Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ACORN BIDCO LIMITED

4 BEACON ROAD, TRAFFORD PARK, MANCHESTER, M17 1AF,
Company Registration Number
10627467
Private Limited Company
Active

Company Overview

About Acorn Bidco Ltd
ACORN BIDCO LIMITED was founded on 2017-02-20 and has its registered office in Manchester. The organisation's status is listed as "Active". Acorn Bidco Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ACORN BIDCO LIMITED
 
Legal Registered Office
4 BEACON ROAD
TRAFFORD PARK
MANCHESTER
M17 1AF
 
Previous Names
CROSSCO (1415) LIMITED15/03/2017
Filing Information
Company Number 10627467
Company ID Number 10627467
Date formed 2017-02-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 31/12/2025
Latest return 
Return next due 20/03/2018
Type of accounts FULL
Last Datalog update: 2025-03-05 12:02:38
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.
Companies with same name ACORN BIDCO LIMITED
The following companies were found which have the same name as ACORN BIDCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACORN BIDCO1 LTD 16 HANOVER STREET LONDON W1S 1YL Active - Proposal to Strike off Company formed on the 2024-11-14
ACORN BIDCO2 LTD 16 HANOVER STREET LONDON W1S 1YL Active - Proposal to Strike off Company formed on the 2024-11-14

