• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Acorne LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Buckinghamshire
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Acorne LTD
  • Address
    ******************
  • SIC Codes
    96090
  • SIC Description
    Other service activities n.e.c.
  • Company Number
    02409444
  • Listing UID
    148063
Google Advert
Location
  • Acorne PLC, Boston Drive, Bourne End, SL8 5YS

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.577312
  • Longitude
    -0.708664
  • Easting
    489581.0
  • Northing
    187284.0
  • Opportunities
    12
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL207285
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Tuesday, October 31, 2017
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    ASHBELL, Simon
    Appointed On: August 7, 2024
    Occupation: N/A
    Role: director
    Address: Stamford House, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS
    ENGELS, Geert Jaak Maria
    Appointed On: February 5, 2024
    Occupation: N/A
    Role: director
    Address: Stamford House, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS
    EVES, Noel Anthony
    Appointed On: February 12, 2024
    Occupation: N/A
    Role: director
    Address: Stamford House, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS
    RUSH, Danielle Louise
    Appointed On: June 19, 2019
    Occupation: N/A
    Role: director
    Address: Stamford House, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS
    CLARKE, Samantha Jo
    Appointed On: July 1, 2016
    Occupation: N/A
    Role: secretary
    Address: Stamford House, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS
    Resigned On: December 13, 2024
    COPESTAKE, Pauline Mary
    Appointed On: April 5, 2008
    Occupation: N/A
    Role: secretary
    Address: 3 Hambleden Mill, Hambleden, Henley On Thames, Oxfordshire, RG9 3AF
    Resigned On: December 31, 2012
    DENT, Andrew Congreve
    Appointed On: April 6, 1999
    Occupation: N/A
    Role: secretary
    Address: Newbarn Farm, Ditchley Park, Enstone, Chipping Norton, Oxfordshire, OX7 4EX
    Resigned On: April 5, 2008
    GYSELYNCK, Helen Patricia
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Sea Bank Shore Road, Port Erin, Isle Of Man, IM9 6HW
    Resigned On: April 6, 1999
    GYSELYNCK, Richard Kim
    Appointed On: December 31, 2012
    Occupation: N/A
    Role: secretary
    Address: Stamford House, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS, England
    Resigned On: July 1, 2016
    BRIGGS, Matthew John
    Appointed On: September 11, 2017
    Occupation: N/A
    Role: director
    Address: Stamford House, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS, United Kingdom
    Resigned On: November 2, 2017
    CLEMENTS, Keeley
    Appointed On: June 19, 2019
    Occupation: N/A
    Role: director
    Address: Stamford House, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS
    Resigned On: August 2, 2019
    COPESTAKE, Pauline Mary
    Appointed On: April 5, 2008
    Occupation: N/A
    Role: director
    Address: Acorne House, 9 Lane End Industrial Park, Lane End, High Wycombe, Buckinghamshire, HP14 3BY, Uk
    Resigned On: December 31, 2012
    CUNNINGHAM, David Maxwell
    Appointed On: December 31, 2012
    Occupation: N/A
    Role: director
    Address: Stamford House, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS
    Resigned On: June 1, 2018
    DENT, Andrew Congreve
    Appointed On: April 6, 1999
    Occupation: N/A
    Role: director
    Address: Stamford House, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS, England
    Resigned On: September 6, 2017
    FALCONER, Fiona
    Appointed On: April 15, 1997
    Occupation: N/A
    Role: director
    Address: 1 Uplands, Marlow, Buckinghamshire, SL7 3NU
    Resigned On: October 16, 2003
    FLEMING, John
    Appointed On: April 5, 2004
    Occupation: N/A
    Role: director
    Address: Stamford House, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS, England
    Resigned On: September 6, 2017
    GONZALEZ, Nuria Garcia
    Appointed On: June 29, 2023
    Occupation: N/A
    Role: director
    Address: Stamford House, Boston Drive, Bourne End, SL8 5YS, England
    Resigned On: January 31, 2024
    GYSELYNCK, Helen Patricia
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Sea Bank Shore Road, Port Erin, Isle Of Man, IM9 6HW
    Resigned On: April 6, 1999
    GYSELYNCK, Richard Kim
    Appointed On: October 16, 2003
    Occupation: N/A
    Role: director
    Address: Stamford House, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS, England
    Resigned On: September 6, 2017
    GYSELYNCK, Richard Kim
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Sea Bank Shore Road, Port Erin, Isle Of Man, IM9 6HW
    Resigned On: March 31, 2001
    HOMANN, Christoph Alexander Erik Wilhelm
    Appointed On: June 29, 2023
    Occupation: N/A
    Role: director
    Address: Stamford House, Boston Drive, Bourne End, SL8 5YS, England
    Resigned On: June 27, 2025
    HURD-WOOD, Richard William
    Appointed On: July 20, 2018
    Occupation: N/A
    Role: director
    Address: Stamford House, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS
    Resigned On: June 2, 2023
    JENNINGS, Christian James Piers
    Appointed On: July 20, 2018
    Occupation: N/A
    Role: director
    Address: Stamford House, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS
    Resigned On: April 30, 2024
    O'BRIEN, Paul Michael
    Appointed On: July 1, 2007
    Occupation: N/A
    Role: director
    Address: Stamford House, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS, England
    Resigned On: July 20, 2018
    PEARCE, Daniel Miles
    Appointed On: March 27, 2019
    Occupation: N/A
    Role: director
    Address: Stamford House, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS
    Resigned On: December 20, 2022
    PERT, Joshua Paul
    Appointed On: July 20, 2018
    Occupation: N/A
    Role: director
    Address: Stamford House, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS
    Resigned On: February 14, 2024
    ROBERTS, Samantha Jayne
    Appointed On: July 1, 2014
    Occupation: N/A
    Role: director
    Address: Stamford House, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS
    Resigned On: March 29, 2019
    SMITH, Christopher James
    Appointed On: April 5, 2008
    Occupation: N/A
    Role: director
    Address: Stamford House, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS, England
    Resigned On: May 3, 2019
    WATKINS, Timothy
    Appointed On: July 1, 2014
    Occupation: N/A
    Role: director
    Address: Stamford House, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS
    Resigned On: January 31, 2017
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    June 30, 2025
    Period End On
    June 30, 2025
    Period Start On
    July 1, 2024
    Type
    audit-exemption-subsidiary
    Next Accounts
    Due On
    March 31, 2027
    Overdue
    No
    Period End On
    June 30, 2026
    Period Start On
    July 1, 2025
    Next Due
    March 31, 2027
    Next Made Up To
    June 30, 2026
    Overdue
    No
    Company Name
    VIRGIN EXPERIENCE DAYS LTD
    Company Number
    02409444
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    April 28, 2025
    Next Due
    May 12, 2026
    Next Made Up To
    April 28, 2026
    Overdue
    No
    Date Of Creation
    July 31, 1989
    ETag
    d6ea92ada3591a2ef3934735d2acfdd9264c8ef4
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    April 28, 2016
    Previous Company Names
    Ceased On
    June 8, 2018
    Effective From
    August 25, 2017
    Name
    ACORNE LIMITED
    Ceased On
    August 25, 2017
    Effective From
    November 6, 2008
    Name
    ACORNE PLC
    Ceased On
    November 6, 2008
    Effective From
    September 13, 2004
    Name
    ACORNE LIMITED
    Ceased On
    September 13, 2004
    Effective From
    October 29, 1996
    Name
    ACORNE SPORTS LTD.
    Ceased On
    October 29, 1996
    Effective From
    July 31, 1989
    Name
    ACORNE SPORTING STARTS LIMITED
    Registered Office Address
    Address Line 1
    Stamford House
    Address Line 2
    Boston Drive
    Locality
    Bourne End
    Post Code
    SL8 5YS
    Region
    Buckinghamshire
    Type
    ltd

