Company Information for BOURNEMOUTH CANOES LTD
ABACUS HOUSE, 129 NORTH HILL, PLYMOUTH, DEVON, PL4 8JY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BOURNEMOUTH CANOES LTD | |
Legal Registered Office | |
ABACUS HOUSE 129 NORTH HILL PLYMOUTH DEVON PL4 8JY Other companies in PL4 | |
Company Number | 04439497 | |
---|---|---|
Company ID Number | 04439497 | |
Date formed | 2002-05-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 15/05/2016 | |
Return next due | 12/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB798052784 |
Last Datalog update: | 2021-10-07 23:55:50 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER BRIAN DYER |
||
HEATHER ANNE LORRAINE DYER |
||
ROBERT DYER |
||
SIMON DAVID LONGDON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HEATHER ANNE LORRAINE DYER |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHELTENHAM & GLOUCESTER CANOES LTD | Director | 2016-08-31 | CURRENT | 2016-08-31 | Active | |
CANOE & KAYAK DISTRIBUTION LIMITED | Director | 2014-10-28 | CURRENT | 2014-10-28 | Active | |
CANOE SHOPS UK (2014) LIMITED | Director | 2014-07-09 | CURRENT | 2014-07-09 | Active | |
BROOKBANK CANOES AND KAYAKS 2013 LIMITED | Director | 2013-02-19 | CURRENT | 2013-02-19 | Dissolved 2015-07-21 | |
KAYAKS & PADDLES (MANCHESTER) LIMITED | Director | 2012-12-05 | CURRENT | 2012-12-05 | Active | |
NORFOLK CANOES LIMITED | Director | 2009-03-19 | CURRENT | 2009-03-19 | Active | |
THE CANOE SHOPS (GROUP) LTD | Director | 2008-12-23 | CURRENT | 2006-11-20 | Active | |
BRIGHTON CANOES LTD | Director | 2007-05-24 | CURRENT | 2004-05-20 | Active | |
CORNWALL CANOES LTD | Director | 2007-05-24 | CURRENT | 1988-10-27 | Active | |
KAYAKS & PADDLES (PLYMOUTH) LIMITED | Director | 2007-05-24 | CURRENT | 1996-12-18 | Active | |
CHELTENHAM & GLOUCESTER CANOES LTD | Director | 2016-08-31 | CURRENT | 2016-08-31 | Active | |
CANOE & KAYAK DISTRIBUTION LIMITED | Director | 2014-10-28 | CURRENT | 2014-10-28 | Active | |
CANOE SHOPS UK (2014) LIMITED | Director | 2014-07-09 | CURRENT | 2014-07-09 | Active | |
BROOKBANK CANOES AND KAYAKS 2013 LIMITED | Director | 2013-02-19 | CURRENT | 2013-02-19 | Dissolved 2015-07-21 | |
KAYAKS & PADDLES (MANCHESTER) LIMITED | Director | 2012-12-05 | CURRENT | 2012-12-05 | Active | |
NORFOLK CANOES LIMITED | Director | 2009-03-19 | CURRENT | 2009-03-19 | Active | |
THE CANOE SHOPS (GROUP) LTD | Director | 2006-11-20 | CURRENT | 2006-11-20 | Active | |
GLOUCESTERSHIRE CANOES LTD | Director | 2006-04-28 | CURRENT | 2006-04-25 | Dissolved 2013-11-12 | |
BRIGHTON CANOES LTD | Director | 2004-05-25 | CURRENT | 2004-05-20 | Active | |
KAYAKS & PADDLES (PLYMOUTH) LIMITED | Director | 1996-12-18 | CURRENT | 1996-12-18 | Active | |
CORNWALL CANOES LTD | Director | 1992-10-02 | CURRENT | 1988-10-27 | Active | |
CHELTENHAM & GLOUCESTER CANOES LTD | Director | 2016-08-31 | CURRENT | 2016-08-31 | Active | |
CANOE & KAYAK DISTRIBUTION LIMITED | Director | 2014-10-28 | CURRENT | 2014-10-28 | Active | |
CANOE SHOPS UK (2014) LIMITED | Director | 2014-07-09 | CURRENT | 2014-07-09 | Active | |
BROOKBANK CANOES AND KAYAKS 2013 LIMITED | Director | 2013-02-19 | CURRENT | 2013-02-19 | Dissolved 2015-07-21 | |
KAYAKS & PADDLES (MANCHESTER) LIMITED | Director | 2012-12-05 | CURRENT | 2012-12-05 | Active | |
NORFOLK CANOES LIMITED | Director | 2009-03-19 | CURRENT | 2009-03-19 | Active | |
THE CANOE SHOPS (GROUP) LTD | Director | 2006-11-20 | CURRENT | 2006-11-20 | Active | |
GLOUCESTERSHIRE CANOES LTD | Director | 2006-04-28 | CURRENT | 2006-04-25 | Dissolved 2013-11-12 | |
BRIGHTON CANOES LTD | Director | 2004-05-25 | CURRENT | 2004-05-20 | Active | |
KAYAKS & PADDLES (PLYMOUTH) LIMITED | Director | 1996-12-18 | CURRENT | 1996-12-18 | Active | |
CORNWALL CANOES LTD | Director | 1992-02-26 | CURRENT | 1988-10-27 | Active | |
CHELTENHAM & GLOUCESTER CANOES LTD | Director | 2016-08-31 | CURRENT | 2016-08-31 | Active | |
CANOE & KAYAK DISTRIBUTION LIMITED | Director | 2014-10-28 | CURRENT | 2014-10-28 | Active | |
CANOE SHOPS UK (2014) LIMITED | Director | 2014-07-09 | CURRENT | 2014-07-09 | Active | |
BROOKBANK CANOES AND KAYAKS 2013 LIMITED | Director | 2014-04-28 | CURRENT | 2013-02-19 | Dissolved 2015-07-21 | |
BRIGHTON CANOES LTD | Director | 2014-04-28 | CURRENT | 2004-05-20 | Active | |
