Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Acorn Group Limited
Acorn Group Limited is an active company incorporated on 20 December 1948 with the registered office located in Burntwood, Staffordshire. Acorn Group Limited was registered 76 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00462543
Private limited company
Age
76 years
Incorporated
20 December 1948
Size
Unreported
Confirmation
Submitted
Dated
24 October 2024
(10 months ago)
Next confirmation dated
24 October 2025
Due by
7 November 2025
(2 months remaining)
Last change occurred
5 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Acorn Group Limited
Contact
Address
Acorn Group Ltd Cannock Road
Chase Terrace
Burntwood
Staffordshire
WS7 1JS
England
Address changed on
11 Nov 2024
(9 months ago)
Previous address was
Acorn Group Ltd Cannock Road Chase Terrace Burntwood Staffordshire WS7 1JS
Companies in WS7 1JS
Telephone
01543685656
Email
Available in Endole App
Website
Acorn-group.co.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Stephen John Mills
Director • British • Lives in England • Born in Jan 1970
Michael Patrick Hammond
Director • British • Lives in England • Born in Mar 1966
Michael Andrew Kent Styles
Director • British • Lives in England • Born in Aug 1959
Richard Thomas Vickers
Director • Driector • British • Lives in England • Born in Nov 1969
David York Vickers
Director • British • Lives in England • Born in Jan 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Grenson Motor Company Limited
David York Vickers and James William Platt are mutual people.
Active
VM Automotive Limited
Michael Andrew Kent Styles and James William Platt are mutual people.
Active
Fairfield Limited
Michael Andrew Kent Styles is a mutual person.
Active
La Corona (Javea) Limited
David York Vickers is a mutual person.
Active
See All Mutual Companies
Brands
ABC Leasing Hub
ABC Leasing Hub is an independent vehicle car leasing and contract hire specialist.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£84.5M
Increased by £17.66M (+26%)
Employees
92
Increased by 19 (+26%)
Total Assets
£24.87M
Increased by £5.72M (+30%)
Total Liabilities
-£22.05M
Increased by £6.16M (+39%)
Net Assets
£2.81M
Decreased by £441K (-14%)
Debt Ratio (%)
89%
Increased by 5.68% (+7%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
8 Months Ago on 7 Jan 2025
Confirmation Submitted
9 Months Ago on 11 Nov 2024
Registered Address Changed
9 Months Ago on 11 Nov 2024
New Charge Registered
1 Year 5 Months Ago on 18 Mar 2024
Medium Accounts Submitted
1 Year 7 Months Ago on 15 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 2 Nov 2023
New Charge Registered
1 Year 11 Months Ago on 14 Sep 2023
Charge Satisfied
2 Years 1 Month Ago on 28 Jul 2023
New Charge Registered
2 Years 5 Months Ago on 27 Mar 2023
Confirmation Submitted
2 Years 9 Months Ago on 14 Nov 2022
Get Alerts
Get Credit Report
Discover Acorn Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 December 2023
Submitted on 7 Jan 2025
Confirmation statement made on 24 October 2024 with no updates
Submitted on 11 Nov 2024
Registered office address changed from Acorn Group Ltd Cannock Road Chase Terrace Burntwood Staffordshire WS7 1JS to Acorn Group Ltd Cannock Road Chase Terrace Burntwood Staffordshire WS7 1JS on 11 November 2024
Submitted on 11 Nov 2024
Registration of charge 004625430020, created on 18 March 2024
Submitted on 19 Mar 2024
Accounts for a medium company made up to 31 December 2022
Submitted on 15 Jan 2024
Confirmation statement made on 24 October 2023 with no updates
Submitted on 2 Nov 2023
Registration of charge 004625430019, created on 14 September 2023
Submitted on 14 Sep 2023
Satisfaction of charge 14 in full
Submitted on 28 Jul 2023
Registration of charge 004625430018, created on 27 March 2023
Submitted on 3 Apr 2023
Confirmation statement made on 24 October 2022 with no updates
Submitted on 14 Nov 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs