Company NameAcorn Environmental UK Limited
DirectorsGary Anthony Kenton and Sarah Clark
Company StatusActive
Company Number01816463
CategoryPrivate Limited Company
Incorporation Date15 May 1984(39 years, 11 months ago)
Previous NameAcorn Janitorial Supplies Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Gary Anthony Kenton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Court West Street
Sutton
Surrey
SM1 1SH
Secretary NameMr Gary Anthony Kenton
StatusCurrent
Appointed04 February 2011(26 years, 9 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressTrinity Court West Street
Sutton
Surrey
SM1 1SH
Director NameMrs Sarah Clark
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2015(30 years, 10 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Court West Street
Sutton
Surrey
SM1 1SH
Director NameMr David John Kenton
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(7 years, 6 months after company formation)
Appointment Duration29 years (resigned 12 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Court West Street
Sutton
Surrey
SM1 1SH
Secretary NameJune Violet Kenton
NationalityBritish
StatusResigned
Appointed12 November 1991(7 years, 6 months after company formation)
Appointment Duration19 years, 2 months (resigned 04 February 2011)
RoleCompany Director
Correspondence Address18 Mitchley Hill
South Croydon
Surrey
CR2 9HA

Contact

Websiteacorncss.com

Location

Registered AddressTrinity Court
West Street
Sutton
Surrey
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2.1k at £1Gary Anthony Kenton
50.40%
Ordinary A
2k at £1David John Kenton
49.57%
Ordinary A
1 at £1Gary Anthony Kenton
0.02%
Ordinary B

Financials

Year2014
Net Worth£318,768
Cash£43,115
Current Liabilities£275,616

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

24 April 2009Delivered on: 6 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68 church road london t/no. SGL422857 by way of fixed charge any other interest in the property, all rents receivable, all the goodwill of the company's business, the proceeds of any insurance affecting the property, all fixtures and fittings not forming part of the property, all plant and machinery, furniture, furnishings, equipment, tools and other goods kept at the property.
Outstanding
30 January 2009Delivered on: 11 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 July 1996Delivered on: 31 July 1996
Satisfied on: 9 May 2009
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68 upper church road norwood london benefit of all rights contracts deeds assigns goodwill. See the mortgage charge document for full details.
Fully Satisfied
13 November 1995Delivered on: 16 November 1995
Satisfied on: 29 January 2010
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

