Company NameBourne Textile Services Limited
DirectorsYvonne May Monaghan and Timothy James Morris
Company StatusActive
Company Number03017579
CategoryPrivate Limited Company
Incorporation Date2 February 1995(29 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMrs Yvonne May Monaghan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2014(19 years, 1 month 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 2019(24 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Director NameElizabeth Jane Hill
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(same day as company formation)
RoleTrainee Solicitor
Correspondence Address17 Turville Close
Wigston Harcourt
Leicester
Leicestershire
LE18 3UH
Secretary NameRachel Ann Singh
NationalityBritish
StatusResigned
Appointed02 February 1995(same day as company formation)
RoleSecretary
Correspondence Address21 Oak Road
Littlethorpe
Leicester
Leicestershire
LE9 5HP
Director NameMr Hedley Stuart Stroud
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(1 week after company formation)
Appointment Duration19 years (resigned 02 March 2014)
RoleFinancial 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
Appointed09 February 1995(1 week after company formation)
Appointment Duration13 years, 1 month (resigned 27 March 2008)
RoleCompany Director
Correspondence Address53 Swallow Hill
Thurlby
Bourne
Lincolnshire
PE10 0JD
Director NameStuart Ernest Albert Stroud
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(1 week after company formation)
Appointment Duration8 years, 10 months (resigned 26 December 2003)
RoleChairman
Correspondence AddressFulbrook Lodge
23 Swallow Hill
Thurlby Bourne
Lincolnshire
PE10 0JB
Director NameMr Michael Adrian Taylor
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(1 week after company formation)
Appointment Duration6 years, 10 months (resigned 18 December 2001)
RoleCompany Director
Correspondence AddressIvy Cottage Farm
Aslackby
Sleaford
Lincolnshire
NG34 0HG
Director NameMr David Arthur Johnson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(1 week after company formation)
Appointment Duration22 years, 1 month (resigned 31 March 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBourne Textile Services
Cherry Holt Road
Bourne
Lincs
PE10 9LA
Secretary NameMr David John Bower
NationalityBritish
StatusResigned
Appointed09 February 1995(1 week after company formation)
Appointment Duration24 years, 1 month (resigned 31 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBourne Textile Services
Cherry Holt Road
Bourne
Lincs
PE10 9LA
Director NameMr David John Bower
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(9 years, 1 month after company formation)
Appointment Duration15 years (resigned 31 March 2019)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressBourne Textile Services
Cherry Holt Road
Bourne
Lincs
PE10 9LA
Director NameMr Richard William Clark
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(9 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 07 June 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressBourne Textile Services
Cherry Holt Road
Bourne
Lincs
PE10 9LA
Director NameMr Christopher Sander
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2014(19 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBourne Textile Services
Cherry Holt Road
Bourne
Lincs
PE10 9LA
Secretary NameMr Seb Aaron Bryan Phillips
StatusResigned
Appointed07 June 2019(24 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 2019)
RoleCompany Director
Correspondence AddressJohnson House Monks Way
Preston Brook
Runcorn
WA7 3GH

Contact

Websitebournegroup.co.uk
Email address[email protected]
Telephone01778 420900
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

2 at £1Bourne Services Group
100.00%
Ordinary

Financials

Year2014
Turnover£17,152,000
Gross Profit£8,168,000
Net Worth£8,660,000
Cash£4,000
Current Liabilities£2,227,000

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 Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Charges

