Company NameBowdon Contracts & Design Limited
DirectorsDavid Kenneth Robinson and David John Yarwood
Company StatusActive
Company Number02989488
CategoryPrivate Limited Company
Incorporation Date11 November 1994(29 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr David Kenneth Robinson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1997(2 years, 1 month after company formation)
Appointment Duration27 years, 4 months
RoleShop Fitter
Country of ResidenceEngland
Correspondence Address48 Moss Lane
Timperley
Altrincham
Cheshire
WA15 6LG
Director NameMr David John Yarwood
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1997(2 years, 1 month after company formation)
Appointment Duration27 years, 4 months
RoleShop Fitter
Country of ResidenceEngland
Correspondence Address82 Harboro Road
Sale
Cheshire
M33 6GE
Secretary NameMr David John Yarwood
NationalityBritish
StatusCurrent
Appointed01 January 1997(2 years, 1 month after company formation)
Appointment Duration27 years, 4 months
RoleShop Fitter
Country of ResidenceEngland
Correspondence Address82 Harboro Road
Sale
Cheshire
M33 6GE
Director NameAnne Pamela Thompson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(same day as company formation)
RoleTax Consultant
Correspondence Address59 Marina Drive
Marple
Stockport
Cheshire
SK6 6JL
Secretary NameMr Clive Thompson
NationalityBritish
StatusResigned
Appointed11 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Marina Drive
Marple
Stockport
Cheshire
SK6 6JL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed11 November 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed11 November 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.bowdoncontracts.co.uk/
Telephone0161 3048160
Telephone regionManchester

Location

Registered AddressRear Of Cheetham Mill Ind Park
Park Street
Stalybridge
Cheshire
SK15 2BT
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester

Shareholders

2 at £1David Kenneth Robinson
50.00%
Ordinary
1 at £1David John Yarwood
25.00%
Ordinary
1 at £1David Nicholas Yarwood
25.00%
Ordinary

Financials

Year2014
Net Worth£85,750
Cash£114,137
Current Liabilities£174,959

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return11 November 2023 (5 months, 3 weeks ago)
Next Return Due25 November 2024 (6 months, 3 weeks from now)

Charges

27 July 2003Delivered on: 29 July 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
17 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
25 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
14 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
21 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
11 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
11 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
12 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
12 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
13 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (7 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 4
(5 pages)
11 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 4
(5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
18 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 4
(5 pages)
18 November 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 2
(3 pages)
18 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 4
(5 pages)
18 November 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 2
(3 pages)
18 November 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 2
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(5 pages)
11 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
16 November 2009Director's details changed for David John Yarwood on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for David Kenneth Robinson on 16 November 2009 (2 pages)
16 November 2009Director's details changed for David Kenneth Robinson on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for David John Yarwood on 16 November 2009 (2 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
13 November 2008Return made up to 11/11/08; full list of members (4 pages)
13 November 2008Return made up to 11/11/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
13 November 2007Return made up to 11/11/07; full list of members (2 pages)
13 November 2007Return made up to 11/11/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
22 January 2007Return made up to 11/11/06; full list of members (2 pages)
22 January 2007Director's particulars changed (1 page)
22 January 2007Return made up to 11/11/06; full list of members (2 pages)
22 January 2007Director's particulars changed (1 page)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
14 November 2005Return made up to 11/11/05; full list of members (2 pages)
14 November 2005Return made up to 11/11/05; full list of members (2 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
22 November 2004Return made up to 11/11/04; full list of members (7 pages)
22 November 2004Return made up to 11/11/04; full list of members (7 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
22 January 2004Return made up to 11/11/03; full list of members
  • 363(287) ‐ Registered office changed on 22/01/04
(7 pages)
22 January 2004Return made up to 11/11/03; full list of members
  • 363(287) ‐ Registered office changed on 22/01/04
(7 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
10 December 2002Return made up to 11/11/02; full list of members (7 pages)
10 December 2002Return made up to 11/11/02; full list of members (7 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (5 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (5 pages)
30 November 2001Return made up to 11/11/01; full list of members (6 pages)
30 November 2001Return made up to 11/11/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
20 November 2000Return made up to 11/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2000Return made up to 11/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
4 January 2000Return made up to 11/11/99; full list of members
  • 363(287) ‐ Registered office changed on 04/01/00
(6 pages)
4 January 2000Return made up to 11/11/99; full list of members
  • 363(287) ‐ Registered office changed on 04/01/00
(6 pages)
25 February 1999Accounts made up to 30 April 1998 (10 pages)
25 February 1999Accounts made up to 30 April 1998 (10 pages)
15 February 1999Return made up to 11/11/98; no change of members (4 pages)
15 February 1999Return made up to 11/11/98; no change of members (4 pages)
2 March 1998Accounts made up to 30 April 1997 (9 pages)
2 March 1998Accounts made up to 30 April 1997 (9 pages)
18 February 1998Return made up to 11/11/97; full list of members (6 pages)
18 February 1998Return made up to 11/11/97; full list of members (6 pages)
28 February 1997Director resigned (1 page)
28 February 1997Secretary resigned (1 page)
28 February 1997Secretary resigned (1 page)
28 February 1997Director resigned (1 page)
3 February 1997Registered office changed on 03/02/97 from: 59 marina drive marple stockport cheshire SK6 6JL (1 page)
3 February 1997Registered office changed on 03/02/97 from: 59 marina drive marple stockport cheshire SK6 6JL (1 page)
3 February 1997New director appointed (2 pages)
3 February 1997New secretary appointed;new director appointed (2 pages)
3 February 1997New director appointed (2 pages)
3 February 1997New secretary appointed;new director appointed (2 pages)
18 December 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
18 December 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
13 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 November 1996Return made up to 11/11/96; no change of members (4 pages)
7 November 1996Return made up to 11/11/96; no change of members (4 pages)
28 January 1996Return made up to 11/11/95; full list of members (6 pages)
28 January 1996Return made up to 11/11/95; full list of members (6 pages)