Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOURNE TAYLOR NEVILLE LIMITED
Company Information for

BOURNE TAYLOR NEVILLE LIMITED

1C TOURNAMENT COURT, EDGEHILL DRIVE, WARWICK, CV34 6LG,
Company Registration Number
02190964
Private Limited Company
Active

Company Overview

About Bourne Taylor Neville Ltd
BOURNE TAYLOR NEVILLE LIMITED was founded on 1987-11-10 and has its registered office in Warwick. The organisation's status is listed as "Active". Bourne Taylor Neville Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BOURNE TAYLOR NEVILLE LIMITED
 
Legal Registered Office
1C TOURNAMENT COURT
EDGEHILL DRIVE
WARWICK
CV34 6LG
Other companies in B95
 
Telephone01564 793232
 
Filing Information
Company Number 02190964
Company ID Number 02190964
Date formed 1987-11-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts FULL
Last Datalog update: 2024-11-05 18:13:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOURNE TAYLOR NEVILLE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOURNE TAYLOR NEVILLE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL THOMAS RICHARDS
Company Secretary 2016-08-30
PAUL ANTHONY MITCHELL
Director 2000-01-04
MICHAEL THOMAS RICHARDS
Director 2016-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN SWITHENBY
Company Secretary 2002-04-06 2016-08-30
ROBERT JOHN SWITHENBY
Director 1991-04-30 2016-08-30
JOHN TREVOR PUGH
Director 2000-01-04 2003-03-31
FREDERICK GEORGE BOURNE
Company Secretary 1991-04-30 2002-04-06
FREDERICK GEORGE BOURNE
Director 1991-04-30 2002-04-06
PAUL DARYL REGAN
Director 1997-05-08 1999-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTHONY MITCHELL HILL FARM MANAGEMENT LIMITED Director 2002-01-10 CURRENT 1998-07-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-07FULL ACCOUNTS MADE UP TO 31/12/23
2024-04-29CONFIRMATION STATEMENT MADE ON 25/04/24, WITH NO UPDATES
2023-10-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-02CONFIRMATION STATEMENT MADE ON 25/04/23, WITH UPDATES
2023-03-17Previous accounting period shortened from 31/03/23 TO 31/12/22
2022-11-14Notification of Wealth Solutions Holdings Limited as a person with significant control on 2022-11-11
2022-11-14Notification of Wealth Solutions Holdings Limited as a person with significant control on 2022-11-11
2022-11-14CESSATION OF PETER COOPER AS A PERSON OF SIGNIFICANT CONTROL
2022-11-14CESSATION OF PETER COOPER AS A PERSON OF SIGNIFICANT CONTROL
2022-11-14CESSATION OF PAUL ANTHONY MITCHELL AS A PERSON OF SIGNIFICANT CONTROL
2022-11-14CESSATION OF PAUL ANTHONY MITCHELL AS A PERSON OF SIGNIFICANT CONTROL
2022-09-08REGISTERED OFFICE CHANGED ON 08/09/22 FROM Neville House 66 High Street Henley in Arden Solihull West Midlands B95 5BX
2022-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/22 FROM Neville House 66 High Street Henley in Arden Solihull West Midlands B95 5BX
2022-08-16SH08Change of share class name or designation
2022-08-16RES12Resolution of varying share rights or name
2022-08-16MEM/ARTSARTICLES OF ASSOCIATION
2022-08-16SH10Particulars of variation of rights attached to shares
2022-08-16CC04Statement of company's objects
2022-08-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER COOPER
2022-08-12AP01DIRECTOR APPOINTED MR TIMOTHY PAUL FORSYTH
2022-08-12TM02Termination of appointment of Paul Anthony Mitchell on 2022-08-09
2022-06-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-19RP04CS01
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH UPDATES
2022-05-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER COOPER
2021-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-24SH0130/04/21 STATEMENT OF CAPITAL GBP 5097
2021-06-24AP01DIRECTOR APPOINTED MR PETER COOPER
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH UPDATES
2021-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-04RP04CS01
2020-11-20PSC04Change of details for Mr Paul Anthony Mitchell as a person with significant control on 2019-10-25
2020-11-20PSC07CESSATION OF M & J RICHARDS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-17SH03Purchase of own shares
2020-10-30RP04CS01
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2020-01-10AP03Appointment of Mr Paul Anthony Mitchell as company secretary on 2019-10-23
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS RICHARDS
2020-01-09TM02Termination of appointment of Michael Thomas Richards on 2019-10-23
2019-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2018-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 6008
2017-06-22CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 30/10/2020
2016-09-29RES12VARYING SHARE RIGHTS AND NAMES
2016-09-29RES01ADOPT ARTICLES 29/09/16
2016-09-21TM02Termination of appointment of Robert John Swithenby on 2016-08-30
2016-09-21AP03Appointment of Mr Michael Thomas Richards as company secretary on 2016-08-30
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN SWITHENBY
2016-09-08AP01DIRECTOR APPOINTED MR MICHAEL THOMAS RICHARDS
2016-06-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 6008
