ACORN UK HOLDINGS LIMITED
SWINDON ACORN SWINDON LIMITED

Hellopages » Wiltshire » Swindon » SN5 7UU

Company number 01756653
Status Active
Incorporation Date 27 September 1983
Company Type Private Limited Company
Address WESTMEAD DRIVE, WESTMEAD INDUSTRIAL ESTATE, SWINDON, WILTS, SN5 7UU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 28 December 2016 with updates; Registration of charge 017566530006, created on 17 November 2016. The most likely internet sites of ACORN UK HOLDINGS LIMITED are www.acornukholdings.co.uk, and www.acorn-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. Acorn Uk Holdings Limited is a Private Limited Company. The company registration number is 01756653. Acorn Uk Holdings Limited has been working since 27 September 1983. The present status of the company is Active. The registered address of Acorn Uk Holdings Limited is Westmead Drive Westmead Industrial Estate Swindon Wilts Sn5 7uu. . SKINNER, David is a Secretary of the company. CLARKE, Mark is a Director of the company. CROUCH, Patrick Ian is a Director of the company. Secretary ARNEL, Denise has been resigned. Director ARNEL, Denise has been resigned. Director ARNEL, Peter Gareth has been resigned. Director HOPKINS, Paul has been resigned. The company operates in "Dormant Company".


acorn uk holdings Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SKINNER, David
Appointed Date: 19 May 1993

Director
CLARKE, Mark
Appointed Date: 09 August 2001
55 years old

Director
CROUCH, Patrick Ian

70 years old

Resigned Directors

Secretary
ARNEL, Denise
Resigned: 19 May 1993

Director
ARNEL, Denise
Resigned: 01 October 1999
79 years old

Director
ARNEL, Peter Gareth
Resigned: 01 October 1999
77 years old

Director
HOPKINS, Paul
Resigned: 31 March 2007
Appointed Date: 09 August 2001
65 years old

Persons With Significant Control

Mr Patrick Ian Crouch
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

Mr Mark Clarke
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

ACORN UK HOLDINGS LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 31 July 2016
10 Jan 2017
Confirmation statement made on 28 December 2016 with updates
18 Nov 2016
Registration of charge 017566530006, created on 17 November 2016
31 Aug 2016
Satisfaction of charge 5 in full
12 Jun 2016
Company name changed acorn swindon LIMITED\certificate issued on 12/06/16
  • RES15 ‐ Change company name resolution on 2016-05-31

...
... and 93 more events
20 Jan 1988
Return made up to 02/12/87; full list of members

31 Oct 1986
Full accounts made up to 30 April 1986

31 Oct 1986
Return made up to 22/10/86; full list of members

31 Oct 1986
Secretary resigned;new secretary appointed

11 Jun 1986
New director appointed

ACORN UK HOLDINGS LIMITED Charges

17 November 2016
Charge code 0175 6653 0006
Delivered: 18 November 2016
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Contains fixed charge…
1 July 2003
Debenture
Delivered: 17 July 2003
Status: Satisfied on 31 August 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 1989
Guarantee
Delivered: 30 June 1989
Status: Satisfied on 18 February 2010
Persons entitled: Lloyds Bank PLC
Description: Unlimited guarantee from acorn press swindon limited any…
19 June 1989
Unlimited guarantee
Delivered: 30 June 1989
Status: Satisfied on 18 February 2010
Persons entitled: Lloyds Bank PLC
Description: Unlimited guarantee of acorn swindon LTD any stocks, shares…
20 April 1989
Mortgage
Delivered: 5 May 1989
Status: Satisfied on 18 February 2010
Persons entitled: Lloyds Bank PLC
Description: L/H site at WS8 westmead swindon wiltshire together with…
15 September 1988
Single debenture
Delivered: 20 September 1988
Status: Satisfied on 18 February 2010
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…