ANDREW BOURNE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ANDREW BOURNE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04371472

Incorporation date

11/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Regent House, 1 Stoughton Road, Oadby, Leicester LE2 4DSCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2002)
dot icon23/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/05/2025
Termination of appointment of David John Allen as a director on 2024-03-27
dot icon24/02/2025
Confirmation statement made on 2025-02-11 with updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/08/2024
Cessation of David John Allen as a person with significant control on 2024-03-27
dot icon01/08/2024
Cessation of Michael Heatherley as a person with significant control on 2024-03-27
dot icon01/08/2024
Notification of Andrew Bourne Group Limited as a person with significant control on 2024-03-27
dot icon23/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon17/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon12/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon02/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon09/03/2016
Director's details changed for Henry Andrew Bourne on 2015-03-31
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon22/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/03/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/04/2010
Appointment of David Crowther as a director
dot icon19/04/2010
Appointment of Justin Pavey as a director
dot icon25/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon06/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/02/2009
Return made up to 11/02/09; no change of members
dot icon03/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/05/2008
Return made up to 11/02/08; full list of members
dot icon30/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/08/2007
Resolutions
dot icon28/08/2007
£ ic 300008/225006 31/07/07 £ sr 75002@1=75002
dot icon14/08/2007
Director resigned
dot icon14/02/2007
Return made up to 11/02/07; full list of members
dot icon15/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/02/2006
Secretary resigned
dot icon24/02/2006
New secretary appointed
dot icon17/02/2006
Return made up to 11/02/06; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/02/2005
Return made up to 11/02/05; full list of members
dot icon04/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/02/2004
Return made up to 11/02/04; full list of members
dot icon24/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon05/03/2003
Return made up to 11/02/03; full list of members
dot icon05/07/2002
Resolutions
dot icon05/07/2002
Resolutions
dot icon05/07/2002
Resolutions
dot icon12/04/2002
Secretary resigned
dot icon12/04/2002
New secretary appointed;new director appointed
dot icon12/04/2002
New director appointed
dot icon12/04/2002
New director appointed
dot icon12/04/2002
New director appointed
dot icon12/04/2002
Director resigned
dot icon08/04/2002
Registered office changed on 08/04/02 from: 16 churchill way cardiff CF10 2DX
dot icon08/04/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon11/02/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
48.99K
-
0.00
18.00
-
2022
5
64.61K
-
0.00
18.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heatherley, Michael
Director
11/02/2002 - Present
5
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
11/02/2002 - 11/02/2002
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
11/02/2002 - 11/02/2002
15962
Allen, David John
Director
11/02/2002 - 27/03/2024
4
Pavey, Justin
Director
01/04/2010 - Present
2

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ANDREW BOURNE HOLDINGS LIMITED

ANDREW BOURNE HOLDINGS LIMITED is an(a) Active company incorporated on 11/02/2002 with the registered office located at Regent House, 1 Stoughton Road, Oadby, Leicester LE2 4DS. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW BOURNE HOLDINGS LIMITED?

toggle

ANDREW BOURNE HOLDINGS LIMITED is currently Active. It was registered on 11/02/2002 .

Where is ANDREW BOURNE HOLDINGS LIMITED located?

toggle

ANDREW BOURNE HOLDINGS LIMITED is registered at Regent House, 1 Stoughton Road, Oadby, Leicester LE2 4DS.

What does ANDREW BOURNE HOLDINGS LIMITED do?

toggle

ANDREW BOURNE HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ANDREW BOURNE HOLDINGS LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-11 with no updates.