BOURNS LIMITED

Register to unlock more data on OkredoRegister

BOURNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03016831

Incorporation date

26/01/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Manton Lane, Bedford, Bedfordshire MK41 7BJCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1995)
dot icon09/02/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon30/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon30/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon30/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon30/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/02/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon21/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon21/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon21/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon21/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon29/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon14/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon14/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon14/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon14/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon14/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/05/2023
Cessation of Bourns Acquisition (Uk) Limited as a person with significant control on 2023-01-18
dot icon13/05/2023
Change of details for Bourns (Uk) Acquisition Limited as a person with significant control on 2018-04-11
dot icon01/02/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon17/01/2023
Notification of Bourns Acquisition (Uk) Limited as a person with significant control on 2016-04-06
dot icon05/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon26/01/2022
Director's details changed for Gordon Lee Bourns on 2022-01-01
dot icon17/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon17/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon17/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon17/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon10/03/2021
Appointment of Mr. Albert Scott Yost as a director on 2021-03-08
dot icon09/03/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon08/03/2021
Termination of appointment of Lars Erik Gunnar Meijer as a director on 2021-03-08
dot icon08/03/2021
Termination of appointment of Ana Laura Rojo De La Vega Reyes as a secretary on 2021-03-08
dot icon08/03/2021
Appointment of Mr. George Jeremy Hyde as a secretary on 2021-03-08
dot icon11/01/2021
Full accounts made up to 2019-12-31
dot icon10/02/2020
Confirmation statement made on 2020-01-26 with updates
dot icon17/01/2020
Statement of capital following an allotment of shares on 2019-10-15
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon04/03/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon30/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon18/12/2018
Secretary's details changed for Financial Controller Ana Laura Rojo De La Vega Reyes on 2018-12-04
dot icon18/12/2018
Termination of appointment of Steven Phelps as a secretary on 2018-12-04
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon04/09/2018
Appointment of Financial Controller Ana Laura Rojo De La Vega Reyes as a secretary on 2018-08-21
dot icon24/04/2018
Director's details changed for Lars Erik Gunnar Meijer on 2018-03-19
dot icon24/04/2018
Cessation of Bourns Inc as a person with significant control on 2016-04-06
dot icon11/04/2018
Notification of Bourns (Uk) Acquisition Limited as a person with significant control on 2016-04-06
dot icon06/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon19/10/2017
Appointment of Mr. Steven Phelps as a secretary on 2017-10-07
dot icon19/10/2017
Termination of appointment of Christopher Michael Smalley as a secretary on 2017-10-06
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon13/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon30/03/2016
Appointment of Mr. Christopher Michael Smalley as a secretary on 2016-03-29
dot icon30/03/2016
Termination of appointment of Robin Michael Patterson as a secretary on 2016-03-29
dot icon27/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon05/10/2015
Full accounts made up to 2014-12-31
dot icon22/05/2015
Termination of appointment of William Patrick Mckenna as a director on 2015-04-17
dot icon10/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon10/02/2015
Director's details changed for Lars Erik Gunnar Meijer on 2014-04-01
dot icon11/08/2014
Full accounts made up to 2013-12-31
dot icon29/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon30/07/2013
Full accounts made up to 2012-12-31
dot icon10/04/2013
Appointment of Lars Erik Gunnar Meijer as a director
dot icon11/03/2013
Termination of appointment of John Halenda as a director
dot icon20/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon19/02/2013
Director's details changed for John Jeffrey Halenda on 2013-02-13
dot icon20/08/2012
Full accounts made up to 2011-12-31
dot icon02/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon11/07/2011
Full accounts made up to 2010-12-31
dot icon15/02/2011
Statement of company's objects
dot icon15/02/2011
Resolutions
dot icon26/01/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon24/11/2010
Statement by directors
dot icon24/11/2010
Statement of capital on 2010-11-24
dot icon24/11/2010
Solvency statement dated 17/11/10
dot icon24/11/2010
Resolutions
dot icon02/07/2010
Full accounts made up to 2009-12-31
dot icon27/01/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon27/01/2010
Director's details changed for William Mckenna on 2010-01-27
dot icon27/01/2010
Director's details changed for John Jeffrey Halenda on 2010-01-27
dot icon27/01/2010
Director's details changed for Gordon Lee Bourns on 2010-01-27
dot icon07/07/2009
Full accounts made up to 2008-12-31
dot icon02/02/2009
Return made up to 26/01/09; full list of members
dot icon10/10/2008
Full accounts made up to 2007-12-31
dot icon22/04/2008
Secretary appointed mr robin michael patterson
dot icon22/04/2008
Appointment terminated secretary sean o'sullivan
