Bowlee
Manchester
M24 4QR
Director Name | Mr Scott Christopher McDougall |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2022(120 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Crumpsall Constitutional Club 1 Lansdowne Road Crumpsall Manchester M8 6SH |
Secretary Name | Mr Scott Christopher McDougall |
---|---|
Status | Current |
Appointed | 26 May 2022(120 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 15 Glanford Avenue Blackley Manchester M9 8HP |
Director Name | Ronald Lonsdale |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 July 2002) |
Role | Test Bench Operator |
Correspondence Address | 19 Harrow Street Crumpsall Manchester Lancashire M8 5RZ |
Director Name | Mr Edward Mortimore |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 December 1999) |
Role | Retired |
Correspondence Address | 43 Whiston Road Crumpsall Manchester Lancashire M8 5AU |
Director Name | Mr Albert Edward Walsh |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 28 April 1992) |
Role | Retired |
Correspondence Address | 21 Estree Avenue Newton Heath Manchester |
Secretary Name | Albert Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | Flat 16 Sherdley Court Sherdley Road Crumpsall Manchester M8 46p |
Director Name | Graham Thomas Drinkwater |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 April 2001) |
Role | Showroom Manager |
Correspondence Address | 13 Wilma Avenue Higher Blackley Manchester Lancashire |
Director Name | Brian Moxon |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(99 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 06 February 2012) |
Role | Shift Supervisor |
Correspondence Address | 23 Wilton Avenue Prestwich Manchester M25 0HD |
Secretary Name | Graeme Harold Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(106 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 26 May 2022) |
Role | Accounts Office Mgr |
Correspondence Address | 17 Sedgley Road Crumpsall Manchester Greater Manchester M8 5AG |
Registered Address | Crumpsall Constitutional Club 1 Lansdowne Road Crumpsall Manchester M8 6SH |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
1.6k at £1 | Edward Mortimore & Ronald Lonsdale & A.e. Walsh 79.54% Ordinary |
---|---|
- | OTHER 7.86% - |
40 at £1 | Charles Dayman Braddon 2.02% Ordinary |
25 at £1 | Frederick Jackson 1.26% Ordinary |
20 at £1 | Frederick Todd 1.01% Ordinary |
20 at £1 | William Henry Sutton 1.01% Ordinary |
15 at £1 | Fanny White 0.76% Ordinary |
10 at £1 | Alfred Ernest Standring 0.50% Ordinary |
10 at £1 | Frederick Charles Mills 0.50% Ordinary |
10 at £1 | George William Dawson 0.50% Ordinary |
10 at £1 | Henry Kershaw 0.50% Ordinary |
10 at £1 | James Brown 0.50% Ordinary |
10 at £1 | James Wilson 0.50% Ordinary |
10 at £1 | John Heap 0.50% Ordinary |
10 at £1 | John Lees Jones 0.50% Ordinary |
10 at £1 | Mary Emma Brill 0.50% Ordinary |
10 at £1 | Thomas Muirhead 0.50% Ordinary |
10 at £1 | Walter Rammeroly Atkin 0.50% Ordinary |
10 at £1 | William Henry Savielle Craven 0.50% Ordinary |
5 at £1 | Thomas Black 0.25% Ordinary |
5 at £1 | William Sturdy Bramley 0.25% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,684 |
Net Worth | £2,357 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 20 April 2025 (12 months from now) |
9 January 1942 | Delivered on: 14 September 1942 Persons entitled: G.S.Gundly G.C.Roberts L Twyn H.Harby Classification: Debenture Secured details: £200. Particulars: All from time to time the undertaking and all property and assets including uncalled capital. Outstanding |
---|
4 August 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
---|---|
27 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 May 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
1 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
7 May 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 June 2017 | Confirmation statement made on 6 April 2017 with updates (12 pages) |
8 June 2017 | Confirmation statement made on 6 April 2017 with updates (12 pages) |
26 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
17 May 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
17 May 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
24 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
20 May 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
20 May 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
21 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
2 May 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
2 May 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
18 June 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
18 June 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
6 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (16 pages) |
6 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (16 pages) |
6 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (16 pages) |
18 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (16 pages) |
18 May 2012 | Termination of appointment of Brian Moxon as a director (2 pages) |
18 May 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
18 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (16 pages) |
18 May 2012 | Termination of appointment of Brian Moxon as a director (2 pages) |
18 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (16 pages) |
18 May 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
7 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (16 pages) |
7 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (16 pages) |
7 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (16 pages) |
14 April 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
14 April 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
17 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (17 pages) |
17 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (17 pages) |
17 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (17 pages) |
25 March 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
25 March 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
11 May 2009 | Return made up to 06/04/09; full list of members (7 pages) |
11 May 2009 | Return made up to 06/04/09; full list of members (7 pages) |
7 April 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
7 April 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
14 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
14 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
30 September 2008 | Secretary appointed graeme harold yates (1 page) |
30 September 2008 | Appointment terminated secretary albert taylor (1 page) |
30 September 2008 | Appointment terminated secretary albert taylor (1 page) |
30 September 2008 | Return made up to 06/04/08; no change of members
|
30 September 2008 | Secretary appointed graeme harold yates (1 page) |
30 September 2008 | Return made up to 06/04/08; no change of members
|
23 April 2007 | Return made up to 06/04/07; full list of members (10 pages) |
23 April 2007 | Return made up to 06/04/07; full list of members (10 pages) |
21 April 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
21 April 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
27 April 2006 | Return made up to 06/04/06; no change of members
|
27 April 2006 | Return made up to 06/04/06; no change of members
|
6 April 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
6 April 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
25 May 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
25 May 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
20 May 2005 | Return made up to 06/04/05; no change of members (7 pages) |
20 May 2005 | Return made up to 06/04/05; no change of members (7 pages) |
21 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
21 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
20 April 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
20 April 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
16 April 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
16 April 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Return made up to 06/04/03; no change of members
|
16 April 2003 | Return made up to 06/04/03; no change of members
|
2 May 2002 | Return made up to 06/04/02; no change of members
|
2 May 2002 | Return made up to 06/04/02; no change of members
|
2 April 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | New director appointed (2 pages) |
13 September 2001 | Return made up to 06/04/01; full list of members (6 pages) |
13 September 2001 | Return made up to 06/04/01; full list of members (6 pages) |
17 April 2001 | Full accounts made up to 31 December 2000 (7 pages) |
17 April 2001 | Full accounts made up to 31 December 2000 (7 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
19 May 2000 | Return made up to 06/04/00; full list of members
|
19 May 2000 | Return made up to 06/04/00; full list of members
|
13 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
13 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
27 April 1999 | Return made up to 06/04/99; no change of members (4 pages) |
27 April 1999 | Return made up to 06/04/99; no change of members (4 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
7 May 1998 | Return made up to 06/04/98; no change of members (4 pages) |
7 May 1998 | Return made up to 06/04/98; no change of members (4 pages) |
20 August 1997 | Return made up to 06/04/97; full list of members (7 pages) |
20 August 1997 | Return made up to 06/04/97; full list of members (7 pages) |
1 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
1 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
3 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
3 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
21 April 1996 | Return made up to 06/04/96; no change of members (4 pages) |
21 April 1996 | Return made up to 06/04/96; no change of members (4 pages) |
16 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
16 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
31 March 1995 | Return made up to 06/04/95; no change of members (4 pages) |
31 March 1995 | Return made up to 06/04/95; no change of members (4 pages) |