BOURNE TEXTILE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BOURNE TEXTILE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03017579

Incorporation date

02/02/1995

Size

Dormant

Contacts

Registered address

Registered address

Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire WA7 3GHCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1995)
dot icon07/03/2026
Termination of appointment of Yvonne May Monaghan as a director on 2026-02-28
dot icon07/03/2026
Appointment of Mr Ryan Govender as a director on 2026-02-28
dot icon02/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon13/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon25/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon25/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon02/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon06/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon15/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/02/2020
Cessation of Johnson Service Group as a person with significant control on 2020-02-14
dot icon14/02/2020
Notification of Bourne Services Group Limited as a person with significant control on 2020-02-14
dot icon14/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon31/12/2019
Appointment of Mr Timothy James Morris as a director on 2019-12-31
dot icon31/12/2019
Termination of appointment of Seb Aaron Bryan Phillips as a secretary on 2019-12-31
dot icon31/12/2019
Registered office address changed from Bourne Textile Services Cherry Holt Road Bourne Lincs PE10 9LA to Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH on 2019-12-31
dot icon23/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/06/2019
Termination of appointment of Richard William Clark as a director on 2019-06-07
dot icon20/06/2019
Appointment of Mr Seb Aaron Bryan Phillips as a secretary on 2019-06-07
dot icon16/04/2019
Termination of appointment of David John Bower as a director on 2019-03-31
dot icon16/04/2019
Termination of appointment of David John Bower as a secretary on 2019-03-31
dot icon13/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon03/01/2019
Termination of appointment of Christopher Sander as a director on 2018-12-31
dot icon04/05/2018
Full accounts made up to 2017-12-31
dot icon05/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon04/08/2017
Termination of appointment of David Arthur Johnson as a director on 2017-03-31
dot icon16/05/2017
Full accounts made up to 2016-12-31
dot icon06/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon11/05/2016
Full accounts made up to 2015-12-31
dot icon17/03/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon13/05/2015
Full accounts made up to 2014-12-31
dot icon16/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon16/02/2015
Director's details changed for David John Bower on 2015-02-16
dot icon16/02/2015
Director's details changed for Mr David Arthur Johnson on 2015-02-16
dot icon16/02/2015
Secretary's details changed for David John Bower on 2015-02-16
dot icon16/02/2015
Director's details changed for Mr Richard William Clark on 2015-02-16
dot icon22/09/2014
Full accounts made up to 2014-02-28
dot icon21/03/2014
Appointment of Mrs Yvonne May Monaghan as a director
dot icon21/03/2014
Appointment of Mr Christopher Sander as a director
dot icon21/03/2014
Termination of appointment of Hedley Stroud as a director
dot icon12/03/2014
Registration of charge 030175790001
dot icon05/03/2014
Resolutions
dot icon05/03/2014
Current accounting period shortened from 2015-02-28 to 2014-12-31
dot icon05/03/2014
Statement of company's objects
dot icon12/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon19/07/2013
Full accounts made up to 2013-02-28
dot icon05/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon20/11/2012
Accounts for a medium company made up to 2012-02-29
dot icon06/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon26/09/2011
Accounts for a medium company made up to 2011-02-28
dot icon02/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon28/10/2010
Accounts for a medium company made up to 2010-02-28
dot icon22/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon22/02/2010
Director's details changed for David John Bower on 2010-02-02
dot icon22/02/2010
