BOURNE LEISURE GROUP LIMITED

Register to unlock more data on OkredoRegister

BOURNE LEISURE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00956166

Incorporation date

13/06/1969

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Park Lane, Hemel Hempstead, Hertfordshire HP2 4YLCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1969)
dot icon24/11/2025
Director's details changed for Mr Simon Palethorpe on 2025-11-13
dot icon21/10/2025
Information not on the register a statement of satisfaction for a charge was removed on 21/10/2025 as it is no longer considered to form part of the register.
dot icon20/10/2025
Termination of appointment of Iain Stuart Macmillan as a director on 2025-10-15
dot icon20/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon20/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon11/09/2025
Satisfaction of charge 009561660011 in full
dot icon11/09/2025
Satisfaction of charge 009561660010 in full
dot icon26/08/2025
Registration of charge 009561660011, created on 2025-08-15
dot icon04/07/2025
Appointment of Mr Simon Palethorpe as a director on 2025-07-04
dot icon30/06/2025
Statement of company's objects
dot icon20/06/2025
Appointment of Mrs Jamila Clare Dabbagh Sythes as a director on 2025-06-19
dot icon27/05/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon02/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon02/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon02/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon02/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/05/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon05/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon05/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon05/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon18/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon18/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon18/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon24/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon24/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon24/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon24/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon12/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon12/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon13/06/2022
Confirmation statement made on 2022-06-13 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 icon11/06/2021
Confirmation statement made on 2021-06-11 with updates
dot icon13/03/2021
Memorandum and Articles of Association
dot icon13/03/2021
Resolutions
dot icon01/03/2021
Registration of charge 009561660010, created on 2021-02-26
dot icon26/02/2021
Satisfaction of charge 6 in part
dot icon26/02/2021
Satisfaction of charge 7 in full
dot icon26/02/2021
Satisfaction of charge 8 in full
dot icon26/02/2021
Satisfaction of charge 9 in full
dot icon26/02/2021
Satisfaction of charge 6 in full
dot icon20/01/2021
All of the property or undertaking no longer forms part of charge 6
dot icon18/12/2020
Accounts for a small company made up to 2019-12-31
dot icon19/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon08/08/2019
Accounts for a small company made up to 2018-12-31
dot icon24/06/2019
Confirmation statement made on 2019-06-24 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 icon23/07/2018
Accounts for a small company made up to 2017-12-31
dot icon22/06/2018
Confirmation statement made on 2018-06-22 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 icon17/07/2017
Full accounts made up to 2016-12-31
dot icon20/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon19/09/2016
Full accounts made up to 2015-12-31
dot icon27/06/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon24/09/2015
Full accounts made up to 2014-12-31
dot icon03/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon02/07/2015
Director's details changed for Mr Dermot Francis King on 2015-05-01
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon27/06/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon09/04/2014
Termination of appointment of Robert Seaton as a director
dot icon07/01/2014
Termination of appointment of Peter Harris as a director
dot icon09/09/2013
Full accounts made up to 2012-12-31
dot icon11/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon27/06/2012
Annual return made up to 2012-06-26 with full list of shareholders
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 icon16/02/2012
Appointment of John Philip Dunford as a director
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 icon05/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon03/06/2011
Director's details changed for Jane Elizabeth Bentall on 2011-05-16
dot icon07/02/2011
Particulars of a mortgage or charge / charge no: 9
dot icon09/09/2010
Full accounts made up to 2009-12-31
dot icon12/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon26/03/2010
Director's details changed for Mr David Roy Whitelam on 2010-03-08
dot icon08/03/2010
Director's details changed for John Charles Cook on 2010-03-08
dot icon05/03/2010
Director's details changed for Mr Peter Woodstock Harris on 2010-03-05
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 icon03/02/2010
Director's details changed for Robert Seaton on 2010-02-02
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 icon30/06/2009
