Hollin Lane, Styal
Wilmslow
Cheshire
SK9 4JH
Director Name | Mr Donald William Bowler |
---|---|
Date of Birth | March 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(53 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 07 October 2004) |
Role | Company Director |
Correspondence Address | The Factory House 60 High Street, Earls Barton Northampton Northamptonshire NN6 0JG |
Director Name | Mrs Mary Wendy Bowler |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(53 years, 9 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 09 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 Old School House 201 Billing Road Northampton NN1 5RX |
Secretary Name | Mrs Mary Wendy Bowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(53 years, 9 months after company formation) |
Appointment Duration | 26 years (resigned 06 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 Old School House 201 Billing Road Northampton NN1 5RX |
Director Name | Rev Christopher William Jage Bowler |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(67 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 09 January 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Goethe Strasse 31, D-13158 Berlin 13158 Foreign |
Registered Address | Readon House Gatley Road Cheadle SK8 1PY |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2k at £1 | Mary Bowler 100.00% Ordinary |
---|
Latest Accounts | 30 September 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 27 June 2022 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 11 July 2023 (3 months, 2 weeks from now) |
6 May 2017 | Delivered on: 22 May 2017 Persons entitled: Carolyn Bowler Classification: A registered charge Outstanding |
---|---|
4 February 2005 | Delivered 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 1984 | Delivered 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 1997 | Delivered 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 1983 | Delivered 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 |
20 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
---|---|
30 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (12 pages) |
30 September 2020 | Unaudited abridged accounts made up to 30 September 2019 (12 pages) |
7 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
22 July 2019 | Satisfaction of charge 4 in full (1 page) |
22 July 2019 | Satisfaction of charge 2 in full (1 page) |
28 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (10 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
4 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
10 December 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (3 pages) |
26 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
22 May 2017 | Registration of charge 003271860005, created on 6 May 2017 (13 pages) |
22 May 2017 | Registration of charge 003271860005, created on 6 May 2017 (13 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (3 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (3 pages) |
6 February 2017 | Termination of appointment of Mary Wendy Bowler as a secretary on 6 February 2017 (1 page) |
6 February 2017 | Termination of appointment of Mary Wendy Bowler as a secretary on 6 February 2017 (1 page) |
25 January 2017 | Company name changed E.G. bowler & sons LIMITED\certificate issued on 25/01/17
|
25 January 2017 | Change of name notice (2 pages) |
25 January 2017 | Company name changed E.G. bowler & sons LIMITED\certificate issued on 25/01/17
|
25 January 2017 | Change of name notice (2 pages) |
20 January 2017 | Termination of appointment of Christopher William Jage Bowler as a director on 9 January 2017 (1 page) |
20 January 2017 | Registered 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 2017 | Termination of appointment of Mary Wendy Bowler as a director on 9 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Christopher William Jage Bowler as a director on 9 January 2017 (1 page) |
20 January 2017 | Registered 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 2017 | Termination of appointment of Mary Wendy Bowler as a director on 9 January 2017 (1 page) |
12 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
18 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
8 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
5 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
5 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
9 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
15 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Rev Christopher William Jage Bowler on 3 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Timothy Gordon Bowler on 3 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mrs Mary Bowler on 3 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Rev Christopher William Jage Bowler on 3 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Timothy Gordon Bowler on 3 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mrs Mary Bowler on 3 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Rev Christopher William Jage Bowler on 3 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Timothy Gordon Bowler on 3 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mrs Mary Bowler on 3 January 2010 (2 pages) |
8 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from harrop marshall strathblane house ashfield road cheadle stockport cheshire SK8 1BB (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from harrop marshall strathblane house ashfield road cheadle stockport cheshire SK8 1BB (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from 28 headlands kettering northamptonshire NN15 7HP (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from 28 headlands kettering northamptonshire NN15 7HP (1 page) |
21 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
21 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 January 2007 | Return made up to 04/01/07; full list of members
|
18 January 2007 | Return made up to 04/01/07; full list of members
|
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 January 2006 | Return made up to 04/01/06; full list of members
|
10 January 2006 | Return made up to 04/01/06; full list of members
|
5 February 2005 | Particulars of mortgage/charge (3 pages) |
5 February 2005 | Particulars of mortgage/charge (3 pages) |
14 January 2005 | Return made up to 08/01/05; full list of members (8 pages) |
14 January 2005 | Return made up to 08/01/05; full list of members (8 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
3 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 March 2004 | Registered office changed on 29/03/04 from: second floor 26 headlands kettering northamptonshire NN15 7HP (1 page) |
29 March 2004 | Registered office changed on 29/03/04 from: second floor 26 headlands kettering northamptonshire NN15 7HP (1 page) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 January 2004 | Return made up to 16/01/04; full list of members (8 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 January 2004 | Return made up to 16/01/04; full list of members (8 pages) |
30 January 2003 | Return made up to 22/01/03; full list of members (8 pages) |
30 January 2003 | Return made up to 22/01/03; full list of members (8 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: 3 market square higham ferrers northampton NN10 8BP (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: 3 market square higham ferrers northampton NN10 8BP (1 page) |
16 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
16 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
30 January 2002 | Return made up to 22/01/02; full list of members (8 pages) |
30 January 2002 | Return made up to 22/01/02; full list of members (8 pages) |
6 November 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
6 November 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2001 | Return made up to 22/01/01; full list of members
|
1 February 2001 | Return made up to 22/01/01; full list of members
|
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 February 2000 | Return made up to 31/01/00; full list of members
|
16 February 2000 | Return made up to 31/01/00; full list of members
|
4 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
5 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 March 1998 | Return made up to 31/01/98; no change of members
|
18 March 1998 | Return made up to 31/01/98; no change of members
|
14 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
23 May 1997 | Particulars of mortgage/charge (3 pages) |
23 May 1997 | Particulars of mortgage/charge (3 pages) |
12 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
12 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
2 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
2 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
25 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
25 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
14 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
14 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |