BOURNEMEAD GROUP LIMITED

Register to unlock more data on OkredoRegister

BOURNEMEAD GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03326633

Incorporation date

03/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Granard Business Centre Bunns Lane, Mill Hill, London NW7 2DQCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1997)
dot icon27/02/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon25/02/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon15/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon26/02/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon09/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon27/02/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon25/02/2022
Confirmation statement made on 2022-02-25 with updates
dot icon19/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon25/02/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon23/12/2020
Director's details changed for Mr Jaswant Singh Upaul on 2020-12-08
dot icon23/12/2020
Change of details for Mr Jaswant Singh Upaul as a person with significant control on 2020-12-08
dot icon15/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon03/12/2020
Registration of charge 033266330005, created on 2020-12-01
dot icon26/02/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon26/02/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon13/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon18/06/2018
Resolutions
dot icon15/06/2018
Registered office address changed from 75-99 Nathan Way West Thamesmead Business Park London SE28 0BQ to 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 2018-06-15
dot icon01/06/2018
Satisfaction of charge 3 in full
dot icon01/06/2018
Satisfaction of charge 4 in full
dot icon03/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon18/09/2017
Accounts for a small company made up to 2017-04-30
dot icon04/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon30/08/2016
Accounts for a small company made up to 2016-04-30
dot icon21/03/2016
Director's details changed for Mr Rowland White on 2016-02-01
dot icon21/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon19/03/2016
Director's details changed for Mr Jaswant Singh Upaul on 2016-02-01
dot icon19/03/2016
Secretary's details changed for Mr Jaswant Singh Upaul on 2016-02-01
dot icon01/10/2015
Accounts for a small company made up to 2015-04-30
dot icon03/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon15/09/2014
Accounts for a small company made up to 2014-04-30
dot icon03/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon06/08/2013
Accounts for a small company made up to 2013-04-30
dot icon01/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon10/09/2012
Accounts for a small company made up to 2012-04-30
dot icon13/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon23/08/2011
Accounts for a small company made up to 2011-04-30
dot icon11/04/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon11/04/2011
Director's details changed for Rowland White on 2010-04-01
dot icon24/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/07/2010
Accounts for a small company made up to 2010-04-30
dot icon26/02/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon26/02/2010
Director's details changed for Rowland White on 2009-10-01
dot icon26/02/2010
Director's details changed for Mr Jaswant Singh Upaul on 2009-10-01
dot icon18/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/10/2009
Accounts for a small company made up to 2009-04-30
dot icon09/04/2009
Return made up to 25/02/09; full list of members
dot icon08/10/2008
Accounts for a small company made up to 2008-04-30
dot icon22/05/2008
Return made up to 25/02/08; full list of members
dot icon20/07/2007
Accounts for a small company made up to 2007-04-30
dot icon05/03/2007
Return made up to 25/02/07; full list of members
dot icon05/03/2007
Director's particulars changed
dot icon23/10/2006
Accounts for a small company made up to 2006-04-30
dot icon30/03/2006
Return made up to 25/02/06; full list of members
dot icon30/03/2006
Location of debenture register
dot icon30/03/2006
Director's particulars changed
dot icon19/09/2005
Accounts for a small company made up to 2005-04-30
dot icon07/07/2005
Particulars of mortgage/charge
dot icon22/06/2005
Particulars of mortgage/charge
dot icon08/03/2005
Return made up to 25/02/05; full list of members
dot icon06/09/2004
Accounts for a small company made up to 2004-04-30
dot icon30/03/2004
Return made up to 25/02/04; full list of members
dot icon20/02/2004
Amended accounts made up to 2003-04-30
dot icon08/12/2003
Amended accounts made up to 2003-04-30
dot icon06/11/2003
Accounts for a small company made up to 2003-04-30
dot icon05/03/2003
Return made up to 25/02/03; full list of members
dot icon20/09/2002
Accounts for a small company made up to 2002-04-30
dot icon11/03/2002
Return made up to 01/03/02; full list of members
dot icon19/02/2002
Director resigned
dot icon10/10/2001
Accounts for a small company made up to 2001-04-30
dot icon21/03/2001
Return made up to 03/03/01; full list of members
dot icon17/10/2000
Accounts for a small company made up to 2000-04-30
dot icon02/06/2000
Auditor's resignation
dot icon22/04/2000
Return made up to 03/03/00; full list of members
dot icon21/04/2000
Ad 04/08/99--------- £ si 1@1=1 £ ic 449999/450000
dot icon07/02/2000
Ad 04/08/99--------- £ si 324997@1=324997 £ ic 125002/449999
dot icon07/02/2000
Ad 04/08/99--------- £ si 125000@1=125000 £ ic 2/125002
dot icon07/02/2000
Nc inc already adjusted 04/08/99
dot icon27/01/2000
Resolutions
dot icon27/01/2000
Resolutions
dot icon27/01/2000
Resolutions
dot icon21/01/2000
Certificate of change of name
dot icon21/01/2000
Secretary resigned
dot icon21/01/2000
Registered office changed on 21/01/00 from: 11 the avenue southampton hampshire SO17 1XF
dot icon21/01/2000
New director appointed
dot icon21/01/2000
New secretary appointed;new director appointed
dot icon01/10/1999
Accounts for a small company made up to 1999-04-30
dot icon12/08/1999
Particulars of mortgage/charge
dot icon03/04/1999
Return made up to 03/03/99; no change of members
dot icon17/12/1998
Accounts for a small company made up to 1998-04-30
dot icon10/12/1998
Accounting reference date extended from 31/03/98 to 30/04/98
dot icon02/09/1998
Particulars of mortgage/charge
dot icon01/05/1998
Return made up to 03/03/98; full list of members
dot icon30/04/1998
New secretary appointed
dot icon30/04/1998
New director appointed
dot icon30/04/1998
Secretary resigned
dot icon30/04/1998
Director resigned
dot icon03/05/1997
Secretary resigned
dot icon03/05/1997
Director resigned
dot icon03/05/1997
New secretary appointed
dot icon03/05/1997
New director appointed
dot icon03/05/1997
Registered office changed on 03/05/97 from: 1 mitchell lane bristol BS1 6BU
dot icon03/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/03/1997 - 25/03/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
03/03/1997 - 25/03/1997
43699
White, Rowland Spencer
Director
30/04/1999 - Present
5
Upaul, Jaswant Singh
Director
30/04/1999 - Present
6
Bailey, Roger Piers Marden
Director
25/03/1997 - 02/06/1997
33

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 BOURNEMEAD GROUP LIMITED

BOURNEMEAD GROUP LIMITED is an(a) Active company incorporated on 03/03/1997 with the registered office located at 7 Granard Business Centre Bunns Lane, Mill Hill, London NW7 2DQ. 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 BOURNEMEAD GROUP LIMITED?

toggle

BOURNEMEAD GROUP LIMITED is currently Active. It was registered on 03/03/1997 .

Where is BOURNEMEAD GROUP LIMITED located?

toggle

BOURNEMEAD GROUP LIMITED is registered at 7 Granard Business Centre Bunns Lane, Mill Hill, London NW7 2DQ.

What does BOURNEMEAD GROUP LIMITED do?

toggle

BOURNEMEAD GROUP LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for BOURNEMEAD GROUP LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-25 with no updates.