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

ACORN LABELS HOLDINGS LIMITED

UNIT 28, BURREL ROAD, ST. IVES, CAMBRIDGESHIRE, PE27 3LE,
Company Registration Number
06052667
Private Limited Company
Active

Company Overview

About Acorn Labels Holdings Ltd
ACORN LABELS HOLDINGS LIMITED was founded on 2007-01-15 and has its registered office in St. Ives. The organisation's status is listed as "Active". Acorn Labels Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACORN LABELS HOLDINGS LIMITED
 
Legal Registered Office
UNIT 28
BURREL ROAD
ST. IVES
CAMBRIDGESHIRE
PE27 3LE
Other companies in PE27
 
Filing Information
Company Number 06052667
Company ID Number 06052667
Date formed 2007-01-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-05 10:19:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACORN LABELS HOLDINGS LIMITED
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 LABELS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BARRY MICHAEL ARLISS
Company Secretary 2007-02-21
BARRY MICHAEL ARLISS
Director 2011-04-01
JANE PENELOPE ARLISS
Director 2011-04-01
BENJAMIN JOHN CHILD
Director 2009-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
JANE PENELOPE ARLISS
Director 2007-02-21 2009-11-04
KAREN ELIZABETH CLARKE
Company Secretary 2007-01-15 2007-02-21
PHILIP RICHARD SPEER
Director 2007-01-15 2007-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY MICHAEL ARLISS ACORN TAPES LTD Company Secretary 2008-04-07 CURRENT 2000-06-19 Dissolved 2016-11-15
BARRY MICHAEL ARLISS ACORN LABELS LIMITED Company Secretary 1994-01-18 CURRENT 1994-01-18 Active
BENJAMIN JOHN CHILD ACORN LABELS LIMITED Director 2003-07-01 CURRENT 1994-01-18 Active

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
2023-09-18CONFIRMATION STATEMENT MADE ON 18/09/23, WITH UPDATES
2023-06-09CONFIRMATION STATEMENT MADE ON 07/06/23, WITH UPDATES
2023-05-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-17Memorandum articles filed
2023-03-15DIRECTOR APPOINTED MRS ALISON CLARE CHILD
2023-03-13CESSATION OF BENJAMIN CHILD AS A PERSON OF SIGNIFICANT CONTROL
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-06-08PSC04Change of details for Mr Benjamin Child as a person with significant control on 2022-06-08
2022-06-08CH01Director's details changed for Benjamin John Child on 2022-06-08
2022-05-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-21CH01Director's details changed for Benjamin John Child on 2021-09-21
2021-09-21PSC04Change of details for Mr Benjamin Child as a person with significant control on 2021-08-21
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-03-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/20 FROM Unit 21 Burrel Road St. Ives PE27 3LE England
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2019-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/19 FROM 15-21 Burrel Road St. Ives PE27 3LE England
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES
2018-04-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03PSC04Change of details for Mr Benjamin Child as a person with significant control on 2017-09-22
2017-10-03CH01Director's details changed for Benjamin John Child on 2017-09-22
2017-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/17 FROM 15 17 & 21 Burrel Road St Ives Cambridgeshire PE27 3LE
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN CHILD
2017-04-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 1297
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-04-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 1296
2016-02-25AR0115/01/16 ANNUAL RETURN FULL LIST
2015-06-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 1296
2015-03-16AR0115/01/15 ANNUAL RETURN FULL LIST
2014-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-06-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-28SH0106/04/14 STATEMENT OF CAPITAL GBP 1080
2014-02-11AR0115/01/14 ANNUAL RETURN FULL LIST
2014-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 15 17 & 21 BURREL ROAD ST IVES CAMBRIDGESHIRE PE27 3LE ENGLAND
2014-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 15-17 BURREL ROAD ST IVES CAMBRIDGESHIRE PE27 3LE ENGLAND
2013-04-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-07AR0115/01/13 ANNUAL RETURN FULL LIST
2013-02-07CH03SECRETARY'S DETAILS CHNAGED FOR BARRY MICHAEL ARLISS on 2012-05-31
2012-07-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-21AP01DIRECTOR APPOINTED MR BARRY MICHAEL ARLISS
2012-02-21AP01DIRECTOR APPOINTED MRS JANE PENELOPE ARLISS
2012-01-18AR0115/01/12 FULL LIST
2012-01-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-07AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-11AR0115/01/11 FULL LIST
2011-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2011 FROM 6-7 BURREL ROAD ST IVES CAMBRIDGESHIRE PE27 3LE
2010-05-18AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-20AR0115/01/10 FULL LIST
2009-11-13AP01DIRECTOR APPOINTED BENJAMIN JOHN CHILD
2009-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JANE ARLISS
2009-10-21AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-15363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS; AMEND
2009-09-1588(2)CAPITALS NOT ROLLED UP
2009-09-1588(2)CAPITALS NOT ROLLED UP
2009-02-10363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-21363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-12-19MEM/ARTSARTICLES OF ASSOCIATION
2007-12-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-1988(2)RAD 14/12/07--------- £ SI 90@1=90 £ IC 900/990
2007-11-01395PARTICULARS OF MORTGAGE/CHARGE
2007-03-1488(2)RAD 21/02/07--------- £ SI 899@1=899 £ IC 1/900
2007-03-05288aNEW DIRECTOR APPOINTED
2007-03-05288bDIRECTOR RESIGNED
2007-03-05288aNEW SECRETARY APPOINTED
2007-03-05288bSECRETARY RESIGNED
2007-03-05225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07
2007-03-05287REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 16 UNION ROAD CAMBRIDGE CAMBRIDGESHIRE M25 0AA
2007-02-23395PARTICULARS OF MORTGAGE/CHARGE
2007-02-23395PARTICULARS OF MORTGAGE/CHARGE
2007-01-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64202 - Activities of production holding companies




Licences & Regulatory approval
We could not find any licences issued to ACORN LABELS HOLDINGS 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 LABELS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-10-22 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2007-02-21 Satisfied ROCHE SIGMUND BENTLEY
DEBENTURE 2007-02-21 Satisfied MGOC LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 LABELS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ACORN LABELS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACORN LABELS HOLDINGS LIMITED
Trademarks
We have not found any records of ACORN LABELS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACORN LABELS HOLDINGS 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 (64202 - Activities of production holding companies) as ACORN LABELS HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACORN LABELS HOLDINGS 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 LABELS HOLDINGS 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 LABELS HOLDINGS 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.