Bournemouth White Lining Ltd. POOLE


Founded in 1997, Bournemouth White Lining, classified under reg no. 03482406 is an active company. Currently registered at Towngate House BH15 2PW, Poole the company has been in the business for twenty seven years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

At the moment there are 3 directors in the the company, namely Sean K., Raymond D. and Malcolm G.. In addition one secretary - Leila G. - is with the firm. As of 10 May 2024, there was 1 ex secretary - Betty D.. There were no ex directors.

Bournemouth White Lining Ltd. Address / Contact

Office Address Towngate House
Office Address2 2-8 Parkstone Road
Town Poole
Post code BH15 2PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03482406
Date of Incorporation Wed, 17th Dec 1997
Industry Other building completion and finishing
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Sean K.

Position: Director

Appointed: 29 March 2022

Leila G.

Position: Secretary

Appointed: 17 January 2007

Raymond D.

Position: Director

Appointed: 17 December 1997

Malcolm G.

Position: Director

Appointed: 17 December 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 December 1997

Resigned: 17 December 1997

Betty D.

Position: Secretary

Appointed: 17 December 1997

Resigned: 17 January 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 December 1997

Resigned: 17 December 1997

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As BizStats established, there is Betty D. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Raymond D. This PSC and has 25-50% voting rights. Then there is Malcolm G., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Betty D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Raymond D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Malcolm G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Arthur D.

Notified on 6 April 2016
Ceased on 7 June 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand66 369160 84493 07190 69599 420105 371251 567127 632
Current Assets413 858560 933520 010507 305411 237534 212588 506493 912
Debtors152 800185 335201 775198 908160 543247 678161 280183 756
Net Assets Liabilities380 905407 382422 161412 042307 461391 060428 428427 560
Other Debtors30303030302 9437 4843 065
Property Plant Equipment136 517110 683117 493121 17692 61370 280106 222105 327
Total Inventories22 00022 00022 00022 00022 00026 50026 50026 500
Other
Accumulated Depreciation Impairment Property Plant Equipment256 120293 014332 179372 573403 445427 068462 866498 581
Additions Other Than Through Business Combinations Property Plant Equipment 11 06045 97544 0772 3091 29071 74034 821
Average Number Employees During Period1414141413131413
Creditors40 00040 00040 00040 00040 00040 00040 00040 000
Financial Assets 192 754203 164198 896129 274154 663149 159156 024
Increase From Depreciation Charge For Year Property Plant Equipment 36 89439 16540 39430 29423 62335 79835 715
Net Current Assets Liabilities313 041361 284366 596359 101272 690373 465382 171382 198
Other Creditors1 59630 84717 1526 6223 9523 9523 9525 452
Other Inventories22 00022 00022 000     
Other Payables Accrued Expenses10 3189 87810 24010 5707 30016 19713 0834 785
Prepayments1 9931 5403 6133 4933 2702 9804 4243 252
Property Plant Equipment Gross Cost392 637403 697449 672493 749496 058497 348569 087603 908
Provisions For Liabilities Balance Sheet Subtotal28 65324 58521 92828 23517 84212 68519 96519 965
Redeemable Preference Shares Liability40 00040 000      
Taxation Social Security Payable47 82581 77663 58567 06988 93131 74827 93734 376
Total Assets Less Current Liabilities449 558471 967484 089480 277365 303443 745488 393487 525
Total Borrowings40 00040 00040 00040 00040 00040 00040 00040 000
Trade Creditors Trade Payables 32 83419 03125 17414 71459 75875 41612 400
Trade Debtors Trade Receivables150 777183 765198 132195 385157 243241 755149 372177 439

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-06-30
filed on: 7th, November 2022
Free Download (9 pages)

Company search

Advertisements