ACORN INSURANCE AND FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

ACORN INSURANCE AND FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01636368

Incorporation date

18/05/1982

Size

Full

Contacts

Registered address

Registered address

98 Liverpool Road Formby, Liverpool, Merseyside L37 6BSCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1982)
dot icon03/03/2026
-
dot icon19/08/2025
07/08/25 Statement of Capital gbp 77473
dot icon31/07/2025
Full accounts made up to 2024-12-31
dot icon12/09/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon23/05/2024
Full accounts made up to 2023-12-31
dot icon23/08/2023
Full accounts made up to 2022-12-31
dot icon07/08/2023
Confirmation statement made on 2023-08-07 with updates
dot icon31/01/2023
Registration of charge 016363680006, created on 2023-01-31
dot icon06/09/2022
Appointment of Mr Michael Samuel Lloyd as a director on 2022-08-23
dot icon12/08/2022
Termination of appointment of Alan Peter Keating as a director on 2022-07-30
dot icon11/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon13/07/2022
Full accounts made up to 2021-12-31
dot icon13/12/2021
Registration of charge 016363680005, created on 2021-11-25
dot icon09/08/2021
Full accounts made up to 2020-12-31
dot icon09/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon21/12/2020
Registration of charge 016363680004, created on 2020-12-18
dot icon19/11/2020
Satisfaction of charge 016363680002 in full
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon24/08/2020
Termination of appointment of Dawn Probert as a director on 2020-08-14
dot icon07/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon07/04/2020
Director's details changed for Mr Daniel Keating on 2020-04-07
dot icon07/04/2020
Director's details changed for Mr Martin Richard Gowing on 2020-04-07
dot icon21/11/2019
Memorandum and Articles of Association
dot icon21/11/2019
Resolutions
dot icon15/11/2019
Appointment of Ms Dawn Probert as a director on 2019-11-15
dot icon15/11/2019
Appointment of Mr Kyle Gavin John Patrick Tyrrell as a director on 2019-11-15
dot icon09/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon17/07/2019
Full accounts made up to 2018-12-31
dot icon10/08/2018
Registration of charge 016363680003, created on 2018-08-01
dot icon07/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon23/07/2018
Change of details for Granite Underwriting Limited as a person with significant control on 2016-07-14
dot icon20/07/2018
Notification of Granite Underwriting Limited as a person with significant control on 2016-04-06
dot icon20/07/2018
Cessation of Marlin Investments Limited as a person with significant control on 2016-04-06
dot icon20/07/2018
Cessation of Correlation Two Holdings Limited as a person with significant control on 2016-04-06
dot icon09/07/2018
Full accounts made up to 2017-12-31
dot icon22/09/2017
Appointment of Mr Daniel Keating as a director on 2017-09-14
dot icon14/08/2017
Confirmation statement made on 2017-08-07 with updates
dot icon14/08/2017
Notification of Correlation Two Holdings Limited as a person with significant control on 2016-04-06
dot icon11/08/2017
Notification of Marlin Investments Limited as a person with significant control on 2016-04-06
dot icon11/08/2017
Cessation of Granite Underwriting Limited as a person with significant control on 2016-04-06
dot icon25/07/2017
Full accounts made up to 2016-12-31
dot icon15/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon28/07/2016
Memorandum and Articles of Association
dot icon04/07/2016
Accounts for a medium company made up to 2015-12-31
dot icon16/06/2016
Resolutions
dot icon25/05/2016
Registration of charge 016363680002, created on 2016-05-18
dot icon19/02/2016
Satisfaction of charge 1 in full
dot icon23/09/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon19/08/2015
Accounts for a medium company made up to 2014-12-31
dot icon08/10/2014
Accounts for a medium company made up to 2013-12-31
dot icon12/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon05/03/2014
Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW on 2014-03-05
dot icon03/03/2014
Termination of appointment of Nicholas Stevenson as a secretary
dot icon03/03/2014
Appointment of Mrs Nicola Kate Mclachlan as a secretary
dot icon18/09/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon18/09/2013
Director's details changed for Mr Alan Peter Keating on 2013-01-01
dot icon18/09/2013
Director's details changed for Nicola Kate Mclachlan on 2013-01-01
dot icon17/09/2013
Accounts for a medium company made up to 2012-12-31
dot icon29/08/2012
Accounts for a small company made up to 2011-12-31
dot icon28/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon24/02/2012
Appointment of Mr Martin Gowing as a director
dot icon20/09/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon19/09/2011
Director's details changed for Mr Alan Peter Keating on 2010-11-25
dot icon19/09/2011
Director's details changed for Alan Peter Keating on 2010-11-25
dot icon04/08/2011
Accounts for a small company made up to 2010-12-31
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon17/08/2009
Return made up to 07/08/09; full list of members
dot icon14/08/2009
Director's change of particulars / nicola mclachlan / 02/07/2009
dot icon14/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/05/2009
Accounting reference date shortened from 31/05/2009 to 31/12/2008
dot icon11/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon08/01/2009
Return made up to 07/08/08; full list of members
dot icon02/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon18/09/2007
