BOURN BIOSCIENCE LIMITED

Register to unlock more data on OkredoRegister

BOURN BIOSCIENCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05481558

Incorporation date

15/06/2005

Size

Full

Contacts

Registered address

Registered address

Bourn Hall High Street, Bourn, Cambridge CB23 2TNCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2005)
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon04/08/2025
Termination of appointment of Andrew Clark as a director on 2025-07-24
dot icon04/08/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon03/01/2025
Full accounts made up to 2023-12-31
dot icon13/08/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon10/01/2024
Full accounts made up to 2022-12-31
dot icon15/07/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon13/12/2022
Full accounts made up to 2021-12-31
dot icon28/09/2022
Termination of appointment of Gill Broome as a director on 2022-09-28
dot icon28/09/2022
Appointment of Mr Adam Capland as a director on 2022-09-28
dot icon28/09/2022
Appointment of Mr Peter Jelley as a director on 2022-09-28
dot icon22/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon09/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon21/06/2021
Confirmation statement made on 2021-06-18 with updates
dot icon18/06/2021
Cessation of Michael Charles Macnamee as a person with significant control on 2020-12-29
dot icon22/02/2021
Notification of Bourn Hall Holdings Limited as a person with significant control on 2020-12-29
dot icon22/02/2021
Registered office address changed from Bourn Hall Bourn Hall Bourn Cambridge CB23 2TN England to Bourn Hall High Street Bourn Cambridge CB23 2TN on 2021-02-22
dot icon22/02/2021
Registered office address changed from 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT England to Bourn Hall Bourn Hall Bourn Cambridge CB23 2TN on 2021-02-22
dot icon15/01/2021
Change of share class name or designation
dot icon12/01/2021
Registration of charge 054815580009, created on 2020-12-29
dot icon10/01/2021
Resolutions
dot icon10/01/2021
Memorandum and Articles of Association
dot icon05/01/2021
All of the property or undertaking has been released from charge 2
dot icon05/01/2021
Satisfaction of charge 054815580007 in full
dot icon05/01/2021
Satisfaction of charge 054815580008 in full
dot icon05/01/2021
Satisfaction of charge 3 in full
dot icon05/01/2021
Satisfaction of charge 2 in full
dot icon05/01/2021
Satisfaction of charge 6 in full
dot icon30/12/2020
Registered office address changed from Bourn Hall Bourn Hall Bourn Cambridge Cambridgeshire CB23 2TN to 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT on 2020-12-30
dot icon30/12/2020
Appointment of Ms Gill Broome as a director on 2020-12-29
dot icon30/12/2020
Appointment of Mr Andrew Clark as a director on 2020-12-29
dot icon30/12/2020
Termination of appointment of Dawn Course as a director on 2020-12-29
dot icon30/12/2020
Termination of appointment of Simon Mark Barton as a director on 2020-12-29
dot icon30/12/2020
Termination of appointment of Nicola Charlotte Graver as a director on 2020-12-29
dot icon30/12/2020
Termination of appointment of Simon Mark Barton as a secretary on 2020-12-29
dot icon18/11/2020
Group of companies' accounts made up to 2019-12-31
dot icon02/09/2020
Termination of appointment of Danielle Patricia Garland as a director on 2020-09-01
dot icon30/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon27/05/2020
Termination of appointment of Alan Michael Dexter as a director on 2020-05-27
dot icon27/05/2020
Satisfaction of charge 5 in full
dot icon01/07/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon21/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon25/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon24/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon21/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon17/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon09/03/2017
Appointment of Ms Danielle Patricia Garland as a director on 2017-03-09
dot icon09/03/2017
Termination of appointment of Clive James Austin as a director on 2017-03-09
dot icon22/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon28/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon11/01/2016
Termination of appointment of Karen Marion Bateman as a director on 2016-01-11
dot icon25/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon10/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon01/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon14/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon20/02/2014
Appointment of Clive Austin as a director
dot icon13/02/2014
Resolutions
dot icon13/02/2014
