Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOURNE SERVICES GROUP LIMITED
Company Information for

BOURNE SERVICES GROUP LIMITED

JOHNSON HOUSE ABBOTS PARK, MONKS WAY, PRESTON BROOK, CHESHIRE, WA7 3GH,
Company Registration Number
00346285
Private Limited Company
Active

Company Overview

About Bourne Services Group Ltd
BOURNE SERVICES GROUP LIMITED was founded on 1938-11-16 and has its registered office in Preston Brook. The organisation's status is listed as "Active". Bourne Services Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BOURNE SERVICES GROUP LIMITED
 
Legal Registered Office
JOHNSON HOUSE ABBOTS PARK
MONKS WAY
PRESTON BROOK
CHESHIRE
WA7 3GH
Other companies in PE10
 
Filing Information
Company Number 00346285
Company ID Number 00346285
Date formed 1938-11-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 09:07:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOURNE SERVICES GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOURNE SERVICES GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN BOWER
Company Secretary 2008-03-27
YVONNE MAY MONAGHAN
Director 2014-03-02
CHRISTOPHER SANDER
Director 2014-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
HEDLEY STUART STROUD
Director 1991-08-30 2014-03-02
NORMAN BASIL STROUD
Company Secretary 1991-08-30 2008-03-27
NORMAN BASIL STROUD
Director 2004-10-01 2008-03-27
STUART ERNEST ALBERT STROUD
Director 1991-08-30 2003-12-26
BASIL STROUD
Director 1991-08-30 1993-02-28
NORMAN BASIL STROUD
Director 1991-08-30 1993-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN BOWER BOURNE TEXTILE SERVICES LIMITED Company Secretary 1995-02-09 CURRENT 1995-02-02 Active
YVONNE MAY MONAGHAN STARCOUNTY TEXTILE SERVICES LIMITED Director 2017-12-11 CURRENT 2002-03-28 Active
YVONNE MAY MONAGHAN WINTEX UK LIMITED Director 2017-08-11 CURRENT 1970-10-22 Active
YVONNE MAY MONAGHAN CLAYFULL LIMITED Director 2017-07-28 CURRENT 1994-07-05 Active
YVONNE MAY MONAGHAN PORTGRADE LIMITED Director 2016-04-28 CURRENT 1972-08-21 Active
YVONNE MAY MONAGHAN AFONWEN LAUNDRY LIMITED Director 2016-04-28 CURRENT 1936-04-30 Active
YVONNE MAY MONAGHAN WHITERIVER LAUNDRY LIMITED Director 2016-04-28 CURRENT 2007-03-21 Active
YVONNE MAY MONAGHAN CHESTER LAUNDRY LIMITED Director 2016-04-26 CURRENT 1885-05-23 Active
YVONNE MAY MONAGHAN ZIP TEXTILES (SERVICES) LIMITED Director 2016-01-31 CURRENT 1988-03-17 Active
YVONNE MAY MONAGHAN ASHBON SERVICES LIMITED Director 2015-11-27 CURRENT 1994-06-21 Active
YVONNE MAY MONAGHAN BENTLEY TEXTILE SERVICES LIMITED Director 2015-04-30 CURRENT 2001-05-16 Active
YVONNE MAY MONAGHAN CATERERS LINEN SUPPLY LIMITED Director 2015-04-30 CURRENT 2007-11-08 Active
YVONNE MAY MONAGHAN LONDON LINEN MANAGEMENT LIMITED Director 2015-04-30 CURRENT 1957-05-27 Active
YVONNE MAY MONAGHAN LONDON LINEN SUPPLY LIMITED Director 2015-04-30 CURRENT 1935-07-15 Active
YVONNE MAY MONAGHAN LONDON WORKWEAR RENTAL LIMITED Director 2015-04-30 CURRENT 1986-02-06 Active
YVONNE MAY MONAGHAN CATERING LINEN SUPPLY LIMITED Director 2015-04-30 CURRENT 2007-11-08 Active
YVONNE MAY MONAGHAN BOURNE TEXTILE SERVICES LIMITED Director 2014-03-02 CURRENT 1995-02-02 Active
YVONNE MAY MONAGHAN NWF GROUP PLC Director 2013-08-06 CURRENT 1988-06-01 Active
YVONNE MAY MONAGHAN JOHNSON WORKPLACE MANAGEMENT SCOTLAND LIMITED Director 2011-03-25 CURRENT 1994-09-14 Dissolved 2013-08-23
YVONNE MAY MONAGHAN JOHNSON QRS LIMITED Director 2011-01-03 CURRENT 1995-05-04 Dissolved 2013-08-20
YVONNE MAY MONAGHAN QUALITY TEXTILE SERVICES LIMITED Director 2010-09-22 CURRENT 1928-01-06 Active
YVONNE MAY MONAGHAN SUB-CO 21 LIMITED Director 2008-08-18 CURRENT 1986-11-04 Active - Proposal to Strike off
YVONNE MAY MONAGHAN JOHNSON SERVICE GROUP PLC Director 2007-08-31 CURRENT 1953-09-04 Active
YVONNE MAY MONAGHAN JOHNSON ENVIRONMENTAL LIMITED Director 2005-06-24 CURRENT 1999-07-06 Dissolved 2015-02-24
YVONNE MAY MONAGHAN JOHNSON HOSPITALITY SERVICES LIMITED Director 2005-06-24 CURRENT 1999-11-08 Active
YVONNE MAY MONAGHAN JOHNSONS TEXTILE SERVICES LIMITED Director 2005-06-24 CURRENT 1949-02-16 Active
