Sunbourne Limited HENLEY-IN-ARDEN


Sunbourne started in year 1986 as Private Limited Company with registration number 01976098. The Sunbourne company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Henley-in-arden at Wootton Hall. Postal code: B95 6EE. Since 2003/10/01 Sunbourne Limited is no longer carrying the name W.l. Jones.

The firm has 3 directors, namely Joseph F., Ashton H. and James A.. Of them, Joseph F., Ashton H., James A. have been with the company the longest, being appointed on 10 November 2017. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sunbourne Limited Address / Contact

Office Address Wootton Hall
Office Address2 Wootton Wawen
Town Henley-in-arden
Post code B95 6EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01976098
Date of Incorporation Fri, 10th Jan 1986
Industry Dormant Company
End of financial Year 31st January
Company age 38 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 14th Oct 2023 (2023-10-14)
Last confirmation statement dated Fri, 30th Sep 2022

Company staff

Joseph F.

Position: Director

Appointed: 10 November 2017

Ashton H.

Position: Director

Appointed: 10 November 2017

James A.

Position: Director

Appointed: 10 November 2017

William J.

Position: Director

Resigned: 10 November 2017

Robert J.

Position: Director

Appointed: 10 November 2017

Resigned: 30 September 2022

Ian T.

Position: Secretary

Appointed: 10 November 2017

Resigned: 30 September 2022

Ian T.

Position: Director

Appointed: 10 November 2017

Resigned: 30 September 2022

Deborah H.

Position: Secretary

Appointed: 16 December 2010

Resigned: 10 November 2017

Emyr E.

Position: Director

Appointed: 01 December 1994

Resigned: 31 March 2003

Elizabeth J.

Position: Secretary

Appointed: 20 September 1991

Resigned: 16 December 2010

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we discovered, there is Allens Caravans (Estates) Limited from Henley-In-Arden, England. This PSC is classified as "a private company limited by share" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is William L. This PSC owns 75,01-100% shares.

Allens Caravans (Estates) Limited

Wootton Hall Wootton Wawen, Henley-In-Arden, B95 6EE, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Share
Country registered England
Place registered Companies House
Registration number 00525635
Notified on 10 November 2017
Nature of control: 75,01-100% shares

William L.

Notified on 6 April 2016
Ceased on 10 November 2017
Nature of control: 75,01-100% shares

Company previous names

W.l. Jones October 1, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand57 20046 673106 114333
Current Assets287 426229 879289 4573  
Debtors102 33876 52557 7623  
Net Assets Liabilities1 108 2931 083 2111 007 484333
Other Debtors42 99824 89953 168   
Property Plant Equipment2 096 0022 201 9162 163 219   
Total Inventories127 888106 681125 581   
Other
Accumulated Depreciation Impairment Property Plant Equipment466 862470 501512 791   
Additions Other Than Through Business Combinations Property Plant Equipment 170 6926 843   
Amounts Owed By Group Undertakings Participating Interests   3  
Amounts Owed To Group Undertakings Participating Interests756 122953 4071 166 534   
Average Number Employees During Period403828   
Creditors1 246 4951 318 8041 414 192   
Future Minimum Lease Payments Under Non-cancellable Operating Leases8 8285 916    
Increase From Depreciation Charge For Year Property Plant Equipment 56 75645 540   
Net Current Assets Liabilities-959 069-1 088 925-1 124 7353  
Other Creditors364 193308 203230 482   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 53 1173 250512 791  
Other Disposals Property Plant Equipment 61 1393 2502 676 010  
Property Plant Equipment Gross Cost2 562 8642 672 4172 676 010   
Provisions For Liabilities Balance Sheet Subtotal28 64029 78031 000   
Taxation Social Security Payable13 37120 4173 853   
Total Assets Less Current Liabilities1 136 9331 112 9911 038 4843  
Trade Creditors Trade Payables112 80936 77713 323   
Trade Debtors Trade Receivables59 34051 6264 594   

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/01/31
filed on: 8th, September 2023
Free Download (2 pages)

Company search