About

Registered Number: 00189241
Date of Incorporation: 16/04/1923 (101 years ago)
Company Status: Active
Registered Address: 12 Frensham Road, Farnham, Surrey, GU9 8HB

 

The Bourne Club,limited was registered on 16 April 1923 and has its registered office in Surrey, it's status in the Companies House registry is set to "Active". The business has 95 directors listed in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLEY, Michael Jeremy 01 May 2019 - 1
ELLIOTT, Amanda Jane, Dr 01 May 2019 - 1
MATTHEWS, Benjamin James 01 May 2019 - 1
MITCHELL, Berwick John 19 November 2019 - 1
SMITH, Adele 19 November 2019 - 1
ABBOTT, Michael William 18 May 1999 21 March 2012 1
AWBERY, Richard Edward 21 May 1996 18 May 1999 1
BALL, Andrew Charles 21 March 2012 01 July 2014 1
BARBER, Robert Alan N/A 19 May 1995 1
BAXTER, Allan Harvey 18 October 1995 15 October 1996 1
BEARD, Nicol Angela 20 May 1994 30 May 1995 1
BEER, Claire 01 July 2013 25 March 2015 1
BJORNSGAARD, Erik Veeb 24 May 2005 22 May 2007 1
BOLTON, Charles Trevor John 21 March 2012 21 March 2013 1
BOSI, Kiki 12 November 2002 25 March 2015 1
BOWDEN, Susan Jane 07 August 2017 01 May 2019 1
BOYLE, John Noel N/A 21 May 1992 1
BRADLEY, Peter James N/A 19 May 1995 1
BRIARS, Colin Hubert N/A 14 October 1992 1
BROWNE, Anne 20 July 2004 21 March 2013 1
BROWNE, John Martin 20 April 2016 01 May 2019 1
CAPPLEMAN, John 05 April 2017 05 April 2017 1
CAREW-JONES, David 25 March 2015 05 April 2017 1
CARPENTER, Alan John 15 November 2016 01 May 2019 1
CAVE, Marina Bianca Marsden 13 May 1999 02 May 2002 1
CHARMAN, Clive Leonard 20 April 2016 01 May 2019 1
CHARMAN, Linda 07 August 2017 01 May 2019 1
CHATTERTON, Peter James N/A 03 February 1993 1
COOPER, Anthony Frederick 12 June 2003 23 June 2004 1
CUBBON, Frances Elizabeth 15 May 2001 18 November 2003 1
DAVISON, Allan Joseph 21 March 2012 21 March 2013 1
DICK, Hugh Michael Brabazon 15 October 1996 12 November 2002 1
DYKE, Graham Michael 07 May 1992 05 May 1993 1
FERGUSON, Veronica Jane N/A 21 May 1992 1
FRANKLAND, Richard Allen 22 May 1993 19 May 1995 1
FRIGGENS, William Godfrey 26 April 1995 22 April 1997 1
GODDEN, Paula 24 May 2005 19 March 2014 1
GOSDEN, Janet 10 May 2001 08 May 2003 1
GRAHAM, Roy Thomas 16 May 2000 13 May 2003 1
GRAY, Richard 20 April 2010 20 April 2016 1
GRIFFITHS, John Alan 20 May 1993 26 April 1995 1
HALL, Sally Jane 20 May 1994 20 May 1997 1
HALLAM, Stephen Peter 16 May 2000 15 May 2001 1
HILL, Robin Humphry N/A 21 May 1992 1
HORNER, Michael John 20 May 1997 15 May 2001 1
