Background WavePink WaveYellow Wave

ACORN THE BUSINESS CENTRE LTD (NI029665)

ACORN THE BUSINESS CENTRE LTD (NI029665) is an active UK company. incorporated on 21 June 1995. with registered office in Coleraine. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. ACORN THE BUSINESS CENTRE LTD has been registered for 30 years. Current directors include FINLAY, Stephen John, MCKINNEY, Mark William, MCLAUGHLIN, Patrick and 4 others.

Company Number
NI029665
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 June 1995
Age
30 years
Address
17 Sandel Village, Coleraine, BT52 1WW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FINLAY, Stephen John, MCKINNEY, Mark William, MCLAUGHLIN, Patrick, MONTGOMERY, Edward, SUGDEN, Claire Elizabeth, TURLEY, John, WALLACE, Alison
SIC Codes
68209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN THE BUSINESS CENTRE LTD

ACORN THE BUSINESS CENTRE LTD is an active company incorporated on 21 June 1995 with the registered office located in Coleraine. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. ACORN THE BUSINESS CENTRE LTD was registered 30 years ago.(SIC: 68209, 82990)

Status

active

Active since 30 years ago

Company No

NI029665

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 21 June 1995

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 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

BALLYMONEY ENTERPRISE COMPANY LIMITED
From: 15 August 1995To: 12 November 1999
BALLYMONEY ENTERPRISE COMPANY (1995) LIMITED
From: 21 June 1995To: 15 August 1995
Contact
Address

17 Sandel Village Knocklynn Road Coleraine, BT52 1WW,

Previous Addresses

C/O Jayne Taggart Unit 1 Loughanhill Industrial Estate Gateside Road Coleraine County Londonderry BT52 2NR
From: 1 June 2015To: 10 May 2019
2 Riada Avenue Garryduff Road Ballymoney Co Antrim BT53 7LH
From: 21 June 1995To: 1 June 2015
Timeline

41 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jul 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Nov 13
Director Left
Nov 13
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 16
Director Left
Jun 16
Director Left
May 17
New Owner
Jun 17
Director Left
Jun 17
Director Left
May 18
Director Left
Jun 18
Director Joined
Jun 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Apr 22
Director Joined
Jun 23
Director Joined
May 24
Director Left
May 24
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
40
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

TAGGART, Jayne

Active
Loughanhill Industrial Estate, ColeraineBT52 2NR
Secretary
Appointed 22 May 2015

FINLAY, Stephen John

Active
Sandel Village, ColeraineBT52 1WW
Born January 1977
Director
Appointed 30 May 2024

MCKINNEY, Mark William

Active
Dunhill Road, ColeraineBT51 3QJ
Born May 1963
Director
Appointed 22 May 2015

MCLAUGHLIN, Patrick

Active
Sandel Village, ColeraineBT52 1WW
Born September 1963
Director
Appointed 23 Sept 2019

MONTGOMERY, Edward

Active
Sandel Village, ColeraineBT52 1WW
Born July 1960
Director
Appointed 30 Apr 2019

SUGDEN, Claire Elizabeth

Active
Sandel Village, ColeraineBT52 1WW
Born August 1986
Director
Appointed 27 Jun 2023

TURLEY, John

Active
Sandel Village, ColeraineBT52 1WW
Born July 1981
Director
Appointed 03 Oct 2025

WALLACE, Alison

Active
Sandel Village, ColeraineBT52 1WW
Born April 1970
Director
Appointed 03 Oct 2025

SIMPSON, James

Resigned
66 Ballyporteay Road, BallymenaBT44 9BN
Secretary
Appointed 21 Jun 1995
Resigned 22 May 2015

ARMSTRONG, John Raymond

Resigned
Balnamore Road, BallymoneyBT53 7PU
Born May 1956
Director
Appointed 22 May 2015
Resigned 12 Dec 2025

CAMPBELL, John Alexander Smyth

Resigned
49 Managher Road
Born February 1949
Director
Appointed 21 Jun 1995
Resigned 22 May 2015

CLARKE, Michael Douglas

Resigned
Loughanhill Industrial Estate, ColeraineBT52 2NR
Born October 1964
Director
Appointed 22 May 2015
Resigned 30 Nov 2015

