Background WavePink WaveYellow Wave

BOURNE TAYLOR NEVILLE LIMITED (02190964)

BOURNE TAYLOR NEVILLE LIMITED (02190964) is an active UK company. incorporated on 10 November 1987. with registered office in Warwick. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BOURNE TAYLOR NEVILLE LIMITED has been registered for 38 years. Current directors include REDHEAD, Simon Mark.

Company Number
02190964
Status
active
Type
ltd
Incorporated
10 November 1987
Age
38 years
Address
1c Tournament Court, Warwick, CV34 6LG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
REDHEAD, Simon Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOURNE TAYLOR NEVILLE LIMITED

BOURNE TAYLOR NEVILLE LIMITED is an active company incorporated on 10 November 1987 with the registered office located in Warwick. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BOURNE TAYLOR NEVILLE LIMITED was registered 38 years ago.(SIC: 82990)

Status

active

Active since 38 years ago

Company No

02190964

LTD Company

Age

38 Years

Incorporated 10 November 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

BOURNE TAYLOR FINANCIAL SERVICES LIMITED
From: 22 December 1987To: 21 January 2000
DATAPOISE LIMITED
From: 10 November 1987To: 22 December 1987
Contact
Address

1c Tournament Court Edgehill Drive Warwick, CV34 6LG,

Previous Addresses

Neville House 66 High Street Henley in Arden Solihull West Midlands B95 5BX
From: 10 November 1987To: 8 September 2022
Timeline

18 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Nov 87
Loan Cleared
Jun 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Jan 20
Share Buyback
Nov 20
Owner Exit
Nov 20
Funding Round
Jun 21
Funding Round
Jun 21
Director Joined
Jun 21
New Owner
May 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Left
Apr 24
3
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

REDHEAD, Simon Mark

Active
Edgehill Drive, WarwickCV34 6LG
Born February 1973
Director
Appointed 09 Aug 2022

BOURNE, Frederick George

Resigned
The Shrubbery Holy Cross, StourbridgeDY9 9QG
Secretary
Appointed N/A
Resigned 06 Apr 2002

MITCHELL, Paul Anthony

Resigned
Neville House, Henley In Arden SolihullB95 5BX
Secretary
Appointed 23 Oct 2019
Resigned 09 Aug 2022

RICHARDS, Michael Thomas

Resigned
Neville House, Henley In Arden SolihullB95 5BX
Secretary
Appointed 30 Aug 2016
Resigned 23 Oct 2019

SWITHENBY, Robert John

Resigned
Upper Bardley Farm, Cleobury MortimerDY14 8NF
Secretary
Appointed 06 Apr 2002
Resigned 30 Aug 2016

BOURNE, Frederick George

Resigned
The Shrubbery Holy Cross, StourbridgeDY9 9QG
Born February 1951
Director
Appointed N/A
Resigned 06 Apr 2002

COOPER, Peter

Resigned
KinverDY7 6EG
Born August 1962
Director
Appointed 30 Apr 2021
Resigned 09 Aug 2022

FORSYTH, Timothy Paul

Resigned
Edgehill Drive, WarwickCV34 6LG
Born March 1961
Director
Appointed 09 Aug 2022
Resigned 04 Apr 2024

MITCHELL, Paul Anthony

Resigned
The Haybarn, Hill Farm, Henley In ArdenB95 6DE
Born October 1957
Director
Appointed 04 Jan 2000
Resigned 09 Aug 2022

PUGH, John Trevor

Resigned
12 Gloster Green, WarwickCV35 0LT
Born May 1945
Director
Appointed 04 Jan 2000
Resigned 31 Mar 2003

REGAN, Paul Daryl

Resigned
Strathmore Talbot Avenue, Little AstonB74 3DB
Born September 1949
Director
Appointed 08 May 1997
Resigned 13 Aug 1999

RICHARDS, Michael Thomas

Resigned
Neville House, Henley In Arden SolihullB95 5BX
Born October 1964
Director
Appointed 30 Aug 2016
Resigned 23 Oct 2019

