ACORN THE BUSINESS CENTRE LTD

Register to unlock more data on OkredoRegister

ACORN THE BUSINESS CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI029665

Incorporation date

21/06/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Sandel Village, Knocklynn Road, Coleraine BT52 1WWCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1995)
dot icon31/03/2026
Director's details changed for Mr Mark William Mckinney on 2026-03-31
dot icon02/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon17/12/2025
Termination of appointment of John Raymond Armstrong as a director on 2025-12-12
dot icon17/12/2025
Termination of appointment of Mary Frances Lundy as a director on 2025-12-12
dot icon06/10/2025
Appointment of Mr John Turley as a director on 2025-10-03
dot icon06/10/2025
Appointment of Mrs Alison Wallace as a director on 2025-10-03
dot icon08/09/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon21/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon05/02/2025
Termination of appointment of William Thomas Kennedy as a director on 2025-01-30
dot icon05/02/2025
Termination of appointment of Pat Hasson as a director on 2025-01-30
dot icon11/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon30/05/2024
Termination of appointment of Karise Charlotte Hutchinson as a director on 2024-05-30
dot icon30/05/2024
Appointment of Mr Stephen John Finlay as a director on 2024-05-30
dot icon10/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon28/06/2023
Appointment of Mrs Claire Elizabeth Sugden as a director on 2023-06-27
dot icon28/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon03/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon15/04/2022
Termination of appointment of Robert Andrew Duncan Orr as a director on 2022-03-29
dot icon11/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/06/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/06/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/12/2019
Appointment of Mr Patrick Mclaughlin as a director on 2019-09-23
dot icon06/12/2019
Termination of appointment of Norman Robert Lynas as a director on 2019-11-11
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon27/06/2019
Appointment of Mr Edward Montgomery as a director on 2019-04-30
dot icon10/05/2019
Registered office address changed from C/O Jayne Taggart Unit 1 Loughanhill Industrial Estate Gateside Road Coleraine County Londonderry BT52 2NR to 17 Sandel Village Knocklynn Road Coleraine BT52 1WW on 2019-05-10
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/06/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon29/06/2018
Termination of appointment of Esther Dobbin as a director on 2017-12-18
dot icon04/05/2018
Termination of appointment of James Patrick Mccaughan as a director on 2018-04-23
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon29/06/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon29/06/2017
Notification of Jayne Taggart as a person with significant control on 2017-06-29
dot icon29/06/2017
Termination of appointment of Thomas Mcgaffin as a director on 2017-06-29
dot icon30/05/2017
Termination of appointment of John Patrick Dempsey as a director on 2017-05-30
dot icon21/11/2016
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon18/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/06/2016
Annual return made up to 2016-06-23 no member list
dot icon23/06/2016
Termination of appointment of John Alexander Humphrey as a director on 2016-02-29
dot icon23/06/2016
Termination of appointment of Michael Douglas Clarke as a director on 2015-11-30
dot icon09/09/2015
Accounts for a small company made up to 2014-12-31
dot icon22/07/2015
Annual return made up to 2015-06-21 no member list
dot icon29/06/2015
Appointment of John Alexander Humphrey as a director on 2015-05-22
dot icon11/06/2015
Appointment of Michael Douglas Clarke as a director on 2015-05-22
dot icon11/06/2015
Appointment of Mrs Esther Dobbin as a director on 2015-05-22
dot icon11/06/2015
Appointment of James Patrick Mccaughan as a director on 2015-05-22
dot icon11/06/2015
Appointment of Norman Robert Lynas as a director on 2015-05-22
dot icon11/06/2015
Appointment of Dr Karise Charlotte Hutchinson as a director on 2015-05-22
dot icon05/06/2015
Appointment of Robert Andrew Duncan Orr as a director on 2015-05-22
dot icon05/06/2015
Appointment of John Raymond Armstrong as a director on 2015-05-22
dot icon05/06/2015
Appointment of Mark William Mckinney as a director on 2015-05-22
dot icon05/06/2015
Appointment of Mary Frances Lundy as a director on 2015-05-22
dot icon05/06/2015
Appointment of Jayne Taggart as a secretary on 2015-05-22
dot icon05/06/2015
Appointment of Thomas Mcgaffin as a director on 2015-05-22
dot icon01/06/2015
Registered office address changed from 2 Riada Avenue Garryduff Road Ballymoney Co Antrim BT53 7LH to C/O Jayne Taggart Unit 1 Loughanhill Industrial Estate Gateside Road Coleraine County Londonderry BT52 2NR on 2015-06-01
dot icon01/06/2015
Termination of appointment of Lewis James Richards as a director on 2015-05-22
dot icon01/06/2015
Termination of appointment of James Simpson as a director on 2015-05-22
dot icon01/06/2015
Termination of appointment of James Simpson as a secretary on 2015-05-22
dot icon01/06/2015
Termination of appointment of Cecil Cousley as a director on 2015-05-22
dot icon01/06/2015
Termination of appointment of John Alexander Smyth Campbell as a director on 2015-05-22
dot icon01/06/2015
Termination of appointment of Gerard Mcafee as a director on 2015-05-22
dot icon18/09/2014
Accounts for a small company made up to 2013-12-31
dot icon26/06/2014
Annual return made up to 2014-06-21 no member list
dot icon25/11/2013
Appointment of Mr William Thomas Kennedy as a director
dot icon25/11/2013
Termination of appointment of Mervyn Storey as a director
dot icon07/11/2013
Annual return made up to 2013-06-21 no member list
dot icon16/09/2013
Accounts for a small company made up to 2012-12-31
dot icon11/09/2012
Accounts for a small company made up to 2011-12-31
dot icon26/07/2012
Annual return made up to 2012-06-21 no member list
dot icon02/09/2011
Annual return made up to 2011-06-21 no member list
dot icon31/08/2011
Appointment of Pat Hasson as a director
dot icon23/08/2011
Appointment of Lewis Richards as a director
dot icon29/06/2011
Accounts for a small company made up to 2010-12-31
dot icon08/09/2010
Accounts for a small company made up to 2009-12-31
dot icon09/07/2010
Annual return made up to 2010-06-21 no member list
dot icon05/07/2010
Director's details changed for John Patrick Dempsey on 2010-06-21
dot icon05/07/2010
Secretary's details changed for James Simpson on 2010-06-21
dot icon05/07/2010
Director's details changed for James Simpson on 2010-06-21
dot icon05/07/2010
Director's details changed for Cecil Cousley on 2010-06-21
dot icon05/07/2010
Director's details changed for John Alexander Smyth Campbell on 2010-06-21
dot icon05/07/2010
Director's details changed for Mervyn Storey on 2010-06-21
dot icon02/07/2010
Appointment of Mr Gerard Mcafee as a director
dot icon21/09/2009
31/12/08 annual accts
dot icon28/07/2009
21/06/09 annual return shuttle
dot icon19/03/2009
Particulars of a mortgage charge
dot icon14/11/2008
31/12/07 annual accts
dot icon21/08/2008
21/06/08 annual return shuttle
dot icon07/11/2007
31/12/06 annual accts
dot icon20/08/2007
21/06/07 annual return shuttle
dot icon25/09/2006
31/12/05 annual accts
dot icon22/09/2006
Change of dirs/sec
dot icon25/08/2006
21/06/06 annual return shuttle
dot icon23/09/2005
31/12/04 annual accts
dot icon03/08/2005
Particulars of a mortgage charge
dot icon25/07/2005
21/06/05 annual return shuttle
dot icon16/08/2004
21/06/04 annual return shuttle
dot icon10/06/2004
31/12/03 annual accts
dot icon31/03/2004
Change of dirs/sec
dot icon26/09/2003
Change of dirs/sec
dot icon26/09/2003
Change of dirs/sec
dot icon26/09/2003
Change of dirs/sec
dot icon26/09/2003
21/06/03 annual return shuttle
dot icon03/07/2003
31/12/02 annual accts
dot icon01/11/2002
31/12/01 annual accts
dot icon26/09/2002
21/06/02 annual return shuttle
dot icon10/09/2002
Updated mem and arts
dot icon10/09/2002
Resolutions
dot icon01/11/2001
31/12/00 annual accts
dot icon06/09/2001
21/06/01 annual return shuttle
dot icon27/10/2000
Change of dirs/sec
dot icon23/10/2000
31/12/99 annual accts
dot icon22/09/2000
21/06/00 annual return shuttle
dot icon27/07/2000
Change of dirs/sec
dot icon12/11/1999
Resolution to change name
dot icon02/11/1999
31/12/98 annual accts
dot icon27/07/1999
21/06/99 annual return shuttle
dot icon03/11/1998
31/12/97 annual accts
dot icon20/10/1998
21/06/98 annual return shuttle
dot icon29/10/1997
31/12/96 annual accts
dot icon16/07/1997
21/06/97 annual return shuttle
dot icon04/11/1996
31/12/95 annual accts
dot icon21/10/1996
21/06/96 annual return shuttle
dot icon18/09/1995
Change of dirs/sec
dot icon18/09/1995
Change of dirs/sec
dot icon25/08/1995
Change of dirs/sec
dot icon25/08/1995
Change of dirs/sec
dot icon16/08/1995
Notice of ARD
dot icon16/08/1995
Change of dirs/sec
dot icon15/08/1995
Resolution to change name
dot icon14/08/1995
Particulars of a mortgage charge
dot icon14/08/1995
Particulars of a mortgage charge
dot icon14/08/1995
Change of dirs/sec
dot icon14/08/1995
Change of dirs/sec
dot icon14/08/1995
Updated mem and arts
dot icon14/08/1995
Particulars of a mortgage charge
dot icon21/06/1995
Pars re dirs/sit reg off
dot icon21/06/1995
Memorandum
dot icon21/06/1995
Articles
dot icon21/06/1995
Decln complnce reg new co

