BOURNE END AUCTION ROOMS LIMITED

Register to unlock more data on OkredoRegister

BOURNE END AUCTION ROOMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02677265

Incorporation date

14/01/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Pool House Pool Street, Woodford Halse, Daventry NN11 3TSCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1992)
dot icon19/01/2026
Confirmation statement made on 2026-01-18 with updates
dot icon14/06/2025
Micro company accounts made up to 2025-03-31
dot icon18/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon20/06/2024
Micro company accounts made up to 2024-03-31
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon17/01/2024
Cessation of Simon Phillip Brown as a person with significant control on 2023-12-18
dot icon17/01/2024
Notification of Hugo John Lemon as a person with significant control on 2024-01-17
dot icon17/01/2024
Notification of Deborah Rhianon Lemon as a person with significant control on 2024-01-17
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with updates
dot icon17/01/2024
Cessation of Deborah Rhianon Lemon as a person with significant control on 2024-01-17
dot icon17/01/2024
Notification of Deborah Rhianon Lemon as a person with significant control on 2024-01-17
dot icon16/01/2024
Purchase of own shares.
dot icon16/01/2024
Cancellation of shares. Statement of capital on 2023-12-18
dot icon18/12/2023
Termination of appointment of Sian Brown as a secretary on 2023-12-18
dot icon18/12/2023
Termination of appointment of Simon Phillip Brown as a director on 2023-12-18
dot icon18/12/2023
Appointment of Mrs Deborah Rhianon Lemon as a secretary on 2023-12-18
dot icon16/12/2023
Appointment of Mr Hugo John Lemon as a director on 2023-12-15
dot icon17/05/2023
Micro company accounts made up to 2023-03-31
dot icon18/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon04/11/2022
Certificate of change of name
dot icon18/05/2022
Micro company accounts made up to 2022-03-31
dot icon16/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon10/06/2021
Registered office address changed from Grenville House Main Road Farthinghoe Brackley Northamptonshire NN13 5PA to Pool House Pool Street Woodford Halse Daventry NN11 3TS on 2021-06-10
dot icon28/04/2021
Micro company accounts made up to 2021-03-31
dot icon16/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon19/05/2020
Micro company accounts made up to 2020-03-31
dot icon16/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon05/06/2019
Micro company accounts made up to 2019-03-31
dot icon16/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon23/08/2018
Appointment of Mrs Sian Brown as a secretary on 2018-08-23
dot icon22/06/2018
Micro company accounts made up to 2018-03-31
dot icon16/04/2018
Confirmation statement made on 2018-04-16 with updates
dot icon10/11/2017
Purchase of own shares.
dot icon02/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon22/08/2017
Termination of appointment of Brian Edwin Bilbey as a director on 2017-08-20
dot icon22/08/2017
Termination of appointment of Brian Edwin Bilbey as a secretary on 2017-08-20
dot icon22/08/2017
Cessation of Brian Edwin Bilbey as a person with significant control on 2017-08-20
dot icon29/06/2017
Micro company accounts made up to 2017-03-31
dot icon02/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon10/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon11/03/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon11/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon17/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon27/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/05/2014
Termination of appointment of Frank Savage as a director
dot icon04/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon04/01/2014
Registered office address changed from Grenville House Main Road Farthinghoe Brackley Northamptonshire NN13 5PA England on 2014-01-04
dot icon04/01/2014
Registered office address changed from Dove House Mill Lane Barford St Michael Oxon OX15 0RH on 2014-01-04
dot icon16/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/06/2013
Appointment of Mr Brian Edwin Bilbey as a director
dot icon04/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon04/09/2012
Statement of capital following an allotment of shares on 2012-08-10
dot icon04/09/2012
Resolutions
dot icon04/09/2012
Statement of company's objects
dot icon14/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon04/01/2012
Director's details changed for Simon Phillip Brown on 2012-01-01
dot icon06/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon12/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon11/01/2010
Director's details changed for Simon Phillip Brown on 2010-01-01
dot icon11/01/2010
Director's details changed for Mr Frank Victor Savage on 2010-01-01
dot icon27/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/01/2009
Return made up to 10/01/09; full list of members
dot icon14/04/2008
Return made up to 12/01/08; full list of members
dot icon10/04/2008
Registered office changed on 10/04/2008 from auction room station carpark bourne end buckinghamshire SL8 5QH
dot icon24/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon05/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon16/01/2007
Return made up to 12/01/07; full list of members
dot icon24/03/2006
Return made up to 12/01/06; full list of members
dot icon06/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon12/01/2005
Return made up to 12/01/05; full list of members
dot icon12/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon14/04/2004
Return made up to 12/01/04; full list of members
dot icon25/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon28/01/2003
Return made up to 12/01/03; full list of members
dot icon24/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon19/02/2002
Return made up to 12/01/02; full list of members
dot icon30/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon06/02/2001
New director appointed
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon29/01/2001
Return made up to 12/01/01; full list of members
dot icon20/03/2000
Full accounts made up to 1999-03-31
dot icon17/02/2000
Return made up to 12/01/00; full list of members
dot icon29/01/1999
Full accounts made up to 1998-03-31
dot icon26/01/1999
Return made up to 12/01/99; no change of members
dot icon20/07/1998
Full accounts made up to 1997-03-31
dot icon19/02/1998
Return made up to 12/01/98; full list of members
dot icon04/04/1997
Full accounts made up to 1996-03-31
dot icon26/01/1997
Return made up to 12/01/97; full list of members
dot icon08/09/1996
Full accounts made up to 1995-03-31
dot icon18/04/1996
Return made up to 14/01/96; full list of members
dot icon28/02/1995
Return made up to 14/01/95; no change of members
dot icon09/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/04/1994
Full accounts made up to 1993-03-31
dot icon25/02/1994
Accounting reference date shortened from 31/01 to 31/03
dot icon24/02/1994
Return made up to 14/01/94; no change of members
dot icon19/01/1993
Return made up to 14/01/93; full list of members
dot icon06/10/1992
Accounting reference date notified as 31/01
dot icon14/01/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
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
18/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
10
217.45K
-
0.00
-
-
2022
10
314.11K
-
0.00
-
-
2023
10
619.81K
-
0.00
-
-
2023
10
619.81K
-
0.00
-
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

619.81K £Ascended97.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/01/1992 - 13/01/1996
99600
Bilbey, Brian Edwin
Director
18/06/2013 - 19/08/2017
5
Mr Simon Phillip Brown
Director
14/01/2001 - 18/12/2023
-
Savage, Frank Victor
Director
08/01/1992 - 19/04/2014
2
Lemon, Hugo John
Director
15/12/2023 - Present
2

Persons with Significant Control

6
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 BOURNE END AUCTION ROOMS LIMITED

BOURNE END AUCTION ROOMS LIMITED is an(a) Active company incorporated on 14/01/1992 with the registered office located at Pool House Pool Street, Woodford Halse, Daventry NN11 3TS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BOURNE END AUCTION ROOMS LIMITED?

toggle

BOURNE END AUCTION ROOMS LIMITED is currently Active. It was registered on 14/01/1992 .

Where is BOURNE END AUCTION ROOMS LIMITED located?

toggle

BOURNE END AUCTION ROOMS LIMITED is registered at Pool House Pool Street, Woodford Halse, Daventry NN11 3TS.

What does BOURNE END AUCTION ROOMS LIMITED do?

toggle

BOURNE END AUCTION ROOMS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does BOURNE END AUCTION ROOMS LIMITED have?

toggle

BOURNE END AUCTION ROOMS LIMITED had 10 employees in 2023.

What is the latest filing for BOURNE END AUCTION ROOMS LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-18 with updates.