Knott Mill
Manchester
M15 4PY
Director Name | Mrs Camilla Borghese |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 09 December 2020(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Pharmacist And Business |
Country of Residence | Wales |
Correspondence Address | 2 Jordan Street Knott Mill Manchester M15 4PY |
Director Name | Mr David Ronald Brand Bowser |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Jordan Street Knott Mill Manchester M15 4PY |
Director Name | Johannes Khevenheuller |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Role | Chairman |
Country of Residence | Italy |
Correspondence Address | 2 Jordan Street Knott Mill Manchester M15 4PY |
Secretary Name | Mr Johnathon Adam Richard Tice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Wychwood Avenue Luton Bedfordshire LU2 7HU |
Website | bowmed.com/ |
---|---|
Email address | [email protected] |
Telephone | 01483 212151 |
Telephone region | Guildford |
Registered Address | 2 Jordan Street Knott Mill Manchester M15 4PY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Ibieurope LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,868,805 |
Gross Profit | £2,331,259 |
Net Worth | £2,739,075 |
Cash | £1,489,262 |
Current Liabilities | £2,488,714 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
17 November 2010 | Delivered on: 7 December 2010 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
12 August 2010 | Delivered on: 19 August 2010 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
20 September 2023 | Registration of charge 062040880003, created on 11 September 2023 (9 pages) |
---|---|
5 September 2023 | Satisfaction of charge 1 in full (1 page) |
12 July 2023 | Full accounts made up to 31 December 2022 (26 pages) |
4 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
28 September 2022 | Full accounts made up to 31 December 2021 (24 pages) |
12 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
22 April 2021 | Full accounts made up to 31 December 2020 (24 pages) |
7 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
21 December 2020 | Appointment of Mrs Camilla Borghese as a director on 9 December 2020 (2 pages) |
18 December 2020 | Termination of appointment of Johannes Khevenheuller as a director on 26 November 2020 (1 page) |
17 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
9 April 2020 | Full accounts made up to 31 December 2019 (23 pages) |
21 May 2019 | Full accounts made up to 31 December 2018 (20 pages) |
20 May 2019 | Auditor's resignation (1 page) |
16 April 2019 | Satisfaction of charge 2 in full (4 pages) |
8 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
13 April 2018 | Cessation of Ibi Europe Srl as a person with significant control on 7 November 2017 (1 page) |
13 April 2018 | Notification of Istituto Biochimico Italiano Giovanni Lorenzini S.P.A as a person with significant control on 7 November 2017 (2 pages) |
13 April 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
27 March 2018 | Full accounts made up to 31 December 2017 (20 pages) |
18 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
11 April 2017 | Full accounts made up to 31 December 2016 (18 pages) |
11 April 2017 | Full accounts made up to 31 December 2016 (18 pages) |
10 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
10 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
27 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
1 May 2015 | Appointment of Mrs Susan Margaret Myerscough as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mrs Susan Margaret Myerscough as a director on 1 May 2015 (2 pages) |
1 May 2015 | Termination of appointment of David Ronald Brand Bowser as a director on 30 April 2015 (1 page) |
1 May 2015 | Appointment of Mrs Susan Margaret Myerscough as a director on 1 May 2015 (2 pages) |
1 May 2015 | Termination of appointment of David Ronald Brand Bowser as a director on 30 April 2015 (1 page) |
17 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
16 April 2015 | Director's details changed for Johannes Khevenheuller on 31 March 2015 (2 pages) |
16 April 2015 | Director's details changed for David Ronald Brand Bowser on 31 March 2015 (2 pages) |
16 April 2015 | Registered office address changed from 2 Jordan Street Knott Hill Manchester M15 4PY to 2 Jordan Street Knott Mill Manchester M15 4PY on 16 April 2015 (1 page) |
16 April 2015 | Director's details changed for David Ronald Brand Bowser on 31 March 2015 (2 pages) |
16 April 2015 | Registered office address changed from 2 Jordan Street Knott Hill Manchester M15 4PY to 2 Jordan Street Knott Mill Manchester M15 4PY on 16 April 2015 (1 page) |
16 April 2015 | Director's details changed for Johannes Khevenheuller on 31 March 2015 (2 pages) |
14 April 2015 | Full accounts made up to 31 December 2014 (17 pages) |
14 April 2015 | Full accounts made up to 31 December 2014 (17 pages) |
2 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
5 March 2014 | Full accounts made up to 31 December 2013 (17 pages) |
5 March 2014 | Full accounts made up to 31 December 2013 (17 pages) |
3 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
3 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
23 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (17 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (17 pages) |
11 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Director's details changed for David Ronald Brand Bowser on 1 January 2012 (2 pages) |
11 April 2012 | Director's details changed for David Ronald Brand Bowser on 1 January 2012 (2 pages) |
11 April 2012 | Director's details changed for David Ronald Brand Bowser on 1 January 2012 (2 pages) |
11 April 2012 | Director's details changed for Johannes Khevenheuller on 1 January 2012 (2 pages) |
11 April 2012 | Director's details changed for Johannes Khevenheuller on 1 January 2012 (2 pages) |
11 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Director's details changed for Johannes Khevenheuller on 1 January 2012 (2 pages) |
11 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
7 April 2010 | Director's details changed for Johannes Khevenheuller on 2 October 2009 (2 pages) |
7 April 2010 | Director's details changed for David Ronald Brand Bowser on 2 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Johannes Khevenheuller on 2 October 2009 (2 pages) |
7 April 2010 | Director's details changed for David Ronald Brand Bowser on 2 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Johannes Khevenheuller on 2 October 2009 (2 pages) |
7 April 2010 | Director's details changed for David Ronald Brand Bowser on 2 October 2009 (2 pages) |
13 March 2010 | Termination of appointment of Johnathon Tice as a secretary (1 page) |
13 March 2010 | Termination of appointment of Johnathon Tice as a secretary (1 page) |
3 March 2010 | Resolutions
|
3 March 2010 | Resolutions
|
2 March 2010 | Registered office address changed from City Wharf New Bailey Street Manchester M3 5ER on 2 March 2010 (2 pages) |
2 March 2010 | Registered office address changed from City Wharf New Bailey Street Manchester M3 5ER on 2 March 2010 (2 pages) |
2 March 2010 | Registered office address changed from City Wharf New Bailey Street Manchester M3 5ER on 2 March 2010 (2 pages) |
2 February 2010 | Section 519 (1 page) |
2 February 2010 | Section 519 (1 page) |
1 December 2009 | Registered office address changed from Brynkinalt Business Centre Brynkinallt Chirk Wrexham LL14 5NS on 1 December 2009 (2 pages) |
1 December 2009 | Registered office address changed from Brynkinalt Business Centre Brynkinallt Chirk Wrexham LL14 5NS on 1 December 2009 (2 pages) |
1 December 2009 | Registered office address changed from Brynkinalt Business Centre Brynkinallt Chirk Wrexham LL14 5NS on 1 December 2009 (2 pages) |
16 May 2009 | Registered office changed on 16/05/2009 from 930 high road north finchley london N12 9RT (1 page) |
16 May 2009 | Registered office changed on 16/05/2009 from 930 high road north finchley london N12 9RT (1 page) |
21 April 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
21 April 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
15 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
7 August 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
7 August 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
22 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
8 May 2007 | Resolutions
|
8 May 2007 | Resolutions
|
4 May 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
4 May 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
4 April 2007 | Incorporation (30 pages) |
4 April 2007 | Incorporation (30 pages) |