Acorn Venture Limited STOURBRIDGE


Acorn Venture started in year 1988 as Private Limited Company with registration number 02319525. The Acorn Venture company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Stourbridge at 22 Worcester Road. Postal code: DY8 1AN.

The company has 2 directors, namely John G., Andrew G.. Of them, Andrew G. has been with the company the longest, being appointed on 1 May 1991 and John G. has been with the company for the least time - from 7 November 2019. As of 14 May 2024, there were 9 ex directors - Robert M., Katie B. and others listed below. There were no ex secretaries.

Acorn Venture Limited Address / Contact

Office Address 22 Worcester Road
Town Stourbridge
Post code DY8 1AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02319525
Date of Incorporation Fri, 18th Nov 1988
Industry Travel agency activities
End of financial Year 30th September
Company age 36 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Andrew G.

Position: Secretary

Resigned:

John G.

Position: Director

Appointed: 07 November 2019

Andrew G.

Position: Director

Appointed: 01 May 1991

Robert M.

Position: Director

Appointed: 01 October 2014

Resigned: 12 February 2021

Katie B.

Position: Director

Appointed: 02 May 2013

Resigned: 21 February 2020

Robert M.

Position: Director

Appointed: 02 May 2013

Resigned: 31 January 2014

James G.

Position: Director

Appointed: 01 March 2003

Resigned: 02 May 2013

James G.

Position: Director

Appointed: 22 April 1999

Resigned: 01 January 2001

Timothy B.

Position: Director

Appointed: 09 November 1997

Resigned: 22 November 2002

James T.

Position: Director

Appointed: 10 September 1997

Resigned: 06 April 2002

Joan G.

Position: Director

Appointed: 01 May 1991

Resigned: 01 October 2003

Philip A.

Position: Director

Appointed: 01 May 1991

Resigned: 22 April 1999

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Andrew G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Acorn Venture Holdings Limited that put Stourbridge, England as the address. This PSC has a legal form of "an uk limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Andrew G.

Notified on 19 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Acorn Venture Holdings Limited

Legal authority Ca 2006
Legal form Uk Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 07780328
Notified on 19 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand155 191334 640296 518
Current Assets440 138573 757361 549
Debtors241 921215 40765 031
Net Assets Liabilities972 957938 027718 424
Property Plant Equipment1 951 1301 869 8301 682 470
Total Inventories43 02623 710 
Other
Amount Specific Advance Or Credit Directors10 000  
Amount Specific Advance Or Credit Made In Period Directors10 000  
Amount Specific Advance Or Credit Repaid In Period Directors 10 000 
Accrued Liabilities129 605127 45271 638
Accumulated Depreciation Impairment Property Plant Equipment406 333424 85040 864
Amounts Owed By Group Undertakings109 591  
Amounts Owed To Group Undertakings  2 422
Average Number Employees During Period22123
Bank Borrowings555 965826 152738 195
Bank Borrowings Overdrafts288 359237 538215 194
Called Up Share Capital Not Paid11 25011 25011 250
Corporation Tax Payable14 74714 165 
Corporation Tax Recoverable  23 016
Creditors917 9871 121 9091 013 935
Cumulative Preference Share Dividends Unpaid11 25011 25011 250
Disposals Decrease In Depreciation Impairment Property Plant Equipment 83 337485 844
Disposals Property Plant Equipment 94 654592 662
Fixed Assets2 452 2982 370 9972 183 637
Increase From Depreciation Charge For Year Property Plant Equipment 101 854101 858
Investments501 168501 167501 167
Investments Fixed Assets501 168501 167501 167
Investments In Group Undertakings4 766265 243265 243
Loans To Group Undertakings496 402235 924235 924
Net Current Assets Liabilities-485 263-252 867-420 583
Other Creditors6061 211 
Other Remaining Borrowings400 000375 000375 000
Other Taxation Social Security Payable6 9019 500 
Prepayments8 8821 22427 565
Property Plant Equipment Gross Cost2 357 4632 294 6801 723 334
Provisions For Liabilities Balance Sheet Subtotal76 09158 19430 695
Recoverable Value-added Tax33 862  
Total Additions Including From Business Combinations Property Plant Equipment 31 87121 316
Total Assets Less Current Liabilities1 967 0352 118 1301 763 054
Trade Creditors Trade Payables67 75125 81026 906
Trade Debtors Trade Receivables65 398172 138 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 26th, June 2023
Free Download (12 pages)

Company search

Advertisements