HUNT, John Graham 03 June 1992 21 May 1996 1
LAWFORD, Nigel Philip Charles 19 May 1998 18 May 1999 1
LAWRENCE, Nicholas Alan N/A 21 May 1993 1
LENNARD, Victoria Elizabeth 18 May 1999 16 May 2000 1
MACLAND, Jennifer Mary 22 May 1993 21 May 1996 1
MARSHALL, James Francis N/A 19 April 1993 1
MARVELL, Simon Keith 15 May 2001 12 March 2008 1
MASSEY, Peter 30 May 1995 20 May 1997 1
MATTHEWS, Stephen Timothy 13 May 2003 22 May 2007 1
MITCHELL, Colin John 21 March 2013 20 April 2016 1
MITCHELL, Gordon Philip 18 June 2013 30 June 2015 1
MITCHELL, Gordon Philip N/A 21 May 1996 1
MITCHELL, John Cameron N/A 21 May 1992 1
MOORCROFT, Deborah Rachel 01 May 2019 23 October 2019 1
MULLINEAUX, David Sidney 22 April 1997 23 April 2001 1
NEILSON, Janet Elizabeth 21 March 2013 25 March 2015 1
NORTHCOTE-SMITH, Rosey 21 April 2009 01 August 2013 1
OSBORNE, Michael John 24 May 2005 23 May 2006 1
OWEN, Andrew John 13 May 2003 24 May 2005 1
PATTERSON, Robert Gordon 08 August 2017 01 May 2019 1
PHILLIPS, Brian William 21 May 1996 05 November 1996 1
RATHMELL, June 23 May 2006 21 April 2008 1
RAWES MAY, Carol Ann N/A 20 May 1994 1
READ, Kenneth Frank N/A 21 May 1992 1
RIGG, Bruce Kevin 06 May 1993 30 April 1996 1
ROBERTS, Agnes Jane 23 April 2001 24 May 2005 1
SEARLE, Alan Robert 11 June 1998 10 May 2001 1
SIMPSON, Fiona 25 March 2015 03 August 2017 1
SMITH, Andrew 22 May 2007 26 June 2012 1
SMITH, Christine Elizabeth 13 October 1992 18 October 1995 1
SMITH, Frances Ward 18 May 1999 17 December 2002 1
SMITH, Nigel Ray 11 June 1998 23 February 1999 1
SMITH, Norman 22 May 2007 10 March 2009 1
SPENCER, Heather Ann 02 May 2002 25 May 2007 1
STAFFORD-JONES, Adrian 06 April 2017 20 February 2019 1
STOCK, Adrian John 23 June 2015 25 May 2018 1
THOM, Maraget Eleaner 20 May 1997 15 May 2001 1
WALKER, Alan Henry 14 May 1996 15 May 1998 1
WALKER, Andrew Philip 23 June 2004 22 May 2007 1
WARRY, Andrew George March 19 May 1995 21 May 1996 1
WAY, Joy Marian 30 April 1996 13 May 1999 1
WEBSTER, Amanda Jane 25 March 2015 05 April 2017 1
WEBSTER, Amanda Jane 22 May 2007 16 September 2008 1
Secretary Name Appointed Resigned Total Appointments
KEMP, Alexander Richard Mark 16 April 2018 - 1
DICKSON, Mark Nicholas 17 November 2016 23 January 2017 1
HARMER, Simon Christopher 18 March 2004 06 September 2010 1
LOBLEY, Kevin 13 September 2010 17 June 2013 1
MARTI, Marianne 21 May 1992 18 March 2004 1
QUINN, Joanne Lydia 05 April 2017 15 May 2018 1
THE BOURNE CLUB LTD 13 September 2010 13 September 2010 1

