Company NameBowers Group Limited
Company StatusActive
Company Number01267496
CategoryPrivate Limited Company
Incorporation Date7 July 1976(47 years, 9 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Alaina Shone
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(38 years, 9 months after company formation)
Appointment Duration9 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O James Neill Holdings Ltd
Atlas Way Atlas North
Sheffield
South Yorkshire
S4 7QQ
Director NameMr Geoffrey David Jackson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(38 years, 9 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O James Neill Holdings Ltd
Atlas Way Atlas North
Sheffield
South Yorkshire
S4 7QQ
Director NameMr Simon Nai Cheng Hsu
Date of BirthAugust 1960 (Born 63 years ago)
NationalityHong Konger
StatusCurrent
Appointed30 November 2015(39 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleBusinessman
Country of ResidenceHong Kong
Correspondence AddressC/O James Neill Holdings Ltd
Atlas Way Atlas North
Sheffield
South Yorkshire
S4 7QQ
Secretary NameMr David Matthew George
StatusCurrent
Appointed01 January 2020(43 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressC/O James Neill Holdings Ltd
Atlas Way Atlas North
Sheffield
South Yorkshire
S4 7QQ
Director NameLynda Bowers
Date of BirthJune 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed27 October 1991(15 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 January 1999)
RoleCompany Director
Correspondence AddressGreenhill Manor Greenhill Lane
Micklethwaite
Bingley
West Yorkshire
BD16 4AY
Director NameMr Roger Gordon Bowers
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(15 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 January 1999)
RoleEngineer
Correspondence AddressGreenhill Manor Greenhill Lane
Micklethwaite
Bingley
West Yorkshire
BD16 4AY
Secretary NameMrs Ann Patricia Riley
NationalityBritish
StatusResigned
Appointed27 October 1991(15 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 July 1995)
RoleCompany Director
Correspondence AddressBeech Tree House
Clara Drive Calverley Pudsey
Leeds
W Yorks
LS28 5QP
Secretary NameRaymond Patrick Thomas Boughen
NationalityBritish
StatusResigned
Appointed05 July 1995(19 years after company formation)
Appointment Duration3 years, 6 months (resigned 29 January 1999)
RoleChartered Accountant
Correspondence Address561 Bradford Road
Cleckheaton
West Yorkshire
BD19 6BU
Director NameRaymond Patrick Thomas Boughen
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(22 years, 4 months after company formation)
Appointment Duration1 day (resigned 14 November 1998)
RoleAccountant
Correspondence Address561 Bradford Road
Cleckheaton
West Yorkshire
BD19 6BU
Director NameDavid John Wolstenholme
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(22 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheepwash Farm Middle Bridge Road
Gringley On The Hill
Doncaster
North Nottinghamshire
DN10 4SD
Director NameAntonio Lisanti
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(22 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 April 2002)
RoleCompany Director
Correspondence Address746 Chatsworth Road
Brookside
Chesterfield
Derbyshire
S40 3PN
Director NameDavid John Cahill
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(22 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address23 Stumperlowe View
Sheffield
South Yorkshire
S10 3QU
Director NameMr William Fletcher
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(22 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 September 2002)
RoleCompany Director
Correspondence Address1 Hillside
Anston
Sheffield
South Yorkshire
S25 4AZ
Secretary NameDavid John Wolstenholme
NationalityBritish
StatusResigned
Appointed29 January 1999(22 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheepwash Farm Middle Bridge Road
Gringley On The Hill
Doncaster
North Nottinghamshire
DN10 4SD
Secretary NameMr William Fletcher
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(25 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 September 2002)
RoleCompany Director
Correspondence Address1 Hillside
Anston
Sheffield
South Yorkshire
S25 4AZ
Secretary NameMr William Fletcher
NationalityBritish
StatusResigned
Appointed30 April 2002(25 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 September 2002)
RoleCompany Director
Correspondence Address1 Hillside
Anston
Sheffield
South Yorkshire
S25 4AZ
Director NameDennis Crowley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2002(26 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 April 2004)
RoleCompany Director
Correspondence Address5030 Champion Blvd Ste 6-272
Boca Raton
Florida 33494
33494
Director NameSteven Craig Barre
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2002(26 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 06 September 2002)
RoleAttorney
Correspondence Address777 South Flagler Drive
Suite 1100
West Palm Beach
Florida Fl33401 6102
United States
Director NameDorothy E Sander
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2002(26 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 06 September 2002)
RoleSenior Vp Executive
Correspondence Address2500 E. Las Olas Boulevard
Fort Lauderdale
Florida
United States
Director NameAllan David Weingarten
Date of BirthNovember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2002(26 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 06 September 2002)
RoleSr Vp Ceo
Correspondence Address990 Lytham Court
West Palm Beach
Florida 33411
United States
Secretary NameJospeh Piscitelli
NationalityAmerican
StatusResigned
Appointed07 September 2002(26 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 January 2004)
RoleExecutive
Correspondence Address1360 50 Ocean Boulevard
Pampano Beach
Florida 33062
United States
Director NameMr William Fletcher
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(26 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address1 Hillside
Anston
Sheffield
South Yorkshire
S25 4AZ
Director NameMr Stephen Philip White
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(27 years, 9 months after company formation)
Appointment Duration17 years (resigned 12 May 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O James Neill Holdings Ltd
Atlas Way Atlas North
Sheffield
South Yorkshire
S4 7QQ
Director NameMr Patrick John Dyson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(28 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address145 Burley Lane
Quarndon
Derby
DE22 5JS
Director NameDavid Brian Higgins
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(28 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 High House Farm Court
Church Street Wales
Sheffield
South Yorkshire
S26 5LQ
Director NameMr Brian Cyril Beazer
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(32 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 34d 330 East 38th Street
New York
Ny 10016
Secretary NameMr John Maurice Dallman
NationalityBritish
StatusResigned
Appointed01 May 2009(32 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4a Moorcroft Drive
Sheffield
South Yorkshire
S10 4GW
Director NameMr Henry Woon-Hoe Lim
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2010(34 years after company formation)
Appointment Duration5 years, 5 months (resigned 30 November 2015)
RoleGroup Chief Executive Officer
Country of ResidenceUnited States
Correspondence AddressSuite 1601 Tower 2 Nina Tower
8 Yeung Uk Road, Tsuen Wan
Hong Kong
Director NameMr Mark Bernard Franckel
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(35 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O James Neill Holdings Ltd
Atlas Way Atlas North
Sheffield
South Yorkshire
S4 7QQ
Director NameSpear & Jackson Inc (Corporation)
StatusResigned
Appointed06 September 2002(26 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 October 2007)
Correspondence AddressC/O Pnc Investments Limited
5030 Champion Boulevard Suite 6-272
Boca Raton
Florida Fl 33349
United States
Director NameS And J Acquisition Corp (Corporation)
StatusResigned
Appointed06 September 2002(26 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 April 2004)
Correspondence AddressC/O Pnc Investments Limited
5030 Champion Blvd Suite 6-272
Boca Raton
Florida Fl 333495
United States
Director NamePantene Global Acquisitions Corp (Corporation)
StatusResigned
Appointed18 October 2007(31 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2012)
Correspondence AddressSuite 400 2360 Corporate Circle
Henderson
Nevada
89074-7722
Director NamePantene Global Holdings Limited (Corporation)
StatusResigned
Appointed31 July 2012(36 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 September 2012)
Correspondence AddressUnit 1903-05 19/F Nan Fung Tower
173 Des Voeux Road Central
Hong Kong

Contact

Websitebowersmetrology.com
Telephone01276 469866
Telephone regionCamberley

Location

Registered AddressC/O James Neill Holdings Ltd
Atlas Way Atlas North
Sheffield
South Yorkshire
S4 7QQ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

59.5k at £1Spear & Jackson Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,869,000
Cash£858,000
Current Liabilities£129,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return27 October 2023 (5 months, 3 weeks ago)
Next Return Due10 November 2024 (6 months, 3 weeks from now)

Charges

19 December 2001Delivered on: 3 January 2002
Persons entitled: Hsbc 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 January 2022Delivered on: 17 January 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold properties known as land on the south side and land on the south-west side and land on the south-east side of thornhill terrace, bradford. Hm land registry title number(s) WYK605118, WYK511179 and WYK511201.