5 March 2014Delivered 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

Filing History

12 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
25 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
6 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
2 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
11 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
6 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
12 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
15 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
14 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
14 February 2020Cessation of Johnson Service Group as a person with significant control on 14 February 2020 (1 page)
14 February 2020Notification of Bourne Services Group Limited as a person with significant control on 14 February 2020 (2 pages)
31 December 2019Appointment of Mr Timothy James Morris as a director on 31 December 2019 (2 pages)
31 December 2019Registered 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 2019Termination of appointment of Seb Aaron Bryan Phillips as a secretary on 31 December 2019 (1 page)
23 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
20 June 2019Termination of appointment of Richard William Clark as a director on 7 June 2019 (1 page)
20 June 2019Appointment of Mr Seb Aaron Bryan Phillips as a secretary on 7 June 2019 (2 pages)
16 April 2019Termination of appointment of David John Bower as a director on 31 March 2019 (1 page)
16 April 2019Termination of appointment of David John Bower as a secretary on 31 March 2019 (1 page)
13 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
3 January 2019Termination of appointment of Christopher Sander as a director on 31 December 2018 (1 page)
4 May 2018Full accounts made up to 31 December 2017 (12 pages)
5 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
4 August 2017Termination of appointment of David Arthur Johnson as a director on 31 March 2017 (1 page)
4 August 2017Termination of appointment of David Arthur Johnson as a director on 31 March 2017 (1 page)
16 May 2017Full accounts made up to 31 December 2016 (12 pages)
16 May 2017Full accounts made up to 31 December 2016 (12 pages)
6 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 2 February 2017 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)
17 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(5 pages)
17 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(5 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)
16 February 2015Director's details changed for David John Bower on 16 February 2015 (2 pages)
16 February 2015Director's details changed for Mr David Arthur Johnson on 16 February 2015 (2 pages)
16 February 2015Director's details changed for David John Bower on 16 February 2015 (2 pages)
16 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
16 February 2015Director's details changed for Mr Richard William Clark on 16 February 2015 (2 pages)
16 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
16 February 2015Director's details changed for Mr Richard William Clark on 16 February 2015 (2 pages)
16 February 2015Secretary's details changed for David John Bower on 16 February 2015 (1 page)
16 February 2015Secretary's details changed for David John Bower on 16 February 2015 (1 page)
16 February 2015Director's details changed for Mr David Arthur Johnson on 16 February 2015 (2 pages)
16 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
22 September 2014Full accounts made up to 28 February 2014 (19 pages)
22 September 2014Full accounts made up to 28 February 2014 (19 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 Mrs Yvonne May Monaghan as a director (3 pages)
21 March 2014Appointment of Mr Christopher Sander 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)
12 March 2014Registration of charge 030175790001 (13 pages)
12 March 2014Registration of charge 030175790001 (13 pages)
5 March 2014Statement of company's objects (2 pages)
5 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 March 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (3 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)
12 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(7 pages)
12 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(7 pages)
12 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(7 pages)
19 July 2013Full accounts made up to 28 February 2013 (21 pages)
19 July 2013Full accounts made up to 28 February 2013 (21 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
20 November 2012Accounts for a medium company made up to 29 February 2012 (19 pages)
20 November 2012Accounts for a medium company made up to 29 February 2012 (19 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
26 September 2011Accounts for a medium company made up to 28 February 2011 (18 pages)
26 September 2011Accounts for a medium company made up to 28 February 2011 (18 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
28 October 2010Accounts for a medium company made up to 28 February 2010 (18 pages)
28 October 2010Accounts for a medium company made up to 28 February 2010 (18 pages)
22 February 2010Director's details changed for David Arthur Johnson on 2 February 2010 (2 pages)
22 February 2010Director's details changed for David Arthur Johnson on 2 February 2010 (2 pages)
22 February 2010Director's details changed for David Arthur Johnson on 2 February 2010 (2 pages)
22 February 2010Director's details changed for David John Bower on 2 February 2010 (2 pages)
