Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ACORN TOPCO LIMITED

NORTHUMBRIA SPRING RIVERSIDE ROAD, SOUTHWICK, SUNDERLAND, TYNE & WEAR, SR5 3JG,
Company Registration Number
10569916
Private Limited Company
Active

Company Overview

About Acorn Topco Ltd
ACORN TOPCO LIMITED was founded on 2017-01-18 and has its registered office in Sunderland. The organisation's status is listed as "Active". Acorn Topco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ACORN TOPCO LIMITED
 
Legal Registered Office
NORTHUMBRIA SPRING RIVERSIDE ROAD
SOUTHWICK
SUNDERLAND
TYNE & WEAR
SR5 3JG
 
Previous Names
CROSSCO (1414) LIMITED15/03/2017
Filing Information
Company Number 10569916
Company ID Number 10569916
Date formed 2017-01-18
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 
Return next due 15/02/2018
Type of accounts GROUP
Last Datalog update: 2024-02-07 03:21:45
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 TOPCO LIMITED

Current Directors
Officer Role Date Appointed
PETER CHEUNG
Director 2017-03-30
NICOLA HELEN MCQUAID
Director 2017-03-15
FINIAN JAMES O'DRISCOLL
Director 2017-03-30
LORRAINE ANN QUINN
Director 2017-11-15
JOHN SIMON RASTRICK
Director 2017-03-15
MARTIN VINCENT THORNTON
Director 2017-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARK BELL
Director 2017-03-30 2018-05-18
JAMES HENRY PASS
Director 2017-01-18 2017-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CHEUNG ACORN BIDCO LIMITED Director 2017-03-30 CURRENT 2017-02-20 Active
NICOLA HELEN MCQUAID ARTHOUSE TOPCO LIMITED Director 2017-06-08 CURRENT 2015-09-30 Liquidation
NICOLA HELEN MCQUAID ARTHOUSE MIDCO LIMITED Director 2017-06-08 CURRENT 2015-09-30 Liquidation
NICOLA HELEN MCQUAID ACORN BIDCO LIMITED Director 2017-03-15 CURRENT 2017-02-20 Active
FINIAN JAMES O'DRISCOLL THE BRITISH SOFT DRINKS ASSOCIATION LIMITED Director 2017-05-09 CURRENT 1951-11-03 Active
FINIAN JAMES O'DRISCOLL ACORN BIDCO LIMITED Director 2017-03-30 CURRENT 2017-02-20 Active
FINIAN JAMES O'DRISCOLL CLEARLY DRINKS GROUP LIMITED Director 2017-03-30 CURRENT 2014-11-17 Active
FINIAN JAMES O'DRISCOLL CLEARLY DRINKS PROPERTIES LIMITED Director 2017-03-30 CURRENT 2016-03-22 Active
FINIAN JAMES O'DRISCOLL SPEAKING WATER GROUP LIMITED Director 2017-03-30 CURRENT 2011-03-29 Active
FINIAN JAMES O'DRISCOLL CLEARLY DRINKS EQUIPMENT LIMITED Director 2017-03-30 CURRENT 2011-08-23 Active
FINIAN JAMES O'DRISCOLL CLEARLY DRINKS BRANDS LIMITED Director 2017-03-30 CURRENT 2012-11-01 Active
FINIAN JAMES O'DRISCOLL THE POWERFUL WATER CO LTD Director 2017-03-30 CURRENT 2013-07-18 Active
FINIAN JAMES O'DRISCOLL SPEAKING WATER TRADE LIMITED Director 2017-03-30 CURRENT 2012-01-19 Active
FINIAN JAMES O'DRISCOLL CLEARLY DRINKS LIMITED Director 2016-08-30 CURRENT 2011-01-26 Active
LORRAINE ANN QUINN ACORN BIDCO LIMITED Director 2017-11-15 CURRENT 2017-02-20 Active
LORRAINE ANN QUINN CLEARLY DRINKS GROUP LIMITED Director 2017-11-15 CURRENT 2014-11-17 Active
LORRAINE ANN QUINN CLEARLY DRINKS LIMITED Director 2017-11-15 CURRENT 2011-01-26 Active
JOHN SIMON RASTRICK HAMSARD 3465 LIMITED Director 2018-02-02 CURRENT 2017-07-31 Active
JOHN SIMON RASTRICK HAMSARD 3466 LIMITED Director 2018-02-02 CURRENT 2017-07-31 Active
JOHN SIMON RASTRICK ACORN BIDCO LIMITED Director 2017-03-15 CURRENT 2017-02-20 Active
MARTIN VINCENT THORNTON ACORN BIDCO LIMITED Director 2017-03-30 CURRENT 2017-02-20 Active
MARTIN VINCENT THORNTON CLEARLY DRINKS PROPERTIES LIMITED Director 2016-09-08 CURRENT 2016-03-22 Active
MARTIN VINCENT THORNTON SPEAKING WATER GROUP LIMITED Director 2015-12-22 CURRENT 2011-03-29 Active
MARTIN VINCENT THORNTON CLEARLY DRINKS BRANDS LIMITED Director 2015-12-22 CURRENT 2012-11-01 Active
MARTIN VINCENT THORNTON SPEAKING WATER TRADE LIMITED Director 2015-12-22 CURRENT 2012-01-19 Active
MARTIN VINCENT THORNTON CLEARLY DRINKS GROUP LIMITED Director 2015-04-28 CURRENT 2014-11-17 Active
MARTIN VINCENT THORNTON NORTHERN PURE PROPERTIES LTD Director 2014-08-20 CURRENT 2014-08-20 Dissolved 2016-03-29
MARTIN VINCENT THORNTON CLEARLY DRINKS LIMITED Director 2011-02-02 CURRENT 2011-01-26 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
2023-07-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-01-18CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES
2023-01-03APPOINTMENT TERMINATED, DIRECTOR MARCUS SEAN WILGRESS HUDSON
2022-10-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-28AD02Register inspection address changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5D...
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD WILLIAMS
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2022-01-1321/12/21 STATEMENT OF CAPITAL GBP 8780.825
2022-01-13SH0121/12/21 STATEMENT OF CAPITAL GBP 8780.825
2022-01-08Resolutions passed:<ul><li>Resolution on securities</ul>
2022-01-08RES10Resolutions passed:
  • Resolution of allotment of securities
2021-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-17AP01DIRECTOR APPOINTED MRS CLAIRE HELEN CONOLLY