Outstanding
30 May 2014Delivered on: 5 June 2014
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
30 May 2014Delivered on: 5 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
20 October 2009Delivered on: 18 October 2012
Persons entitled: Hsbc 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: The property 0.53 acres of f/h land athol road off woodseats road sheffield t/no SYK218058 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
19 December 2001Delivered on: 18 October 2012
Persons entitled: Hsbc 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 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
20 October 2009Delivered on: 22 October 2009
Persons entitled: Hsbc 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: 32 leeds old road bradford t/no:WYK274673 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
11 June 1992Delivered on: 15 June 1992
Satisfied on: 21 January 1999
Persons entitled: City of Bradford Metropolitan Council

Classification: Legal charge
Secured details: £6750 and all other monies due or to become due from the company to the chargee.
Particulars: 445 square yards of land off thornhill terrace bradford.
Fully Satisfied
11 June 1992Delivered on: 15 June 1992
Satisfied on: 21 January 1999
Persons entitled: City of Bradford Metropolitan Council

Classification: Legal charge
Secured details: £6750 and all other monies due or to become due from the company to the chargee.
Particulars: 353 square yards of land off thornhill terrace bradford.
Fully Satisfied
11 January 1990Delivered on: 19 January 1990
Satisfied on: 30 August 2002
Persons entitled: Lloyds 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 October 1986Delivered on: 31 October 1986
Satisfied on: 3 February 1999
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks shares & securities.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 August 1984Delivered on: 24 August 1985
Satisfied on: 21 January 1999
Persons entitled: Investors in Industry PLC.

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A deposit of £15,000 with investors in industry group PLC.
Fully Satisfied
16 August 1985Delivered on: 21 August 1985
Satisfied on: 13 March 1993
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied
9 August 1985Delivered on: 15 August 1985
Satisfied on: 21 January 1999
Persons entitled: Investors in Industry PLC.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south east side of leeds old road, thornbury. Bradford, west yorkshire t/no. Wyk 274673.
Fully Satisfied
13 April 1977Delivered on: 20 April 1977
Satisfied on: 13 March 1993
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the (see doc M10). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

31 October 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
6 July 2023Full accounts made up to 30 September 2022 (22 pages)
27 October 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
12 August 2022Full accounts made up to 30 September 2021 (14 pages)
17 January 2022Registration of charge 012674960015, created on 6 January 2022 (6 pages)
1 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
10 July 2021Full accounts made up to 30 September 2020 (22 pages)
14 May 2021Termination of appointment of Stephen Philip White as a director on 12 May 2021 (1 page)
16 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
9 November 2020Full accounts made up to 30 September 2019 (23 pages)
3 June 2020Director's details changed for Simon Nai Cheng Hsu on 3 June 2020 (2 pages)
3 January 2020Termination of appointment of John Maurice Dallman as a secretary on 31 December 2019 (1 page)
3 January 2020Appointment of Mr David Matthew George as a secretary on 1 January 2020 (2 pages)
6 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
28 June 2019Full accounts made up to 30 September 2018 (22 pages)
2 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
4 July 2018Full accounts made up to 30 September 2017 (22 pages)
8 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
6 July 2017Full accounts made up to 30 September 2016 (20 pages)
6 July 2017Full accounts made up to 30 September 2016 (20 pages)
7 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
6 July 2016Full accounts made up to 30 September 2015 (19 pages)
6 July 2016Full accounts made up to 30 September 2015 (19 pages)
3 December 2015Appointment of Simon Nai Cheng Hsu as a director on 30 November 2015 (2 pages)
3 December 2015Termination of appointment of Henry Woon-Hoe Lim as a director on 30 November 2015 (1 page)
3 December 2015Appointment of Simon Nai Cheng Hsu as a director on 30 November 2015 (2 pages)
3 December 2015Termination of appointment of Henry Woon-Hoe Lim as a director on 30 November 2015 (1 page)
18 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 59,500
(5 pages)
18 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 59,500
(5 pages)
6 July 2015Full accounts made up to 30 September 2014 (19 pages)
