Company NameBourne Services Group Limited
DirectorsYvonne May Monaghan and Timothy James Morris
Company StatusActive
Company Number00346285
CategoryPrivate Limited Company
Incorporation Date16 November 1938(85 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Yvonne May Monaghan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2014(75 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Director NameMr Timothy James Morris
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(80 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Monks Way
Preston Brook
Runcorn
WA7 3GH
Director NameMr Basil Stroud
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(52 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 1993)
RoleEngineer
Correspondence Address63 West Road
Bourne
Lincolnshire
PE10 9PU
Director NameMr Hedley Stuart Stroud
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(52 years, 9 months after company formation)
Appointment Duration22 years, 6 months (resigned 02 March 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Northorpe
Thurlby
Bourne
Lincolnshire
PE10 0HJ
Director NameMr Norman Basil Stroud
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(52 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 1993)
RoleAdministrator
Correspondence Address53 Swallow Hill
Thurlby
Bourne
Lincolnshire
PE10 0JD
Director NameMr Norman Basil Stroud
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(52 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 1993)
RoleAdministrator
Correspondence Address53 Swallow Hill
Thurlby
Bourne
Lincolnshire
PE10 0JD
Director NameStuart Ernest Albert Stroud
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(52 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 26 December 2003)
RoleChairman And Director
Correspondence AddressFulbrook Lodge
23 Swallow Hill
Thurlby Bourne
Lincolnshire
PE10 0JB
Secretary NameMr Norman Basil Stroud
NationalityBritish
StatusResigned
Appointed30 August 1991(52 years, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 27 March 2008)
RoleCompany Director
Correspondence Address53 Swallow Hill
Thurlby
Bourne
Lincolnshire
PE10 0JD
Secretary NameMr David John Bower
NationalityBritish
StatusResigned
Appointed27 March 2008(69 years, 4 months after company formation)
Appointment Duration11 years (resigned 31 March 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBourne Services Group Cherry Holt Road
Bourne
Lincolnshire
PE10 9LA
Director NameMr Christopher Sander
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2014(75 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBourne Services Group Cherry Holt Road
Bourne
Lincolnshire
PE10 9LA

Contact

Websitebournegroup.co.uk
Email address[email protected]
Telephone01778 420901
Telephone regionBourne

Location

Registered AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn
Address MatchesOver 40 other UK companies use this postal address

Shareholders

20k at £1Johnson Service Group
100.00%
Ordinary

Financials

Year2014
Turnover£371,000
Gross Profit£371,000
Net Worth£28,139,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Charges

5 March 2014Delivered 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 2009Delivered 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 1976Delivered 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 1947Delivered 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

Filing History

25 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
31 August 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
9 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
2 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
10 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
6 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
15 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
1 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
31 December 2019Registered 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 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
23 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
16 April 2019Termination of appointment of David John Bower as a secretary on 31 March 2019 (1 page)
3 January 2019Termination of appointment of Christopher Sander as a director on 31 December 2018 (1 page)
3 January 2019Appointment of Mr Timothy James Morris as a director on 31 December 2018 (2 pages)
6 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
4 May 2018Full accounts made up to 31 December 2017 (14 pages)
31 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
15 May 2017Full accounts made up to 31 December 2016 (16 pages)
15 May 2017Full accounts made up to 31 December 2016 (16 pages)
2 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
11 May 2016Full accounts made up to 31 December 2015 (16 pages)
11 May 2016Full accounts made up to 31 December 2015 (16 pages)
4 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 20,000
(4 pages)
4 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 20,000
(4 pages)
13 May 2015Full accounts made up to 31 December 2014 (18 pages)
13 May 2015Full accounts made up to 31 December 2014 (18 pages)
22 September 2014Group of companies' accounts made up to 28 February 2014 (25 pages)
22 September 2014Group of companies' accounts made up to 28 February 2014 (25 pages)
9 September 2014Secretary's details changed for David John Bower on 9 September 2014 (1 page)
9 September 2014Secretary's details changed for David John Bower on 9 September 2014 (1 page)
9 September 2014Secretary's details changed for David John Bower on 9 September 2014 (1 page)
9 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 20,000
(5 pages)
9 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 20,000
(5 pages)
21 March 2014Appointment of Mrs Yvonne May Monaghan as a director (3 pages)
21 March 2014Termination of appointment of Hedley Stroud as a director (2 pages)
21 March 2014Termination of appointment of Hedley Stroud as a director (2 pages)
21 March 2014Appointment of Mrs Yvonne May Monaghan as a director (3 pages)
21 March 2014Appointment of Mr Christopher Sander as a director (3 pages)
21 March 2014Appointment of Mr Christopher Sander as a director (3 pages)
12 March 2014Registration of charge 003462850004 (18 pages)
12 March 2014Registration of charge 003462850004 (18 pages)
6 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 March 2014Statement of company's objects (2 pages)
5 March 2014Change of share class name or designation (2 pages)
5 March 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages)
5 March 2014Statement of company's objects (2 pages)
5 March 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages)
5 March 2014Change of share class name or designation (2 pages)
15 January 2014Satisfaction of charge 2 in full (3 pages)
15 January 2014Satisfaction of charge 2 in full (3 pages)
18 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 20,000
(5 pages)
18 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 20,000
(5 pages)
19 July 2013Group of companies' accounts made up to 28 February 2013 (28 pages)
19 July 2013Group of companies' accounts made up to 28 February 2013 (28 pages)
20 March 2013Resolutions
  • RES14 ‐ That £5876 of the company's distributable reserves be and hereby is capitalised to create 5876 bonus ordinary shares of £1 each in the capital of the company 22/02/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 March 2013Change of share class name or designation (2 pages)
20 March 2013Resolutions
  • RES14 ‐ That £5876 of the company's distributable reserves be and hereby is capitalised to create 5876 bonus ordinary shares of £1 each in the capital of the company 22/02/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
20 March 2013Particulars of variation of rights attached to shares (2 pages)
20 March 2013Particulars of variation of rights attached to shares (2 pages)
20 March 2013Particulars of variation of rights attached to shares (2 pages)
20 March 2013Statement of capital following an allotment of shares on 22 February 2013
  • GBP 5,876.00
(4 pages)
20 March 2013Change of share class name or designation (2 pages)
20 March 2013Particulars of variation of rights attached to shares (2 pages)
20 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
20 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
20 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
20 March 2013Statement of capital following an allotment of shares on 22 February 2013
  • GBP 5,876.00
(4 pages)
16 January 2013Resolutions
  • RES13 ‐ Agreement 09/11/2012
(2 pages)
16 January 2013Resolutions
  • RES13 ‐ Agreement 09/11/2012
(2 pages)
6 December 2012Purchase of own shares. (3 pages)
6 December 2012Purchase of own shares. (3 pages)
20 November 2012Group of companies' accounts made up to 29 February 2012 (28 pages)
20 November 2012Group of companies' accounts made up to 29 February 2012 (28 pages)
19 November 2012Cancellation of shares. Statement of capital on 19 November 2012
  • GBP 14,124
(4 pages)
19 November 2012Cancellation of shares. Statement of capital on 19 November 2012
  • GBP 14,124
(4 pages)
3 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 September 2011Group of companies' accounts made up to 28 February 2011 (25 pages)
26 September 2011Group of companies' accounts made up to 28 February 2011 (25 pages)
1 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
28 October 2010Group of companies' accounts made up to 28 February 2010 (25 pages)
28 October 2010Group of companies' accounts made up to 28 February 2010 (25 pages)
7 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
21 October 2009Accounts for a medium company made up to 28 February 2009 (18 pages)
21 October 2009Accounts for a medium company made up to 28 February 2009 (18 pages)
22 September 2009Capitals not rolled up (1 page)
22 September 2009Capitals not rolled up (1 page)
5 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
5 September 2009Resolutions
  • RES13 ‐ Re directors voting entitlement 29/07/2009
(2 pages)
5 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
5 September 2009Resolutions
  • RES13 ‐ Re directors voting entitlement 29/07/2009
(2 pages)
1 September 2009Return made up to 30/08/09; full list of members (5 pages)
1 September 2009Return made up to 30/08/09; full list of members (5 pages)
