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

BOURNEMOUTH CARTONS LIMITED

DREWITT HOUSE, 865 RINGWOOD ROAD, BOURNEMOUTH, BH11 8LW,
Company Registration Number
00754704
Private Limited Company
Liquidation

Company Overview

About Bournemouth Cartons Ltd
BOURNEMOUTH CARTONS LIMITED was founded on 1963-03-25 and has its registered office in Bournemouth. The organisation's status is listed as "Liquidation". Bournemouth Cartons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BOURNEMOUTH CARTONS LIMITED
 
Legal Registered Office
DREWITT HOUSE
865 RINGWOOD ROAD
BOURNEMOUTH
BH11 8LW
Other companies in BH23
 
Filing Information
Company Number 00754704
Company ID Number 00754704
Date formed 1963-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 16:08:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOURNEMOUTH CARTONS LIMITED
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.

Company Officers of BOURNEMOUTH CARTONS LIMITED

Current Directors
Officer Role Date Appointed
LYNNE HARVEY
Director 2013-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE LESLIE HARVEY
Company Secretary 2012-09-27 2014-08-06
CHRISTINE LESLIE HARVEY
Director 1991-05-30 2014-08-06
NORMAN JOHN HARVEY
Company Secretary 1991-05-30 2012-09-27
NORMAN JOHN HARVEY
Director 1991-05-30 2012-09-27

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
2023-08-04Voluntary liquidation. Notice of members return of final meeting
2023-04-05Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-04-05Appointment of a voluntary liquidator
2023-04-05Voluntary liquidation declaration of solvency
2023-04-05REGISTERED OFFICE CHANGED ON 05/04/23 FROM 91 Carbery Avenue Bournemouth BH6 3LP England
2022-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2022-01-26MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2020-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2019-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2018-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2018-05-14CH01Director's details changed for Miss Lynne Harvey on 2018-04-30
2017-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2016-12-14AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-03AR0114/05/16 ANNUAL RETURN FULL LIST
2016-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 91 CARBERY AVENUE BOURNEMOUTH BH6 3LP ENGLAND
2016-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 91 CARBERY AVENUE BOURNEMOUTH BH6 3LP ENGLAND
2016-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 10 BRIDGE STREET CHRISTCHURCH DORSET BH23 1EF
2016-03-18AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-21AR0114/05/15 ANNUAL RETURN FULL LIST
2015-04-08CH01Director's details changed for Lynne Harvey on 2015-04-01
2015-02-27AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LESLIE HARVEY
2015-02-05TM02Termination of appointment of Christine Leslie Harvey on 2014-08-06
2014-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/14 FROM 96-98 Castle Lane West Bournemouth BH9 3JU
2014-06-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-02AR0114/05/14 ANNUAL RETURN FULL LIST
2014-06-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-11-19AP01DIRECTOR APPOINTED LYNNE HARVEY
2013-05-14AR0114/05/13 ANNUAL RETURN FULL LIST
2013-05-14AP03Appointment of Mrs Christine Leslie Harvey as company secretary
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN HARVEY
2013-05-14CH01Director's details changed for Mrs Christine Leslie Harvey on 2012-09-27
2013-05-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY NORMAN HARVEY
2013-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2013 FROM 3 MEON ROAD BOURNEMOUTH DORSET BH7 6PN
2013-01-11AA30/09/12 TOTAL EXEMPTION SMALL
2012-06-12AR0130/05/12 FULL LIST
2012-05-15AA30/09/11 TOTAL EXEMPTION SMALL
2011-07-08AR0130/05/11 FULL LIST
2011-04-27AA30/09/10 TOTAL EXEMPTION SMALL
2010-06-16AR0130/05/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN JOHN HARVEY / 30/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE LESLIE HARVEY / 30/05/2010
2010-03-23AA30/09/09 TOTAL EXEMPTION SMALL
2009-07-08363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-05-21AA30/09/08 TOTAL EXEMPTION SMALL
2008-07-09AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-09363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2007-06-29363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-06-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-06-13363sRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2005-07-04363sRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-06-16363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-07288cDIRECTOR'S PARTICULARS CHANGED
2003-09-02287REGISTERED OFFICE CHANGED ON 02/09/03 FROM: GOSFIELD COTTAGE SALISBURY ROAD WINKTON CHRISTCHURCH DORSET BH23 7AS
2003-07-18363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2003-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-06-20363sRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2002-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-06-16363sRETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS
2000-06-28363sRETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS
2000-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-07-04363sRETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS
1998-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-06-29SRES13REMOVE REG 130 FROM ART 08/06/98
1998-06-29363sRETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS
1997-06-29363sRETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS
1997-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-07-19363sRETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS
1996-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-11-13287REGISTERED OFFICE CHANGED ON 13/11/95 FROM: 57 FAIRMILE ROAD CHRISTCHURCH BH23 2LA
1995-07-10363sRETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS
1995-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-07-26363sRETURN MADE UP TO 30/05/94; NO CHANGE OF MEMBERS
1994-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-07-06363sRETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS
1993-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1992-06-11363sRETURN MADE UP TO 30/05/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BOURNEMOUTH CARTONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-03-28
Appointmen2023-03-28
Resolution2023-03-28
Fines / Sanctions
No fines or sanctions have been issued against BOURNEMOUTH CARTONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1974-12-13 Satisfied LLOYDS BANK PLC
MORTGAGE 1968-07-22 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CARTONS LIMITED

Intangible Assets
Patents
We have not found any records of BOURNEMOUTH CARTONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOURNEMOUTH CARTONS LIMITED
Trademarks
We have not found any records of BOURNEMOUTH CARTONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOURNEMOUTH CARTONS LIMITED. 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 (68209 - Other letting and operating of own or leased real estate) as BOURNEMOUTH CARTONS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BOURNEMOUTH CARTONS LIMITED 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyBOURNEMOUTH CARTONS LIMITEDEvent Date2023-03-28
 
Initiating party Event TypeAppointmen
Defending partyBOURNEMOUTH CARTONS LIMITEDEvent Date2023-03-28
Company Number: 00754704 Name of Company: BOURNEMOUTH CARTONS LIMITED Nature of Business: Lettings Registered office: 91 Carbery Avenue, Bournemouth, BH6 3LP Type of Liquidation: Members Voluntary Liq…
 
Initiating party Event TypeResolution
Defending partyBOURNEMOUTH CARTONS LIMITEDEvent Date2023-03-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOURNEMOUTH CARTONS LIMITED 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 BOURNEMOUTH CARTONS LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4