Monks Way
Preston Brook
Cheshire
WA7 3GH
Director Name | Mr Timothy James Morris |
---|---|
Date of Birth | January 1977 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2018(80 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnson House Monks Way Preston Brook Runcorn WA7 3GH |
Director Name | Mr Basil Stroud |
---|---|
Date of Birth | March 1913 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(52 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 1993) |
Role | Engineer |
Correspondence Address | 63 West Road Bourne Lincolnshire PE10 9PU |
Director Name | Mr Hedley Stuart Stroud |
---|---|
Date of Birth | April 1955 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(52 years, 9 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 02 March 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Northorpe Thurlby Bourne Lincolnshire PE10 0HJ |
Director Name | Mr Norman Basil Stroud |
---|---|
Date of Birth | March 1949 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(52 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 1993) |
Role | Administrator |
Correspondence Address | 53 Swallow Hill Thurlby Bourne Lincolnshire PE10 0JD |
Director Name | Stuart Ernest Albert Stroud |
---|---|
Date of Birth | February 1925 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(52 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 26 December 2003) |
Role | Chairman And Director |
Correspondence Address | Fulbrook Lodge 23 Swallow Hill Thurlby Bourne Lincolnshire PE10 0JB |
Secretary Name | Mr Norman Basil Stroud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(52 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 27 March 2008) |
Role | Company Director |
Correspondence Address | 53 Swallow Hill Thurlby Bourne Lincolnshire PE10 0JD |
Director Name | Mr Norman Basil Stroud |
---|---|
Date of Birth | March 1949 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(65 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 March 2008) |
Role | Secretary |
Correspondence Address | 53 Swallow Hill Thurlby Bourne Lincolnshire PE10 0JD |
Secretary Name | Mr David John Bower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(69 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 31 March 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bourne Services Group Cherry Holt Road Bourne Lincolnshire PE10 9LA |
Director Name | Mr Christopher Sander |
---|---|
Date of Birth | October 1958 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2014(75 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bourne Services Group Cherry Holt Road Bourne Lincolnshire PE10 9LA |
Website | bournegroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01778 420901 |
Telephone region | Bourne |
Registered Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Address Matches | Over 40 other UK companies use this postal address |
20k at £1 | Johnson Service Group 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £371,000 |
Gross Profit | £371,000 |
Net Worth | £28,139,000 |
Latest Accounts | 31 December 2019 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (6 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 August 2020 (6 months, 1 week ago) |
---|---|
Next Return Due | 13 September 2021 (6 months, 1 week from now) |
5 March 2014 | Delivered on: 12 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H land lying to the east of cherry holt road bourne t/n LL164449. 1 the slip bourne t/n LL112651. Land on the east side of cherry holt road bourne t/n LL194253. For details of further properties charged please see image. Notification of addition to or amendment of charge. Outstanding |
---|---|
5 May 2009 | Delivered on: 9 May 2009 Satisfied on: 13 January 2012 Persons entitled: Larkfleet Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plots 22 and 23 at manning road bourne. Fully Satisfied |
2 December 1976 | Delivered on: 14 December 1976 Satisfied on: 15 January 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital. Including fixtures whatsoever. (See doc. M83 for further details). Fully Satisfied |
22 January 1947 | Delivered on: 7 January 1947 Satisfied on: 19 July 2007 Persons entitled: Barclays Bank Limited Classification: Deposit of deeds Secured details: All moneys due etc. Particulars: Messuage & premises in manning road,bourne, lincoln. Fully Satisfied |
31 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
---|---|
15 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
2 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
4 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
13 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
22 September 2014 | Group of companies' accounts made up to 28 February 2014 (25 pages) |
9 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Secretary's details changed for David John Bower on 9 September 2014 (1 page) |
9 September 2014 | Secretary's details changed for David John Bower on 9 September 2014 (1 page) |
21 March 2014 | Termination of appointment of Hedley Stroud as a director (2 pages) |
21 March 2014 | Appointment of Mrs Yvonne May Monaghan as a director (3 pages) |
21 March 2014 | Appointment of Mr Christopher Sander as a director (3 pages) |
12 March 2014 | Registration of charge 003462850004 (18 pages) |
6 March 2014 | Resolutions
