Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOURNE GROUP LTD.
Company Information for

BOURNE GROUP LTD.

St Clements House, St Clements Road, Parkstone, POOLE DORSET, BH12 4GP,
Company Registration Number
00412198
Private Limited Company
Active

Company Overview

About Bourne Group Ltd.
BOURNE GROUP LTD. was founded on 1946-06-05 and has its registered office in Parkstone. The organisation's status is listed as "Active". Bourne Group Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BOURNE GROUP LTD.
 
Legal Registered Office
St Clements House
St Clements Road
Parkstone
POOLE DORSET
BH12 4GP
Other companies in BH12
 
Previous Names
BOURNE CONSTRUCTION ENGINEERING LTD10/09/2018
BOURNE STEEL LTD13/11/2007
Filing Information
Company Number 00412198
Company ID Number 00412198
Date formed 1946-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-10-31
Account next due 2025-07-31
Latest return 2024-04-05
Return next due 2025-04-19
Type of accounts GROUP
Last Datalog update: 2024-04-18 09:58:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOURNE GROUP LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BOURNE GROUP LTD.
The following companies were found which have the same name as BOURNE GROUP LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOURNE GROUP HOLDINGS LTD ST CLEMENTS HOUSE ST CLEMENTS ROAD PARKSTONE POOLE DORSET BH12 4GP Active Company formed on the 1992-03-10
BOURNE GROUP LLC 7612 PAUL WEITZ ST LAS VEGAS NV 89145 Permanently Revoked Company formed on the 2004-01-20
BOURNE GROUP PTE. LTD. BUKIT MERAH CENTRAL Singapore 150165 Dissolved Company formed on the 2008-09-13
BOURNE GROUP LLC 96319 Piney Island Drive Fernandina Beach FL 32034 Active Company formed on the 2007-07-02
BOURNE GROUP, INC. 8160 BAYMEADOWS WAY WEST #100 JACKSONVILLE FL 32256 Inactive Company formed on the 2002-05-03
BOURNE GROUP CONSULTING LTD. GROUND FLOOR CROMWELL HOUSE 15 ANDOVER ROAD WINCHESTER HAMPSHIRE SO23 7BT Active Company formed on the 2017-06-14
BOURNE GROUP LLC California Unknown
BOURNE GROUP COMPANY 1499 COUNTRY CLUB RD HOOD RIVER OR 97031 Active Company formed on the 2019-04-04
Bourne Group LLC Connecticut Unknown

Company Officers of BOURNE GROUP LTD.

