Background WavePink WaveYellow Wave

BOURNE GROUP LTD. (00412198)

BOURNE GROUP LTD. (00412198) is an active UK company. incorporated on 5 June 1946. with registered office in Parkstone. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. BOURNE GROUP LTD. has been registered for 79 years. Current directors include DAVIS, Howard, GALWAY, Craig Antony, GOVIER, Stephen Philip William and 1 others.

Company Number
00412198
Status
active
Type
ltd
Incorporated
5 June 1946
Age
79 years
Address
St Clements House, Parkstone, BH12 4GP
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
DAVIS, Howard, GALWAY, Craig Antony, GOVIER, Stephen Philip William, HATTON, Nicholas Michael
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOURNE GROUP LTD.

BOURNE GROUP LTD. is an active company incorporated on 5 June 1946 with the registered office located in Parkstone. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. BOURNE GROUP LTD. was registered 79 years ago.(SIC: 43999)

Status

active

Active since 79 years ago

Company No

00412198

LTD Company

Age

79 Years

Incorporated 5 June 1946

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

BOURNE CONSTRUCTION ENGINEERING LTD
From: 13 November 2007To: 10 September 2018
BOURNE STEEL LTD
From: 2 April 1997To: 13 November 2007
FORELLE CONSTRUCTION LIMITED
From: 31 October 1988To: 2 April 1997
BOURNE STEEL LIMITED
From: 5 June 1946To: 31 October 1988
Contact
Address

St Clements House St Clements Road Parkstone, BH12 4GP,

Timeline

16 key events • 1946 - 2026

Funding Officers Ownership
Company Founded
Jun 46
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Left
Dec 14
Director Left
Mar 15
Director Joined
Oct 16
Director Joined
Oct 16
Loan Cleared
Sept 18
Director Joined
Oct 19
Director Left
Mar 21
Director Left
Mar 21
Director Left
Jun 24
Director Joined
May 25
Director Left
Feb 26
Loan Secured
Mar 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

DAVIS, Howard

Active
St Clements House, ParkstoneBH12 4GP
Born April 1972
Director
Appointed 24 Jun 2005

GALWAY, Craig Antony

Active
St Clements House, ParkstoneBH12 4GP
Born February 1970
Director
Appointed 01 May 2025

GOVIER, Stephen Philip William

Active
St Clements House, ParkstoneBH12 4GP
Born February 1966
Director
Appointed 07 Feb 2008

HATTON, Nicholas Michael

Active
St Clements House, ParkstoneBH12 4GP
Born September 1966
Director
Appointed 01 Nov 2016

DAVIS, Howard

Resigned
St Clements House, ParkstoneBH12 4GP
Secretary
Appointed 30 Jan 2007
Resigned 16 Jul 2021

KING, Roger Charles

Resigned
8 Blake Hill Crescent, PooleBH14 8QR
Secretary
Appointed N/A
Resigned 31 Jan 2007

BAVEYSTOCK, Robert Harold

Resigned
15 Wimblehurst Road, HorshamRH12 2EA
Born May 1933
Director
Appointed 01 Oct 1993
Resigned 17 Mar 2000

BURKE, Rex

Resigned
6 Water Tower Road, BroadstoneBH18 8LL
Born December 1937
Director
Appointed 01 Jul 1997
Resigned 31 Mar 2002

BUTTERS, Karl James

Resigned
St Clements House, ParkstoneBH12 4GP
Born January 1970
Director
Appointed 01 Nov 2016
Resigned 05 Feb 2026

COLES, Keith Neil

Resigned
45 Corfe Way, BroadstoneBH18 9ND
Born September 1957
Director
Appointed 28 Apr 1997
Resigned 02 Nov 2007

DAY, Nicholas John

Resigned
32 Tatnam Road, PooleBH15 2DR
Born December 1957
Director
Appointed 22 Nov 1991
Resigned 16 Mar 1992

DRANE, David Michael

Resigned
7 Hayward Way, VerwoodBH31 6HS
Born July 1944
Director
Appointed 28 Apr 1997
Resigned 03 Jan 2006

FERGUSON, Alasdair Forbes

Resigned
Cliff Edge 58 Elms Avenue, PooleBH14 8EF
Born April 1919
Director
Appointed N/A
Resigned 31 Mar 1994