Filing History

Document Type Date
CS01 - N/A 06 September 2020
AA - Annual Accounts 18 March 2020
AP01 - Appointment of director 25 November 2019
AP01 - Appointment of director 21 November 2019
TM01 - Termination of appointment of director 21 November 2019
CS01 - N/A 08 July 2019
AP01 - Appointment of director 22 May 2019
TM01 - Termination of appointment of director 21 May 2019
TM01 - Termination of appointment of director 21 May 2019
TM01 - Termination of appointment of director 21 May 2019
TM01 - Termination of appointment of director 21 May 2019
TM01 - Termination of appointment of director 21 May 2019
TM01 - Termination of appointment of director 21 May 2019
AP01 - Appointment of director 21 May 2019
AP01 - Appointment of director 21 May 2019
AP01 - Appointment of director 08 May 2019
AP01 - Appointment of director 08 May 2019
AA - Annual Accounts 20 March 2019
AP01 - Appointment of director 26 February 2019
TM01 - Termination of appointment of director 25 February 2019
CS01 - N/A 03 July 2018
PSC08 - N/A 29 May 2018
TM01 - Termination of appointment of director 25 May 2018
TM02 - Termination of appointment of secretary 25 May 2018
AP03 - Appointment of secretary 30 April 2018
AA - Annual Accounts 29 March 2018
AP01 - Appointment of director 08 August 2017
CH01 - Change of particulars for director 08 August 2017
AP01 - Appointment of director 07 August 2017
AP01 - Appointment of director 07 August 2017
AP01 - Appointment of director 04 August 2017
TM01 - Termination of appointment of director 03 August 2017
CS01 - N/A 06 July 2017
TM01 - Termination of appointment of director 19 April 2017
TM01 - Termination of appointment of director 18 April 2017
TM01 - Termination of appointment of director 18 April 2017
AP01 - Appointment of director 18 April 2017
TM01 - Termination of appointment of director 18 April 2017
AP03 - Appointment of secretary 18 April 2017
TM01 - Termination of appointment of director 18 April 2017
AA - Annual Accounts 21 March 2017
TM02 - Termination of appointment of secretary 23 January 2017
AP01 - Appointment of director 17 November 2016
AP03 - Appointment of secretary 17 November 2016
AR01 - Annual Return 15 August 2016
CH01 - Change of particulars for director 15 August 2016
TM01 - Termination of appointment of director 15 August 2016
AP01 - Appointment of director 15 August 2016
AP01 - Appointment of director 15 August 2016
TM01 - Termination of appointment of director 15 August 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 10 August 2015
TM01 - Termination of appointment of director 10 August 2015
TM01 - Termination of appointment of director 08 July 2015
AP01 - Appointment of director 08 July 2015
TM01 - Termination of appointment of director 29 April 2015
TM01 - Termination of appointment of director 29 April 2015
TM01 - Termination of appointment of director 29 April 2015
AP01 - Appointment of director 21 April 2015
AP01 - Appointment of director 21 April 2015
AP01 - Appointment of director 21 April 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
AUD - Auditor's letter of resignation 28 May 2014
TM01 - Termination of appointment of director 31 March 2014
AA - Annual Accounts 20 February 2014
AP01 - Appointment of director 02 December 2013
AP01 - Appointment of director 02 December 2013
AR01 - Annual Return 15 August 2013
TM01 - Termination of appointment of director 15 August 2013
AP01 - Appointment of director 15 August 2013
TM02 - Termination of appointment of secretary 18 June 2013
TM01 - Termination of appointment of director 11 April 2013
TM01 - Termination of appointment of director 11 April 2013
TM01 - Termination of appointment of director 11 April 2013
AP01 - Appointment of director 11 April 2013
AP01 - Appointment of director 11 April 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 12 July 2012
TM01 - Termination of appointment of director 11 July 2012
AP01 - Appointment of director 26 March 2012
AP01 - Appointment of director 26 March 2012
AP01 - Appointment of director 26 March 2012
TM01 - Termination of appointment of director 26 March 2012
TM01 - Termination of appointment of director 26 March 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 21 July 2011
MEM/ARTS - N/A 17 May 2011
TM01 - Termination of appointment of director 24 March 2011
TM01 - Termination of appointment of director 24 March 2011
AA - Annual Accounts 05 January 2011
AP03 - Appointment of secretary 29 November 2010
TM02 - Termination of appointment of secretary 29 November 2010
AP04 - Appointment of corporate secretary 30 September 2010
