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

BNE LIMITED

42 HEADLANDS, KETTERING, NORTHAMPTONSHIRE, NN15 7HR,
Company Registration Number
02910268
Private Limited Company
Active

Company Overview

About Bne Ltd
BNE LIMITED was founded on 1994-03-18 and has its registered office in Kettering. The organisation's status is listed as "Active". Bne Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BNE LIMITED
 
Legal Registered Office
42 HEADLANDS
KETTERING
NORTHAMPTONSHIRE
NN15 7HR
Other companies in NN14
 
Filing Information
Company Number 02910268
Company ID Number 02910268
Date formed 1994-03-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB143328822  
Last Datalog update: 2024-03-07 00:01:14
Primary Source:Companies House
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.
Companies with same name BNE LIMITED
The following companies were found which have the same name as BNE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BNE (2000) LIMITED 3 CHERRY HALL ROAD KETTERING BUSINESS PARK KETTERING NORTHAMPTONSHIRE NN14 1UE Active Company formed on the 2000-03-20
BNE (BOLT & NUT ENGINEERING) LIMITED WHITE LEE ROAD SWINTON ROTHERHAM SOUTH YORKSHIRE S64 8BH Active Company formed on the 2009-03-04
BNE & MAC SUPER PTY LTD Dissolved Company formed on the 2018-05-07
BNE 2006 LLC New Jersey Unknown
BNE 20LEGEND AS c/o Rom Eiendom AS Schweigaards gate 23 OSLO 0191 Active Company formed on the 2000-08-11
BNE 254 VIKERSUND AS v/ Rom Eiendom AS Schweigaards gate 23 OSLO 0191 Active Company formed on the 2013-12-13
BNE ABERDEEN LLC New Jersey Unknown
BNE ACQUISITIONS LLC New Jersey Unknown
BNE ADVISORS LLC California Unknown
BNE ADVISORY GROUP INC North Carolina Unknown
BNE AIR MANAGEMENT PTY LTD Active Company formed on the 2015-01-29
BNE AIR SERVICE PTY LTD QLD 4209 Active Company formed on the 2017-03-02
BNE AND C TRUCKING CORPORATION New Jersey Unknown
BNE ANIMAL HEALTH SDN. BHD. Active
BNE ARBOALLEEN 23 AS Schweigaards gate 23 OSLO 0191 Liquidation Company formed on the 2012-02-28
BNE ASHUR Arizona Unknown
BNE ASKER AS v/ ROM Eiendom AS Schweigaards gate 23 OSLO 0191 Active Company formed on the 2016-11-03
BNE ASSOCIATES INCORPORATED New Jersey Unknown
BNE AUTUMN RIDGE LLC New Jersey Unknown
BNE BADAWI ZOABI LTD 1 PAULOS HASHISHI NAZARETH 1607182 Active Company formed on the 2023-05-19

