ACORN ARABLE LIMITED

Register to unlock more data on OkredoRegister

ACORN ARABLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02890785

Incorporation date

19/01/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Courtyard, 19 High Street, Pershore, Worcestershire WR10 1AACopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1994)
dot icon07/04/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon04/07/2025
Termination of appointment of Samantha Rose Meredith as a secretary on 2024-07-11
dot icon31/03/2025
Cessation of Samantha Rose Meredith as a person with significant control on 2025-02-04
dot icon31/03/2025
Cessation of Bromley Kim Wells as a person with significant control on 2025-02-28
dot icon31/03/2025
Notification of Acorn Arable Holdings Ltd as a person with significant control on 2025-02-28
dot icon31/03/2025
Confirmation statement made on 2025-03-17 with updates
dot icon19/11/2024
Termination of appointment of Samantha Rose Meredith as a director on 2024-07-11
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon08/10/2024
Registration of charge 028907850002, created on 2024-10-03
dot icon21/03/2024
Confirmation statement made on 2024-03-17 with updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon25/03/2023
Confirmation statement made on 2023-03-17 with updates
dot icon14/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon23/03/2022
Confirmation statement made on 2022-03-17 with updates
dot icon25/05/2021
Total exemption full accounts made up to 2021-01-31
dot icon13/05/2021
Confirmation statement made on 2021-03-17 with updates
dot icon29/01/2021
Confirmation statement made on 2021-01-21 with updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon22/01/2020
Confirmation statement made on 2020-01-21 with updates
dot icon22/01/2020
Change of details for Mr Bromley Kim Wells as a person with significant control on 2019-11-12
dot icon22/01/2020
Change of details for Mrs Samantha Rose Meredith as a person with significant control on 2019-11-12
dot icon12/11/2019
Registered office address changed from 1 Aston Court Bromsgrove Technology Park Bromsgrove Worcestershire B60 3AL United Kingdom to The Courtyard 19 High Street Pershore Worcestershire WR10 1AA on 2019-11-12
dot icon11/11/2019
Secretary's details changed for Mrs Samantha Rose Meredith on 2019-07-23
dot icon11/11/2019
Director's details changed for Mr Bromley Kim Wells on 2019-07-23
dot icon11/11/2019
Director's details changed for Mrs Samantha Rose Meredith on 2019-07-23
dot icon12/09/2019
Audited abridged accounts made up to 2019-01-31
dot icon22/01/2019
Confirmation statement made on 2019-01-21 with updates
dot icon10/07/2018
Audited abridged accounts made up to 2018-01-31
dot icon22/01/2018
Confirmation statement made on 2018-01-21 with updates
dot icon25/10/2017
Audited abridged accounts made up to 2017-01-31
dot icon24/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon30/11/2016
Director's details changed for Bromley Kim Wells on 2016-10-06
dot icon30/11/2016
Director's details changed for Samantha Rose Meredith on 2016-10-06
dot icon30/11/2016
Secretary's details changed for Samantha Rose Meredith on 2016-10-06
dot icon30/11/2016
Registered office address changed from 9-11 New Road Bromsgrove Worcestershire B60 2JF to 1 Aston Court Bromsgrove Technology Park Bromsgrove Worcestershire B60 3AL on 2016-11-30
dot icon20/10/2016
Full accounts made up to 2016-01-31
dot icon25/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon14/07/2015
Accounts for a small company made up to 2015-01-31
dot icon22/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon01/07/2014
Accounts for a small company made up to 2014-01-31
dot icon29/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon16/07/2013
Accounts for a small company made up to 2013-01-31
dot icon23/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon10/08/2012
Accounts for a small company made up to 2012-01-31
dot icon19/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/01/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon24/01/2012
Secretary's details changed for Samantha Rose Meredith on 2012-01-02
dot icon08/08/2011
Accounts for a small company made up to 2011-01-31
dot icon26/01/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon15/09/2010
Accounts for a small company made up to 2010-01-31
dot icon10/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon29/10/2009
Director's details changed for Bromley Kim Wells on 2009-10-29
dot icon29/10/2009
Director's details changed for Samantha Rose Meredith on 2009-10-29
dot icon29/09/2009
Registered office changed on 29/09/2009 from unit 4 hartlebury trading estate hartlebury kidderminster worcestershire DY10 4JB
dot icon18/08/2009
Accounts for a small company made up to 2009-01-31
dot icon30/01/2009
Return made up to 19/01/09; full list of members
dot icon04/07/2008
Accounts for a small company made up to 2008-01-31
dot icon29/01/2008
Return made up to 19/01/08; full list of members
dot icon29/01/2008
Location of register of members
dot icon29/01/2008
Registered office changed on 29/01/08 from: unit 4 hartlebury trading estate hartlebury kidderminster worcestershire DY10 4JB
dot icon13/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon23/01/2007
Return made up to 19/01/07; full list of members
dot icon11/05/2006
Total exemption small company accounts made up to 2006-01-31
dot icon24/02/2006
Return made up to 19/01/06; full list of members
dot icon13/06/2005
Accounts for a small company made up to 2005-01-31
dot icon07/02/2005
Return made up to 19/01/05; full list of members
dot icon27/04/2004
Accounts for a small company made up to 2004-01-31
dot icon22/03/2004
Particulars of mortgage/charge
dot icon15/03/2004
Ad 31/01/04--------- £ si 1@1=1 £ ic 75/76
dot icon25/01/2004
Return made up to 19/01/04; full list of members
dot icon17/04/2003
Accounts for a small company made up to 2003-01-31
dot icon05/02/2003
Return made up to 19/01/03; full list of members
dot icon08/01/2003
Director resigned
dot icon18/07/2002
Accounts for a small company made up to 2002-01-31
dot icon26/01/2002
Return made up to 19/01/02; full list of members
dot icon26/11/2001
Accounts for a small company made up to 2001-01-31
dot icon13/08/2001
Ad 03/07/01--------- £ si 1@1=1 £ ic 74/75
dot icon10/04/2001
Return made up to 19/01/01; full list of members
dot icon06/03/2001
£ ic 100/74 26/02/01 £ sr 26@1=26
dot icon01/03/2001
Resolutions
dot icon01/03/2001
Accounts for a small company made up to 2000-01-31
dot icon18/07/2000
Secretary resigned;director resigned
dot icon12/07/2000
Registered office changed on 12/07/00 from: doverdale manor farm doverdale droitwich worcestershire WR9 0PF
dot icon09/05/2000
New secretary appointed
dot icon02/03/2000
Return made up to 19/01/00; full list of members
dot icon11/06/1999
New director appointed
dot icon04/06/1999
Accounts for a small company made up to 1999-01-31
dot icon18/01/1999
Return made up to 19/01/99; no change of members
dot icon24/05/1998
Accounts for a small company made up to 1998-01-31
dot icon02/02/1998
Return made up to 19/01/98; full list of members
dot icon25/03/1997
Accounts for a small company made up to 1997-01-31
dot icon14/03/1997
Return made up to 19/01/97; full list of members
dot icon22/01/1997
Director's particulars changed
dot icon23/05/1996
Director's particulars changed
dot icon26/03/1996
Accounts for a small company made up to 1996-01-31
dot icon07/03/1996
Return made up to 19/01/96; full list of members
dot icon31/03/1995
Accounts for a small company made up to 1995-01-31
dot icon13/02/1995
Return made up to 19/01/95; full list of members
dot icon22/03/1994
Memorandum and Articles of Association
dot icon22/03/1994
Resolutions
dot icon19/02/1994
New director appointed
dot icon18/02/1994
New director appointed
dot icon18/02/1994
Ad 01/02/94--------- £ si 40@1=40 £ ic 60/100
dot icon14/02/1994
Secretary resigned;new secretary appointed
dot icon19/01/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-65.84 % *

