Company NameAcorn (Foods) Limited
Company StatusDissolved
Company Number02924805
CategoryPrivate Limited Company
Incorporation Date3 May 1994(30 years ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Jochem Job Versloot
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityDutch
StatusClosed
Appointed17 May 2021(27 years after company formation)
Appointment Duration1 year, 3 months (closed 13 September 2022)
RoleCEO
Country of ResidenceNetherlands
Correspondence Address29 Bobinestraat
Veenendaal
Ke3903
Director NameMr Peter Paul Reinier Zandbergen
Date of BirthJune 1969 (Born 54 years ago)
NationalityDutch
StatusClosed
Appointed17 June 2021(27 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 13 September 2022)
RoleCEO
Country of ResidenceNetherlands
Correspondence Address72 Grebbeweg
Rhenen
3911ax
Director NameRaymond John Roberts
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(same day as company formation)
RoleSales Director
Correspondence AddressPloyters Farm The Green
Matching Tye
Harlow
Essex
CM17 0QS
Director NameAlan Robert Smith
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(same day as company formation)
RoleFinancial Director
Correspondence AddressFlat 31, Forest Heights
Epping New Road
Buckhurst Hill
IG9 5TE
Director NameDan Ray Talbot
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(same day as company formation)
RoleSales Director
Correspondence AddressThe Gables 8 Pynnacles Close
Stanmore
Middlesex
HA7 4AF
Director NameRoger Harold Moyse
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1a Ashtree Cottage Hyde Lane
Danbury
Chelmsford
Essex
CM3 4QX
Director NameMr Miles Ivor Levy
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Totteridge Common
London
N20 8ND
Secretary NameAlan Robert Smith
NationalityBritish
StatusResigned
Appointed03 May 1994(same day as company formation)
RoleFinancial Director
Correspondence AddressFlat 31, Forest Heights
Epping New Road
Buckhurst Hill
IG9 5TE
Secretary NameMr David Lee Burr
NationalityBritish
StatusResigned
Appointed30 March 1999(4 years, 11 months after company formation)
Appointment Duration22 years, 1 month (resigned 17 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Delbridge
Shingay Cum Wendy
Royston
Hertfordshire
SG8 0HJ
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websiteoakfieldfood.co.uk
Email address[email protected]
Telephone020 84414415
Telephone regionLondon

Location

Registered Address54-58 Tanner Street
London
SE1 3PH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Oakfield (Foods) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£863,472
Gross Profit£63,961
Net Worth£1,000
Current Liabilities£13,747

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

28 July 2000Delivered on: 4 August 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 January 1998Delivered on: 12 February 1998
Persons entitled: Midland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
12 June 1997Delivered on: 23 June 1997
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 March 1996Delivered on: 28 March 1996
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 April 1995Delivered on: 12 April 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
31 May 1994Delivered on: 9 June 1994
Satisfied on: 20 January 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

