Monks Way
Preston Brook
Cheshire
WA7 3GH
Director Name | Mr Timothy James Morris |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2018(80 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 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 110 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 68 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 74 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 | Mr Norman Basil Stroud |
---|---|
Date of Birth | March 1949 (Born 74 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 98 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 |
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 65 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 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (1 week, 1 day from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 August 2023 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 13 September 2024 (11 months, 3 weeks 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 |
15 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
1 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
31 December 2019 | Registered office address changed from Bourne Services Group Cherry Holt Road Bourne Lincolnshire PE10 9LA to Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH on 31 December 2019 (1 page) |
11 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
23 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
16 April 2019 | Termination of appointment of David John Bower as a secretary on 31 March 2019 (1 page) |
3 January 2019 | Termination of appointment of Christopher Sander as a director on 31 December 2018 (1 page) |
3 January 2019 | Appointment of Mr Timothy James Morris as a director on 31 December 2018 (2 pages) |
6 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
4 May 2018 | Full accounts made up to 31 December 2017 (14 pages) |
31 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
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) |
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) |
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) |
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
|
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) |
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) |
22 September 2014 | Group of companies' accounts made up to 28 February 2014 (25 pages) |
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) |
9 September 2014 | Secretary's details changed for David John Bower on 9 September 2014 (1 page) |
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 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
21 March 2014 | Appointment of Mrs Yvonne May Monaghan as a director (3 pages) |
21 March 2014 | Termination of appointment of Hedley Stroud as a director (2 pages) |
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) |
21 March 2014 | Appointment of Mr Christopher Sander as a director (3 pages) |
12 March 2014 | Registration of charge 003462850004 (18 pages) |
12 March 2014 | Registration of charge 003462850004 (18 pages) |
6 March 2014 | Resolutions
|
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) |
5 March 2014 | Statement of company's objects (2 pages) |
5 March 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages) |
5 March 2014 | Change of share class name or designation (2 pages) |
15 January 2014 | Satisfaction of charge 2 in full (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
|
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) |
19 July 2013 | Group of companies' accounts made up to 28 February 2013 (28 pages) |
20 March 2013 | Resolutions
|
20 March 2013 | Change of share class name or designation (2 pages) |
20 March 2013 | Resolutions
|
20 March 2013 | Resolutions
|
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 | Particulars of variation of rights attached to shares (2 pages) |
20 March 2013 | Statement of capital following an allotment of shares on 22 February 2013
|
20 March 2013 | Change of share class name or designation (2 pages) |
20 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
20 March 2013 | Resolutions
|
20 March 2013 | Resolutions
|
20 March 2013 | Resolutions
|
20 March 2013 | Statement of capital following an allotment of shares on 22 February 2013
|
16 January 2013 | Resolutions
|
16 January 2013 | Resolutions
|
6 December 2012 | Purchase of own shares. (3 pages) |
6 December 2012 | Purchase of own shares. (3 pages) |
20 November 2012 | Group of companies' accounts made up to 29 February 2012 (28 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
|
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
22 September 2009 | Capitals not rolled up (1 page) |
5 September 2009 | Resolutions
|
5 September 2009 | Resolutions
|
5 September 2009 | Resolutions
|
5 September 2009 | Resolutions
|
1 September 2009 | Return made up to 30/08/09; full list of members (5 pages) |
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) |
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) |
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 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) |
23 July 2008 | Accounts for a medium company made up to 29 February 2008 (18 pages) |
15 May 2008 | Resolutions
|
15 May 2008 | Resolutions
|
22 April 2008 | Registered office changed on 22/04/2008 from cherry holt road bourne lincolnshire PE10 (1 page) |
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) |
14 April 2008 | Appointment terminated director and secretary norman stroud (1 page) |
14 April 2008 | Secretary appointed david john bower (2 pages) |
29 November 2007 | Accounts for a medium company made up to 28 February 2007 (20 pages) |
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
|
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) |
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) |
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
|
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) |
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) |
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) |
10 November 2004 | Accounts for a medium company made up to 29 February 2004 (19 pages) |
7 October 2004 | New director appointed (2 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) |
24 September 2004 | Return made up to 30/08/04; full list of members (8 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
6 October 2003 | Accounts for a medium company made up to 28 February 2003 (17 pages) |
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) |
24 September 2003 | Return made up to 30/08/03; full list of members (8 pages) |
5 December 2002 | Auditor's resignation (1 page) |
5 December 2002 | Auditor's resignation (1 page) |
9 September 2002 | Return made up to 30/08/02; full list of members (8 pages) |
9 September 2002 | Return made up to 30/08/02; full list of members (8 pages) |
9 September 2002 | Accounts for a medium company made up to 28 February 2002 (17 pages) |
9 September 2002 | Accounts for a medium company made up to 28 February 2002 (17 pages) |
27 September 2001 | Return made up to 30/08/01; full list of members
|
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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 1995@1=1995 (1 page) |
24 February 1998 | £ ic 30000/28005 19/12/97 £ sr 1995@1=1995 (1 page) |
15 January 1998 | Resolutions
|
15 January 1998 | Resolutions
|
15 January 1998 | Resolutions
|
15 January 1998 | Resolutions
|
13 October 1997 | Return made up to 30/08/97; full list of members
|
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) |
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
|
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) |
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) |
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
|
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) |
16 March 1995 | Company name changed bourne services LIMITED\certificate issued on 17/03/95 (5 pages) |
19 September 1988 | Resolutions
|
19 September 1988 | Wd 01/09/88 ad 10/08/88--------- £ si 18000@1=18000 £ ic 762/18762 (2 pages) |
19 September 1988 | £ nc 12000/30000 (1 page) |
19 September 1988 | £ nc 12000/30000 (1 page) |
19 September 1988 | Wd 01/09/88 ad 10/08/88--------- £ si 18000@1=18000 £ ic 762/18762 (2 pages) |
19 September 1988 | Resolutions
|
8 May 1981 | Memorandum and Articles of Association (28 pages) |
8 May 1981 | Memorandum and Articles of Association (28 pages) |
4 December 1980 | Company name changed\certificate issued on 04/12/80 (2 pages) |
4 December 1980 | Company name changed\certificate issued on 04/12/80 (2 pages) |
14 December 1976 | Particulars of mortgage/charge (3 pages) |
14 December 1976 | Particulars of mortgage/charge (3 pages) |
16 November 1938 | Certificate of incorporation (1 page) |
16 November 1938 | Certificate of incorporation (1 page) |