ACORN HOTELS LIMITED

Register to unlock more data on OkredoRegister

ACORN HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02162404

Incorporation date

08/09/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

87 Fore Street, North Petherton, Somerset TA6 6QACopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1987)
dot icon07/02/2026
Register inspection address has been changed to First Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX
dot icon06/02/2026
Confirmation statement made on 2026-01-21 with updates
dot icon26/08/2025
Director's details changed for Cheryl Joan Knight on 2025-08-21
dot icon29/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/02/2025
Cessation of C & D Hotels Limited as a person with significant control on 2024-07-15
dot icon03/02/2025
Confirmation statement made on 2025-01-21 with updates
dot icon06/11/2024
Registered office address changed from , Keepers Field, Manscombe Road, Torquay, Devon, TQ2 6SP to 87 Fore Street North Petherton Somerset TA6 6QA on 2024-11-06
dot icon05/11/2024
Notification of C & D Hotels Limited as a person with significant control on 2024-07-15
dot icon31/10/2024
Cessation of Rowland Stephen Williams as a person with significant control on 2024-07-15
dot icon30/10/2024
Termination of appointment of Rowland Stephen Williams as a director on 2024-07-15
dot icon30/10/2024
Termination of appointment of Kristine Margot Williams as a director on 2024-07-15
dot icon30/10/2024
Termination of appointment of Kristine Margot Williams as a secretary on 2024-07-15
dot icon30/10/2024
Appointment of Daniel James Partridge as a director on 2024-07-15
dot icon30/10/2024
Appointment of Cheryl Joan Knight as a director on 2024-07-15
dot icon24/07/2024
Registration of charge 021624040011, created on 2024-07-15
dot icon24/07/2024
Registration of charge 021624040012, created on 2024-07-15
dot icon10/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/06/2024
Satisfaction of charge 021624040010 in full
dot icon24/05/2024
Confirmation statement made on 2024-05-20 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/05/2023
Confirmation statement made on 2023-05-20 with updates
dot icon05/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/05/2022
Confirmation statement made on 2022-05-20 with updates
dot icon23/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/05/2021
Confirmation statement made on 2021-05-20 with updates
dot icon20/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/05/2020
Confirmation statement made on 2020-05-20 with updates
dot icon21/05/2020
Registration of charge 021624040010, created on 2020-05-11
dot icon09/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon05/07/2018
Notification of Williams Hotels Limited as a person with significant control on 2018-07-02
dot icon05/07/2018
Cessation of Rowland Stephen Williams as a person with significant control on 2018-07-02
dot icon18/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon12/07/2017
Notification of Rowland Stephen Williams as a person with significant control on 2016-04-06
dot icon30/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon16/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2015-01-04
dot icon15/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon11/03/2015
Satisfaction of charge 9 in full
dot icon11/03/2015
Satisfaction of charge 8 in full
dot icon11/03/2015
Satisfaction of charge 7 in full
dot icon13/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon08/05/2014
Total exemption small company accounts made up to 2014-01-05
dot icon12/06/2013
Total exemption small company accounts made up to 2013-01-06
dot icon10/06/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon10/07/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon09/07/2012
Director's details changed for Rowland Stephen Williams on 2012-07-09
dot icon09/07/2012
Director's details changed for Kristine Margot Williams on 2012-07-09
dot icon09/07/2012
Secretary's details changed for Kristine Margot Williams on 2012-07-09
dot icon23/05/2012
Total exemption small company accounts made up to 2012-01-02
dot icon01/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon06/05/2011
Total exemption small company accounts made up to 2011-01-03
dot icon14/07/2010
Total exemption small company accounts made up to 2010-01-04
dot icon25/05/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon25/05/2010
Register inspection address has been changed
dot icon07/07/2009
Total exemption full accounts made up to 2009-01-05
dot icon17/06/2009
Return made up to 20/05/09; full list of members
dot icon19/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/06/2008
Return made up to 20/05/08; full list of members
dot icon10/08/2007
Total exemption small company accounts made up to 2007-01-01
dot icon13/06/2007
Return made up to 20/05/07; no change of members
dot icon22/06/2006
Total exemption small company accounts made up to 2006-01-02
dot icon02/06/2006
Return made up to 20/05/06; full list of members
dot icon07/03/2006
Particulars of mortgage/charge
dot icon07/03/2006
Particulars of mortgage/charge
dot icon07/03/2006
Particulars of mortgage/charge
dot icon03/03/2006
Declaration of satisfaction of mortgage/charge
dot icon03/03/2006
Declaration of satisfaction of mortgage/charge
dot icon16/02/2006
Declaration of satisfaction of mortgage/charge
dot icon16/02/2006
Declaration of satisfaction of mortgage/charge
dot icon16/02/2006
Declaration of satisfaction of mortgage/charge
dot icon16/02/2006
Declaration of satisfaction of mortgage/charge
dot icon25/07/2005
Total exemption small company accounts made up to 2005-01-02
dot icon02/06/2005
Return made up to 20/05/05; full list of members
dot icon07/10/2004
Accounts for a small company made up to 2004-01-04
dot icon08/06/2004
Return made up to 20/05/04; full list of members
dot icon26/05/2004
Particulars of mortgage/charge
dot icon20/02/2004
Particulars of mortgage/charge
dot icon29/10/2003
Full accounts made up to 2003-01-05
dot icon07/06/2003
Return made up to 20/05/03; full list of members
dot icon23/08/2002
Accounts for a medium company made up to 2002-01-06
dot icon27/05/2002
Return made up to 20/05/02; full list of members
dot icon07/08/2001
Accounts for a small company made up to 2001-01-07
dot icon14/05/2001
Return made up to 20/05/01; full list of members
dot icon19/06/2000
Return made up to 20/05/00; full list of members
dot icon19/06/2000
New secretary appointed
dot icon19/04/2000
Accounts for a small company made up to 2000-01-02
dot icon08/01/2000
Particulars of mortgage/charge
dot icon08/01/2000
Particulars of mortgage/charge
dot icon08/01/2000
Particulars of mortgage/charge
dot icon12/10/1999
Accounts for a small company made up to 1999-01-03
dot icon17/06/1999
£ ic 255000/229275 28/05/99 £ sr 25725@1=25725
dot icon17/06/1999
Return made up to 20/05/99; full list of members
dot icon03/06/1999
Auditor's resignation
dot icon03/06/1999
Resolutions
dot icon03/06/1999
Resolutions
dot icon03/06/1999
Resolutions
dot icon03/06/1999
Resolutions
dot icon03/06/1999
Secretary resigned
dot icon03/06/1999
Director resigned
dot icon03/06/1999
Director resigned
dot icon03/06/1999
Ad 27/05/99--------- £ si 150000@1=150000 £ ic 105000/255000
dot icon20/10/1998
Full accounts made up to 1998-01-04
dot icon18/06/1998
Registered office changed on 18/06/98 from:\keepers field, manscombe road, torquay, devon TQ2 6SP
dot icon17/06/1998
Return made up to 20/05/98; no change of members
dot icon26/01/1998
Director's particulars changed
dot icon26/01/1998
Director's particulars changed
dot icon13/07/1997
Return made up to 20/05/97; no change of members
dot icon06/05/1997
Full accounts made up to 1997-01-05
dot icon13/06/1996
Return made up to 20/05/96; full list of members
dot icon23/05/1996
New director appointed
dot icon26/04/1996
Full group accounts made up to 1995-12-31
dot icon16/06/1995
Return made up to 20/05/95; no change of members
dot icon06/04/1995
Full group accounts made up to 1995-01-01
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1994
Full group accounts made up to 1994-01-02
dot icon20/06/1994
Return made up to 20/05/94; full list of members
dot icon19/05/1994
Director resigned
dot icon18/03/1994
Certificate of change of name
dot icon20/09/1993
Particulars of mortgage/charge
dot icon06/06/1993
Accounts for a small company made up to 1993-01-03
dot icon06/06/1993
Return made up to 20/05/93; full list of members
dot icon08/02/1993
Ad 22/01/93--------- £ si 100000@1=100000 £ ic 5000/105000
dot icon25/01/1993
Ad 16/12/92--------- £ si 4998@1=4998 £ ic 2/5000
dot icon06/01/1993
Resolutions
dot icon06/01/1993
Resolutions
dot icon22/06/1992
Return made up to 20/05/92; no change of members
dot icon06/04/1992
Full accounts made up to 1992-01-05
dot icon17/06/1991
Return made up to 20/05/91; no change of members
dot icon14/05/1991
Full accounts made up to 1991-01-06
dot icon21/08/1990
Return made up to 21/06/90; full list of members
dot icon31/05/1990
Full accounts made up to 1989-12-31
dot icon20/03/1990
Return made up to 31/12/89; full list of members
dot icon28/07/1989
Full accounts made up to 1988-12-31
dot icon10/04/1989
Return made up to 05/01/89; full list of members
dot icon19/02/1989
New director appointed
dot icon19/02/1989
New director appointed
dot icon19/02/1989
New secretary appointed;new director appointed
dot icon05/11/1987
Wd 22/10/87 pd 01/10/87--------- £ si 2@1
dot icon02/11/1987
Registered office changed on 02/11/87 from: crown house 2 crown dale london SE19 3NQ
dot icon02/11/1987
Accounting reference date notified as 31/12
dot icon15/10/1987
Memorandum and Articles of Association
dot icon01/10/1987
Certificate of change of name
dot icon30/09/1987
Secretary resigned;director resigned
dot icon30/09/1987
Resolutions
dot icon08/09/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

