BOURNE HOLIDAYS TRANSPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BOURNE HOLIDAYS TRANSPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02681937

Incorporation date

28/01/1992

Size

Small

Contacts

Registered address

Registered address

No 1 Park Lane, Hemel Hempstead, Hertfordshire HP2 4YLCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1992)
dot icon30/01/2026
Confirmation statement made on 2026-01-30 with updates
dot icon08/12/2025
Registration of charge 026819370005, created on 2025-11-27
dot icon17/10/2025
Termination of appointment of Iain Stuart Macmillan as a director on 2025-10-15
dot icon15/09/2025
Accounts for a small company made up to 2024-12-31
dot icon11/09/2025
Satisfaction of charge 026819370004 in full
dot icon18/08/2025
Cessation of Bourne Leisure Limited as a person with significant control on 2025-08-15
dot icon18/08/2025
Notification of Bard Midco 2 Limited as a person with significant control on 2025-08-15
dot icon07/07/2025
Appointment of Mr Paul James Pomroy as a director on 2025-07-04
dot icon04/07/2025
Appointment of Mr Daniel Richard Levere as a director on 2025-07-04
dot icon26/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon02/09/2024
Accounts for a small company made up to 2023-12-31
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon14/09/2023
Accounts for a small company made up to 2022-12-31
dot icon12/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon12/09/2022
Accounts for a small company made up to 2021-12-31
dot icon17/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon04/09/2021
Accounts for a small company made up to 2020-12-31
dot icon02/09/2021
Termination of appointment of Jane Elizabeth Bentall as a director on 2021-09-01
dot icon18/03/2021
Resolutions
dot icon18/03/2021
Memorandum and Articles of Association
dot icon01/03/2021
Registration of charge 026819370004, created on 2021-02-26
dot icon26/02/2021
Satisfaction of charge 1 in full
dot icon26/02/2021
Satisfaction of charge 2 in full
dot icon26/02/2021
Satisfaction of charge 3 in full
dot icon17/02/2021
Confirmation statement made on 2021-02-17 with updates
dot icon18/12/2020
Accounts for a small company made up to 2019-12-31
dot icon28/02/2020
Confirmation statement made on 2020-02-28 with no updates
dot icon08/08/2019
Accounts for a small company made up to 2018-12-31
dot icon03/03/2019
Confirmation statement made on 2019-03-03 with updates
dot icon02/01/2019
Termination of appointment of Dermot Francis King as a secretary on 2019-01-01
dot icon02/01/2019
Termination of appointment of Dermot Francis King as a director on 2019-01-01
dot icon02/01/2019
Appointment of Mr Iain Stuart Macmillan as a director on 2019-01-01
dot icon20/07/2018
Accounts for a small company made up to 2017-12-31
dot icon02/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon10/01/2018
Termination of appointment of John Philip Dunford as a director on 2018-01-01
dot icon10/01/2018
Appointment of Mr Paul Charles Flaum as a director on 2018-01-01
dot icon14/07/2017
Full accounts made up to 2016-12-31
dot icon01/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon19/09/2016
Full accounts made up to 2015-12-31
dot icon11/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon24/09/2015
Full accounts made up to 2014-12-31
dot icon02/07/2015
Director's details changed for Mr Dermot Francis King on 2015-05-01
dot icon09/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon03/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon09/09/2013
Full accounts made up to 2012-12-31
dot icon25/02/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon21/05/2012
Termination of appointment of John Cook as a director
dot icon20/04/2012
Termination of appointment of David Whitelam as a director
dot icon27/02/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon16/02/2012
Appointment of Mr Dermot Francis King as a director
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon03/06/2011
Director's details changed for Jane Elizabeth Bentall on 2011-05-16
dot icon28/02/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon07/02/2011
Particulars of a mortgage or charge / charge no: 3
dot icon09/09/2010
Full accounts made up to 2009-12-31
dot icon26/03/2010
Director's details changed for Mr David Roy Whitelam on 2010-03-08
dot icon16/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon08/03/2010
Director's details changed for John Charles Cook on 2010-03-08
dot icon01/03/2010
Director's details changed for Mr David Roy Whitelam on 2010-02-15
dot icon23/02/2010
Director's details changed for Mr David Roy Whitelam on 2010-02-12
dot icon25/01/2010
Director's details changed for John Philip Dunford on 2010-01-25
dot icon25/01/2010
Secretary's details changed for Dermot Francis King on 2010-01-25
dot icon22/01/2010
Director's details changed for Jane Elizabeth Bentall on 2009-12-31
dot icon05/09/2009
Full accounts made up to 2008-12-31
dot icon02/03/2009
Return made up to 25/02/09; full list of members
dot icon17/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon19/11/2008
Director appointed jane elizabeth bentall
dot icon09/09/2008
Full accounts made up to 2007-12-31
dot icon05/03/2008
Return made up to 25/02/08; full list of members
dot icon09/09/2007
Full accounts made up to 2006-12-31
dot icon27/02/2007
Return made up to 25/02/07; full list of members
dot icon22/09/2006
Full accounts made up to 2005-12-31
dot icon27/02/2006
Return made up to 25/02/06; full list of members
dot icon03/10/2005
Director's particulars changed
dot icon11/08/2005