dot icon01/02/2008
Return made up to 26/01/08; full list of members
dot icon19/10/2007
Full accounts made up to 2006-12-31
dot icon14/03/2007
Return made up to 26/01/07; full list of members
dot icon28/06/2006
New secretary appointed
dot icon28/06/2006
Secretary resigned
dot icon23/05/2006
Full accounts made up to 2005-12-31
dot icon06/02/2006
Return made up to 26/01/06; full list of members
dot icon20/12/2005
Resolutions
dot icon13/12/2005
Ad 09/12/05--------- £ si 9778084@1=9778084 £ ic 7033129/16811213
dot icon26/08/2005
Full accounts made up to 2004-12-31
dot icon14/02/2005
Return made up to 26/01/05; full list of members
dot icon09/07/2004
Full accounts made up to 2003-12-31
dot icon17/06/2004
Secretary resigned
dot icon17/06/2004
New secretary appointed
dot icon12/02/2004
Return made up to 26/01/04; no change of members
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon09/04/2003
Resolutions
dot icon09/04/2003
Resolutions
dot icon09/04/2003
Resolutions
dot icon17/02/2003
Return made up to 26/01/03; no change of members
dot icon16/12/2002
Certificate of change of name
dot icon27/10/2002
New secretary appointed
dot icon23/10/2002
Director resigned
dot icon11/10/2002
Director's particulars changed
dot icon07/10/2002
Director resigned
dot icon03/10/2002
Director resigned
dot icon03/10/2002
Director resigned
dot icon03/10/2002
Director resigned
dot icon03/10/2002
Director resigned
dot icon03/10/2002
Secretary resigned;director resigned
dot icon03/10/2002
Director resigned
dot icon16/09/2002
Ad 01/08/02--------- £ si [email protected] £ ic 7033128/7033128
dot icon16/09/2002
Resolutions
dot icon16/09/2002
Resolutions
dot icon16/09/2002
Nc inc already adjusted 01/08/02
dot icon16/09/2002
Ad 01/08/02--------- £ si 6531465@1=6531465 £ ic 501663/7033128
dot icon16/09/2002
Resolutions
dot icon16/09/2002
Resolutions
dot icon16/09/2002
Resolutions
dot icon16/09/2002
Resolutions
dot icon03/09/2002
Conso conve 01/08/02
dot icon03/09/2002
Nc inc already adjusted 01/08/02
dot icon03/09/2002
Resolutions
dot icon03/09/2002
Resolutions
dot icon21/08/2002
New director appointed
dot icon23/07/2002
Director resigned
dot icon16/07/2002
Full accounts made up to 2001-12-31
dot icon19/02/2002
Return made up to 26/01/02; full list of members
dot icon10/01/2002
Director resigned
dot icon31/07/2001
Full accounts made up to 2000-12-31
dot icon21/05/2001
New director appointed
dot icon13/03/2001
Return made up to 26/01/01; full list of members
dot icon08/11/2000
Ad 25/05/00--------- £ si [email protected]=234786 £ ic 266877/501663
dot icon07/11/2000
New director appointed
dot icon30/10/2000
Resolutions
dot icon30/10/2000
Resolutions
dot icon30/10/2000
Resolutions
dot icon30/10/2000
Resolutions
dot icon30/10/2000
Resolutions
dot icon30/10/2000
Resolutions
dot icon26/10/2000
Nc inc already adjusted 25/05/00
dot icon26/10/2000
Conve 25/05/00
dot icon05/10/2000
New director appointed
dot icon03/10/2000
New director appointed
dot icon03/10/2000
New director appointed
dot icon21/08/2000
Full accounts made up to 1999-12-31
dot icon17/06/2000
Declaration of satisfaction of mortgage/charge
dot icon24/02/2000
Resolutions
dot icon10/02/2000
Return made up to 26/01/00; full list of members
dot icon20/06/1999
Full accounts made up to 1998-12-31
dot icon08/02/1999
Return made up to 26/01/99; full list of members
dot icon18/01/1999
Director's particulars changed
dot icon18/01/1999
Director's particulars changed
dot icon22/12/1998
Nc inc already adjusted 08/12/98
dot icon22/12/1998
Resolutions
dot icon15/07/1998
Full accounts made up to 1997-12-31
dot icon31/03/1998
Director resigned
dot icon04/02/1998
Return made up to 26/01/98; full list of members
dot icon06/10/1997
New director appointed
dot icon08/08/1997
Particulars of mortgage/charge
dot icon08/08/1997
Memorandum and Articles of Association
dot icon08/08/1997
Ad 04/08/97--------- £ si 266867@1=266867 £ ic 10/266877
dot icon08/08/1997
Resolutions
dot icon08/08/1997
Resolutions
dot icon08/08/1997
Resolutions
dot icon08/08/1997
£ nc 100/300000 04/08/97
dot icon09/06/1997
Full accounts made up to 1996-12-31
dot icon17/02/1997
Return made up to 26/01/97; full list of members
dot icon10/01/1997
Director resigned
dot icon06/06/1996
Full accounts made up to 1995-12-31
dot icon22/05/1996
Registered office changed on 22/05/96 from: 7 spencer parade northampton northamptonshire NN1 5AB
dot icon02/05/1996
Director's particulars changed
dot icon02/05/1996
Director's particulars changed
dot icon02/05/1996
Ad 14/03/96--------- £ si 8@1=8 £ ic 2/10
dot icon18/04/1996
New director appointed
dot icon18/04/1996
New director appointed
dot icon18/04/1996
New director appointed
dot icon18/04/1996
New director appointed
dot icon18/04/1996
New director appointed
dot icon18/04/1996
New director appointed
dot icon22/02/1996
Return made up to 26/01/96; full list of members
dot icon18/09/1995
Accounting reference date notified as 31/12
dot icon31/01/1995
Secretary resigned
dot icon26/01/1995
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
26/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

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
Bourns, Gordon Lee
Director
26/05/2000 - Present
3
Yost, Albert Scott, Mr.
Director
08/03/2021 - Present
2
Lincoln, Jeremy James Passmore
Director
26/01/1995 - 11/01/1996
23

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

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 BOURNS LIMITED

BOURNS LIMITED is an(a) Active company incorporated on 26/01/1995 with the registered office located at Manton Lane, Bedford, Bedfordshire MK41 7BJ. 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 BOURNS LIMITED?

toggle

BOURNS LIMITED is currently Active. It was registered on 26/01/1995 .

Where is BOURNS LIMITED located?

toggle

BOURNS LIMITED is registered at Manton Lane, Bedford, Bedfordshire MK41 7BJ.

What does BOURNS LIMITED do?

toggle

BOURNS LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for BOURNS LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-26 with no updates.