Director's details changed for David Arthur Johnson on 2010-02-02
dot icon22/02/2010
Director's details changed for Mr Richard William Clark on 2010-02-02
dot icon21/10/2009
Accounts for a medium company made up to 2009-02-28
dot icon03/02/2009
Return made up to 02/02/09; full list of members
dot icon23/07/2008
Accounts for a medium company made up to 2008-02-29
dot icon01/04/2008
Appointment terminated director norman stroud
dot icon27/02/2008
Return made up to 02/02/08; full list of members
dot icon27/02/2008
Director's change of particulars / richard clark / 01/12/2007
dot icon29/11/2007
Accounts for a medium company made up to 2007-02-28
dot icon06/02/2007
Return made up to 02/02/07; full list of members
dot icon28/12/2006
Accounts for a medium company made up to 2006-02-28
dot icon29/08/2006
Registered office changed on 29/08/06 from: manning road bourne lincolnshire PE10 9EU
dot icon02/02/2006
Return made up to 02/02/06; full list of members
dot icon12/10/2005
Accounts for a medium company made up to 2005-02-28
dot icon04/02/2005
Return made up to 02/02/05; full list of members
dot icon14/01/2005
New director appointed
dot icon24/12/2004
New director appointed
dot icon10/11/2004
Accounts for a medium company made up to 2004-02-29
dot icon10/02/2004
Return made up to 02/02/04; full list of members
dot icon10/02/2004
Director resigned
dot icon20/08/2003
Accounts for a medium company made up to 2003-02-28
dot icon10/02/2003
Return made up to 02/02/03; full list of members
dot icon05/12/2002
Auditor's resignation
dot icon09/09/2002
Accounts for a medium company made up to 2002-02-28
dot icon04/03/2002
Return made up to 02/02/02; full list of members
dot icon04/03/2002
Director resigned
dot icon20/11/2001
Director's particulars changed
dot icon05/07/2001
Accounts for a medium company made up to 2001-02-28
dot icon28/02/2001
Return made up to 02/02/01; full list of members
dot icon27/07/2000
Accounts for a medium company made up to 2000-02-29
dot icon02/03/2000
Return made up to 02/02/00; full list of members
dot icon21/07/1999
Accounts for a medium company made up to 1999-02-28
dot icon26/02/1999
Return made up to 02/02/99; full list of members
dot icon02/07/1998
Accounts for a medium company made up to 1998-02-28
dot icon02/03/1998
Return made up to 02/02/98; no change of members
dot icon12/09/1997
Accounts for a medium company made up to 1997-02-28
dot icon25/02/1997
Return made up to 02/02/97; no change of members
dot icon19/09/1996
Accounts for a medium company made up to 1996-02-29
dot icon27/02/1996
Return made up to 02/02/96; full list of members
dot icon06/03/1995
Accounting reference date notified as 28/02
dot icon14/02/1995
New director appointed
dot icon14/02/1995
New director appointed
dot icon14/02/1995
New director appointed
dot icon14/02/1995
New director appointed
dot icon14/02/1995
Director resigned;new director appointed
dot icon14/02/1995
Secretary resigned;new secretary appointed
dot icon02/02/1995
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
02/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Monaghan, Yvonne May
Director
02/03/2014 - 28/02/2026
110
Morris, Timothy James
Director
31/12/2019 - Present
88
Govender, Ryan
Director
28/02/2026 - Present
61

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 TEXTILE SERVICES LIMITED

BOURNE TEXTILE SERVICES LIMITED is an(a) Active company incorporated on 02/02/1995 with the registered office located at Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire WA7 3GH. There are currently 2 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 TEXTILE SERVICES LIMITED?

toggle

BOURNE TEXTILE SERVICES LIMITED is currently Active. It was registered on 02/02/1995 .

Where is BOURNE TEXTILE SERVICES LIMITED located?

toggle

BOURNE TEXTILE SERVICES LIMITED is registered at Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire WA7 3GH.

What does BOURNE TEXTILE SERVICES LIMITED do?

toggle

BOURNE TEXTILE SERVICES LIMITED operates in the Washing and (dry-)cleaning of textile and fur products (96.01 - SIC 2007) sector.

What is the latest filing for BOURNE TEXTILE SERVICES LIMITED?

toggle

The latest filing was on 07/03/2026: Termination of appointment of Yvonne May Monaghan as a director on 2026-02-28.