BOURNE TAYLOR NEVILLE LIMITED

Register to unlock more data on OkredoRegister

BOURNE TAYLOR NEVILLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02190964

Incorporation date

10/11/1987

Size

Full

Contacts

Registered address

Registered address

1c Tournament Court, Edgehill Drive, Warwick CV34 6LGCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1987)
dot icon24/09/2025
Full accounts made up to 2024-12-31
dot icon29/07/2025
Director's details changed for Mr Simon Mark Redhead on 2025-07-16
dot icon29/04/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon07/10/2024
Full accounts made up to 2023-12-31
dot icon29/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon12/04/2024
Termination of appointment of Timothy Paul Forsyth as a director on 2024-04-04
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon02/05/2023
Confirmation statement made on 2023-04-25 with updates
dot icon17/03/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon14/11/2022
Notification of Wealth Solutions Holdings Limited as a person with significant control on 2022-11-11
dot icon14/11/2022
Cessation of Peter Cooper as a person with significant control on 2022-11-11
dot icon14/11/2022
Cessation of Paul Anthony Mitchell as a person with significant control on 2022-11-11
dot icon08/09/2022
Registered office address changed from Neville House 66 High Street Henley in Arden Solihull West Midlands B95 5BX to 1C Tournament Court Edgehill Drive Warwick CV34 6LG on 2022-09-08
dot icon16/08/2022
Change of share class name or designation
dot icon16/08/2022
Resolutions
dot icon16/08/2022
Memorandum and Articles of Association
dot icon16/08/2022
Particulars of variation of rights attached to shares
dot icon16/08/2022
Statement of company's objects
dot icon12/08/2022
Termination of appointment of Paul Anthony Mitchell as a director on 2022-08-09
dot icon12/08/2022
Termination of appointment of Peter Cooper as a director on 2022-08-09
dot icon12/08/2022
Appointment of Mr Simon Mark Redhead as a director on 2022-08-09
dot icon12/08/2022
Appointment of Mr Timothy Paul Forsyth as a director on 2022-08-09
dot icon12/08/2022
Termination of appointment of Paul Anthony Mitchell as a secretary on 2022-08-09
dot icon20/06/2022
Micro company accounts made up to 2022-03-31
dot icon19/05/2022
Second filing of Confirmation Statement dated 2022-05-18
dot icon18/05/2022
Confirmation statement made on 2022-04-25 with updates
dot icon13/05/2022
Notification of Peter Cooper as a person with significant control on 2022-04-30
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon24/06/2021
Statement of capital following an allotment of shares on 2021-04-30
dot icon24/06/2021
Statement of capital following an allotment of shares on 2021-04-30
dot icon24/06/2021
Appointment of Mr Peter Cooper as a director on 2021-04-30
dot icon22/06/2021
Confirmation statement made on 2021-04-25 with updates
dot icon02/03/2021
Micro company accounts made up to 2020-03-31
dot icon04/01/2021
Second filing of Confirmation Statement dated 2020-04-25
dot icon20/11/2020
Change of details for Mr Paul Anthony Mitchell as a person with significant control on 2019-10-25
dot icon20/11/2020
Cessation of M & J Richards Holdings Limited as a person with significant control on 2019-10-25
dot icon17/11/2020
Purchase of own shares.
dot icon30/10/2020
Second filing of Confirmation Statement dated 2017-04-30
dot icon30/10/2020
Second filing of Confirmation Statement dated 2018-04-25
dot icon30/10/2020
Second filing of Confirmation Statement dated 2019-04-25
dot icon30/10/2020
Second filing of Confirmation Statement dated 2017-04-30
dot icon10/06/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon10/01/2020
Appointment of Mr Paul Anthony Mitchell as a secretary on 2019-10-23
dot icon09/01/2020
Termination of appointment of Michael Thomas Richards as a director on 2019-10-23
dot icon09/01/2020
Termination of appointment of Michael Thomas Richards as a secretary on 2019-10-23
dot icon02/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/06/2018
Confirmation statement made on 2018-04-25 with updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon22/06/2017
30/04/17 Statement of Capital gbp 3004
dot icon29/09/2016
Resolutions
dot icon21/09/2016
Termination of appointment of Robert John Swithenby as a secretary on 2016-08-30
dot icon21/09/2016
Appointment of Mr Michael Thomas Richards as a secretary on 2016-08-30
dot icon08/09/2016
Termination of appointment of Robert John Swithenby as a director on 2016-08-30
dot icon08/09/2016
Appointment of Mr Michael Thomas Richards as a director on 2016-08-30
dot icon07/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/06/2016
Satisfaction of charge 1 in full
dot icon18/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon07/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon02/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/05/2009
Return made up to 30/04/09; full list of members
dot icon13/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/06/2008
Return made up to 30/04/08; full list of members
dot icon20/06/2007
Return made up to 30/04/07; full list of members
dot icon12/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/01/2007
Accounts for a small company made up to 2006-03-31
dot icon11/05/2006
Return made up to 30/04/06; full list of members
dot icon16/01/2006
Full accounts made up to 2005-03-31
dot icon13/07/2005
Return made up to 30/04/05; full list of members
dot icon08/11/2004
Full accounts made up to 2004-03-31
dot icon21/06/2004
Return made up to 30/04/04; full list of members
dot icon29/07/2003
Full accounts made up to 2003-03-31
dot icon13/06/2003
Return made up to 30/04/03; full list of members
dot icon13/05/2003
Director resigned
dot icon08/11/2002
Return made up to 28/05/02; full list of members
dot icon03/08/2002
Full accounts made up to 2002-03-31
dot icon02/08/2002
Location of register of members
dot icon02/08/2002
Location of debenture register
dot icon03/07/2002
Registered office changed on 03/07/02 from: 19/21 northfield road harborne birmingham B17 0ST
dot icon03/07/2002
New secretary appointed
dot icon03/07/2002
Director resigned
dot icon17/06/2002
Nc inc already adjusted 01/07/01
dot icon07/06/2002
Resolutions
dot icon07/06/2002
Ad 01/07/01-01/07/01 £ si 8@1=8 £ ic 6000/6008
dot icon07/06/2002
Resolutions
dot icon28/09/2001
Auditor's resignation
dot icon15/08/2001
Accounts for a small company made up to 2001-03-31
dot icon24/07/2001
Return made up to 30/04/01; full list of members
dot icon02/11/2000
Accounts for a small company made up to 2000-03-31
dot icon24/07/2000
Return made up to 30/04/00; full list of members
dot icon29/02/2000
New director appointed
dot icon29/02/2000
New director appointed
dot icon16/02/2000
Particulars of mortgage/charge
dot icon20/01/2000
Certificate of change of name
dot icon02/09/1999
Director resigned
dot icon09/08/1999
Full accounts made up to 1999-03-31
dot icon14/06/1999
Return made up to 30/04/99; no change of members
dot icon22/07/1998
Full accounts made up to 1998-03-31
dot icon04/06/1998
Return made up to 30/04/98; full list of members
dot icon19/09/1997
Full accounts made up to 1997-03-31
dot icon07/07/1997
New director appointed
dot icon25/06/1997
Return made up to 30/04/97; full list of members
dot icon01/07/1996
Full accounts made up to 1996-03-31
dot icon15/05/1996
Return made up to 30/04/96; no change of members
dot icon22/09/1995
Full accounts made up to 1995-03-31
dot icon30/04/1995
Return made up to 30/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/08/1994
Full accounts made up to 1994-03-31
dot icon10/05/1994
Return made up to 30/04/94; full list of members
dot icon09/01/1994
Full accounts made up to 1993-03-31
dot icon13/05/1993
Return made up to 30/04/93; no change of members
dot icon21/01/1993
Full accounts made up to 1992-03-31
dot icon25/04/1992
Return made up to 30/04/92; no change of members
dot icon19/08/1991
Accounts for a small company made up to 1991-03-31
dot icon14/05/1991
Return made up to 30/04/91; full list of members
dot icon25/03/1991
Accounts for a small company made up to 1990-03-31
dot icon18/01/1991
Director resigned
dot icon30/07/1990
Ad 24/03/90--------- £ si 3000@1
dot icon26/07/1990
Return made up to 30/04/90; full list of members
dot icon22/11/1989
Accounts for a small company made up to 1989-03-31
dot icon02/03/1989
Return made up to 13/02/89; full list of members
dot icon29/03/1988
Wd 25/02/88 ad 11/12/87--------- £ si 2998@1=2998 £ ic 2/3000
dot icon10/02/1988
Wd 12/01/88 pd 11/12/87--------- £ si 2@1
dot icon22/01/1988
Resolutions
dot icon20/01/1988
Resolutions
dot icon20/01/1988
Resolutions
dot icon20/01/1988
Nc inc already adjusted
dot icon23/12/1987
Secretary resigned;new secretary appointed
dot icon23/12/1987
Director resigned;new director appointed
dot icon23/12/1987
Registered office changed on 23/12/87 from: 2 baches street london N1 6UB
dot icon21/12/1987
Certificate of change of name
dot icon16/12/1987
Resolutions
dot icon10/11/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