YVONNE MAY MONAGHAN JOHNSONS BLUE LIMITED Director 2003-08-12 CURRENT 1998-05-01 Dissolved 2013-08-20
YVONNE MAY MONAGHAN WORKPLACE DIRECT LIMITED Director 2003-02-13 CURRENT 2003-02-13 Dissolved 2016-12-06
YVONNE MAY MONAGHAN JOHNSON FINANCE LIMITED Director 2002-04-30 CURRENT 1999-10-25 Dissolved 2015-02-24
YVONNE MAY MONAGHAN JOHNSON (CCG) LIMITED Director 2002-04-30 CURRENT 1997-03-24 Dissolved 2015-02-24
YVONNE MAY MONAGHAN GREENEARTH CLEANING LIMITED Director 2002-04-30 CURRENT 1992-02-11 Active
YVONNE MAY MONAGHAN JOHNSON INVESTMENT LIMITED Director 2002-04-30 CURRENT 1999-10-25 Active
YVONNE MAY MONAGHAN JOHNSON GROUP PROPERTIES PLC Director 2002-03-19 CURRENT 1953-08-31 Active
YVONNE MAY MONAGHAN JOHNSON GROUP INC (UK) LIMITED Director 2002-03-19 CURRENT 1990-07-04 Active
YVONNE MAY MONAGHAN M.S.H.A. LIMITED Director 2000-02-24 CURRENT 1982-11-23 Dissolved 2014-02-11
YVONNE MAY MONAGHAN J.S.H.A. LIMITED Director 2000-02-24 CURRENT 1985-12-17 Dissolved 2014-02-11
YVONNE MAY MONAGHAN GREASEATERS LIMITED Director 2000-02-24 CURRENT 1978-02-07 Active - Proposal to Strike off
YVONNE MAY MONAGHAN BRIGHT CLOTHING LIMITED Director 2000-02-24 CURRENT 1975-09-08 Dissolved 2018-01-09
YVONNE MAY MONAGHAN ELT UNIFORMS LIMITED Director 2000-02-24 CURRENT 1983-03-14 Dissolved 2018-01-09
YVONNE MAY MONAGHAN SEMARA LIMITED Director 2000-02-24 CURRENT 1917-10-05 Dissolved 2018-01-09
YVONNE MAY MONAGHAN QUALITY CLEANERS LIMITED Director 2000-02-24 CURRENT 1934-04-30 Dissolved 2018-01-09
YVONNE MAY MONAGHAN WARRENDER AIRCRAFT SERVICES LIMITED Director 2000-02-24 CURRENT 1955-06-29 Dissolved 2018-01-09
YVONNE MAY MONAGHAN STUARTS EXPRESS DYERS & CLEANERS LIMITED Director 2000-02-24 CURRENT 1979-08-23 Dissolved 2018-01-09
YVONNE MAY MONAGHAN OXFORD SOFTWARE LIMITED Director 2000-02-24 CURRENT 1981-08-14 Dissolved 2018-01-09
YVONNE MAY MONAGHAN ROBOSERVE LIMITED Director 2000-02-24 CURRENT 1967-03-02 Active
YVONNE MAY MONAGHAN SEMARA NOMINEES LIMITED Director 2000-02-24 CURRENT 1939-06-30 Active
YVONNE MAY MONAGHAN SEMARA ESTATES LIMITED Director 2000-02-24 CURRENT 1947-01-01 Active
YVONNE MAY MONAGHAN SEMARA INVESTMENTS LIMITED Director 2000-02-24 CURRENT 1965-10-29 Active
YVONNE MAY MONAGHAN SEMARA CONTRACT SERVICES LIMITED Director 2000-02-24 CURRENT 1964-10-15 Active
YVONNE MAY MONAGHAN SEMARA TRUSTEES LIMITED Director 2000-02-24 CURRENT 1968-07-19 Active
YVONNE MAY MONAGHAN SEMARA GROUP LIMITED Director 2000-02-24 CURRENT 1984-08-14 Active
YVONNE MAY MONAGHAN JSG PLC Director 2000-02-24 CURRENT 1967-07-13 Active
YVONNE MAY MONAGHAN FRESH WATERS LINEN SERVICES LIMITED Director 1999-12-08 CURRENT 1995-05-04 Dissolved 2016-12-06
YVONNE MAY MONAGHAN JOHNSON GROUP PENSION NOMINEES LIMITED Director 1999-12-01 CURRENT 1943-03-02 Active
YVONNE MAY MONAGHAN JOHNSON GROUP CLEANERS PROPERTIES LIMITED Director 1998-04-14 CURRENT 1998-03-24 Dissolved 2016-12-13
YVONNE MAY MONAGHAN JOHNSON GROUP CLEANERS LIMITED Director 1998-03-09 CURRENT 1998-02-20 Dissolved 2016-12-06
YVONNE MAY MONAGHAN CLEANOLOGY LIMITED Director 1997-05-31 CURRENT 1935-02-18 Active - Proposal to Strike off
YVONNE MAY MONAGHAN GREENEARTH CLEANING EUROPE LIMITED Director 1997-05-31 CURRENT 1908-02-13 Active
YVONNE MAY MONAGHAN CLIFTON CLEANING LIMITED Director 1996-01-12 CURRENT 1974-02-28 Active
YVONNE MAY MONAGHAN STALBRIDGE LINEN SERVICES LIMITED Director 1996-01-02 CURRENT 1995-02-17 Active
YVONNE MAY MONAGHAN JOHNSON GROUP MANAGEMENT SERVICES LIMITED Director 1992-04-16 CURRENT 1884-02-12 Active
YVONNE MAY MONAGHAN JOHNSON GROUP CLEANERS TRUSTEE COMPANY (NO.1) LIMITED Director 1991-07-11 CURRENT 1937-03-23 Active
YVONNE MAY MONAGHAN JOHNSON GROUP CLEANERS TRUSTEE COMPANY (NO.2) LIMITED Director 1991-04-16 CURRENT 1906-11-07 Active
CHRISTOPHER SANDER STARCOUNTY TEXTILE SERVICES LIMITED Director 2017-12-11 CURRENT 2002-03-28 Active
CHRISTOPHER SANDER CLAYFULL LIMITED Director 2017-07-28 CURRENT 1994-07-05 Active
CHRISTOPHER SANDER CLEANOLOGY LIMITED Director 2017-01-04 CURRENT 1935-02-18 Active - Proposal to Strike off
CHRISTOPHER SANDER GREENEARTH CLEANING EUROPE LIMITED Director 2017-01-04 CURRENT 1908-02-13 Active
CHRISTOPHER SANDER PORTGRADE LIMITED Director 2016-04-28 CURRENT 1972-08-21 Active
CHRISTOPHER SANDER AFONWEN LAUNDRY LIMITED Director 2016-04-28 CURRENT 1936-04-30 Active
CHRISTOPHER SANDER WHITERIVER LAUNDRY LIMITED Director 2016-04-28 CURRENT 2007-03-21 Active
CHRISTOPHER SANDER CHESTER LAUNDRY LIMITED Director 2016-04-26 CURRENT 1885-05-23 Active
CHRISTOPHER SANDER ZIP TEXTILES (SERVICES) LIMITED Director 2016-01-31 CURRENT 1988-03-17 Active
CHRISTOPHER SANDER ASHBON SERVICES LIMITED Director 2015-11-27 CURRENT 1994-06-21 Active
CHRISTOPHER SANDER BENTLEY TEXTILE SERVICES LIMITED Director 2015-04-30 CURRENT 2001-05-16 Active
CHRISTOPHER SANDER CATERERS LINEN SUPPLY LIMITED Director 2015-04-30 CURRENT 2007-11-08 Active
CHRISTOPHER SANDER LONDON LINEN MANAGEMENT LIMITED Director 2015-04-30 CURRENT 1957-05-27 Active
CHRISTOPHER SANDER LONDON LINEN SUPPLY LIMITED Director 2015-04-30 CURRENT 1935-07-15 Active
CHRISTOPHER SANDER LONDON WORKWEAR RENTAL LIMITED Director 2015-04-30 CURRENT 1986-02-06 Active
CHRISTOPHER SANDER CATERING LINEN SUPPLY LIMITED Director 2015-04-30 CURRENT 2007-11-08 Active
CHRISTOPHER SANDER SUB-CO 21 LIMITED Director 2014-05-01 CURRENT 1986-11-04 Active - Proposal to Strike off
CHRISTOPHER SANDER BOURNE TEXTILE SERVICES LIMITED Director 2014-03-02 CURRENT 1995-02-02 Active
CHRISTOPHER SANDER JOHNSON GROUP PROPERTIES PLC Director 2014-02-13 CURRENT 1953-08-31 Active
CHRISTOPHER SANDER JOHNSON GROUP MANAGEMENT SERVICES LIMITED Director 2012-06-11 CURRENT 1884-02-12 Active
CHRISTOPHER SANDER JOHNSON SERVICE GROUP PLC Director 2008-09-09 CURRENT 1953-09-04 Active
CHRISTOPHER SANDER WINTEX UK LIMITED Director 2007-01-29 CURRENT 1970-10-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-31CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2023-08-31CS01CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2022-09-09CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-09-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2019-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/19 FROM Bourne Services Group Cherry Holt Road Bourne Lincolnshire PE10 9LA
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2019-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-16TM02Termination of appointment of David John Bower on 2019-03-31
2019-01-03AP01DIRECTOR APPOINTED MR TIMOTHY JAMES MORRIS
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SANDER
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-05-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2017-05-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 20000
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-05-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 20000
2015-09-04AR0130/08/15 ANNUAL RETURN FULL LIST
2015-05-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 20000
2014-09-09AR0130/08/14 ANNUAL RETURN FULL LIST
2014-09-09CH03SECRETARY'S DETAILS CHNAGED FOR DAVID JOHN BOWER on 2014-09-09
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR HEDLEY STROUD
2014-03-21AP01DIRECTOR APPOINTED MRS YVONNE MAY MONAGHAN
2014-03-21AP01DIRECTOR APPOINTED MR CHRISTOPHER SANDER
2014-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 003462850004
2014-03-06RES01ADOPT ARTICLES 02/03/2013
2014-03-06RES12VARYING SHARE RIGHTS AND NAMES
2014-03-06RES12VARYING SHARE RIGHTS AND NAMES
2014-03-05CC04Statement of company's objects
2014-03-05AA01Current accounting period shortened from 28/02/15 TO 31/12/14
2014-03-05SH08Change of share class name or designation
2014-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-09-18AR0130/08/13 ANNUAL RETURN FULL LIST
2013-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13
2013-03-20RES12VARYING SHARE RIGHTS AND NAMES
2013-03-20RES14THAT £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
2013-03-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-03-20RES12VARYING SHARE RIGHTS AND NAMES