COUSLEY, Cecil

Resigned
138 Bann Road, Ballymoney
Born February 1932
Director
Appointed 21 Jun 1995
Resigned 22 May 2015

DEMPSEY, John Patrick

Resigned
28 Drumeil Road, ColeraineBT51 4BB
Born March 1951
Director
Appointed 26 Jun 2000
Resigned 30 May 2017

DOBBIN, Esther Margaret

Resigned
Loughanhill Industrial Estate, ColeraineBT52 2NR
Born April 1969
Director
Appointed 22 May 2015
Resigned 18 Dec 2017

EAKIN, Robin

Resigned
30 Drumahiskey RoadBT53 7LR
Born February 1947
Director
Appointed 09 Aug 2002
Resigned 28 Feb 2004

GASTON, Joseph Alexander

Resigned
Cullaleen , 99 Killagan Road, BallymenaBT44 9PS
Born December 1927
Director
Appointed 21 Jun 1995
Resigned 31 Dec 1997

HASSON, Pat

Resigned
Townhill Road, RasharkinBT44 8SS
Born November 1945
Director
Appointed 12 Sept 2002
Resigned 30 Jan 2025

HASSON, Patrick

Resigned
17 Globe Road, Ballymena
Director
Appointed 14 Jun 2002
Resigned 21 Apr 2006

HASSON, Patrick Dennis

Resigned
334 Townhill Road, BallymenaBT44 8RP
Born November 1945
Director
Appointed 21 Jun 1995
Resigned 31 Oct 1998

HAYES, Kenneth

Resigned
Bamford, 2 Glebe Road, Co Antrim
Born January 1946
Director
Appointed 21 Jun 1995
Resigned 08 Apr 2006

HUMPHREY, John Alexander

Resigned
Loughanhill Industrial Estate, ColeraineBT52 2NR
Born August 1944
Director
Appointed 22 May 2015
Resigned 29 Feb 2016

HUTCHINSON, Karise Charlotte, Dr

Resigned
Loughanhill Industrial Estate, ColeraineBT52 2NR
Born August 1976
Director
Appointed 22 May 2015
Resigned 30 May 2024

KENNEDY, William Thomas

Resigned
Knockaholet Road, BallymenaBT44 9BT
Born May 1949
Director
Appointed 26 Jul 2013
Resigned 30 Jan 2025

LESTAS, Michelle

Resigned
Old Station House, Limavady
Born May 1965
Director
Appointed 14 Jun 2002
Resigned 01 Jun 2006

LUNDY, Mary Frances

Resigned
Union Street, ColeraineBT52 1QB
Born May 1962
Director
Appointed 22 May 2015
Resigned 12 Dec 2025

LYNAS, Norman Robert

Resigned
Loughanhill Industrial Estate, ColeraineBT52 2NR
Born November 1942
Director
Appointed 22 May 2015
Resigned 11 Nov 2019

MCAFEE, Gerard

Resigned
Main Street, BallymoneyBT53 6AN
Born May 1957
Director
Appointed 30 Apr 2010
Resigned 22 May 2015

MCCAUGHAN, James Patrick

Resigned
Loughanhill Industrial Estate, ColeraineBT52 2NR
Born March 1969
Director
Appointed 22 May 2015
Resigned 23 Apr 2018

MCGAFFIN, Thomas

Resigned
Girona Avenue, PortrushBT56 8HJ
Born May 1941
Director
Appointed 22 May 2015
Resigned 29 Jun 2017

MURRAY, James

Resigned
Ashwood House, BallymoneyBT53 7HN
Born December 1948
Director
Appointed 01 Oct 1998
Resigned 14 Jun 2002

ORR, Robert Andrew Duncan

Resigned
Mountsandel Road, ColeraineBT52 1TA
Born March 1938
Director
Appointed 22 May 2015
Resigned 29 Mar 2022

RICHARDS, Lewis

Resigned
Thomas Teggart & Son, BallymoneyBT53 6HS
Born August 1954
Director
Appointed 21 Jun 1995
Resigned 21 Apr 2006

RICHARDS, Lewis James

Resigned
Lisconnan Road, BallymoneyBT53 8AD
Born August 1954
Director
Appointed 21 Jun 1995
Resigned 22 May 2015

SIMPSON, James

Resigned
66 Ballyportey, Co Antrim
Born December 1941
Director
Appointed 21 Jun 1995
Resigned 22 May 2015

