Company NameJames Bowes Limited
DirectorJames Paul Bowes
Company StatusActive
Company Number00104028
CategoryPrivate Limited Company
Incorporation Date13 July 1909(114 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameJames Paul Bowes
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2001(92 years, 1 month after company formation)
Appointment Duration22 years, 9 months
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address79 Princes Street
Stockport
Cheshire
SK1 1RW
Director NameMr David Bowes
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(81 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 17 April 2004)
RoleJeweller
Correspondence Address3 Dawlish Avenue
Lynton Park Cheadle Hulme
Stockport
Cheshire
SK8 6JF
Secretary NameMrs Judith Burton
NationalityBritish
StatusResigned
Appointed25 January 1991(81 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 25 July 2001)
RoleCompany Director
Correspondence Address7 Venlo Gardens
Cheadle Hulme
Stockport
Cheshire
SK8 7BX
Director NameMrs Iris May Bowes
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(92 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 14 December 2016)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address79 Princes Street
Stockport
Cheshire
SK1 1RW
Secretary NameJames Paul Bowes
NationalityBritish
StatusResigned
Appointed25 July 2001(92 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 25 January 2017)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address79 Princes Street
Stockport
Cheshire
SK1 1RW

Contact

Websitewww.jamesbowes.co.uk/
Telephone0161 4803862
Telephone regionManchester

Location

Registered Address79 Princes Street
Stockport
Cheshire
SK1 1RW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

2.5k at £1James Paul Bowes
55.56%
Preference
1.9k at £1James Paul Bowes
42.22%
Ordinary
100 at £1Iris May Bowes
2.22%
Ordinary

Financials

Year2014
Net Worth£187,652
Cash£4,891
Current Liabilities£162,852

Accounts

Latest Accounts27 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Charges

17 November 2006Delivered on: 21 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 79 princes street stockport cheshire.
Outstanding
8 December 1983Delivered on: 15 December 1983
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 January 1962Delivered on: 9 February 1962
Persons entitled: Barclays Bank LTD

Classification: Insti. Of charge
Secured details: All moneys due etc.
Particulars: 115 & 117 moston lane, blackley, manchester 10. title no. La. 4094.
Outstanding