    You May Also Be Interested In

    Clear The Chaos LTD Verified listing

    • 8, Corbett Close, Upper Heyford, Bicester, OX25 5AS
    • Cherwell
    • Other service activities n.e.c.
    • Carrier, Broker, Dealer

    J&N Plant Hire Limited Verified listing

    • 16, The Cloisters, Preston, PR4 6UL
    • West Lancashire
    • Other professional, scientific and technical activities n.e.c., Other service activities n.e.c.
    • Carrier, Broker, Dealer

    Always A Good Price LTD Verified listing

    • Oakland Nursery, Barton Street, Grimsby, DN37 7LF
    • North East Lincolnshire
    • Other service activities n.e.c.
    • Carrier, Broker, Dealer

    Key Office Solutiuons LTD Verified listing

    • The Saddle House, Western Court, Bishops Sutton, SO24 0AA
    • Winchester
    • Other service activities n.e.c.
    • Carrier, Broker, Dealer

    Mandjtreespecialists LTD Verified listing

    • 10, Blackpond Lane, Farnham Royal, Slough, SL2 3DS
    • Buckinghamshire
    • Other service activities n.e.c.
    • Carrier, Broker, Dealer

    Pioneer FM LTD Verified listing

    • Pioneer FM, Richmond House, Oldbury Road, Bracknell, RG12 8TH
    • Bracknell Forest
    • Other service activities n.e.c.
    • Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link