8
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/04/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
312.33K
-
0.00
-
-
2022
8
583.04K
-
0.00
-
-
2022
8
583.04K
-
0.00
-
-

Employees

2022

Employees

8 Ascended33 % *

Net Assets(GBP)

583.04K £Ascended86.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forsyth, Timothy Paul
Director
09/08/2022 - 04/04/2024
8
Redhead, Simon Mark
Director
09/08/2022 - Present
35

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BOURNE TAYLOR NEVILLE LIMITED

BOURNE TAYLOR NEVILLE LIMITED is an(a) Active company incorporated on 10/11/1987 with the registered office located at 1c Tournament Court, Edgehill Drive, Warwick CV34 6LG. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BOURNE TAYLOR NEVILLE LIMITED?

toggle

BOURNE TAYLOR NEVILLE LIMITED is currently Active. It was registered on 10/11/1987 .

Where is BOURNE TAYLOR NEVILLE LIMITED located?

toggle

BOURNE TAYLOR NEVILLE LIMITED is registered at 1c Tournament Court, Edgehill Drive, Warwick CV34 6LG.

What does BOURNE TAYLOR NEVILLE LIMITED do?

toggle

BOURNE TAYLOR NEVILLE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BOURNE TAYLOR NEVILLE LIMITED have?

toggle

BOURNE TAYLOR NEVILLE LIMITED had 8 employees in 2022.

What is the latest filing for BOURNE TAYLOR NEVILLE LIMITED?

toggle

The latest filing was on 24/09/2025: Full accounts made up to 2024-12-31.