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

ADENBOURNE LIMITED

2 BIGNELL PARK BARNS, CHESTERTON, BICESTER, OXFORDSHIRE, OX26 1TD,
Company Registration Number
03513328
Private Limited Company
Active

Company Overview

About Adenbourne Ltd
ADENBOURNE LIMITED was founded on 1998-02-19 and has its registered office in Bicester. The organisation's status is listed as "Active". Adenbourne Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ADENBOURNE LIMITED
 
Legal Registered Office
2 BIGNELL PARK BARNS
CHESTERTON
BICESTER
OXFORDSHIRE
OX26 1TD
Other companies in OX8
 
Filing Information
Company Number 03513328
Company ID Number 03513328
Date formed 1998-02-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB749905779  
Last Datalog update: 2024-04-06 22:10:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADENBOURNE 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 ADENBOURNE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW LESLIE BASSON
Company Secretary 1998-02-27
ANDREW LESLIE BASSON
Director 1998-02-27
LESLIE WILLIAM BASSON
Director 1998-02-27
MARK BASSON
Director 1998-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
HILDA OLIVE BASSON
Director 1998-02-27 2017-05-23
L & A SECRETARIAL LIMITED
Nominated Secretary 1998-02-19 1998-02-27
L & A REGISTRARS LIMITED
Nominated Director 1998-02-19 1998-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW LESLIE BASSON OLD CHALFORD ESTATE LIMITED Director 2017-03-31 CURRENT 1996-08-16 Active
ANDREW LESLIE BASSON NOCTON HALL LTD Director 2011-05-13 CURRENT 2011-05-11 Active
ANDREW LESLIE BASSON CORINIUM ESTATES LAND DEVELOPMENT LIMITED Director 2009-05-27 CURRENT 1987-03-09 Active
ANDREW LESLIE BASSON A.M.A. REDKITE LIMITED Director 2006-03-14 CURRENT 2006-03-14 Dissolved 2015-03-17
ANDREW LESLIE BASSON LEDA PROPERTIES LIMITED Director 1991-10-22 CURRENT 1976-05-06 Active
LESLIE WILLIAM BASSON LEDA PROPERTIES LIMITED Director 1991-10-22 CURRENT 1976-05-06 Active
MARK BASSON A.M.A. REDKITE LIMITED Director 2006-03-14 CURRENT 2006-03-14 Dissolved 2015-03-17

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
2024-03-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2024-01-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS HARDCASTLE
2024-01-03Termination of appointment of Andrew Leslie Basson on 2023-10-27
2024-01-03APPOINTMENT TERMINATED, DIRECTOR ANDREW LESLIE BASSON
2024-01-03CESSATION OF ANDREW LESLIE BASSON AS A PERSON OF SIGNIFICANT CONTROL
2023-03-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-06CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2022-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK BASSON
2022-05-14AP01DIRECTOR APPOINTED MR RICHIE EASTAFF
2022-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/22 FROM University Farm Hailey Witney Oxfordshire OX8 5UH
2022-04-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2021-03-13CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2020-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2019-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE WILLIAM BASSON
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2018-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-16DISS40Compulsory strike-off action has been discontinued
2018-05-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR HILDA OLIVE BASSON
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-31DISS40Compulsory strike-off action has been discontinued
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 500000
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2017-05-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 500000
2016-04-21AR0119/02/16 ANNUAL RETURN FULL LIST
2015-12-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 500000
2015-05-12AR0119/02/15 ANNUAL RETURN FULL LIST
2015-01-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-21DISS40Compulsory strike-off action has been discontinued
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 500000
2014-06-20AR0119/02/14 ANNUAL RETURN FULL LIST
2014-06-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-06DISS40Compulsory strike-off action has been discontinued
2013-07-05AR0119/02/13 ANNUAL RETURN FULL LIST
2013-06-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-01-30AA01Current accounting period extended from 28/02/13 TO 31/03/13
2012-11-30AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-27AR0119/02/12 ANNUAL RETURN FULL LIST
2011-12-05AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-21AR0119/02/11 FULL LIST
2010-11-30AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-12AR0119/02/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BASSON / 19/02/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE WILLIAM BASSON / 19/02/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HILDA OLIVE BASSON / 19/02/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LESLIE BASSON / 19/02/2010
2009-11-21AA28/02/09 TOTAL EXEMPTION SMALL
2009-05-13363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2009-03-04363sRETURN MADE UP TO 19/02/08; NO CHANGE OF MEMBERS
2009-02-19AA29/02/08 TOTAL EXEMPTION SMALL
2007-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-05-16363sRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2006-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-29363sRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-22363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2004-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-03-05363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2004-01-07363sRETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS
2003-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-01-25363sRETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS
2002-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-06-01363sRETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS
2000-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-04-21363sRETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS
1999-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-03-17363sRETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS
1998-04-3088(2)RAD 27/03/98--------- £ SI 500000@1=500000 £ IC 2/500002
1998-04-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-04-22SRES01ALTER MEM AND ARTS 27/03/98
1998-03-19288aNEW DIRECTOR APPOINTED
1998-03-19SRES01ALTER MEM AND ARTS 27/02/98
1998-03-19288aNEW DIRECTOR APPOINTED
1998-03-19288aNEW DIRECTOR APPOINTED
1998-03-19288bSECRETARY RESIGNED
1998-03-19288aNEW DIRECTOR APPOINTED
1998-03-19287REGISTERED OFFICE CHANGED ON 19/03/98 FROM: 31 CORSHAM STREET LONDON N1 6DR
1998-03-19288aNEW SECRETARY APPOINTED
1998-03-19ORES04NC INC ALREADY ADJUSTED 27/02/98
1998-03-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-03-19288bDIRECTOR RESIGNED
1998-03-19123£ NC 100/5000000 27/02/98
1998-03-19ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/02/98
1998-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds




Licences & Regulatory approval
We could not find any licences issued to ADENBOURNE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-06-17
Proposal to Strike Off2013-06-18
Fines / Sanctions
No fines or sanctions have been issued against ADENBOURNE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ADENBOURNE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.329
MortgagesNumMortOutstanding1.559
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.769

This shows the max and average number of mortgages for companies with the same SIC code of 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2007-02-28
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 ADENBOURNE LIMITED

Intangible Assets
Patents
We have not found any records of ADENBOURNE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADENBOURNE LIMITED
Trademarks
We have not found any records of ADENBOURNE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADENBOURNE 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 (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as ADENBOURNE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ADENBOURNE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyADENBOURNE LIMITEDEvent Date2014-06-17
 
Initiating party Event TypeProposal to Strike Off
Defending partyADENBOURNE LIMITEDEvent Date2013-06-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADENBOURNE 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 ADENBOURNE 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.