10 September 2020Accounts for a small company made up to 31 December 2019 (9 pages)
6 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
9 August 2019Accounts for a small company made up to 31 December 2018 (4 pages)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
21 August 2018Accounts for a small company made up to 31 December 2017 (4 pages)
9 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
8 February 2018Registered office address changed from 1st Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ to Unit 3 Elstree Way Elstree Way Borehamwood WD6 1JD on 8 February 2018 (1 page)
14 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
14 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
15 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
13 March 2017Termination of appointment of Roger Harold Moyse as a director on 13 March 2017 (1 page)
13 March 2017Termination of appointment of Roger Harold Moyse as a director on 13 March 2017 (1 page)
6 September 2016Full accounts made up to 31 December 2015 (11 pages)
6 September 2016Full accounts made up to 31 December 2015 (11 pages)
6 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(5 pages)
6 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(5 pages)
11 August 2015Full accounts made up to 31 December 2014 (10 pages)
11 August 2015Full accounts made up to 31 December 2014 (10 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(5 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(5 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(5 pages)
28 August 2014Full accounts made up to 31 December 2013 (11 pages)
28 August 2014Full accounts made up to 31 December 2013 (11 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(5 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(5 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(5 pages)
27 August 2013Full accounts made up to 31 December 2012 (11 pages)
27 August 2013Full accounts made up to 31 December 2012 (11 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
19 July 2012Full accounts made up to 31 December 2011 (11 pages)
19 July 2012Full accounts made up to 31 December 2011 (11 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
14 September 2011Full accounts made up to 31 December 2010 (11 pages)
14 September 2011Full accounts made up to 31 December 2010 (11 pages)
4 May 2011Secretary's details changed for Mr David Lee Burr on 19 May 2010 (2 pages)
4 May 2011Secretary's details changed for Mr David Lee Burr on 19 May 2010 (2 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
17 August 2010Full accounts made up to 31 December 2009 (11 pages)
17 August 2010Full accounts made up to 31 December 2009 (11 pages)
17 May 2010Director's details changed for Roger Harold Moyse on 3 May 2010 (2 pages)
17 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Roger Harold Moyse on 3 May 2010 (2 pages)
17 May 2010Director's details changed for Roger Harold Moyse on 3 May 2010 (2 pages)
9 September 2009Full accounts made up to 31 December 2008 (11 pages)
9 September 2009Full accounts made up to 31 December 2008 (11 pages)
13 May 2009Return made up to 03/05/09; full list of members (3 pages)
13 May 2009Return made up to 03/05/09; full list of members (3 pages)
3 October 2008Full accounts made up to 31 December 2007 (10 pages)
3 October 2008Full accounts made up to 31 December 2007 (10 pages)
21 May 2008Return made up to 03/05/08; full list of members (3 pages)
21 May 2008Return made up to 03/05/08; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
13 July 2007Registered office changed on 13/07/07 from: 6TH floor east suite kingmaker house station road new barnet hertfordshire EN5 1PF (1 page)
13 July 2007Registered office changed on 13/07/07 from: 6TH floor east suite kingmaker house station road new barnet hertfordshire EN5 1PF (1 page)
16 May 2007Return made up to 03/05/07; full list of members (2 pages)
16 May 2007Return made up to 03/05/07; full list of members (2 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
31 May 2006Return made up to 03/05/06; full list of members (2 pages)
31 May 2006Return made up to 03/05/06; full list of members (2 pages)
3 March 2006Full accounts made up to 30 April 2005 (10 pages)
3 March 2006Full accounts made up to 30 April 2005 (10 pages)
21 October 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
21 October 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
10 May 2005Return made up to 03/05/05; full list of members (2 pages)
10 May 2005Return made up to 03/05/05; full list of members (2 pages)
25 February 2005Full accounts made up to 30 April 2004 (10 pages)
25 February 2005Full accounts made up to 30 April 2004 (10 pages)
27 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 March 2004Full accounts made up to 30 April 2003 (10 pages)
1 March 2004Full accounts made up to 30 April 2003 (10 pages)
8 June 2003Return made up to 03/05/03; full list of members (7 pages)
8 June 2003Return made up to 03/05/03; full list of members (7 pages)
10 January 2003Full accounts made up to 30 April 2002 (9 pages)
10 January 2003Full accounts made up to 30 April 2002 (9 pages)
2 June 2002Return made up to 03/05/02; full list of members (7 pages)
2 June 2002Return made up to 03/05/02; full list of members (7 pages)
7 December 2001Full accounts made up to 30 April 2001 (9 pages)
7 December 2001Full accounts made up to 30 April 2001 (9 pages)
1 June 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2001Full accounts made up to 30 April 2000 (9 pages)
26 January 2001Full accounts made up to 30 April 2000 (9 pages)
4 August 2000Particulars of mortgage/charge (4 pages)
4 August 2000Particulars of mortgage/charge (4 pages)
25 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2000Full accounts made up to 30 April 1999 (11 pages)
2 February 2000Full accounts made up to 30 April 1999 (11 pages)
24 May 1999Return made up to 03/05/99; no change of members (4 pages)
24 May 1999Return made up to 03/05/99; no change of members (4 pages)
8 April 1999New secretary appointed (2 pages)
8 April 1999New secretary appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
8 April 1999Secretary resigned;director resigned (1 page)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
8 April 1999Secretary resigned;director resigned (1 page)
2 March 1999Full accounts made up to 30 April 1998 (13 pages)
2 March 1999Full accounts made up to 30 April 1998 (13 pages)
22 May 1998Return made up to 03/05/98; full list of members (8 pages)
22 May 1998Return made up to 03/05/98; full list of members (8 pages)
2 March 1998Full accounts made up to 30 April 1997 (12 pages)
2 March 1998Full accounts made up to 30 April 1997 (12 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
23 June 1997Particulars of mortgage/charge (3 pages)
23 June 1997Particulars of mortgage/charge (3 pages)
12 June 1997Return made up to 03/05/97; no change of members (6 pages)
12 June 1997Return made up to 03/05/97; no change of members (6 pages)
26 March 1997Registered office changed on 26/03/97 from: 155 east barnet road barnet hertfordshire EN4 8QZ (1 page)
26 March 1997Registered office changed on 26/03/97 from: 155 east barnet road barnet hertfordshire EN4 8QZ (1 page)
3 March 1997Full accounts made up to 30 April 1996 (12 pages)
3 March 1997Full accounts made up to 30 April 1996 (12 pages)
4 June 1996Return made up to 03/05/96; no change of members (6 pages)
4 June 1996Return made up to 03/05/96; no change of members (6 pages)
28 March 1996Particulars of mortgage/charge (4 pages)
28 March 1996Particulars of mortgage/charge (4 pages)
4 March 1996Full accounts made up to 30 April 1995 (12 pages)
4 March 1996Full accounts made up to 30 April 1995 (12 pages)
20 January 1996Declaration of satisfaction of mortgage/charge (1 page)
20 January 1996Declaration of satisfaction of mortgage/charge (1 page)
31 May 1995Return made up to 03/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 1995Return made up to 03/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 1995Particulars of mortgage/charge (4 pages)
12 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)