BOURNE END ONE LIMITED

Register to unlock more data on OkredoRegister

BOURNE END ONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00961457

Incorporation date

04/09/1969

Size

Full

Classification

-

Contacts

Registered address

Registered address

GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1982)
dot icon10/02/2026
Restoration by order of the court
dot icon25/06/2013
Final Gazette dissolved following liquidation
dot icon25/03/2013
Return of final meeting in a creditors' voluntary winding up
dot icon07/01/2013
Liquidators' statement of receipts and payments to 2012-12-03
dot icon03/07/2012
Liquidators' statement of receipts and payments to 2012-06-03
dot icon23/12/2011
Liquidators' statement of receipts and payments to 2011-12-03
dot icon20/06/2011
Liquidators' statement of receipts and payments to 2011-06-03
dot icon16/12/2010
Liquidators' statement of receipts and payments to 2010-12-03
dot icon08/07/2010
Liquidators' statement of receipts and payments to 2010-06-03
dot icon24/12/2009
Liquidators' statement of receipts and payments to 2009-12-03
dot icon03/07/2009
Liquidators' statement of receipts and payments to 2009-06-03
dot icon04/06/2008
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon16/04/2008
Appointment Terminated Director kevin franklin
dot icon16/04/2008
Appointment Terminated Director ernest patterson
dot icon15/04/2008
Result of meeting of creditors
dot icon21/03/2008
Statement of affairs with form 2.15B/2.14B
dot icon10/03/2008
Statement of administrator's proposal
dot icon28/02/2008
Registered office changed on 28/02/2008 from unit l bourne end business park cores end road bourne end SL8 5AS
dot icon15/01/2008
Appointment of an administrator
dot icon19/12/2007
Director resigned
dot icon05/10/2007
Director's particulars changed
dot icon20/06/2007
Full accounts made up to 2006-12-31
dot icon31/05/2007
Director's particulars changed
dot icon24/04/2007
Director's particulars changed
dot icon18/01/2007
Director's particulars changed
dot icon17/01/2007
Return made up to 31/12/06; full list of members
dot icon25/10/2006
Full accounts made up to 2005-12-31
dot icon03/07/2006
Registered office changed on 03/07/06 from: 4 hockley court 2401 stratford road hockley heath solihull west midlands B94 6NW
dot icon12/04/2006
Certificate of change of name
dot icon20/02/2006
Certificate of change of name
dot icon20/01/2006
Return made up to 31/12/05; full list of members
dot icon26/10/2005
Full accounts made up to 2004-12-31
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon17/11/2004
Declaration of satisfaction of mortgage/charge
dot icon22/10/2004
Full accounts made up to 2003-12-31
dot icon29/06/2004
Ad 30/05/04--------- £ si 8200000@1=8200000 £ ic 604150/8804150
dot icon29/06/2004
Nc inc already adjusted 30/05/04
dot icon29/06/2004
Resolutions
dot icon29/06/2004
Resolutions
dot icon29/06/2004
Resolutions
dot icon14/06/2004
Declaration of assistance for shares acquisition
dot icon14/06/2004
Declaration of assistance for shares acquisition
dot icon14/06/2004
Declaration of assistance for shares acquisition
dot icon14/06/2004
Declaration of assistance for shares acquisition
dot icon14/06/2004
Declaration of assistance for shares acquisition
dot icon14/06/2004
Declaration of assistance for shares acquisition
dot icon14/06/2004
Declaration of assistance for shares acquisition
dot icon14/06/2004
Declaration of assistance for shares acquisition
dot icon14/06/2004
Auditor's resignation
dot icon14/06/2004
Resolutions
dot icon05/06/2004
Particulars of mortgage/charge
dot icon20/04/2004
Particulars of mortgage/charge
dot icon14/01/2004
Return made up to 31/12/03; full list of members
dot icon21/10/2003
Full accounts made up to 2002-12-31
dot icon08/08/2003
Director's particulars changed
dot icon05/03/2003
New director appointed
dot icon28/01/2003
Secretary's particulars changed
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon22/08/2002
Director resigned
dot icon14/08/2002
New director appointed
dot icon26/07/2002
Declaration of mortgage charge released/ceased
dot icon26/03/2002
Full accounts made up to 2001-12-31
dot icon08/01/2002
Return made up to 31/12/01; full list of members
dot icon25/10/2001
Full accounts made up to 2000-12-31
dot icon08/01/2001
Return made up to 31/12/00; full list of members
dot icon17/10/2000
Full accounts made up to 1999-12-31
dot icon14/01/2000
Return made up to 31/12/99; full list of members
dot icon14/01/2000
Director's particulars changed
dot icon01/11/1999
Declaration of assistance for shares acquisition
dot icon01/11/1999
Declaration of assistance for shares acquisition
dot icon28/10/1999
Particulars of mortgage/charge
dot icon14/10/1999
Ad 30/07/99--------- £ si 53600@1=53600 £ ic 550550/604150
dot icon23/06/1999
Full accounts made up to 1998-12-31
dot icon16/04/1999