SWITHENBY, Robert John

Resigned
Upper Bardley Farm, Cleobury MortimerDY14 8NF
Born March 1954
Director
Appointed N/A
Resigned 30 Aug 2016

Persons with significant control

4

1 Active
3 Ceased
Frederick Road, BirminghamB15 1JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2022

Mr Peter Cooper

Ceased
KinverDY7 6EG
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2022
Ceased 11 Nov 2022
Halesfield 7, TelfordTF7 4NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Aug 2016
Ceased 25 Oct 2019

Mr Paul Anthony Mitchell

Ceased
Edgehill Drive, WarwickCV34 6LG
Born October 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Nov 2022
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 March 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
14 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
16 August 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
16 August 2022
RESOLUTIONSResolutions
Memorandum Articles
16 August 2022
MAMA
Capital Variation Of Rights Attached To Shares
16 August 2022
SH10Notice of Particulars of Variation
Statement Of Companys Objects
16 August 2022
CC04CC04
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
20 June 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
19 May 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 May 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Capital Allotment Shares
24 June 2021
SH01Allotment of Shares
Capital Allotment Shares
24 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
4 January 2021
RP04CS01RP04CS01
Change To A Person With Significant Control
20 November 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
17 November 2020
SH03Return of Purchase of Own Shares
Second Filing Of Confirmation Statement With Made Up Date
30 October 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
30 October 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
30 October 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
30 October 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 January 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement
22 June 2017
CS01Confirmation Statement
Resolution
29 September 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
21 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2010
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 January 2009
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Legacy
20 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2007
AAAnnual Accounts
Accounts With Accounts Type Small
26 January 2007
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2006
AAAnnual Accounts
Legacy
13 July 2005
363aAnnual Return
Accounts With Accounts Type Full
8 November 2004
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
13 June 2003
363sAnnual Return (shuttle)
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
8 November 2002
363aAnnual Return
Accounts With Accounts Type Full
3 August 2002
AAAnnual Accounts
Legacy
2 August 2002
353353
Legacy
2 August 2002
190190
Legacy
3 July 2002
287Change of Registered Office
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
123Notice of Increase in Nominal Capital
Resolution
7 June 2002
RESOLUTIONSResolutions
Legacy
7 June 2002
88(2)R88(2)R
Resolution
7 June 2002
RESOLUTIONSResolutions
Auditors Resignation Company
28 September 2001
AUDAUD
Accounts With Accounts Type Small
15 August 2001
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
20 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 August 1999
AAAnnual Accounts
Legacy
14 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1998
AAAnnual Accounts
Legacy
4 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 1997
AAAnnual Accounts
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1996
AAAnnual Accounts
Legacy
15 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1995
AAAnnual Accounts
Legacy
30 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 August 1994
AAAnnual Accounts
Legacy
10 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1994
AAAnnual Accounts
Legacy
13 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1993
AAAnnual Accounts
Legacy
25 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1991
AAAnnual Accounts
Legacy
14 May 1991
363x363x
Accounts With Accounts Type Small
25 March 1991
AAAnnual Accounts
Legacy
18 January 1991
288288
Legacy
30 July 1990
88(2)R88(2)R
Legacy
26 July 1990
363363
Accounts With Accounts Type Small
22 November 1989
AAAnnual Accounts
Legacy
2 March 1989
363363
Legacy
29 March 1988
PUC 2PUC 2
Legacy
10 February 1988
PUC 5PUC 5
Resolution
22 January 1988
RESOLUTIONSResolutions
Resolution
20 January 1988
RESOLUTIONSResolutions
Resolution
20 January 1988
RESOLUTIONSResolutions
Legacy
20 January 1988
123Notice of Increase in Nominal Capital
Legacy
23 December 1987
288288
Legacy
23 December 1987
288288
Legacy
23 December 1987
287Change of Registered Office
Certificate Change Of Name Company
21 December 1987
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 December 1987
RESOLUTIONSResolutions
Incorporation Company
10 November 1987
NEWINCIncorporation