Company Officers of ACORN BIDCO LIMITED

Current Directors
Officer Role Date Appointed
MARK BELL
Director 2017-03-30
PETER CHEUNG
Director 2017-03-30
NICOLA HELEN MCQUAID
Director 2017-03-15
FINIAN JAMES O'DRISCOLL
Director 2017-03-30
LORRAINE ANN QUINN
Director 2017-11-15
JOHN SIMON RASTRICK
Director 2017-03-15
MARTIN VINCENT THORNTON
Director 2017-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES HENRY PASS
Director 2017-02-20 2017-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CHEUNG ACORN TOPCO LIMITED Director 2017-03-30 CURRENT 2017-01-18 Active
NICOLA HELEN MCQUAID ARTHOUSE TOPCO LIMITED Director 2017-06-08 CURRENT 2015-09-30 Liquidation
NICOLA HELEN MCQUAID ARTHOUSE MIDCO LIMITED Director 2017-06-08 CURRENT 2015-09-30 Liquidation
NICOLA HELEN MCQUAID ACORN TOPCO LIMITED Director 2017-03-15 CURRENT 2017-01-18 Active
FINIAN JAMES O'DRISCOLL THE BRITISH SOFT DRINKS ASSOCIATION LIMITED Director 2017-05-09 CURRENT 1951-11-03 Active
FINIAN JAMES O'DRISCOLL CLEARLY DRINKS GROUP LIMITED Director 2017-03-30 CURRENT 2014-11-17 Active
FINIAN JAMES O'DRISCOLL CLEARLY DRINKS PROPERTIES LIMITED Director 2017-03-30 CURRENT 2016-03-22 Active
FINIAN JAMES O'DRISCOLL SPEAKING WATER GROUP LIMITED Director 2017-03-30 CURRENT 2011-03-29 Active
FINIAN JAMES O'DRISCOLL ACORN TOPCO LIMITED Director 2017-03-30 CURRENT 2017-01-18 Active
FINIAN JAMES O'DRISCOLL CLEARLY DRINKS EQUIPMENT LIMITED Director 2017-03-30 CURRENT 2011-08-23 Active
FINIAN JAMES O'DRISCOLL CLEARLY DRINKS BRANDS LIMITED Director 2017-03-30 CURRENT 2012-11-01 Active
FINIAN JAMES O'DRISCOLL THE POWERFUL WATER CO LTD Director 2017-03-30 CURRENT 2013-07-18 Active
FINIAN JAMES O'DRISCOLL SPEAKING WATER TRADE LIMITED Director 2017-03-30 CURRENT 2012-01-19 Active
FINIAN JAMES O'DRISCOLL CLEARLY DRINKS LIMITED Director 2016-08-30 CURRENT 2011-01-26 Active
LORRAINE ANN QUINN CLEARLY DRINKS GROUP LIMITED Director 2017-11-15 CURRENT 2014-11-17 Active
LORRAINE ANN QUINN ACORN TOPCO LIMITED Director 2017-11-15 CURRENT 2017-01-18 Active
LORRAINE ANN QUINN CLEARLY DRINKS LIMITED Director 2017-11-15 CURRENT 2011-01-26 Active
JOHN SIMON RASTRICK HAMSARD 3465 LIMITED Director 2018-02-02 CURRENT 2017-07-31 Active
JOHN SIMON RASTRICK HAMSARD 3466 LIMITED Director 2018-02-02 CURRENT 2017-07-31 Active
JOHN SIMON RASTRICK ACORN TOPCO LIMITED Director 2017-03-15 CURRENT 2017-01-18 Active
MARTIN VINCENT THORNTON ACORN TOPCO LIMITED Director 2017-03-30 CURRENT 2017-01-18 Active
MARTIN VINCENT THORNTON CLEARLY DRINKS PROPERTIES LIMITED Director 2016-09-08 CURRENT 2016-03-22 Active
MARTIN VINCENT THORNTON SPEAKING WATER GROUP LIMITED Director 2015-12-22 CURRENT 2011-03-29 Active
MARTIN VINCENT THORNTON CLEARLY DRINKS BRANDS LIMITED Director 2015-12-22 CURRENT 2012-11-01 Active
MARTIN VINCENT THORNTON SPEAKING WATER TRADE LIMITED Director 2015-12-22 CURRENT 2012-01-19 Active
MARTIN VINCENT THORNTON CLEARLY DRINKS GROUP LIMITED Director 2015-04-28 CURRENT 2014-11-17 Active
MARTIN VINCENT THORNTON NORTHERN PURE PROPERTIES LTD Director 2014-08-20 CURRENT 2014-08-20 Dissolved 2016-03-29
MARTIN VINCENT THORNTON CLEARLY DRINKS LIMITED Director 2011-02-02 CURRENT 2011-01-26 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
2024-10-21Register(s) moved to registered office address 4 Beacon Road Trafford Park Manchester M17 1AF
2024-10-09FULL ACCOUNTS MADE UP TO 31/12/23
2024-07-1721/06/24 STATEMENT OF CAPITAL GBP 1.005450
2024-06-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106274670003
2024-06-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106274670004
2024-06-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106274670001
2024-06-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106274670005
2024-06-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106274670002
2023-07-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-27CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2023-01-03APPOINTMENT TERMINATED, DIRECTOR MARCUS SEAN WILGRESS HUDSON
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-28AD02Register inspection address changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5D...
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD WILLIAMS
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2021-12-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-17AP01DIRECTOR APPOINTED MRS CLAIRE HELEN CONOLLY
2021-06-29AP01DIRECTOR APPOINTED COLIN ROBERT STIRLING
2021-05-24TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MARK HODGSON
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-20AP01DIRECTOR APPOINTED MANINDER SINGH MINHAS
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES
2019-11-06AP01DIRECTOR APPOINTED MARCUS SEAN WILGRESS HUDSON
2019-11-01AP01DIRECTOR APPOINTED IAN FORRESTER
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 106274670005
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA HELEN MCQUAID
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN JON STEVENSON
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN VINCENT THORNTON
2019-02-19AP01DIRECTOR APPOINTED MR DAMIAN JON STEVENSON
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SIMON RASTRICK
2019-01-21AP01DIRECTOR APPOINTED MICHAEL ALAN HOWARD
2018-12-20AP01DIRECTOR APPOINTED MR LLOYD WILLIAMS
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK BELL
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES
2018-02-16AD03Registers moved to registered inspection location of C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2018-02-16AD02Register inspection address changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2017-11-16AP01DIRECTOR APPOINTED MISS LORRAINE ANN QUINN
2017-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 106274670004
2017-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 106274670003
2017-07-06PSC02Notification of Acorn Topco Limited as a person with significant control on 2017-03-15
2017-07-06PSC07CESSATION OF JAMES HENRY PASS AS A PERSON OF SIGNIFICANT CONTROL
2017-04-20RES01ADOPT ARTICLES 20/04/17
2017-04-05CH01Director's details changed for Mr Finian James O'driscoll on 2017-03-30
2017-04-05AP01DIRECTOR APPOINTED MR MARTIN VINCENT THORNTON
2017-04-05AP01DIRECTOR APPOINTED MR PETER CHEUNG
2017-04-05AP01DIRECTOR APPOINTED MR FINIAN JAMES O'DRISCOLL
2017-04-05AP01DIRECTOR APPOINTED MR MARK BELL
2017-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2017 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM
2017-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 106274670002
2017-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 106274670001
2017-03-20AA01CURRSHO FROM 28/02/2018 TO 31/12/2017
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PASS
2017-03-17AP01DIRECTOR APPOINTED JOHN SIMON RASTRICK
2017-03-17AP01DIRECTOR APPOINTED NICOLA HELEN MCQUAID
2017-03-15RES15CHANGE OF NAME 14/03/2017
2017-03-15CERTNMCOMPANY NAME CHANGED CROSSCO (1415) LIMITED CERTIFICATE ISSUED ON 15/03/17
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ACORN BIDCO 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 BIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of ACORN BIDCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ACORN BIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACORN BIDCO LIMITED
Trademarks
We have not found any records of ACORN BIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACORN BIDCO 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 (64209 - Activities of other holding companies n.e.c.) as ACORN BIDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACORN BIDCO 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 BIDCO 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 BIDCO 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.