Resolutions
dot icon22/01/1999
Return made up to 31/12/98; full list of members
dot icon14/01/1999
Director resigned
dot icon03/09/1998
Full accounts made up to 1997-12-31
dot icon11/01/1998
Return made up to 31/12/97; full list of members
dot icon28/05/1997
Full accounts made up to 1996-12-31
dot icon06/01/1997
Return made up to 31/12/96; full list of members
dot icon01/07/1996
Full accounts made up to 1995-12-31
dot icon23/01/1996
Return made up to 31/12/95; full list of members
dot icon05/10/1995
Amended full accounts made up to 1994-12-31
dot icon31/08/1995
Full accounts made up to 1994-12-31
dot icon27/02/1995
Director's particulars changed
dot icon09/02/1995
New director appointed
dot icon07/01/1995
Return made up to 20/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/04/1994
Full accounts made up to 1993-12-31
dot icon17/01/1994
Return made up to 31/12/93; full list of members
dot icon05/06/1993
Full accounts made up to 1992-12-31
dot icon01/02/1993
Return made up to 31/12/92; full list of members
dot icon14/07/1992
Full accounts made up to 1991-12-31
dot icon29/04/1992
Director's particulars changed
dot icon13/04/1992
Secretary resigned
dot icon13/04/1992
New secretary appointed
dot icon09/03/1992
Return made up to 31/12/91; full list of members
dot icon03/01/1992
Resolutions
dot icon03/01/1992
Resolutions
dot icon07/11/1991
Director resigned
dot icon29/07/1991
Director's particulars changed
dot icon16/07/1991
Full accounts made up to 1990-12-31
dot icon16/07/1991
Registered office changed on 16/07/91 from: caley close sweet briar road norwich NR3 2BW
dot icon20/05/1991
Declaration of satisfaction of mortgage/charge
dot icon08/04/1991
New director appointed
dot icon08/04/1991
New director appointed
dot icon06/03/1991
New director appointed
dot icon18/01/1991
Return made up to 31/12/90; full list of members
dot icon04/01/1991
Full accounts made up to 1989-12-31
dot icon04/01/1991
Resolutions
dot icon11/12/1990
New director appointed
dot icon23/11/1990
Director resigned
dot icon23/11/1990
New director appointed
dot icon05/11/1990
Director resigned
dot icon10/09/1990
Director resigned
dot icon10/09/1990
New director appointed
dot icon30/05/1990
Director resigned
dot icon06/12/1989
Director's particulars changed
dot icon06/12/1989
Full accounts made up to 1988-12-31
dot icon06/12/1989
Return made up to 13/11/89; full list of members
dot icon27/09/1989
New director appointed
dot icon16/08/1989
New director appointed
dot icon03/08/1989
Memorandum and Articles of Association
dot icon10/07/1989
Director's particulars changed
dot icon10/07/1989
Director resigned;new director appointed
dot icon10/07/1989
New director appointed
dot icon07/07/1989
Certificate of change of name
dot icon28/06/1989
Director's particulars changed
dot icon04/04/1989
Full accounts made up to 1987-12-31
dot icon04/04/1989
Return made up to 13/01/89; full list of members
dot icon13/03/1989
Secretary resigned;new secretary appointed
dot icon13/03/1989
Director resigned
dot icon04/01/1988
Full accounts made up to 1986-12-31
dot icon04/01/1988
Return made up to 16/12/87; full list of members
dot icon09/09/1987
Particulars of mortgage/charge
dot icon04/08/1987
Return made up to 31/12/85; full list of members; amend
dot icon04/08/1987
Return made up to 17/11/86; full list of members
dot icon27/02/1987
Secretary resigned;new secretary appointed
dot icon11/12/1986
Full accounts made up to 1985-12-31
dot icon21/10/1986
New director appointed
dot icon09/10/1986
Director resigned
dot icon27/05/1986
Director resigned
dot icon28/05/1982
Accounts made up to 1981-01-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2006
dot iconNext confirmation date
31/12/2016
dot iconLast change occurred
31/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2006
dot iconNext account date
31/12/2007
dot iconNext due on
31/10/2008
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Christopher Ian
Director
16/01/1995 - Present
5
Franklin, Kevin Nigel
Director
20/01/2003 - 20/03/2008
136
Patterson, Ernest
Director
16/07/2002 - 20/03/2008
44

Persons with Significant Control

0

No PSC data available.

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 ONE LIMITED

BOURNE END ONE LIMITED is an(a) Active company incorporated on 04/09/1969 with the registered office located at GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YU. 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 BOURNE END ONE LIMITED?

toggle

BOURNE END ONE LIMITED is currently Active. It was registered on 04/09/1969 .

Where is BOURNE END ONE LIMITED located?

toggle

BOURNE END ONE LIMITED is registered at GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YU.

What is the latest filing for BOURNE END ONE LIMITED?

toggle

The latest filing was on 10/02/2026: Restoration by order of the court.