Full accounts made up to 2004-12-31
dot icon01/04/2005
Director resigned
dot icon04/03/2005
Return made up to 25/02/05; full list of members
dot icon16/11/2004
New director appointed
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon25/02/2004
Return made up to 25/02/04; full list of members
dot icon26/10/2003
Full accounts made up to 2002-12-31
dot icon06/10/2003
Director resigned
dot icon25/03/2003
Declaration of assistance for shares acquisition
dot icon25/03/2003
Declaration of assistance for shares acquisition
dot icon08/03/2003
Return made up to 28/01/03; full list of members
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon18/04/2002
Return made up to 28/01/01; full list of members
dot icon08/02/2002
Return made up to 28/01/02; full list of members
dot icon08/02/2002
Secretary's particulars changed
dot icon23/11/2001
Director's particulars changed
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon02/10/2001
Full accounts made up to 2000-09-02
dot icon12/04/2001
Secretary resigned
dot icon12/04/2001
New secretary appointed
dot icon14/12/2000
Registered office changed on 14/12/00 from: normandy court 1 wolsey road hemel hempstead hertfordshire HP2 4TU
dot icon11/12/2000
Accounting reference date shortened from 02/09/01 to 31/12/00
dot icon29/11/2000
Registered office changed on 29/11/00 from: 6 connaught place london W2 2ET
dot icon27/11/2000
Director resigned
dot icon13/11/2000
Director resigned
dot icon13/11/2000
Director resigned
dot icon13/11/2000
Secretary resigned
dot icon13/11/2000
Director resigned
dot icon13/11/2000
New secretary appointed;new director appointed
dot icon13/11/2000
New director appointed
dot icon09/11/2000
Particulars of mortgage/charge
dot icon09/11/2000
Certificate of change of name
dot icon02/11/2000
Resolutions
dot icon01/11/2000
Declaration of assistance for shares acquisition
dot icon31/10/2000
Accounting reference date shortened from 31/12/00 to 02/09/00
dot icon23/10/2000
Memorandum and Articles of Association
dot icon23/10/2000
Resolutions
dot icon19/10/2000
New director appointed
dot icon18/10/2000
New director appointed
dot icon23/08/2000
Full accounts made up to 1999-12-31
dot icon26/07/2000
New director appointed
dot icon26/07/2000
New director appointed
dot icon05/02/2000
Return made up to 28/01/00; full list of members
dot icon12/11/1999
Director resigned
dot icon12/11/1999
Director resigned
dot icon12/11/1999
New director appointed
dot icon04/11/1999
New director appointed
dot icon03/11/1999
New secretary appointed
dot icon25/10/1999
Full accounts made up to 1998-12-31
dot icon14/06/1999
Secretary resigned
dot icon26/05/1999
New secretary appointed
dot icon26/05/1999
Secretary resigned
dot icon15/02/1999
Return made up to 28/01/99; full list of members
dot icon01/09/1998
Full accounts made up to 1997-12-31
dot icon11/02/1998
Return made up to 28/01/98; no change of members
dot icon01/01/1998
Certificate of change of name
dot icon28/08/1997
Full accounts made up to 1996-12-31
dot icon20/02/1997
Return made up to 28/01/97; full list of members
dot icon24/07/1996
Accounts for a dormant company made up to 1995-12-31
dot icon28/02/1996
Return made up to 28/01/96; full list of members
dot icon19/01/1996
Director resigned;new director appointed
dot icon19/01/1996
Director resigned;new director appointed
dot icon27/12/1995
Certificate of change of name
dot icon04/07/1995
Certificate of change of name
dot icon27/04/1995
Secretary resigned;new secretary appointed
dot icon27/04/1995
Director resigned;new director appointed
dot icon18/04/1995
Accounting reference date extended from 31/10 to 31/12
dot icon16/02/1995
Accounts for a dormant company made up to 1994-10-31
dot icon13/02/1995
Return made up to 28/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/02/1994
Return made up to 28/01/94; change of members
dot icon21/01/1994
Accounts for a dormant company made up to 1993-10-31
dot icon15/02/1993
Accounts for a dormant company made up to 1992-10-31
dot icon11/02/1993
Return made up to 28/01/93; full list of members
dot icon17/07/1992
Resolutions
dot icon17/02/1992
Resolutions
dot icon17/02/1992
Resolutions
dot icon17/02/1992
Resolutions
dot icon17/02/1992
Accounting reference date notified as 31/10
dot icon28/01/1992
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
30/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hitchcock, Michael Paul
Director
03/11/1999 - 22/10/2000
79
Flaum, Paul Charles
Director
01/01/2018 - Present
94
Levere, Daniel Richard
Director
04/07/2025 - Present
19
Macmillan, Iain Stuart
Director
01/01/2019 - 15/10/2025
80
Pomroy, Paul James
Director
04/07/2025 - Present
19

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 BOURNE HOLIDAYS TRANSPORT SERVICES LIMITED

BOURNE HOLIDAYS TRANSPORT SERVICES LIMITED is an(a) Active company incorporated on 28/01/1992 with the registered office located at No 1 Park Lane, Hemel Hempstead, Hertfordshire HP2 4YL. 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 BOURNE HOLIDAYS TRANSPORT SERVICES LIMITED?

toggle

BOURNE HOLIDAYS TRANSPORT SERVICES LIMITED is currently Active. It was registered on 28/01/1992 .

Where is BOURNE HOLIDAYS TRANSPORT SERVICES LIMITED located?

toggle

BOURNE HOLIDAYS TRANSPORT SERVICES LIMITED is registered at No 1 Park Lane, Hemel Hempstead, Hertfordshire HP2 4YL.

What does BOURNE HOLIDAYS TRANSPORT SERVICES LIMITED do?

toggle

BOURNE HOLIDAYS TRANSPORT SERVICES LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for BOURNE HOLIDAYS TRANSPORT SERVICES LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-30 with updates.