UK ACORN FINANCE LIMITED
HIGHBRIDGE UK ACORN INVESTMENTS LIMITED

Hellopages » Somerset » Sedgemoor » TA9 4JT

Company number 06680546
Status Active
Incorporation Date 26 August 2008
Company Type Private Limited Company
Address ACORN HOUSE HOOPERS CLOSE, ISLEPORT BUSINESS PARK, HIGHBRIDGE, SOMERSET, TA9 4JT
Home Country United Kingdom
Nature of Business 64929 - Other credit granting n.e.c.
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 26 August 2016 with updates; Total exemption small company accounts made up to 31 October 2014; Annual return made up to 26 August 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 10,000 . The most likely internet sites of UK ACORN FINANCE LIMITED are www.ukacornfinance.co.uk, and www.uk-acorn-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. Uk Acorn Finance Limited is a Private Limited Company. The company registration number is 06680546. Uk Acorn Finance Limited has been working since 26 August 2008. The present status of the company is Active. The registered address of Uk Acorn Finance Limited is Acorn House Hoopers Close Isleport Business Park Highbridge Somerset Ta9 4jt. . GLEEK, Julian is a Director of the company. PHILLIPS, Desmond Victor John is a Director of the company. SANDERS, Mark Andrew is a Director of the company. Secretary PHILLIPS, Desmond Victor John has been resigned. Secretary WILLS, Derek Martin has been resigned. Director HOLDER, Karen Diana has been resigned. Director HOLDER, Karen Diana has been resigned. Director KIDD, Nicholas James David has been resigned. Director MILLER, Graham Scott has been resigned. Director PHILLIPS, Desmond Victor John has been resigned. Director SMITH, Martyn Scott has been resigned. Director SMITH, Royston Herbert Douglas has been resigned. Director SOBEY, Peter John has been resigned. Director STICKLEY, Dennis Arthur has been resigned. Director WILLS, Derek Martin has been resigned. The company operates in "Other credit granting n.e.c.".


Current Directors

Director
GLEEK, Julian
Appointed Date: 25 June 2010
67 years old

Director
PHILLIPS, Desmond Victor John
Appointed Date: 02 April 2012
73 years old

Director
SANDERS, Mark Andrew
Appointed Date: 18 March 2010
61 years old

Resigned Directors

Secretary
PHILLIPS, Desmond Victor John
Resigned: 01 March 2010
Appointed Date: 26 August 2008

Secretary
WILLS, Derek Martin
Resigned: 17 January 2014
Appointed Date: 01 March 2010

Director
HOLDER, Karen Diana
Resigned: 01 March 2010
Appointed Date: 01 April 2009
46 years old

Director
HOLDER, Karen Diana
Resigned: 26 November 2008
Appointed Date: 26 August 2008
46 years old

Director
KIDD, Nicholas James David
Resigned: 16 May 2013
Appointed Date: 18 March 2010
64 years old

Director
MILLER, Graham Scott
Resigned: 19 August 2009
Appointed Date: 26 November 2008
62 years old

Director
PHILLIPS, Desmond Victor John
Resigned: 01 March 2010
Appointed Date: 26 August 2008
73 years old

Director
SMITH, Martyn Scott
Resigned: 27 April 2010
Appointed Date: 01 March 2010
64 years old

Director
SMITH, Royston Herbert Douglas
Resigned: 19 August 2009
Appointed Date: 25 February 2009
94 years old

Director
SOBEY, Peter John
Resigned: 16 May 2013
Appointed Date: 01 March 2010
68 years old

Director
STICKLEY, Dennis Arthur
Resigned: 01 March 2010
Appointed Date: 26 November 2008
81 years old

Director
WILLS, Derek Martin
Resigned: 17 January 2014
Appointed Date: 01 April 2009
60 years old

Persons With Significant Control

Mr Desmond Victor John Phillips
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

UK ACORN FINANCE LIMITED Events

29 Sep 2016
Confirmation statement made on 26 August 2016 with updates
02 Feb 2016
Total exemption small company accounts made up to 31 October 2014
07 Oct 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 10,000

16 Oct 2014
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 10,000

31 Jul 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 107 more events
08 Dec 2008
Director appointed graham scott miller
08 Dec 2008
Director appointed dennis arthur stickley
08 Dec 2008
Appointment terminated director karen holder
29 Nov 2008
Company name changed uk acorn investments LIMITED\certificate issued on 01/12/08
26 Aug 2008
Incorporation

