Company NameBower & Child Limited
DirectorsHelen Louise Downes and Michael Downes
Company StatusLiquidation
Company Number00570297
CategoryPrivate Limited Company
Incorporation Date14 August 1956(67 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Helen Louise Downes
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2019(63 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Poppleton & Appleby The Media Centre
7 Northumberland Street
Huddersfield
West Yorkshire
HD1 1RL
Director NameMr Michael Downes
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2019(63 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Poppleton & Appleby The Media Centre
7 Northumberland Street
Huddersfield
West Yorkshire
HD1 1RL
Director NameDavid Roger Siswick
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(35 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 March 1998)
RoleEngineer
Correspondence AddressWestways
Rossefield Avenue Birkby
Huddersfield
HD2 2BR
Director NameMr Christopher Peter Siswick
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(35 years, 8 months after company formation)
Appointment Duration27 years, 8 months (resigned 06 December 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressVernon House 40 New North Road
Huddersfield
West Yorkshire
HD1 5LS
Secretary NameDavid Roger Siswick
NationalityBritish
StatusResigned
Appointed16 April 1992(35 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 March 1998)
RoleCompany Director
Correspondence AddressWestways
Rossefield Avenue Birkby
Huddersfield
HD2 2BR
Secretary NameAmanda Louise Siswick
NationalityBritish
StatusResigned
Appointed02 March 1998(41 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 12 November 2007)
RoleSecretary
Correspondence AddressKid Royd House
The Knowle, Shepley
Huddersfield
West Yorkshire
HD8 8EA
Director NameMr Richard Storey
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(51 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 09 December 2016)
RoleAccountant
Correspondence Address111 Slaithwaite Road
Meltham
Huddersfield
West Yorkshire
HD9 5PW
Secretary NameMr Richard Storey
NationalityBritish
StatusResigned
Appointed12 November 2007(51 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 09 December 2016)
RoleAccountant
Correspondence Address111 Slaithwaite Road
Meltham
Huddersfield
West Yorkshire
HD9 5PW

Contact

Websitebowerandchild.com
Email address[email protected]
Telephone01484 425416
Telephone regionHuddersfield

Location

Registered AddressC/O Xeinadin Corporate Recovery
100 Barbirolli Square
Manchester
M2 3BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

847 at £1Christopher Peter Siswick
100.00%
Ordinary

Financials

Year2014
Net Worth£444,082
Cash£241,807
Current Liabilities£175,128

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return17 April 2022 (2 years ago)
Next Return Due1 May 2023 (overdue)

Charges

6 December 2019Delivered on: 13 December 2019
Persons entitled: Christopher Peter Siswick

Classification: A registered charge
Outstanding
18 May 1984Delivered on: 30 May 1984
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: L/H 91 wakefield road, & 2, 2A, 6, 10, 12 silver street, off wakefield road, moldgreen huddersfield west yorkshire.
Outstanding

