Background WavePink WaveYellow Wave

ACORN INSURANCE AND FINANCIAL SERVICES LIMITED (01636368)

ACORN INSURANCE AND FINANCIAL SERVICES LIMITED (01636368) is an active UK company. incorporated on 18 May 1982. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. ACORN INSURANCE AND FINANCIAL SERVICES LIMITED has been registered for 43 years. Current directors include GOWING, Martin Richard, KEATING, Daniel, LLOYD, Michael Samuel and 2 others.

Company Number
01636368
Status
active
Type
ltd
Incorporated
18 May 1982
Age
43 years
Address
98 Liverpool Road Formby, Liverpool, L37 6BS
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
GOWING, Martin Richard, KEATING, Daniel, LLOYD, Michael Samuel, MCLACHLAN, Nicola Kate, TYRRELL, Kyle Gavin John Patrick
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN INSURANCE AND FINANCIAL SERVICES LIMITED

ACORN INSURANCE AND FINANCIAL SERVICES LIMITED is an active company incorporated on 18 May 1982 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. ACORN INSURANCE AND FINANCIAL SERVICES LIMITED was registered 43 years ago.(SIC: 65120)

Status

active

Active since 43 years ago

Company No

01636368

LTD Company

Age

43 Years

Incorporated 18 May 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

CORNVALE LIMITED
From: 18 May 1982To: 18 October 1982
Contact
Address

98 Liverpool Road Formby Liverpool, L37 6BS,

Previous Addresses

116 Duke Street Liverpool Merseyside L1 5JW
From: 18 May 1982To: 5 March 2014
Timeline

18 key events • 1982 - 2023

Funding Officers Ownership
Company Founded
May 82
Director Joined
Feb 12
Loan Cleared
Feb 16
Loan Secured
May 16
Owner Exit
Aug 17
Director Joined
Sept 17
Owner Exit
Jul 18
Owner Exit
Jul 18
Loan Secured
Aug 18
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Aug 20
Loan Cleared
Nov 20
Loan Secured
Dec 20
Loan Secured
Dec 21
Director Left
Aug 22
Director Joined
Sept 22
Loan Secured
Jan 23
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

MCLACHLAN, Nicola Kate

Active
LiverpoolL1 5JW
Secretary
Appointed 17 Feb 2014

GOWING, Martin Richard

Active
FormbyL37 6BS
Born July 1970
Director
Appointed 03 Oct 2011

KEATING, Daniel

Active
FormbyL37 6BS
Born February 1981
Director
Appointed 14 Sept 2017

LLOYD, Michael Samuel

Active
FormbyL37 6BS
Born February 1978
Director
Appointed 23 Aug 2022

MCLACHLAN, Nicola Kate

Active
Duke Street, LiverpoolL1 5JW
Born December 1971
Director
Appointed 01 Jul 2004

TYRRELL, Kyle Gavin John Patrick

Active
Formby, LiverpoolL37 6BS
Born April 1988
Director
Appointed 15 Nov 2019

KEATING, Alan Peter

Resigned
67 Freshfield Road, LiverpoolL37 3HL
Secretary
Appointed 01 Jun 1993
Resigned 01 Mar 1994

MCMULLEN, Mark Anthony

Resigned
6 Plumtree Close, PrestonPR2 5TS
Secretary
Appointed N/A
Resigned 14 Feb 1995

STEVENSON, Nicholas John

Resigned
66 New Road, LudlowSY8 2LS
Secretary
Appointed 22 Apr 2002
Resigned 17 Feb 2014

WEST, Maria Theresa Johanna

Resigned
96 Wigshaw Lane, WarringtonWA3 4NF
Secretary
Appointed N/A
Resigned 05 Sept 1992

WEST, Susan Maureen

Resigned
Brooklands Long Moss Lane, PrestonPR4 4XN
Secretary
Appointed 15 Feb 1995
Resigned 22 Apr 2002

KEATING, Alan Peter

Resigned
Duke Street, LiverpoolL1 5JW
Born February 1967
Director
Appointed 01 Jan 1997
Resigned 30 Jul 2022

PROBERT, Dawn

Resigned
Formby, LiverpoolL37 6BS
Born June 1962
Director
Appointed 15 Nov 2019
Resigned 14 Aug 2020

