UKBizDB.co.uk

ACORN UK HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Acorn Uk Holdings Limited. The company was founded 40 years ago and was given the registration number 01756653. The firm's registered office is in SWINDON. You can find them at Westmead Drive, Westmead Industrial Estate, Swindon, Wilts. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ACORN UK HOLDINGS LIMITED
Company Number:01756653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1983
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Westmead Drive, Westmead Industrial Estate, Swindon, Wilts, SN5 7UU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westmead Drive, Westmead Industrial Estate, Swindon, SN5 7UU

Secretary19 May 1993Active
Westmead Drive, Westmead Industrial Estate, Swindon, England, SN5 7UU

Director10 August 2021Active
Southerndown, Shrivenham Road, Highworth, SN6 7BZ

Secretary-Active
Southerndown, Shrivenham Road, Highworth, SN6 7BZ

Director-Active
Southerndown, Shrivenham Road, Highworth, SN6 7BZ

Director-Active
Westmead Drive, Westmead Industrial Estate, Swindon, England, SN5 7UU

Director10 August 2021Active
Bramble Cottage, 46 Church Road, Wanborough, Swindon, SN4 0BZ

Director09 August 2001Active
104 Clifton Street, Swindon, SN1 3QA

Director-Active
Peartree Farm, Carey, Hereford, HR2 6NG

Director09 August 2001Active
Westmead Drive, Westmead Industrial Estate, Swindon, England, SN5 7UU

Director10 August 2021Active

People with Significant Control

Mr Ross Michael Peart
Notified on:10 August 2021
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:Westmead Drive, Westmead Industrial Estate, Swindon, England, SN5 7UU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon David Evers
Notified on:10 August 2021
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:Westmead Drive, Westmead Industrial Estate, Swindon, England, SN5 7UU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr David Paul Bulfield
Notified on:10 August 2021
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Westmead Drive, Westmead Industrial Estate, Swindon, England, SN5 7UU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick Ian Crouch
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:104, Clifton Street, Swindon, England, SN1 3QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mark Clarke
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:46, Church Road, Swindon, England, SN4 0BZ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Persons with significant control

Change to a person with significant control.

Download
2024-01-31Officers

Change person director company with change date.

Download
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2024-01-10Persons with significant control

Cessation of a person with significant control.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-01-12Officers

Change person secretary company with change date.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type micro entity.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-08Capital

Capital cancellation shares.

Download
2022-01-08Capital

Capital return purchase own shares.

Download
2021-11-11Mortgage

Mortgage satisfy charge full.

Download
2021-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-20Persons with significant control

Notification of a person with significant control.

Download
2021-10-20Persons with significant control

Notification of a person with significant control.

Download
2021-10-20Persons with significant control

Notification of a person with significant control.

Download
2021-10-20Persons with significant control

Cessation of a person with significant control.

Download
2021-10-20Persons with significant control

Cessation of a person with significant control.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-10-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.