Background WavePink WaveYellow Wave

BOURNE STEEL LTD (05982913)

BOURNE STEEL LTD (05982913) is an active UK company. incorporated on 31 October 2006. with registered office in Dorset. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. BOURNE STEEL LTD has been registered for 19 years. Current directors include BICHARD, James Philip, CLAYTON, Clare Louise, DAVIS, Howard and 5 others.

Company Number
05982913
Status
active
Type
ltd
Incorporated
31 October 2006
Age
19 years
Address
St Clements House, St Clements, Dorset, BH12 4GP
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BICHARD, James Philip, CLAYTON, Clare Louise, DAVIS, Howard, GOVIER, Stephen Philip William, GRAHAM, Curzon, HATTON, Nicholas Michael, PHILLPOT, Craig Alan, THOMAS, Andrew
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOURNE STEEL LTD

BOURNE STEEL LTD is an active company incorporated on 31 October 2006 with the registered office located in Dorset. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. BOURNE STEEL LTD was registered 19 years ago.(SIC: 43999)

Status

active

Active since 19 years ago

Company No

05982913

LTD Company

Age

19 Years

Incorporated 31 October 2006

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

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

BOURNE CONSTRUCTION ENGINEERING LIMITED
From: 31 October 2006To: 13 November 2007
Contact
Address

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

Timeline

19 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Apr 10
Director Joined
May 10
Director Left
Oct 12
Director Left
Nov 12
Director Left
Dec 14
Director Joined
Apr 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jun 17
Director Joined
Nov 17
Director Left
Apr 19
Director Joined
Sept 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Jun 20
Director Left
Nov 20
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

8 Active
12 Resigned

BICHARD, James Philip

Active
St Clements House, St Clements, DorsetBH12 4GP
Born April 1981
Director
Appointed 01 Jul 2020

CLAYTON, Clare Louise

Active
St Clements House, St Clements, DorsetBH12 4GP
Born April 1973
Director
Appointed 01 Oct 2019

DAVIS, Howard

Active
St Clements House, St Clements, DorsetBH12 4GP
Born April 1972
Director
Appointed 30 Jan 2007

GOVIER, Stephen Philip William

Active
St Clements House, St Clements, DorsetBH12 4GP
Born February 1966
Director
Appointed 06 Apr 2010

GRAHAM, Curzon

Active
St Clements House, St Clements, DorsetBH12 4GP
Born March 1971
Director
Appointed 01 Nov 2019

HATTON, Nicholas Michael

Active
St Clements House, St Clements, DorsetBH12 4GP
Born September 1966
Director
Appointed 06 Apr 2010

PHILLPOT, Craig Alan

Active
St Clements House, St Clements, DorsetBH12 4GP
Born November 1974
Director
Appointed 01 Nov 2015

THOMAS, Andrew

Active
St Clements House, St Clements, DorsetBH12 4GP
Born December 1972
Director
Appointed 01 Nov 2019

DAVIS, Howard

Resigned
St Clements House, St Clements, DorsetBH12 4GP
Secretary
Appointed 30 Jan 2007
Resigned 16 Jul 2021

KING, Roger Charles

Resigned
8 Blake Hill Crescent, PooleBH14 8QR
Secretary
Appointed 31 Oct 2006
Resigned 31 Jan 2007

COLES, Keith Neil

Resigned
45 Corfe Way, BroadstoneBH18 9ND
Born September 1957
Director
Appointed 02 Nov 2007
Resigned 02 Jul 2008

FLYNN, John Patrick

Resigned
St Clements House, St Clements, DorsetBH12 4GP
Born February 1968
Director
Appointed 01 Aug 2017
Resigned 31 Jul 2020

GALWAY, Craig Anthony

Resigned
St Clements House, St Clements, DorsetBH12 4GP
Born February 1970
Director
Appointed 01 Nov 2015
Resigned 01 May 2019

HAYES, Nicholas Roy

Resigned
St Clements House, St Clements, DorsetBH12 4GP
Born May 1955
Director
Appointed 27 Feb 2009
Resigned 01 Nov 2011

KING, Roger Charles

Resigned
8 Blake Hill Crescent, PooleBH14 8QR
Born October 1942
Director
Appointed 31 Oct 2006
Resigned 31 Jan 2007

MOSS, Nigel John

Resigned
34 Green Lane, SalisburySP4 6DE
Born January 1964
Director
Appointed 02 Nov 2007
Resigned 29 Feb 2008

OUTTERIDGE, Timothy James

Resigned
St Clements House, St Clements, DorsetBH12 4GP
Born September 1958
Director
Appointed 09 Feb 2015
Resigned 29 Jan 2016

OUTTERIDGE, Timothy James

Resigned
St Clements House, St Clements, DorsetBH12 4GP
Born September 1958
Director
Appointed 02 Nov 2007
Resigned 02 Jan 2012

SANDS, David Frederick

Resigned
St Clements House, St Clements, DorsetBH12 4GP
Born April 1948
Director
Appointed 31 Oct 2006
Resigned 06 Nov 2014

WOOD, Terence James

Resigned
St Clements House, St Clements, DorsetBH12 4GP
Born July 1949
Director
Appointed 04 Jan 2016
Resigned 22 Mar 2017

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

84

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination 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
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
16 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 November 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
20 August 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Dormant
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Dormant
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Dormant
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
14 August 2009
AAAnnual Accounts
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
12 November 2008
363aAnnual Return
Legacy
12 November 2008
288cChange of Particulars
Legacy
12 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 August 2008
AAAnnual Accounts
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
88(2)R88(2)R
Legacy
23 November 2007
363aAnnual Return
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 February 2007
288aAppointment of Director or Secretary
Legacy
10 February 2007
288bResignation of Director or Secretary
Incorporation Company
31 October 2006
NEWINCIncorporation