FOX, Frederick Roy

Resigned
3 Wares Close, Blandford ForumDT11 9BS
Born July 1936
Director
Appointed 28 Apr 1997
Resigned 29 Dec 2000

GRAHAM, Curzon

Resigned
38 Fernside Road, BournemouthBH9 2LB
Born March 1971
Director
Appointed 27 Jan 2006
Resigned 02 Nov 2007

GRANT, Geoffrey

Resigned
Little Whitemoor Farm, Sturminster NewtonDT10 2AU
Born July 1960
Director
Appointed 30 Jun 2003
Resigned 07 Jan 2005

HAYES, Nicholas Roy

Resigned
St Clements House, ParkstoneBH12 4GP
Born May 1955
Director
Appointed 01 Jun 2014
Resigned 31 Mar 2021

JONES, Michael John

Resigned
17 Milestone Road, PooleBH15 3DR
Born April 1955
Director
Appointed 27 Jul 2001
Resigned 28 Jun 2002

KING, Roger Charles

Resigned
8 Blake Hill Crescent, PooleBH14 8QR
Born October 1942
Director
Appointed N/A
Resigned 31 Jan 2007

MOSS, Nigel John

Resigned
St Clements House, ParkstoneBH12 4GP
Born January 1964
Director
Appointed 21 Oct 2019
Resigned 13 Jun 2024

MOSS, Nigel John

Resigned
34 Green Lane, SalisburySP4 6DE
Born January 1964
Director
Appointed 04 Apr 2005
Resigned 02 Nov 2007

NOLSON, William Norman Brook

Resigned
6 Branksome Gate, PooleBH13 6EX
Born December 1963
Director
Appointed 24 Jun 2005
Resigned 29 Sept 2006

PILLINGER, Alan Harold

Resigned
St Clements House, ParkstoneBH12 4GP
Born January 1955
Director
Appointed 01 Jun 2014
Resigned 31 Mar 2021

PILLINGER, Alan Harold

Resigned
97 Wimborne Road, WimborneBH21 3DS
Born January 1955
Director
Appointed 17 Mar 2000
Resigned 02 Nov 2007

SANDS, David Frederick

Resigned
St Clements House, ParkstoneBH12 4GP
Born April 1948
Director
Appointed N/A
Resigned 06 Nov 2014

SPICER, Peter

Resigned
5 Moorland Gate, RingwoodBH24 3BD
Born June 1952
Director
Appointed 12 Mar 1998
Resigned 28 Feb 2001

WILLIAMSON, Robert Algie

Resigned
Chamberlaynes Farm House, WarehamBL20 7LS
Born August 1931
Director
Appointed N/A
Resigned 12 Mar 1998

WISCOMBE, Philip James

Resigned
89 Thicket Road, SuttonSM1 4PX
Born July 1948
Director
Appointed 28 Apr 1997
Resigned 24 Oct 2003

WOOD, Terence James

Resigned
St Clements House, ParkstoneBH12 4GP
Born July 1949
Director
Appointed 01 Jun 2014
Resigned 27 Mar 2015

Persons with significant control

1

St. Clements Road, PooleBH12 4GP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