UK ACORN FINANCE LIMITED Charges

23 July 2012
Sub charge
Delivered: 27 July 2012
Status: Outstanding
Persons entitled: Julian Gleek and Ian Marshall
Description: The indebtedness and the principal moneys secured by the…
23 July 2012
Sub charge
Delivered: 27 July 2012
Status: Outstanding
Persons entitled: Julian Gleek and Ian Marshall
Description: The indebtedness and the principal moneys secured by the…
23 July 2012
Sub charge
Delivered: 27 July 2012
Status: Outstanding
Persons entitled: J Gleek Properties Limited
Description: The indebtedness and the principal moneys secured by the…
23 July 2012
Sub charge
Delivered: 27 July 2012
Status: Outstanding
Persons entitled: J Gleek Properties Limited
Description: The indebtedness and the principal moneys secured by the…
23 July 2012
Sub charge
Delivered: 27 July 2012
Status: Outstanding
Persons entitled: J Gleek Properties Limited
Description: The indebtedness and the principal moneys secured by the…
23 July 2012
Sub charge
Delivered: 27 July 2012
Status: Outstanding
Persons entitled: J Gleek Properties Limited
Description: The indebtedness and the principal moneys secured by the…
23 July 2012
Sub charge
Delivered: 27 July 2012
Status: Outstanding
Persons entitled: J Gleek Properties Limited
Description: The indebtedness and the principal moneys secured by the…
23 July 2012
Sub charge
Delivered: 27 July 2012
Status: Outstanding
Persons entitled: Julian Gleek and Ian Marshall
Description: The indebtedness and the principal moneys secured by the…
29 February 2012
Debenture
Delivered: 10 March 2012
Status: Outstanding
Persons entitled: Connaught Administration Services LTD
Description: F/H and l/h property together with all buildings fixtures…
24 October 2011
Legal charge
Delivered: 26 October 2011
Status: Outstanding
Persons entitled: Connaught Administration Services Limited
Description: F/H land and buildings on the south side of hargham road…
24 October 2011
Legal charge
Delivered: 26 October 2011
Status: Outstanding
Persons entitled: Connaught Administration Services Limited
Description: F/H land on the north and south sides of meadow road…
20 September 2011
Legal charge
Delivered: 22 September 2011
Status: Outstanding
Persons entitled: Connaught Administration Services Limited (The General Partner)
Description: With full title guarantee the indebtness and the principle…
16 August 2011
Legal charge
Delivered: 17 August 2011
Status: Outstanding
Persons entitled: Connaught Administration Services Limited (The General Partner)
Description: By way of first legal sub-mortgage the indebtedness secured…
16 August 2011
Legal charge
Delivered: 17 August 2011
Status: Outstanding
Persons entitled: Connaught Administration Services Limited (The General Partner)
Description: By way of first legal sub-mortgage the indebtedness secured…
16 August 2011
Legal charge
Delivered: 17 August 2011
Status: Outstanding
Persons entitled: Connaught Administration Services Limited (The General Partner)
Description: The indebtedness secured by the charge and the principal…
17 June 2011
Legal charge
Delivered: 18 June 2011
Status: Outstanding
Persons entitled: Connaught Administration Services Limited (The General Partner)
Description: 70 lovelace avenue, solihull t/no WM342360 see image for…
17 June 2011
Legal charge
Delivered: 18 June 2011
Status: Outstanding
Persons entitled: Connaught Administration Services Limited (The General Partner)
Description: Land at shepley street, glossop t/no DY398542. Land on the…
13 May 2011
Legal charge
Delivered: 19 May 2011
Status: Outstanding
Persons entitled: Connaught Administration Services Limited (The "General Partner")
Description: The principal moneys secured by the charge and all interest…
19 April 2011
Standard security executed on 5 april 2011
Delivered: 28 April 2011
Status: Outstanding
Persons entitled: Connaught Administration Services Limited
Description: The whole right title and interest in and to all and whole…
18 April 2011
Legal charge
Delivered: 21 April 2011
Status: Outstanding
Persons entitled: Connaught Administration Services Limited (The "General Partner")
Description: By way of first legal sub-mortgage the indebtedness secured…
15 April 2011
Legal charge
Delivered: 16 April 2011
Status: Outstanding
Persons entitled: Connaught Administration Services Limited (The "General Partner")
Description: By way of first legal sub-mortgage the indebtedness secured…
15 April 2011
Legal charge
Delivered: 16 April 2011
Status: Outstanding
Persons entitled: Connaught Administration Services Limited (The "General Partner")
Description: By way of first legal sub-mortgage the indebtedness secured…
15 April 2011
Legal charge
Delivered: 16 April 2011
Status: Outstanding
Persons entitled: Connaught Administration Services Limited (The "General Partner")
Description: By way of first legal sub-mortgage the indebtedness secured…
31 March 2011
Legal charge
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: Connaught Administration Services Limited (The "General Partner")
Description: First legal sub-mortgage the indebtedness secured by the…
29 March 2011
Standard security executed on 17 march 2011
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: Connaught Administration Services Limited
Description: All and whole forming lot 3 westyett farm cleghorn lanarch…
29 March 2011
Standard security executed on 17 march 2011
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: Connaught Administration Services Limited
Description: All and whole part of the farm and lands now collectively…
29 March 2011
Legal mortgage
Delivered: 31 March 2011
Status: Outstanding
Persons entitled: Connaught Administration Services Limited (The "General Partner")
Description: First legal sub-mortgage the indebtedness secured by the…
29 March 2011
Legal charge
Delivered: 31 March 2011
Status: Outstanding
Persons entitled: Connaught Administration Services Limited (The "General Partner")