TM02 - Termination of appointment of secretary 30 September 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AP01 - Appointment of director 22 April 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 06 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288c - Notice of change of directors or secretaries or in their particulars 06 August 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 18 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 13 August 2007
288a - Notice of appointment of directors or secretaries 13 August 2007
288a - Notice of appointment of directors or secretaries 13 August 2007
288a - Notice of appointment of directors or secretaries 13 August 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
225 - Change of Accounting Reference Date 24 November 2006
RESOLUTIONS - N/A 06 October 2006
363a - Annual Return 31 July 2006
288c - Notice of change of directors or secretaries or in their particulars 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
288c - Notice of change of directors or secretaries or in their particulars 31 July 2006
AA - Annual Accounts 26 April 2006
288a - Notice of appointment of directors or secretaries 08 September 2005
363s - Annual Return 24 August 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
AA - Annual Accounts 07 June 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 15 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 08 July 2003
363s - Annual Return 08 July 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
AA - Annual Accounts 18 June 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 18 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
363s - Annual Return 03 July 2002
AA - Annual Accounts 03 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
288a - Notice of appointment of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
363s - Annual Return 16 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
AA - Annual Accounts 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
AA - Annual Accounts 05 July 2000
363s - Annual Return 05 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
363s - Annual Return 01 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
AA - Annual Accounts 01 July 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
363s - Annual Return 29 June 1998
AA - Annual Accounts 29 June 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
363s - Annual Return 02 July 1997
AA - Annual Accounts 02 July 1997
288b - Notice of resignation of directors or secretaries 02 July 1997
288b - Notice of resignation of directors or secretaries 02 July 1997
288b - Notice of resignation of directors or secretaries 02 July 1997
288b - Notice of resignation of directors or secretaries 02 July 1997
288a - Notice of appointment of directors or secretaries 02 July 1997
288a - Notice of appointment of directors or secretaries 02 July 1997
288a - Notice of appointment of directors or secretaries 02 July 1997
288a - Notice of appointment of directors or secretaries 02 July 1997
288b - Notice of resignation of directors or secretaries 01 April 1997
288a - Notice of appointment of directors or secretaries 20 November 1996
363s - Annual Return 08 July 1996
AA - Annual Accounts 08 July 1996
288 - N/A 08 July 1996
288 - N/A 08 July 1996
288 - N/A 08 July 1996
288 - N/A 08 July 1996
288 - N/A 08 July 1996
288 - N/A 08 January 1996
288 - N/A 11 July 1995
363s - Annual Return 28 June 1995
AA - Annual Accounts 28 June 1995
288 - N/A 28 June 1995
288 - N/A 28 June 1995
288 - N/A 28 June 1995
288 - N/A 28 June 1995
363s - Annual Return 08 July 1994
288 - N/A 08 July 1994
288 - N/A 08 July 1994
288 - N/A 08 July 1994
AA - Annual Accounts 08 July 1994
288 - N/A 24 February 1994
363s - Annual Return 14 July 1993
288 - N/A 14 July 1993
288 - N/A 14 July 1993
288 - N/A 14 July 1993
AA - Annual Accounts 29 June 1993
288 - N/A 16 April 1993
288 - N/A 16 April 1993
288 - N/A 16 April 1993
363s - Annual Return 30 June 1992
AA - Annual Accounts 30 June 1992
288 - N/A 30 June 1992
288 - N/A 30 June 1992
AA - Annual Accounts 28 June 1991
363b - Annual Return 28 June 1991
AA - Annual Accounts 29 June 1990
363 - Annual Return 29 June 1990
AA - Annual Accounts 06 July 1989
363 - Annual Return 06 July 1989
AA - Annual Accounts 29 June 1988
363 - Annual Return 29 June 1988
363 - Annual Return 29 October 1987
AA - Annual Accounts 29 October 1987
363(C) - N/A 24 August 1987
AA - Annual Accounts 28 May 1986
363 - Annual Return 28 May 1986
NEWINC - New incorporation documents 16 April 1923

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 December 1983 Fully Satisfied

N/A

Legal charge 03 June 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.