Company NameTestbourne Limited
DirectorChristopher Mihill
Company StatusActive
Company Number01413864
CategoryPrivate Limited Company
Incorporation Date8 February 1979(45 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Christopher Mihill
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2008(29 years, 1 month after company formation)
Appointment Duration16 years, 1 month
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressThe Maltings Adbury Holt
Newtown
Newbury
RG20 9BN
Director NameEdward George Mihill
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(12 years, 2 months after company formation)
Appointment Duration17 years (resigned 23 April 2008)
RoleExecutive
Correspondence Address9 Sheppard Road
Basingstoke
Hampshire
RG21 3HT
Director NameGillian Kay Mihill
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(12 years, 2 months after company formation)
Appointment Duration25 years, 3 months (resigned 28 July 2016)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address9 Sheppard Road
Basingstoke
Hampshire
RG21 3HT
Secretary NameEdward George Mihill
NationalityBritish
StatusResigned
Appointed24 April 1991(12 years, 2 months after company formation)
Appointment Duration17 years (resigned 23 April 2008)
RoleCompany Director
Correspondence Address9 Sheppard Road
Basingstoke
Hampshire
RG21 3HT

Contact

Websitetestbourne.com

Location

Registered AddressBelgrave House
39-43 Monument Hill
Weybridge
Surrey
KT13 8RN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

510 at £1Gillian Kay Mihill
51.00%
Ordinary
490 at £1Christopher Mihill
49.00%
Ordinary

Financials

Year2014
Net Worth£144,225
Cash£10,024
Current Liabilities£1,041,100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months from now)

Charges

25 February 2016Delivered on: 29 February 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
17 July 2009Delivered on: 28 July 2009
Persons entitled: British Airways Pension Trustees Limited

Classification: Rent deposit deed
Secured details: £11,750 due or to become due from the company to the chargee.
Particulars: Interest in the deposit account. See image for full details.
Outstanding
31 January 1996Delivered on: 6 February 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
27 November 2009Delivered on: 3 December 2009
Satisfied on: 6 September 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