KAYAKS & PADDLES (MANCHESTER) LIMITED | Director | 2014-04-28 | CURRENT | 2012-12-05 | Active | |
THE CANOE SHOPS (GROUP) LTD | Director | 2014-04-28 | CURRENT | 2006-11-20 | Active | |
NORFOLK CANOES LIMITED | Director | 2014-04-28 | CURRENT | 2009-03-19 | Active | |
CORNWALL CANOES LTD | Director | 2014-04-28 | CURRENT | 1988-10-27 | Active | |
KAYAKS & PADDLES (PLYMOUTH) LIMITED | Director | 2014-04-28 | CURRENT | 1996-12-18 | Active |
Date | Document Type | Document Description |
---|---|---|
PSC05 | Change of details for The Canoe Shops (Group) Limited as a person with significant control on 2018-04-18 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/21, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Christopher Brian Dyer on 2018-11-07 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/05/18 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES | |
TM02 | Termination of appointment of Heather Anne Lorraine Dyer on 2018-05-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS HEATHER ANNE LORRAINE DYER on 2018-04-18 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DYER / 18/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER ANNE LORRAINE DYER / 18/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRIAN DYER / 18/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID LONGDON / 18/04/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/18 FROM C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/05/17 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 15/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 15/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Simon David Longdon on 2014-10-24 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 15/05/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Simon David Longdon on 2014-04-28 | |
AP01 | DIRECTOR APPOINTED MR SIMON DAVID LONGDON | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/05/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/13 FROM North Quay House Sutton Harbour Plymouth Devon PL4 0RA | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/05/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/05/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DYER / 06/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER ANNE LORRAINE DYER / 06/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRIAN DYER / 06/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER ANNE LORRAINE DYER / 06/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HEATHER DYER / 10/05/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DYER / 10/05/2009 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 02/07/2008 FROM PRYN COURT THE MILLFIELDS PLYMOUTH DEVON PL1 3JB | |
363s | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 31/08/07--------- £ SI 4900@1=4900 £ IC 100/5000 | |
123 | NC INC ALREADY ADJUSTED 24/05/07 | |
RES04 | £ NC 100/5000 24/05/0 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/02/04 FROM: 10 THE CRESCENT PLYMOUTH DEVON PL1 3AB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/07/02 FROM: 10 THE CRESCENT PLYMOUTH PL1 3AB | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02 | |
88(2)R | AD 29/05/02--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.03 | 9 |
MortgagesNumMortOutstanding | 0.60 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.43 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
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 BOURNEMOUTH CANOES LTD
BOURNEMOUTH CANOES LTD owns 1 domain names.
electric-outboard-motors.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
HAMPSHIRE COUNTY COUNCIL | |
|
Equipment |
Borough of Poole | |
|
Equipment - New |
Hampshire County Council | |
|
Equipment |
Windsor and Maidenhead Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Hampshire County Council | |
|
Purchase Of Operational Equip. |
SUNDERLAND CITY COUNCIL | |
|
MISCELLANEOUS EXPENSES |
HAMPSHIRE COUNTY COUNCIL | |
|
Sports Equipment - purchases |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 89039910 | Vessels for pleasure or sports, rowing boats and canoes, of a weight <= 100 kg each (excl. motor boats powered other than by outboard motors, sailboats with or without auxiliary motor and inflatable boats) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |