Acorn Travel Group Ltd STOURBRIDGE


Acorn Travel Group started in year 2011 as Private Limited Company with registration number 07691077. The Acorn Travel Group company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Stourbridge at 22 Worcester Street. Postal code: DY8 1AN. Since March 16, 2023 Acorn Travel Group Ltd is no longer carrying the name The School Travel Company.

The company has 3 directors, namely Nicholas D., John G. and Andrew G.. Of them, Andrew G. has been with the company the longest, being appointed on 4 July 2011 and Nicholas D. has been with the company for the least time - from 1 October 2022. As of 14 May 2024, there were 5 ex directors - Jayne B., Jayne B. and others listed below. There were no ex secretaries.

Acorn Travel Group Ltd Address / Contact

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

Company Information / Profile

Registration Number 07691077
Date of Incorporation Mon, 4th Jul 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 13 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, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Nicholas D.

Position: Director

Appointed: 01 October 2022

John G.

Position: Director

Appointed: 07 December 2011

Andrew G.

Position: Director

Appointed: 04 July 2011

Jayne B.

Position: Director

Appointed: 01 October 2017

Resigned: 02 October 2017

Jayne B.

Position: Director

Appointed: 24 July 2017

Resigned: 26 January 2018

Alison R.

Position: Director

Appointed: 01 January 2016

Resigned: 25 November 2016

Christopher S.

Position: Director

Appointed: 01 January 2016

Resigned: 17 April 2019

Timothy C.

Position: Director

Appointed: 07 December 2011

Resigned: 01 April 2013

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats established, there is Andrew G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is John G. This PSC has significiant influence or control over the company,. Then there is Joan G., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew G.

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

John G.

Notified on 6 April 2016
Ceased on 18 January 2024
Nature of control: significiant influence or control

Joan G.

Notified on 6 April 2016
Ceased on 13 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

The School Travel Company March 16, 2023
School Trips March 19, 2015
Schools Trips December 8, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand701 610466 252493 775621 861
Current Assets1 062 3151 296 8431 382 8541 560 191
Debtors356 059820 038878 526905 342
Net Assets Liabilities 348 395280 730484 549
Other Debtors233 403163 475339 471360 890
Property Plant Equipment22 17016 84911 30179 865
Total Inventories4 64610 55310 55332 988
Other
Amount Specific Advance Or Credit Directors2 973   
Amount Specific Advance Or Credit Made In Period Directors45 3904 533  
Amount Specific Advance Or Credit Repaid In Period Directors70 0001 560  
Accumulated Amortisation Impairment Intangible Assets1 600116 200117 800119 400
Accumulated Depreciation Impairment Property Plant Equipment98 092111 87323 13830 536
Amounts Owed By Associates122 107656 563539 055540 390
Amounts Owed To Group Undertakings   25 975
Average Number Employees During Period12101024
Bank Borrowings  250 000229 167
Bank Borrowings Overdrafts  225 000179 167
Creditors800 055970 097225 000179 167
Disposals Decrease In Amortisation Impairment Intangible Assets 22 600  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  97 640630
Disposals Property Plant Equipment  97 640630
Fixed Assets28 57021 64914 50181 565
Increase From Amortisation Charge For Year Intangible Assets 24 2001 6001 600
Increase From Depreciation Charge For Year Property Plant Equipment 13 7818 9058 028
Intangible Assets6 4004 8003 2001 600
Intangible Assets Gross Cost8 000121 000121 000 
Investments Fixed Assets   100
Investments In Group Undertakings   100
Net Current Assets Liabilities262 260326 746491 229582 151
Other Creditors75 96320 99912 24380 908
Other Taxation Social Security Payable58 5171 32 777
Payments Received On Account628 701869 271851 797765 679
Property Plant Equipment Gross Cost120 262128 72234 439110 401
Total Additions Including From Business Combinations Intangible Assets 113 000  
Total Additions Including From Business Combinations Property Plant Equipment 8 4603 35776 592
Total Assets Less Current Liabilities290 830348 395505 730663 716
Trade Creditors Trade Payables27 9924 3972 58522 701
Trade Debtors Trade Receivables549  4 062

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
On January 10, 2024 director's details were changed
filed on: 19th, January 2024
Free Download (2 pages)

Company search

Advertisements