ACORN AGRICULTURAL FINANCE LIMITED

Register to unlock more data on OkredoRegister

ACORN AGRICULTURAL FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07133135

Incorporation date

22/01/2010

Size

Micro Entity

Contacts

Registered address

Registered address

1b Oaklands Court Tiverton Way, Tiverton Business Park, Tiverton EX16 6TGCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2010)
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon10/12/2024
Micro company accounts made up to 2024-03-31
dot icon07/10/2024
Notification of Mark Sanders as a person with significant control on 2016-04-06
dot icon07/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon19/03/2024
Current accounting period shortened from 2024-06-30 to 2024-03-31
dot icon23/02/2024
Micro company accounts made up to 2023-06-30
dot icon11/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon03/10/2022
Confirmation statement made on 2022-10-03 with updates
dot icon30/09/2022
Notification of Landman Property Consultants Limited as a person with significant control on 2022-09-30
dot icon30/09/2022
Cessation of Mark Andrew Sanders as a person with significant control on 2022-09-30
dot icon25/03/2022
Micro company accounts made up to 2021-06-30
dot icon02/03/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon05/07/2021
Micro company accounts made up to 2020-06-30
dot icon03/02/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon20/03/2020
Micro company accounts made up to 2019-06-30
dot icon27/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon16/12/2019
Previous accounting period extended from 2019-03-31 to 2019-06-30
dot icon06/02/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon07/01/2019
Micro company accounts made up to 2018-03-31
dot icon05/10/2018
Registered office address changed from Acorn House Hoopers Close Isleport Business Park Highbridge Somerset TA9 4JT to 1B Oaklands Court Tiverton Way Tiverton Business Park Tiverton EX16 6TG on 2018-10-05
dot icon06/02/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/12/2017
Micro company accounts made up to 2016-03-31
dot icon19/12/2017
Micro company accounts made up to 2015-03-31
dot icon31/10/2017
Notification of Mark Andrew Sanders as a person with significant control on 2016-04-06
dot icon31/10/2017
Confirmation statement made on 2017-01-22 with updates
dot icon08/08/2017
Notice of completion of voluntary arrangement
dot icon10/03/2017
Voluntary arrangement supervisor's abstract of receipts and payments to 2017-01-05
dot icon11/03/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon14/01/2016
Notice to Registrar of companies voluntary arrangement taking effect
dot icon12/08/2015
Accounts for a small company made up to 2014-03-31
dot icon01/04/2015
Statement of capital following an allotment of shares on 2012-08-01
dot icon04/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon12/08/2014
Termination of appointment of Matthew James Dodson as a director on 2014-08-12
dot icon29/07/2014
Appointment of Mr Matthew James Dodson as a director on 2014-07-27
dot icon03/07/2014
Termination of appointment of Des Phillips as a director
dot icon03/07/2014
Appointment of Mr Des Vj Phillips as a director
dot icon14/05/2014
Termination of appointment of Alan Kerbey as a director
dot icon20/03/2014
Termination of appointment of Karen Phillips as a director
dot icon18/02/2014
Termination of appointment of Mark Lucas as a director
dot icon18/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon09/02/2014
Termination of appointment of Derek Wills as a director
dot icon09/02/2014
Termination of appointment of Derek Wills as a secretary
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/10/2013
Audit exemption statement of guarantee by parent company for period ending 31/03/13
dot icon12/06/2013
Termination of appointment of Nicholas Kidd as a director
dot icon11/06/2013
Previous accounting period shortened from 2013-06-30 to 2013-03-31
dot icon16/05/2013
Termination of appointment of Peter Sobey as a director
dot icon08/04/2013
Accounts for a small company made up to 2012-06-30
dot icon02/04/2013
Resolutions
dot icon14/03/2013
Appointment of Dr Alan Leslie Kerbey as a director
dot icon13/03/2013
Appointment of Mr Mark Jonathan Lucas as a director
dot icon13/03/2013
Appointment of Ms Karen Diana Phillips as a director
dot icon11/02/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon22/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon26/10/2011
Accounts for a small company made up to 2011-06-30
dot icon02/03/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon26/11/2010
Current accounting period extended from 2011-01-31 to 2011-06-30
dot icon24/08/2010
Particulars of variation of rights attached to shares
dot icon24/08/2010
Change of share class name or designation
dot icon24/08/2010
Statement of capital following an allotment of shares on 2010-06-22
dot icon04/06/2010
Appointment of Mr Mark Sanders as a director
dot icon04/06/2010
Appointment of Mr Nick James David Kidd as a director
dot icon04/06/2010
Termination of appointment of Martyn Smith as a director
dot icon15/03/2010
Appointment of Mr Martyn Scott Smith as a director
dot icon15/03/2010
Appointment of Mr Peter John Sobey as a director
dot icon15/03/2010
Appointment of Mr Derek Martin Wills as a director
dot icon15/03/2010
Appointment of Mr Derek Martin Wills as a secretary
dot icon15/03/2010
Termination of appointment of Desmond Phillips as a director
dot icon15/03/2010
Termination of appointment of Karen Holder as a director
dot icon15/03/2010
Termination of appointment of Desmond Phillips as a secretary
dot icon22/01/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
449.73K
-
0.00
-
-
2022
1
481.52K
-
0.00
-
-
2023
1
539.92K
-
0.00
-
-
2023
1
539.92K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

539.92K £Ascended12.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dodson, Matthew James
Director
27/07/2014 - 12/08/2014
58
Sanders, Mark Andrew
Director
01/03/2010 - Present
19
Smith, Martyn Scott
Director
01/03/2010 - 27/04/2010
27
Phillips, Desmond Victor John
Director
22/01/2010 - 01/03/2010
34
Phillips, Desmond Victor John
Director
03/07/2014 - 03/07/2014
34

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACORN AGRICULTURAL FINANCE LIMITED

ACORN AGRICULTURAL FINANCE LIMITED is an(a) Active company incorporated on 22/01/2010 with the registered office located at 1b Oaklands Court Tiverton Way, Tiverton Business Park, Tiverton EX16 6TG. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ACORN AGRICULTURAL FINANCE LIMITED?

toggle

ACORN AGRICULTURAL FINANCE LIMITED is currently Active. It was registered on 22/01/2010 .

Where is ACORN AGRICULTURAL FINANCE LIMITED located?

toggle

ACORN AGRICULTURAL FINANCE LIMITED is registered at 1b Oaklands Court Tiverton Way, Tiverton Business Park, Tiverton EX16 6TG.

What does ACORN AGRICULTURAL FINANCE LIMITED do?

toggle

ACORN AGRICULTURAL FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does ACORN AGRICULTURAL FINANCE LIMITED have?

toggle

ACORN AGRICULTURAL FINANCE LIMITED had 1 employees in 2023.

What is the latest filing for ACORN AGRICULTURAL FINANCE LIMITED?

toggle

The latest filing was on 17/12/2025: Micro company accounts made up to 2025-03-31.