Andrew Bourne Holdings Limited OADBY


Founded in 2002, Andrew Bourne Holdings, classified under reg no. 04371472 is an active company. Currently registered at Regent House LE2 4DS, Oadby the company has been in the business for twenty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 5 directors in the the company, namely David C., Justin P. and Michael H. and others. In addition one secretary - Michael H. - is with the firm. Currenlty, the company lists one former director, whose name is Christopher L. and who left the the company on 31 July 2007. In addition, there is one former secretary - Henry B. who worked with the the company until 24 February 2006.

Andrew Bourne Holdings Limited Address / Contact

Office Address Regent House
Office Address2 1 Stoughton Road
Town Oadby
Post code LE2 4DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04371472
Date of Incorporation Mon, 11th Feb 2002
Industry Activities of head offices
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

David C.

Position: Director

Appointed: 01 April 2010

Justin P.

Position: Director

Appointed: 01 April 2010

Michael H.

Position: Secretary

Appointed: 24 February 2006

Michael H.

Position: Director

Appointed: 11 February 2002

Henry B.

Position: Director

Appointed: 11 February 2002

David A.

Position: Director

Appointed: 11 February 2002

Christopher L.

Position: Director

Appointed: 11 February 2002

Resigned: 31 July 2007

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 11 February 2002

Resigned: 11 February 2002

Henry B.

Position: Secretary

Appointed: 11 February 2002

Resigned: 24 February 2006

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 2002

Resigned: 11 February 2002

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we established, there is David A. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Michael H. This PSC owns 25-50% shares and has 25-50% voting rights.

David A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michael H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth518 428516 404511 484       
Balance Sheet
Cash Bank In Hand467343323       
Cash Bank On Hand  3232591878328181818
Current Assets23 71723 59323 57323 509187     
Debtors23 25023 25023 25023 250      
Reserves/Capital
Called Up Share Capital225 006225 006225 006       
Profit Loss Account Reserve218 420216 396211 476       
Shareholder Funds518 428516 404511 484       
Other
Accounting Period Subsidiary2 0142 015        
Amounts Owed By Group Undertakings  23 25023 250      
Amounts Owed To Group Undertakings    14 75040 63640 63640 63654 27061 840
Average Number Employees During Period    555555
Capital Redemption Reserve75 00275 00275 002       
Creditors  12 09711 56925 83949 37053 84949 00964 63173 770
Creditors Due Within One Year5 2977 19712 097       
Investments Fixed Assets500 008500 008500 008500 008500 008500 008500 008500 008500 008500 008
Investments In Group Undertakings  500 008500 008500 008500 008500 008500 008500 008500 008
Net Current Assets Liabilities18 42016 39611 47611 940-25 652-49 287-53 821-48 990-64 613-73 752
Number Shares Allotted 33       
Other Creditors  203203203204203203  
Other Taxation Social Security Payable  11 89411 36610 8868 53013 0108 17010 36111 930
Par Value Share 11       
Share Capital Allotted Called Up Paid333       
Total Assets Less Current Liabilities518 428516 404511 484511 948474 356450 721446 187451 017435 395426 256

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
Free Download (7 pages)

Company search

Advertisements