Background WavePink WaveYellow Wave

BOURNE GROUP HOLDINGS LTD (02695601)

BOURNE GROUP HOLDINGS LTD (02695601) is an active UK company. incorporated on 10 March 1992. with registered office in Parkstone. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. BOURNE GROUP HOLDINGS LTD has been registered for 34 years. Current directors include DAVIS, Howard, GOVIER, Stephen Philip William.

Company Number
02695601
Status
active
Type
ltd
Incorporated
10 March 1992
Age
34 years
Address
St Clements House, Parkstone, BH12 4GP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
DAVIS, Howard, GOVIER, Stephen Philip William
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOURNE GROUP HOLDINGS LTD

BOURNE GROUP HOLDINGS LTD is an active company incorporated on 10 March 1992 with the registered office located in Parkstone. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. BOURNE GROUP HOLDINGS LTD was registered 34 years ago.(SIC: 64203)

Status

active

Active since 34 years ago

Company No

02695601

LTD Company

Age

34 Years

Incorporated 10 March 1992

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 8 April 2025 (1 year 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

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

BOURNE STEEL HOLDINGS LTD
From: 2 April 1997To: 13 February 2004
FORELLE CONSTRUCTION HOLDINGS LIMITED
From: 13 April 1992To: 2 April 1997
M M & S (2095) LIMITED
From: 10 March 1992To: 13 April 1992
Contact
Address

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

Timeline

6 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Mar 92
Capital Reduction
Aug 12
Share Buyback
Aug 12
Director Left
Dec 14
Owner Exit
Apr 25
Owner Exit
May 25
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

DAVIS, Howard

Active
St Clements House, ParkstoneBH12 4GP
Born April 1972
Director
Appointed 30 Jan 2007

GOVIER, Stephen Philip William

Active
St Clements House, ParkstoneBH12 4GP
Born February 1966
Director
Appointed 02 Jan 2003

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 31 Mar 1992
Resigned 31 Jan 2007

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 10 Mar 1992
Resigned 31 Mar 1992

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

FERGUSON, Alasdair Forbes

Resigned
Cliff Edge 58 Elms Avenue, PooleBH14 8EF
Born April 1919
Director
Appointed 31 Mar 1992
Resigned 31 Mar 1997

FERGUSON, Clare Miranda

Resigned
145 Portland Road, LondonW11 4LR
Born January 1950
Director
Appointed 16 Jun 1992
Resigned 17 Mar 2000

KING, Roger Charles

Resigned
8 Blake Hill Crescent, PooleBH14 8QR
Born October 1942
Director
Appointed 31 Mar 1992
Resigned 31 Jan 2007

SANDS, David Frederick

Resigned
St Clements House, ParkstoneBH12 4GP
Born April 1948
Director
Appointed 31 Mar 1992
Resigned 06 Nov 2014

WILLIAMSON, Robert Algie

Resigned
Dullar Farm House Dullar Lane, WimborneBH21 4AB
Born August 1931
Director
Appointed 16 Jun 1992
Resigned 12 Mar 1998

VINDEX LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 10 Mar 1992
Resigned 31 Mar 1992

Persons with significant control

3

1 Active
2 Ceased
St Clements Road, PooleBH12 4GP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2025
St Clements Road, PooleBH12 4GP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2025
Ceased 23 May 2025
St. Clements Road, PooleBH12 4GP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Apr 2025
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 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 No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
16 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Change Person Director Company With Change Date
20 August 2015
CH01Change of Director Details
Accounts With Accounts Type Group
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Termination Director Company With Name Termination Date
24 December 2014
TM01Termination of Director
Resolution
14 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Group
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Group
26 February 2013
AAAnnual Accounts
Capital Cancellation Shares
4 August 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 August 2012
SH03Return of Purchase of Own Shares
Resolution
10 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Group
27 January 2012
AAAnnual Accounts
Resolution
8 April 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
8 April 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Group
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
15 February 2010
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
5 May 2009
288cChange of Particulars
Legacy
9 April 2009
288cChange of Particulars
Accounts With Accounts Type Group
13 February 2009
AAAnnual Accounts
Legacy
10 April 2008
363sAnnual Return (shuttle)
Legacy
10 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 March 2008
AAAnnual Accounts
Accounts With Accounts Type Group
24 April 2007
AAAnnual Accounts
Legacy
2 April 2007
363sAnnual Return (shuttle)
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
10 February 2007
288aAppointment of Director or Secretary
Legacy
10 February 2007
288bResignation of Director or Secretary
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 March 2006
AAAnnual Accounts
Resolution
31 October 2005
RESOLUTIONSResolutions
Legacy
31 October 2005
169169
Accounts With Accounts Type Group
14 April 2005
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 March 2004
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 February 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
6 April 2003
AAAnnual Accounts
Legacy
6 April 2003
363sAnnual Return (shuttle)
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
88(2)R88(2)R
Legacy
15 April 2002
169169
Legacy
15 April 2002
169169
Accounts With Accounts Type Group
5 April 2002
AAAnnual Accounts
Legacy
5 April 2002
363sAnnual Return (shuttle)
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
21 June 2001
363sAnnual Return (shuttle)
Legacy
18 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 April 2001
AAAnnual Accounts
Legacy
30 June 2000
169169
Accounts With Accounts Type Full Group
31 March 2000
AAAnnual Accounts
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
363sAnnual Return (shuttle)
Legacy
15 June 1999
169169
Resolution
20 May 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
13 April 1999
AAAnnual Accounts
Legacy
26 March 1999
363sAnnual Return (shuttle)
Legacy
23 March 1998
288bResignation of Director or Secretary
Legacy
20 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 March 1998
AAAnnual Accounts
Legacy
8 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
6 April 1997
AAAnnual Accounts
Legacy
6 April 1997
363sAnnual Return (shuttle)
Legacy
6 April 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 July 1996
169169
Resolution
16 June 1996
RESOLUTIONSResolutions
Legacy
20 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 March 1996
AAAnnual Accounts
Legacy
30 June 1995
169169
Resolution
16 June 1995
RESOLUTIONSResolutions
Legacy
30 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 September 1994
169169
Legacy
21 September 1994
169169
Statement Of Affairs
8 August 1994
SASA
Legacy
8 August 1994
88(2)O88(2)O
Legacy
8 August 1994
169169
Resolution
27 June 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
7 April 1994
AAAnnual Accounts
Legacy
7 April 1994
363sAnnual Return (shuttle)
Legacy
11 October 1993
288288
Accounts With Accounts Type Full Group
13 April 1993
AAAnnual Accounts
Legacy
13 April 1993
363sAnnual Return (shuttle)
Legacy
22 June 1992
288288
Legacy
22 June 1992
288288
Legacy
4 June 1992
287Change of Registered Office
Legacy
4 June 1992
288288
Legacy
4 June 1992
288288
Legacy
4 June 1992
288288
Legacy
4 June 1992
224224
Memorandum Articles
14 April 1992
MEM/ARTSMEM/ARTS
Resolution
14 April 1992
RESOLUTIONSResolutions
Resolution
14 April 1992
RESOLUTIONSResolutions
Resolution
14 April 1992
RESOLUTIONSResolutions
Resolution
14 April 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 April 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 April 1992
122122
Incorporation Company
10 March 1992
NEWINCIncorporation