188

Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
8 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 March 2024
AAAnnual Accounts
Accounts With Accounts Type Group
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
8 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Group
11 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Accounts With Accounts Type Group
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 September 2018
MR04Satisfaction of Charge
Resolution
10 September 2018
RESOLUTIONSResolutions
Change Of Name Notice
10 September 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Group
20 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Group
22 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Group
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Group
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Legacy
7 March 2012
MG02MG02
Accounts With Accounts Type Group
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Accounts With Accounts Type Group
4 February 2011
AAAnnual Accounts
Legacy
22 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Secretary Company With Change Date
28 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Group
15 February 2010
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
14 April 2009
288cChange of Particulars
Accounts With Accounts Type Group
13 February 2009
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Group
28 March 2008
AAAnnual Accounts
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 November 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
24 April 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Legacy
12 April 2007
288cChange of Particulars
Legacy
12 April 2007
288cChange of Particulars
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
17 March 2007
395Particulars of Mortgage or Charge
Legacy
10 February 2007
288bResignation of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 April 2006
AAAnnual Accounts
Legacy
13 April 2006
363sAnnual Return (shuttle)
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
288bResignation of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 April 2005
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
2 November 2004
403aParticulars of Charge Subject to s859A
Legacy
2 November 2004
403aParticulars of Charge Subject to s859A
Legacy
2 November 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
20 April 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
6 November 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
10 April 2003
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Legacy
19 October 2002
395Particulars of Mortgage or Charge
Legacy
9 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 April 2002
AAAnnual Accounts
Legacy
8 April 2002
288bResignation of Director or Secretary
Legacy
8 April 2002
363sAnnual Return (shuttle)
Legacy
7 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
1 May 2001
AAAnnual Accounts
Legacy
1 May 2001
363sAnnual Return (shuttle)
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
17 March 2001
395Particulars of Mortgage or Charge
Legacy
17 March 2001
395Particulars of Mortgage or Charge
Legacy
9 January 2001
395Particulars of Mortgage or Charge
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
26 October 2000
403aParticulars of Charge Subject to s859A
Legacy
26 October 2000
403aParticulars of Charge Subject to s859A
Legacy
26 October 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
21 April 2000
AAAnnual Accounts
Legacy
21 April 2000
363sAnnual Return (shuttle)
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
26 April 1999
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Legacy
18 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
27 April 1998
AAAnnual Accounts
Legacy
27 April 1998
363sAnnual Return (shuttle)
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
288bResignation of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
14 April 1997
AAAnnual Accounts
Legacy
14 April 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 April 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
16 April 1996
AAAnnual Accounts
Legacy
16 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 April 1995
AAAnnual Accounts
Legacy
9 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 April 1994
AAAnnual Accounts
Legacy
6 April 1994
288288
Legacy
13 October 1993
288288
Accounts With Accounts Type Full Group
14 April 1993
AAAnnual Accounts
Legacy
14 April 1993
363sAnnual Return (shuttle)
Legacy
7 November 1992
287Change of Registered Office
Accounts With Accounts Type Full
13 May 1992
AAAnnual Accounts
Legacy
26 April 1992
288288
Legacy
26 April 1992
363b363b
Legacy
29 November 1991
288288
Accounts With Accounts Type Full
22 May 1991
AAAnnual Accounts
Legacy
22 May 1991
363aAnnual Return
Legacy
20 May 1991
403aParticulars of Charge Subject to s859A
Legacy
20 May 1991
403aParticulars of Charge Subject to s859A
Legacy
6 July 1990
88(2)R88(2)R
Accounts With Accounts Type Full
12 April 1990
AAAnnual Accounts
Legacy
12 April 1990
363363
Legacy
21 February 1990
287Change of Registered Office
Accounts With Accounts Type Full
25 April 1989
AAAnnual Accounts
Legacy
25 April 1989
363363
Legacy
25 March 1989
395Particulars of Mortgage or Charge
Legacy
11 November 1988
288288
Certificate Change Of Name Company
28 October 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 October 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 1988
88(2)Return of Allotment of Shares
Resolution
19 October 1988
RESOLUTIONSResolutions
Resolution
11 October 1988
RESOLUTIONSResolutions
Legacy
11 October 1988
287Change of Registered Office
Legacy
5 September 1988
123Notice of Increase in Nominal Capital
Resolution
5 September 1988
RESOLUTIONSResolutions
Resolution
5 September 1988
RESOLUTIONSResolutions
Legacy
5 September 1988
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
29 April 1988
AAAnnual Accounts
Legacy
29 April 1988
363363
Legacy
20 January 1988
288288
Legacy
29 July 1987
363363
Accounts With Accounts Type Full
27 July 1987
AAAnnual Accounts
Legacy
16 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 October 1986
288288
Legacy
6 May 1986
363363
Accounts With Accounts Type Full
3 May 1986
AAAnnual Accounts
Accounts With Made Up Date
21 May 1983
AAAnnual Accounts
Accounts With Made Up Date
20 May 1983
AAAnnual Accounts
Miscellaneous
5 June 1946
MISCMISC
Incorporation Company
5 June 1946
NEWINCIncorporation