6 July 2015Full accounts made up to 30 September 2014 (19 pages)
8 April 2015Termination of appointment of Patrick John Dyson as a director on 31 March 2015 (1 page)
8 April 2015Appointment of Mr Geoffrey David Jackson as a director on 1 April 2015 (2 pages)
8 April 2015Termination of appointment of Patrick John Dyson as a director on 31 March 2015 (1 page)
8 April 2015Appointment of Mr Geoffrey David Jackson as a director on 1 April 2015 (2 pages)
8 April 2015Appointment of Mrs Alaina Shone as a director on 31 March 2015 (2 pages)
8 April 2015Appointment of Mr Geoffrey David Jackson as a director on 1 April 2015 (2 pages)
8 April 2015Appointment of Mrs Alaina Shone as a director on 31 March 2015 (2 pages)
19 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 59,500
(6 pages)
19 November 2014Director's details changed for Mr Henry Woon-Hoe Lim on 19 August 2014 (2 pages)
19 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 59,500
(6 pages)
19 November 2014Director's details changed for Mr Henry Woon-Hoe Lim on 19 August 2014 (2 pages)
7 July 2014Full accounts made up to 30 September 2013 (17 pages)
7 July 2014Full accounts made up to 30 September 2013 (17 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 June 2014Registration of charge 012674960014 (27 pages)
5 June 2014Registration of charge 012674960014 (27 pages)
5 June 2014Registration of charge 012674960013 (26 pages)
5 June 2014Registration of charge 012674960013 (26 pages)
5 February 2014Termination of appointment of Mark Franckel as a director (1 page)
5 February 2014Termination of appointment of Mark Franckel as a director (1 page)
19 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 59,500
(7 pages)
19 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 59,500
(7 pages)
1 May 2013Director's details changed for Mr Stephen Philip White on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Stephen Philip White on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Stephen Philip White on 1 May 2013 (2 pages)
9 April 2013Full accounts made up to 30 September 2012 (17 pages)
9 April 2013Full accounts made up to 30 September 2012 (17 pages)
22 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (8 pages)
22 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (8 pages)
29 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
29 October 2012Purchase of own shares. (3 pages)
29 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
29 October 2012Purchase of own shares. (3 pages)
29 October 2012Cancellation of shares. Statement of capital on 29 October 2012
  • GBP 59,500
(4 pages)
29 October 2012Cancellation of shares. Statement of capital on 29 October 2012
  • GBP 59,500
(4 pages)
18 October 2012Particulars of a charge subject to which a property has been acquired / charge no: 11 (7 pages)
18 October 2012Particulars of a charge subject to which a property has been acquired / charge no: 11 (7 pages)
18 October 2012Particulars of a charge subject to which a property has been acquired / charge no: 12 (5 pages)
18 October 2012Particulars of a charge subject to which a property has been acquired / charge no: 12 (5 pages)
21 September 2012Statement of capital on 21 September 2012
  • GBP 133,576
(4 pages)
21 September 2012Solvency statement dated 20/09/12 (3 pages)
21 September 2012Resolutions
  • RES13 ‐ Cancel share prem a/c and approve solv stat 20/09/2012
(10 pages)
21 September 2012Resolutions
  • RES13 ‐ Cancel share prem a/c and approve solv stat 20/09/2012
(10 pages)
21 September 2012Statement by directors (9 pages)
21 September 2012Statement by directors (9 pages)
21 September 2012Statement of capital on 21 September 2012
  • GBP 133,576
(4 pages)
21 September 2012Solvency statement dated 20/09/12 (3 pages)
19 September 2012Re-registration of Memorandum and Articles (20 pages)
19 September 2012Re-registration of Memorandum and Articles (20 pages)
19 September 2012Certificate of re-registration from Public Limited Company to Private (1 page)
19 September 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 September 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 September 2012Certificate of re-registration from Public Limited Company to Private (1 page)
19 September 2012Re-registration from a public company to a private limited company (2 pages)
19 September 2012Re-registration from a public company to a private limited company (2 pages)
18 September 2012Termination of appointment of Pantene Global Holdings Limited as a director (1 page)
18 September 2012Termination of appointment of Pantene Global Holdings Limited as a director (1 page)
6 September 2012Termination of appointment of David Higgins as a director (1 page)
6 September 2012Termination of appointment of David Higgins as a director (1 page)
23 August 2012Appointment of Pantene Global Holdings Limited as a director (2 pages)
23 August 2012Termination of appointment of Pantene Global Acquisitions Corp as a director (1 page)
