Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BNE (2000) LIMITED
Company Information for

BNE (2000) LIMITED

3 CHERRY HALL ROAD, KETTERING BUSINESS PARK, KETTERING, NORTHAMPTONSHIRE, NN14 1UE,
Company Registration Number
03951964
Private Limited Company
Active

Company Overview

About Bne (2000) Ltd
BNE (2000) LIMITED was founded on 2000-03-20 and has its registered office in Kettering. The organisation's status is listed as "Active". Bne (2000) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BNE (2000) LIMITED
 
Legal Registered Office
3 CHERRY HALL ROAD
KETTERING BUSINESS PARK
KETTERING
NORTHAMPTONSHIRE
NN14 1UE
Other companies in NN14
 
Previous Names
BARNES NOBLE EDWARDS LIMITED29/01/2014
ANCHORTIP LIMITED13/04/2000
Filing Information
Company Number 03951964
Company ID Number 03951964
Date formed 2000-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/10/2017
Account next due 05/07/2019
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB763722813  
Last Datalog update: 2019-09-06 13:03:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BNE (2000) 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 BNE (2000) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER DAVID INNES NOBLE
Company Secretary 2000-03-28
TREVOR MAURICE GOODMAN
Director 2000-10-01
CHRISTOPHER DAVID INNES NOBLE
Director 2000-03-28
JOHN PETER RIVETT
Director 2006-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ROBIN EDWARDS
Director 2000-03-28 2013-04-06
JOHN PICTON GORELL BARNES
Director 2000-03-28 2009-04-06
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 2000-03-20 2000-03-28
WRF INTERNATIONAL LIMITED
Nominated Director 2000-03-20 2000-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR MAURICE GOODMAN T M GOODMAN LIMITED Director 2015-07-08 CURRENT 2015-07-08 Active - Proposal to Strike off
CHRISTOPHER DAVID INNES NOBLE PORTLAND BNE ASSET MANAGEMENT LIMITED Director 2014-05-08 CURRENT 2014-05-08 Dissolved 2016-09-06
JOHN PETER RIVETT J P RIVETT LIMITED Director 2015-07-08 CURRENT 2015-07-08 Active
JOHN PETER RIVETT PORTLAND BNE ASSET MANAGEMENT LIMITED Director 2014-05-08 CURRENT 2014-05-08 Dissolved 2016-09-06
JOHN PETER RIVETT BNE LIMITED Director 2012-06-01 CURRENT 1994-03-18 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
2019-06-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-06-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-06-06DS01Application to strike the company off the register
2018-03-22LATEST SOC22/03/18 STATEMENT OF CAPITAL;GBP 16666.32
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2018-02-19AA05/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13AA01Previous accounting period extended from 05/04/17 TO 05/10/17
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 16666.32
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-06-03SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-03SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-03SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-23AA05/04/16 TOTAL EXEMPTION SMALL
2016-05-23AA05/04/16 TOTAL EXEMPTION SMALL
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 50004
2016-04-13AR0120/03/16 ANNUAL RETURN FULL LIST
2015-12-15AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 50004
2015-04-20AR0120/03/15 ANNUAL RETURN FULL LIST
2014-12-08AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 50004
2014-04-17AR0120/03/14 ANNUAL RETURN FULL LIST
2014-01-29RES15CHANGE OF NAME 09/01/2014
2014-01-29CERTNMCompany name changed barnes noble edwards LIMITED\certificate issued on 29/01/14
2014-01-03AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARDS
2013-05-14SH08Change of share class name or designation
2013-04-29AR0120/03/13 ANNUAL RETURN FULL LIST
2013-04-29SH0101/01/13 STATEMENT OF CAPITAL GBP 50004
2012-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/12 FROM 6 Market Place Kettering Northamptonshire NN16 0AL
2012-11-05AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-29AR0120/03/12 ANNUAL RETURN FULL LIST
2011-11-09AA05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-21AR0120/03/11 ANNUAL RETURN FULL LIST
2010-12-07AA05/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-22AR0120/03/10 ANNUAL RETURN FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER RIVETT / 10/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MAURICE GOODMAN / 10/03/2010
2010-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-22AA05/04/09 TOTAL EXEMPTION SMALL
2009-10-02288bAPPOINTMENT TERMINATED DIRECTOR JOHN BARNES
2009-03-30363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2008-10-15AA05/04/08 TOTAL EXEMPTION SMALL
2008-08-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-17363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-05-30288cDIRECTOR'S PARTICULARS CHANGED
2007-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-04-18363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2006-09-25225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 05/04/07
2006-09-0188(2)RAD 01/08/06--------- £ SI 20000@1=20000 £ IC 30003/50003
2006-08-10288aNEW DIRECTOR APPOINTED
2006-08-10122S-DIV 01/08/06
2006-08-10123NC INC ALREADY ADJUSTED 01/08/06
2006-08-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-10225ACC. REF. DATE EXTENDED FROM 05/04/06 TO 31/07/06
2006-08-10RES12VARYING SHARE RIGHTS AND NAMES
2006-08-10RES04£ NC 100/50000 01/08/
2006-08-10RES13SUB DIV 01/08/06
2006-08-1088(2)RAD 01/08/06--------- £ SI 30000@1=30000 £ IC 3/30003
2006-05-15363aRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2006-02-22395PARTICULARS OF MORTGAGE/CHARGE
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-04-01363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2005-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-04-20363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2004-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2003-04-17363sRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2003-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2002-03-22363sRETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS
2002-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01
2001-03-29363sRETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS
2000-12-11288aNEW DIRECTOR APPOINTED
2000-04-26225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 05/04/01
2000-04-2688(2)RAD 17/04/00--------- £ SI 3@1=3 £ IC 2/5
2000-04-18288bSECRETARY RESIGNED
2000-04-18288aNEW DIRECTOR APPOINTED
2000-04-18SRES01ALTERMEMORANDUM28/03/00
2000-04-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-18287REGISTERED OFFICE CHANGED ON 18/04/00 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH
2000-04-18288bDIRECTOR RESIGNED
2000-04-18288aNEW DIRECTOR APPOINTED
2000-04-12CERTNMCOMPANY NAME CHANGED ANCHORTIP LIMITED CERTIFICATE ISSUED ON 13/04/00
2000-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to BNE (2000) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 BNE (2000) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-08-28 Outstanding HSBC BANK PLC
DEBENTURE 2006-02-16 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-04-05 £ 173,493
Creditors Due Within One Year 2012-04-05 £ 170,081
Provisions For Liabilities Charges 2013-04-05 £ 3,211

