UKBizDB.co.uk

BOURNE TAYLOR NEVILLE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bourne Taylor Neville Limited. The company was founded 36 years ago and was given the registration number 02190964. The firm's registered office is in HENLEY IN ARDEN SOLIHULL. You can find them at Neville House, 66 High Street, Henley In Arden Solihull, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BOURNE TAYLOR NEVILLE LIMITED
Company Number:02190964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Neville House, 66 High Street, Henley In Arden Solihull, West Midlands, B95 5BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1c Tournament Court, Edgehill Drive, Warwick, England, CV34 6LG

Director09 August 2022Active
1c Tournament Court, Edgehill Drive, Warwick, England, CV34 6LG

Director09 August 2022Active
The Shrubbery Holy Cross, Clent, Stourbridge, DY9 9QG

Secretary-Active
Neville House, 66 High Street, Henley In Arden Solihull, B95 5BX

Secretary23 October 2019Active
Neville House, 66 High Street, Henley In Arden Solihull, B95 5BX

Secretary30 August 2016Active
Upper Bardley Farm, Bagginswood, Cleobury Mortimer, DY14 8NF

Secretary06 April 2002Active
The Shrubbery Holy Cross, Clent, Stourbridge, DY9 9QG

Director-Active
16 Stone Lane, Kinver, United Kingdom, DY7 6EG

Director30 April 2021Active
The Haybarn, Hill Farm, Stratford Road, Wootton Wawen, Henley In Arden, B95 6DE

Director04 January 2000Active
12 Gloster Green, Kineton, Warwick, CV35 0LT

Director04 January 2000Active
Strathmore Talbot Avenue, Little Aston, B74 3DB

Director08 May 1997Active
Neville House, 66 High Street, Henley In Arden Solihull, B95 5BX

Director30 August 2016Active
Upper Bardley Farm, Bagginswood, Cleobury Mortimer, DY14 8NF

Director-Active

People with Significant Control

Wealth Solutions Holdings Limited
Notified on:11 November 2022
Status:Active
Country of residence:England
Address:15, Frederick Road, Birmingham, England, B15 1JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Cooper
Notified on:30 April 2022
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:16 Stone Lane, Kinver, United Kingdom, DY7 6EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
M & J Richards Holdings Limited
Notified on:26 August 2016
Status:Active
Country of residence:England
Address:Coppice House, Halesfield 7, Telford, England, TF7 4NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Anthony Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:1c Tournament Court, Edgehill Drive, Warwick, England, CV34 6LG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Confirmation statement

Confirmation statement with no updates.

Download
2024-04-12Officers

Termination director company with name termination date.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Accounts

Change account reference date company previous shortened.

Download
2022-11-14Persons with significant control

Cessation of a person with significant control.

Download
2022-11-14Persons with significant control

Cessation of a person with significant control.

Download
2022-11-14Persons with significant control

Notification of a person with significant control.

Download
2022-09-08Address

Change registered office address company with date old address new address.

Download
2022-08-16Capital

Capital name of class of shares.

Download
2022-08-16Resolution

Resolution.

Download
2022-08-16Incorporation

Memorandum articles.

Download
2022-08-16Capital

Capital variation of rights attached to shares.

Download
2022-08-16Change of constitution

Statement of companys objects.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-08-12Officers

Termination secretary company with name termination date.

Download
2022-06-20Accounts

Accounts with accounts type micro entity.

Download
2022-05-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Persons with significant control

Notification of a person with significant control.

Download
2021-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-06-24Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.