Bournemark Limited BOURNEMOUTH


Founded in 2000, Bournemark, classified under reg no. 04046346 is an active company. Currently registered at 544 Christchurch Road BH1 4BE, Bournemouth the company has been in the business for twenty four years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on Wednesday 30th November 2022.

The company has 2 directors, namely Hannah N., Gary N.. Of them, Gary N. has been with the company the longest, being appointed on 25 May 2022 and Hannah N. has been with the company for the least time - from 7 June 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bournemark Limited Address / Contact

Office Address 544 Christchurch Road
Town Bournemouth
Post code BH1 4BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04046346
Date of Incorporation Thu, 3rd Aug 2000
Industry Retail sale of other second-hand goods in stores (not incl. antiques)
End of financial Year 30th November
Company age 24 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Hannah N.

Position: Director

Appointed: 07 June 2023

Gary N.

Position: Director

Appointed: 25 May 2022

Hayley V.

Position: Secretary

Appointed: 07 January 2015

Resigned: 25 May 2022

Hayley V.

Position: Director

Appointed: 01 March 2014

Resigned: 07 January 2015

Michael S.

Position: Secretary

Appointed: 20 June 2007

Resigned: 01 September 2009

Michael S.

Position: Secretary

Appointed: 10 December 2001

Resigned: 20 June 2007

Hannah B.

Position: Secretary

Appointed: 03 August 2000

Resigned: 10 December 2001

Mark B.

Position: Director

Appointed: 03 August 2000

Resigned: 15 December 2022

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 03 August 2000

Resigned: 03 August 2000

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 03 August 2000

Resigned: 03 August 2000

Hannah B.

Position: Director

Appointed: 03 August 2000

Resigned: 10 December 2001

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we identified, there is Gary N. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Mark B. This PSC owns 75,01-100% shares.

Gary N.

Notified on 15 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark B.

Notified on 1 August 2016
Ceased on 15 December 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-30
Net Worth168 461141 897107 936215 301228 830223 418243 629 
Balance Sheet
Current Assets194 047165 521153 023218 780247 743229 704246 758230 768
Net Assets Liabilities      243 629228 715
Cash Bank In Hand65 80455 06937 46941 11764 08664 722  
Debtors68 56757 33960 27457 97749 23395 093  
Net Assets Liabilities Including Pension Asset Liability168 461141 897107 936215 301228 830223 418243 629 
Intangible Fixed Assets538       
Stocks Inventory59 67653 11355 280119 686134 42469 890  
Tangible Fixed Assets19 37522 42919 49533 90225 23421 727  
Reserves/Capital
Called Up Share Capital87 00087 00087 00087 00087 00087 000  
Profit Loss Account Reserve81 46154 89720 93643013 9598 547  
Shareholder Funds168 461141 897107 936215 301228 830223 418243 629 
Other
Advances Credits Directors        
Advances Credits Made In Period Directors        
Advances Credits Repaid In Period Directors        
Creditors      20 89115 089
Fixed Assets19 91322 42919 49533 90125 23421 72817 76213 036
Net Current Assets Liabilities148 548119 46888 441181 400203 596201 690225 867215 679
Total Assets Less Current Liabilities168 461141 897107 936215 301 223 418243 629228 715
Creditors Due Within One Year45 49946 05364 58237 38044 14728 01420 891 
Number Shares Allotted   87 00087 00087 000  
Other Reserves   127 871127 871127 871  
Par Value Share   111  
Intangible Fixed Assets Aggregate Amortisation Impairment39 45239 990      
Intangible Fixed Assets Amortisation Charged In Period 538      
Intangible Fixed Assets Cost Or Valuation39 99039 990      
Other Aggregate Reserves   127 871    
Share Capital Allotted Called Up Paid  87 00087 000    
Share Premium Account 54 89720 936     
Tangible Fixed Assets Additions 6 6932 65423 579    
Tangible Fixed Assets Cost Or Valuation88 59395 28691 576155 145    
Tangible Fixed Assets Depreciation69 21872 85772 081121 244    
Tangible Fixed Assets Depreciation Charged In Period 3 6394 0259 173    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  4 801     
Tangible Fixed Assets Disposals  6 364     
Value Shares Allotted   87 00087 00087 000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 31st, August 2023
Free Download (10 pages)

Company search

Advertisements