28
2022
change arrow icon+66.10 % *

* during past year

Cash in Bank

£269,677.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
1.78M
-
0.00
162.36K
-
2022
28
1.85M
-
0.00
269.68K
-
2022
28
1.85M
-
0.00
269.68K
-

Employees

2022

Employees

28 Ascended0 % *

Net Assets(GBP)

1.85M £Ascended3.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

269.68K £Ascended66.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Kristine Margot
Director
09/04/1996 - 15/07/2024
1
Williams, Kristine Margot
Secretary
27/05/1999 - 15/07/2024
-
Partridge, Daniel James
Director
15/07/2024 - Present
1
Knight, Cheryl Joan
Director
15/07/2024 - Present
1

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ACORN HOTELS LIMITED

ACORN HOTELS LIMITED is an(a) Active company incorporated on 08/09/1987 with the registered office located at 87 Fore Street, North Petherton, Somerset TA6 6QA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of ACORN HOTELS LIMITED?

toggle

ACORN HOTELS LIMITED is currently Active. It was registered on 08/09/1987 .

Where is ACORN HOTELS LIMITED located?

toggle

ACORN HOTELS LIMITED is registered at 87 Fore Street, North Petherton, Somerset TA6 6QA.

What does ACORN HOTELS LIMITED do?

toggle

ACORN HOTELS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does ACORN HOTELS LIMITED have?

toggle

ACORN HOTELS LIMITED had 28 employees in 2022.

What is the latest filing for ACORN HOTELS LIMITED?

toggle

The latest filing was on 07/02/2026: Register inspection address has been changed to First Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX.