Monks Way
Preston Brook
Cheshire
WA7 3GH
Director Name | Mr Timothy James Morris |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2019(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Director Name | Elizabeth Jane Hill |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 17 Turville Close Wigston Harcourt Leicester Leicestershire LE18 3UH |
Secretary Name | Rachel Ann Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 21 Oak Road Littlethorpe Leicester Leicestershire LE9 5HP |
Director Name | Mr Hedley Stuart Stroud |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(1 week after company formation) |
Appointment Duration | 19 years (resigned 02 March 2014) |
Role | Financial 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 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(1 week after company formation) |
Appointment Duration | 13 years, 1 month (resigned 27 March 2008) |
Role | Company Director |
Correspondence Address | 53 Swallow Hill Thurlby Bourne Lincolnshire PE10 0JD |
Director Name | Stuart Ernest Albert Stroud |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 26 December 2003) |
Role | Chairman |
Correspondence Address | Fulbrook Lodge 23 Swallow Hill Thurlby Bourne Lincolnshire PE10 0JB |
Director Name | Mr Michael Adrian Taylor |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 December 2001) |
Role | Company Director |
Correspondence Address | Ivy Cottage Farm Aslackby Sleaford Lincolnshire NG34 0HG |
Director Name | Mr David Arthur Johnson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(1 week after company formation) |
Appointment Duration | 22 years, 1 month (resigned 31 March 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bourne Textile Services Cherry Holt Road Bourne Lincs PE10 9LA |
Secretary Name | Mr David John Bower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(1 week after company formation) |
Appointment Duration | 24 years, 1 month (resigned 31 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bourne Textile Services Cherry Holt Road Bourne Lincs PE10 9LA |
Director Name | Mr David John Bower |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(9 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 31 March 2019) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Bourne Textile Services Cherry Holt Road Bourne Lincs PE10 9LA |
Director Name | Mr Richard William Clark |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(9 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (resigned 07 June 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Bourne Textile Services Cherry Holt Road Bourne Lincs PE10 9LA |
Director Name | Mr Christopher Sander |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2014(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bourne Textile Services Cherry Holt Road Bourne Lincs PE10 9LA |
Secretary Name | Mr Seb Aaron Bryan Phillips |
---|---|
Status | Resigned |
Appointed | 07 June 2019(24 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | Johnson House Monks Way Preston Brook Runcorn WA7 3GH |
Website | bournegroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01778 420900 |
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 |
2 at £1 | Bourne Services Group 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,152,000 |
Gross Profit | £8,168,000 |
Net Worth | £8,660,000 |
Cash | £4,000 |
Current Liabilities | £2,227,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months from now) |
5 March 2014 | Delivered on: 12 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Trademark. Registration number UK00002471815. Class(es) 24,37. jurisdiction UK. Notification of addition to or amendment of charge. Outstanding |
---|
12 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
---|---|
25 September 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
6 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
2 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
11 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
6 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
12 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
15 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
14 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
14 February 2020 | Cessation of Johnson Service Group as a person with significant control on 14 February 2020 (1 page) |
14 February 2020 | Notification of Bourne Services Group Limited as a person with significant control on 14 February 2020 (2 pages) |
31 December 2019 | Appointment of Mr Timothy James Morris as a director on 31 December 2019 (2 pages) |
31 December 2019 | Registered office address changed from Bourne Textile Services Cherry Holt Road Bourne Lincs PE10 9LA to Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH on 31 December 2019 (1 page) |
31 December 2019 | Termination of appointment of Seb Aaron Bryan Phillips as a secretary on 31 December 2019 (1 page) |
23 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
