BNE LIMITED

Register to unlock more data on OkredoRegister

BNE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02910268

Incorporation date

18/03/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Firs Barrowden Road, Morcott, Rutland LE15 9DQCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1994)
dot icon22/12/2025
Total exemption full accounts made up to 2025-04-05
dot icon21/07/2025
Registered office address changed from 42 Headlands Kettering Northamptonshire NN15 7HR England to The Firs Barrowden Road Morcott Rutland LE15 9DQ on 2025-07-21
dot icon21/07/2025
Confirmation statement made on 2025-07-21 with updates
dot icon20/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-04-05
dot icon19/02/2024
Change of details for Mr John Peter Rivett as a person with significant control on 2017-10-06
dot icon19/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon02/10/2023
Total exemption full accounts made up to 2023-04-05
dot icon20/02/2023
Confirmation statement made on 2023-02-14 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-04-05
dot icon21/02/2022
Confirmation statement made on 2022-02-14 with updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-04-05
dot icon04/03/2021
Confirmation statement made on 2021-02-14 with updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-04-05
dot icon18/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-04-05
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon06/02/2019
Notification of John Peter Rivett as a person with significant control on 2017-10-06
dot icon06/02/2019
Notification of Sarah Rivett as a person with significant control on 2017-10-06
dot icon06/02/2019
Withdrawal of a person with significant control statement on 2019-02-06
dot icon06/02/2019
Director's details changed for Mr John Peter Rivett on 2018-01-01
dot icon18/12/2018
Total exemption full accounts made up to 2018-04-05
dot icon20/07/2018
Registration of charge 029102680005, created on 2018-07-06
dot icon20/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon29/01/2018
Termination of appointment of Christopher David Noble as a secretary on 2017-10-06
dot icon29/01/2018
Termination of appointment of Christopher David Innes Noble as a director on 2017-10-06
dot icon29/01/2018
Termination of appointment of Trevor Maurice Goodman as a director on 2017-10-06
dot icon17/01/2018
Satisfaction of charge 2 in full
dot icon21/12/2017
Total exemption full accounts made up to 2017-04-05
dot icon07/12/2017
Satisfaction of charge 1 in full
dot icon11/10/2017
Registration of charge 029102680004, created on 2017-10-06
dot icon20/07/2017
Registered office address changed from 3 Cherry Hall Road Kettering Business Park Kettering Northamptonshire NN14 1UE to 42 Headlands Kettering Northamptonshire NN15 7HR on 2017-07-20
dot icon13/07/2017
Registration of charge 029102680003, created on 2017-07-13
dot icon06/07/2017
Secretary's details changed for Mr Christopher David Noble on 2017-07-06
dot icon06/07/2017
Director's details changed for Mr Christopher David Innes Noble on 2017-07-06
dot icon28/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon12/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon27/04/2015
Statement of capital following an allotment of shares on 2015-04-24
dot icon27/04/2015
Termination of appointment of Stephen Robin Edwards as a director on 2015-04-24
dot icon24/04/2015
Director's details changed for Mr Christopher David Innes Noble on 2014-03-19
dot icon24/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon24/04/2015
Director's details changed for Mr Trevor Maurice Goodman on 2014-03-19
dot icon23/04/2015
Director's details changed for Mr John Peter Rivett on 2014-03-19
dot icon23/04/2015
Secretary's details changed for Mr Christopher David Noble on 2014-03-19
dot icon23/04/2015
Director's details changed for Mr Stephen Robin Edwards on 2014-03-19
dot icon08/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon17/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-04-05
dot icon29/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon29/11/2012
Registered office address changed from 6 Market Place Kettering Northants NN16 0AL on 2012-11-29
dot icon03/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon28/06/2012
Appointment of Mr John Peter Rivett as a director
dot icon28/06/2012
Appointment of Mr Trevor Maurice Goodman as a director
dot icon27/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon11/05/2012
Total exemption small company accounts made up to 2012-04-05
dot icon03/05/2012
Statement of capital following an allotment of shares on 2012-03-31
dot icon29/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-04-05
dot icon04/05/2011
Statement of capital following an allotment of shares on 2011-04-21
dot icon23/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon07/12/2010
Accounts for a dormant company made up to 2010-04-05
dot icon16/11/2010
Appointment of Mr Christopher David Noble as a secretary
dot icon16/11/2010
Termination of appointment of John Barnes as a director
dot icon16/11/2010
Termination of appointment of John Barnes as a secretary
dot icon22/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon22/03/2010
Director's details changed for Christopher David Innes Noble on 2010-03-10
dot icon22/03/2010
Director's details changed for John Picton Gorell Barnes on 2010-03-10
dot icon22/03/2010
Director's details changed for Stephen Robin Edwards on 2010-03-10
dot icon22/12/2009
Total exemption full accounts made up to 2009-04-05
dot icon30/03/2009
Return made up to 18/03/09; full list of members
dot icon15/10/2008
Accounts for a dormant company made up to 2008-04-05
dot icon20/03/2008
Return made up to 18/03/08; full list of members
dot icon28/01/2008
Total exemption full accounts made up to 2007-04-05
dot icon18/04/2007
Return made up to 18/03/07; full list of members
dot icon02/03/2007
Total exemption full accounts made up to 2006-04-05
dot icon15/05/2006
Return made up to 18/03/06; full list of members
dot icon25/01/2006
Total exemption full accounts made up to 2005-04-05
dot icon01/04/2005
Return made up to 18/03/05; full list of members
dot icon26/01/2005
Total exemption full accounts made up to 2004-04-05
dot icon20/04/2004
Return made up to 18/03/04; full list of members
dot icon29/12/2003
Total exemption full accounts made up to 2003-04-05
dot icon17/04/2003
Return made up to 18/03/03; full list of members
dot icon23/01/2003
Total exemption full accounts made up to 2002-04-05
dot icon25/04/2002
Return made up to 18/03/02; full list of members
dot icon23/01/2002
Total exemption full accounts made up to 2001-04-05
dot icon29/03/2001
Return made up to 18/03/01; full list of members
dot icon05/02/2001
Full accounts made up to 2000-04-05
dot icon26/04/2000
Memorandum and Articles of Association
dot icon12/04/2000
Certificate of change of name
dot icon10/04/2000
Return made up to 18/03/00; full list of members
dot icon31/01/2000
Accounts for a small company made up to 1999-04-05
dot icon31/01/2000
Accounting reference date shortened from 30/04/99 to 05/04/99
dot icon04/06/1999
Return made up to 18/03/99; full list of members
dot icon01/02/1999
Full accounts made up to 1998-04-30
dot icon19/05/1998
Return made up to 18/03/98; full list of members
dot icon08/12/1997
Full accounts made up to 1997-04-30
dot icon29/06/1997
Return made up to 18/03/97; full list of members
dot icon16/10/1996
Full accounts made up to 1996-04-30
dot icon22/04/1996
Return made up to 18/03/96; no change of members
dot icon23/11/1995
Full accounts made up to 1995-04-30
dot icon18/04/1995
Return made up to 18/03/95; full list of members
dot icon14/06/1994
Ad 21/04/94--------- £ si 1@1=1 £ ic 2/3
dot icon19/05/1994
Accounting reference date notified as 30/04
dot icon27/04/1994
Resolutions
dot icon27/04/1994
Director resigned;new director appointed
dot icon27/04/1994
New director appointed
dot icon27/04/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon27/04/1994
Registered office changed on 27/04/94 from: sovereign house 7 station road kettering northamptonshire NN15 7HH
dot icon18/03/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+64.44 % *

