Company NameGerald Bowering Associates Limited
DirectorsDiana Rosemarie Bowering and Samantha Jane Savage
Company StatusActive
Company Number01560055
CategoryPrivate Limited Company
Incorporation Date7 May 1981(42 years, 11 months ago)
Previous NameNeworth Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameMrs Diana Rosemarie Bowering
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(10 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Cavendish Road
Stockport
SK4 3DP
Secretary NameMrs Diana Rosemarie Bowering
NationalityBritish
StatusCurrent
Appointed31 October 1991(10 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Cavendish Road
Stockport
SK4 3DP
Director NameMrs Samantha Jane Savage
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2016(34 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address62 Cavendish Road
Stockport
SK4 3DP
Director NameMr Gerald Bowering
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 5 months after company formation)
Appointment Duration18 years, 4 months (resigned 04 March 2010)
RoleCompany Director
Correspondence Address18 Peel Moat Road
Stockport
Cheshire
SK4 4PL

Contact

Websitegbassoc.co.uk
Telephone0161 4320778
Telephone regionManchester

Location

Registered Address62 Cavendish Road
Stockport
SK4 3DP
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Shareholders

1 at £1Diana Bowering
50.00%
Ordinary
1 at £1Mrs D.r. Bowering
50.00%
Ordinary

Financials

Year2014
Net Worth£19,360
Cash£20,484
Current Liabilities£79,265

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 4 weeks from now)

Charges

7 December 1999Delivered on: 15 December 1999
Persons entitled: Hsbc 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: Being land and buildings on the west side of heaton moor road heaton moor stockport. 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.
Outstanding
6 April 1998Delivered on: 8 April 1998
Persons entitled: Vernon Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 184-190 heaton road heaton moor stockport together wiht all fixtures and all income from the proceeds of disposal thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 December 1992Delivered on: 22 December 1992
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 and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
14 December 1992Delivered on: 22 December 1992
Satisfied on: 4 April 1998
Persons entitled: Midland 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-3 moorside road hearon moor stockport together with all fixtures and fittings now or at any time hereafter on the property; and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied

Filing History

2 January 2024Micro company accounts made up to 30 June 2023 (3 pages)
11 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
9 December 2022Micro company accounts made up to 30 June 2022 (3 pages)
3 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
4 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
28 September 2021Micro company accounts made up to 30 June 2021 (3 pages)
1 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
14 September 2020Micro company accounts made up to 30 June 2020 (3 pages)
8 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
20 September 2019Micro company accounts made up to 30 June 2019 (2 pages)
9 April 2019Registered office address changed from 18 Peel Moat Road Stockport SK4 4PL England to 62 Cavendish Road Stockport SK4 3DP on 9 April 2019 (1 page)
18 December 2018Micro company accounts made up to 30 June 2018 (2 pages)
10 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
19 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 January 2017Registered office address changed from 33 Rosewood Avenue Stockport Cheshire SK4 2DQ to 18 Peel Moat Road Stockport SK4 4PL on 27 January 2017 (1 page)
27 January 2017Registered office address changed from 33 Rosewood Avenue Stockport Cheshire SK4 2DQ to 18 Peel Moat Road Stockport SK4 4PL on 27 January 2017 (1 page)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
29 January 2016Appointment of Mrs Samantha Jane Savage as a director on 29 January 2016 (2 pages)
29 January 2016Appointment of Mrs Samantha Jane Savage as a director on 29 January 2016 (2 pages)
8 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
8 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(3 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(3 pages)
1 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
1 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(3 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(3 pages)
9 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
9 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(3 pages)
7 October 2013Director's details changed for Mrs Diana Rosemarie Bowering on 1 November 2012 (2 pages)
7 October 2013Secretary's details changed for Mrs Diana Rosemarie Bowering on 1 November 2012 (1 page)
7 October 2013Director's details changed for Mrs Diana Rosemarie Bowering on 1 November 2012 (2 pages)
7 October 2013Secretary's details changed for Mrs Diana Rosemarie Bowering on 1 November 2012 (1 page)
7 October 2013Secretary's details changed for Mrs Diana Rosemarie Bowering on 1 November 2012 (1 page)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(3 pages)
7 October 2013Director's details changed for Mrs Diana Rosemarie Bowering on 1 November 2012 (2 pages)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
18 January 2013Registered office address changed from 18 Peel Moat Road, Heaton Moor Stockport Cheshire SK4 4PL on 18 January 2013 (1 page)
18 January 2013Registered office address changed from 18 Peel Moat Road, Heaton Moor Stockport Cheshire SK4 4PL on 18 January 2013 (1 page)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
9 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
9 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
20 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
14 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for Mrs Diana Rosemarie Bowering on 30 September 2010 (2 pages)
14 October 2010Director's details changed for Mrs Diana Rosemarie Bowering on 30 September 2010 (2 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
4 March 2010Termination of appointment of Gerald Bowering as a director (1 page)
4 March 2010Termination of appointment of Gerald Bowering as a director (1 page)
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
17 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 October 2008Return made up to 30/09/08; full list of members (4 pages)
2 October 2008Return made up to 30/09/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 October 2007Return made up to 30/09/07; full list of members (2 pages)
9 October 2007Return made up to 30/09/07; full list of members (2 pages)
6 June 2007Director's particulars changed (1 page)
6 June 2007Registered office changed on 06/06/07 from: dunham house 181 wellington road north stockport cheshire SK4 2PB (1 page)
6 June 2007Secretary's particulars changed;director's particulars changed (1 page)
6 June 2007Registered office changed on 06/06/07 from: dunham house 181 wellington road north stockport cheshire SK4 2PB (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Secretary's particulars changed;director's particulars changed (1 page)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 October 2006Return made up to 30/09/06; full list of members (3 pages)
2 October 2006Return made up to 30/09/06; full list of members (3 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
24 October 2005Return made up to 30/09/05; full list of members (3 pages)
24 October 2005Return made up to 30/09/05; full list of members (3 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
7 October 2004Return made up to 30/09/04; full list of members (7 pages)
7 October 2004Return made up to 30/09/04; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
31 January 2004Registered office changed on 31/01/04 from: 184-190 heaton moor road heaton moor stockport cheshire SK4 4DU (1 page)
31 January 2004Registered office changed on 31/01/04 from: 184-190 heaton moor road heaton moor stockport cheshire SK4 4DU (1 page)
8 October 2003Return made up to 30/09/03; full list of members
  • 363(287) ‐ Registered office changed on 08/10/03
(7 pages)
8 October 2003Return made up to 30/09/03; full list of members
  • 363(287) ‐ Registered office changed on 08/10/03
(7 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
10 October 2002Return made up to 30/09/02; full list of members (7 pages)
10 October 2002Return made up to 30/09/02; full list of members (7 pages)
10 April 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
10 April 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
10 October 2001Return made up to 30/09/01; full list of members (6 pages)
10 October 2001Return made up to 30/09/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
4 October 2000Return made up to 30/09/00; full list of members (6 pages)
4 October 2000Return made up to 30/09/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
15 December 1999Particulars of mortgage/charge (3 pages)
15 December 1999Particulars of mortgage/charge (3 pages)
4 October 1999Return made up to 30/09/99; full list of members (6 pages)
4 October 1999Return made up to 30/09/99; full list of members (6 pages)
5 May 1999Full accounts made up to 30 June 1998 (16 pages)
5 May 1999Full accounts made up to 30 June 1998 (16 pages)
26 October 1998Return made up to 30/09/98; no change of members
  • 363(287) ‐ Registered office changed on 26/10/98
(4 pages)
26 October 1998Return made up to 30/09/98; no change of members
  • 363(287) ‐ Registered office changed on 26/10/98
(4 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
31 December 1997Return made up to 30/09/97; no change of members (4 pages)
31 December 1997Return made up to 30/09/97; no change of members (4 pages)
25 November 1997Full accounts made up to 30 June 1997 (14 pages)
25 November 1997Full accounts made up to 30 June 1997 (14 pages)
30 April 1997Full accounts made up to 30 June 1996 (12 pages)
30 April 1997Full accounts made up to 30 June 1996 (12 pages)
1 May 1996Full accounts made up to 30 June 1995 (13 pages)
1 May 1996Full accounts made up to 30 June 1995 (13 pages)
23 March 1995Full accounts made up to 30 June 1994 (11 pages)
23 March 1995Full accounts made up to 30 June 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)