ALFORDS (WESTBOURNE) LIMITED

Register to unlock more data on OkredoRegister

ALFORDS (WESTBOURNE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00401450

Incorporation date

04/12/1945

Size

Total Exemption Full

Contacts

Registered address

Registered address

Grange Wood, 2 Grange Road, St Leonards Ringwood, Hampshire BH24 2QECopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1986)
dot icon14/04/2026
Confirmation statement made on 2026-04-14 with updates
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon14/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon09/08/2023
Confirmation statement made on 2023-08-09 with updates
dot icon25/01/2023
Cessation of David Harry Saxby as a person with significant control on 2023-01-17
dot icon25/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon18/01/2022
Confirmation statement made on 2022-01-18 with updates
dot icon13/09/2021
Micro company accounts made up to 2020-12-31
dot icon01/07/2021
Confirmation statement made on 2021-06-27 with updates
dot icon01/07/2021
Change of details for Miss Lisa Anne Saxby as a person with significant control on 2021-05-01
dot icon01/07/2021
Director's details changed for Miss Lisa Anne Saxby on 2021-05-01
dot icon21/12/2020
Micro company accounts made up to 2019-12-31
dot icon07/07/2020
Confirmation statement made on 2020-06-27 with updates
dot icon07/07/2020
Cessation of Carol Cailes as a person with significant control on 2020-07-07
dot icon23/09/2019
Micro company accounts made up to 2018-12-31
dot icon11/07/2019
Confirmation statement made on 2019-06-27 with updates
dot icon11/07/2019
Notification of Lisa Anne Saxby as a person with significant control on 2018-12-20
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon09/07/2018
Confirmation statement made on 2018-06-27 with updates
dot icon21/03/2018
Statement of capital following an allotment of shares on 2017-12-27
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon13/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon13/07/2017
Notification of David Harry Saxby as a person with significant control on 2017-06-01
dot icon13/07/2017
Notification of Carol Cailes as a person with significant control on 2017-06-01
dot icon15/05/2017
Second filing of a statement of capital following an allotment of shares on 2017-03-20
dot icon07/04/2017
Statement of capital following an allotment of shares on 2016-12-19
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon06/07/2016
Director's details changed for Miss Lisa Saxby on 2016-03-04
dot icon06/07/2016
Director's details changed for Mr David Saxby on 2016-03-04
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon04/01/2013
Appointment of Miss Lisa Saxby as a director
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon19/07/2012
Statement of capital following an allotment of shares on 2012-04-23
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon01/07/2010
Director's details changed for David Saxby on 2010-01-31
dot icon01/07/2010
Director's details changed for Carol Cailes on 2010-05-01
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/07/2009
Return made up to 27/06/09; full list of members
dot icon24/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/08/2008
Return made up to 27/06/08; full list of members
dot icon03/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/08/2007
Return made up to 27/06/07; full list of members
dot icon22/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/07/2006
Return made up to 27/06/06; full list of members
dot icon04/07/2006
Declaration of satisfaction of mortgage/charge
dot icon18/05/2006
Particulars of mortgage/charge
dot icon22/12/2005
Particulars of mortgage/charge
dot icon30/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/07/2005
Return made up to 27/06/05; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/07/2004
Return made up to 27/06/04; full list of members
dot icon25/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon09/09/2003
Registered office changed on 09/09/03 from: 19 westbourne arcade westbourne bournemouth dorset BH4 9AY
dot icon09/08/2003
Return made up to 27/06/03; full list of members
dot icon30/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/08/2002
Return made up to 27/06/02; full list of members
dot icon31/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon09/08/2001
Return made up to 27/06/01; full list of members
dot icon21/08/2000
Return made up to 27/06/00; full list of members
dot icon05/07/2000
Accounts for a small company made up to 1999-12-31
dot icon08/07/1999
Return made up to 27/06/99; full list of members
dot icon19/05/1999
Accounts for a small company made up to 1998-12-31
dot icon29/10/1998
Accounts for a small company made up to 1997-12-31
dot icon26/07/1998
Return made up to 27/06/98; no change of members
dot icon16/10/1997
Accounts for a small company made up to 1996-12-31
dot icon15/07/1997
Registered office changed on 15/07/97 from: 17 westbourne arcade westbourne bournemouth BH4 9AY
dot icon15/07/1997
Return made up to 27/06/97; no change of members
dot icon31/10/1996
Accounts for a small company made up to 1995-12-31
dot icon02/08/1996
Return made up to 27/06/96; full list of members
dot icon29/07/1996
Particulars of mortgage/charge
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon06/07/1995
Return made up to 27/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Accounts for a small company made up to 1993-12-31
dot icon11/07/1994
Return made up to 27/06/94; change of members
dot icon07/11/1993
Accounts for a small company made up to 1992-12-31
dot icon22/10/1993
Return made up to 27/06/93; full list of members
dot icon05/08/1992
Full accounts made up to 1991-12-31
dot icon05/08/1992
Return made up to 27/06/92; no change of members
dot icon11/07/1991
Full accounts made up to 1990-12-31
dot icon11/07/1991
Return made up to 27/06/91; no change of members
dot icon02/07/1990
Full accounts made up to 1989-12-31
dot icon02/07/1990
Return made up to 27/06/90; full list of members
dot icon23/10/1989
Full accounts made up to 1988-12-31
dot icon23/10/1989
Return made up to 01/11/89; full list of members
dot icon14/12/1988
Return made up to 15/12/88; full list of members
dot icon08/12/1988
Full accounts made up to 1987-12-31
dot icon02/03/1988
Return made up to 30/11/87; full list of members
dot icon26/11/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/10/1986
Return made up to 11/08/86; full list of members
dot icon12/08/1986
Particulars of mortgage/charge
dot icon07/08/1986
Full accounts made up to 1985-12-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
427.44K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saxby, Lisa Anne
Director
10/09/2012 - Present
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALFORDS (WESTBOURNE) LIMITED

ALFORDS (WESTBOURNE) LIMITED is an(a) Active company incorporated on 04/12/1945 with the registered office located at Grange Wood, 2 Grange Road, St Leonards Ringwood, Hampshire BH24 2QE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALFORDS (WESTBOURNE) LIMITED?

toggle

ALFORDS (WESTBOURNE) LIMITED is currently Active. It was registered on 04/12/1945 .

Where is ALFORDS (WESTBOURNE) LIMITED located?

toggle

ALFORDS (WESTBOURNE) LIMITED is registered at Grange Wood, 2 Grange Road, St Leonards Ringwood, Hampshire BH24 2QE.

What does ALFORDS (WESTBOURNE) LIMITED do?

toggle

ALFORDS (WESTBOURNE) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ALFORDS (WESTBOURNE) LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-14 with updates.