UKBizDB.co.uk

H.R BOURN & SONS (LINWOOD) LIMITED

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

This company is commonly known as H.r Bourn & Sons (linwood) Limited. The company was founded 25 years ago and was given the registration number 03745477. The firm's registered office is in MARKET RASEN. You can find them at Navarino Louth Road, Wragby, Market Rasen, Lincolnshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:H.R BOURN & SONS (LINWOOD) LIMITED
Company Number:03745477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Navarino Louth Road, Wragby, Market Rasen, Lincolnshire, LN8 5PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Farm Office, Barn Farm, Torrington Lane, Wragby, Market Rasen, England, LN8 5LE

Secretary11 January 2016Active
Farm Office, Barn Farm, Torrington Lane, Wragby, Market Rasen, England, LN8 5LE

Director23 April 2016Active
Westfield Farm, Branston, Lincoln, LN4 1PZ

Secretary20 April 1999Active
Barn Farm, Torrington Lane, Wragby, LN8 5LE

Secretary11 January 2008Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary01 April 1999Active
Navarino, Louth Road, Wragby, Market Rasen, United Kingdom, LN8 5PH

Director15 January 2010Active
Navarino, Louth Road, Wragby, Market Rasen, LN8 5PH

Director11 January 2008Active
Navarino, Louth Road, Wragby, Market Rasen, United Kingdom, LN8 5PH

Director11 January 2008Active
The Poplars, Linwood, Market Rasen, LN8 3QF

Director20 April 1999Active
Navarino, Louth Road, Wragby, Market Rasen, United Kingdom, LN8 5PH

Director11 January 2008Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director01 April 1999Active

People with Significant Control

Mr Edward James Bourn
Notified on:12 July 2022
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:Farm Office, Barn Farm, Torrington Lane, Market Rasen, England, LN8 5LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hugh Christopher Bourn
Notified on:23 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:Farm Office, Barn Farm, Torrington Lane, Market Rasen, England, LN8 5LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Kathleen Monica Bourn
Notified on:06 April 2016
Status:Active
Date of birth:August 1934
Nationality:British
Country of residence:England
Address:Navarino, Louth Road, Wragby, England, LN8 5PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Persons with significant control

Notification of a person with significant control.

Download
2022-09-14Persons with significant control

Change to a person with significant control.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Capital

Capital allotment shares.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Persons with significant control

Change to a person with significant control.

Download
2021-09-15Officers

Change person secretary company with change date.

Download
2021-09-15Officers

Change person director company with change date.

Download
2021-09-15Address

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

Download
2021-09-15Persons with significant control

Cessation of a person with significant control.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Capital

Capital allotment shares.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Capital

Capital allotment shares.

Download
2019-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.