Background WavePink WaveYellow Wave

BOWSPRIT HOLDINGS LIMITED (02533888)

BOWSPRIT HOLDINGS LIMITED (02533888) is an active UK company. incorporated on 23 August 1990. with registered office in Worthing. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BOWSPRIT HOLDINGS LIMITED has been registered for 35 years. Current directors include MANNING, Richard Denley John, STATTON, Joanne.

Company Number
02533888
Status
active
Type
ltd
Incorporated
23 August 1990
Age
35 years
Address
Southern House, Worthing, BN13 3NX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MANNING, Richard Denley John, STATTON, Joanne
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOWSPRIT HOLDINGS LIMITED

BOWSPRIT HOLDINGS LIMITED is an active company incorporated on 23 August 1990 with the registered office located in Worthing. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BOWSPRIT HOLDINGS LIMITED was registered 35 years ago.(SIC: 68100)

Status

active

Active since 35 years ago

Company No

02533888

LTD Company

Age

35 Years

Incorporated 23 August 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

LEGIBUS 1575 LIMITED
From: 23 August 1990To: 23 November 1990
Contact
Address

Southern House Yeoman Road Worthing, BN13 3NX,

Timeline

15 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Aug 90
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Jan 12
Director Left
Oct 15
Director Left
Apr 16
Director Joined
May 16
Director Joined
Nov 16
Director Left
Jan 17
Director Joined
Mar 17
Director Left
Jan 19
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Oct 23
Director Joined
Oct 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

STATTON, Joanne

Active
Southern House, WorthingBN13 3NX
Secretary
Appointed 01 Oct 2015

MANNING, Richard Denley John

Active
Southern House, WorthingBN13 3NX
Born November 1964
Director
Appointed 25 Oct 2023

STATTON, Joanne

Active
Southern House, WorthingBN13 3NX
Born September 1969
Director
Appointed 31 Oct 2016

CULLEN, John

Resigned
86 Arlington Avenue, WorthingBN12 4SR
Secretary
Appointed 19 Sept 1994
Resigned 01 Nov 1996

HALL, Kevin Gregory

Resigned
Southern House, WorthingBN13 3NX
Secretary
Appointed 01 Nov 1996
Resigned 30 Sept 2015

NICHOLSON, Graham Dudley

Resigned
11 Northfield Road, WorthingBN13 1QW
Secretary
Appointed N/A
Resigned 01 Sept 1994

BERRY, Roy Christopher

Resigned
26 Ruston Avenue, RustingtonBN16 2AN
Born October 1937
Director
Appointed N/A
Resigned 31 Mar 1995

CARMEDY, Michael

Resigned
Southern House, WorthingBN13 3NX
Born June 1964
Director
Appointed 04 Jan 2012
Resigned 31 Mar 2016

COURTNEY, William John Wesley

Resigned
The Tiled House, WeybridgeKT13 0LD
Born September 1924
Director
Appointed N/A
Resigned 31 Aug 1996

DERWENT, Stuart

Resigned
19 Withdean Crescent, BrightonBN1 6WG
Born February 1945
Director
Appointed 31 May 2003
Resigned 17 Mar 2005

GOODBOURN, Howard Charles

Resigned
Southern House, WorthingBN13 3NX
Born July 1961
Director
Appointed 17 Mar 2005
Resigned 07 Mar 2011

GOSDEN, Lawrence Karl

Resigned
Southern House, WorthingBN13 3NX
Born January 1969
Director
Appointed 01 Jul 2022
Resigned 25 Oct 2023

HALL, Kevin Gregory

Resigned
Southern House, WorthingBN13 3NX
Born May 1951
Director
Appointed 14 Mar 1999
Resigned 30 Sept 2015

HUTCHINSON, Eric John

Resigned
84 Sea Avenue, LittlehamptonBN16 2DL
Born November 1952
Director
Appointed 10 Jul 1998
Resigned 31 May 2003

KING, Raymond

Resigned
Westlands House, HorshamRH13 8LZ
Born May 1953
Director
Appointed 01 Jun 1993
Resigned 31 Aug 1996

KINSKI, Michael John

Resigned
Cherry Tree House 268 Dunchurch Road, RugbyCV22 6HX
Born May 1952
Director
Appointed 31 Aug 1996
Resigned 27 Feb 1998

LAMBE, William Anthony

Resigned
Southern House, WorthingBN13 3NX
Born July 1972
Director
Appointed 25 May 2016
Resigned 03 Jan 2019

MARSHALL, Jonathan David

Resigned
4 Toronto Terrace, LewesBN7 2DU
Born August 1960
Director
Appointed 01 Apr 1995
Resigned 14 Mar 1999

