ACORN UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ACORN UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01756653

Incorporation date

27/09/1983

Size

Micro Entity

Contacts

Registered address

Registered address

Westmead Drive, Westmead Industrial Estate, Swindon, Wilts SN5 7UUCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1986)
dot icon15/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/06/2025
Voluntary strike-off action has been suspended
dot icon22/04/2025
First Gazette notice for voluntary strike-off
dot icon09/04/2025
Application to strike the company off the register
dot icon28/01/2025
Confirmation statement made on 2024-12-28 with updates
dot icon30/04/2024
Micro company accounts made up to 2023-07-31
dot icon31/01/2024
Director's details changed for Mr Simon David Evers on 2021-08-10
dot icon31/01/2024
Change of details for Mr Simon David Evers as a person with significant control on 2023-07-31
dot icon10/01/2024
Cessation of Ross Michael Peart as a person with significant control on 2023-07-31
dot icon10/01/2024
Confirmation statement made on 2023-12-28 with updates
dot icon18/09/2023
Termination of appointment of David Paul Bulfield as a director on 2023-07-31
dot icon18/09/2023
Termination of appointment of Ross Michael Peart as a director on 2023-07-31
dot icon12/01/2023
Secretary's details changed for David Skinner on 2023-01-10
dot icon11/01/2023
Confirmation statement made on 2022-12-28 with no updates
dot icon16/12/2022
Micro company accounts made up to 2022-07-31
dot icon28/04/2022
Micro company accounts made up to 2021-07-31
dot icon11/01/2022
Confirmation statement made on 2021-12-28 with updates
dot icon08/01/2022
Cancellation of shares. Statement of capital on 2021-08-10
dot icon08/01/2022
Purchase of own shares.
dot icon11/11/2021
Satisfaction of charge 017566530006 in full
dot icon10/11/2021
Registration of charge 017566530007, created on 2021-11-10
dot icon20/10/2021
Notification of David Paul Bulfield as a person with significant control on 2021-08-10
dot icon20/10/2021
Notification of Simon David Evers as a person with significant control on 2021-08-10
dot icon20/10/2021
Notification of Ross Michael Peart as a person with significant control on 2021-08-10
dot icon20/10/2021
Cessation of Mark Clarke as a person with significant control on 2021-08-10
dot icon20/10/2021
Cessation of Patrick Ian Crouch as a person with significant control on 2021-08-10
dot icon20/10/2021
Appointment of Mr Simon David Evers as a director on 2021-08-10
dot icon20/10/2021
Appointment of Mr Ross Michael Peart as a director on 2021-08-10
dot icon20/10/2021
Appointment of Mr David Paul Bulfield as a director on 2021-08-10
dot icon20/10/2021
Termination of appointment of Mark Clarke as a director on 2021-08-10
dot icon20/10/2021
Termination of appointment of Patrick Ian Crouch as a director on 2021-08-10
dot icon29/04/2021
Micro company accounts made up to 2020-07-31
dot icon06/01/2021
Confirmation statement made on 2020-12-28 with no updates
dot icon31/05/2020
Micro company accounts made up to 2019-07-31
dot icon08/01/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon23/04/2019
Micro company accounts made up to 2018-07-31
dot icon10/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon26/04/2018
Micro company accounts made up to 2017-07-31
dot icon10/01/2018
Confirmation statement made on 2017-12-28 with no updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon10/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon18/11/2016
Registration of charge 017566530006, created on 2016-11-17
dot icon31/08/2016
Satisfaction of charge 5 in full
dot icon12/06/2016
Certificate of change of name
dot icon12/06/2016
Change of name notice
dot icon24/05/2016
Accounts for a dormant company made up to 2015-07-31
dot icon12/01/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon23/01/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon22/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2012-07-31
dot icon21/05/2013
Previous accounting period shortened from 2013-04-30 to 2012-07-31
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon09/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon11/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon28/01/2011
Group of companies' accounts made up to 2010-04-30
dot icon25/01/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon19/01/2010
Director's details changed for Mark Clarke on 2009-12-28
dot icon19/01/2010
Director's details changed for Mr Patrick Ian Crouch on 2009-12-28
dot icon27/10/2009
Group of companies' accounts made up to 2009-04-30
dot icon08/01/2009
Return made up to 28/12/08; full list of members
dot icon28/12/2008
Group of companies' accounts made up to 2008-04-30
dot icon29/01/2008
Return made up to 28/12/07; full list of members
dot icon20/12/2007
Director's particulars changed
dot icon08/09/2007
Group of companies' accounts made up to 2007-04-30
dot icon12/04/2007
Director resigned
dot icon26/01/2007
Return made up to 28/12/06; full list of members
dot icon07/01/2007
Group of companies' accounts made up to 2006-04-30
dot icon07/02/2006
Return made up to 28/12/05; full list of members
dot icon02/12/2005
Return made up to 28/12/04; full list of members; amend
dot icon28/10/2005
Group of companies' accounts made up to 2005-04-30
dot icon09/03/2005
Director's particulars changed
dot icon29/01/2005
Return made up to 28/12/04; full list of members
dot icon13/10/2004
Group of companies' accounts made up to 2004-04-30
dot icon09/02/2004
Return made up to 28/12/03; full list of members
dot icon07/10/2003
Group of companies' accounts made up to 2003-04-30
dot icon17/07/2003
Particulars of mortgage/charge
dot icon09/03/2003
Ad 21/02/03--------- £ si 3@1=3 £ ic 87000/87003
dot icon09/03/2003
Resolutions
dot icon09/03/2003
£ nc 500000/500003 21/02/03
dot icon17/01/2003
Return made up to 28/12/02; full list of members
dot icon06/11/2002
Group of companies' accounts made up to 2002-04-30
dot icon14/01/2002
Return made up to 28/12/01; full list of members
dot icon21/09/2001
New director appointed
dot icon21/09/2001
New director appointed
dot icon05/09/2001
Group of companies' accounts made up to 2001-04-30
dot icon01/02/2001
Return made up to 28/12/00; full list of members
dot icon09/10/2000
Full group accounts made up to 2000-04-30
dot icon29/02/2000
Full group accounts made up to 1999-04-30
dot icon16/02/2000
Return made up to 28/12/99; full list of members
dot icon08/02/2000
Director resigned
dot icon08/02/2000
Director resigned
dot icon03/02/2000
£ ic 220002/87000 01/10/99 £ sr 133002@1=133002
dot icon19/04/1999
Resolutions
dot icon03/03/1999
Full group accounts made up to 1998-04-30
dot icon21/01/1999
Return made up to 28/12/98; full list of members
dot icon15/01/1998
Return made up to 28/12/97; no change of members
dot icon19/09/1997
Full group accounts made up to 1997-04-30
dot icon05/03/1997
Full group accounts made up to 1996-04-30
dot icon19/01/1997
Return made up to 28/12/96; full list of members
dot icon18/02/1996
Full group accounts made up to 1995-04-30
dot icon30/01/1996
Return made up to 28/12/95; no change of members
dot icon16/02/1995
Full group accounts made up to 1994-04-30
dot icon16/01/1995
Return made up to 28/12/94; full list of members
dot icon21/01/1994
Return made up to 28/12/93; full list of members
dot icon23/11/1993
Full group accounts made up to 1993-04-30
dot icon07/11/1993
Resolutions
dot icon07/11/1993
Resolutions
dot icon28/06/1993
Secretary resigned;new secretary appointed
dot icon28/02/1993
Return made up to 28/12/92; full list of members
dot icon19/11/1992
Full accounts made up to 1992-04-30
dot icon07/01/1992
Full accounts made up to 1991-04-30
dot icon07/01/1992
Return made up to 28/12/91; full list of members
dot icon07/01/1992
Registered office changed on 07/01/92
dot icon07/11/1991
Secretary resigned;new secretary appointed;director resigned
dot icon21/02/1991
Return made up to 30/11/90; full list of members
dot icon18/12/1990
Full group accounts made up to 1990-04-30
dot icon28/03/1990
Return made up to 28/12/89; full list of members
dot icon22/02/1990
Full accounts made up to 1989-04-30
dot icon30/06/1989
Particulars of mortgage/charge
dot icon30/06/1989
Particulars of mortgage/charge
dot icon05/05/1989
Particulars of mortgage/charge
dot icon27/04/1989
Registered office changed on 27/04/89 from: units 8 and 9 westmead industrial estate swindon wiltshire SN5 7YT
dot icon19/02/1989
Return made up to 21/12/88; full list of members
dot icon05/01/1989
Statement of affairs
dot icon05/01/1989
Wd 06/12/88 ad 01/05/86--------- £ si 220000@1=220000 £ ic 2/220002
dot icon20/12/1988
Full accounts made up to 1988-04-30
dot icon20/09/1988
Particulars of mortgage/charge
dot icon20/09/1988
New director appointed
dot icon20/01/1988
Full accounts made up to 1987-04-30
dot icon20/01/1988
Return made up to 02/12/87; full list of members
dot icon31/10/1986
Full accounts made up to 1986-04-30
dot icon31/10/1986
Return made up to 22/10/86; full list of members
dot icon31/10/1986
Secretary resigned;new secretary appointed
dot icon11/06/1986
New director appointed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
28/12/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
117.88K
-
0.00
-
-
2022
0
55.68K
-
0.00
-
-
2023
4
55.68K
-
0.00
-
-
2023
4
55.68K
-
0.00
-
-