Filing History

20 July 2020Total exemption full accounts made up to 28 February 2020 (10 pages)
22 April 2020Confirmation statement made on 17 April 2020 with updates (5 pages)
20 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
13 December 2019Registration of charge 005702970002, created on 6 December 2019 (34 pages)
10 December 2019Notification of Yorkshire Range Cookers and Stoves Ltd as a person with significant control on 6 December 2019 (2 pages)
10 December 2019Cessation of Christopher Peter Siswick as a person with significant control on 6 December 2019 (1 page)
10 December 2019Appointment of Mrs Helen Louise Downes as a director on 6 December 2019 (2 pages)
10 December 2019Termination of appointment of Christopher Peter Siswick as a director on 6 December 2019 (1 page)
10 December 2019Appointment of Mr Michael Downes as a director on 6 December 2019 (2 pages)
31 May 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
17 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
19 March 2019Satisfaction of charge 1 in full (1 page)
20 December 2018Change of details for Mr Christopher Peter Siswick as a person with significant control on 19 December 2018 (2 pages)
19 December 2018Director's details changed for Mr Christopher Peter Siswick on 19 December 2018 (2 pages)
19 December 2018Director's details changed for Mr Christopher Peter Siswick on 19 December 2018 (2 pages)
19 December 2018Change of details for Mr Christopher Peter Siswick as a person with significant control on 19 December 2018 (2 pages)
15 August 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
19 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
19 April 2018Registered office address changed from Vernon House 40 New North Road Huddersfield HD1 5LQ to Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS on 19 April 2018 (1 page)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
27 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
9 December 2016Termination of appointment of Richard Storey as a secretary on 9 December 2016 (1 page)
9 December 2016Termination of appointment of Richard Storey as a director on 9 December 2016 (1 page)
9 December 2016Termination of appointment of Richard Storey as a secretary on 9 December 2016 (1 page)
9 December 2016Termination of appointment of Richard Storey as a director on 9 December 2016 (1 page)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
21 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 847
(5 pages)
21 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 847
(5 pages)
11 September 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
11 September 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
22 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 847
(5 pages)
22 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 847
(5 pages)
15 October 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
15 October 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 847
(5 pages)
28 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 847
(5 pages)
24 July 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
24 July 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
19 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
24 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
24 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
17 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
20 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
20 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
19 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 28 February 2010 (7 pages)
2 February 2011Total exemption small company accounts made up to 28 February 2010 (7 pages)
7 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
31 March 2010Termination of appointment of Amanda Siswick as a secretary (1 page)
31 March 2010Termination of appointment of Amanda Siswick as a secretary (1 page)
5 March 2010Previous accounting period extended from 31 December 2009 to 28 February 2010 (3 pages)
5 March 2010Previous accounting period extended from 31 December 2009 to 28 February 2010 (3 pages)
3 December 2009Current accounting period shortened from 28 February 2010 to 31 December 2009 (1 page)
3 December 2009Current accounting period shortened from 28 February 2010 to 31 December 2009 (1 page)
16 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
16 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
15 May 2009Return made up to 16/04/09; full list of members (3 pages)
15 May 2009Return made up to 16/04/09; full list of members (3 pages)
7 May 2009Director's change of particulars / christopher siswick / 02/04/2009 (1 page)
7 May 2009Director's change of particulars / christopher siswick / 02/04/2009 (1 page)
8 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
8 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
13 May 2008Return made up to 16/04/08; full list of members (3 pages)
13 May 2008Return made up to 16/04/08; full list of members (3 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
27 November 2007New secretary appointed;new director appointed (2 pages)
27 November 2007New secretary appointed;new director appointed (2 pages)
20 April 2007Return made up to 16/04/07; full list of members (2 pages)
20 April 2007Return made up to 16/04/07; full list of members (2 pages)
15 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
15 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
20 April 2006Return made up to 16/04/06; full list of members (2 pages)
20 April 2006Return made up to 16/04/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
18 April 2005Return made up to 16/04/05; full list of members (2 pages)
18 April 2005Return made up to 16/04/05; full list of members (2 pages)
21 December 2004Accounts for a small company made up to 29 February 2004 (7 pages)
21 December 2004Accounts for a small company made up to 29 February 2004 (7 pages)
5 May 2004Return made up to 16/04/04; full list of members (6 pages)
5 May 2004Return made up to 16/04/04; full list of members (6 pages)
27 November 2003Accounts for a small company made up to 28 February 2003 (7 pages)
27 November 2003Accounts for a small company made up to 28 February 2003 (7 pages)
8 May 2003Return made up to 16/04/03; full list of members (6 pages)
8 May 2003Return made up to 16/04/03; full list of members (6 pages)
28 November 2002Accounts for a dormant company made up to 28 February 2002 (7 pages)
28 November 2002Accounts for a dormant company made up to 28 February 2002 (7 pages)
26 April 2002Return made up to 16/04/02; full list of members (6 pages)
26 April 2002Return made up to 16/04/02; full list of members (6 pages)
28 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
28 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
27 April 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 2000Accounts for a small company made up to 29 February 2000 (6 pages)
15 November 2000Accounts for a small company made up to 29 February 2000 (6 pages)
15 May 2000Return made up to 16/04/00; full list of members (6 pages)
15 May 2000Return made up to 16/04/00; full list of members (6 pages)
10 January 2000Accounting reference date extended from 31/12/99 to 28/02/00 (1 page)
10 January 2000Accounting reference date extended from 31/12/99 to 28/02/00 (1 page)
29 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 April 1999Return made up to 16/04/99; no change of members (4 pages)
29 April 1999Return made up to 16/04/99; no change of members (4 pages)
21 April 1998Return made up to 16/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1998Return made up to 16/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 1998New secretary appointed (2 pages)
17 March 1998New secretary appointed (2 pages)
17 March 1998Secretary resigned;director resigned (1 page)
17 March 1998Secretary resigned;director resigned (1 page)
6 February 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 February 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 April 1997Return made up to 16/04/97; no change of members (4 pages)
21 April 1997Return made up to 16/04/97; no change of members (4 pages)
8 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
8 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
24 April 1996Return made up to 16/04/96; no change of members (4 pages)
24 April 1996Return made up to 16/04/96; no change of members (4 pages)
7 April 1995Return made up to 16/04/95; full list of members (6 pages)
7 April 1995Return made up to 16/04/95; full list of members (6 pages)