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armstrong, John Raymond
Director
22/05/2015 - 12/12/2025
10
Mclaughlin, Patrick
Director
23/09/2019 - Present
2
Wallace, Alison
Director
03/10/2025 - Present
2
Turley, John
Director
03/10/2025 - Present
11
Kennedy, William Thomas
Director
26/07/2013 - 30/01/2025
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACORN THE BUSINESS CENTRE LTD

ACORN THE BUSINESS CENTRE LTD is an(a) Active company incorporated on 21/06/1995 with the registered office located at 17 Sandel Village, Knocklynn Road, Coleraine BT52 1WW. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACORN THE BUSINESS CENTRE LTD?

toggle

ACORN THE BUSINESS CENTRE LTD is currently Active. It was registered on 21/06/1995 .

Where is ACORN THE BUSINESS CENTRE LTD located?

toggle

ACORN THE BUSINESS CENTRE LTD is registered at 17 Sandel Village, Knocklynn Road, Coleraine BT52 1WW.

What does ACORN THE BUSINESS CENTRE LTD do?

toggle

ACORN THE BUSINESS CENTRE LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ACORN THE BUSINESS CENTRE LTD?

toggle

The latest filing was on 31/03/2026: Director's details changed for Mr Mark William Mckinney on 2026-03-31.