Return made up to 07/08/07; full list of members
dot icon11/07/2007
Total exemption small company accounts made up to 2006-05-31
dot icon22/08/2006
Return made up to 07/08/06; full list of members
dot icon10/07/2006
Total exemption small company accounts made up to 2005-05-31
dot icon18/08/2005
Return made up to 07/08/05; full list of members
dot icon14/07/2005
Total exemption small company accounts made up to 2004-05-31
dot icon16/09/2004
Total exemption small company accounts made up to 2003-05-31
dot icon14/09/2004
Return made up to 07/08/04; full list of members
dot icon15/07/2004
New director appointed
dot icon02/12/2003
Total exemption small company accounts made up to 2002-05-31
dot icon07/08/2003
Return made up to 07/08/03; full list of members
dot icon14/08/2002
Return made up to 07/08/02; full list of members
dot icon04/08/2002
New secretary appointed
dot icon04/08/2002
Secretary resigned
dot icon04/08/2002
Director resigned
dot icon14/06/2002
Total exemption small company accounts made up to 2001-05-31
dot icon13/11/2001
Return made up to 07/08/01; full list of members
dot icon02/07/2001
Return made up to 07/08/00; full list of members
dot icon29/06/2001
Accounts for a small company made up to 2000-05-31
dot icon25/06/2001
Registered office changed on 25/06/01 from: daniel house 36 chapel lane formby merseyside L37 4DU
dot icon23/03/2000
Accounts for a small company made up to 1999-05-31
dot icon20/10/1999
Return made up to 07/08/99; full list of members
dot icon30/06/1999
Accounts for a small company made up to 1998-05-31
dot icon31/07/1998
Return made up to 07/08/98; no change of members
dot icon30/03/1998
Accounts for a small company made up to 1997-05-31
dot icon29/07/1997
Return made up to 07/08/97; no change of members
dot icon29/07/1997
New director appointed
dot icon04/02/1997
Return made up to 07/08/96; full list of members
dot icon04/02/1997
Ad 21/03/95--------- £ si 73000@1
dot icon02/01/1997
Accounts for a small company made up to 1996-05-31
dot icon22/07/1996
Registered office changed on 22/07/96 from: no 3 ralli courts west riverside manchester M3 5FT
dot icon15/02/1996
Accounts for a small company made up to 1995-05-31
dot icon09/08/1995
Return made up to 07/08/95; change of members
dot icon21/04/1995
Resolutions
dot icon21/04/1995
Resolutions
dot icon21/04/1995
£ nc 100/74000 21/03/95
dot icon28/02/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Secretary resigned;new secretary appointed
dot icon14/10/1994
Return made up to 07/08/94; no change of members
dot icon23/08/1994
Accounts for a small company made up to 1994-05-31
dot icon23/08/1994
Accounts for a small company made up to 1993-05-31
dot icon23/08/1994
Accounts for a small company made up to 1992-05-31
dot icon18/08/1994
Registered office changed on 18/08/94 from: 37A, victoria road east, thornton cleveleys, lancashire. FY5 5BU
dot icon09/08/1993
Secretary resigned;new secretary appointed;director's particulars changed
dot icon09/08/1993
Registered office changed on 09/08/93 from: 135 london road preston lancs PR1 4BA
dot icon09/08/1993
Return made up to 07/08/93; full list of members
dot icon26/10/1992
Secretary resigned
dot icon22/11/1991
Return made up to 07/08/91; no change of members
dot icon15/11/1991
Full accounts made up to 1991-05-31
dot icon25/01/1991
Full accounts made up to 1990-05-31
dot icon25/01/1991
Return made up to 08/08/90; no change of members
dot icon18/09/1989
Full accounts made up to 1989-05-31
dot icon18/09/1989
Full accounts made up to 1988-05-31
dot icon18/09/1989
Return made up to 07/08/89; full list of members
dot icon11/04/1989
Return made up to 31/12/88; full list of members
dot icon01/09/1988
Notice of resolution removing auditor
dot icon14/07/1988
Director resigned
dot icon30/06/1988
Particulars of mortgage/charge
dot icon25/03/1988
Full accounts made up to 1987-05-31
dot icon12/10/1987
Full accounts made up to 1986-05-31
dot icon12/10/1987
Full accounts made up to 1985-05-31
dot icon12/10/1987
Return made up to 01/09/87; full list of members
dot icon18/09/1987
Secretary resigned;new secretary appointed
dot icon03/06/1986
Full accounts made up to 1984-05-31
dot icon03/06/1986
Return made up to 26/05/86; full list of members
dot icon18/10/1982
Certificate of change of name
dot icon26/05/1982
Memorandum and Articles of Association
dot icon18/05/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lloyd, Michael Samuel
Director
23/08/2022 - Present
24
Gowing, Martin Richard
Director
03/10/2011 - Present
7
Tyrrell, Kyle Gavin John Patrick
Director
15/11/2019 - Present
8
Mclachlan, Nicola Kate
Director
01/07/2004 - Present
15
Keating, Daniel
Director
14/09/2017 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACORN INSURANCE AND FINANCIAL SERVICES LIMITED

ACORN INSURANCE AND FINANCIAL SERVICES LIMITED is an(a) Active company incorporated on 18/05/1982 with the registered office located at 98 Liverpool Road Formby, Liverpool, Merseyside L37 6BS. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACORN INSURANCE AND FINANCIAL SERVICES LIMITED?

toggle

ACORN INSURANCE AND FINANCIAL SERVICES LIMITED is currently Active. It was registered on 18/05/1982 .

Where is ACORN INSURANCE AND FINANCIAL SERVICES LIMITED located?

toggle

ACORN INSURANCE AND FINANCIAL SERVICES LIMITED is registered at 98 Liverpool Road Formby, Liverpool, Merseyside L37 6BS.

What does ACORN INSURANCE AND FINANCIAL SERVICES LIMITED do?

toggle

ACORN INSURANCE AND FINANCIAL SERVICES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ACORN INSURANCE AND FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 03/03/2026: undefined.