* during past year

Cash in Bank

£124,861.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
48.98K
-
0.00
146.94K
-
2022
2
65.41K
-
0.00
365.50K
-
2023
2
67.13K
-
0.00
124.86K
-
2023
2
67.13K
-
0.00
124.86K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

67.13K £Ascended2.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

124.86K £Descended-65.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wells, Bromley Kim
Director
01/02/1994 - Present
2
Smart, Mary Millicent
Secretary
27/01/1994 - 10/07/2000
-
Meredith, Samantha Rose
Secretary
11/04/2000 - 11/07/2024
-
Burt, Richard Michael Lewis
Director
31/03/1999 - 22/12/2002
3
Smart, Mary Millicent
Director
18/01/1994 - 10/07/2000
-

Persons with Significant Control

5
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 ARABLE LIMITED

ACORN ARABLE LIMITED is an(a) Active company incorporated on 19/01/1994 with the registered office located at The Courtyard, 19 High Street, Pershore, Worcestershire WR10 1AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ACORN ARABLE LIMITED?

toggle

ACORN ARABLE LIMITED is currently Active. It was registered on 19/01/1994 .

Where is ACORN ARABLE LIMITED located?

toggle

ACORN ARABLE LIMITED is registered at The Courtyard, 19 High Street, Pershore, Worcestershire WR10 1AA.

What does ACORN ARABLE LIMITED do?

toggle

ACORN ARABLE LIMITED operates in the Agents selling agricultural raw materials livestock textile raw materials and semi-finished goods (46.11 - SIC 2007) sector.

How many employees does ACORN ARABLE LIMITED have?

toggle

ACORN ARABLE LIMITED had 2 employees in 2023.

What is the latest filing for ACORN ARABLE LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-17 with no updates.