Background WavePink WaveYellow Wave

BOURNE ENGINEERING LIMITED (05541195)

BOURNE ENGINEERING LIMITED (05541195) is an active UK company. incorporated on 19 August 2005. with registered office in Poole. The company operates in the Construction sector, engaged in unknown sic code (42990) and 1 other business activities. BOURNE ENGINEERING LIMITED has been registered for 20 years. Current directors include BICHARD, James Philip, DAVIS, Howard, GOVIER, Stephen Philip William and 2 others.

Company Number
05541195
Status
active
Type
ltd
Incorporated
19 August 2005
Age
20 years
Address
St. Clements House, Poole, BH12 4GP
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
BICHARD, James Philip, DAVIS, Howard, GOVIER, Stephen Philip William, HEARNSHAW, Gary, HILL, Mark Bromby
SIC Codes
42990, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOURNE ENGINEERING LIMITED

BOURNE ENGINEERING LIMITED is an active company incorporated on 19 August 2005 with the registered office located in Poole. The company operates in the Construction sector, specifically engaged in unknown sic code (42990) and 1 other business activity. BOURNE ENGINEERING LIMITED was registered 20 years ago.(SIC: 42990, 43999)

Status

active

Active since 20 years ago

Company No

05541195

LTD Company

Age

20 Years

Incorporated 19 August 2005

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

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

Timeline

15 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
May 10
Director Left
Dec 14
Director Joined
Nov 18
Director Joined
May 19
Director Joined
Jun 20
Director Joined
Aug 20
Director Left
Mar 21
Director Joined
Jul 21
Director Left
Feb 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Oct 22
Director Joined
May 23
Director Left
Mar 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

BICHARD, James Philip

Active
St. Clements House, PooleBH12 4GP
Born April 1981
Director
Appointed 01 Nov 2018

DAVIS, Howard

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

GOVIER, Stephen Philip William

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

HEARNSHAW, Gary

Active
St. Clements House, PooleBH12 4GP
Born July 1972
Director
Appointed 11 May 2020

HILL, Mark Bromby

Active
St. Clements House, PooleBH12 4GP
Born November 1983
Director
Appointed 01 May 2023

DAVIS, Howard

Resigned
St. Clements House, PooleBH12 4GP
Secretary
Appointed 30 Jan 2007
Resigned 16 Jul 2021

KING, Roger Charles

Resigned
8 Blake Hill Crescent, PooleBH14 8QR
Secretary
Appointed 19 Aug 2005
Resigned 31 Jan 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Aug 2005
Resigned 19 Aug 2005

JACKSON, Patrick Francis

Resigned
St. Clements House, PooleBH12 4GP
Born March 1970
Director
Appointed 14 Jan 2019
Resigned 01 Apr 2022

KING, Roger Charles

Resigned
8 Blake Hill Crescent, PooleBH14 8QR
Born October 1942
Director
Appointed 19 Aug 2005
Resigned 31 Jan 2007

MCNELIS, Denis Michael

Resigned
St. Clements House, PooleBH12 4GP
Born August 1967
Director
Appointed 12 Jul 2021
Resigned 10 Feb 2022

PILLINGER, Alan Harold

Resigned
St. Clements House, PooleBH12 4GP
Born January 1955
Director
Appointed 19 Aug 2005
Resigned 31 Mar 2021

SANDS, David Frederick

Resigned
St. Clements House, PooleBH12 4GP
Born April 1948
Director
Appointed 19 Aug 2005
Resigned 06 Nov 2014

STEWART, Jeffrey Norman

Resigned
St. Clements House, PooleBH12 4GP
Born May 1960
Director
Appointed 01 Aug 2020
Resigned 23 Aug 2022

WAREHAM, Stuart

Resigned
St. Clements House, PooleBH12 4GP
Born November 1980
Director
Appointed 17 Oct 2022
Resigned 28 Mar 2025

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

67

Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
13 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
16 April 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Change Person Director Company With Change Date
20 August 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Dormant
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Dormant
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Dormant
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Dormant
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
27 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 August 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
10 September 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
14 July 2008
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 June 2007
AAAnnual Accounts
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
10 February 2007
288bResignation of Director or Secretary
Legacy
12 September 2006
363sAnnual Return (shuttle)
Legacy
23 December 2005
225Change of Accounting Reference Date
Legacy
19 August 2005
288bResignation of Director or Secretary
Incorporation Company
19 August 2005
NEWINCIncorporation