2013-03-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-03-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-03-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-03-20SH0122/02/13 STATEMENT OF CAPITAL GBP 5876.00
2013-01-16RES13AGREEMENT 09/11/2012
2012-12-06SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12
2012-11-19SH0619/11/12 STATEMENT OF CAPITAL GBP 14124
2012-09-03AR0130/08/12 FULL LIST
2012-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11
2011-09-01AR0130/08/11 FULL LIST
2010-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10
2010-09-07AR0130/08/10 FULL LIST
2009-10-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09
2009-09-22169CAPITALS NOT ROLLED UP
2009-09-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-09-05RES13RE DIRECTORS VOTING ENTITLEMENT 29/07/2009
2009-09-01363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-07-28169CAPITALS NOT ROLLED UP
2009-07-28169CAPITALS NOT ROLLED UP
2009-05-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-23363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-07-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/08
2008-05-15RES13PROPOSED AGREEMENT (ATTACHED )BE ENTERED 27/03/2008
2008-04-22287REGISTERED OFFICE CHANGED ON 22/04/2008 FROM CHERRY HOLT ROAD BOURNE LINCOLNSHIRE PE10
2008-04-14288aSECRETARY APPOINTED DAVID JOHN BOWER
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY NORMAN STROUD
2007-11-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07
2007-10-17363(287)REGISTERED OFFICE CHANGED ON 17/10/07
2007-10-17363sRETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS
2007-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/06
2006-10-02363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-02363sRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2005-11-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/05
2005-09-16363sRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2004-11-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/04
2004-10-07288aNEW DIRECTOR APPOINTED
2004-09-24363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-09-07288bDIRECTOR RESIGNED
2003-10-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03
2003-09-24363sRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2002-12-05AUDAUDITOR'S RESIGNATION
2002-09-09363sRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2002-09-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02
2001-09-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-27363sRETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS
2001-09-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/01
2000-09-12363sRETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS
2000-07-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/00
1999-09-20363sRETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS
1999-07-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/99
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0202909 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0202909 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOURNE SERVICES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-12 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2009-05-05 Satisfied LARKFLEET LIMITED
DEBENTURE 1976-12-02 Satisfied BARCLAYS BANK PLC
DEPOSIT OF DEEDS 1947-01-22 Satisfied BARCLAYS BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOURNE SERVICES GROUP LIMITED

Intangible Assets
Patents
We have not found any records of BOURNE SERVICES GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOURNE SERVICES GROUP LIMITED
Trademarks
We have not found any records of BOURNE SERVICES GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOURNE SERVICES GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BOURNE SERVICES GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BOURNE SERVICES GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOURNE SERVICES GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOURNE SERVICES GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.