Company NameT.W.Bowler Limited
Company StatusActive
Company Number00486782
CategoryPrivate Limited Company
Incorporation Date28 September 1950(73 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Secretary NameLyndsey Joyce Bowler
NationalityBritish
StatusCurrent
Appointed31 December 1990(40 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressShady Oak Farm Marple Road
Offerton
Stockport
Cheshire
SK2 5HE
Director NameMr Nicholas John Thomas Bowler
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(41 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShady Oak Farm Marple Road
Offerton
Stockport
Cheshire
SK2 5HE
Director NameMrs Lyndsey Joyce Bowler
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(66 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShady Oak Farm Marple Road
Offerton
Stockport
Cheshire
SK2 5HE
Director NameMr John Richard Bowler
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(67 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShady Oak Farm Marple Road
Offerton
Stockport
Cheshire
SK2 5HE
Director NameMrs Barbara Hill
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(40 years, 3 months after company formation)
Appointment Duration24 years, 11 months (resigned 02 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShady Oak Farm
Marple Road
Offerton
Stockport Cheshire
SK2 5HE
Director NameMiss Samantha Bowler
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(67 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 July 2022)
RoleTransport Logistics
Country of ResidenceEngland
Correspondence AddressShady Oak Farm Marple Road
Offerton
Stockport
Cheshire
SK2 5HE

Contact

Websitetwbowlersridingkit.co.uk

Location

Registered AddressShady Oak Farm
Marple Road
Offerton
Stockport Cheshire
SK2 5HE
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardOfferton
Built Up AreaGreater Manchester

Shareholders

499 at £1Nicholas John Bowler
99.80%
Ordinary
1 at £1Barbara Hill
0.20%
Ordinary

Financials

Year2014
Net Worth£20,598
Cash£2,338
Current Liabilities£59,820

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

13 March 2023Delivered on: 20 March 2023
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

29 November 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
20 March 2023Registration of charge 004867820001, created on 13 March 2023 (4 pages)
3 January 2023Confirmation statement made on 31 December 2022 with updates (6 pages)
15 November 2022Unaudited abridged accounts made up to 31 March 2022 (11 pages)
21 July 2022Termination of appointment of Samantha Bowler as a director on 12 July 2022 (1 page)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
15 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
6 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
12 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
13 September 2018Appointment of Miss Samantha Bowler as a director on 1 September 2018 (2 pages)
12 September 2018Appointment of Mr John Bowler as a director on 1 September 2018 (2 pages)
14 June 2018Termination of appointment of Barbara Hill as a director on 1 January 2018 (1 page)
2 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
19 December 2017Appointment of Mrs Lyndsey Joyce Bowler as a director on 1 January 2017 (2 pages)
19 December 2017Appointment of Mrs Lyndsey Joyce Bowler as a director on 1 January 2017 (2 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 May 2017Appointment of Mrs Barbara Hill as a director on 9 May 2017 (2 pages)
9 May 2017Appointment of Mrs Barbara Hill as a director on 9 May 2017 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 500
(6 pages)
10 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 500
(6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
10 December 2015Termination of appointment of Barbara Hill as a director on 2 December 2015 (1 page)
10 December 2015Termination of appointment of Barbara Hill as a director on 2 December 2015 (1 page)
26 April 2015Director's details changed for Nicholas John Thomas Bowler on 8 April 2015 (4 pages)
26 April 2015Secretary's details changed for Lyndsey Joyce Bowler on 8 April 2015 (3 pages)
26 April 2015Director's details changed for Nicholas John Thomas Bowler on 8 April 2015 (4 pages)
26 April 2015Secretary's details changed for Lyndsey Joyce Bowler on 8 April 2015 (3 pages)
16 February 2015Secretary's details changed for Lyndsey Joyce Bowler on 1 December 2014 (1 page)
16 February 2015Secretary's details changed for Lyndsey Joyce Bowler on 1 December 2014 (1 page)
16 February 2015Secretary's details changed for Lyndsey Joyce Bowler on 1 December 2014 (1 page)
16 February 2015Director's details changed for Nicholas John Thomas Bowler on 1 December 2014 (2 pages)
16 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 500
(4 pages)
16 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 500
(4 pages)
16 February 2015Director's details changed for Mrs Barbara Hill on 1 December 2014 (2 pages)
16 February 2015Director's details changed for Mrs Barbara Hill on 1 December 2014 (2 pages)
16 February 2015Director's details changed for Nicholas John Thomas Bowler on 1 December 2014 (2 pages)
16 February 2015Director's details changed for Mrs Barbara Hill on 1 December 2014 (2 pages)
16 February 2015Director's details changed for Nicholas John Thomas Bowler on 1 December 2014 (2 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 500
(5 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 500
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
6 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
22 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
3 March 2010Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page)
3 March 2010Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page)
3 March 2010Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 January 2010Director's details changed for Mrs Barbara Hill on 1 December 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mrs Barbara Hill on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Nicholas John Thomas Bowler on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Nicholas John Thomas Bowler on 1 November 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Nicholas John Thomas Bowler on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Mrs Barbara Hill on 1 December 2009 (2 pages)
26 March 2009Return made up to 31/12/08; full list of members (4 pages)
26 March 2009Return made up to 31/12/08; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 February 2008Return made up to 31/12/07; no change of members (7 pages)
20 February 2008Return made up to 31/12/07; no change of members (7 pages)
28 February 2007Return made up to 31/12/06; full list of members (7 pages)
28 February 2007Return made up to 31/12/06; full list of members (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 April 2006Return made up to 31/12/05; full list of members (7 pages)
4 April 2006Return made up to 31/12/05; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 March 2005Return made up to 31/12/04; full list of members (7 pages)
14 March 2005Return made up to 31/12/04; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 March 2004Return made up to 31/12/03; full list of members (7 pages)
18 March 2004Return made up to 31/12/03; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 March 2002Return made up to 31/12/01; full list of members (6 pages)
20 March 2002Return made up to 31/12/01; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 March 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
25 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
25 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 January 1999Return made up to 31/12/98; full list of members (6 pages)
4 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 December 1997Return made up to 31/12/97; no change of members (4 pages)
29 December 1997Return made up to 31/12/97; no change of members (4 pages)
21 February 1997Return made up to 31/12/96; no change of members (4 pages)
21 February 1997Return made up to 31/12/96; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)