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-10-05

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 BNE (2000) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-05 £ 50,004
Called Up Share Capital 2012-04-05 £ 50,004
Cash Bank In Hand 2013-04-05 £ 24,823
Cash Bank In Hand 2012-04-05 £ 166,713
Current Assets 2013-04-05 £ 309,986
Current Assets 2012-04-05 £ 369,818
Debtors 2013-04-05 £ 285,163
Debtors 2012-04-05 £ 203,105
Fixed Assets 2013-04-05 £ 36,065
Fixed Assets 2012-04-05 £ 4,121
Shareholder Funds 2013-04-05 £ 169,347
Shareholder Funds 2012-04-05 £ 203,858
Tangible Fixed Assets 2013-04-05 £ 36,065
Tangible Fixed Assets 2012-04-05 £ 4,120

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BNE (2000) LIMITED registering or being granted any patents
Domain Names

BNE (2000) LIMITED owns 1 domain names.

bne.co.uk  

Trademarks
We have not found any records of BNE (2000) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BNE (2000) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Corby Borough Council 2010-09-30 GBP £650
Corby Borough Council 2010-09-30 GBP £180
Corby Borough Council 2010-09-30 GBP £260
Corby Borough Council 2010-09-24 GBP £1,906
Corby Borough Council 2010-09-24 GBP £390
Corby Borough Council 2010-08-20 GBP £550
Corby Borough Council 2010-07-30 GBP £8,400
Corby Borough Council 2010-06-11 GBP £4,800

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BNE (2000) 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 BNE (2000) 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 BNE (2000) 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.