22 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
22 February 2010Director's details changed for Mr Richard William Clark on 2 February 2010 (2 pages)
22 February 2010Director's details changed for Mr Richard William Clark on 2 February 2010 (2 pages)
22 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
22 February 2010Director's details changed for Mr Richard William Clark on 2 February 2010 (2 pages)
22 February 2010Director's details changed for David John Bower on 2 February 2010 (2 pages)
22 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
22 February 2010Director's details changed for David John Bower on 2 February 2010 (2 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)
3 February 2009Return made up to 02/02/09; full list of members (4 pages)
3 February 2009Return made up to 02/02/09; full list of members (4 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)
1 April 2008Appointment terminated director norman stroud (1 page)
1 April 2008Appointment terminated director norman stroud (1 page)
27 February 2008Return made up to 02/02/08; full list of members (5 pages)
27 February 2008Return made up to 02/02/08; full list of members (5 pages)
27 February 2008Director's change of particulars / richard clark / 01/12/2007 (2 pages)
27 February 2008Director's change of particulars / richard clark / 01/12/2007 (2 pages)
29 November 2007Accounts for a medium company made up to 28 February 2007 (19 pages)
29 November 2007Accounts for a medium company made up to 28 February 2007 (19 pages)
6 February 2007Return made up to 02/02/07; full list of members (3 pages)
6 February 2007Return made up to 02/02/07; full list of members (3 pages)
28 December 2006Accounts for a medium company made up to 28 February 2006 (19 pages)
28 December 2006Accounts for a medium company made up to 28 February 2006 (19 pages)
29 August 2006Registered office changed on 29/08/06 from: manning road bourne lincolnshire PE10 9EU (1 page)
29 August 2006Registered office changed on 29/08/06 from: manning road bourne lincolnshire PE10 9EU (1 page)
2 February 2006Return made up to 02/02/06; full list of members (3 pages)
2 February 2006Return made up to 02/02/06; full list of members (3 pages)
12 October 2005Accounts for a medium company made up to 28 February 2005 (18 pages)
12 October 2005Accounts for a medium company made up to 28 February 2005 (18 pages)
4 February 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
4 February 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
14 January 2005New director appointed (1 page)
14 January 2005New director appointed (1 page)
24 December 2004New director appointed (1 page)
24 December 2004New director appointed (1 page)
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)
10 February 2004Return made up to 02/02/04; full list of members (8 pages)
10 February 2004Return made up to 02/02/04; full list of members (8 pages)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
20 August 2003Accounts for a medium company made up to 28 February 2003 (18 pages)
20 August 2003Accounts for a medium company made up to 28 February 2003 (18 pages)
10 February 2003Return made up to 02/02/03; full list of members (8 pages)
10 February 2003Return made up to 02/02/03; full list of members (8 pages)
5 December 2002Auditor's resignation (2 pages)
5 December 2002Auditor's resignation (2 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)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
4 March 2002Return made up to 02/02/02; full list of members (7 pages)
4 March 2002Return made up to 02/02/02; full list of members (7 pages)
20 November 2001Director's particulars changed (1 page)
20 November 2001Director's particulars changed (1 page)
5 July 2001Accounts for a medium company made up to 28 February 2001 (16 pages)
5 July 2001Accounts for a medium company made up to 28 February 2001 (16 pages)
28 February 2001Return made up to 02/02/01; full list of members (7 pages)
28 February 2001Return made up to 02/02/01; full list of members (7 pages)
27 July 2000Accounts for a medium company made up to 29 February 2000 (16 pages)
27 July 2000Accounts for a medium company made up to 29 February 2000 (16 pages)
2 March 2000Return made up to 02/02/00; full list of members (7 pages)
2 March 2000Return made up to 02/02/00; full list of members (7 pages)
21 July 1999Accounts for a medium company made up to 28 February 1999 (16 pages)
21 July 1999Accounts for a medium company made up to 28 February 1999 (16 pages)
26 February 1999Return made up to 02/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 1999Return made up to 02/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 1998Accounts for a medium company made up to 28 February 1998 (16 pages)
2 July 1998Accounts for a medium company made up to 28 February 1998 (16 pages)
2 March 1998Return made up to 02/02/98; no change of members (6 pages)
2 March 1998Return made up to 02/02/98; no change of members (6 pages)
25 February 1997Return made up to 02/02/97; no change of members (8 pages)
25 February 1997Return made up to 02/02/97; no change of members (8 pages)
19 September 1996Accounts for a medium company made up to 29 February 1996 (14 pages)
19 September 1996Accounts for a medium company made up to 29 February 1996 (14 pages)
27 February 1996Return made up to 02/02/96; full list of members (8 pages)
27 February 1996Return made up to 02/02/96; full list of members (8 pages)
2 February 1995Incorporation (18 pages)
2 February 1995Incorporation (18 pages)