23 August 2012Appointment of Pantene Global Holdings Limited as a director (2 pages)
23 August 2012Termination of appointment of Pantene Global Acquisitions Corp as a director (1 page)
29 March 2012Full accounts made up to 30 September 2011 (15 pages)
29 March 2012Full accounts made up to 30 September 2011 (15 pages)
20 January 2012Appointment of Mr. Mark Bernard Franckel as a director (2 pages)
20 January 2012Appointment of Mr. Mark Bernard Franckel as a director (2 pages)
16 November 2011Director's details changed for Pantene Global Acquisitions Corp on 16 November 2011 (2 pages)
16 November 2011Director's details changed for Mr. Henry Woon-Hoe Lim on 16 November 2011 (2 pages)
16 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (8 pages)
16 November 2011Director's details changed for Mr. Henry Woon-Hoe Lim on 16 November 2011 (2 pages)
16 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (8 pages)
16 November 2011Director's details changed for Pantene Global Acquisitions Corp on 16 November 2011 (2 pages)
28 March 2011Full accounts made up to 30 September 2010 (15 pages)
28 March 2011Full accounts made up to 30 September 2010 (15 pages)
19 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (8 pages)
19 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (8 pages)
8 October 2010Termination of appointment of Brian Beazer as a director (1 page)
8 October 2010Termination of appointment of Brian Beazer as a director (1 page)
13 July 2010Appointment of Mr. Henry Woon-Hoe Lim as a director (2 pages)
13 July 2010Appointment of Mr. Henry Woon-Hoe Lim as a director (2 pages)
1 April 2010Full accounts made up to 30 September 2009 (17 pages)
1 April 2010Full accounts made up to 30 September 2009 (17 pages)
24 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
24 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
18 November 2009Director's details changed for Pantene Global Acquisitions Corp on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Patrick John Dyson on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Brian Cyril Beazer on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Patrick John Dyson on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Brian Cyril Beazer on 17 November 2009 (2 pages)
18 November 2009Director's details changed for David Brian Higgins on 17 November 2009 (2 pages)
18 November 2009Director's details changed for David Brian Higgins on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Pantene Global Acquisitions Corp on 17 November 2009 (2 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
11 May 2009Secretary appointed mr john maurice dallman (1 page)
11 May 2009Director appointed mr brian cyril beazer (2 pages)
11 May 2009Director appointed mr brian cyril beazer (2 pages)
11 May 2009Secretary appointed mr john maurice dallman (1 page)
11 May 2009Appointment terminated director william fletcher (1 page)
11 May 2009Appointment terminated secretary william fletcher (1 page)
11 May 2009Appointment terminated director william fletcher (1 page)
11 May 2009Appointment terminated secretary william fletcher (1 page)
1 May 2009Full accounts made up to 30 September 2008 (15 pages)
1 May 2009Full accounts made up to 30 September 2008 (15 pages)
13 February 2009Particulars of contract relating to shares (2 pages)
13 February 2009Ad 30/01/09\gbp si 74076@1=74076\gbp ic 59500/133576\ (2 pages)
13 February 2009Ad 30/01/09\gbp si 74076@1=74076\gbp ic 59500/133576\ (2 pages)
13 February 2009Resolutions
  • RES13 ‐ Consolidation 28/01/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 February 2009Resolutions
  • RES13 ‐ Consolidation 28/01/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 February 2009Particulars of contract relating to shares (2 pages)
10 February 2009Gbp nc 59500/150000\28/01/09 (2 pages)
10 February 2009Gbp nc 59500/150000\28/01/09 (2 pages)
7 November 2008Return made up to 27/10/08; full list of members (5 pages)
7 November 2008Return made up to 27/10/08; full list of members (5 pages)
25 April 2008Full accounts made up to 30 September 2007 (13 pages)
25 April 2008Full accounts made up to 30 September 2007 (13 pages)
10 January 2008Auditor's resignation (1 page)
10 January 2008Auditor's resignation (1 page)
20 November 2007Director resigned (1 page)
20 November 2007New director appointed (1 page)
20 November 2007New director appointed (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Return made up to 27/10/07; full list of members (3 pages)
20 November 2007Return made up to 27/10/07; full list of members (3 pages)
10 May 2007Full accounts made up to 30 September 2006 (15 pages)
10 May 2007Full accounts made up to 30 September 2006 (15 pages)
1 November 2006Return made up to 27/10/06; full list of members (3 pages)
1 November 2006Return made up to 27/10/06; full list of members (3 pages)
1 August 2006Group of companies' accounts made up to 30 September 2005 (29 pages)
