Acora Holdings Limited BURGESS HILL


Founded in 2006, Acora Holdings, classified under reg no. 05807971 is an active company. Currently registered at Acora House RH15 9TN, Burgess Hill the company has been in the business for eighteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on October 31, 2022. Since December 5, 2011 Acora Holdings Limited is no longer carrying the name Ada Holdings.

At present there are 5 directors in the the company, namely James K., David H. and Richard A. and others. In addition one secretary - Gary P. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Acora Holdings Limited Address / Contact

Office Address Acora House
Office Address2 Albert Drive
Town Burgess Hill
Post code RH15 9TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05807971
Date of Incorporation Fri, 5th May 2006
Industry Activities of head offices
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

James K.

Position: Director

Appointed: 01 August 2015

David H.

Position: Director

Appointed: 25 September 2012

Richard A.

Position: Director

Appointed: 25 September 2012

Gary P.

Position: Director

Appointed: 06 April 2009

Gary P.

Position: Secretary

Appointed: 01 May 2008

David R.

Position: Director

Appointed: 05 May 2006

Paul F.

Position: Director

Appointed: 31 July 2013

Resigned: 20 September 2016

Carl G.

Position: Director

Appointed: 02 August 2011

Resigned: 09 February 2012

Sean R.

Position: Director

Appointed: 28 April 2011

Resigned: 30 April 2013

Lee G.

Position: Director

Appointed: 06 April 2009

Resigned: 31 July 2013

David R.

Position: Secretary

Appointed: 23 June 2006

Resigned: 01 May 2008

Anita D.

Position: Director

Appointed: 23 June 2006

Resigned: 23 June 2010

Michael D.

Position: Director

Appointed: 23 June 2006

Resigned: 23 June 2010

John D.

Position: Director

Appointed: 23 June 2006

Resigned: 28 April 2011

Anita D.

Position: Secretary

Appointed: 05 May 2006

Resigned: 24 April 2007

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 05 May 2006

Resigned: 05 May 2006

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 05 May 2006

Resigned: 05 May 2006

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Archer Acquisition Company Limited from Manchester, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is David R. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Archer Acquisition Company Limited

Gateley Plc Ship Canal House 98 King Street, Manchester, M2 4WU, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12490650
Notified on 10 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David R.

Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Ada Holdings December 5, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Debtors10010410444 71444 7141 383 0281 383 028
Other Debtors100104104104104105105
Other
Amounts Owed By Group Undertakings    44 6101 382 923 
Amounts Owed By Related Parties   44 61044 6101 382 9231 382 923
Amounts Owed To Group Undertakings1 608 4861 325 9861 325 986  1 338 3131 338 313
Average Number Employees During Period185165155166   
Creditors1 608 4861 325 9861 325 986  1 338 3131 338 313
Dividend Income From Group Undertakings   180 000   
Dividends Paid331 387603 938 180 000   
Dividends Paid Classified As Financing Activities  -231 254-180 000   
Dividends Received Classified As Investing Activities  -231 254-180 000   
Investments Fixed Assets1 618 5021 618 5021 618 5021 618 5021 618 5021 618 5021 618 502
Investments In Group Undertakings Participating Interests   1 618 5021 618 5021 618 5021 618 502
Investments In Subsidiaries  1 618 5021 618 5021 618 5021 618 502 
Issue Equity Instruments 282 499 1 370 596   
Net Current Assets Liabilities-1 608 386-1 325 882-1 325 88244 71444 71544 71544 715
Net Finance Income Costs  231 254180 000   
Other Creditors     1 338 313 
Other Interest Receivable Similar Income Finance Income   180 000   
Percentage Class Share Held In Subsidiary 100 100 100100
Profit Loss206 596710 621231 254180 000   
Profit Loss On Ordinary Activities Before Tax144 872-308 438 180 000   
Redemption Shares Decrease In Equity   4   
Total Assets Less Current Liabilities10 116292 620292 6201 663 2161 663 2161 663 2171 663 217
Audit Fees Expenses12 75015 920     
Fees For Non-audit Services5 5459 200     
Company Contributions To Money Purchase Plans Directors21 56335 194     
Director Remuneration422 070768 637     
Number Directors Accruing Benefits Under Money Purchase Scheme55     
Accumulated Amortisation Impairment Intangible Assets2 414 3212 716 900     
Amortisation Expense Intangible Assets341 000148 862     
Applicable Tax Rate2019     
Comprehensive Income Expense331 387603 943     
Current Tax For Period106 57017 764     
Depreciation Expense Property Plant Equipment236 638274 768     
Dividends Paid On Shares331 387603 938     
Fixed Assets1 618 5021 618 502     
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax -106 678     
Further Item Interest Expense Component Total Interest Expense41 09427 043     
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-17 2781 188     
Gain Loss On Disposals Property Plant Equipment472143     
Increase From Amortisation Charge For Year Intangible Assets 302 579     
Intangible Assets 2 284 354     
Intangible Assets Gross Cost2 819 3785 001 254     
Interest Expense On Bank Overdrafts18 19158 855     
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts28 5946 119     
Interest Payable Similar Charges Finance Costs87 87992 017     
Investments In Group Undertakings1 618 5021 618 502     
Net Assets Liabilities Subsidiaries-1 583 872-1 191 462     
Other Deferred Tax Expense Credit6 168-13 622     
Pension Other Post-employment Benefit Costs Other Pension Costs251 859363 765     
Profit Loss Subsidiaries487 783209 655     
Restructuring Costs132 371492 282     
Social Security Costs813 4501 183 182     
Staff Costs Employee Benefits Expense8 527 47412 210 890     
Tax Expense Credit Applicable Tax Rate28 974-58 603     
Tax Increase Decrease From Effect Capital Allowances Depreciation60 13846 029     
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss17 45823 664     
Tax Tax Credit On Profit Or Loss On Ordinary Activities-61 724-168 263     
Total Additions Including From Business Combinations Intangible Assets 2 181 876     
Total Current Tax Expense Credit-67 892-154 641     
Total Operating Lease Payments219 040352 910     
Turnover Revenue19 464 22325 244 934     
Wages Salaries7 462 16510 663 943     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Extension of current accouting period to December 31, 2023
filed on: 10th, August 2023
Free Download (1 page)

Company search

Advertisements