Background WavePink WaveYellow Wave

ACORN ENVIRONMENTAL MANAGEMENT GROUP LIMITED (03936726)

ACORN ENVIRONMENTAL MANAGEMENT GROUP LIMITED (03936726) is an active UK company. incorporated on 29 February 2000. with registered office in Redditch. The company operates in the Agriculture, Forestry and Fishing sector, engaged in silviculture and other forestry activities. ACORN ENVIRONMENTAL MANAGEMENT GROUP LIMITED has been registered for 26 years. Current directors include BELL, Aidan Patrick, HUXLEY, Saul, POLLINS, Andrew Martin.

Company Number
03936726
Status
active
Type
ltd
Incorporated
29 February 2000
Age
26 years
Address
2a Eagle Road, Redditch, B98 9HF
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Silviculture and other forestry activities
Directors
BELL, Aidan Patrick, HUXLEY, Saul, POLLINS, Andrew Martin
SIC Codes
02100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN ENVIRONMENTAL MANAGEMENT GROUP LIMITED

ACORN ENVIRONMENTAL MANAGEMENT GROUP LIMITED is an active company incorporated on 29 February 2000 with the registered office located in Redditch. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in silviculture and other forestry activities. ACORN ENVIRONMENTAL MANAGEMENT GROUP LIMITED was registered 26 years ago.(SIC: 02100)

Status

active

Active since 26 years ago

Company No

03936726

LTD Company

Age

26 Years

Incorporated 29 February 2000

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

ACORN TREE SURGERY LIMITED
From: 29 February 2000To: 13 October 2010
Contact
Address

2a Eagle Road Moons Moat North Industrial Estate Redditch, B98 9HF,

Previous Addresses

The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom
From: 20 July 2020To: 21 July 2020
2a Eagle Road Moons Moat North Industrial Estate Redditch Worcestershire B98 9HF
From: 27 September 2011To: 20 July 2020
Bordesley Hall the Holloway Alvechurch Birmingham B48 7QA
From: 29 February 2000To: 27 September 2011
Timeline

15 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Oct 11
Director Joined
Oct 20
Owner Exit
Feb 22
Loan Cleared
Sept 23
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Aug 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

ROBERTSON, Zoe Sheila

Active
Westwood Way, CoventryCV4 8JP
Secretary
Appointed 28 Feb 2025

BELL, Aidan Patrick

Active
Moons Moat North Industrial Estate, RedditchB98 9HF
Born September 1972
Director
Appointed 27 Aug 2025

HUXLEY, Saul

Active
Westwood Way, CoventryCV4 8JP
Born October 1972
Director
Appointed 28 Feb 2025

POLLINS, Andrew Martin

Active
Westwood Way, CoventryCV4 8JP
Born October 1967
Director
Appointed 28 Feb 2025

OROURKE, Lisa Irene

Resigned
Moons Moat North Industrial Estate, RedditchB98 9HF
Secretary
Appointed 29 Feb 2000
Resigned 22 Oct 2020

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 29 Feb 2000
Resigned 29 Feb 2000

HELY HUTCHINSON, Richard Gregory

Resigned
223 Pentonville Road, LondonN1 9NG
Born July 1980
Director
Appointed 01 Jul 2024
Resigned 28 Feb 2025

KENDALL, Matthew Paul

Resigned
223 Pentonville Road, LondonN1 9NG
Born January 1974
Director
Appointed 01 Jul 2024
Resigned 28 Feb 2025

MARTIN, Gavin Alan

Resigned
Kidderminster Road, DroitwichWR9 9AY
Born September 1966
Director
Appointed 01 Aug 2011
Resigned 01 Jul 2024

O'ROURKE, Kevin

Resigned
Moons Moat North Industrial Estate, RedditchB98 9HF
Born January 1971
Director
Appointed 29 Feb 2000
Resigned 01 Jul 2024

O'ROURKE, Lisa Irene

Resigned
Moons Moat North Industrial Estate, RedditchB98 9HF
Born May 1972
Director
Appointed 22 Oct 2020
Resigned 01 Jul 2024

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 29 Feb 2000
Resigned 29 Feb 2000

Persons with significant control

2

1 Active
1 Ceased
Eagle Road, RedditchB98 9HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2020

Kevin O'Rourke

Ceased
Moons Moat North Industrial Estate, RedditchB98 9HF
Born January 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 31 Jul 2020
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Change To A Person With Significant Control
13 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
27 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 March 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 July 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2020
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
21 July 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Certificate Change Of Name Company
13 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 October 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 November 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2007
AAAnnual Accounts
Legacy
29 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2006
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2005
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 December 2004
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2003
AAAnnual Accounts
Legacy
10 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2002
AAAnnual Accounts
Legacy
9 May 2002
287Change of Registered Office
Legacy
5 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2001
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Legacy
17 August 2000
395Particulars of Mortgage or Charge
Legacy
31 March 2000
287Change of Registered Office
Legacy
31 March 2000
88(2)R88(2)R
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
287Change of Registered Office
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Incorporation Company
29 February 2000
NEWINCIncorporation