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

ACORN RAIL LIMITED

SOMERTON HOUSE, HAZELL DRIVE, NEWPORT, WALES, NP10 8FY,
Company Registration Number
06971474
Private Limited Company
Active

Company Overview

About Acorn Rail Ltd
ACORN RAIL LIMITED was founded on 2009-07-24 and has its registered office in Newport. The organisation's status is listed as "Active". Acorn Rail Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ACORN RAIL LIMITED
 
Legal Registered Office
SOMERTON HOUSE
HAZELL DRIVE
NEWPORT
WALES
NP10 8FY
Other companies in NP10
 
Previous Names
EXXELL LIMITED22/12/2017
Filing Information
Company Number 06971474
Company ID Number 06971474
Date formed 2009-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 17:17:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACORN RAIL 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.
Companies with same name ACORN RAIL LIMITED
The following companies were found which have the same name as ACORN RAIL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACORN RAIL (SOUTH EAST) LIMITED 8TH FLOOR ELIZABETH HOUSE 54-58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ Dissolved Company formed on the 2011-03-28

Company Officers of ACORN RAIL LIMITED

Current Directors
Officer Role Date Appointed
DANIEL AUGEREAU
Director 2009-10-07
YVON DROUET
Director 2009-10-07
MARTINE MICHELI
Director 2017-07-11
MATTHEW JOHN DAVID SOUTHALL
Director 2009-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL REES
Director 2009-10-07 2017-07-11
ANDREW NEIL SCOTT
Company Secretary 2009-08-12 2013-03-07
DANIEL JOHN LANGFORD
Director 2009-10-07 2013-03-07
ANDREW NEIL SCOTT
Director 2009-08-13 2013-03-07
ANDREW PAUL TUGWELL
Director 2009-08-13 2013-03-07
PETER COOPER
Director 2009-10-07 2010-07-22
2020 SECRETARIAL LIMITED
Company Secretary 2009-07-24 2009-08-12
STEPHEN HAY
Director 2009-07-24 2009-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL AUGEREAU CONCEPT STAFFING LIMITED Director 2007-12-12 CURRENT 1988-03-28 Active
DANIEL AUGEREAU ACORN GLOBAL RECRUITMENT LIMITED Director 2007-04-10 CURRENT 1997-12-29 Active
DANIEL AUGEREAU ACORN RECRUITMENT LIMITED Director 2005-12-22 CURRENT 1997-04-23 Active
DANIEL AUGEREAU ACORN (SYNERGIE) UK LIMITED Director 2005-12-22 CURRENT 1997-04-22 Active
YVON DROUET CONCEPT STAFFING LIMITED Director 2007-12-12 CURRENT 1988-03-28 Active
YVON DROUET ACORN RECRUITMENT LIMITED Director 2005-12-22 CURRENT 1997-04-23 Active
YVON DROUET ACORN (SYNERGIE) UK LIMITED Director 2005-12-22 CURRENT 1997-04-22 Active
YVON DROUET ACORN GLOBAL RECRUITMENT LIMITED Director 2004-04-10 CURRENT 1997-12-29 Active
MATTHEW JOHN DAVID SOUTHALL CELTIC SPRINGS 2015 MANAGEMENT LIMITED Director 2013-12-31 CURRENT 2002-05-09 Active
MATTHEW JOHN DAVID SOUTHALL CONCEPT STAFFING LIMITED Director 2007-12-12 CURRENT 1988-03-28 Active
MATTHEW JOHN DAVID SOUTHALL SILENTSTYLE LIMITED Director 2007-07-11 CURRENT 2007-07-11 Active
MATTHEW JOHN DAVID SOUTHALL ACORN GLOBAL RECRUITMENT LIMITED Director 2007-04-10 CURRENT 1997-12-29 Active
MATTHEW JOHN DAVID SOUTHALL DENMOR DEVELOPMENTS LIMITED Director 2006-10-10 CURRENT 2006-10-10 Active
MATTHEW JOHN DAVID SOUTHALL TST GROUP LTD Director 2006-09-06 CURRENT 2006-07-26 Dissolved 2016-03-30
MATTHEW JOHN DAVID SOUTHALL ISCA PROPERTY HOLDINGS LIMITED Director 2006-07-26 CURRENT 2006-07-07 Active
MATTHEW JOHN DAVID SOUTHALL FAIROAK PROPERTIES LIMITED Director 2002-08-30 CURRENT 2002-08-30 Active - Proposal to Strike off
MATTHEW JOHN DAVID SOUTHALL ACORN RECRUITMENT LIMITED Director 1997-05-30 CURRENT 1997-04-23 Active
MATTHEW JOHN DAVID SOUTHALL ACORN (SYNERGIE) UK LIMITED Director 1997-05-30 CURRENT 1997-04-22 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
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-02APPOINTMENT TERMINATED, DIRECTOR YVON DROUET
2023-08-02CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2021-07-26AP01DIRECTOR APPOINTED GEORGES-VICTORIEN ALEXANDRE VANEY
2021-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL AUGEREAU
2021-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN DAVID SOUTHALL
