Company NameS.M. Bown Group Limited
DirectorStephen Michael Bown
Company StatusActive
Company Number06573016
CategoryPrivate Limited Company
Incorporation Date22 April 2008(16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stephen Michael Bown
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooth Street Chambers 32 Booth Street
Ashton-Under-Lyne
Lancashire
OL6 7LQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 April 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameA R Services Limited (Corporation)
StatusResigned
Appointed22 April 2008(same day as company formation)
Correspondence AddressMelbourne House 44-46 Grosvenor Square
Stalybridge
Cheshire
SK15 2JN

Location

Registered AddressBooth Street Chambers
32 Booth Street
Ashton-Under-Lyne
Lancashire
OL6 7LQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8 at £1Stephen Bown
80.00%
Ordinary A
1 at £1Arthur Patchett
10.00%
Ordinary C
1 at £1Lucy May Brown
10.00%
Ordinary B

Financials

Year2014
Net Worth£797,896
Cash£4,586
Current Liabilities£36,937

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return22 April 2023 (12 months ago)
Next Return Due6 May 2024 (2 weeks, 1 day from now)

Filing History

28 April 2020Confirmation statement made on 22 April 2020 with updates (5 pages)
10 January 2020Micro company accounts made up to 31 May 2019 (5 pages)
2 September 2019Registered office address changed from Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN to Booth Street Chambers 32 Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ on 2 September 2019 (1 page)
3 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
7 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
3 July 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
26 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
1 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
30 August 2016Termination of appointment of a R Services Limited as a secretary on 31 July 2016 (1 page)
30 August 2016Termination of appointment of a R Services Limited as a secretary on 31 July 2016 (1 page)
20 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 10
(4 pages)
20 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 10
(4 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 10
(4 pages)
19 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 10
(4 pages)
1 August 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
1 August 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
19 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 10
(4 pages)
19 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 10
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
14 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
8 June 2010Secretary's details changed for A R Services Limited on 22 April 2010 (2 pages)
8 June 2010Director's details changed for Stephen Bown on 22 April 2010 (2 pages)
8 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Stephen Bown on 22 April 2010 (2 pages)
8 June 2010Secretary's details changed for A R Services Limited on 22 April 2010 (2 pages)
23 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
6 July 2009Return made up to 22/04/09; full list of members (4 pages)
6 July 2009Return made up to 22/04/09; full list of members (4 pages)
2 April 2009Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page)
2 April 2009Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page)
7 May 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
7 May 2008Director appointed stephen michael bown (2 pages)
7 May 2008Appointment terminated director waterlow nominees LIMITED (1 page)
7 May 2008Appointment terminated director waterlow nominees LIMITED (1 page)
7 May 2008Secretary appointed a r services LIMITED (1 page)
7 May 2008Secretary appointed a r services LIMITED (1 page)
7 May 2008Director appointed stephen michael bown (2 pages)
7 May 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
22 April 2008Incorporation (20 pages)
22 April 2008Incorporation (20 pages)