Persons with significant control

1

Mrs Jayne Taggart

Active
Sandel Village, ColeraineBT52 1WW
Born January 1971

Nature of Control

Significant influence or control
Notified 29 Jun 2017
Fundings
Financials
Latest Activities

Filing History

142

Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2016
AR01AR01
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Accounts With Accounts Type Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2015
AR01AR01
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Accounts With Accounts Type Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2014
AR01AR01
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 November 2013
AR01AR01
Accounts With Accounts Type Small
16 September 2013
AAAnnual Accounts
Accounts With Accounts Type Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
2 September 2011
AR01AR01
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Accounts With Accounts Type Small
29 June 2011
AAAnnual Accounts
Accounts With Accounts Type Small
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Legacy
21 September 2009
AC(NI)AC(NI)
Legacy
28 July 2009
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
19 March 2009
402(NI)402(NI)
Legacy
14 November 2008
AC(NI)AC(NI)
Legacy
21 August 2008
371S(NI)371S(NI)
Legacy
7 November 2007
AC(NI)AC(NI)
Legacy
20 August 2007
371S(NI)371S(NI)
Legacy
25 September 2006
AC(NI)AC(NI)
Legacy
22 September 2006
296(NI)296(NI)
Legacy
25 August 2006
371S(NI)371S(NI)
Legacy
23 September 2005
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
3 August 2005
402(NI)402(NI)
Legacy
25 July 2005
371S(NI)371S(NI)
Legacy
16 August 2004
371S(NI)371S(NI)
Legacy
10 June 2004
AC(NI)AC(NI)
Legacy
31 March 2004
296(NI)296(NI)
Legacy
26 September 2003
371S(NI)371S(NI)
Legacy
26 September 2003
296(NI)296(NI)
Legacy
26 September 2003
296(NI)296(NI)
Legacy
26 September 2003
296(NI)296(NI)
Legacy
3 July 2003
AC(NI)AC(NI)
Legacy
1 November 2002
AC(NI)AC(NI)
Legacy
26 September 2002
371S(NI)371S(NI)
Legacy
10 September 2002
UDM+A(NI)UDM+A(NI)
Resolution
10 September 2002
RESOLUTIONSResolutions
Legacy
1 November 2001
AC(NI)AC(NI)
Legacy
6 September 2001
371S(NI)371S(NI)
Legacy
27 October 2000
296(NI)296(NI)
Legacy
23 October 2000
AC(NI)AC(NI)
Legacy
22 September 2000
371S(NI)371S(NI)
Legacy
27 July 2000
296(NI)296(NI)
Legacy
12 November 1999
CNRES(NI)CNRES(NI)
Legacy
2 November 1999
AC(NI)AC(NI)
Legacy
27 July 1999
371S(NI)371S(NI)
Legacy
3 November 1998
AC(NI)AC(NI)
Legacy
20 October 1998
371S(NI)371S(NI)
Legacy
29 October 1997
AC(NI)AC(NI)
Legacy
16 July 1997
371S(NI)371S(NI)
Legacy
4 November 1996
AC(NI)AC(NI)
Legacy
21 October 1996
371S(NI)371S(NI)
Legacy
18 September 1995
296(NI)296(NI)
Legacy
18 September 1995
296(NI)296(NI)
Legacy
25 August 1995
296(NI)296(NI)
Legacy
25 August 1995
296(NI)296(NI)
Legacy
16 August 1995
232(NI)232(NI)
Legacy
16 August 1995
296(NI)296(NI)
Legacy
15 August 1995
CNRES(NI)CNRES(NI)
Legacy
14 August 1995
UDM+A(NI)UDM+A(NI)
Particulars Of A Mortgage Charge
14 August 1995
402(NI)402(NI)
Particulars Of A Mortgage Charge
14 August 1995
402(NI)402(NI)
Particulars Of A Mortgage Charge
14 August 1995
402(NI)402(NI)
Legacy
14 August 1995
296(NI)296(NI)
Legacy
14 August 1995
296(NI)296(NI)
Legacy
21 June 1995
ARTS(NI)ARTS(NI)
Legacy
21 June 1995
MEM(NI)MEM(NI)
Legacy
21 June 1995
G21(NI)G21(NI)
Legacy
21 June 1995
G23(NI)G23(NI)