Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACORN UK HOLDINGS LIMITED
Company Information for

ACORN UK HOLDINGS LIMITED

WESTMEAD DRIVE, WESTMEAD INDUSTRIAL ESTATE, SWINDON, WILTS, SN5 7UU,
Company Registration Number
01756653
Private Limited Company
Active

Company Overview

About Acorn Uk Holdings Ltd
ACORN UK HOLDINGS LIMITED was founded on 1983-09-27 and has its registered office in Swindon. The organisation's status is listed as "Active". Acorn Uk Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ACORN UK HOLDINGS LIMITED
 
Legal Registered Office
WESTMEAD DRIVE
WESTMEAD INDUSTRIAL ESTATE
SWINDON
WILTS
SN5 7UU
Other companies in SN5
 
Previous Names
ACORN SWINDON LIMITED12/06/2016
Filing Information
Company Number 01756653
Company ID Number 01756653
Date formed 1983-09-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 17:59:23
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACORN UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID SKINNER
Company Secretary 1993-05-19
MARK CLARKE
Director 2001-08-09
PATRICK IAN CROUCH
Director 1991-12-28
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL HOPKINS
Director 2001-08-09 2007-03-31
DENISE ARNEL
Director 1991-12-28 1999-10-01
PETER GARETH ARNEL
Director 1991-12-28 1999-10-01
DENISE ARNEL
Company Secretary 1991-12-28 1993-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID SKINNER ACORN PRESS SWINDON LIMITED Company Secretary 1993-05-19 CURRENT 1988-11-23 Active
MARK CLARKE ACORN PRESS SWINDON LIMITED Director 1999-01-04 CURRENT 1988-11-23 Active
PATRICK IAN CROUCH PROCLUB DM LIMITED Director 2016-07-08 CURRENT 2016-07-08 Active
PATRICK IAN CROUCH BRANDFORCE SERVICES LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active
PATRICK IAN CROUCH ACORN PRESS SWINDON LIMITED Director 1991-12-29 CURRENT 1988-11-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2024-01-31Director's details changed for Mr Simon David Evers on 2021-08-10
2024-01-31Change of details for Mr Simon David Evers as a person with significant control on 2023-07-31
2024-01-10CESSATION OF ROSS MICHAEL PEART AS A PERSON OF SIGNIFICANT CONTROL
2024-01-10CONFIRMATION STATEMENT MADE ON 28/12/23, WITH UPDATES
2023-09-18APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL BULFIELD
2023-09-18APPOINTMENT TERMINATED, DIRECTOR ROSS MICHAEL PEART
2023-01-12SECRETARY'S DETAILS CHNAGED FOR DAVID SKINNER on 2023-01-10
2023-01-12CH03SECRETARY'S DETAILS CHNAGED FOR DAVID SKINNER on 2023-01-10
2023-01-11CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-04-28MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-01-11CONFIRMATION STATEMENT MADE ON 28/12/21, WITH UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH UPDATES
2022-01-08Purchase of own shares
2022-01-08Cancellation of shares. Statement of capital on 2021-08-10 GBP 65,253
2022-01-08SH06Cancellation of shares. Statement of capital on 2021-08-10 GBP 65,253
2022-01-08SH03Purchase of own shares
2021-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017566530006
2021-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 017566530007
2021-10-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS MICHAEL PEART
2021-10-20PSC07CESSATION OF PATRICK IAN CROUCH AS A PERSON OF SIGNIFICANT CONTROL
2021-10-20AP01DIRECTOR APPOINTED MR DAVID PAUL BULFIELD
2021-10-20TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK IAN CROUCH
2021-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2020-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2019-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2017-03-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 87003
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 017566530006
2016-08-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-06-12RES15CHANGE OF NAME 31/05/2016
2016-06-12CERTNMCompany name changed acorn swindon LIMITED\certificate issued on 12/06/16
2016-06-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15
2016-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 87003
2016-01-12AR0128/12/15 ANNUAL RETURN FULL LIST
2015-04-23AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 87003
2015-01-23AR0128/12/14 ANNUAL RETURN FULL LIST
2014-04-29AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 87003
2014-01-22AR0128/12/13 ANNUAL RETURN FULL LIST
2013-06-05AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-21AA01Previous accounting period shortened from 30/04/13 TO 31/07/12
2013-01-28AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09AR0128/12/12 ANNUAL RETURN FULL LIST
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-11AR0128/12/11 ANNUAL RETURN FULL LIST
2011-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2011-01-25AR0128/12/10 ANNUAL RETURN FULL LIST
2010-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-19AR0128/12/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK IAN CROUCH / 28/12/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CLARKE / 28/12/2009
2009-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-01-08363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-01-29363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2007-12-20288cDIRECTOR'S PARTICULARS CHANGED
2007-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-04-12288bDIRECTOR RESIGNED
2007-01-26363aRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2007-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-02-07363sRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-12-02363aRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS; AMEND
2005-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2005-03-09288cDIRECTOR'S PARTICULARS CHANGED
2005-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-29363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2004-02-09363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03
2003-07-17395PARTICULARS OF MORTGAGE/CHARGE
2003-03-09123£ NC 500000/500003 21/02/03
2003-03-09RES04NC INC ALREADY ADJUSTED 01/11/02
2003-03-0988(2)RAD 21/02/03--------- £ SI 3@1=3 £ IC 87000/87003
2003-01-17363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2002-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02
2002-01-14363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2001-09-21288aNEW DIRECTOR APPOINTED
2001-09-21288aNEW DIRECTOR APPOINTED
2001-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01
2001-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-01363sRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2000-10-09AAFULL GROUP ACCOUNTS MADE UP TO 30/04/00
2000-02-29AAFULL GROUP ACCOUNTS MADE UP TO 30/04/99
2000-02-16363sRETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS
2000-02-08288bDIRECTOR RESIGNED
2000-02-08288bDIRECTOR RESIGNED
2000-02-03169£ IC 220002/87000 01/10/99 £ SR 133002@1=133002
1999-04-19SRES01ALTER MEM AND ARTS 26/02/99
1999-03-03AAFULL GROUP ACCOUNTS MADE UP TO 30/04/98
1999-01-21363(287)REGISTERED OFFICE CHANGED ON 21/01/99
1999-01-21363sRETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS
1998-01-15363sRETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS
1997-09-19AAFULL GROUP ACCOUNTS MADE UP TO 30/04/97
1997-03-05AAFULL GROUP ACCOUNTS MADE UP TO 30/04/96
1997-01-19363(288)SECRETARY'S PARTICULARS CHANGED
1997-01-19363sRETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS
1996-02-18AAFULL GROUP ACCOUNTS MADE UP TO 30/04/95
1996-01-30363(288)SECRETARY'S PARTICULARS CHANGED
1996-01-30363sRETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS
1995-02-16AAFULL GROUP ACCOUNTS MADE UP TO 30/04/94
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ACORN UK HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACORN UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-07-17 Outstanding HSBC BANK PLC
UNLIMITED GUARANTEE 1989-06-19 Satisfied LLOYDS BANK PLC
GUARANTEE 1989-06-19 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-04-20 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1988-09-15 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACORN UK HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ACORN UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACORN UK HOLDINGS LIMITED
Trademarks
We have not found any records of ACORN UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACORN UK HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ACORN UK HOLDINGS LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where ACORN UK HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACORN UK HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACORN UK HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SN5 7UU