Appointment of Karen Marion Bateman as a director
dot icon13/02/2014
Appointment of Mr Alan Michael Dexter as a director
dot icon13/02/2014
Statement of capital following an allotment of shares on 2014-01-29
dot icon04/02/2014
Registration of charge 054815580008
dot icon04/02/2014
Registration of charge 054815580007
dot icon04/02/2014
Satisfaction of charge 4 in full
dot icon27/11/2013
Amended group of companies' accounts made up to 2012-12-31
dot icon03/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon20/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon20/06/2013
Director's details changed for Ms Dawn Course on 2013-05-01
dot icon27/03/2013
Particulars of a mortgage or charge / charge no: 6
dot icon02/02/2013
Particulars of a mortgage or charge / charge no: 5
dot icon02/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon22/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon22/06/2012
Director's details changed for Dr Michael Charles Macnamee on 2012-06-01
dot icon30/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon03/08/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon15/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon07/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon01/04/2011
Cancellation of shares. Statement of capital on 2011-04-01
dot icon18/03/2011
Purchase of own shares.
dot icon02/03/2011
Resolutions
dot icon03/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon02/08/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon02/08/2010
Termination of appointment of Lisa Gibbons as a director
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon30/07/2009
Return made up to 15/06/09; full list of members
dot icon30/07/2009
Registered office changed on 30/07/2009 from bourn hall bourn cambridge cambridgeshire CB23 2TN
dot icon30/07/2009
Location of debenture register
dot icon30/07/2009
Location of register of members
dot icon30/07/2009
Registered office changed on 30/07/2009 from bourn hall bourn cambridge cambridgeshire CB3 7TR
dot icon30/07/2009
Location of debenture register
dot icon30/07/2009
Location of register of members
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon02/09/2008
Return made up to 15/06/08; full list of members
dot icon02/09/2008
Director and secretary's change of particulars / simon barton / 01/09/2008
dot icon08/08/2008
Nc inc already adjusted 29/07/08
dot icon08/08/2008
Resolutions
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon20/06/2007
Return made up to 15/06/07; full list of members
dot icon20/06/2007
Director's particulars changed
dot icon27/10/2006
Full accounts made up to 2006-03-31
dot icon20/06/2006
Return made up to 15/06/06; full list of members
dot icon09/06/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon05/01/2006
Ad 21/12/05--------- £ si 249998@1=249998 £ ic 2/250000
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Registered office changed on 05/01/06 from: 112 hills road cambridge cambridgeshire CB2 1PH
dot icon05/01/2006
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon04/01/2006
Particulars of mortgage/charge
dot icon20/12/2005
New director appointed
dot icon20/12/2005
New director appointed
dot icon20/12/2005
New director appointed
dot icon20/12/2005
New director appointed
dot icon20/12/2005
New secretary appointed;new director appointed
dot icon20/12/2005
Secretary resigned
dot icon20/12/2005
Director resigned
dot icon17/11/2005
Certificate of change of name
dot icon15/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broome, Gill
Director
29/12/2020 - 28/09/2022
6
Clark, Andrew
Director
29/12/2020 - 24/07/2025
5
Dr Michael Charles Macnamee
Director
12/12/2005 - Present
10
Bateman, Karen Marion
Director
29/01/2014 - 11/01/2016
3
Austin, Clive James
Director
29/01/2014 - 09/03/2017
23

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+
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 BOURN BIOSCIENCE LIMITED

BOURN BIOSCIENCE LIMITED is an(a) Active company incorporated on 15/06/2005 with the registered office located at Bourn Hall High Street, Bourn, Cambridge CB23 2TN. There are currently 3 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 BOURN BIOSCIENCE LIMITED?

toggle

BOURN BIOSCIENCE LIMITED is currently Active. It was registered on 15/06/2005 .

Where is BOURN BIOSCIENCE LIMITED located?

toggle

BOURN BIOSCIENCE LIMITED is registered at Bourn Hall High Street, Bourn, Cambridge CB23 2TN.

What does BOURN BIOSCIENCE LIMITED do?

toggle

BOURN BIOSCIENCE LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for BOURN BIOSCIENCE LIMITED?

toggle

The latest filing was on 06/10/2025: Full accounts made up to 2024-12-31.