Background WavePink WaveYellow Wave

ACORN VILLAGE (TRADING) LIMITED (02978015)

ACORN VILLAGE (TRADING) LIMITED (02978015) is an active UK company. incorporated on 12 October 1994. with registered office in Manningtree. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. ACORN VILLAGE (TRADING) LIMITED has been registered for 31 years. Current directors include COOK, Michelle Marie, WHITTAKER, John Derek.

Company Number
02978015
Status
active
Type
ltd
Incorporated
12 October 1994
Age
31 years
Address
Acorn Villages Ltd Clacton Road, Manningtree, CO11 2NJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
COOK, Michelle Marie, WHITTAKER, John Derek
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN VILLAGE (TRADING) LIMITED

ACORN VILLAGE (TRADING) LIMITED is an active company incorporated on 12 October 1994 with the registered office located in Manningtree. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. ACORN VILLAGE (TRADING) LIMITED was registered 31 years ago.(SIC: 56102)

Status

active

Active since 31 years ago

Company No

02978015

LTD Company

Age

31 Years

Incorporated 12 October 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

Acorn Villages Ltd Clacton Road Mistley Manningtree, CO11 2NJ,

Previous Addresses

Mistley Hall Clacton Rd Mistley Manningtree Essex CO11 2NJ
From: 12 October 1994To: 15 May 2024
Timeline

8 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
Oct 94
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
New Owner
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

COOK, Michelle Marie

Active
Clacton Road, ManningtreeCO11 2NJ
Secretary
Appointed 04 Apr 2016

COOK, Michelle Marie

Active
Clacton Road, ManningtreeCO11 2NJ
Born March 1978
Director
Appointed 04 Apr 2016

WHITTAKER, John Derek

Active
Clacton Road, ManningtreeCO11 2NJ
Born January 1950
Director
Appointed 01 Aug 2022

ABLETT, Heather

Resigned
Tall Trees Elm Park, ColchesterCO7 7RT
Secretary
Appointed 12 Oct 1994
Resigned 04 Apr 2016

ABLETT, Raymond John

Resigned
Tall Trees, Ardleigh ColchesterCO7 7RT
Born August 1950
Director
Appointed 12 Oct 1994
Resigned 04 Apr 2016

BURROWS, Keith Henry

Resigned
Mistley Hall Clacton Rd, ManningtreeCO11 2NJ
Born June 1953
Director
Appointed 04 Apr 2016
Resigned 29 Jul 2022

GREEN, Denzil Murray Edward

Resigned
4 Milton Close, ColchesterCO3 4JB
Born March 1925
Director
Appointed 12 Oct 1994
Resigned 04 Apr 2005

Persons with significant control

3

2 Active
1 Ceased

Mr John Derek Whittaker

Active
Clacton Road, ManningtreeCO11 2NJ
Born January 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jul 2022

Mr Keith Henry Burrows

Ceased
Mistley Hall Clacton Rd, ManningtreeCO11 2NJ
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jul 2022

Miss Michelle Marie Cook

Active
Clacton Road, ManningtreeCO11 2NJ
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
13 February 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2023
AAAnnual Accounts
Accounts With Accounts Type Small
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Small
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Small
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Small
15 November 2010
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
12 November 2008
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Small
29 October 2007
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Legacy
22 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 2006
AAAnnual Accounts
Legacy
24 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 2005
AAAnnual Accounts
Legacy
17 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 November 2004
AAAnnual Accounts
Legacy
31 October 2004
363sAnnual Return (shuttle)
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2003
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 2002
AAAnnual Accounts
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 2001
AAAnnual Accounts
Legacy
25 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 2000
AAAnnual Accounts
Accounts With Accounts Type Small
20 October 1999
AAAnnual Accounts
Legacy
19 October 1999
363sAnnual Return (shuttle)
Legacy
4 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1998
AAAnnual Accounts
Accounts With Accounts Type Small
18 December 1997
AAAnnual Accounts
Legacy
17 October 1997
363sAnnual Return (shuttle)
Legacy
5 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1996
AAAnnual Accounts
Legacy
9 November 1995
363sAnnual Return (shuttle)
Legacy
25 October 1994
224224
Incorporation Company
12 October 1994
NEWINCIncorporation