Background WavePink WaveYellow Wave

BOURNE ELECTRICAL CONTRACTORS LIMITED (03137214)

BOURNE ELECTRICAL CONTRACTORS LIMITED (03137214) is an active UK company. incorporated on 12 December 1995. with registered office in Newcastle. The company operates in the Construction sector, engaged in electrical installation. BOURNE ELECTRICAL CONTRACTORS LIMITED has been registered for 30 years. Current directors include ETCHELLS, Michael, ETCHELLS, Stephen, JOHNSON, Craig William.

Company Number
03137214
Status
active
Type
ltd
Incorporated
12 December 1995
Age
30 years
Address
Unit 703 Lowfield Drive, Centre, Newcastle, ST5 0UU
Industry Sector
Construction
Business Activity
Electrical installation
Directors
ETCHELLS, Michael, ETCHELLS, Stephen, JOHNSON, Craig William
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOURNE ELECTRICAL CONTRACTORS LIMITED

BOURNE ELECTRICAL CONTRACTORS LIMITED is an active company incorporated on 12 December 1995 with the registered office located in Newcastle. The company operates in the Construction sector, specifically engaged in electrical installation. BOURNE ELECTRICAL CONTRACTORS LIMITED was registered 30 years ago.(SIC: 43210)

Status

active

Active since 30 years ago

Company No

03137214

LTD Company

Age

30 Years

Incorporated 12 December 1995

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Unit 703 Lowfield Drive, Centre 500, Wolstanton Newcastle, ST5 0UU,

Timeline

6 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Dec 95
Owner Exit
Dec 18
Director Left
Dec 18
Director Joined
Aug 19
Director Joined
Aug 19
Owner Exit
Nov 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

ETCHELLS, Michael

Active
Unit 703 Lowfield Drive, Centre, NewcastleST5 0UU
Born May 1969
Director
Appointed 24 Jul 2019

ETCHELLS, Stephen

Active
Lowfield Drive, NewcastleST5 0UU
Born October 1958
Director
Appointed 16 Jul 1997

JOHNSON, Craig William

Active
Unit 703 Lowfield Drive, Centre, NewcastleST5 0UU
Born March 1985
Director
Appointed 24 Jul 2019

BOURNE, Beryl Mary

Resigned
Stable House, Crewe Green
Secretary
Appointed 14 Dec 1995
Resigned 10 Mar 1997

ELLIOTT, Anthony

Resigned
21 Burton Grove, CreweCW1 4TH
Secretary
Appointed 28 Jan 2000
Resigned 26 Nov 2012

ELLIOTT, Sandra

Resigned
Burton Grove, CreweCW1 4TH
Secretary
Appointed 26 Nov 2012
Resigned 24 Jul 2019

SWINDELLS, Francis Stanley

Resigned
Moss House Cottage 72 Moss Lane, MacclesfieldSK11 7TT
Secretary
Appointed 10 Mar 1997
Resigned 28 Jan 2000

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 12 Dec 1995
Resigned 14 Dec 1995

BOURNE, Beryl Mary

Resigned
36 Rennaisance Way, Crewe
Born March 1940
Director
Appointed 14 Dec 1995
Resigned 23 Sept 1996

BOURNE, Kenneth Roy

Resigned
9 Wrenmere Close, SandbachCW11 1XS
Born November 1944
Director
Appointed 14 Dec 1995
Resigned 04 Jul 1997

ELLIOTT, Anthony

Resigned
Lowfield Drive, NewcastleST5 0UU
Born August 1955
Director
Appointed 16 Jul 1997
Resigned 08 Nov 2018

SEBIRE, Stephen John

Resigned
Great Oak Farm Congleton Road, MacclesfieldSK11 0PW
Born March 1937
Director
Appointed 23 Sept 1996
Resigned 05 Jun 2002

SWINDELLS, Francis Stanley

Resigned
Moss House Cottage 72 Moss Lane, MacclesfieldSK11 7TT
Born March 1956
Director
Appointed 23 Sept 1996
Resigned 05 Jun 2002

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 12 Dec 1995
Resigned 14 Dec 1995

Persons with significant control

4

2 Active
2 Ceased
Lowfield Drive, NewcastleST5 0UU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2022
Lowfield Drive, WolstantonST5 0JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2019

Mr Stephen Etchells

Ceased
Weston, CreweCW2 5QT
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2022

Mr Anthony Elliott

Ceased
Leighton, CreweCW1 4TH
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Nov 2018
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 November 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
15 October 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
16 September 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 September 2019
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 August 2019
TM02Termination of Secretary
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
13 November 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Small
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Small
3 September 2013
AAAnnual Accounts
Accounts With Accounts Type Small
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Appoint Person Secretary Company With Name
19 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Small
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Small
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
22 September 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Small
20 November 2008
AAAnnual Accounts
Accounts With Accounts Type Small
29 February 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Legacy
7 February 2008
287Change of Registered Office
Legacy
12 December 2006
363aAnnual Return
Accounts With Accounts Type Small
13 November 2006
AAAnnual Accounts
Accounts With Accounts Type Small
15 March 2006
AAAnnual Accounts
Legacy
14 December 2005
363aAnnual Return
Legacy
14 December 2005
288cChange of Particulars
Legacy
15 June 2005
287Change of Registered Office
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 2004
AAAnnual Accounts
Legacy
18 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 2003
AAAnnual Accounts
Legacy
16 April 2003
88(2)R88(2)R
Resolution
16 April 2003
RESOLUTIONSResolutions
Resolution
16 April 2003
RESOLUTIONSResolutions
Resolution
16 April 2003
RESOLUTIONSResolutions
Legacy
16 April 2003
123Notice of Increase in Nominal Capital
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 2002
AAAnnual Accounts
Legacy
2 August 2002
169169
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
288bResignation of Director or Secretary
Resolution
12 June 2002
RESOLUTIONSResolutions
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2001
AAAnnual Accounts
Legacy
28 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 2000
AAAnnual Accounts
Accounts With Accounts Type Small
17 February 2000
AAAnnual Accounts
Legacy
5 February 2000
288bResignation of Director or Secretary
Legacy
5 February 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
363sAnnual Return (shuttle)
Resolution
16 December 1999
RESOLUTIONSResolutions
Legacy
9 April 1999
169169
Legacy
23 March 1999
88(2)R88(2)R
Legacy
19 March 1999
395Particulars of Mortgage or Charge
Legacy
14 January 1999
363sAnnual Return (shuttle)
Legacy
26 November 1998
169169
Accounts With Accounts Type Small
9 October 1998
AAAnnual Accounts
Legacy
25 August 1998
287Change of Registered Office
Legacy
4 February 1998
363sAnnual Return (shuttle)
Resolution
11 November 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 September 1997
AAAnnual Accounts
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
225Change of Accounting Reference Date
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288bResignation of Director or Secretary
Legacy
3 February 1997
363sAnnual Return (shuttle)
Legacy
27 October 1996
88(2)R88(2)R
Legacy
6 October 1996
288aAppointment of Director or Secretary
Legacy
6 October 1996
288aAppointment of Director or Secretary
Legacy
27 September 1996
288288
Legacy
20 December 1995
288288
Legacy
20 December 1995
288288
Legacy
20 December 1995
287Change of Registered Office
Incorporation Company
12 December 1995
NEWINCIncorporation