WEST, Keith

Resigned
Brooklands, PrestonPR4 4XN
Born March 1942
Director
Appointed N/A
Resigned 22 Apr 2002

Persons with significant control

4

1 Active
3 Ceased
27 Cambridge Park, WansteadE11 2PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Road Town, Tortola

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Ragnall House, DouglasIM1 4LZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
98 Liverpool Road, LiverpoolL37 6BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Replacement Filing Of Confirmation Statement With Made Up Date
3 March 2026
RP01CS01RP01CS01
Confirmation Statement
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2024
AAAnnual Accounts
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Memorandum Articles
21 November 2019
MAMA
Resolution
21 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
20 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Memorandum Articles
28 July 2016
MAMA
Accounts With Accounts Type Medium
4 July 2016
AAAnnual Accounts
Resolution
16 June 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Medium
19 August 2015
AAAnnual Accounts
Accounts With Accounts Type Medium
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 March 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 March 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Change Person Director Company With Change Date
18 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2013
CH01Change of Director Details
Accounts With Accounts Type Medium
17 September 2013
AAAnnual Accounts
Accounts With Accounts Type Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Accounts With Accounts Type Small
4 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Legacy
17 August 2009
363aAnnual Return
Legacy
14 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 August 2009
AAAnnual Accounts
Legacy
22 May 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 March 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 July 2007
AAAnnual Accounts
Legacy
22 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 July 2006
AAAnnual Accounts
Legacy
18 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 September 2004
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Legacy
15 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 December 2003
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Legacy
14 August 2002
363sAnnual Return (shuttle)
Legacy
4 August 2002
288aAppointment of Director or Secretary
Legacy
4 August 2002
288bResignation of Director or Secretary
Legacy
4 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 June 2002
AAAnnual Accounts
Legacy
13 November 2001
363sAnnual Return (shuttle)
Legacy
2 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2001
AAAnnual Accounts
Legacy
25 June 2001
287Change of Registered Office
Accounts With Accounts Type Small
23 March 2000
AAAnnual Accounts
Legacy
20 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1999
AAAnnual Accounts
Legacy
31 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1998
AAAnnual Accounts
Legacy
29 July 1997
363sAnnual Return (shuttle)
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
4 February 1997
363sAnnual Return (shuttle)
Legacy
4 February 1997
88(2)R88(2)R
Accounts With Accounts Type Small
2 January 1997
AAAnnual Accounts
Legacy
22 July 1996
287Change of Registered Office
Accounts With Accounts Type Small
15 February 1996
AAAnnual Accounts
Legacy
9 August 1995
363sAnnual Return (shuttle)
Resolution
21 April 1995
RESOLUTIONSResolutions
Resolution
21 April 1995
RESOLUTIONSResolutions
Legacy
21 April 1995
123Notice of Increase in Nominal Capital
Legacy
28 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 October 1994
288288
Legacy
14 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 1994
AAAnnual Accounts
Accounts With Accounts Type Small
23 August 1994
AAAnnual Accounts
Accounts With Accounts Type Small
23 August 1994
AAAnnual Accounts
Legacy
18 August 1994
287Change of Registered Office
Legacy
9 August 1993
288288
Legacy
9 August 1993
287Change of Registered Office
Legacy
9 August 1993
363b363b
Legacy
26 October 1992
288288
Legacy
22 November 1991
363b363b
Accounts With Accounts Type Full
15 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 1991
AAAnnual Accounts
Legacy
25 January 1991
363aAnnual Return
Accounts With Accounts Type Full
18 September 1989
AAAnnual Accounts
Accounts With Accounts Type Full
18 September 1989
AAAnnual Accounts
Legacy
18 September 1989
363363
Legacy
11 April 1989
363363
Legacy
1 September 1988
386386
Legacy
14 July 1988
288288
Legacy
30 June 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 March 1988
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 1987
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 1987
AAAnnual Accounts
Legacy
12 October 1987
363363
Legacy
18 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 June 1986
AAAnnual Accounts
Legacy
3 June 1986
363363
Certificate Change Of Name Company
18 October 1982
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
26 May 1982
MEM/ARTSMEM/ARTS
Incorporation Company
18 May 1982
NEWINCIncorporation