2021-06-29AP01DIRECTOR APPOINTED COLIN ROBERT STIRLING
2021-06-21SH06Cancellation of shares. Statement of capital on 2021-05-24 GBP 8,705.136
2021-06-21SH03Purchase of own shares
2021-06-19RES09Resolution of authority to purchase a number of shares
2021-05-24TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MARK HODGSON
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES
2021-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-11-20AP01DIRECTOR APPOINTED MANINDER SINGH MINHAS
2020-08-16SH08Change of share class name or designation
2020-08-16SH02Sub-division of shares on 2020-07-16
2020-08-04SH10Particulars of variation of rights attached to shares
2020-08-04RES13Resolutions passed:
  • Sub division 16/07/2020
2020-08-04MEM/ARTSARTICLES OF ASSOCIATION
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES
2019-11-06AP01DIRECTOR APPOINTED MARCUS SEAN WILGRESS HUDSON
2019-11-01AP01DIRECTOR APPOINTED IAN FORRESTER
2019-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-10-30SH0123/09/19 STATEMENT OF CAPITAL GBP 8818.669
2019-10-15SH10Particulars of variation of rights attached to shares
2019-10-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-10-09SH10Particulars of variation of rights attached to shares
2019-10-09SH08Change of share class name or designation
2019-10-09RES12Resolution of varying share rights or name
2019-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 105699160004
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA HELEN MCQUAID
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN JON STEVENSON
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN VINCENT THORNTON
2019-02-19AP01DIRECTOR APPOINTED MR GEOFFREY MARK HODGSON
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHEUNG
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2019-01-30PSC05Change of details for Northedge Capital Nominee Limited as a person with significant control on 2018-02-23
2019-01-21AP01DIRECTOR APPOINTED MICHAEL ALAN HOWARD
2018-12-20AP01DIRECTOR APPOINTED MR LLOYD WILLIAMS
2018-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK BELL
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2018-01-22AD02Register inspection address changed from C/O Womble Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2017-11-17AD03Registers moved to registered inspection location of C/O Womble Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2017-11-17AD02Register inspection address changed to C/O Womble Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2017-11-16LATEST SOC16/11/17 STATEMENT OF CAPITAL;GBP 8818.667
2017-11-16SH0115/11/17 STATEMENT OF CAPITAL GBP 8818.667
2017-11-16AP01DIRECTOR APPOINTED MISS LORRAINE ANN QUINN
2017-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 105699160003
2017-07-06PSC02Notification of Northedge Capital Nominee Limited as a person with significant control on 2017-03-15
2017-07-06PSC07CESSATION OF JAMES HENRY PASS AS A PERSON OF SIGNIFICANT CONTROL
2017-05-24RES13SHARES SUBDIVIDED 30/03/2017
2017-05-24RES01ADOPT ARTICLES 30/03/2017
2017-05-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of adoption of Articles of Association
2017-05-08MEM/ARTSARTICLES OF ASSOCIATION
2017-04-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 8068.667
2017-04-27SH0130/03/17 STATEMENT OF CAPITAL GBP 8068.667
2017-04-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-04-25SH02SUB-DIVISION 30/03/17
2017-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2017 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM
2017-04-05AP01DIRECTOR APPOINTED MR MARTIN VINCENT THORNTON
2017-04-05AP01DIRECTOR APPOINTED MR PETER CHEUNG
2017-04-05AP01DIRECTOR APPOINTED MR FINIAN JAMES O'DRISCOLL
2017-04-05AP01DIRECTOR APPOINTED MR MARK BELL
2017-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 105699160002
2017-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 105699160001
2017-03-17AP01DIRECTOR APPOINTED JOHN SIMON RASTRICK
2017-03-17AA01CURRSHO FROM 31/01/2018 TO 31/12/2017
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PASS
2017-03-17AP01DIRECTOR APPOINTED NICOLA HELEN MCQUAID
2017-03-15RES15CHANGE OF NAME 14/03/2017
2017-03-15CERTNMCOMPANY NAME CHANGED CROSSCO (1414) LIMITED CERTIFICATE ISSUED ON 15/03/17
2017-01-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2017-01-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ACORN TOPCO 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 TOPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ACORN TOPCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ACORN TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACORN TOPCO LIMITED
Trademarks
We have not found any records of ACORN TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACORN TOPCO 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 (64209 - Activities of other holding companies n.e.c.) as ACORN TOPCO LIMITED are:

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