Return made up to 26/06/09; full list of members
dot icon17/12/2008
Particulars of a mortgage or charge / charge no: 8
dot icon09/09/2008
Full accounts made up to 2007-12-31
dot icon09/07/2008
Return made up to 26/06/08; full list of members
dot icon09/09/2007
Full accounts made up to 2006-12-31
dot icon04/07/2007
Return made up to 26/06/07; full list of members
dot icon13/02/2007
New director appointed
dot icon10/01/2007
Director's particulars changed
dot icon22/09/2006
Full accounts made up to 2005-12-31
dot icon29/06/2006
Return made up to 26/06/06; full list of members
dot icon11/08/2005
Full accounts made up to 2004-12-31
dot icon14/07/2005
Return made up to 26/06/05; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon01/09/2004
Director's particulars changed
dot icon28/06/2004
Return made up to 26/06/04; full list of members
dot icon26/10/2003
Full accounts made up to 2002-12-31
dot icon26/06/2003
Return made up to 26/06/03; full list of members
dot icon10/04/2003
Director resigned
dot icon25/03/2003
Declaration of assistance for shares acquisition
dot icon25/03/2003
Declaration of assistance for shares acquisition
dot icon25/03/2003
Declaration of assistance for shares acquisition
dot icon25/03/2003
Declaration of assistance for shares acquisition
dot icon25/03/2003
Declaration of assistance for shares acquisition
dot icon25/03/2003
Declaration of assistance for shares acquisition
dot icon25/03/2003
Declaration of assistance for shares acquisition
dot icon25/03/2003
Declaration of assistance for shares acquisition
dot icon25/03/2003
Declaration of assistance for shares acquisition
dot icon25/03/2003
Declaration of assistance for shares acquisition
dot icon25/03/2003
Declaration of assistance for shares acquisition
dot icon25/03/2003
Declaration of assistance for shares acquisition
dot icon25/03/2003
Declaration of assistance for shares acquisition
dot icon25/03/2003
Declaration of assistance for shares acquisition
dot icon25/03/2003
Declaration of assistance for shares acquisition
dot icon25/03/2003
Declaration of assistance for shares acquisition
dot icon25/03/2003
Declaration of assistance for shares acquisition
dot icon25/03/2003
Declaration of assistance for shares acquisition
dot icon25/03/2003
Declaration of assistance for shares acquisition
dot icon25/03/2003
Declaration of assistance for shares acquisition
dot icon25/03/2003
Declaration of assistance for shares acquisition
dot icon25/03/2003
Declaration of assistance for shares acquisition
dot icon25/03/2003
Declaration of assistance for shares acquisition
dot icon25/03/2003
Declaration of assistance for shares acquisition
dot icon25/03/2003
Declaration of assistance for shares acquisition
dot icon25/03/2003
Declaration of assistance for shares acquisition
dot icon25/03/2003
Declaration of assistance for shares acquisition
dot icon25/03/2003
Declaration of assistance for shares acquisition
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon04/07/2002
Return made up to 06/06/02; full list of members
dot icon19/11/2001
Director's particulars changed
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon18/09/2001
Director's particulars changed
dot icon26/07/2001
Return made up to 06/06/01; full list of members
dot icon14/11/2000
Memorandum and Articles of Association
dot icon09/11/2000
Particulars of mortgage/charge
dot icon08/11/2000
Particulars of mortgage/charge
dot icon07/11/2000
Declaration of assistance for shares acquisition
dot icon07/11/2000
Declaration of assistance for shares acquisition
dot icon07/11/2000
Declaration of assistance for shares acquisition
dot icon07/11/2000
Declaration of assistance for shares acquisition
dot icon02/11/2000
Resolutions
dot icon01/11/2000
Declaration of assistance for shares acquisition
dot icon01/11/2000
Declaration of assistance for shares acquisition
dot icon01/11/2000
Declaration of assistance for shares acquisition
dot icon01/11/2000
Declaration of assistance for shares acquisition
dot icon01/11/2000
Declaration of assistance for shares acquisition
dot icon01/11/2000
Declaration of assistance for shares acquisition
dot icon01/11/2000
Declaration of assistance for shares acquisition
dot icon01/11/2000
Declaration of assistance for shares acquisition
dot icon01/11/2000
Declaration of assistance for shares acquisition
dot icon01/11/2000
Declaration of assistance for shares acquisition
dot icon01/11/2000
Declaration of assistance for shares acquisition
dot icon01/11/2000
Declaration of assistance for shares acquisition
dot icon01/11/2000
Declaration of assistance for shares acquisition
dot icon01/11/2000
Declaration of assistance for shares acquisition
dot icon01/11/2000
Declaration of assistance for shares acquisition
dot icon01/11/2000
Declaration of assistance for shares acquisition
dot icon01/11/2000
Declaration of assistance for shares acquisition
dot icon01/11/2000
Declaration of assistance for shares acquisition
dot icon01/11/2000
Declaration of assistance for shares acquisition
dot icon01/11/2000
Declaration of assistance for shares acquisition
dot icon30/10/2000
Declaration of satisfaction of mortgage/charge
dot icon30/10/2000
Declaration of satisfaction of mortgage/charge
dot icon30/10/2000
Declaration of satisfaction of mortgage/charge
dot icon09/10/2000