Current Directors
Officer Role Date Appointed
HOWARD DAVIS
Company Secretary 2007-01-30
KARL JAMES BUTTERS
Director 2016-11-01
HOWARD DAVIS
Director 2005-06-24
STEPHEN PHILIP WILLIAM GOVIER
Director 2008-02-07
NICHOLAS MICHAEL HATTON
Director 2016-11-01
NICHOLAS ROY HAYES
Director 2014-06-01
ALAN HAROLD PILLINGER
Director 2014-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE JAMES WOOD
Director 2014-06-01 2015-03-27
DAVID FREDERICK SANDS
Director 1992-04-05 2014-11-06
KEITH NEIL COLES
Director 1997-04-28 2007-11-02
CURZON GRAHAM
Director 2006-01-27 2007-11-02
NIGEL JOHN MOSS
Director 2005-04-04 2007-11-02
ALAN HAROLD PILLINGER
Director 2000-03-17 2007-11-02
ROGER CHARLES KING
Company Secretary 1992-04-05 2007-01-31
ROGER CHARLES KING
Director 1992-04-05 2007-01-31
WILLIAM NORMAN BROOK NOLSON
Director 2005-06-24 2006-09-29
DAVID MICHAEL DRANE
Director 1997-04-28 2006-01-03
GEOFFREY GRANT
Director 2003-06-30 2005-01-07
PHILIP JAMES WISCOMBE
Director 1997-04-28 2003-10-24
MICHAEL JOHN JONES
Director 2001-07-27 2002-06-28
REX BURKE
Director 1997-07-01 2002-03-31
PETER SPICER
Director 1998-03-12 2001-02-28
FREDERICK ROY FOX
Director 1997-04-28 2000-12-29
ROBERT HAROLD BAVEYSTOCK
Director 1993-10-01 2000-03-17
ROBERT ALGIE WILLIAMSON
Director 1992-04-05 1998-03-12
ALASDAIR FORBES FERGUSON
Director 1992-04-05 1994-03-31
NICHOLAS JOHN DAY
Director 1991-11-22 1992-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD DAVIS BOURNE ENGINEERING LIMITED Company Secretary 2007-01-30 CURRENT 2005-08-19 Active
HOWARD DAVIS BOURNE DESIGN AND BUILD LIMITED Company Secretary 2007-01-30 CURRENT 2006-08-25 Active
HOWARD DAVIS BOURNE OFF-SITE SOLUTIONS LIMITED Company Secretary 2007-01-30 CURRENT 1988-04-26 Active
HOWARD DAVIS BOURNE CONSTRUCTION LIMITED Company Secretary 2007-01-30 CURRENT 1981-05-29 Active
HOWARD DAVIS BOURNE CONSTRUCTION ENGINEERING LTD. Company Secretary 2007-01-30 CURRENT 1988-03-30 Active
HOWARD DAVIS BOURNE PARKING LTD Company Secretary 2007-01-30 CURRENT 1988-03-30 Active
HOWARD DAVIS BOURNE RAIL AND SPECIAL PROJECTS LTD Company Secretary 2007-01-30 CURRENT 1988-10-19 Active
HOWARD DAVIS BOURNE GROUP HOLDINGS LTD Company Secretary 2007-01-30 CURRENT 1992-03-10 Active
HOWARD DAVIS BOURNE STEEL LTD Company Secretary 2007-01-30 CURRENT 2006-10-31 Active
HOWARD DAVIS BOURNE LONDON LIMITED Company Secretary 2007-01-30 CURRENT 2005-12-14 Active
HOWARD DAVIS BOURNE STRUCTURES LIMITED Company Secretary 2007-01-30 CURRENT 2006-10-30 Active
KARL JAMES BUTTERS BOURNE PARKING LTD Director 2016-04-04 CURRENT 1988-03-30 Active
HOWARD DAVIS BOURNE NUCLEAR LTD Director 2017-08-15 CURRENT 2017-08-15 Active
HOWARD DAVIS B.46 DEVELOPMENTS LTD Director 2017-07-26 CURRENT 2017-07-26 Active
HOWARD DAVIS STEELRAY NO.503 LIMITED Director 2017-07-26 CURRENT 2017-07-26 Active - Proposal to Strike off
HOWARD DAVIS B.46 TRUSTEES LTD. Director 2014-09-01 CURRENT 2014-09-01 Active
HOWARD DAVIS BS2 (2011) LIMITED Director 2011-02-23 CURRENT 2011-02-23 Active - Proposal to Strike off
HOWARD DAVIS BOURNE STEEL (TRUSTEES) LTD. Director 2007-05-01 CURRENT 1992-05-21 Active
HOWARD DAVIS BOURNE ENGINEERING LIMITED Director 2007-01-30 CURRENT 2005-08-19 Active
HOWARD DAVIS BOURNE DESIGN AND BUILD LIMITED Director 2007-01-30 CURRENT 2006-08-25 Active
HOWARD DAVIS BOURNE OFF-SITE SOLUTIONS LIMITED Director 2007-01-30 CURRENT 1988-04-26 Active
HOWARD DAVIS BOURNE CONSTRUCTION LIMITED Director 2007-01-30 CURRENT 1981-05-29 Active
HOWARD DAVIS BOURNE CONSTRUCTION ENGINEERING LTD. Director 2007-01-30 CURRENT 1988-03-30 Active
HOWARD DAVIS BOURNE RAIL AND SPECIAL PROJECTS LTD Director 2007-01-30 CURRENT 1988-10-19 Active
HOWARD DAVIS BOURNE GROUP HOLDINGS LTD Director 2007-01-30 CURRENT 1992-03-10 Active
HOWARD DAVIS BOURNE STEEL LTD Director 2007-01-30 CURRENT 2006-10-31 Active
HOWARD DAVIS BOURNE LONDON LIMITED Director 2007-01-30 CURRENT 2005-12-14 Active
HOWARD DAVIS BOURNE STRUCTURES LIMITED Director 2007-01-30 CURRENT 2006-10-30 Active
HOWARD DAVIS BOURNE PARKING LTD Director 2005-01-01 CURRENT 1988-03-30 Active
STEPHEN PHILIP WILLIAM GOVIER BOURNE NUCLEAR LTD Director 2017-08-15 CURRENT 2017-08-15 Active
STEPHEN PHILIP WILLIAM GOVIER B.46 DEVELOPMENTS LTD Director 2017-07-26 CURRENT 2017-07-26 Active
STEPHEN PHILIP WILLIAM GOVIER BS2 (2011) LIMITED Director 2015-06-01 CURRENT 2011-02-23 Active - Proposal to Strike off
