BOURNEMOUTH COASTAL BID

Register to unlock more data on OkredoRegister

BOURNEMOUTH COASTAL BID

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08101644

Incorporation date

12/06/2012

Size

Small

Contacts

Registered address

Registered address

10 Bridge Street, Christchurch BH23 1EFCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2012)
dot icon12/02/2026
Accounts for a small company made up to 2025-03-31
dot icon12/01/2026
Appointment of Sarah Lucy Hunter as a director on 2026-01-01
dot icon12/11/2025
Previous accounting period shortened from 2025-06-30 to 2025-03-31
dot icon10/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon04/06/2025
Appointment of Mr Richard Alexander Herrett as a director on 2025-06-01
dot icon04/06/2025
Termination of appointment of Victoria Clare Beraou as a director on 2025-06-01
dot icon04/06/2025
Termination of appointment of Christopher Michael Shephard as a director on 2025-06-01
dot icon30/04/2025
Accounts for a small company made up to 2024-06-30
dot icon22/04/2025
Appointment of Mr Daniel James Ingram-Johnson as a director on 2025-03-01
dot icon09/01/2025
Appointment of Fiona Mcarthur as a director on 2024-10-29
dot icon25/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon25/06/2024
Accounts for a small company made up to 2023-06-30
dot icon21/05/2024
Termination of appointment of Justin Christopher Brandon as a director on 2024-05-17
dot icon13/07/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon25/04/2023
Accounts for a small company made up to 2022-06-30
dot icon04/04/2023
Termination of appointment of Paul Michael Clarke as a director on 2023-03-13
dot icon15/03/2023
Appointment of Mr Christopher Michael Shephard as a director on 2022-10-01
dot icon14/03/2023
Appointment of Mr Daniel Armstrong as a director on 2022-10-01
dot icon13/03/2023
Appointment of Mr Kenneth Woodhead as a director on 2022-10-01
dot icon13/03/2023
Appointment of Mrs Rachel Amy Radwell as a director on 2022-10-01
dot icon13/03/2023
Appointment of Mrs Victoria Clare Beraou as a director on 2022-10-01
dot icon22/07/2022
Confirmation statement made on 2022-06-12 with updates
dot icon22/07/2022
Termination of appointment of Olivia Ann O'sullivan as a director on 2022-04-01
dot icon14/01/2022
Accounts for a small company made up to 2021-06-30
dot icon30/09/2021
Termination of appointment of Dawn Mclaughlin as a director on 2021-09-09
dot icon28/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon08/04/2021
Accounts for a small company made up to 2020-06-30
dot icon15/01/2021
Termination of appointment of Clive William Mace as a director on 2021-01-05
dot icon10/12/2020
Termination of appointment of Desmond Keith William Simmons as a director on 2020-12-02
dot icon02/09/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon02/09/2020
Appointment of Mr Desmond Keith William Simmons as a director on 2020-03-16
dot icon02/09/2020
Appointment of Mr Peter Robert Ruscoe as a director on 2020-03-16
dot icon02/09/2020
Appointment of Mr Clive William Mace as a director on 2020-03-16
dot icon02/09/2020
Appointment of Mr Paul Michael Clarke as a director on 2020-03-16
dot icon02/09/2020
Appointment of Mr Andreas Gerald Booth as a director on 2020-03-16
dot icon02/09/2020
Appointment of Mr David James Bailey as a director on 2020-03-16
dot icon02/09/2020
Appointment of Ms Dawn Mclaughlin as a director on 2020-03-16
dot icon02/09/2020
Termination of appointment of Desmond Keith William Simmons as a director on 2020-03-16
dot icon02/09/2020
Termination of appointment of Peter Ruscoe as a director on 2020-03-16
dot icon02/09/2020
Termination of appointment of Toby Alexander Marden as a director on 2020-03-16
dot icon02/09/2020
Termination of appointment of Clive William Mace as a director on 2020-03-16
dot icon02/09/2020
Termination of appointment of Paul Michael Clarke as a director on 2020-03-16
dot icon02/09/2020
Termination of appointment of David Lock as a director on 2020-03-16
dot icon02/09/2020
Termination of appointment of Andreas Gerald Booth as a director on 2020-03-16
dot icon02/09/2020
Termination of appointment of David James Bailey as a director on 2020-03-16
dot icon02/09/2020
Termination of appointment of Jane Swift as a director on 2020-07-20
dot icon31/03/2020
Accounts for a small company made up to 2019-06-30
dot icon04/02/2020
Termination of appointment of Pat Coyne as a director on 2019-12-11
dot icon04/12/2019
Appointment of Mr Eytan Krips as a director on 2019-10-24
dot icon04/12/2019
Appointment of Mr Justin Christopher Brandon as a director on 2019-10-24
dot icon04/12/2019
Appointment of Miss Olivia O'sullivan as a director on 2019-10-24
dot icon03/07/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon03/07/2019
Termination of appointment of Fiona Macarthur as a director on 2019-06-01
dot icon03/07/2019
Director's details changed for Mr Desmond Keith William Simmons on 2019-06-12
dot icon03/07/2019
Director's details changed for Mr Peter Ruscoe on 2019-06-12
dot icon03/07/2019
Director's details changed for Mr Toby Alexander Marden on 2017-06-12
dot icon03/07/2019
Director's details changed for Mr Clive William Mace on 2019-06-12
dot icon03/07/2019
Director's details changed for Mr Andreas Gerald Booth on 2019-06-12
dot icon03/07/2019
Director's details changed for Mr David James Bailey on 2019-06-12