2016-05-18AR0130/04/16 ANNUAL RETURN FULL LIST
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 6008
2015-05-22AR0130/04/15 ANNUAL RETURN FULL LIST
2014-09-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 6008
2014-05-12AR0130/04/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-14AR0130/04/13 ANNUAL RETURN FULL LIST
2012-11-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-10AR0130/04/12 ANNUAL RETURN FULL LIST
2011-08-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-19AR0130/04/11 ANNUAL RETURN FULL LIST
2010-06-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-04AR0130/04/10 ANNUAL RETURN FULL LIST
2010-01-02AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-13363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-01-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-05363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-06-20363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-11363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-01-16AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-13363aRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-11-08AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-21363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-07-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-13363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-05-13288bDIRECTOR RESIGNED
2002-11-08363aRETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS
2002-08-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-02353LOCATION OF REGISTER OF MEMBERS
2002-08-02190LOCATION OF DEBENTURE REGISTER
2002-07-03287REGISTERED OFFICE CHANGED ON 03/07/02 FROM: 19/21 NORTHFIELD ROAD HARBORNE BIRMINGHAM B17 0ST
2002-07-03288bDIRECTOR RESIGNED
2002-07-03288aNEW SECRETARY APPOINTED
2002-06-17123NC INC ALREADY ADJUSTED 01/07/01
2002-06-07RES12VARYING SHARE RIGHTS AND NAMES
2002-06-07RES04£ NC 10000/10100 01/07/
2002-06-0788(2)RAD 01/07/01-01/07/01 £ SI 8@1=8 £ IC 6000/6008
2001-09-28AUDAUDITOR'S RESIGNATION
2001-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-24363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-24363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2000-02-29288aNEW DIRECTOR APPOINTED
2000-02-29288aNEW DIRECTOR APPOINTED
2000-02-16395PARTICULARS OF MORTGAGE/CHARGE
2000-01-20CERTNMCOMPANY NAME CHANGED BOURNE TAYLOR FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 21/01/00
1999-09-02288bDIRECTOR RESIGNED
1999-08-09AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-14363sRETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS
1998-07-22AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-04363sRETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS
1997-09-19AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-07288aNEW DIRECTOR APPOINTED
1997-06-25363sRETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS
1996-07-01AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-05-15363sRETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS
1995-09-22AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-04-30363sRETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS
1994-08-02AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-05-10363sRETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS
1994-01-09AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-05-13363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-05-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-05-13363sRETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS
1993-01-21AAFULL ACCOUNTS MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BOURNE TAYLOR NEVILLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOURNE TAYLOR NEVILLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-02-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 51,214
Creditors Due Within One Year 2012-03-31 £ 52,026

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOURNE TAYLOR NEVILLE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 6,008
Called Up Share Capital 2012-03-31 £ 6,008
Cash Bank In Hand 2013-03-31 £ 43,606
Cash Bank In Hand 2012-03-31 £ 62,188
Current Assets 2013-03-31 £ 74,259
Current Assets 2012-03-31 £ 89,150
Debtors 2013-03-31 £ 30,653
Debtors 2012-03-31 £ 26,962
Fixed Assets 2013-03-31 £ 8,780
Fixed Assets 2012-03-31 £ 10,356
Shareholder Funds 2013-03-31 £ 31,825
Shareholder Funds 2012-03-31 £ 47,480
Tangible Fixed Assets 2013-03-31 £ 8,780
Tangible Fixed Assets 2012-03-31 £ 7,356

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOURNE TAYLOR NEVILLE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BOURNE TAYLOR NEVILLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOURNE TAYLOR NEVILLE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BOURNE TAYLOR NEVILLE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BOURNE TAYLOR NEVILLE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOURNE TAYLOR NEVILLE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOURNE TAYLOR NEVILLE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.