Company NameBowden Land Limited
DirectorsDavid Gareth Bowden and Richard Frank Bowden
Company StatusActive
Company Number01167536
CategoryPrivate Limited Company
Incorporation Date22 April 1974(50 years ago)
Previous NameTonetta Properties Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Richard Frank Bowden
NationalityBritish
StatusCurrent
Appointed04 July 1991(17 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressPipers Croft 5 Hill Top
Orston
Nottinghamshire
NG13 9PG
Director NameMr David Gareth Bowden
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1994(19 years, 10 months after company formation)
Appointment Duration30 years, 1 month
RoleLand & Development Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Wood Lane
Gedling
Nottingham
Nottinghamshire
NG4 4AD
Director NameMr Richard Frank Bowden
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1994(19 years, 10 months after company formation)
Appointment Duration30 years, 1 month
RoleLand & Development Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPipers Croft 5 Hill Top
Orston
Nottinghamshire
NG13 9PG
Secretary NameMrs Alison Elizabeth Bowden
StatusCurrent
Appointed01 April 2019(44 years, 11 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressWhatton 21 Wood Lane
Gedling
Nottingham
Nottinghamshire
NG4 4AD
Secretary NameMrs Julia Bernardine Bowden
StatusCurrent
Appointed01 April 2019(44 years, 11 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressPipers Croft 5 Hill Top
Orston
Nottingham
Nottinghamshire
NG13 9PG
Director NameMr Frank William Bowden
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(17 years, 2 months after company formation)
Appointment Duration15 years, 9 months (resigned 18 April 2007)
RoleCompany Director
Correspondence Address6 Tennis Drive
The Park
Nottingham
Nottinghamshire
NG7 1AE
Director NameMrs Jean Bowden
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(17 years, 2 months after company formation)
Appointment Duration15 years, 9 months (resigned 18 April 2007)
RoleCompany Director
Correspondence AddressNumber Six Tennis Drive The Park
Nottingham
Notts
NG7 1AE

Contact

Websitebowdenland.com
Telephone0115 9611900
Telephone regionNottingham

Location

Registered AddressF15 The Bloc 38 Springfield Way
Anlaby
Hull
E. Yorks
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address MatchesOver 60 other UK companies use this postal address

Shareholders

25 at £1Alison Elizabeth Bowden
24.04%
Ordinary
25 at £1David Gareth Bowden
24.04%
Ordinary
25 at £1Julia Bernardine Bowden
24.04%
Ordinary
25 at £1Richard Frank Bowden
24.04%
Ordinary
1 at £1David Gareth Bowden
0.96%
Ordinary A
1 at £1David Gareth Bowden
0.96%
Ordinary B
1 at £1Richard Frank Bowden
0.96%
Ordinary C
1 at £1Richard Frank Bowden
0.96%
Ordinary D

Financials

Year2014
Net Worth£74,405
Cash£4
Current Liabilities£136,212

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month ago)
Next Return Due30 March 2025 (11 months, 2 weeks from now)

Charges

23 February 1999Delivered on: 2 March 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
4 February 1992Delivered on: 10 February 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south of birchwood lane, somercotes, amber valley, debyshire title number: DY212590 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 February 1992Delivered on: 10 February 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north east of riber avenue, somercotes, amber valley, derbyshire title number: DY216637 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 March 1984Delivered on: 27 March 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H ground floor premises situate as 57 friar lane nottingham. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 April 1982Delivered on: 19 April 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 209, mansfield road, nottingham title no nt 86085. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

