigned Directors

Secretary
THOMAS, Mark Peter
Resigned: 01 December 2010
Appointed Date: 18 August 2003

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 18 August 2003
Appointed Date: 18 August 2003

Director
COATE, Fredderick James
Resigned: 13 August 2010
Appointed Date: 18 August 2003
44 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 18 August 2003
Appointed Date: 18 August 2003

Persons With Significant Control

Mr Mark Peter Thomas
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

ACORN DEVELOPMENTS (SW) LIMITED Events

14 Dec 2016
Registration of charge 048689570023, created on 29 November 2016
30 Nov 2016
Registration of charge 048689570022, created on 29 November 2016
06 Sep 2016
Confirmation statement made on 18 August 2016 with updates
06 Sep 2016
Satisfaction of charge 13 in full
06 Sep 2016
Satisfaction of charge 8 in full
...
... and 69 more events
13 Oct 2003
New secretary appointed;new director appointed
11 Sep 2003
Ad 01/09/03--------- £ si 99@1=99 £ ic 1/100
04 Sep 2003
Director resigned
04 Sep 2003
Secretary resigned
18 Aug 2003
Incorporation

ACORN DEVELOPMENTS (SW) LIMITED Charges

29 November 2016
Charge code 0486 8957 0023
Delivered: 14 December 2016
Status: Outstanding
Persons entitled: Hal Owen White
Description: All that freehold property known as the homestead, alcombe…
29 November 2016
Charge code 0486 8957 0022
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: The homestead, bircham road, alcombe, minehead. Title…
11 April 2016
Charge code 0486 8957 0021
Delivered: 15 April 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Freehold property at whitewell house, 54 whitewell road…
17 September 2015
Charge code 0486 8957 0020
Delivered: 30 September 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Land at townsend farm, main road, carhampton, minehead…
30 January 2015
Charge code 0486 8957 0019
Delivered: 5 February 2015
Status: Outstanding
Persons entitled: Hal Owen White, Helen White, Geoffrey Haggett
Description: All that freehold property known as land at periton lane…
30 January 2015
Charge code 0486 8957 0018
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Land at periton, minehead, somerset TA24 8DY transferred to…
11 March 2014
Charge code 0486 8957 0017
Delivered: 12 March 2014
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Land adjoining 4 sea view terrace, watchet TA23 0DF - title…
31 January 2013
Legal charge
Delivered: 1 February 2013
Status: Satisfied on 6 September 2016
Persons entitled: Timothy Wilfred Fish
Description: The land on the west side of swain street, watchet…
11 January 2013
Legal charge
Delivered: 18 January 2013
Status: Satisfied on 6 September 2016
Persons entitled: Close Brothers Limited
Description: All that land and buildings known as bon bakery site, mill…
11 January 2013
Debenture
Delivered: 18 January 2013
Status: Satisfied on 6 September 2016
Persons entitled: Close Brothers Limited
Description: All that land and buildings known as bon bakery site, mill…
21 April 2011
Legal charge
Delivered: 27 April 2011
Status: Satisfied on 6 September 2016
Persons entitled: Hal Owen White Helen White and Geoffrey Haggett
Description: Land on the west side of swain street watchet somerset t/no…
21 April 2011
Legal charge
Delivered: 23 April 2011
Status: Satisfied on 6 September 2016
Persons entitled: Close Brothers Limited
Description: Land and buildings on the west side of swain street watchet…
21 April 2011
Debenture
Delivered: 23 April 2011
Status: Satisfied on 6 September 2016
Persons entitled: Close Brothers Limited
Description: Land and buildings on the west side of swain street watchet…
14 November 2006
Legal charge
Delivered: 23 November 2006
Status: Satisfied on 6 September 2016
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of colleton hill exeter devon,. By…
14 November 2006
Legal charge
Delivered: 23 November 2006
Status: Satisfied on 6 September 2016
Persons entitled: National Westminster Bank PLC
Description: Land at whites yard castle cary somerset,. By way of fixed…
14 November 2006
Legal charge
Delivered: 23 November 2006
Status: Satisfied on 6 September 2016
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the west side of swain street watchet…
26 October 2006
Debenture
Delivered: 7 November 2006
Status: Satisfied on 10 March 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 August 2006
Legal charge
Delivered: 25 August 2006
Status: Satisfied on 6 September 2016
Persons entitled: National Westminster Bank PLC
Description: 46 kingston road taunton somerset t/no ST245998. By way of…
6 January 2006
Legal mortgage
Delivered: 11 January 2006
Status: Satisfied on 3 March 2007
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a units 3 & 5-9 at t white & sons fore…
10 December 2004
Legal mortgage
Delivered: 14 December 2004
Status: Satisfied on 15 September 2006
Persons entitled: Hsbc Bank PLC
Description: F/H 27 northload street glastonbury. With the benefit of…
1 July 2004
Legal mortgage
Delivered: 8 July 2004
Status: Satisfied on 3 March 2007
Persons entitled: Hsbc Bank PLC
Description: Land and buildings adjacent to market street car park off…
8 January 2004
Legal mortgage
Delivered: 14 January 2004
Status: Satisfied on 3 March 2007
Persons entitled: Hsbc Bank PLC
Description: F/H land at rear of oak & acorn kingston road taunton. With…
4 December 2003
Debenture
Delivered: 6 December 2003
Status: Satisfied on 3 March 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…