28 September 2023Accounts for a small company made up to 31 December 2022 (15 pages)
30 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
20 December 2022Accounts for a small company made up to 31 December 2021 (15 pages)
28 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
9 November 2021Accounts for a small company made up to 31 December 2020 (15 pages)
19 April 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
18 December 2020Accounts for a small company made up to 31 December 2019 (14 pages)
31 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (12 pages)
19 March 2019Confirmation statement made on 16 March 2019 with updates (5 pages)
24 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
23 January 2019Change of share class name or designation (2 pages)
23 January 2019Particulars of variation of rights attached to shares (2 pages)
26 October 2018Accounts for a small company made up to 31 December 2017 (12 pages)
9 April 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
8 February 2018Director's details changed for Mr Christopher Mihill on 20 October 2017 (2 pages)
8 February 2018Change of details for Mr Christopher Mihill as a person with significant control on 20 October 2017 (2 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
24 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
7 October 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
7 October 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
3 August 2016Termination of appointment of Gillian Kay Mihill as a director on 28 July 2016 (1 page)
3 August 2016Termination of appointment of Gillian Kay Mihill as a director on 28 July 2016 (1 page)
12 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(4 pages)
12 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(4 pages)
14 March 2016Satisfaction of charge 2 in full (1 page)
14 March 2016Satisfaction of charge 2 in full (1 page)
29 February 2016Registration of charge 014138640004, created on 25 February 2016 (9 pages)
29 February 2016Registration of charge 014138640004, created on 25 February 2016 (9 pages)
12 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
12 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
13 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(4 pages)
13 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(4 pages)
15 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
15 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
29 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(4 pages)
29 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(4 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
10 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
6 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
6 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
1 October 2012Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT on 1 October 2012 (1 page)
1 October 2012Registered office address changed from , Park House 25-27 Monument Hill, Weybridge, Surrey, KT13 8RT on 1 October 2012 (1 page)
1 October 2012Registered office address changed from , Park House 25-27 Monument Hill, Weybridge, Surrey, KT13 8RT on 1 October 2012 (1 page)
1 October 2012Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT on 1 October 2012 (1 page)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
24 July 2012Director's details changed for Christopher Mihill on 21 July 2012 (2 pages)
24 July 2012Director's details changed for Christopher Mihill on 21 July 2012 (2 pages)
3 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
13 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
5 May 2010Director's details changed for Christopher Mihill on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Gillian Kay Mihill on 1 October 2009 (2 pages)
5 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Christopher Mihill on 1 October 2009 (2 pages)
5 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Christopher Mihill on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Gillian Kay Mihill on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Gillian Kay Mihill on 1 October 2009 (2 pages)
2 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
2 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 April 2009Return made up to 16/03/09; full list of members (4 pages)
3 April 2009Location of register of members (1 page)
3 April 2009Return made up to 16/03/09; full list of members (4 pages)
3 April 2009Location of register of members (1 page)
27 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
27 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
20 June 2008Registered office changed on 20/06/2008 from ward williams 43-45 high street weybridge surrey KT13 8BB (1 page)
20 June 2008Registered office changed on 20/06/2008 from, ward williams, 43-45 high street, weybridge, surrey, KT13 8BB (1 page)
20 June 2008Registered office changed on 20/06/2008 from, ward williams, 43-45 high street, weybridge, surrey, KT13 8BB (1 page)
2 May 2008Appointment terminated director edward mihill (1 page)
2 May 2008Appointment terminated secretary edward mihill (1 page)
2 May 2008Appointment terminated director edward mihill (1 page)
2 May 2008Appointment terminated secretary edward mihill (1 page)
1 May 2008Return made up to 16/03/08; full list of members (4 pages)
1 May 2008Return made up to 16/03/08; full list of members (4 pages)
21 April 2008Director appointed christopher mihill (2 pages)
21 April 2008Director appointed christopher mihill (2 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
26 March 2007Return made up to 16/03/07; full list of members (2 pages)
26 March 2007Return made up to 16/03/07; full list of members (2 pages)
15 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
15 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
17 March 2006Return made up to 16/03/06; full list of members (2 pages)
17 March 2006Return made up to 16/03/06; full list of members (2 pages)
28 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
28 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
6 April 2005Return made up to 16/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 April 2005Return made up to 16/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 March 2004Return made up to 16/03/04; full list of members (7 pages)
26 March 2004Return made up to 16/03/04; full list of members (7 pages)
24 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
24 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
28 March 2003Return made up to 31/03/03; full list of members (7 pages)
28 March 2003Return made up to 31/03/03; full list of members (7 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
27 March 2002Return made up to 31/03/02; full list of members (6 pages)
27 March 2002Return made up to 31/03/02; full list of members (6 pages)
14 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
14 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 April 2001Return made up to 31/03/01; full list of members (6 pages)
2 April 2001Return made up to 31/03/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 April 2000Return made up to 31/03/00; full list of members (6 pages)
10 April 2000Return made up to 31/03/00; full list of members (6 pages)
3 April 2000Registered office changed on 03/04/00 from: 6 the causeway teddington middx TW11 0JB (1 page)
3 April 2000Registered office changed on 03/04/00 from: 6 the causeway, teddington middx, TW11 0JB (1 page)
21 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 April 1999Return made up to 31/03/99; full list of members (6 pages)
12 April 1999Return made up to 31/03/99; full list of members (6 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
6 April 1997Return made up to 31/03/97; no change of members (4 pages)
6 April 1997Return made up to 31/03/97; no change of members (4 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
22 April 1996Return made up to 31/03/96; full list of members (6 pages)
22 April 1996Return made up to 31/03/96; full list of members (6 pages)
6 February 1996Particulars of mortgage/charge (3 pages)
6 February 1996Particulars of mortgage/charge (3 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
22 March 1995Return made up to 31/03/95; no change of members (4 pages)
22 March 1995Return made up to 31/03/95; no change of members (4 pages)
8 February 1979Incorporation (16 pages)
8 February 1979Certificate of incorporation (1 page)
8 February 1979Incorporation (16 pages)
8 February 1979Certificate of incorporation (1 page)