Background WavePink WaveYellow Wave

BOURNE NUCLEAR LTD (10917034)

BOURNE NUCLEAR LTD (10917034) is an active UK company. incorporated on 15 August 2017. with registered office in Poole. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures and 2 other business activities. BOURNE NUCLEAR LTD has been registered for 8 years. Current directors include DAVIES, Andrew Francis, DAVIS, Howard, GOVIER, Stephen Philip William.

Company Number
10917034
Status
active
Type
ltd
Incorporated
15 August 2017
Age
8 years
Address
St Clements House St Clements Road, Poole, BH12 4GP
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
DAVIES, Andrew Francis, DAVIS, Howard, GOVIER, Stephen Philip William
SIC Codes
25110, 25620, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOURNE NUCLEAR LTD

BOURNE NUCLEAR LTD is an active company incorporated on 15 August 2017 with the registered office located in Poole. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures and 2 other business activities. BOURNE NUCLEAR LTD was registered 8 years ago.(SIC: 25110, 25620, 43999)

Status

active

Active since 8 years ago

Company No

10917034

LTD Company

Age

8 Years

Incorporated 15 August 2017

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 14 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

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

Timeline

5 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Aug 17
Director Left
Mar 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Jul 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DAVIES, Andrew Francis

Active
St Clements Road, PooleBH12 4GP
Born November 1968
Director
Appointed 01 Jul 2022

DAVIS, Howard

Active
St Clements Road, PooleBH12 4GP
Born April 1972
Director
Appointed 15 Aug 2017

GOVIER, Stephen Philip William

Active
St Clements Road, PooleBH12 4GP
Born February 1966
Director
Appointed 15 Aug 2017

GLEDHILL, Simon Lee

Resigned
Cottingley Business Park, BradfordBD16 1PE
Born September 1965
Director
Appointed 15 Aug 2017
Resigned 26 Oct 2021

HAYES, Nicholas Roy

Resigned
St Clements Road, PooleBH12 4GP
Born May 1955
Director
Appointed 15 Aug 2017
Resigned 31 Mar 2021

TAYLOR, Malcolm

Resigned
Cottingley Business Park, BradfordBD16 1PE
Born April 1963
Director
Appointed 15 Aug 2017
Resigned 26 Oct 2021

Persons with significant control

1

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 15 Aug 2017
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
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
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 April 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
16 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
15 August 2017
NEWINCIncorporation