ACORN WEB OFFSET LIMITED - NORMANTON INDUSTRIAL ESTATE


Company Profile Company Filings

Overview

ACORN WEB OFFSET LIMITED is a Private Limited Company from NORMANTON INDUSTRIAL ESTATE and has the status: Active.
ACORN WEB OFFSET LIMITED was incorporated 36 years ago on 08/06/1987 and has the registered number: 02138711. The accounts status is FULL and accounts are next due on 30/06/2024.

ACORN WEB OFFSET LIMITED - NORMANTON INDUSTRIAL ESTATE

This company is listed in the following categories:
18129 - Printing n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

LOSCOE CLOSE
NORMANTON INDUSTRIAL ESTATE
WEST YORKSHIRE
WF6 1TW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/05/2023 03/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MARK GRAHAM ROBERTS Dec 1970 British Director 2013-09-06 CURRENT
MATTHEW ROBERT CARRY Dec 1977 British Director 2013-09-06 CURRENT
CLAIRE RENNISON Dec 1978 British Director 2015-11-01 CURRENT
ANGELA SUSAN HORNER British Secretary RESIGNED
WARWICK MILNE British Secretary 1998-02-27 UNTIL 1999-08-17 RESIGNED
MR ANDREW ARTHUR MILLER Jul 1966 British Director 2002-11-19 UNTIL 2009-08-28 RESIGNED
SIR ROBERT JOHN MADEJSKI Apr 1941 British Director RESIGNED
GRAHAM EWART LUFF Aug 1944 British Director 1996-01-08 UNTIL 2000-10-20 RESIGNED
LEONARD WILLIAM HUNNINGS Sep 1935 British Director RESIGNED
MR STEPHEN JOHN ROGER LANE Aug 1966 British Director 2009-04-27 UNTIL 2009-08-28 RESIGNED
MR RICHARD JOHN ALLATT British Secretary 1993-05-06 UNTIL 1996-04-22 RESIGNED
WARWICK MILNE British Director 1998-04-08 UNTIL 1999-08-17 RESIGNED
MR TERENCE JOHN BUSBY Nov 1956 British Secretary 2009-08-28 UNTIL 2013-03-25 RESIGNED
MR DAVID PETER BESWITHERICK Oct 1955 British Secretary 2006-09-26 UNTIL 2006-12-31 RESIGNED
EUGENIA LACEY British Secretary 2001-11-12 UNTIL 2002-06-05 RESIGNED
KATHERINE FRANCES HOWARD British Secretary 2002-11-19 UNTIL 2004-09-01 RESIGNED
ELIZABETH JENKIN British Secretary 2009-04-06 UNTIL 2009-08-28 RESIGNED
TIMOTHY PETER MASTERS British Secretary 1999-08-17 UNTIL 2000-10-19 RESIGNED
MR TERENCE MAYCOCK Jan 1947 British Secretary 2000-10-19 UNTIL 2001-11-12 RESIGNED
MR ANDREW ARTHUR MILLER Jul 1966 British Secretary 2007-01-01 UNTIL 2009-04-06 RESIGNED
MR GRAHAM NEIL STOREY Jul 1963 British Director 2006-05-01 UNTIL 2008-04-18 RESIGNED
MR ANDREW ARTHUR MILLER Jul 1966 British Secretary 2002-06-05 UNTIL 2002-11-19 RESIGNED
MICHAEL JOHN MORAN British Secretary 1997-04-22 UNTIL 1998-02-27 RESIGNED
ROBYN PERRISS Aug 1973 South African Secretary 2004-09-01 UNTIL 2006-09-26 RESIGNED
MR SEAN ROBERT GLITHERO Aug 1973 British Director 2007-01-01 UNTIL 2009-08-28 RESIGNED
MR NICHOLAS ROBERT ALEXANDER Oct 1968 British Director 2009-08-28 UNTIL 2023-10-31 RESIGNED
MR RICHARD JOHN ALLATT British Director 1995-04-01 UNTIL 1996-04-22 RESIGNED
MR ANDREW DAVID BARKER Dec 1964 British Director 2009-09-30 UNTIL 2013-03-25 RESIGNED
GLENN BROOMFIELD Jan 1962 British Director 1999-05-01 UNTIL 2000-05-12 RESIGNED
MR TERENCE JOHN BUSBY Nov 1956 British Director 2009-08-28 UNTIL 2013-03-25 RESIGNED
MR JOHN FREDERICK DICKINSON Sep 1932 British Director 2009-08-28 UNTIL 2013-03-25 RESIGNED
WILLIAM DINSMOOR Mar 1953 British Director 1994-05-09 UNTIL 1996-01-16 RESIGNED
DAVID FROGGETT Jan 1952 British Director RESIGNED
MR PAUL GIBBONS May 1947 British Director RESIGNED
MR BRIAN GEOFFREY MUIRHEAD Aug 1956 United Kingdom Director 2001-11-12 UNTIL 2004-03-31 RESIGNED
JOHN ROBERT HARRIS Sep 1947 British Director 2000-10-12 UNTIL 2002-11-19 RESIGNED
SIMON HODGSON Jan 1960 British Director RESIGNED
GAVIN PETER COURT Jun 1962 British Director 1998-04-08 UNTIL 1998-11-06 RESIGNED
KATHERINE FRANCES HOWARD British Director 2004-02-13 UNTIL 2004-09-01 RESIGNED
JOHN DUDLEY SOUTHERN Aug 1950 British Director RESIGNED
ANGELA SUSAN HORNER British Director RESIGNED
PETER SCHOFIELD Jan 1949 British Director 1996-06-12 UNTIL 2000-05-12 RESIGNED
JOHN ANTHONY PRESTON Feb 1958 British Director 1998-04-08 UNTIL 2000-05-12 RESIGNED
ROBYN PERRISS Aug 1973 South African Director 2004-04-01 UNTIL 2007-04-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Investment In Media Limited 2016-04-06 Normanton   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MIDLAND AUTO TRADER LIMITED MANCHESTER Dissolved... DORMANT 74990 - Non-trading company
ANNA BABBLE LIMITED BRIGHTON ENGLAND Active DORMANT 99999 - Dormant Company
2ND BYTE LIMITED MANCHESTER Dissolved... DORMANT 58290 - Other software publishing
IRONGLOVE LIMITED MANCHESTER Dissolved... DORMANT 74990 - Non-trading company
REAL ESTATE TECHNOLOGY LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
ONEOCEAN GROUP LIMITED LONDON ENGLAND Active FULL 46900 - Non-specialised wholesale trade
GMG INVESTCO 2 LIMITED READING Dissolved... FULL 70100 - Activities of head offices
AUTO TRADER LIMITED MANCHESTER Active FULL 58142 - Publishing of consumer and business journals and periodicals
PSG WEB SERVICES LIMITED LONDON ENGLAND Active DORMANT 62020 - Information technology consultancy activities
PARASOL LIMITED WARRINGTON UNITED KINGDOM Active FULL 70100 - Activities of head offices
GTI RECRUITING SOLUTIONS LIMITED WALLINGFORD Active SMALL 62012 - Business and domestic software development
AUTO TRADER HOLDING LIMITED MANCHESTER Active FULL 70100 - Activities of head offices
GMG INVESTCO 3 LIMITED LONDON Active DORMANT 70100 - Activities of head offices
BRIAN ALFRED ASSOCIATES LIMITED WARRINGTON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 69201 - Accounting and auditing activities
TARGET (GTI) ACQUISITIONS LIMITED WALLINGFORD Active AUDIT EXEMPTION SUBSI 58190 - Other publishing activities
CLEARSKY ACCOUNTANCY AND PAYROLL LIMITED WARRINGTON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
INSIDEBUZZ LIMITED WALLINGFORD Active DORMANT 58190 - Other publishing activities
OPTIONIS MIDCO LIMITED WARRINGTON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
CAROOLA GROUP LTD WARRINGTON UNITED KINGDOM Active GROUP 70100 - Activities of head offices

