ACORN RAIL LIMITED

Register to unlock more data on OkredoRegister

ACORN RAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06971474

Incorporation date

24/07/2009

Size

Full

Contacts

Registered address

Registered address

Somerton House, Hazell Drive, Newport, Wales NP10 8FYCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2009)
dot icon17/09/2025
Full accounts made up to 2024-12-31
dot icon12/08/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon25/04/2025
Termination of appointment of Martine Micheli as a director on 2025-03-27
dot icon24/04/2025
Appointment of Bernard Ward as a director on 2025-03-27
dot icon10/10/2024
Full accounts made up to 2023-12-31
dot icon26/07/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon15/01/2024
Director's details changed for Mr Georges-Victorien Alexandre Vaney on 2024-01-15
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon02/08/2023
Termination of appointment of Yvon Drouet as a director on 2023-07-31
dot icon02/08/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon04/08/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon26/07/2021
Appointment of Georges-Victorien Alexandre Vaney as a director on 2021-06-29
dot icon26/07/2021
Termination of appointment of Daniel Augereau as a director on 2021-06-29
dot icon16/03/2021
Termination of appointment of Matthew John David Southall as a director on 2021-02-26
dot icon20/10/2020
Full accounts made up to 2019-12-31
dot icon29/07/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon19/08/2019
Full accounts made up to 2018-12-31
dot icon24/07/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon07/05/2019
Registration of charge 069714740002, created on 2019-05-02
dot icon10/04/2019
Satisfaction of charge 1 in full
dot icon25/07/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon11/07/2018
Full accounts made up to 2017-12-31
dot icon22/12/2017
Resolutions
dot icon16/08/2017
Full accounts made up to 2016-12-31
dot icon07/08/2017
Confirmation statement made on 2017-07-24 with updates
dot icon07/08/2017
Appointment of Ms Martine Micheli as a director on 2017-07-11
dot icon07/08/2017
Termination of appointment of Nigel Rees as a director on 2017-07-11
dot icon12/08/2016
Full accounts made up to 2015-12-31
dot icon05/08/2016
Confirmation statement made on 2016-07-24 with updates
dot icon24/07/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon21/07/2015
Full accounts made up to 2014-12-31
dot icon10/06/2015
Register inspection address has been changed from Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom to Lewis Silkin Llp 5 Chancery Lane Clifford's Inn Passage London EC4A 1BL
dot icon25/07/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon25/07/2014
Register inspection address has been changed from 35 Vine Street London EC3N 2AA England to Riverbank House 2 Swan Lane London EC4R 3TT
dot icon25/07/2014
Register(s) moved to registered inspection location Riverbank House 2 Swan Lane London EC4R 3TT
dot icon03/07/2014
Full accounts made up to 2013-12-31
dot icon04/09/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon04/09/2013
Register inspection address has been changed
dot icon18/06/2013
Full accounts made up to 2012-12-31
dot icon12/03/2013
Termination of appointment of Andrew Scott as a director
dot icon12/03/2013
Termination of appointment of Daniel Langford as a director
dot icon12/03/2013
Termination of appointment of Andrew Tugwell as a director
dot icon12/03/2013
Termination of appointment of Andrew Scott as a secretary
dot icon10/08/2012
Full accounts made up to 2011-12-31
dot icon03/08/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon26/07/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon24/03/2011
Full accounts made up to 2010-12-31
dot icon13/08/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon04/08/2010
Termination of appointment of Peter Cooper as a director
dot icon01/07/2010
Full accounts made up to 2009-12-31
dot icon09/02/2010
Statement of capital following an allotment of shares on 2009-10-07
dot icon09/02/2010
Appointment of Mr Nigel Rees as a director
dot icon03/02/2010
Appointment of Mr Yvon Drouet as a director
dot icon03/02/2010
Appointment of Mr Daniel Augereau as a director
dot icon03/02/2010
Appointment of Mr Peter Cooper as a director
dot icon03/02/2010
Appointment of Mr Daniel John Langford as a director
dot icon15/01/2010
Particulars of variation of rights attached to shares
dot icon15/01/2010
Resolutions
dot icon20/10/2009
Director's details changed for Mr Andrew Paul Tugwell on 2009-10-20
dot icon15/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon12/10/2009
Director's details changed for Mr Andrew Neil Scott on 2009-10-12
dot icon12/10/2009
Director's details changed for Andrew Paul Tugwell on 2009-10-12
dot icon12/10/2009
Director's details changed for Mr Matthew John David Southall on 2009-10-12
dot icon12/10/2009
Secretary's details changed for Mr Andrew Neil Scott on 2009-10-12
dot icon28/08/2009
Director appointed matthew southall
dot icon27/08/2009
Accounting reference date shortened from 31/07/2010 to 31/12/2009
dot icon20/08/2009
Secretary appointed andrew scott
dot icon18/08/2009
Appointment terminated secretary 2020 secretarial LIMITED
dot icon18/08/2009
Appointment terminated director stephen hay
dot icon18/08/2009
Director appointed andrew neil scott
dot icon18/08/2009
Director appointed andrew paul tugwell
dot icon18/08/2009
Registered office changed on 18/08/2009 from, c/o 2020 chartered accountants 1 st. Andrew's hill, london, EC4V 5BY
dot icon24/07/2009
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
24/07/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Peter
Director
07/10/2009 - 22/07/2010
8
Southall, Matthew John David
Director
12/08/2009 - 26/02/2021
19
Augereau, Daniel
Director
07/10/2009 - 29/06/2021
5
Rees, Nigel
Director
07/10/2009 - 11/07/2017
8
Hay, Stephen
Director
24/07/2009 - 12/08/2009
34

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 RAIL LIMITED

ACORN RAIL LIMITED is an(a) Active company incorporated on 24/07/2009 with the registered office located at Somerton House, Hazell Drive, Newport, Wales NP10 8FY. There are currently 2 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 RAIL LIMITED?

toggle

ACORN RAIL LIMITED is currently Active. It was registered on 24/07/2009 .

Where is ACORN RAIL LIMITED located?

toggle

ACORN RAIL LIMITED is registered at Somerton House, Hazell Drive, Newport, Wales NP10 8FY.

What does ACORN RAIL LIMITED do?

toggle

ACORN RAIL LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for ACORN RAIL LIMITED?

toggle

The latest filing was on 17/09/2025: Full accounts made up to 2024-12-31.