Full accounts made up to 1999-12-31
dot icon30/06/2000
Return made up to 06/06/00; full list of members
dot icon11/08/1999
Full accounts made up to 1998-12-31
dot icon01/07/1999
Return made up to 06/06/99; full list of members
dot icon04/02/1999
Secretary resigned
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon07/09/1998
New secretary appointed
dot icon04/07/1998
Return made up to 06/06/98; full list of members
dot icon12/12/1997
Director's particulars changed
dot icon04/11/1997
Full accounts made up to 1996-12-31
dot icon16/09/1997
Particulars of mortgage/charge
dot icon09/09/1997
Particulars of mortgage/charge
dot icon02/09/1997
Declaration of assistance for shares acquisition
dot icon02/09/1997
Declaration of assistance for shares acquisition
dot icon02/09/1997
Declaration of assistance for shares acquisition
dot icon02/09/1997
Resolutions
dot icon02/09/1997
Declaration of assistance for shares acquisition
dot icon02/09/1997
Declaration of assistance for shares acquisition
dot icon02/09/1997
Declaration of assistance for shares acquisition
dot icon02/09/1997
Declaration of assistance for shares acquisition
dot icon02/09/1997
Declaration of assistance for shares acquisition
dot icon02/09/1997
Declaration of assistance for shares acquisition
dot icon02/09/1997
Declaration of assistance for shares acquisition
dot icon02/09/1997
Declaration of assistance for shares acquisition
dot icon02/09/1997
Declaration of assistance for shares acquisition
dot icon02/09/1997
Declaration of assistance for shares acquisition
dot icon02/09/1997
Declaration of assistance for shares acquisition
dot icon02/09/1997
Declaration of assistance for shares acquisition
dot icon02/09/1997
Declaration of assistance for shares acquisition
dot icon02/09/1997
Declaration of assistance for shares acquisition
dot icon26/06/1997
Return made up to 06/06/97; no change of members
dot icon06/01/1997
Auditor's resignation
dot icon13/12/1996
Auditor's resignation
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon03/07/1996
Return made up to 06/06/96; no change of members
dot icon30/04/1996
Memorandum and Articles of Association
dot icon30/04/1996
Conve 29/03/96
dot icon30/04/1996
Ad 29/03/96--------- £ si 3000@1=3000 £ ic 51180/54180
dot icon30/04/1996
Resolutions
dot icon30/04/1996
Resolutions
dot icon30/04/1996
Resolutions
dot icon30/04/1996
Resolutions
dot icon30/10/1995
Full accounts made up to 1994-12-31
dot icon11/09/1995
Particulars of mortgage/charge
dot icon04/07/1995
Return made up to 06/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon05/07/1994
Return made up to 06/06/94; no change of members
dot icon25/10/1993
Full accounts made up to 1992-12-31
dot icon15/06/1993
Return made up to 06/06/93; no change of members
dot icon14/10/1992
Full accounts made up to 1991-12-31
dot icon14/07/1992
Return made up to 06/06/92; full list of members
dot icon12/12/1991
Ad 03/12/91--------- £ si 46062@1=46062 £ ic 5118/51180
dot icon12/12/1991
Resolutions
dot icon12/12/1991
£ nc 5202/100000 03/12/91
dot icon12/08/1991
Full accounts made up to 1990-12-31
dot icon27/07/1991
Return made up to 06/06/91; full list of members
dot icon07/02/1991
Declaration of satisfaction of mortgage/charge
dot icon04/10/1990
Full accounts made up to 1989-12-31
dot icon04/10/1990
Return made up to 26/08/90; full list of members
dot icon15/06/1990
Certificate of change of name
dot icon01/02/1990
Certificate of change of name
dot icon26/09/1989
Full accounts made up to 1988-12-31
dot icon26/09/1989
Return made up to 06/06/89; full list of members
dot icon12/01/1989
Full accounts made up to 1987-12-31
dot icon04/11/1988
Return made up to 06/06/88; full list of members
dot icon18/10/1988
Particulars of mortgage/charge
dot icon30/09/1987
Full accounts made up to 1986-12-31
dot icon30/09/1987
Return made up to 05/06/87; full list of members
dot icon22/07/1987
Particulars of mortgage/charge
dot icon30/10/1986
Full accounts made up to 1985-12-31
dot icon30/10/1986
Return made up to 06/06/86; full list of members
dot icon11/02/1975
Certificate of change of name
dot icon13/06/1969
Miscellaneous

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
27/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macmillan, Iain Stuart
Director
01/01/2019 - 15/10/2025
80
Flaum, Paul Charles
Director
01/01/2018 - Present
94
Palethorpe, Simon
Director
04/07/2025 - Present
67
Sythes, Jamila Clare Dabbagh
Director
19/06/2025 - Present
55

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 LEISURE GROUP LIMITED

BOURNE LEISURE GROUP LIMITED is an(a) Active company incorporated on 13/06/1969 with the registered office located at 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 LEISURE GROUP LIMITED?

toggle

BOURNE LEISURE GROUP LIMITED is currently Active. It was registered on 13/06/1969 .

Where is BOURNE LEISURE GROUP LIMITED located?

toggle

BOURNE LEISURE GROUP LIMITED is registered at 1 Park Lane, Hemel Hempstead, Hertfordshire HP2 4YL.

What does BOURNE LEISURE GROUP LIMITED do?

toggle

BOURNE LEISURE GROUP LIMITED operates in the Recreational vehicle parks trailer parks and camping grounds (55.30 - SIC 2007) sector.

What is the latest filing for BOURNE LEISURE GROUP LIMITED?

toggle

The latest filing was on 24/11/2025: Director's details changed for Mr Simon Palethorpe on 2025-11-13.