|
5 March 2014 | Statement of company's objects (2 pages) |
5 March 2014 | Change of share class name or designation (2 pages) |
5 March 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages) |
15 January 2014 | Satisfaction of charge 2 in full (3 pages) |
18 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
19 July 2013 | Group of companies' accounts made up to 28 February 2013 (28 pages) |
20 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
20 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
20 March 2013 | Change of share class name or designation (2 pages) |
20 March 2013 | Statement of capital following an allotment of shares on 22 February 2013
|
20 March 2013 | Resolutions
|
20 March 2013 | Resolutions
|
20 March 2013 | Resolutions
|
16 January 2013 | Resolutions
|
6 December 2012 | Purchase of own shares. (3 pages) |
20 November 2012 | Group of companies' accounts made up to 29 February 2012 (28 pages) |
19 November 2012 | Cancellation of shares. Statement of capital on 19 November 2012
|
3 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 September 2011 | Group of companies' accounts made up to 28 February 2011 (25 pages) |
1 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Group of companies' accounts made up to 28 February 2010 (25 pages) |
7 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
21 October 2009 | Accounts for a medium company made up to 28 February 2009 (18 pages) |
22 September 2009 | Capitals not rolled up (1 page) |
5 September 2009 | Resolutions
|
5 September 2009 | Resolutions
|
1 September 2009 | Return made up to 30/08/09; full list of members (5 pages) |
28 July 2009 | Capitals not rolled up (1 page) |
28 July 2009 | Capitals not rolled up (1 page) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 September 2008 | Return made up to 30/08/08; full list of members (6 pages) |
23 July 2008 | Accounts for a medium company made up to 29 February 2008 (18 pages) |
15 May 2008 | Resolutions
|
22 April 2008 | Registered office changed on 22/04/2008 from cherry holt road bourne lincolnshire PE10 (1 page) |
14 April 2008 | Secretary appointed david john bower (2 pages) |
14 April 2008 | Appointment terminated director and secretary norman stroud (1 page) |
29 November 2007 | Accounts for a medium company made up to 28 February 2007 (20 pages) |
17 October 2007 | Return made up to 30/08/07; no change of members
|
19 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2006 | Accounts for a medium company made up to 28 February 2006 (21 pages) |
2 October 2006 | Return made up to 30/08/06; full list of members
|
28 November 2005 | Accounts for a medium company made up to 28 February 2005 (18 pages) |
16 September 2005 | Return made up to 30/08/05; full list of members (8 pages) |
10 November 2004 | Accounts for a medium company made up to 29 February 2004 (19 pages) |
7 October 2004 | New director appointed (2 pages) |
24 September 2004 | Return made up to 30/08/04; full list of members (8 pages) |
7 September 2004 | Director resigned (1 page) |
6 October 2003 | Accounts for a medium company made up to 28 February 2003 (17 pages) |
24 September 2003 | Return made up to 30/08/03; full list of members (8 pages) |
5 December 2002 | Auditor's resignation (1 page) |
9 September 2002 | Accounts for a medium company made up to 28 February 2002 (17 pages) |
9 September 2002 | Return made up to 30/08/02; full list of members (8 pages) |
27 September 2001 | Return made up to 30/08/01; full list of members
|
26 September 2001 | Accounts for a medium company made up to 28 February 2001 (16 pages) |
12 September 2000 | Return made up to 30/08/00; full list of members (7 pages) |
27 July 2000 | Accounts for a medium company made up to 29 February 2000 (17 pages) |
20 September 1999 | Return made up to 30/08/99; full list of members (6 pages) |
21 July 1999 | Accounts for a medium company made up to 28 February 1999 (17 pages) |
28 September 1998 | Return made up to 30/08/98; full list of members (6 pages) |
2 July 1998 | Accounts for a medium company made up to 28 February 1998 (17 pages) |
24 February 1998 | £ ic 30000/28005 19/12/97 £ sr [email protected]=1995 (1 page) |
15 January 1998 | Resolutions
|
15 January 1998 | Resolutions
|
13 October 1997 | Return made up to 30/08/97; full list of members
|
12 September 1997 | Accounts for a medium company made up to 28 February 1997 (15 pages) |
9 November 1996 | Return made up to 30/08/96; full list of members
|
19 September 1996 | Accounts for a medium company made up to 29 February 1996 (19 pages) |
3 January 1996 | Accounts for a medium company made up to 28 February 1995 (19 pages) |
15 September 1995 | Return made up to 30/08/95; full list of members
|
16 March 1995 | Company name changed bourne services LIMITED\certificate issued on 17/03/95 (5 pages) |
19 September 1988 | Wd 01/09/88 ad 10/08/88--------- £ si [email protected]=18000 £ ic 762/18762 (2 pages) |
19 September 1988 | Resolutions
|
19 September 1988 | £ nc 12000/30000 (1 page) |
8 May 1981 | Memorandum and Articles of Association (28 pages) |
4 December 1980 | Company name changed\certificate issued on 04/12/80 (2 pages) |
14 December 1976 | Particulars of mortgage/charge (3 pages) |
16 November 1938 | Certificate of incorporation (1 page) |