1 August 2006Group of companies' accounts made up to 30 September 2005 (29 pages)
6 April 2006Delivery ext'd 3 mth 30/09/05 (1 page)
6 April 2006Delivery ext'd 3 mth 30/09/05 (1 page)
9 November 2005Return made up to 27/10/05; full list of members (3 pages)
9 November 2005Return made up to 27/10/05; full list of members (3 pages)
4 August 2005Group of companies' accounts made up to 30 September 2004 (26 pages)
4 August 2005Group of companies' accounts made up to 30 September 2004 (26 pages)
1 April 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
1 April 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
8 November 2004Return made up to 27/10/04; full list of members (7 pages)
8 November 2004Return made up to 27/10/04; full list of members (7 pages)
4 August 2004Group of companies' accounts made up to 30 September 2003 (25 pages)
4 August 2004Group of companies' accounts made up to 30 September 2003 (25 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
5 April 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
5 April 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
10 February 2004Secretary resigned (1 page)
10 February 2004New secretary appointed (2 pages)
10 February 2004New secretary appointed (2 pages)
10 February 2004Secretary resigned (1 page)
4 November 2003Return made up to 27/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2003Return made up to 27/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 2003Group of companies' accounts made up to 30 September 2002 (24 pages)
5 August 2003Group of companies' accounts made up to 30 September 2002 (24 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
27 March 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
27 March 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
29 January 2003Auditor's resignation (1 page)
29 January 2003Auditor's resignation (1 page)
9 January 2003Auditor's resignation (1 page)
9 January 2003Auditor's resignation (1 page)
5 November 2002Return made up to 27/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 November 2002Return made up to 27/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 October 2002New secretary appointed (1 page)
28 October 2002New secretary appointed (1 page)
21 October 2002New director appointed (1 page)
21 October 2002New director appointed (1 page)
21 October 2002New director appointed (1 page)
21 October 2002New director appointed (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002New director appointed (1 page)
3 October 2002New director appointed (1 page)
1 October 2002Director resigned (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (1 page)
1 October 2002Director resigned (1 page)
1 October 2002New director appointed (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002Secretary resigned;director resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Secretary resigned;director resigned (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002Director resigned (1 page)
30 August 2002Declaration of satisfaction of mortgage/charge (1 page)
30 August 2002Declaration of satisfaction of mortgage/charge (1 page)
7 May 2002New secretary appointed (2 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002Secretary resigned (1 page)
7 May 2002Secretary resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
1 May 2002Full accounts made up to 30 September 2001 (10 pages)
1 May 2002Full accounts made up to 30 September 2001 (10 pages)
4 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
4 November 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2001Full accounts made up to 30 September 2000 (11 pages)
30 April 2001Full accounts made up to 30 September 2000 (11 pages)
3 November 2000Return made up to 27/10/00; full list of members (7 pages)
3 November 2000Return made up to 27/10/00; full list of members (7 pages)
3 October 2000Full accounts made up to 30 September 1999 (11 pages)
3 October 2000Full accounts made up to 30 September 1999 (11 pages)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
3 May 2000Full group accounts made up to 30 June 1999 (25 pages)
3 May 2000Full group accounts made up to 30 June 1999 (25 pages)
14 April 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
14 April 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
6 April 2000Accounting reference date shortened from 30/06/00 to 30/09/99 (1 page)
6 April 2000Accounting reference date shortened from 30/06/00 to 30/09/99 (1 page)
18 January 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
18 January 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
8 November 1999Return made up to 27/10/99; full list of members (8 pages)
8 November 1999Return made up to 27/10/99; full list of members (8 pages)
4 June 1999Registered office changed on 04/06/99 from: 32 leeds old road bradford west yorkshire BD3 8JL (1 page)
4 June 1999Registered office changed on 04/06/99 from: 32 leeds old road bradford west yorkshire BD3 8JL (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Secretary resigned (1 page)
