Background WavePink WaveYellow Wave

H.R BOURN & SONS (LINWOOD) LIMITED (03745477)

H.R BOURN & SONS (LINWOOD) LIMITED (03745477) is an active UK company. incorporated on 1 April 1999. with registered office in Market Rasen. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. H.R BOURN & SONS (LINWOOD) LIMITED has been registered for 27 years. Current directors include BOURN, Hugh Christopher.

Company Number
03745477
Status
active
Type
ltd
Incorporated
1 April 1999
Age
27 years
Address
Farm Office, Barn Farm Torrington Lane, Market Rasen, LN8 5LE
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BOURN, Hugh Christopher
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H.R BOURN & SONS (LINWOOD) LIMITED

H.R BOURN & SONS (LINWOOD) LIMITED is an active company incorporated on 1 April 1999 with the registered office located in Market Rasen. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. H.R BOURN & SONS (LINWOOD) LIMITED was registered 27 years ago.(SIC: 01110)

Status

active

Active since 27 years ago

Company No

03745477

LTD Company

Age

27 Years

Incorporated 1 April 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

DAVID NELSTROP FARMS LIMITED
From: 20 July 2001To: 31 January 2008
LINWOOD FARMS LIMITED
From: 1 April 1999To: 20 July 2001
Contact
Address

Farm Office, Barn Farm Torrington Lane Wragby Market Rasen, LN8 5LE,

Previous Addresses

Navarino Louth Road Wragby Market Rasen Lincolnshire LN8 5PH
From: 4 September 2012To: 15 September 2021
Navarino Navarino Louth Road Wragby Lincolnshire LN8 5PH
From: 1 April 1999To: 4 September 2012
Timeline

39 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Jan 10
Loan Secured
May 13
Loan Secured
Jul 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Apr 14
Loan Secured
Apr 14
Funding Round
Jan 15
Loan Secured
Apr 15
Funding Round
Apr 15
Funding Round
Feb 16
Director Left
Apr 16
Director Left
May 16
Director Joined
May 16
Director Left
May 16
Funding Round
Aug 16
Funding Round
Apr 17
Funding Round
May 17
Funding Round
Aug 17
Funding Round
Apr 18
Loan Secured
Oct 18
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Funding Round
Aug 19
Funding Round
Oct 19
Owner Exit
Sept 21
Director Left
Sept 21
Funding Round
Oct 21
New Owner
Sept 22
11
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CHERRY, Matthew James

Active
Torrington Lane, Market RasenLN8 5LE
Secretary
Appointed 11 Jan 2016

BOURN, Hugh Christopher

Active
Torrington Lane, Market RasenLN8 5LE
Born September 1958
Director
Appointed 23 Apr 2016

NELSTROP, Robert Bentley

Resigned
Westfield Farm, LincolnLN4 1PZ
Secretary
Appointed 20 Apr 1999
Resigned 11 Jan 2008

SHEPHERD, Peter John

Resigned
Barn Farm, WragbyLN8 5LE
Secretary
Appointed 11 Jan 2008
Resigned 11 Jan 2016

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 01 Apr 1999
Resigned 20 Apr 1999

BOURN, Hugh Christopher

Resigned
Louth Road, Market RasenLN8 5PH
Born September 1958
Director
Appointed 15 Jan 2010
Resigned 23 Apr 2016

BOURN, Hugh Robert

Resigned
Navarino, Market RasenLN8 5PH
Born December 1929
Director
Appointed 11 Jan 2008
Resigned 12 May 2015

BOURN, Kathleen Monica

Resigned
Louth Road, Market RasenLN8 5PH
Born August 1934
Director
Appointed 11 Jan 2008
Resigned 22 Jul 2021

NELSTROP, David John Leethem

Resigned
The Poplars, Market RasenLN8 3QF
Born June 1966
Director
Appointed 20 Apr 1999
Resigned 11 Jan 2008

SHEPHERD, Peter John

Resigned
Louth Road, Market RasenLN8 5PH
Born November 1958
Director
Appointed 11 Jan 2008
Resigned 10 Mar 2016

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 01 Apr 1999
Resigned 20 Apr 1999

Persons with significant control

3

2 Active
1 Ceased

Mr Edward James Bourn

Active
Torrington Lane, Market RasenLN8 5LE
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jul 2022

Mr Hugh Christopher Bourn

Active
Torrington Lane, Market RasenLN8 5LE
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Apr 2016

Mrs Kathleen Monica Bourn

Ceased
Louth Road, WragbyLN8 5PH
Born August 1934

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Jul 2021
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 September 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Capital Allotment Shares
25 October 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 September 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
15 September 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Capital Allotment Shares
14 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Capital Allotment Shares
6 August 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2019
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
22 December 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
3 December 2018
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
15 September 2018
MR05Certification of Charge
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Capital Allotment Shares
23 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Capital Allotment Shares
30 August 2017
SH01Allotment of Shares
Capital Allotment Shares
11 May 2017
SH01Allotment of Shares
Capital Allotment Shares
21 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Capital Allotment Shares
25 August 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Capital Allotment Shares
13 February 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
22 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Capital Allotment Shares
24 April 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2015
MR01Registration of a Charge
Capital Allotment Shares
27 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
29 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Change Person Director Company With Change Date
10 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
17 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Legacy
23 December 2011
MG01MG01
Legacy
23 December 2011
MG01MG01
Legacy
10 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Change Account Reference Date Company Current Shortened
10 March 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2009
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Legacy
16 September 2008
287Change of Registered Office
Certificate Change Of Name Company
31 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
287Change of Registered Office
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 December 2007
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 May 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Accounts With Accounts Type Small
19 May 2006
AAAnnual Accounts
Legacy
5 May 2006
363sAnnual Return (shuttle)
Legacy
22 September 2005
225Change of Accounting Reference Date
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2005
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 2004
AAAnnual Accounts
Accounts With Accounts Type Small
1 May 2003
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 2002
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 2001
395Particulars of Mortgage or Charge
Legacy
2 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
2 May 2000
225Change of Accounting Reference Date
Legacy
2 May 2000
363sAnnual Return (shuttle)
Legacy
19 November 1999
88(2)R88(2)R
Legacy
16 July 1999
395Particulars of Mortgage or Charge
Memorandum Articles
29 April 1999
MEM/ARTSMEM/ARTS
Resolution
29 April 1999
RESOLUTIONSResolutions
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
287Change of Registered Office
Incorporation Company
1 April 1999
NEWINCIncorporation