18 March 2024Confirmation statement made on 16 March 2024 with no updates (3 pages)
28 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
22 March 2023Confirmation statement made on 16 March 2023 with updates (5 pages)
29 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
18 March 2022Confirmation statement made on 16 March 2022 with updates (5 pages)
26 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
22 March 2021Confirmation statement made on 16 March 2021 with updates (5 pages)
3 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
23 March 2020Confirmation statement made on 16 March 2020 with updates (5 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 May 2019Appointment of Mrs Julia Bernardine Bowden as a secretary on 1 April 2019 (2 pages)
15 May 2019Appointment of Mrs Alison Elizabeth Bowden as a secretary on 1 April 2019 (2 pages)
18 March 2019Confirmation statement made on 16 March 2019 with updates (5 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 June 2018Registered office address changed from 8 King Street Hull East Yorkshire HU1 2JJ to F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ on 20 June 2018 (1 page)
19 March 2018Confirmation statement made on 16 March 2018 with updates (6 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 March 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
27 March 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
9 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
9 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
12 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 104
(7 pages)
12 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 104
(7 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 104
(7 pages)
31 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 104
(7 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 104
(7 pages)
27 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 104
(7 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
8 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (7 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 June 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
22 June 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
8 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (7 pages)
8 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (7 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
17 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (7 pages)
22 July 2010Statement of capital following an allotment of shares on 29 June 2010
  • GBP 104
(7 pages)
22 July 2010Statement of capital following an allotment of shares on 29 June 2010
  • GBP 104
(7 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
20 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (10 pages)
20 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (10 pages)
16 November 2009Registered office address changed from Hawthornden 3 Cranmer Street Nottingham Nottinghamshire NG3 4GH on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from Hawthornden 3 Cranmer Street Nottingham Nottinghamshire NG3 4GH on 16 November 2009 (2 pages)
29 April 2009Director and secretary's change of particulars / richard bowden / 15/12/2008 (1 page)
29 April 2009Director and secretary's change of particulars / richard bowden / 15/12/2008 (1 page)
29 April 2009Return made up to 16/03/09; full list of members (5 pages)
29 April 2009Return made up to 16/03/09; full list of members (5 pages)
9 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
9 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
17 June 2008Return made up to 16/03/08; full list of members (7 pages)
17 June 2008Return made up to 16/03/08; full list of members (7 pages)
17 May 2007£ ic 105/70 18/04/07 £ sr 35@1=35 (1 page)
17 May 2007£ ic 105/70 18/04/07 £ sr 35@1=35 (1 page)
3 May 2007Memorandum and Articles of Association (6 pages)
3 May 2007Memorandum and Articles of Association (6 pages)
3 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
5 April 2007Return made up to 16/03/07; full list of members (11 pages)
5 April 2007Return made up to 16/03/07; full list of members (11 pages)
15 December 2006Total exemption small company accounts made up to 30 September 2006 (8 pages)
15 December 2006Total exemption small company accounts made up to 30 September 2006 (8 pages)
18 April 2006Return made up to 16/03/06; full list of members (11 pages)
18 April 2006Return made up to 16/03/06; full list of members (11 pages)
30 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
30 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
22 April 2005Return made up to 16/03/05; full list of members (11 pages)
22 April 2005Return made up to 16/03/05; full list of members (11 pages)
8 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
13 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
13 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
6 April 2004Return made up to 16/03/04; full list of members (11 pages)
6 April 2004Return made up to 16/03/04; full list of members (11 pages)
5 January 2004Ad 30/09/03--------- £ si 6@1=6 £ ic 99/105 (4 pages)
5 January 2004Ad 30/09/03--------- £ si 6@1=6 £ ic 99/105 (4 pages)
17 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 May 2003Return made up to 16/03/03; full list of members (8 pages)
14 May 2003Return made up to 16/03/03; full list of members (8 pages)
10 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
10 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
8 April 2002Return made up to 16/03/02; full list of members (7 pages)
8 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
8 April 2002Return made up to 16/03/02; full list of members (7 pages)
8 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
14 May 2001Registered office changed on 14/05/01 from: hawthornden 3 cranmer street nottingham NG3 4GH (1 page)
14 May 2001Registered office changed on 14/05/01 from: hawthornden 3 cranmer street nottingham NG3 4GH (1 page)
10 May 2001Return made up to 16/03/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
(7 pages)
10 May 2001Return made up to 16/03/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
(7 pages)
8 March 2001Accounts for a small company made up to 30 September 2000 (8 pages)
8 March 2001Accounts for a small company made up to 30 September 2000 (8 pages)
17 October 2000Registered office changed on 17/10/00 from: 57 friar lane nottingham NG1 6DH (1 page)
17 October 2000Registered office changed on 17/10/00 from: 57 friar lane nottingham NG1 6DH (1 page)
5 October 2000Company name changed tonetta properties LIMITED\certificate issued on 06/10/00 (2 pages)
5 October 2000Company name changed tonetta properties LIMITED\certificate issued on 06/10/00 (2 pages)
1 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
1 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
11 May 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
13 October 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
8 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 June 1999Return made up to 16/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 1999Return made up to 16/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 1999Secretary's particulars changed;director's particulars changed (1 page)
19 May 1999Director's particulars changed (1 page)
19 May 1999Director's particulars changed (1 page)
19 May 1999Secretary's particulars changed;director's particulars changed (1 page)
2 March 1999Particulars of mortgage/charge (3 pages)
2 March 1999Particulars of mortgage/charge (3 pages)
6 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 April 1998Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
11 April 1998Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
23 March 1998Return made up to 16/03/98; full list of members (6 pages)
23 March 1998Return made up to 16/03/98; full list of members (6 pages)
8 May 1997Accounts for a small company made up to 30 November 1996 (8 pages)
8 May 1997Accounts for a small company made up to 30 November 1996 (8 pages)
1 April 1997Return made up to 16/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 April 1997Return made up to 16/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 1996Amended accounts made up to 30 November 1995 (8 pages)
13 November 1996Amended accounts made up to 30 November 1995 (8 pages)
1 August 1996Accounts for a small company made up to 30 November 1995 (9 pages)
1 August 1996Accounts for a small company made up to 30 November 1995 (9 pages)
25 March 1996Return made up to 16/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1996Return made up to 16/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 1995Accounts for a small company made up to 30 November 1994 (9 pages)
26 May 1995Accounts for a small company made up to 30 November 1994 (9 pages)
20 March 1995Return made up to 16/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 1995Return made up to 16/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 1988Wd 02/03/88 ad 01/02/88--------- £ si 4901@1=4901 £ ic 99/5000 (2 pages)
8 April 1988Wd 02/03/88 ad 01/02/88--------- £ si 4901@1=4901 £ ic 99/5000 (2 pages)
23 February 1988Nc inc already adjusted (1 page)
23 February 1988Nc inc already adjusted (1 page)
2 December 1987Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 December 1987Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 April 1974Incorporation (12 pages)
22 April 1974Incorporation (12 pages)