Free Reports Available

Report Date Filed Date of Report Assets
ACORN_WEB_OFFSET_LIMITED - Accounts 2023-03-23 30-09-2022 £242,207 Cash £6,377,042 equity
ACORN_WEB_OFFSET_LIMITED - Accounts 2022-05-21 30-09-2021 £217,755 Cash £6,346,934 equity
ACORN_WEB_OFFSET_LIMITED - Accounts 2021-06-22 30-09-2020 £275,125 Cash £7,027,053 equity
ACORN_WEB_OFFSET_LIMITED - Accounts 2018-12-07 30-09-2018 £293,998 Cash £7,232,790 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GENERATOR POWER LIMITED NORMANTON Active FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
INVESTMENT IN MEDIA LIMITED NORMANTON INDUSTRIAL ESTATE Active FULL 58142 - Publishing of consumer and business journals and periodicals
TRACKHIRE SOLUTIONS LTD NORMANTON Active DORMANT 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
ABERDEEN INDUSTRY INVESTMENTS LIMITED WEST YORKSHIRE Active FULL 70100 - Activities of head offices
CARDWELL BUILDING LTD NORMANTON UNITED KINGDOM Active DORMANT 41202 - Construction of domestic buildings
CARDWELL HOMES LTD NORMANTON UNITED KINGDOM Active DORMANT 68209 - Other letting and operating of own or leased real estate
NORMANTON CAFE LTD NORMANTON ENGLAND Active MICRO ENTITY 56290 - Other food services
THE ELTERMERE INN LTD NORMANTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
DANIELS NORMANTON LIMITED NORMANTON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.