Company NameNew Reach Enterprises Limited
DirectorsDavid Alan Bowker and Dawn Bowker
Company StatusActive
Company Number04896198
CategoryPrivate Limited Company
Incorporation Date11 September 2003(20 years, 7 months ago)
Previous NamesElements 5 Limited and Envirosupplier Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
SIC 38210Treatment and disposal of non-hazardous waste
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr David Alan Bowker
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2003(4 days after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Abbey & Co Associates 1st Floor Abbey House
Lever Street
Bolton
Lancashire
BL3 6PD
Secretary NameMrs Dawn Bowker
NationalityBritish
StatusCurrent
Appointed23 May 2008(4 years, 8 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Abbey & Co Associates 1st Floor Abbey House
Lever Street
Bolton
Lancashire
BL3 6PD
Director NameMrs Dawn Bowker
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(16 years, 6 months after company formation)
Appointment Duration4 years
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressC/O Abbey & Co Associates 1st Floor Abbey House
Lever Street
Bolton
Lancashire
BL3 6PD
Secretary NameJudith Anne Bowker
NationalityBritish
StatusResigned
Appointed15 September 2003(4 days after company formation)
Appointment Duration4 years, 8 months (resigned 23 May 2008)
RoleCompany Director
Correspondence Address14 Castle Walk
Penwortham
Preston
Lancashire
PR1 0BP
Director NameJason Robin Gregson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2008(4 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 May 2009)
RoleMarketing Advisor
Correspondence Address33 Gleneagles Drive
Fulwood
Preston
Lancashire
PR2 7ET
Director NameMr Imran Mohmed
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2008(4 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 May 2009)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Acres Dale
Lostock
Bolton
BL6 4PJ
Director NameMr Jonathan Lee Price
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2008(4 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 May 2009)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address1 Viscount Drive
Highgrove
Lancaster
LA1 5FP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 September 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Abbey & Co Associates 1st Floor Abbey House
Lever Street
Bolton
Lancashire
BL3 6PD
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

1 at £1David Alan Bowker
50.00%
Ordinary A
1 at £1David Alan Bowker
50.00%
Ordinary B