2020-10-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2019-08-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2019-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 069714740002
2019-04-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2018-07-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-22RES15CHANGE OF COMPANY NAME 22/12/17
2017-12-22CERTNMCOMPANY NAME CHANGED EXXELL LIMITED CERTIFICATE ISSUED ON 22/12/17
2017-08-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES
2017-08-07AP01DIRECTOR APPOINTED MS MARTINE MICHELI
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL REES
2016-08-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-24AR0124/07/15 FULL LIST
2015-07-24AR0124/07/15 FULL LIST
2015-07-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-10AD02Register inspection address changed from Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom to Lewis Silkin Llp 5 Chancery Lane Clifford's Inn Passage London EC4A 1BL
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-25AR0124/07/14 ANNUAL RETURN FULL LIST
2014-07-25AD02Register inspection address changed from 35 Vine Street London EC3N 2AA England to Riverbank House 2 Swan Lane London EC4R 3TT
2014-07-25AD03Registers moved to registered inspection location of Riverbank House 2 Swan Lane London EC4R 3TT
2014-07-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-04AR0124/07/13 ANNUAL RETURN FULL LIST
2013-09-04AD02Register inspection address has been changed
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LANGFORD
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TUGWELL
2013-03-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW SCOTT
2012-08-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-03AR0124/07/12 FULL LIST
2011-07-26AR0124/07/11 FULL LIST
2011-03-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-13AR0124/07/10 FULL LIST
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER COOPER
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-09AP01DIRECTOR APPOINTED MR NIGEL REES
2010-02-09SH0107/10/09 STATEMENT OF CAPITAL GBP 100.00
2010-02-03AP01DIRECTOR APPOINTED MR YVON DROUET
2010-02-03AP01DIRECTOR APPOINTED MR DANIEL AUGEREAU
2010-02-03AP01DIRECTOR APPOINTED MR PETER COOPER
2010-02-03AP01DIRECTOR APPOINTED MR DANIEL JOHN LANGFORD
2010-01-15RES12VARYING SHARE RIGHTS AND NAMES
2010-01-15RES01ADOPT ARTICLES 07/10/2009
2010-01-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL TUGWELL / 20/10/2009
2009-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NEIL SCOTT / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL TUGWELL / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN DAVID SOUTHALL / 12/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW NEIL SCOTT / 12/10/2009
2009-08-28288aDIRECTOR APPOINTED MATTHEW SOUTHALL
2009-08-27225CURRSHO FROM 31/07/2010 TO 31/12/2009
2009-08-20288aSECRETARY APPOINTED ANDREW SCOTT
2009-08-18288bAPPOINTMENT TERMINATED SECRETARY 2020 SECRETARIAL LIMITED
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN HAY
2009-08-18288aDIRECTOR APPOINTED ANDREW NEIL SCOTT
2009-08-18288aDIRECTOR APPOINTED ANDREW PAUL TUGWELL
2009-08-18287REGISTERED OFFICE CHANGED ON 18/08/2009 FROM, C/O 2020 CHARTERED ACCOUNTANTS 1 ST. ANDREW'S HILL, LONDON, EC4V 5BY
2009-07-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to ACORN RAIL 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 RAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2009-10-15 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
Intangible Assets
Patents
We have not found any records of ACORN RAIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACORN RAIL LIMITED
Trademarks
We have not found any records of ACORN RAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACORN RAIL 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 (78200 - Temporary employment agency activities) as ACORN RAIL LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where ACORN RAIL 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 RAIL 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 RAIL 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.