28 July 2009Capitals not rolled up (1 page)
28 July 2009Capitals not rolled up (1 page)
28 July 2009Capitals not rolled up (1 page)
28 July 2009Capitals not rolled up (1 page)
9 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 September 2008Return made up to 30/08/08; full list of members (6 pages)
23 September 2008Return made up to 30/08/08; full list of members (6 pages)
23 July 2008Accounts for a medium company made up to 29 February 2008 (18 pages)
23 July 2008Accounts for a medium company made up to 29 February 2008 (18 pages)
15 May 2008Resolutions
  • RES13 ‐ Proposed agreement (attached )be entered 27/03/2008
(11 pages)
15 May 2008Resolutions
  • RES13 ‐ Proposed agreement (attached )be entered 27/03/2008
(11 pages)
22 April 2008Registered office changed on 22/04/2008 from cherry holt road bourne lincolnshire PE10 (1 page)
22 April 2008Registered office changed on 22/04/2008 from cherry holt road bourne lincolnshire PE10 (1 page)
14 April 2008Secretary appointed david john bower (2 pages)
14 April 2008Appointment terminated director and secretary norman stroud (1 page)
14 April 2008Appointment terminated director and secretary norman stroud (1 page)
14 April 2008Secretary appointed david john bower (2 pages)
29 November 2007Accounts for a medium company made up to 28 February 2007 (20 pages)
29 November 2007Accounts for a medium company made up to 28 February 2007 (20 pages)
17 October 2007Return made up to 30/08/07; no change of members
  • 363(287) ‐ Registered office changed on 17/10/07
(5 pages)
17 October 2007Return made up to 30/08/07; no change of members
  • 363(287) ‐ Registered office changed on 17/10/07
(5 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2006Accounts for a medium company made up to 28 February 2006 (21 pages)
15 November 2006Accounts for a medium company made up to 28 February 2006 (21 pages)
2 October 2006Return made up to 30/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 2006Return made up to 30/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2005Accounts for a medium company made up to 28 February 2005 (18 pages)
28 November 2005Accounts for a medium company made up to 28 February 2005 (18 pages)
16 September 2005Return made up to 30/08/05; full list of members (8 pages)
16 September 2005Return made up to 30/08/05; full list of members (8 pages)
10 November 2004Accounts for a medium company made up to 29 February 2004 (19 pages)
10 November 2004Accounts for a medium company made up to 29 February 2004 (19 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
24 September 2004Return made up to 30/08/04; full list of members (8 pages)
24 September 2004Return made up to 30/08/04; full list of members (8 pages)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
6 October 2003Accounts for a medium company made up to 28 February 2003 (17 pages)
6 October 2003Accounts for a medium company made up to 28 February 2003 (17 pages)
24 September 2003Return made up to 30/08/03; full list of members (8 pages)
24 September 2003Return made up to 30/08/03; full list of members (8 pages)
5 December 2002Auditor's resignation (1 page)
5 December 2002Auditor's resignation (1 page)
9 September 2002Return made up to 30/08/02; full list of members (8 pages)
9 September 2002Return made up to 30/08/02; full list of members (8 pages)
9 September 2002Accounts for a medium company made up to 28 February 2002 (17 pages)
9 September 2002Accounts for a medium company made up to 28 February 2002 (17 pages)
27 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2001Accounts for a medium company made up to 28 February 2001 (16 pages)
26 September 2001Accounts for a medium company made up to 28 February 2001 (16 pages)
12 September 2000Return made up to 30/08/00; full list of members (7 pages)
12 September 2000Return made up to 30/08/00; full list of members (7 pages)
27 July 2000Accounts for a medium company made up to 29 February 2000 (17 pages)
27 July 2000Accounts for a medium company made up to 29 February 2000 (17 pages)
20 September 1999Return made up to 30/08/99; full list of members (6 pages)
20 September 1999Return made up to 30/08/99; full list of members (6 pages)
21 July 1999Accounts for a medium company made up to 28 February 1999 (17 pages)
21 July 1999Accounts for a medium company made up to 28 February 1999 (17 pages)
28 September 1998Return made up to 30/08/98; full list of members (6 pages)
28 September 1998Return made up to 30/08/98; full list of members (6 pages)
2 July 1998Accounts for a medium company made up to 28 February 1998 (17 pages)
2 July 1998Accounts 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 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
15 January 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
15 January 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
15 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
13 October 1997Return made up to 30/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1997Return made up to 30/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 1997Accounts for a medium company made up to 28 February 1997 (15 pages)
12 September 1997Accounts for a medium company made up to 28 February 1997 (15 pages)
9 November 1996Return made up to 30/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1996Return made up to 30/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 1996Accounts for a medium company made up to 29 February 1996 (19 pages)
19 September 1996Accounts for a medium company made up to 29 February 1996 (19 pages)
3 January 1996Accounts for a medium company made up to 28 February 1995 (19 pages)
3 January 1996Accounts for a medium company made up to 28 February 1995 (19 pages)
15 September 1995Return made up to 30/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1995Return made up to 30/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 1995Company name changed bourne services LIMITED\certificate issued on 17/03/95 (5 pages)
16 March 1995Company name changed bourne services LIMITED\certificate issued on 17/03/95 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (104 pages)
19 September 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 September 1988Wd 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 1988Wd 01/09/88 ad 10/08/88--------- £ si 18000@1=18000 £ ic 762/18762 (2 pages)
19 September 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 May 1981Memorandum and Articles of Association (28 pages)
8 May 1981Memorandum and Articles of Association (28 pages)
4 December 1980Company name changed\certificate issued on 04/12/80 (2 pages)
4 December 1980Company name changed\certificate issued on 04/12/80 (2 pages)
14 December 1976Particulars of mortgage/charge (3 pages)
14 December 1976Particulars of mortgage/charge (3 pages)
16 November 1938Certificate of incorporation (1 page)
16 November 1938Certificate of incorporation (1 page)