* during past year

Cash in Bank

£12,231.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
101.03K
-
0.00
7.47K
-
2022
1
152.22K
-
0.00
7.44K
-
2023
1
194.67K
-
0.00
12.23K
-
2023
1
194.67K
-
0.00
12.23K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

194.67K £Ascended27.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.23K £Ascended64.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Peter Rivett
Director
01/06/2012 - Present
9
WHITE ROSE FORMATIONS LIMITED
Nominee Secretary
18/03/1994 - 23/03/1994
2731
Goodman, Trevor Maurice
Director
01/06/2012 - 06/10/2017
5
Noble, Christopher David Innes
Director
23/03/1994 - 06/10/2017
3
Barnes, John Picton Gorell
Director
23/03/1994 - 19/03/2010
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BNE LIMITED

BNE LIMITED is an(a) Active company incorporated on 18/03/1994 with the registered office located at The Firs Barrowden Road, Morcott, Rutland LE15 9DQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BNE LIMITED?

toggle

BNE LIMITED is currently Active. It was registered on 18/03/1994 .

Where is BNE LIMITED located?

toggle

BNE LIMITED is registered at The Firs Barrowden Road, Morcott, Rutland LE15 9DQ.

What does BNE LIMITED do?

toggle

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

How many employees does BNE LIMITED have?

toggle

BNE LIMITED had 1 employees in 2023.

What is the latest filing for BNE LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-04-05.