Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACORN DEVELOPMENT SOLUTIONS LIMITED
Company Information for

ACORN DEVELOPMENT SOLUTIONS LIMITED

CONRE, ST. CLEER, LISKEARD, CORNWALL, PL14 6EE,
Company Registration Number
03141868
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Acorn Development Solutions Ltd
ACORN DEVELOPMENT SOLUTIONS LIMITED was founded on 1995-12-28 and has its registered office in Liskeard. The organisation's status is listed as "Active - Proposal to Strike off". Acorn Development Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ACORN DEVELOPMENT SOLUTIONS LIMITED
 
Legal Registered Office
CONRE
ST. CLEER
LISKEARD
CORNWALL
PL14 6EE
Other companies in PL14
 
Previous Names
LOOE DIVERS LIMITED04/10/2010
Filing Information
Company Number 03141868
Company ID Number 03141868
Date formed 1995-12-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-02 17:37:09
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACORN DEVELOPMENT SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN KENNETH BASS
Director 1995-12-28
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN ROSEMARY BASS
Company Secretary 1995-12-28 2012-09-19
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1995-12-28 1995-12-28
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1995-12-28 1995-12-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-19SECOND GAZETTE not voluntary dissolution
2023-07-04FIRST GAZETTE notice for voluntary strike-off
2023-06-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-06-26Application to strike the company off the register
2023-06-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-30CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-12-30CS01CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-03CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2022-01-03CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2020-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2019-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-08-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2017-11-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-10-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-30AR0128/12/15 ANNUAL RETURN FULL LIST
2015-12-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-02AR0128/12/14 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 031418680007
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-30AR0128/12/13 ANNUAL RETURN FULL LIST
2013-12-30CH01Director's details changed for Mr Jonathan Kenneth Bass on 2013-03-07
2013-06-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/13 FROM 6 Stonerock Portuan Road Hannafore Looe Cornwall PL13 2DW United Kingdom
2013-01-03AR0128/12/12 ANNUAL RETURN FULL LIST
2012-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/12 FROM Highview Barbican Road East Looe Looe Cornwall PL13 1NW
2012-09-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY JEAN BASS
2012-05-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-03AR0128/12/11 ANNUAL RETURN FULL LIST
2011-12-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-20MG01Particulars of a mortgage or charge / charge no: 6
2011-04-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-04-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-04-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-04-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-03AR0128/12/10 FULL LIST
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-04RES15CHANGE OF NAME 23/09/2010
2010-10-04CERTNMCOMPANY NAME CHANGED LOOE DIVERS LIMITED CERTIFICATE ISSUED ON 04/10/10
2010-10-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-19AR0128/12/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KENNETH BASS / 28/12/2009
2009-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-11-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-16363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-05-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-17288cSECRETARY'S PARTICULARS CHANGED
2008-01-17363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2007-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-09395PARTICULARS OF MORTGAGE/CHARGE
2007-01-25363sRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2006-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-25363sRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-06363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-01-08363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-11-08395PARTICULARS OF MORTGAGE/CHARGE
2003-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-08363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2002-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-09363(287)REGISTERED OFFICE CHANGED ON 09/01/02
2002-01-09363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2001-05-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-17363sRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2000-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-11395PARTICULARS OF MORTGAGE/CHARGE
2000-01-11363sRETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS
1999-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-22363sRETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS
1998-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-27363sRETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS
1997-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-12-17363sRETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS
1996-08-16224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1996-04-04395PARTICULARS OF MORTGAGE/CHARGE
1996-01-23288DIRECTOR RESIGNED
1996-01-23288NEW SECRETARY APPOINTED
1996-01-23288NEW DIRECTOR APPOINTED
1996-01-23288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ACORN DEVELOPMENT SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACORN DEVELOPMENT SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-13 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2011-04-20 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2009-11-27 Satisfied MICHAEL YOUNG
LEGAL CHARGE 2007-01-29 Satisfied SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2003-10-27 Satisfied SKIPTON BUILDING SOCIETY
DEBENTURE DEED 2000-10-09 Satisfied LLOYDS TSB BANK PLC
FIXED AND FLOATING CHARGE 1996-03-21 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 11,082
Creditors Due After One Year 2012-03-31 £ 54,795
Creditors Due Within One Year 2013-03-31 £ 33,085
Creditors Due Within One Year 2012-03-31 £ 28,710
Provisions For Liabilities Charges 2013-03-31 £ 2,624
Provisions For Liabilities Charges 2012-03-31 £ 3,625

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACORN DEVELOPMENT SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 242,789
Cash Bank In Hand 2012-03-31 £ 126,158
Current Assets 2013-03-31 £ 243,126
Current Assets 2012-03-31 £ 188,380
Debtors 2012-03-31 £ 5,218
Secured Debts 2013-03-31 £ 3,643
Shareholder Funds 2013-03-31 £ 212,486
Shareholder Funds 2012-03-31 £ 198,190
Stocks Inventory 2012-03-31 £ 57,004
Tangible Fixed Assets 2013-03-31 £ 16,151
Tangible Fixed Assets 2012-03-31 £ 96,940

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACORN DEVELOPMENT SOLUTIONS LIMITED registering or being granted any patents
Domain Names

ACORN DEVELOPMENT SOLUTIONS LIMITED owns 1 domain names.

looedivers.co.uk  

Trademarks
We have not found any records of ACORN DEVELOPMENT SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACORN DEVELOPMENT SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ACORN DEVELOPMENT SOLUTIONS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ACORN DEVELOPMENT SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACORN DEVELOPMENT SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACORN DEVELOPMENT SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4