BOURNEMOUTH CANOES LTD

Register to unlock more data on OkredoRegister

BOURNEMOUTH CANOES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04439497

Incorporation date

15/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 & 2 Richmond Place Central Avenue, Lee Mill Industrial Estate, Ivybridge, Devon PL21 9RLCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2002)
dot icon30/10/2025
Director's details changed for Mr Christopher Brian Dyer on 2025-10-29
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/05/2025
Confirmation statement made on 2025-05-15 with updates
dot icon25/09/2024
Termination of appointment of Robert Dyer as a director on 2024-09-09
dot icon25/09/2024
Termination of appointment of Heather Anne Lorraine Dyer as a director on 2024-09-09
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/05/2024
Confirmation statement made on 2024-05-15 with updates
dot icon20/10/2023
Registered office address changed from Abacus House 129 North Hill Plymouth Devon PL4 8JY England to Unit 1 & 2 Richmond Place Central Avenue Lee Mill Industrial Estate Ivybridge Devon PL21 9RL on 2023-10-20
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/05/2023
Confirmation statement made on 2023-05-15 with updates
dot icon05/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/05/2022
Confirmation statement made on 2022-05-15 with updates
dot icon24/03/2022
Change of details for The Canoe Shops (Group) Limited as a person with significant control on 2018-04-18
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/05/2021
Confirmation statement made on 2021-05-15 with updates
dot icon21/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon08/11/2018
Director's details changed for Mr Christopher Brian Dyer on 2018-11-07
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon29/05/2018
Termination of appointment of Heather Anne Lorraine Dyer as a secretary on 2018-05-10
dot icon18/04/2018
Secretary's details changed for Mrs Heather Anne Lorraine Dyer on 2018-04-18
dot icon18/04/2018
Director's details changed for Mr Robert Dyer on 2018-04-18
dot icon18/04/2018
Director's details changed for Mr Simon David Longdon on 2018-04-18
dot icon18/04/2018
Director's details changed for Mrs Heather Anne Lorraine Dyer on 2018-04-18
dot icon18/04/2018
Director's details changed for Mr Christopher Brian Dyer on 2018-04-18
dot icon18/04/2018
Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA to Abacus House 129 North Hill Plymouth Devon PL4 8JY on 2018-04-18
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon01/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon24/10/2014
Director's details changed for Mr Simon David Longdon on 2014-10-24
dot icon11/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon12/05/2014
Director's details changed for Mr Simon David Longdon on 2014-04-28
dot icon12/05/2014
Appointment of Mr Simon David Longdon as a director
dot icon15/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon29/01/2013
Registered office address changed from North Quay House Sutton Harbour Plymouth Devon PL4 0RA on 2013-01-29
dot icon03/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/05/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon06/11/2009
Director's details changed for Mrs Heather Anne Lorraine Dyer on 2009-11-06
dot icon06/11/2009
Director's details changed for Mr Robert Dyer on 2009-11-06
dot icon06/11/2009
Director's details changed for Mr Christopher Brian Dyer on 2009-11-06
dot icon06/11/2009
Secretary's details changed for Mrs Heather Anne Lorraine Dyer on 2009-11-06
dot icon21/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/05/2009
Return made up to 15/05/09; full list of members
dot icon21/05/2009
Director's change of particulars / robert dyer / 10/05/2009
dot icon21/05/2009
Director and secretary's change of particulars / heather dyer / 10/05/2009
dot icon14/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/07/2008
Registered office changed on 02/07/2008 from pryn court the millfields plymouth devon PL1 3JB
dot icon10/06/2008
Return made up to 15/05/08; full list of members
dot icon14/12/2007
Director's particulars changed
dot icon16/11/2007
Particulars of contract relating to shares
dot icon16/10/2007
Ad 31/08/07--------- £ si 4900@1=4900 £ ic 100/5000
dot icon06/09/2007
Nc inc already adjusted 24/05/07
dot icon21/08/2007
Resolutions
dot icon08/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/06/2007
Return made up to 15/05/07; full list of members
dot icon08/09/2006
New director appointed
dot icon24/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/05/2006
Return made up to 15/05/06; full list of members
dot icon12/04/2006
Secretary's particulars changed;director's particulars changed
dot icon12/04/2006
Secretary's particulars changed;director's particulars changed
dot icon12/04/2006
Director's particulars changed
dot icon29/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/05/2005
Return made up to 15/05/05; full list of members
dot icon23/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon20/05/2004
Return made up to 15/05/04; full list of members
dot icon24/02/2004
Registered office changed on 24/02/04 from: 10 the crescent plymouth devon PL1 3AB
dot icon27/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon04/07/2003
Director's particulars changed
dot icon04/07/2003
Secretary's particulars changed;director's particulars changed
dot icon28/05/2003
Return made up to 15/05/03; full list of members
dot icon06/07/2002
Ad 29/05/02--------- £ si 99@1=99 £ ic 1/100
dot icon06/07/2002
Accounting reference date shortened from 31/05/03 to 31/12/02
dot icon06/07/2002
Registered office changed on 06/07/02 from: 10 the crescent plymouth PL1 3AB
dot icon06/07/2002
New secretary appointed;new director appointed
dot icon06/07/2002
New director appointed
dot icon22/05/2002
Secretary resigned
dot icon22/05/2002
Director resigned
dot icon15/05/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon-48.55 % *

* during past year

Cash in Bank

£128,118.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
411.60K
-
0.00
249.01K
-
2022
3
412.44K
-
0.00
128.12K
-
2022
3
412.44K
-
0.00
128.12K
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

412.44K £Ascended0.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

128.12K £Descended-48.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dyer, Robert
Director
29/05/2002 - 09/09/2024
11
FORM 10 DIRECTORS FD LTD
Nominee Director
14/05/2002 - 21/05/2002
41295
Dyer, Heather Anne Lorraine
Director
29/05/2002 - 09/09/2024
11
Longdon, Simon David
Director
28/04/2014 - Present
10
Dyer, Christopher Brian
Director
01/09/2006 - Present
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BOURNEMOUTH CANOES LTD

BOURNEMOUTH CANOES LTD is an(a) Active company incorporated on 15/05/2002 with the registered office located at Unit 1 & 2 Richmond Place Central Avenue, Lee Mill Industrial Estate, Ivybridge, Devon PL21 9RL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BOURNEMOUTH CANOES LTD?

toggle

BOURNEMOUTH CANOES LTD is currently Active. It was registered on 15/05/2002 .

Where is BOURNEMOUTH CANOES LTD located?

toggle

BOURNEMOUTH CANOES LTD is registered at Unit 1 & 2 Richmond Place Central Avenue, Lee Mill Industrial Estate, Ivybridge, Devon PL21 9RL.

What does BOURNEMOUTH CANOES LTD do?

toggle

BOURNEMOUTH CANOES LTD operates in the Retail sale of sports goods fishing gear camping goods boats and bicycles (47.64 - SIC 2007) sector.

How many employees does BOURNEMOUTH CANOES LTD have?

toggle

BOURNEMOUTH CANOES LTD had 3 employees in 2022.

What is the latest filing for BOURNEMOUTH CANOES LTD?

toggle

The latest filing was on 30/10/2025: Director's details changed for Mr Christopher Brian Dyer on 2025-10-29.