Background WavePink WaveYellow Wave

BOURNE CONSTRUCTION LIMITED (01564645)

BOURNE CONSTRUCTION LIMITED (01564645) is an active UK company. incorporated on 29 May 1981. with registered office in Poole. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. BOURNE CONSTRUCTION LIMITED has been registered for 44 years. Current directors include DAVIS, Howard, GOVIER, Stephen Philip William.

Company Number
01564645
Status
active
Type
ltd
Incorporated
29 May 1981
Age
44 years
Address
St. Clements House St. Clements Road, Poole, BH12 4GP
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
DAVIS, Howard, GOVIER, Stephen Philip William
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOURNE CONSTRUCTION LIMITED

BOURNE CONSTRUCTION LIMITED is an active company incorporated on 29 May 1981 with the registered office located in Poole. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. BOURNE CONSTRUCTION LIMITED was registered 44 years ago.(SIC: 43999)

Status

active

Active since 44 years ago

Company No

01564645

LTD Company

Age

44 Years

Incorporated 29 May 1981

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 23 May 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

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 DESIGN & BUILD LIMITED
From: 10 September 2007To: 26 July 2010
QUIKSPAN CONSTRUCTION LIMITED
From: 23 February 1982To: 10 September 2007
KADOPORT LIMITED
From: 29 May 1981To: 23 February 1982
Contact
Address

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

Previous Addresses

St Clements House Stclements Road Parkstone Poole Dorset BH12 4GP
From: 29 May 1981To: 28 April 2010
Timeline

4 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
May 10
Director Left
Dec 14
Loan Cleared
Jul 25
Loan Cleared
Jul 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DAVIS, Howard

Active
St Clements House, Parkstone PooleBH12 4GP
Born April 1972
Director
Appointed 30 Jan 2007

GOVIER, Stephen Philip William

Active
St. Clements Road, PooleBH12 4GP
Born February 1966
Director
Appointed 06 Apr 2010

DAVIS, Howard

Resigned
St. Clements Road, PooleBH12 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

DAY, Nicholas John

Resigned
32 Tatnam Road, PooleBH15 2DR
Born December 1957
Director
Appointed N/A
Resigned 31 Mar 1992

FERGUSON, Alasdair Forbes

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

KING, Roger Charles

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

SANDS, David Frederick

Resigned
St. Clements Road, PooleBH12 4GP
Born April 1948
Director
Appointed N/A
Resigned 06 Nov 2014

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

118

Mortgage Satisfy Charge Full
2 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 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 Micro Entity
6 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Dormant
27 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Termination Director Company With Name Termination Date
24 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Dormant
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Dormant
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Dormant
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Dormant
27 July 2010
AAAnnual Accounts
Certificate Change Of Name Company
26 July 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 July 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
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 Registered Office Address Company With Date Old Address
28 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 August 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
14 April 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
14 July 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Certificate Change Of Name Company
10 September 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
23 July 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Legacy
10 February 2007
288aAppointment of Director or Secretary
Legacy
10 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 April 2006
AAAnnual Accounts
Legacy
13 April 2006
363sAnnual Return (shuttle)
Resolution
26 April 2005
RESOLUTIONSResolutions
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 May 2004
AAAnnual Accounts
Miscellaneous
20 April 2004
MISCMISC
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 April 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 July 2002
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 May 2001
AAAnnual Accounts
Legacy
1 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 April 2000
AAAnnual Accounts
Legacy
21 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 1999
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 1998
AAAnnual Accounts
Legacy
27 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 April 1997
AAAnnual Accounts
Legacy
14 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 May 1996
AAAnnual Accounts
Legacy
16 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 April 1995
AAAnnual Accounts
Legacy
9 April 1995
363sAnnual Return (shuttle)
Legacy
11 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 April 1994
AAAnnual Accounts
Legacy
6 April 1994
288288
Accounts With Accounts Type Dormant
25 April 1993
AAAnnual Accounts
Legacy
13 April 1993
363sAnnual Return (shuttle)
Legacy
8 November 1992
287Change of Registered Office
Accounts With Accounts Type Dormant
12 May 1992
AAAnnual Accounts
Resolution
12 May 1992
RESOLUTIONSResolutions
Legacy
26 April 1992
288288
Legacy
26 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1991
AAAnnual Accounts
Legacy
15 June 1991
363aAnnual Return
Legacy
27 September 1990
123Notice of Increase in Nominal Capital
Resolution
27 September 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 May 1990
AAAnnual Accounts
Legacy
12 April 1990
363363
Legacy
22 February 1990
287Change of Registered Office
Accounts With Accounts Type Full
21 April 1989
AAAnnual Accounts
Legacy
21 April 1989
363363
Accounts With Accounts Type Full
13 May 1988
AAAnnual Accounts
Legacy
26 April 1988
363363
Legacy
21 April 1988
288288
Accounts With Made Up Date
21 January 1988
AAAnnual Accounts
Legacy
21 January 1988
363363
Legacy
1 December 1987
PUC 2PUC 2
Legacy
1 December 1987
123Notice of Increase in Nominal Capital
Resolution
1 December 1987
RESOLUTIONSResolutions
Legacy
2 October 1987
225(1)225(1)
Legacy
11 August 1987
288288
Legacy
16 June 1987
395Particulars of Mortgage or Charge
Legacy
22 May 1987
288288
Legacy
24 April 1987
287Change of Registered Office
Legacy
2 April 1987
288288
Legacy
16 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
21 October 1986
AAAnnual Accounts
Legacy
21 October 1986
363363