20 May 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
20 May 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
23 February 1999Ad 29/01/99--------- £ si [email protected]=9400 £ ic 50000/59400 (2 pages)
23 February 1999Ad 29/01/99--------- £ si [email protected]=9400 £ ic 50000/59400 (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New secretary appointed;new director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New secretary appointed;new director appointed (2 pages)
22 February 1999New director appointed (2 pages)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
21 January 1999Declaration of satisfaction of mortgage/charge (1 page)
21 January 1999Declaration of satisfaction of mortgage/charge (1 page)
21 January 1999Declaration of satisfaction of mortgage/charge (1 page)
21 January 1999Declaration of satisfaction of mortgage/charge (1 page)
21 January 1999Declaration of satisfaction of mortgage/charge (1 page)
21 January 1999Declaration of satisfaction of mortgage/charge (1 page)
21 January 1999Declaration of satisfaction of mortgage/charge (1 page)
21 January 1999Declaration of satisfaction of mortgage/charge (1 page)
23 November 1998New director appointed (3 pages)
23 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
23 November 1998New director appointed (3 pages)
23 November 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
23 November 1998Memorandum and Articles of Association (11 pages)
23 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
23 November 1998Director resigned (1 page)
23 November 1998Memorandum and Articles of Association (11 pages)
23 November 1998Director resigned (1 page)
23 November 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
15 June 1998Full group accounts made up to 31 December 1997 (24 pages)
15 June 1998Full group accounts made up to 31 December 1997 (24 pages)
30 October 1997Return made up to 27/10/97; no change of members (8 pages)
30 October 1997Return made up to 27/10/97; no change of members (8 pages)
15 July 1997Full group accounts made up to 31 December 1996 (21 pages)
15 July 1997Full group accounts made up to 31 December 1996 (21 pages)
8 November 1996Return made up to 27/10/96; full list of members (6 pages)
8 November 1996Return made up to 27/10/96; full list of members (6 pages)
18 June 1996Full group accounts made up to 31 December 1995 (21 pages)
18 June 1996Full group accounts made up to 31 December 1995 (21 pages)
10 August 1995Full accounts made up to 31 December 1994 (21 pages)
10 August 1995Full accounts made up to 31 December 1994 (21 pages)
28 July 1995Auditor's statement (2 pages)
28 July 1995Balance Sheet (2 pages)
28 July 1995Auditor's report (2 pages)
28 July 1995Re-registration of Memorandum and Articles (16 pages)
28 July 1995Auditor's statement (2 pages)
28 July 1995Re-registration of Memorandum and Articles (16 pages)
28 July 1995Declaration on reregistration from private to PLC (1 page)
28 July 1995Application for reregistration from private to PLC (1 page)
28 July 1995Certificate of re-registration from Private to Public Limited Company (1 page)
28 July 1995Balance Sheet (2 pages)
28 July 1995Declaration on reregistration from private to PLC (1 page)
28 July 1995Resolutions
  • WRES02 ‐ Written resolution of re-registration
(2 pages)
28 July 1995Application for reregistration from private to PLC (1 page)
28 July 1995Auditor's report (2 pages)
28 July 1995Certificate of re-registration from Private to Public Limited Company (1 page)
28 July 1995Resolutions
  • WRES02 ‐ Written resolution of re-registration
(2 pages)
18 July 1995Ad 05/07/95--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
18 July 1995Ad 05/07/95--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
18 July 1995Nc inc already adjusted 05/07/95 (1 page)
18 July 1995Nc inc already adjusted 05/07/95 (1 page)
13 July 1995Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
13 July 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 July 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 July 1995Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
13 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
4 August 1994Company name changed bowers international holdings li mited\certificate issued on 05/08/94 (2 pages)
4 August 1994Company name changed bowers international holdings li mited\certificate issued on 05/08/94 (2 pages)
13 March 1990Company name changed bowers holdings LIMITED\certificate issued on 14/03/90 (2 pages)
13 March 1990Company name changed bowers holdings LIMITED\certificate issued on 14/03/90 (2 pages)
11 January 1990Company name changed bowers internal gauge company li mited\certificate issued on 09/01/90 (2 pages)
11 January 1990Company name changed bowers internal gauge company li mited\certificate issued on 09/01/90 (2 pages)
7 July 1976Incorporation (13 pages)
7 July 1976Incorporation (13 pages)