MCALOON, William Gerard

Resigned
10 Jacks View, AyshireKA23 9HX
Born November 1959
Director
Appointed 31 Aug 1996
Resigned 10 Jul 1998

MCAULAY, Ian James

Resigned
Southern House, WorthingBN13 3NX
Born April 1965
Director
Appointed 31 Mar 2017
Resigned 30 Jun 2022

MIDMER, Francis Neil

Resigned
Orme Cottage, West ChiltingtonRH20 2NE
Born December 1927
Director
Appointed N/A
Resigned 31 Aug 1993

NICHOLSON, Graham Dudley

Resigned
11 Northfield Road, WorthingBN13 1QW
Born September 1934
Director
Appointed N/A
Resigned 19 Sept 1994

WEBSTER, Martyn

Resigned
Boundary House 4 Sea Lane Close, East PrestonBN16 1NQ
Born March 1947
Director
Appointed N/A
Resigned 01 Nov 1996

WRIGHT, Matthew Reginald, Mr.

Resigned
Southern House, WorthingBN13 3NX
Born January 1965
Director
Appointed 14 Mar 2011
Resigned 31 Dec 2016

Persons with significant control

1

Yeoman Road, WorthingBN13 3NX

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
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Dormant
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Dormant
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Dormant
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 December 2009
CH03Change of Secretary Details
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 August 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 January 2009
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
3 September 2007
363aAnnual Return
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
8 September 2006
363aAnnual Return
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
1 September 2005
363aAnnual Return
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
1 September 2004
363aAnnual Return
Legacy
4 September 2003
363aAnnual Return
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
29 July 2003
155(6)b155(6)b
Legacy
29 July 2003
155(6)b155(6)b
Legacy
29 July 2003
155(6)b155(6)b
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2003
AAAnnual Accounts
Legacy
30 August 2002
363aAnnual Return
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
28 September 2001
363aAnnual Return
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
8 September 2000
363aAnnual Return
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
27 August 1999
363aAnnual Return
Legacy
3 April 1999
288aAppointment of Director or Secretary
Legacy
3 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Auditors Resignation Company
16 December 1998
AUDAUD
Legacy
15 September 1998
363aAnnual Return
Legacy
3 August 1998
288aAppointment of Director or Secretary
Legacy
3 August 1998
288bResignation of Director or Secretary
Legacy
23 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 January 1998
AAAnnual Accounts
Legacy
14 October 1997
363aAnnual Return
Legacy
27 November 1996
288bResignation of Director or Secretary
Legacy
27 November 1996
288bResignation of Director or Secretary
Legacy
27 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 November 1996
AAAnnual Accounts
Legacy
5 September 1996
288288
Legacy
5 September 1996
288288
Legacy
5 September 1996
288288
Legacy
5 September 1996
288288
Legacy
2 September 1996
363aAnnual Return
Accounts With Accounts Type Full
11 December 1995
AAAnnual Accounts
Legacy
30 August 1995
363x363x
Legacy
6 April 1995
288288
Legacy
6 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 November 1994
AAAnnual Accounts
Legacy
22 September 1994
288288
Legacy
22 September 1994
288288
Legacy
1 September 1994
363x363x
Accounts With Accounts Type Full
7 December 1993
AAAnnual Accounts
Legacy
7 September 1993
288288
Legacy
31 August 1993
363sAnnual Return (shuttle)
Legacy
8 June 1993
288288
Accounts With Accounts Type Full
14 December 1992
AAAnnual Accounts
Legacy
14 September 1992
363x363x
Resolution
10 July 1992
RESOLUTIONSResolutions
Resolution
10 July 1992
RESOLUTIONSResolutions
Resolution
10 July 1992
RESOLUTIONSResolutions
Resolution
10 July 1992
RESOLUTIONSResolutions
Resolution
10 July 1992
RESOLUTIONSResolutions
Legacy
13 February 1992
288288
Accounts With Accounts Type Full
17 December 1991
AAAnnual Accounts
Legacy
9 September 1991
363x363x
Memorandum Articles
26 February 1991
MEM/ARTSMEM/ARTS
Resolution
23 November 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 November 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 November 1990
88(2)R88(2)R
Legacy
12 November 1990
288288
Legacy
12 November 1990
288288
Legacy
12 November 1990
288288
Legacy
12 November 1990
288288
Legacy
12 November 1990
288288
Legacy
12 November 1990
288288
Legacy
12 November 1990
287Change of Registered Office
Legacy
12 November 1990
224224
Incorporation Company
23 August 1990
NEWINCIncorporation