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

MIGHTY ACORN ANGLO-AMERICAN LIMITED

2ND FLOOR, TOLLBAR HOUSE TOLLBAR WAY, HEDGE END, SOUTHAMPTON, SO30 2ZP,
Company Registration Number
04323312
Private Limited Company
Active

Company Overview

About Mighty Acorn Anglo-american Ltd
MIGHTY ACORN ANGLO-AMERICAN LIMITED was founded on 2001-11-15 and has its registered office in Southampton. The organisation's status is listed as "Active". Mighty Acorn Anglo-american Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MIGHTY ACORN ANGLO-AMERICAN LIMITED
 
Legal Registered Office
2ND FLOOR, TOLLBAR HOUSE TOLLBAR WAY
HEDGE END
SOUTHAMPTON
SO30 2ZP
 
Filing Information
Company Number 04323312
Company ID Number 04323312
Date formed 2001-11-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts GROUP
Last Datalog update: 2024-01-07 21:55:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIGHTY ACORN ANGLO-AMERICAN LIMITED
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 MIGHTY ACORN ANGLO-AMERICAN LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINA DAWN HALPERN
Company Secretary 2001-12-07
FRANCESCA BENSON
Director 2015-02-27
WAYNE BENSON
Director 2009-02-02
CHRISTINA DAWN HALPERN
Director 2001-12-07
STUART A HALPERN
Director 2001-12-07
MARK PARKER
Director 2008-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLOTTE PARKER
Director 2005-08-30 2014-07-31
NICOLA LITCHFIELD
Director 2002-09-19 2005-01-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-11-15 2001-12-07
INSTANT COMPANIES LIMITED
Nominated Director 2001-11-15 2001-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINA DAWN HALPERN SOLENT PIZZA DELIVERY LIMITED Company Secretary 2002-01-15 CURRENT 1988-08-24 Active
FRANCESCA BENSON SOLENT PIZZA DELIVERY LIMITED Director 2015-02-27 CURRENT 1988-08-24 Active
WAYNE BENSON SOLENT PIZZA W LIMITED Director 2011-10-19 CURRENT 2011-08-31 Active
WAYNE BENSON SOLENT PIZZA DELIVERY LIMITED Director 2009-02-02 CURRENT 1988-08-24 Active
CHRISTINA DAWN HALPERN SOLENT PIZZA W LIMITED Director 2011-08-31 CURRENT 2011-08-31 Active
CHRISTINA DAWN HALPERN SOLENT PIZZA DELIVERY LIMITED Director 2002-01-15 CURRENT 1988-08-24 Active
STUART A HALPERN WYE PIZZA COMPANY LIMITED Director 2011-11-28 CURRENT 1999-09-22 Dissolved 2015-11-03
STUART A HALPERN WOODFIELD PIZZA COMPANY LIMITED Director 2011-11-28 CURRENT 2007-05-16 Dissolved 2015-11-03
STUART A HALPERN RUMNEY PIZZA COMPANY LIMITED Director 2011-11-28 CURRENT 2007-09-17 Dissolved 2015-11-03
STUART A HALPERN DERWENT PIZZA COMPANY LIMITED Director 2011-11-28 CURRENT 1997-06-06 Dissolved 2015-11-03
STUART A HALPERN CARDIFF BAY PIZZA COMPANY LIMITED Director 2011-11-28 CURRENT 2003-09-09 Dissolved 2015-11-03
STUART A HALPERN SOLENT PIZZA W LIMITED Director 2011-08-31 CURRENT 2011-08-31 Active
STUART A HALPERN SOLENT PIZZA DELIVERY LIMITED Director 2002-01-15 CURRENT 1988-08-24 Active
MARK PARKER SOLENT PIZZA DELIVERY LIMITED Director 2008-11-16 CURRENT 1988-08-24 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
2023-12-08CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-10-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-28Previous accounting period extended from 30/12/22 TO 31/12/22
2022-12-23Director's details changed for Mr Mark Ian Parker on 2022-08-10
2022-12-23CH01Director's details changed for Mr Mark Ian Parker on 2022-08-10
2022-11-21CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-09-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-01CH01Director's details changed for Mr Mark Ian Parker on 2022-03-23
2021-11-26CH01Director's details changed for Mr Mark Ian Parker on 2021-11-26
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2021-11-26PSC04Change of details for Mrs Christina Dawn Halpern as a person with significant control on 2021-11-26
2021-11-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS CHRISTINA DAWN HALPERN on 2021-11-26
2021-10-22SH08Change of share class name or designation
2021-10-21SH02Sub-division of shares on 2021-10-04
2021-10-21RES12Resolution of varying share rights or name
2021-10-21MEM/ARTSARTICLES OF ASSOCIATION
2021-10-21CC04Statement of company's objects
2021-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES
2020-03-27CH01Director's details changed for Mr Mark Parker on 2020-03-27
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES
2019-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES
2018-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-11-20LATEST SOC20/11/17 STATEMENT OF CAPITAL;GBP 465
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE BENSON / 04/07/2017
2017-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA BENSON / 04/07/2017
2017-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2017 FROM CARNAC PLACE CAMS HALL ESTATE FAREHAM HAMPSHIRE
2017-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2017 FROM CARNAC PLACE CAMS HALL ESTATE FAREHAM HAMPSHIRE
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 465
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-12AP01DIRECTOR APPOINTED FRANCESCA BENSON
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE PARKER
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 465
2015-11-17AR0115/11/15 ANNUAL RETURN FULL LIST
