Company NameBowser Supply Ltd
Company StatusDissolved
Company Number06654682
CategoryPrivate Limited Company
Incorporation Date23 July 2008(15 years, 9 months ago)
Dissolution Date15 July 2019 (4 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2821Manufacture tanks, etc. & metal containers
SIC 25290Manufacture of other tanks, reservoirs and containers of metal

Directors

Director NameWendy Etheridge
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room The Deva Centre
Trinity Way
Manchester
M3 7BG
Secretary NameWendy Etheridge
StatusClosed
Appointed23 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Copper Room The Deva Centre
Trinity Way
Manchester
M3 7BG

Contact

Websitewww.bowsersupply.co.uk/
Telephone01706 655131
Telephone regionRochdale

Location

Registered AddressRegency House
45-53 Chorley New Road
Bolton
Greater Manchester
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Wendy Owen
100.00%
Ordinary

Financials

Year2014
Net Worth£114,823
Cash£6,001
Current Liabilities£401,593

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

14 April 2011Delivered on: 15 April 2011
Persons entitled: Positive Cashflow Finance Limited

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 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
6 September 2010Delivered on: 7 September 2010
Satisfied on: 7 March 2011
Persons entitled: Bibby Financial Services Limited (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
13 August 2008Delivered on: 15 August 2008
Satisfied on: 20 May 2011
Persons entitled: Lloyds Tsb Commercial 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 under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

11 September 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
30 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
30 August 2016Secretary's details changed for Wendy Owen on 12 April 2015 (1 page)
30 August 2016Director's details changed for Wendy Owen on 12 April 2015 (2 pages)
9 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
12 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
26 June 2015Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
25 June 2015Secretary's details changed for Wendy Owen on 22 July 2012 (1 page)
25 June 2015Director's details changed for Wendy Owen on 22 July 2012 (2 pages)
25 June 2015Annual return made up to 23 July 2012 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Registered office address changed from Unit 8 Shawclough Trading Estate Shawclough Rochdale Lancashire PL12 6nd to The Copper Room the Deva Centre Trinity Way Manchester M3 7BG on 25 June 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 December 2014Notice of completion of voluntary arrangement (15 pages)
21 July 2014Voluntary arrangement supervisor's abstract of receipts and payments to 25 May 2014 (14 pages)
18 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 September 2013Registered office address changed from C/O Cowgill Holloway Business Recovery Llp Regency House 45-51 Chorley New Road Bolton BL1 4QR on 13 September 2013 (2 pages)
21 August 2013Registered office address changed from Unit 8 Shawclough Trading Est Shawclough Rochdale Lancashire OL12 6ND England on 21 August 2013 (2 pages)
23 July 2013Voluntary arrangement supervisor's abstract of receipts and payments to 25 May 2013 (14 pages)
8 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
25 July 2012Voluntary arrangement supervisor's abstract of receipts and payments to 25 May 2012 (8 pages)
7 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 August 2011Annual return made up to 23 July 2011 with a full list of shareholders
Statement of capital on 2011-08-18
  • GBP 100
(4 pages)
7 June 2011Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
23 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for Wendy Owen on 1 October 2009 (2 pages)
24 September 2010Director's details changed for Wendy Owen on 1 October 2009 (2 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
22 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 August 2009Return made up to 23/07/09; full list of members (3 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
23 July 2008Incorporation (18 pages)