20 June 2019 | Termination of appointment of Richard William Clark as a director on 7 June 2019 (1 page) |
20 June 2019 | Appointment of Mr Seb Aaron Bryan Phillips as a secretary on 7 June 2019 (2 pages) |
16 April 2019 | Termination of appointment of David John Bower as a director on 31 March 2019 (1 page) |
16 April 2019 | Termination of appointment of David John Bower as a secretary on 31 March 2019 (1 page) |
13 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
3 January 2019 | Termination of appointment of Christopher Sander as a director on 31 December 2018 (1 page) |
4 May 2018 | Full accounts made up to 31 December 2017 (12 pages) |
5 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
4 August 2017 | Termination of appointment of David Arthur Johnson as a director on 31 March 2017 (1 page) |
4 August 2017 | Termination of appointment of David Arthur Johnson as a director on 31 March 2017 (1 page) |
16 May 2017 | Full accounts made up to 31 December 2016 (12 pages) |
16 May 2017 | Full accounts made up to 31 December 2016 (12 pages) |
6 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 2 February 2017 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) |
17 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
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) |
16 February 2015 | Director's details changed for David John Bower on 16 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Mr David Arthur Johnson on 16 February 2015 (2 pages) |
16 February 2015 | Director's details changed for David John Bower on 16 February 2015 (2 pages) |
16 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Director's details changed for Mr Richard William Clark on 16 February 2015 (2 pages) |
16 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Director's details changed for Mr Richard William Clark on 16 February 2015 (2 pages) |
16 February 2015 | Secretary's details changed for David John Bower on 16 February 2015 (1 page) |
16 February 2015 | Secretary's details changed for David John Bower on 16 February 2015 (1 page) |
16 February 2015 | Director's details changed for Mr David Arthur Johnson on 16 February 2015 (2 pages) |
16 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
22 September 2014 | Full accounts made up to 28 February 2014 (19 pages) |
22 September 2014 | Full accounts made up to 28 February 2014 (19 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 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 | 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) |
12 March 2014 | Registration of charge 030175790001 (13 pages) |
12 March 2014 | Registration of charge 030175790001 (13 pages) |
5 March 2014 | Statement of company's objects (2 pages) |
5 March 2014 | Resolutions
|
5 March 2014 | Resolutions
|
5 March 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (3 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) |
12 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
19 July 2013 | Full accounts made up to 28 February 2013 (21 pages) |
19 July 2013 | Full accounts made up to 28 February 2013 (21 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
20 November 2012 | Accounts for a medium company made up to 29 February 2012 (19 pages) |
20 November 2012 | Accounts for a medium company made up to 29 February 2012 (19 pages) |
6 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
26 September 2011 | Accounts for a medium company made up to 28 February 2011 (18 pages) |
26 September 2011 | Accounts for a medium company made up to 28 February 2011 (18 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
28 October 2010 | Accounts for a medium company made up to 28 February 2010 (18 pages) |
28 October 2010 | Accounts for a medium company made up to 28 February 2010 (18 pages) |
22 February 2010 | Director's details changed for David Arthur Johnson on 2 February 2010 (2 pages) |
22 February 2010 | Director's details changed for David Arthur Johnson on 2 February 2010 (2 pages) |
22 February 2010 | Director's details changed for David Arthur Johnson on 2 February 2010 (2 pages) |
22 February 2010 | Director's details changed for David John Bower on 2 February 2010 (2 pages) |
22 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
22 February 2010 | Director's details changed for Mr Richard William Clark on 2 February 2010 (2 pages) |
22 February 2010 | Director's details changed for Mr Richard William Clark on 2 February 2010 (2 pages) |
22 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
22 February 2010 | Director's details changed for Mr Richard William Clark on 2 February 2010 (2 pages) |
22 February 2010 | Director's details changed for David John Bower on 2 February 2010 (2 pages) |
22 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
22 February 2010 | Director's details changed for David John Bower on 2 February 2010 (2 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) |
