Company NameHM Accounting Group Limited
DirectorTimothy Gordon Bowler
Company StatusActive
Company Number00327186
CategoryPrivate Limited Company
Incorporation Date24 April 1937(87 years ago)
Previous NameE.G. Bowler & Sons Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Timothy Gordon Bowler
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1995(58 years, 2 months after company formation)
Appointment Duration28 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBirch Farm Cottage
Hollin Lane, Styal
Wilmslow
Cheshire
SK9 4JH
Director NameMr Donald William Bowler
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(53 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 07 October 2004)
RoleCompany Director
Correspondence AddressThe Factory House
60 High Street, Earls Barton
Northampton
Northamptonshire
NN6 0JG
Director NameMrs Mary Wendy Bowler
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(53 years, 9 months after company formation)
Appointment Duration25 years, 11 months (resigned 09 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Old School House
201 Billing Road
Northampton
NN1 5RX
Secretary NameMrs Mary Wendy Bowler
NationalityBritish
StatusResigned
Appointed31 January 1991(53 years, 9 months after company formation)
Appointment Duration26 years (resigned 06 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Old School House
201 Billing Road
Northampton
NN1 5RX
Director NameRev Christopher William Jage Bowler
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(67 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 09 January 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressGoethe Strasse 31, D-13158
Berlin
13158
Foreign

Location

Registered AddressReadon House
Gatley Road
Cheadle
SK8 1PY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1Mary Bowler
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

6 May 2017Delivered on: 22 May 2017
Persons entitled: Carolyn Bowler

Classification: A registered charge
Outstanding
4 February 2005Delivered on: 5 February 2005
Persons entitled: Manchester Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 high street, earls barton, northampton.
Outstanding
31 May 1984Delivered on: 6 June 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: For securing all moneys now due of from time to time accruing due from eg bowler & sons limited on any account whatsoever.
Particulars: F/H 69, high st, rushden, northamptonshire.
Outstanding
19 May 1997Delivered on: 23 May 1997
Satisfied on: 1 August 2001
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 65 harborough road kingsthorpe in the county borough of northampton with the benefit of all rights, licences, guarantees, rent deposits contracts, deeds, undertakings and warranties relating to the property; any shares or membership rights in any management company for the property; any goodwill of any business from time to time carried on at the property; any rental and other money payable under any lease, licence or other interest created in respect of the property; and all other payments whatever in respect of the property.
Fully Satisfied
4 May 1983Delivered on: 13 May 1983
Satisfied on: 1 August 2001
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts & other debts owing to the company. Floating charge over the undertaking and all propertyand assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied

Filing History

24 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
29 June 2023Unaudited abridged accounts made up to 30 September 2022 (12 pages)
29 July 2022Unaudited abridged accounts made up to 30 September 2021 (12 pages)
25 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
11 April 2022Registered office address changed from C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Stockport Cheshire SK8 1BB to Readon House, Gatley Road Cheadle SK8 1PY on 11 April 2022 (1 page)
20 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
30 June 2021Unaudited abridged accounts made up to 30 September 2020 (12 pages)
30 September 2020Unaudited abridged accounts made up to 30 September 2019 (12 pages)
7 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
22 July 2019Satisfaction of charge 2 in full (1 page)
22 July 2019Satisfaction of charge 4 in full (1 page)
28 June 2019Unaudited abridged accounts made up to 30 September 2018 (10 pages)
27 June 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
4 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
10 December 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (3 pages)
26 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
22 May 2017Registration of charge 003271860005, created on 6 May 2017 (13 pages)
22 May 2017Registration of charge 003271860005, created on 6 May 2017 (13 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (3 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (3 pages)
6 February 2017Termination of appointment of Mary Wendy Bowler as a secretary on 6 February 2017 (1 page)
6 February 2017Termination of appointment of Mary Wendy Bowler as a secretary on 6 February 2017 (1 page)
25 January 2017Change of name notice (2 pages)
25 January 2017Company name changed E.G. bowler & sons LIMITED\certificate issued on 25/01/17
  • RES15 ‐ Change company name resolution on 2017-01-16
(2 pages)
25 January 2017Change of name notice (2 pages)
25 January 2017Company name changed E.G. bowler & sons LIMITED\certificate issued on 25/01/17
  • RES15 ‐ Change company name resolution on 2017-01-16
(2 pages)
20 January 2017Registered office address changed from Flat 4 Old School House 201 Billing Road Northampton Northamptonshire NN1 5RX to C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Stockport Cheshire SK8 1BB on 20 January 2017 (1 page)
20 January 2017Termination of appointment of Christopher William Jage Bowler as a director on 9 January 2017 (1 page)
20 January 2017Registered office address changed from Flat 4 Old School House 201 Billing Road Northampton Northamptonshire NN1 5RX to C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Stockport Cheshire SK8 1BB on 20 January 2017 (1 page)
20 January 2017Termination of appointment of Mary Wendy Bowler as a director on 9 January 2017 (1 page)
20 January 2017Termination of appointment of Christopher William Jage Bowler as a director on 9 January 2017 (1 page)
20 January 2017Termination of appointment of Mary Wendy Bowler as a director on 9 January 2017 (1 page)
12 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
14 October 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
14 October 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
18 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2,000
(6 pages)
18 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2,000
(6 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
8 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2,000
(6 pages)
8 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2,000
(6 pages)
8 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2,000
(6 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
9 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2,000
(6 pages)
9 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2,000
(6 pages)
9 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2,000
(6 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
15 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 January 2010Director's details changed for Rev Christopher William Jage Bowler on 3 January 2010 (2 pages)
13 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Mr Timothy Gordon Bowler on 3 January 2010 (2 pages)
13 January 2010Director's details changed for Mrs Mary Bowler on 3 January 2010 (2 pages)
13 January 2010Director's details changed for Mrs Mary Bowler on 3 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Timothy Gordon Bowler on 3 January 2010 (2 pages)
13 January 2010Director's details changed for Rev Christopher William Jage Bowler on 3 January 2010 (2 pages)
13 January 2010Director's details changed for Mrs Mary Bowler on 3 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Timothy Gordon Bowler on 3 January 2010 (2 pages)
13 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Rev Christopher William Jage Bowler on 3 January 2010 (2 pages)
8 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2009Return made up to 04/01/09; full list of members (4 pages)
15 January 2009Return made up to 04/01/09; full list of members (4 pages)
4 August 2008Registered office changed on 04/08/2008 from harrop marshall strathblane house ashfield road cheadle stockport cheshire SK8 1BB (1 page)
4 August 2008Registered office changed on 04/08/2008 from harrop marshall strathblane house ashfield road cheadle stockport cheshire SK8 1BB (1 page)
7 July 2008Registered office changed on 07/07/2008 from 28 headlands kettering northamptonshire NN15 7HP (1 page)
7 July 2008Registered office changed on 07/07/2008 from 28 headlands kettering northamptonshire NN15 7HP (1 page)
21 January 2008Return made up to 04/01/08; full list of members (3 pages)
21 January 2008Return made up to 04/01/08; full list of members (3 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2007Return made up to 04/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2007Return made up to 04/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 January 2006Return made up to 04/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2006Return made up to 04/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
14 January 2005Return made up to 08/01/05; full list of members (8 pages)
14 January 2005Return made up to 08/01/05; full list of members (8 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
3 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 March 2004Registered office changed on 29/03/04 from: second floor 26 headlands kettering northamptonshire NN15 7HP (1 page)
29 March 2004Registered office changed on 29/03/04 from: second floor 26 headlands kettering northamptonshire NN15 7HP (1 page)
23 January 2004Return made up to 16/01/04; full list of members (8 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 January 2004Return made up to 16/01/04; full list of members (8 pages)
30 January 2003Return made up to 22/01/03; full list of members (8 pages)
30 January 2003Return made up to 22/01/03; full list of members (8 pages)
28 August 2002Registered office changed on 28/08/02 from: 3 market square higham ferrers northampton NN10 8BP (1 page)
28 August 2002Registered office changed on 28/08/02 from: 3 market square higham ferrers northampton NN10 8BP (1 page)
16 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
30 January 2002Return made up to 22/01/02; full list of members (8 pages)
30 January 2002Return made up to 22/01/02; full list of members (8 pages)
6 November 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
6 November 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 February 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 February 1999Return made up to 31/01/99; full list of members (6 pages)
5 February 1999Return made up to 31/01/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
18 March 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 March 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
23 May 1997Particulars of mortgage/charge (3 pages)
23 May 1997Particulars of mortgage/charge (3 pages)
12 March 1997Return made up to 31/01/97; no change of members (4 pages)
12 March 1997Return made up to 31/01/97; no change of members (4 pages)
2 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
2 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
25 February 1996Return made up to 31/01/96; full list of members (6 pages)
25 February 1996Return made up to 31/01/96; full list of members (6 pages)
14 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
14 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
17 July 1995New director appointed (2 pages)
17 July 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)