2015-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 465
2015-01-12SH02Sub-division of shares on 2014-12-16
2015-01-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-12RES01ADOPT ARTICLES 12/01/15
2015-01-12SH10Particulars of variation of rights attached to shares
2015-01-12SH08Change of share class name or designation
2014-12-10AR0115/11/14 ANNUAL RETURN FULL LIST
2014-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/13
2014-08-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-08-22RES13Resolutions passed:<ul><li>Make off market purchases 30/07/2014<li>Resolution of removal of pre-emption rights</ul>
2014-08-22SH03Purchase of own shares
2013-12-20AUDAUDITOR'S RESIGNATION
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 490
2013-12-11AR0115/11/13 FULL LIST
2013-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-12-04AR0115/11/12 FULL LIST
2012-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-12-12AR0115/11/11 FULL LIST
2011-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 9 STRATFIELD PARK ELETTRA AVENUE WATERLOOVILLE HAMPSHIRE PO7 7XN
2011-01-05AR0115/11/10 FULL LIST
2010-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-17AA01PREVSHO FROM 31/12/2009 TO 30/12/2009
2010-01-29AR0115/11/09 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PARKER / 15/11/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE PARKER / 15/11/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART HALPERN / 14/11/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA DAWN HALPERN / 14/11/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE BENSON / 15/11/2009
2009-10-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-02-03288aDIRECTOR APPOINTED MR WAYNE BENSON
2009-02-03288aDIRECTOR APPOINTED MR MARK PARKER
2009-02-03363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-10-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-17AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-12-28363sRETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS
2007-11-15288aNEW DIRECTOR APPOINTED
2007-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-11287REGISTERED OFFICE CHANGED ON 11/07/07 FROM: 9 STRATFIELD PARK ELETTRA AVENUE WATERLOOVILLE HAMPSHIRE PO7 7XN
2007-05-31287REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 463 FAIR OAK ROAD FAIR OAK EASTLEIGH HAMPSHIRE SO50 7AJ
2007-05-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/01/06
2007-02-26225ACC. REF. DATE SHORTENED FROM 01/05/06 TO 31/12/05
2006-12-13363sRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-07-19RES12VARYING SHARE RIGHTS AND NAMES
2006-07-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-1988(2)RAD 30/08/05--------- £ SI 200@1
2006-03-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/05/05
2006-02-17363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2006-02-08288bDIRECTOR RESIGNED
2005-10-28225ACC. REF. DATE EXTENDED FROM 30/12/04 TO 01/05/05
2005-05-11RES13RE:GUARANTEE 20/04/05
2005-04-15288bDIRECTOR RESIGNED
2005-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-08363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2005-01-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-02363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2004-10-18225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/12/03
2004-07-20AUDAUDITOR'S RESIGNATION
2003-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-09288aNEW DIRECTOR APPOINTED
2003-01-09363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-09-16287REGISTERED OFFICE CHANGED ON 16/09/02 FROM: CALDEW HOUSE 92-94 KING STREET LONDON W6 0QW
2002-01-30225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02
2002-01-3088(2)RAD 07/12/01--------- £ SI 299@1=299 £ IC 1/300
2002-01-25395PARTICULARS OF MORTGAGE/CHARGE
2001-12-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-12-12123NC INC ALREADY ADJUSTED 07/12/01
2001-12-12CERTNMCOMPANY NAME CHANGED PANELSCREEN LIMITED CERTIFICATE ISSUED ON 12/12/01
2001-12-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-12-12RES04£ NC 1000/300000 07/12
2001-12-07288bSECRETARY RESIGNED
2001-12-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to MIGHTY ACORN ANGLO-AMERICAN 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 MIGHTY ACORN ANGLO-AMERICAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-11-16 Outstanding HSBC BANK PLC
DEBENTURE 2002-01-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MIGHTY ACORN ANGLO-AMERICAN LIMITED

Intangible Assets
Patents
We have not found any records of MIGHTY ACORN ANGLO-AMERICAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIGHTY ACORN ANGLO-AMERICAN LIMITED
Trademarks
We have not found any records of MIGHTY ACORN ANGLO-AMERICAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIGHTY ACORN ANGLO-AMERICAN 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 (56101 - Licensed restaurants) as MIGHTY ACORN ANGLO-AMERICAN LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where MIGHTY ACORN ANGLO-AMERICAN 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 MIGHTY ACORN ANGLO-AMERICAN 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 MIGHTY ACORN ANGLO-AMERICAN 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.