STEPHEN PHILIP WILLIAM GOVIER B.46 TRUSTEES LTD. Director 2014-09-01 CURRENT 2014-09-01 Active
STEPHEN PHILIP WILLIAM GOVIER BOURNE ENGINEERING LIMITED Director 2010-04-06 CURRENT 2005-08-19 Active
STEPHEN PHILIP WILLIAM GOVIER BOURNE OFF-SITE SOLUTIONS LIMITED Director 2010-04-06 CURRENT 1988-04-26 Active
STEPHEN PHILIP WILLIAM GOVIER BOURNE CONSTRUCTION LIMITED Director 2010-04-06 CURRENT 1981-05-29 Active
STEPHEN PHILIP WILLIAM GOVIER BOURNE CONSTRUCTION ENGINEERING LTD. Director 2010-04-06 CURRENT 1988-03-30 Active
STEPHEN PHILIP WILLIAM GOVIER BOURNE RAIL AND SPECIAL PROJECTS LTD Director 2010-04-06 CURRENT 1988-10-19 Active
STEPHEN PHILIP WILLIAM GOVIER BOURNE STEEL LTD Director 2010-04-06 CURRENT 2006-10-31 Active
STEPHEN PHILIP WILLIAM GOVIER BOURNE LONDON LIMITED Director 2010-04-06 CURRENT 2005-12-14 Active
STEPHEN PHILIP WILLIAM GOVIER BOURNE STRUCTURES LIMITED Director 2010-04-06 CURRENT 2006-10-30 Active
STEPHEN PHILIP WILLIAM GOVIER BOURNE DESIGN AND BUILD LIMITED Director 2008-01-30 CURRENT 2006-08-25 Active
STEPHEN PHILIP WILLIAM GOVIER BOURNE GROUP HOLDINGS LTD Director 2003-01-02 CURRENT 1992-03-10 Active
STEPHEN PHILIP WILLIAM GOVIER BOURNE PARKING LTD Director 2000-01-01 CURRENT 1988-03-30 Active
NICHOLAS ROY HAYES BOURNE NUCLEAR LTD Director 2017-08-15 CURRENT 2017-08-15 Active
NICHOLAS ROY HAYES BOURNE PARKING LTD Director 2015-04-06 CURRENT 1988-03-30 Active
NICHOLAS ROY HAYES BOURNE OFF-SITE SOLUTIONS LIMITED Director 2006-01-03 CURRENT 1988-04-26 Active
ALAN HAROLD PILLINGER BOURNE ENGINEERING LIMITED Director 2005-08-19 CURRENT 2005-08-19 Active
ALAN HAROLD PILLINGER BOURNE STEEL (TRUSTEES) LTD. Director 2000-12-18 CURRENT 1992-05-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/23
2024-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/23
2023-06-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/22
2023-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/22
2023-04-18CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2023-04-18CS01CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2022-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2021-07-19TM02Termination of appointment of Howard Davis on 2021-07-16
2021-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HAROLD PILLINGER
2020-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2020-04-09CH01Director's details changed for Mr Nicholas Michael Hatton on 2020-03-20
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2020-01-22CH01Director's details changed for Mr Nigel John Moss on 2020-01-01
2019-10-25CH01Director's details changed for Mr Nicholas Michael Hatton on 2019-10-21
2019-10-25AP01DIRECTOR APPOINTED MR NIGEL JOHN MOSS
2019-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2018-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2018-09-10RES15CHANGE OF COMPANY NAME 06/04/24
2018-09-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2017-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 1000000
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-11-01AP01DIRECTOR APPOINTED MR KARL JAMES BUTTERS
2016-11-01AP01DIRECTOR APPOINTED MR NICHOLAS MICHAEL HATTON
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 1000000
2016-04-29AR0105/04/16 ANNUAL RETURN FULL LIST
2016-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2015-08-20CH01Director's details changed for Mr Stephen Philip William Govier on 2013-03-12
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 1000000
2015-05-01AR0105/04/15 ANNUAL RETURN FULL LIST
2015-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE JAMES WOOD
2014-12-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FREDERICK SANDS
2014-07-02AP01DIRECTOR APPOINTED MR TERENCE JAMES WOOD
2014-07-01AP01DIRECTOR APPOINTED MR ALAN HAROLD PILLINGER
2014-06-27AP01DIRECTOR APPOINTED MR NICHOLAS ROY HAYES
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 1000000
2014-05-02AR0105/04/14 ANNUAL RETURN FULL LIST
2014-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2013-04-23AR0105/04/13 ANNUAL RETURN FULL LIST
2013-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2012-05-03AR0105/04/12 FULL LIST
2012-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2011-04-21AR0105/04/11 FULL LIST
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK SANDS / 01/10/2010
