Company NameBowring Enterprises Ltd
DirectorsDawn Marguerite Bowring and Nicholas Roger Bowring
Company StatusLiquidation
Company Number06836525
CategoryPrivate Limited Company
Incorporation Date4 March 2009(15 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Secretary NameMrs Dawn Marguerite Bowring
NationalityBritish
StatusCurrent
Appointed04 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeden Farm Forest Road
Warsop
Mansfield
Nottinghamshire
NG20 0ER
Director NameMrs Dawn Marguerite Bowring
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2009(1 week, 6 days after company formation)
Appointment Duration15 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMeden Farm Forest Road
Warsop
Mansfield
Nottinghamshire
NG20 0ER
Director NameMr Nicholas Roger Bowring
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2009(1 week, 6 days after company formation)
Appointment Duration15 years, 1 month
RoleFarmer
Country of ResidenceEngland
Correspondence Address9 Forest Road
Warsop
Mansfield
Nottinghamshire
NG20 0ER
Director NameMr Roger Albert Bowring
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeden Farm Forest Road
Warsop
Mansfield
Nottinghamshire
NG20 0ER

Contact

Telephone01623 845772
Telephone regionMansfield

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

40 at £1Nicholas Roger Bowring
40.00%
Ordinary
30 at £1Dawn Marguerite Bowring
30.00%
Ordinary
30 at £1Roger Albert Bowring
30.00%
Ordinary

Financials

Year2014
Net Worth-£667
Cash£53,160
Current Liabilities£468,708

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return1 March 2022 (2 years, 1 month ago)
Next Return Due15 March 2023 (overdue)

Filing History

1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
16 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
30 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 July 2017Secretary's details changed for Mrs Dawn Marguerite Bowring on 30 June 2017 (1 page)
4 July 2017Secretary's details changed for Mrs Dawn Marguerite Bowring on 30 June 2017 (1 page)
8 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
8 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
28 February 2017Director's details changed for Mr Roger Albert Bowring on 10 December 2016 (2 pages)
28 February 2017Director's details changed for Mrs Dawn Marguerite Bowring on 10 December 2016 (2 pages)
28 February 2017Director's details changed for Mr Roger Albert Bowring on 10 December 2016 (2 pages)
28 February 2017Director's details changed for Mrs Dawn Marguerite Bowring on 10 December 2016 (2 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(6 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(6 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(6 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(6 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(6 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(6 pages)
12 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(6 pages)
12 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(6 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
5 March 2012Secretary's details changed for Miss Dawn Marguerite Bowring on 4 March 2010 (1 page)
5 March 2012Secretary's details changed for Miss Dawn Marguerite Bowring on 4 March 2010 (1 page)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
5 March 2012Secretary's details changed for Miss Dawn Marguerite Bowring on 4 March 2010 (1 page)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 March 2010Director's details changed for Nicholas Roger Bowring on 4 March 2010 (2 pages)
8 March 2010Director's details changed for Miss Dawn Marguerite Bowring on 4 March 2010 (2 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Miss Dawn Marguerite Bowring on 4 March 2010 (2 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Miss Dawn Marguerite Bowring on 4 March 2010 (2 pages)
8 March 2010Director's details changed for Nicholas Roger Bowring on 4 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Roger Albert Bowring on 4 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Roger Albert Bowring on 4 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Roger Albert Bowring on 4 March 2010 (2 pages)
8 March 2010Director's details changed for Nicholas Roger Bowring on 4 March 2010 (2 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
14 January 2010Registered office address changed from 70-72 Nottingham Road Mansfield Nottinghamshire NG18 1BN on 14 January 2010 (1 page)
14 January 2010Registered office address changed from 70-72 Nottingham Road Mansfield Nottinghamshire NG18 1BN on 14 January 2010 (1 page)
1 June 2009Ad 18/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 June 2009Ad 18/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 March 2009Director appointed dawn marguerite bowring (1 page)
24 March 2009Director appointed dawn marguerite bowring (1 page)
24 March 2009Director appointed nicholas roger bowring (1 page)
24 March 2009Director appointed nicholas roger bowring (1 page)
4 March 2009Incorporation (18 pages)
4 March 2009Incorporation (18 pages)