dot icon14/06/2019
Termination of appointment of Sara Jane Uzzell as a director on 2019-06-01
dot icon14/06/2019
Termination of appointment of Patrick Oakley as a director on 2019-06-01
dot icon13/02/2019
Accounts for a small company made up to 2018-06-30
dot icon12/07/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon12/07/2018
Appointment of Mrs Jane Swift as a director on 2018-07-01
dot icon12/07/2018
Appointment of Mr Patrick Oakley as a director on 2018-07-01
dot icon12/07/2018
Termination of appointment of Mark Smith as a director on 2018-07-01
dot icon12/07/2018
Termination of appointment of Alison Gandolfi as a director on 2018-07-01
dot icon19/02/2018
Registered office address changed from Dean Park House Dean Park Crescent Bournemouth Dorset BH1 1HP to 10 Bridge Street Christchurch BH23 1EF on 2018-02-19
dot icon28/11/2017
Full accounts made up to 2017-06-30
dot icon02/10/2017
Termination of appointment of John Edward Marsh as a director on 2017-10-01
dot icon14/06/2017
Appointment of Mr Pat Coyne as a director on 2017-06-13
dot icon13/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon25/05/2017
Appointment of Mrs Sara Jane Uzzell as a director on 2017-05-25
dot icon25/05/2017
Appointment of Mr David Lock as a director on 2017-05-25
dot icon25/05/2017
Appointment of Mrs Fiona Macarthur as a director on 2017-05-25
dot icon25/05/2017
Termination of appointment of Peter Gareth Gunn as a director on 2017-05-18
dot icon25/05/2017
Termination of appointment of Ian Geofrey Goode as a director on 2017-05-18
dot icon25/05/2017
Termination of appointment of Andrew James Conyers Lennox as a director on 2017-05-18
dot icon25/05/2017
Termination of appointment of Lawrence Williams as a director on 2017-05-25
dot icon30/11/2016
Full accounts made up to 2016-06-30
dot icon19/08/2016
Annual return made up to 2016-06-12 no member list
dot icon17/06/2016
Appointment of Mr John Edward Marsh as a director on 2015-11-12
dot icon17/06/2016
Termination of appointment of Brendan Peter Westwood as a director on 2015-11-12
dot icon17/06/2016
Termination of appointment of John Edward Green as a director on 2015-11-12
dot icon17/06/2016
Termination of appointment of Steve Taylor as a director on 2015-11-12
dot icon17/06/2016
Termination of appointment of Elaine Sullman as a director on 2015-11-12
dot icon15/12/2015
Full accounts made up to 2015-06-30
dot icon04/09/2015
Annual return made up to 2015-06-12 no member list
dot icon15/06/2015
Termination of appointment of Ian Geofrey Goode as a director on 2014-10-15
dot icon15/06/2015
Appointment of Mr Ian Geofrey Goode as a director on 2014-10-15
dot icon15/06/2015
Appointment of Mr Andreas Gerald Booth as a director on 2014-10-15
dot icon15/06/2015
Appointment of Mr Paul Michael Clarke as a director on 2014-10-15
dot icon15/06/2015
Termination of appointment of Mark Ian Cribb as a director on 2014-10-15
dot icon15/06/2015
Termination of appointment of Hasmukh Valji Chandegra as a director on 2014-10-15
dot icon20/01/2015
Full accounts made up to 2014-06-30
dot icon02/09/2014
Memorandum and Articles of Association
dot icon02/09/2014
Resolutions
dot icon01/08/2014
Annual return made up to 2014-06-12 no member list
dot icon09/07/2014
Appointment of Mr Hasmukh Valji Chandegra as a director
dot icon09/07/2014
Termination of appointment of Nicholas Sewell as a director
dot icon09/07/2014
Appointment of Mr Ian Geofrey Goode as a director
dot icon09/07/2014
Appointment of Mr Peter Ruscoe as a director
dot icon09/07/2014
Appointment of Mrs Elaine Sullman as a director
dot icon09/07/2014
Appointment of Mr Toby Alexander Marden as a director
dot icon25/11/2013
Full accounts made up to 2013-06-30
dot icon25/09/2013
Termination of appointment of Marianne Slettedal as a director
dot icon25/09/2013
Termination of appointment of Nicola Honer as a director
dot icon10/07/2013
Annual return made up to 2013-06-12 no member list
dot icon09/07/2013
Director's details changed for Mrs Nicola Jane Honer on 2012-12-28
dot icon08/07/2013
Appointment of Mr Lawrence Williams as a director
dot icon08/07/2013
Appointment of Mr John Edward Green as a director
dot icon08/07/2013
Termination of appointment of Rodney Cooper as a director
dot icon08/07/2013
Termination of appointment of Matthew Piovan as a director
dot icon08/07/2013
Appointment of Mr Brendan Peter Westwood as a director
dot icon08/07/2013
Appointment of Mr Nicholas Justin Sewell as a director
dot icon28/12/2012
Director's details changed for Mrs Nicola Jane Honer on 2012-12-28
dot icon24/12/2012
Appointment of Mrs Nicola Jane Honer as a director
dot icon24/12/2012
Appointment of Mr Steve Taylor as a director
dot icon24/12/2012
Appointment of Mr Mark Smith as a director
dot icon24/12/2012
Appointment of Miss Marianne Slettedal as a director
dot icon24/12/2012
Appointment of Mr Matthew Piovan as a director
dot icon24/12/2012
Appointment of Councillor, Doctor Rodney Frederick Cooper as a director
dot icon24/12/2012
Appointment of Mr Clive Mace as a director
dot icon24/12/2012
Appointment of Mr Andrew James Conyers Lennox as a director
dot icon24/12/2012
Appointment of Mr Peter Gunn as a director
dot icon24/12/2012
Appointment of Mrs Alison Gandolfi as a director
dot icon24/12/2012
Appointment of Mr David James Bailey as a director
dot icon12/06/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