Financials

Year2014
Net Worth-£1,197
Cash£3,622
Current Liabilities£17,207

Accounts

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

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Filing History

21 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
18 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
25 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
23 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
15 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
6 May 2020Appointment of Mrs Dawn Bowker as a director on 1 April 2020 (2 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
18 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
18 July 2019Secretary's details changed for Mrs Dawn Bowker on 1 July 2019 (1 page)
18 July 2019Change of details for Mr David Alan Bowker as a person with significant control on 1 July 2019 (2 pages)
18 July 2019Registered office address changed from C/O Abbey & Co. Associates 1st Floor Abbey House Lever Street Bolton Greater Manchester BL3 6PD to C/O Abbey & Co Associates 1st Floor Abbey House Lever Street Bolton Lancashire BL3 6PD on 18 July 2019 (1 page)
18 July 2019Director's details changed for Mr David Alan Bowker on 1 July 2019 (2 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
26 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 July 2017Change of details for Mr David Alan Bowker as a person with significant control on 18 August 2016 (2 pages)
12 July 2017Change of details for Mr David Alan Bowker as a person with significant control on 18 August 2016 (2 pages)
12 July 2017Director's details changed for Mr David Alan Bowker on 18 August 2016 (2 pages)
12 July 2017Director's details changed for Mr David Alan Bowker on 18 August 2016 (2 pages)
12 July 2017Confirmation statement made on 10 July 2017 with updates (3 pages)
12 July 2017Secretary's details changed for Dawn Chadwick on 18 August 2016 (1 page)
12 July 2017Secretary's details changed for Dawn Chadwick on 18 August 2016 (1 page)
12 July 2017Confirmation statement made on 10 July 2017 with updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
30 December 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(5 pages)
6 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 August 2014Director's details changed for Mr David Alan Bowker on 3 July 2014 (2 pages)
6 August 2014Director's details changed for Mr David Alan Bowker on 3 July 2014 (2 pages)
6 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(5 pages)
6 August 2014Director's details changed for Mr David Alan Bowker on 3 July 2014 (2 pages)
6 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(5 pages)
13 May 2014Registered office address changed from 20 Woolston Road Haydock St. Helens Merseyside WA11 0FQ England on 13 May 2014 (1 page)
13 May 2014Registered office address changed from 20 Woolston Road Haydock St. Helens Merseyside WA11 0FQ England on 13 May 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 November 2013Registered office address changed from Unity House Fletcher Street Bolton Greater Manchester BL3 6NE on 29 November 2013 (1 page)
29 November 2013Registered office address changed from Unity House Fletcher Street Bolton Greater Manchester BL3 6NE on 29 November 2013 (1 page)
2 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 July 2010Director's details changed for Mr David Alan Bowker on 1 April 2010 (2 pages)
27 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Mr David Alan Bowker on 1 April 2010 (2 pages)
27 July 2010Director's details changed for Mr David Alan Bowker on 1 April 2010 (2 pages)
27 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 July 2009Return made up to 10/07/09; full list of members (3 pages)
30 July 2009Return made up to 10/07/09; full list of members (3 pages)
19 May 2009Appointment terminated director jonathan price (1 page)
19 May 2009Appointment terminated director imran mohmed (1 page)
19 May 2009Appointment terminated director imran mohmed (1 page)
19 May 2009Appointment terminated director jonathan price (1 page)
19 May 2009Appointment terminated director jason gregson (1 page)
19 May 2009Appointment terminated director jason gregson (1 page)
13 May 2009Company name changed envirosupplier LIMITED\certificate issued on 15/05/09 (2 pages)
13 May 2009Company name changed envirosupplier LIMITED\certificate issued on 15/05/09 (2 pages)
22 April 2009Registered office changed on 22/04/2009 from cedar suite 5 & 6 centrix house crow lane east newton le willows merseyside WA12 9UY (1 page)
22 April 2009Registered office changed on 22/04/2009 from cedar suite 5 & 6 centrix house crow lane east newton le willows merseyside WA12 9UY (1 page)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 July 2008Registered office changed on 23/07/2008 from priory close st marys gate lancaster lancashire LA1 1XB (1 page)
23 July 2008Registered office changed on 23/07/2008 from priory close st marys gate lancaster lancashire LA1 1XB (1 page)
16 July 2008Return made up to 10/07/08; full list of members (7 pages)
16 July 2008Return made up to 10/07/08; full list of members (7 pages)
2 June 2008Director appointed jason robin gregson (2 pages)
2 June 2008Director appointed imran mohmed (2 pages)
2 June 2008Director appointed jason robin gregson (2 pages)
2 June 2008Director appointed imran mohmed (2 pages)
2 June 2008Director appointed jonathan lee price (2 pages)
2 June 2008Director appointed jonathan lee price (2 pages)
28 May 2008Appointment terminated secretary judith bowker (1 page)
28 May 2008Secretary appointed dawn chadwick (2 pages)
28 May 2008Appointment terminated secretary judith bowker (1 page)
28 May 2008Secretary appointed dawn chadwick (2 pages)
23 May 2008Company name changed elements 5 LIMITED\certificate issued on 23/05/08 (2 pages)
23 May 2008Company name changed elements 5 LIMITED\certificate issued on 23/05/08 (2 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 November 2006Return made up to 11/09/06; full list of members (2 pages)
14 November 2006Return made up to 11/09/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 November 2005Return made up to 11/09/05; full list of members (6 pages)
16 November 2005Return made up to 11/09/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 October 2004Return made up to 11/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2004Return made up to 11/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 December 2003Registered office changed on 01/12/03 from: 14 castle walk, penwortham preston lancashire PR1 0BP (1 page)
1 December 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
1 December 2003Registered office changed on 01/12/03 from: 14 castle walk, penwortham preston lancashire PR1 0BP (1 page)
1 December 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
18 September 2003New secretary appointed (1 page)
18 September 2003New secretary appointed (1 page)
18 September 2003Director resigned (1 page)
18 September 2003Registered office changed on 18/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 September 2003New director appointed (1 page)
18 September 2003Secretary resigned (1 page)
18 September 2003Registered office changed on 18/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 September 2003Secretary resigned (1 page)
18 September 2003New director appointed (1 page)
18 September 2003Director resigned (1 page)
11 September 2003Incorporation (16 pages)
11 September 2003Incorporation (16 pages)