Company Officers of BNE LIMITED

Current Directors
Officer Role Date Appointed
JOHN PETER RIVETT
Director 2012-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER DAVID NOBLE
Company Secretary 2010-03-19 2017-10-06
TREVOR MAURICE GOODMAN
Director 2012-06-01 2017-10-06
CHRISTOPHER DAVID INNES NOBLE
Director 1994-03-23 2017-10-06
STEPHEN ROBIN EDWARDS
Director 1994-03-23 2015-04-24
JOHN PICTON GORELL BARNES
Company Secretary 1994-03-23 2010-03-19
JOHN PICTON GORELL BARNES
Director 1994-03-23 2010-03-19
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 1994-03-18 1994-03-23
G A BUSINESSES LIMITED
Nominated Director 1994-03-18 1994-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PETER RIVETT J P RIVETT LIMITED Director 2015-07-08 CURRENT 2015-07-08 Active
JOHN PETER RIVETT PORTLAND BNE ASSET MANAGEMENT LIMITED Director 2014-05-08 CURRENT 2014-05-08 Dissolved 2016-09-06
JOHN PETER RIVETT BNE (2000) LIMITED Director 2006-08-01 CURRENT 2000-03-20 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
2023-10-0205/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-20CONFIRMATION STATEMENT MADE ON 14/02/23, WITH UPDATES
2022-12-2005/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA05/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2021-12-1505/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES
2020-12-15AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2019-12-12AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2019-02-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH RIVETT
2019-02-06PSC09Withdrawal of a person with significant control statement on 2019-02-06
2019-02-06CH01Director's details changed for Mr John Peter Rivett on 2018-01-01
2018-12-18AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 029102680005
2018-02-20LATEST SOC20/02/18 STATEMENT OF CAPITAL;GBP 12
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2018-01-29TM02Termination of appointment of Christopher David Noble on 2017-10-06
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NOBLE
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR GOODMAN
2018-01-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-12-21AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 029102680004
2017-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/17 FROM 3 Cherry Hall Road Kettering Business Park Kettering Northamptonshire NN14 1UE
2017-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 029102680003
2017-07-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID NOBLE / 06/07/2017
2017-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID INNES NOBLE / 06/07/2017
2017-07-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID NOBLE / 06/07/2017
2017-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID INNES NOBLE / 06/07/2017
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 12
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-12-20AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 12
2016-04-12AR0118/03/16 ANNUAL RETURN FULL LIST
2015-12-16AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 12
2015-04-27SH0124/04/15 STATEMENT OF CAPITAL GBP 12
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBIN EDWARDS
2015-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID INNES NOBLE / 19/03/2014
2015-04-24AR0118/03/15 ANNUAL RETURN FULL LIST
2015-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MAURICE GOODMAN / 19/03/2014
2015-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER RIVETT / 19/03/2014
2015-04-23CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER DAVID NOBLE on 2014-03-19
2015-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBIN EDWARDS / 19/03/2014
2014-12-08AA05/04/14 TOTAL EXEMPTION SMALL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 8
2014-04-17AR0118/03/14 FULL LIST
2014-01-03AA05/04/13 TOTAL EXEMPTION SMALL
2013-04-29AR0118/03/13 FULL LIST
2012-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2012 FROM 6 MARKET PLACE KETTERING NORTHANTS NN16 0AL
2012-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-28AP01DIRECTOR APPOINTED MR JOHN PETER RIVETT
2012-06-28AP01DIRECTOR APPOINTED MR TREVOR MAURICE GOODMAN
2012-06-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-11AA05/04/12 TOTAL EXEMPTION SMALL
2012-05-03SH0131/03/12 STATEMENT OF CAPITAL GBP 8
2012-03-29AR0118/03/12 FULL LIST
2011-12-20AA05/04/11 TOTAL EXEMPTION SMALL
2011-05-04SH0121/04/11 STATEMENT OF CAPITAL GBP 3
2011-03-23AR0118/03/11 FULL LIST
2010-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10
2010-11-16AP03SECRETARY APPOINTED MR CHRISTOPHER DAVID NOBLE
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARNES
2010-11-16TM02APPOINTMENT TERMINATED, SECRETARY JOHN BARNES
2010-03-22AR0118/03/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID INNES NOBLE / 10/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBIN EDWARDS / 10/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PICTON GORELL BARNES / 10/03/2010
2009-12-22AA05/04/09 TOTAL EXEMPTION FULL
2009-03-30363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2008-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08
2008-03-20363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07
2007-04-18363aRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2007-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06
2006-05-15363aRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2006-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05
2005-04-01363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2005-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04
2004-04-20363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2003-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03
2003-04-17363sRETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS
2003-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02
2002-04-25363sRETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS
2002-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01
2001-03-29363sRETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS
2001-02-05AAFULL ACCOUNTS MADE UP TO 05/04/00
2000-04-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-04-12CERTNMCOMPANY NAME CHANGED EXLOW LIMITED CERTIFICATE ISSUED ON 13/04/00
2000-04-10363sRETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS
2000-01-31225ACC. REF. DATE SHORTENED FROM 30/04/99 TO 05/04/99
2000-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1999-06-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-04363sRETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS
1999-02-01AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-19363sRETURN MADE UP TO 18/03/98; FULL LIST OF MEMBERS
1997-12-08AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-06-29363sRETURN MADE UP TO 18/03/97; FULL LIST OF MEMBERS
1996-10-16AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-04-22363sRETURN MADE UP TO 18/03/96; NO CHANGE OF MEMBERS
1995-11-23AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
1995-04-18363sRETURN MADE UP TO 18/03/95; FULL LIST OF MEMBERS
1994-05-19224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1994-04-27288NEW DIRECTOR APPOINTED
1994-04-27287REGISTERED OFFICE CHANGED ON 27/04/94 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH
1994-04-27288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-04-27SRES01ALTER MEM AND ARTS 23/03/94
1994-04-27288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-03-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BNE 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 BNE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-06 Outstanding LLOYDS BANK PLC
2017-07-13 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 2012-11-03 Outstanding HSBC BANK PLC
DEBENTURE 2012-06-27 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-04-05 £ 121,310
Creditors Due Within One Year 2013-04-05 £ 166,405

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05

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 BNE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-05 £ 5,118
Secured Debts 2013-04-05 £ 127,810
Tangible Fixed Assets 2013-04-05 £ 282,947

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BNE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BNE LIMITED
Trademarks
We have not found any records of BNE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BNE 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 (74990 - Non-trading company) as BNE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BNE 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 BNE 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 BNE 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.
    Other companies at postcode NN15 7HR