4
2022
change arrow icon-60.90 % *

* during past year

Cash in Bank

£146,092.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
230.13K
-
0.00
373.63K
-
2022
4
95.87K
-
0.00
146.09K
-
2022
4
95.87K
-
0.00
146.09K
-

Employees

2022

Employees

4 Ascended300 % *

Net Assets(GBP)

95.87K £Descended-58.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

146.09K £Descended-60.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Krips, Eytan
Director
24/10/2019 - Present
10
Mcarthur, Fiona
Director
29/10/2024 - Present
1
Armstrong, Daniel
Director
01/10/2022 - Present
2
Mr Hasmukh Valji Chandegra
Director
22/10/2013 - 15/10/2014
13
Radwell, Rachel Amy
Director
01/10/2022 - Present
12

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOURNEMOUTH COASTAL BID

BOURNEMOUTH COASTAL BID is an(a) Active company incorporated on 12/06/2012 with the registered office located at 10 Bridge Street, Christchurch BH23 1EF. There are currently 11 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BOURNEMOUTH COASTAL BID?

toggle

BOURNEMOUTH COASTAL BID is currently Active. It was registered on 12/06/2012 .

Where is BOURNEMOUTH COASTAL BID located?

toggle

BOURNEMOUTH COASTAL BID is registered at 10 Bridge Street, Christchurch BH23 1EF.

What does BOURNEMOUTH COASTAL BID do?

toggle

BOURNEMOUTH COASTAL BID operates in the General public administration activities (84.11 - SIC 2007) sector.

How many employees does BOURNEMOUTH COASTAL BID have?

toggle

BOURNEMOUTH COASTAL BID had 4 employees in 2022.

What is the latest filing for BOURNEMOUTH COASTAL BID?

toggle

The latest filing was on 12/02/2026: Accounts for a small company made up to 2025-03-31.