27 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
23 November 2023Total exemption full accounts made up to 31 July 2023 (13 pages)
7 June 2023Company name changed acorn janitorial supplies LIMITED\certificate issued on 07/06/23
  • RES15 ‐ Change company name resolution on 2023-04-20
(2 pages)
5 May 2023Change of name notice (2 pages)
18 April 2023Total exemption full accounts made up to 31 July 2022 (12 pages)
24 November 2022Confirmation statement made on 12 November 2022 with updates (6 pages)
27 April 2022Total exemption full accounts made up to 31 July 2021 (12 pages)
16 November 2021Cessation of David John Kenton as a person with significant control on 1 January 2021 (1 page)
16 November 2021Confirmation statement made on 12 November 2021 with updates (4 pages)
16 November 2021Notification of Angela Kenton as a person with significant control on 1 January 2021 (2 pages)
8 January 2021Termination of appointment of David John Kenton as a director on 12 November 2020 (1 page)
5 January 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 July 2020 (12 pages)
13 March 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
9 December 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 31 July 2018 (13 pages)
30 November 2018Director's details changed for Mr David John Kenton on 30 November 2018 (2 pages)
30 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
12 February 2018Total exemption full accounts made up to 31 July 2017 (17 pages)
13 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 November 2016Confirmation statement made on 12 November 2016 with updates (7 pages)
21 November 2016Confirmation statement made on 12 November 2016 with updates (7 pages)
25 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 4,101
(6 pages)
20 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 4,101
(6 pages)
25 August 2015Registered office address changed from 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court West Street Sutton Surrey SM1 1SH on 25 August 2015 (1 page)
25 August 2015Registered office address changed from 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court West Street Sutton Surrey SM1 1SH on 25 August 2015 (1 page)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 April 2015Director's details changed for Mr Gary Anthony Kenton on 2 April 2015 (2 pages)
2 April 2015Appointment of Mrs Sarah Clark as a director on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Mr Gary Anthony Kenton on 2 April 2015 (2 pages)
2 April 2015Appointment of Mrs Sarah Clark as a director on 2 April 2015 (2 pages)
2 April 2015Appointment of Mrs Sarah Clark as a director on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Mr Gary Anthony Kenton on 2 April 2015 (2 pages)
12 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 4,101
(5 pages)
12 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 4,101
(5 pages)
25 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
10 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 4,101
(5 pages)
10 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 4,101
(5 pages)
14 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
14 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
22 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
3 May 2011Total exemption full accounts made up to 31 July 2010 (17 pages)
3 May 2011Total exemption full accounts made up to 31 July 2010 (17 pages)
20 April 2011Appointment of Mr Gary Anthony Kenton as a secretary (1 page)
20 April 2011Termination of appointment of June Kenton as a secretary (1 page)
20 April 2011Appointment of Mr Gary Anthony Kenton as a secretary (1 page)
20 April 2011Termination of appointment of June Kenton as a secretary (1 page)
17 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (16 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (16 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 November 2009Director's details changed for Mr Gary Anthony Kenton on 24 November 2009 (2 pages)
24 November 2009Director's details changed for David John Kenton on 24 November 2009 (2 pages)
24 November 2009Director's details changed for David John Kenton on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
24 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Mr Gary Anthony Kenton on 24 November 2009 (2 pages)
13 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
7 April 2009Full accounts made up to 31 July 2008 (17 pages)
7 April 2009Full accounts made up to 31 July 2008 (17 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 December 2008Return made up to 12/11/08; full list of members (4 pages)
2 December 2008Return made up to 12/11/08; full list of members (4 pages)
11 April 2008Total exemption full accounts made up to 31 July 2007 (15 pages)
11 April 2008Total exemption full accounts made up to 31 July 2007 (15 pages)
4 March 2008Registered office changed on 04/03/2008 from bank house 1-7 sutton court road sutton surrey SM1 4SP (1 page)
4 March 2008Registered office changed on 04/03/2008 from bank house 1-7 sutton court road sutton surrey SM1 4SP (1 page)
11 December 2007Return made up to 12/11/07; no change of members (7 pages)
11 December 2007Return made up to 12/11/07; no change of members (7 pages)
22 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
22 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
17 September 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 September 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 June 2007Total exemption full accounts made up to 31 July 2006 (15 pages)
5 June 2007Total exemption full accounts made up to 31 July 2006 (15 pages)
18 February 2007Return made up to 12/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 2007Return made up to 12/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 2006Total exemption full accounts made up to 31 July 2005 (14 pages)
19 April 2006Total exemption full accounts made up to 31 July 2005 (14 pages)
30 November 2005Return made up to 12/11/05; full list of members (8 pages)
30 November 2005Return made up to 12/11/05; full list of members (8 pages)
13 April 2005Total exemption full accounts made up to 31 July 2004 (14 pages)
13 April 2005Total exemption full accounts made up to 31 July 2004 (14 pages)
30 November 2004Return made up to 12/11/04; full list of members (8 pages)
30 November 2004Return made up to 12/11/04; full list of members (8 pages)
2 August 2004Return made up to 12/11/03; full list of members (8 pages)
2 August 2004Return made up to 12/11/03; full list of members (8 pages)
6 May 2004Total exemption full accounts made up to 31 July 2003 (14 pages)
6 May 2004Total exemption full accounts made up to 31 July 2003 (14 pages)
19 February 2004Registered office changed on 19/02/04 from: 68 church road london SE19 2EZ (1 page)
19 February 2004Registered office changed on 19/02/04 from: 68 church road london SE19 2EZ (1 page)
1 September 2003Ad 14/07/03--------- £ si 1@1=1 £ ic 4100/4101 (2 pages)
1 September 2003Ad 14/07/03--------- £ si 1@1=1 £ ic 4100/4101 (2 pages)
20 February 2003Total exemption full accounts made up to 31 July 2002 (13 pages)
20 February 2003Total exemption full accounts made up to 31 July 2002 (13 pages)
10 December 2002Return made up to 12/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2002Return made up to 12/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
22 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
27 May 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
27 May 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
24 December 2001Return made up to 12/11/01; full list of members (6 pages)
24 December 2001Return made up to 12/11/01; full list of members (6 pages)
28 March 2001Return made up to 12/11/00; full list of members (6 pages)
28 March 2001Return made up to 12/11/00; full list of members (6 pages)
29 January 2001Full accounts made up to 31 July 2000 (12 pages)
29 January 2001Full accounts made up to 31 July 2000 (12 pages)
31 May 2000Full accounts made up to 31 July 1999 (12 pages)
31 May 2000Full accounts made up to 31 July 1999 (12 pages)
8 December 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 1999Full accounts made up to 31 July 1998 (12 pages)
9 June 1999Full accounts made up to 31 July 1998 (12 pages)
4 December 1998Return made up to 12/11/98; no change of members (4 pages)
4 December 1998Return made up to 12/11/98; no change of members (4 pages)
17 March 1998Return made up to 12/11/97; no change of members (4 pages)
17 March 1998Return made up to 12/11/97; no change of members (4 pages)
20 January 1998Full accounts made up to 31 July 1997 (10 pages)
20 January 1998Full accounts made up to 31 July 1997 (10 pages)
7 April 1997Return made up to 12/11/96; full list of members (6 pages)
7 April 1997Return made up to 12/11/96; full list of members (6 pages)
18 March 1997Full accounts made up to 31 July 1996 (11 pages)
18 March 1997Full accounts made up to 31 July 1996 (11 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
13 February 1996Full accounts made up to 31 July 1995 (11 pages)
13 February 1996Full accounts made up to 31 July 1995 (11 pages)
12 December 1995Return made up to 12/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 December 1995Return made up to 12/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
3 April 1995Return made up to 12/11/94; no change of members (4 pages)
3 April 1995Return made up to 12/11/94; no change of members (4 pages)
15 May 1984Incorporation (18 pages)
15 May 1984Incorporation (18 pages)