Filing History

3 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
29 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (12 pages)
3 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 28 February 2020 (10 pages)
1 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
6 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (13 pages)
30 January 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
3 February 2017Termination of appointment of Iris May Bowes as a director on 14 December 2016 (1 page)
3 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
3 February 2017Termination of appointment of James Paul Bowes as a secretary on 25 January 2017 (1 page)
3 February 2017Termination of appointment of James Paul Bowes as a secretary on 25 January 2017 (1 page)
3 February 2017Termination of appointment of Iris May Bowes as a director on 14 December 2016 (1 page)
27 January 2017Total exemption small company accounts made up to 28 February 2016 (5 pages)
27 January 2017Total exemption small company accounts made up to 28 February 2016 (5 pages)
17 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 4,500
(5 pages)
17 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 4,500
(5 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
9 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 4,500
(5 pages)
9 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 4,500
(5 pages)
7 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
7 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 4,500
(5 pages)
10 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 4,500
(5 pages)
13 February 2014Total exemption small company accounts made up to 28 February 2013 (7 pages)
13 February 2014Total exemption small company accounts made up to 28 February 2013 (7 pages)
5 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
25 April 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
25 April 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
10 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
20 April 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
20 April 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
15 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
19 April 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
19 April 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
26 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
31 December 2009Secretary's details changed for James Paul Bowes on 31 December 2009 (1 page)
31 December 2009Director's details changed for Mrs Iris May Bowes on 31 December 2009 (2 pages)
31 December 2009Secretary's details changed for James Paul Bowes on 31 December 2009 (1 page)
31 December 2009Director's details changed for Mrs Iris May Bowes on 31 December 2009 (2 pages)
31 December 2009Director's details changed for James Paul Bowes on 31 December 2009 (2 pages)
31 December 2009Director's details changed for James Paul Bowes on 31 December 2009 (2 pages)
8 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
8 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
28 February 2009Return made up to 25/01/09; full list of members (4 pages)
28 February 2009Return made up to 25/01/09; full list of members (4 pages)
25 November 2008Return made up to 25/01/08; full list of members (4 pages)
25 November 2008Return made up to 25/01/08; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
5 June 2008Registered office changed on 05/06/2008 from 70 prince's street stockport cheshire SK1 1RJ (1 page)
5 June 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
5 June 2008Registered office changed on 05/06/2008 from 70 prince's street stockport cheshire SK1 1RJ (1 page)
25 June 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
25 June 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
11 March 2007Return made up to 25/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 2007Return made up to 25/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 2006Particulars of mortgage/charge (3 pages)
21 November 2006Particulars of mortgage/charge (3 pages)
3 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
3 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
21 April 2006Return made up to 25/01/06; full list of members (7 pages)
21 April 2006Return made up to 25/01/06; full list of members (7 pages)
10 June 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
10 June 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
3 February 2005Return made up to 25/01/05; full list of members (7 pages)
3 February 2005Return made up to 25/01/05; full list of members (7 pages)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
12 July 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
12 July 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
15 April 2004Return made up to 25/01/04; full list of members (7 pages)
15 April 2004Return made up to 25/01/04; full list of members (7 pages)
29 July 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
29 July 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
3 March 2003Return made up to 25/01/03; full list of members (7 pages)
3 March 2003Accounting reference date shortened from 14/03/03 to 28/02/03 (1 page)
3 March 2003Accounting reference date shortened from 14/03/03 to 28/02/03 (1 page)
3 March 2003Return made up to 25/01/03; full list of members (7 pages)
6 November 2002Total exemption small company accounts made up to 14 March 2002 (6 pages)
6 November 2002Total exemption small company accounts made up to 14 March 2002 (6 pages)
20 February 2002Return made up to 25/01/02; full list of members (7 pages)
20 February 2002Return made up to 25/01/02; full list of members (7 pages)
28 August 2001Secretary resigned (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001New secretary appointed;new director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001Secretary resigned (1 page)
28 August 2001New secretary appointed;new director appointed (2 pages)
13 July 2001Total exemption small company accounts made up to 14 March 2001 (5 pages)
13 July 2001Total exemption small company accounts made up to 14 March 2001 (5 pages)
25 January 2001Return made up to 25/01/01; full list of members (6 pages)
25 January 2001Return made up to 25/01/01; full list of members (6 pages)
15 September 2000Accounts for a small company made up to 14 March 2000 (5 pages)
15 September 2000Accounts for a small company made up to 14 March 2000 (5 pages)
11 February 2000Return made up to 25/01/00; full list of members (6 pages)
11 February 2000Return made up to 25/01/00; full list of members (6 pages)
14 January 2000Accounts for a small company made up to 14 March 1999 (5 pages)
14 January 2000Accounts for a small company made up to 14 March 1999 (5 pages)
15 March 1999Return made up to 25/01/99; full list of members (6 pages)
15 March 1999Return made up to 25/01/99; full list of members (6 pages)
7 January 1999Accounts for a small company made up to 14 March 1998 (3 pages)
7 January 1999Accounts for a small company made up to 14 March 1998 (3 pages)
16 February 1998Return made up to 25/01/98; no change of members (4 pages)
16 February 1998Return made up to 25/01/98; no change of members (4 pages)
6 October 1997Accounts for a small company made up to 14 March 1997 (4 pages)
6 October 1997Accounts for a small company made up to 14 March 1997 (4 pages)
5 February 1997Return made up to 25/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 February 1997Return made up to 25/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 December 1996Accounts for a small company made up to 14 March 1996 (4 pages)
30 December 1996Accounts for a small company made up to 14 March 1996 (4 pages)
22 February 1996Return made up to 25/01/96; full list of members (6 pages)
22 February 1996Return made up to 25/01/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
13 July 1909Certificate of incorporation (1 page)
13 July 1909Certificate of incorporation (1 page)