Company NameBowker Sadler Partnership Limited
Company StatusActive
Company Number01851192
CategoryPrivate Limited Company
Incorporation Date27 September 1984(39 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Alan Roy Sadler
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleArchitectural Technician
Country of ResidenceEngland
Correspondence AddressHatherlow House
Hatherlow
Romiley Stockport
Cheshire
SK6 3DY
Director NameMr Paul Antony Jeffrey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(15 years, 3 months after company formation)
Appointment Duration24 years, 4 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressHatherlow House
Hatherlow
Romiley Stockport
Cheshire
SK6 3DY
Secretary NameMr Alan Roy Sadler
NationalityBritish
StatusCurrent
Appointed30 April 2003(18 years, 7 months after company formation)
Appointment Duration21 years
RoleArchitectural Technician
Country of ResidenceEngland
Correspondence AddressHatherlow House
Hatherlow
Romiley Stockport
Cheshire
SK6 3DY
Director NameColin Leith
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2007(22 years, 7 months after company formation)
Appointment Duration16 years, 11 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressHatherlow House
Hatherlow
Romiley Stockport
Cheshire
SK6 3DY
Director NameMr Peter Laurence Bowker
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 April 2003)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence AddressHaddon Lee
Upton
Taunton
Somerset
TA4 2JG
Secretary NameMr Peter Laurence Bowker
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaddon Lee
Upton
Taunton
Somerset
TA4 2JG
Director NameMr Michael John Mc Farland-Davidson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(8 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 1998)
RoleInterior Designer
Correspondence Address19 Ingersley Road
Bollington
Macclesfield
Cheshire
SK10 5RE
Director NameMr Kenneth McIntyre Saville
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(15 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2002)
RoleArchitect
Correspondence Address18 Offerton Road
Torkington
Hazel Grove Cheshire
SK7 4NJ
Director NameRichard Ian Worsley
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(24 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2012)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressOverbrook Chelford Road
Prestbury
Macclesfield
Cheshire
SK10 4AW

Contact

Websitebowker-sadler.co.uk
Telephone0161 4067333
Telephone regionManchester

Location

Registered AddressHatherlow House
Hatherlow
Romiley Stockport
Cheshire
SK6 3DY
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Bsp (Holdings) LTD
99.00%
Ordinary
1 at £1P.l. Bowker
1.00%
Ordinary

Financials

Year2014
Net Worth£105,981
Cash£3,293
Current Liabilities£265,330

Accounts

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

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

6 January 1995Delivered on: 16 January 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
16 July 1991Delivered on: 24 July 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See form 395 for full details ref M269C). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
8 September 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
10 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
24 October 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
12 August 2021Satisfaction of charge 1 in full (1 page)
12 August 2021Satisfaction of charge 2 in full (1 page)
6 August 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
5 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
11 September 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 August 2019Cessation of Alan Roy Sadler as a person with significant control on 1 August 2019 (1 page)
20 August 2019Notification of Colin Leith as a person with significant control on 1 March 2019 (2 pages)
20 August 2019Notification of Paul Antony Jeffrey as a person with significant control on 1 March 2019 (2 pages)
10 July 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
9 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 May 2012Termination of appointment of Richard Worsley as a director (1 page)
2 May 2012Termination of appointment of Richard Worsley as a director (1 page)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 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 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
24 December 2009Appointment of Richard Ian Worsley as a director (2 pages)
24 December 2009Appointment of Richard Ian Worsley as a director (2 pages)
8 December 2009Director's details changed for Colin Leith on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Colin Leith on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Colin Leith on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Mr Alan Roy Sadler on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Mr Alan Roy Sadler on 1 October 2009 (2 pages)
7 December 2009Secretary's details changed for Mr Alan Roy Sadler on 1 October 2009 (1 page)
7 December 2009Director's details changed for Paul Antony Jeffrey on 1 October 2009 (2 pages)
7 December 2009Secretary's details changed for Mr Alan Roy Sadler on 1 October 2009 (1 page)
7 December 2009Director's details changed for Paul Antony Jeffrey on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Mr Alan Roy Sadler on 1 October 2009 (2 pages)
7 December 2009Secretary's details changed for Mr Alan Roy Sadler on 1 October 2009 (1 page)
7 December 2009Director's details changed for Paul Antony Jeffrey on 1 October 2009 (2 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
20 April 2007Return made up to 31/12/06; full list of members (7 pages)
20 April 2007Return made up to 31/12/06; full list of members (7 pages)
31 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 March 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)
15 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 March 2005Return made up to 31/12/04; full list of members (7 pages)
15 March 2005Return made up to 31/12/04; full list of members (7 pages)
14 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 October 2004Director's particulars changed (1 page)
20 October 2004Director's particulars changed (1 page)
15 October 2004Accounts for a small company made up to 31 March 2003 (5 pages)
15 October 2004Accounts for a small company made up to 31 March 2003 (5 pages)
8 April 2004Return made up to 31/12/03; full list of members (7 pages)
8 April 2004Return made up to 31/12/03; full list of members (7 pages)
23 February 2004New secretary appointed (2 pages)
23 February 2004Secretary resigned;director resigned (1 page)
23 February 2004Secretary resigned;director resigned (1 page)
23 February 2004New secretary appointed (2 pages)
15 May 2003Return made up to 31/12/02; full list of members (7 pages)
15 May 2003Return made up to 31/12/02; full list of members (7 pages)
3 May 2003Accounts for a small company made up to 31 March 2002 (5 pages)
3 May 2003Accounts for a small company made up to 31 March 2002 (5 pages)
9 September 2002Accounts for a small company made up to 31 March 2001 (5 pages)
9 September 2002Accounts for a small company made up to 31 March 2001 (5 pages)
22 April 2002Return made up to 31/12/01; full list of members (7 pages)
22 April 2002Return made up to 31/12/01; full list of members (7 pages)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
24 April 2001Return made up to 31/12/00; full list of members (7 pages)
24 April 2001Return made up to 31/12/00; full list of members (7 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
9 May 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
24 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 1998Return made up to 31/12/97; full list of members (8 pages)
9 February 1998Return made up to 31/12/97; full list of members (8 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
23 April 1997Return made up to 31/12/96; no change of members (6 pages)
23 April 1997Return made up to 31/12/96; no change of members (6 pages)
3 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
3 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
22 March 1996Return made up to 31/12/95; no change of members (6 pages)
22 March 1996Return made up to 31/12/95; no change of members (6 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
31 July 1995Registered office changed on 31/07/95 from: 1A pickford lane dukinfield cheshire SK16 4TG (1 page)
31 July 1995Registered office changed on 31/07/95 from: 1A pickford lane dukinfield cheshire SK16 4TG (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
24 July 1991Particulars of mortgage/charge (3 pages)
24 July 1991Particulars of mortgage/charge (3 pages)
27 September 1984Incorporation (15 pages)
27 September 1984Incorporation (15 pages)