2011-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2010-09-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-04-28AR0105/04/10 FULL LIST
2010-04-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD DAVIS / 01/10/2009
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STREPHEN PHILIP WILLIAM GOVIER / 01/10/2009
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK SANDS / 01/10/2009
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD DAVIS / 01/10/2009
2010-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2009-04-14363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-04-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HOWARD DAVIS / 01/08/2008
2009-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08
2008-04-29363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07
2008-02-07288aNEW DIRECTOR APPOINTED
2008-01-29288bDIRECTOR RESIGNED
2007-11-16288bDIRECTOR RESIGNED
2007-11-16288bDIRECTOR RESIGNED
2007-11-16288bDIRECTOR RESIGNED
2007-11-13CERTNMCOMPANY NAME CHANGED BOURNE STEEL LTD CERTIFICATE ISSUED ON 13/11/07
2007-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06
2007-04-12363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-04-12288cDIRECTOR'S PARTICULARS CHANGED
2007-04-12288cDIRECTOR'S PARTICULARS CHANGED
2007-04-10288aNEW SECRETARY APPOINTED
2007-03-17395PARTICULARS OF MORTGAGE/CHARGE
2007-02-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-19288bDIRECTOR RESIGNED
2006-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05
2006-04-13363sRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-02-07288aNEW DIRECTOR APPOINTED
2006-01-20288bDIRECTOR RESIGNED
2005-07-14288aNEW DIRECTOR APPOINTED
2005-07-14288aNEW DIRECTOR APPOINTED
2005-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04
2005-04-14363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2005-04-11288aNEW DIRECTOR APPOINTED
2005-02-08288bDIRECTOR RESIGNED
2004-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03
2004-04-20363sRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2003-11-06288bDIRECTOR RESIGNED
2003-08-14288aNEW DIRECTOR APPOINTED
2003-04-10363sRETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2003-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02
2002-10-19395PARTICULARS OF MORTGAGE/CHARGE
2002-07-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0219061 Active Licenced property: ST. CLEMENTS HOUSE BOURNE STEEL LTD ST. CLEMENTS ROAD POOLE ST. CLEMENTS ROAD GB BH12 4GP. Correspondance address: ST CLEMENTS HOUSE BOURNE STEEL LTD ST CLEMENTS ROAD POOLE ST CLEMENTS ROAD GB BH12 4GP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0219061 Active Licenced property: ST. CLEMENTS HOUSE BOURNE STEEL LTD ST. CLEMENTS ROAD POOLE ST. CLEMENTS ROAD GB BH12 4GP. Correspondance address: ST CLEMENTS HOUSE BOURNE STEEL LTD ST CLEMENTS ROAD POOLE ST CLEMENTS ROAD GB BH12 4GP

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOURNE GROUP LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2007-03-14 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2002-10-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2001-03-14 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2001-03-14 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2001-01-09 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1999-02-09 Satisfied LLOYDS BANK PLC
1989-02-23 Satisfied MIDLAND BANK PLC
MORTGAGE 1980-09-17 Satisfied MIDLAND BANK LIMITED
MORTGAGE 1977-08-31 Satisfied MIDLAND BANK LTD
FLOATING CHARGE 1972-11-07 Satisfied MIDLAND BANK LTD
CHARGE 1964-03-04 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOURNE GROUP LTD.

Intangible Assets
Patents
We have not found any records of BOURNE GROUP LTD. registering or being granted any patents
Domain Names

BOURNE GROUP LTD. owns 2 domain names.

bourneoffsite.co.uk   bournedesignandbuild.co.uk  

Trademarks
We have not found any records of BOURNE GROUP LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOURNE GROUP LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as BOURNE GROUP LTD. are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where BOURNE GROUP LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOURNE GROUP LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOURNE GROUP LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.