Mighty Acorn Anglo-american Limited SOUTHAMPTON


Founded in 2001, Mighty Acorn Anglo-american, classified under reg no. 04323312 is an active company. Currently registered at 2nd Floor, Tollbar House Tollbar Way SO30 2ZP, Southampton the company has been in the business for twenty three years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2001/12/12 Mighty Acorn Anglo-american Limited is no longer carrying the name Panelscreen.

Currently there are 5 directors in the the firm, namely Francesca B., Wayne B. and Mark P. and others. In addition one secretary - Christina H. - is with the company. As of 7 May 2024, there were 2 ex directors - Charlotte P., Nicola L. and others listed below. There were no ex secretaries.

Mighty Acorn Anglo-american Limited Address / Contact

Office Address 2nd Floor, Tollbar House Tollbar Way
Office Address2 Hedge End
Town Southampton
Post code SO30 2ZP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04323312
Date of Incorporation Thu, 15th Nov 2001
Industry Licensed restaurants
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Francesca B.

Position: Director

Appointed: 27 February 2015

Wayne B.

Position: Director

Appointed: 02 February 2009

Mark P.

Position: Director

Appointed: 16 November 2008

Stuart H.

Position: Director

Appointed: 07 December 2001

Christina H.

Position: Director

Appointed: 07 December 2001

Christina H.

Position: Secretary

Appointed: 07 December 2001

Charlotte P.

Position: Director

Appointed: 30 August 2005

Resigned: 31 July 2014

Nicola L.

Position: Director

Appointed: 19 September 2002

Resigned: 28 January 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 November 2001

Resigned: 07 December 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 November 2001

Resigned: 07 December 2001

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats found, there is Stuart H. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Christina H. This PSC owns 25-50% shares.

Stuart H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Christina H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Panelscreen December 12, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand44 13168 618167 110
Current Assets1 867 2611 627 3102 176 479
Debtors1 823 1301 558 6922 009 369
Other Debtors510 9632 221 779857 719
Total Inventories 66 22986 729
Other
Accrued Liabilities Deferred Income 306 793313 971
Accumulated Amortisation Impairment Intangible Assets 84 77487 774
Accumulated Depreciation Impairment Property Plant Equipment 1 018 7931 144 326
Additions Other Than Through Business Combinations Property Plant Equipment  139 884
Administrative Expenses 5 168 1965 430 227
Amortisation Expense Intangible Assets 77 31062 578
Average Number Employees During Period759845886
Bank Borrowings Overdrafts176 700  
Cash Cash Equivalents44 13168 618167 110
Corporation Tax Payable 415 905447 672
Cost Sales 19 838 94021 067 014
Creditors2 938 9842 742 514811 079
Current Tax For Period 706 748817 626
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period  20 788
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 40 77543 957
Dividends Paid Classified As Financing Activities-1 807 000-1 343 351-2 241 000
Dividends Received Classified As Investing Activities-1 700 000-1 300 000 
Further Item Deferred Expense Credit Component Total Deferred Tax Expense  20 788
Further Item Tax Increase Decrease Component Adjusting Items  11 320
Government Grant Income 290 000 
Increase Decrease In Current Tax From Adjustment For Prior Periods  -2 434
Increase From Amortisation Charge For Year Intangible Assets  3 000
Increase From Depreciation Charge For Year Property Plant Equipment  125 533
Intangible Assets 7 7814 781
Intangible Assets Gross Cost 92 555 
Interest Paid Classified As Operating Activities -60 000-60 000
Interest Payable Similar Charges Finance Costs 60 00060 000
Interest Received Classified As Investing Activities-19 983  
Investments Fixed Assets1 148 5351 148 5351 148 535
Investments In Subsidiaries1 148 5351 148 5351 148 535
Net Cash Generated From Operations 75 813160 508
Net Current Assets Liabilities-1 071 723-1 115 2041 365 400
Net Finance Income Costs1 719 9831 300 0004 721 779
Other Creditors2 762 2842 742 5141 355 322
Other Disposals Property Plant Equipment  46 142
Other Remaining Borrowings176 700400 000400 000
Pension Other Post-employment Benefit Costs Other Pension Costs 97 713104 814
Prepayments Accrued Income 228 406286 845
Profit Loss1 719 6381 299 8704 721 604
Property Plant Equipment Gross Cost 67 4741 531 079
Raw Materials Consumables 66 22986 729
Social Security Costs 352 207380 313
Staff Costs Employee Benefits Expense 8 642 0209 413 478
Taxation Including Deferred Taxation Balance Sheet Subtotal 122 422187 167
Tax Increase Decrease From Effect Capital Allowances Depreciation  33 186
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  4 284
Tax Tax Credit On Profit Or Loss On Ordinary Activities 747 523879 937
Total Assets Less Current Liabilities76 81233 3312 513 935
Total Borrowings 400 000400 000
Total Current Tax Expense Credit 706 748815 192
Total Deferred Tax Expense Credit 40 77564 745
Trade Creditors Trade Payables 523 670722 644
Trade Debtors Trade Receivables 5344 124
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment  -196 005
Turnover Revenue 28 375 71130 672 320
Wages Salaries 8 192 1008 928 351

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 12th, October 2023
Free Download (32 pages)

Company search

Advertisements