3 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
3 February 2009 | Return made up to 02/02/09; full list of members (4 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) |
1 April 2008 | Appointment terminated director norman stroud (1 page) |
1 April 2008 | Appointment terminated director norman stroud (1 page) |
27 February 2008 | Return made up to 02/02/08; full list of members (5 pages) |
27 February 2008 | Return made up to 02/02/08; full list of members (5 pages) |
27 February 2008 | Director's change of particulars / richard clark / 01/12/2007 (2 pages) |
27 February 2008 | Director's change of particulars / richard clark / 01/12/2007 (2 pages) |
29 November 2007 | Accounts for a medium company made up to 28 February 2007 (19 pages) |
29 November 2007 | Accounts for a medium company made up to 28 February 2007 (19 pages) |
6 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
6 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
28 December 2006 | Accounts for a medium company made up to 28 February 2006 (19 pages) |
28 December 2006 | Accounts for a medium company made up to 28 February 2006 (19 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: manning road bourne lincolnshire PE10 9EU (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: manning road bourne lincolnshire PE10 9EU (1 page) |
2 February 2006 | Return made up to 02/02/06; full list of members (3 pages) |
2 February 2006 | Return made up to 02/02/06; full list of members (3 pages) |
12 October 2005 | Accounts for a medium company made up to 28 February 2005 (18 pages) |
12 October 2005 | Accounts for a medium company made up to 28 February 2005 (18 pages) |
4 February 2005 | Return made up to 02/02/05; full list of members
|
4 February 2005 | Return made up to 02/02/05; full list of members
|
14 January 2005 | New director appointed (1 page) |
14 January 2005 | New director appointed (1 page) |
24 December 2004 | New director appointed (1 page) |
24 December 2004 | New director appointed (1 page) |
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) |
10 February 2004 | Return made up to 02/02/04; full list of members (8 pages) |
10 February 2004 | Return made up to 02/02/04; full list of members (8 pages) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
20 August 2003 | Accounts for a medium company made up to 28 February 2003 (18 pages) |
20 August 2003 | Accounts for a medium company made up to 28 February 2003 (18 pages) |
10 February 2003 | Return made up to 02/02/03; full list of members (8 pages) |
10 February 2003 | Return made up to 02/02/03; full list of members (8 pages) |
5 December 2002 | Auditor's resignation (2 pages) |
5 December 2002 | Auditor's resignation (2 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) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Return made up to 02/02/02; full list of members (7 pages) |
4 March 2002 | Return made up to 02/02/02; full list of members (7 pages) |
20 November 2001 | Director's particulars changed (1 page) |
20 November 2001 | Director's particulars changed (1 page) |
5 July 2001 | Accounts for a medium company made up to 28 February 2001 (16 pages) |
5 July 2001 | Accounts for a medium company made up to 28 February 2001 (16 pages) |
28 February 2001 | Return made up to 02/02/01; full list of members (7 pages) |
28 February 2001 | Return made up to 02/02/01; full list of members (7 pages) |
27 July 2000 | Accounts for a medium company made up to 29 February 2000 (16 pages) |
27 July 2000 | Accounts for a medium company made up to 29 February 2000 (16 pages) |
2 March 2000 | Return made up to 02/02/00; full list of members (7 pages) |
2 March 2000 | Return made up to 02/02/00; full list of members (7 pages) |
21 July 1999 | Accounts for a medium company made up to 28 February 1999 (16 pages) |
21 July 1999 | Accounts for a medium company made up to 28 February 1999 (16 pages) |
26 February 1999 | Return made up to 02/02/99; full list of members
|
26 February 1999 | Return made up to 02/02/99; full list of members
|
2 July 1998 | Accounts for a medium company made up to 28 February 1998 (16 pages) |
2 July 1998 | Accounts for a medium company made up to 28 February 1998 (16 pages) |
2 March 1998 | Return made up to 02/02/98; no change of members (6 pages) |
2 March 1998 | Return made up to 02/02/98; no change of members (6 pages) |
25 February 1997 | Return made up to 02/02/97; no change of members (8 pages) |
25 February 1997 | Return made up to 02/02/97; no change of members (8 pages) |
19 September 1996 | Accounts for a medium company made up to 29 February 1996 (14 pages) |
19 September 1996 | Accounts for a medium company made up to 29 February 1996 (14 pages) |
27 February 1996 | Return made up to 02/02/96; full list of members (8 pages) |
27 February 1996 | Return made up to 02/02/96; full list of members (8 pages) |
2 February 1995 | Incorporation (18 pages) |
2 February 1995 | Incorporation (18 pages) |