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.
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 | : |
|
Registered Address | : | Navarino Louth Road, Wragby, Market Rasen, Lincolnshire, LN8 5PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Farm Office, Barn Farm, Torrington Lane, Wragby, Market Rasen, England, LN8 5LE | Secretary | 11 January 2016 | Active |
Farm Office, Barn Farm, Torrington Lane, Wragby, Market Rasen, England, LN8 5LE | Director | 23 April 2016 | Active |
Westfield Farm, Branston, Lincoln, LN4 1PZ | Secretary | 20 April 1999 | Active |
Barn Farm, Torrington Lane, Wragby, LN8 5LE | Secretary | 11 January 2008 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 01 April 1999 | Active |
Navarino, Louth Road, Wragby, Market Rasen, United Kingdom, LN8 5PH | Director | 15 January 2010 | Active |
Navarino, Louth Road, Wragby, Market Rasen, LN8 5PH | Director | 11 January 2008 | Active |
Navarino, Louth Road, Wragby, Market Rasen, United Kingdom, LN8 5PH | Director | 11 January 2008 | Active |
The Poplars, Linwood, Market Rasen, LN8 3QF | Director | 20 April 1999 | Active |
Navarino, Louth Road, Wragby, Market Rasen, United Kingdom, LN8 5PH | Director | 11 January 2008 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 01 April 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-25 | Capital | Capital allotment shares. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-15 | Officers | Change person secretary company with change date. | Download |
2021-09-15 | Officers | Change person director company with change date. | Download |
2021-09-15 | Address | Change registered office address company with date old address new address. | Download |
2021-09-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-15 | Officers | Termination director company with name termination date. | Download |
2020-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Capital | Capital allotment shares. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Capital | Capital allotment shares. | Download |
2019-04-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.