Description: First legal sub-mortgage the indebtedness secured by the…
29 March 2011
Legal charge
Delivered: 31 March 2011
Status: Outstanding
Persons entitled: Connaught Administration Services Limited (The "General Partner")
Description: First legal sub-mortgage the indebtedness secured by the…
11 March 2011
Standard security executed on 16 december 2010
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: Connaught Administration Services Limited
Description: All and whole the farm and lands at dubford and west…
11 March 2011
Standard security executed on 16 december 2010
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: Connaught Administration Services Limited
Description: All and whole the farm and lands of lichnet in the parish…
11 March 2011
Standard security executed on 16 december 2010
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: Connaught Administration Services Limited
Description: All and whole plots or area of ground situated at and known…
11 March 2011
Standard security executed on 16 december 2010
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: Connaught Administration Services Limited
Description: All and whole townhead farmhouse outbuildings and 21.08…
2 March 2011
Legal charge
Delivered: 10 March 2011
Status: Outstanding
Persons entitled: Connaught Administration Services Limited (The General Partner)
Description: By way of first legal sub-mortgage the indebtedness and the…
2 March 2011
Legal charge
Delivered: 10 March 2011
Status: Outstanding
Persons entitled: Connaught Administration Services Limited (The General Partner)
Description: By way of first legal sub-mortgage the indebtedness and the…
2 March 2011
Legal charge
Delivered: 10 March 2011
Status: Outstanding
Persons entitled: Connaught Administration Services Limited (The General Partner)
Description: By way of first legal sub-mortgage the indebtedness and the…
2 March 2011
Legal charge
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Connaught Administration Services Limited (The General Partner)
Description: By way of first legal sub-mortgage the indebtedness and the…
2 March 2011
Legal charge
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Connaught Administration Services Limited (The General Partner)
Description: By way of first legal sub-mortgage the indebtedness and the…
2 March 2011
Legal charge
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Connaught Administration Services Limited (The "General Partner")
Description: All that f/h property known as lower cwmgwannon farm…
2 March 2011
Legal charge
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Connaught Administration Services Limited (The " General Partner")
Description: All f/h property known as the nursery, garsdon, malmesbury…
2 March 2011
Legal charge
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Connaught Administration Services Limited (The General Partner)
Description: The indebtedness secured by the charge in relation to; f/h…
2 March 2011
Legal charge
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Connaught Administration Services Limited (The General Partner)
Description: By way of first legal sub-mortgage the indebtedness and the…
2 March 2011
Legal charge
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Connaught Administration Services Limited (The General Partner)
Description: By way of first legal sub-mortgage the indebtedness and the…
2 March 2011
Legal charge
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Connaught Administration Services Limited (The General Partner)
Description: By way of first legal sub-mortgage the indebtedness and the…
2 March 2011
Legal charge
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Connaught Administration Services Limited (The General Partner)
Description: F/H cae'r fadog isaf cwm pennant garndolbenmaen t/no…
2 March 2011
Legal charge
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Connaught Administration Services Limited (The "General Partner")
Description: By way of first legal sub-mortgage the indebtedness and the…
2 March 2011
Legal charge
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Connaught Administration Services Limited (The "General Partner")
Description: By way of first legal sub-mortgage the indebtedness and the…
2 March 2011
Legal charge
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Connaught Administration Services Limited (The "General Partner")
Description: By way of first legal sub-mortgage the indebtedness and the…
2 March 2011
Legal charge
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Connaught Administration Services Limited (The General Partner)
Description: By way of first legal sub-mortgage the indebtedness secured…
2 March 2011
Legal charge
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Connaught Administration Services Limited (The "General Partner")
Description: By way of first legal sub-mortgage the indebtedness and the…
2 March 2011
Legal charge
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Connaught Administration Services Limited (The "General Partner")
Description: By way of first legal sub-mortgage the indebtedness and the…
2 March 2011
Legal charge
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Connaught Administration Services Limited (The General Partner)
Description: F/H 54 cleat hill bedford t/no BD274542 see image for full…
2 March 2011
Legal charge
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Connaught Administration Services Limited (The General Partner)
Description: By way of first legal sub-mortgage the indebtedness and the…
6 September 2010
Debenture
Delivered: 25 September 2010
Status: Outstanding
Persons entitled: Connaught Income Scheme Series 3 LP
Description: All f/h and l/h property together with all buildings…
29 June 2010
Debenture
Delivered: 2 July 2010
Status: Outstanding
Persons entitled: Julian Gleek and Ian Marshall
Description: Fixed charge all monies standing to the credit of account…