Employees

2023

Employees

4 Ascended- *

Net Assets(GBP)

55.68K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Bulfield, David Paul
Director
10/08/2021 - 31/07/2023
5
Evers, Simon David
Director
10/08/2021 - Present
23
Peart, Ross Michael
Director
10/08/2021 - 31/07/2023
10
Skinner, David
Secretary
19/05/1993 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ACORN UK HOLDINGS LIMITED

ACORN UK HOLDINGS LIMITED is an(a) Dissolved company incorporated on 27/09/1983 with the registered office located at Westmead Drive, Westmead Industrial Estate, Swindon, Wilts SN5 7UU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ACORN UK HOLDINGS LIMITED?

toggle

ACORN UK HOLDINGS LIMITED is currently Dissolved. It was registered on 27/09/1983 and dissolved on 15/07/2025.

Where is ACORN UK HOLDINGS LIMITED located?

toggle

ACORN UK HOLDINGS LIMITED is registered at Westmead Drive, Westmead Industrial Estate, Swindon, Wilts SN5 7UU.

What does ACORN UK HOLDINGS LIMITED do?

toggle

ACORN UK HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does ACORN UK HOLDINGS LIMITED have?

toggle

ACORN UK HOLDINGS LIMITED had 4 employees in 2023.

What is the latest filing for ACORN UK HOLDINGS LIMITED?

toggle

The latest filing was on 15/07/2025: Final Gazette dissolved via voluntary strike-off.