Company NameGower Furniture Limited
Company StatusActive
Company Number01536818
CategoryPrivate Limited Company
Incorporation Date31 December 1980(43 years, 3 months ago)
Previous NamesMaxivend Limited and Gower Holdings Limited

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameMr Anthony George Ryall
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2013(32 years, 11 months after company formation)
Appointment Duration10 years, 4 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressHolmfield Industrial Estate
Halifax
West Yorkshire
HX2 9TN
Director NameMr Kristoffer Ljungfelt
Date of BirthJune 1977 (Born 46 years ago)
NationalitySwedish
StatusCurrent
Appointed28 October 2016(35 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence AddressPO Box 70376
70 A5 Se-107
Stockholm
24
Sweden
Director NameMr Daniel Arthur Edward Carr
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2017(36 years after company formation)
Appointment Duration7 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Allington Way
Darlington
DL1 4XT
Director NameKevin Ohle
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed13 December 1991(10 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 16 January 2006)
RoleJoint Group Managing Director
Correspondence AddressRosegarth
44 Grove Road
Ilkley
West Yorkshire
LS29 9QF
Director NameMr Richard Hugh Reynolds
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(10 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 16 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrentwood
Denton
Ilkley
West Yorkshire
LS29 0HE
Director NameRobert Gomersall
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(10 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 March 2000)
RoleCompany Director
Correspondence Address79 Broughton Road
Doncaster
South Yorkshire
DN4 7HN
Director NameAlan Wormwell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(10 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 December 2003)
RoleChartered Accountant
Correspondence Address10 The Spinney
Brighouse
West Yorkshire
HD6 2JW
Director NameMr Stephen Waddington Emmott
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(10 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 March 1997)
RoleChairman
Correspondence AddressTaira Gardens Church Street
Gargrave
Skipton
North Yorkshire
BD23 3NE
Secretary NameAlan Wormwell
NationalityBritish
StatusResigned
Appointed13 December 1991(10 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 April 1996)
RoleCompany Director
Correspondence Address10 The Spinney
Brighouse
West Yorkshire
HD6 2JW
Director NameDavid Christopher Bullock
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(15 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 August 1997)
RoleCompany Director
Correspondence AddressHawthorne Cottage
239 Seabridge Lane
Newcastle
Staffordshire
ST5 3TB
Director NameMr Peter Anthony Wrigley
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(15 years, 3 months after company formation)
Appointment Duration19 years, 3 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Wyre Avenue
Kirkham
Preston
Lancashire
PR4 2YE
Director NameMartin James Elgood
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(15 years, 3 months after company formation)
Appointment Duration11 years (resigned 30 March 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House
32 Grove Road
Ilkley
West Yorkshire
LS29 9QE
Director NameDavid Morten Sinclair Winship
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(15 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address4 Kirklevington Grange
Yarm
Cleveland
TS15 9LL
Secretary NameRuth Moran
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(15 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 February 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address502 Broad Lane
Leeds
West Yorkshire
LS13 3HB
Director NameMark William Craddock
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(16 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 September 2000)
RoleManufacturing Director
Correspondence Address41 Elmete Drive
Leeds
LS8 2LA
Secretary NameAlan Wormwell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(20 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 14 July 2003)
RoleCompany Director
Correspondence Address10 The Spinney
Brighouse
West Yorkshire
HD6 2JW
Director NameRichard Albere Jepson Randall
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(20 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 August 2012)
RoleManufacturing Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Punton Walk
Snaith
Goole
North Humberside
DN14 9TH
Director NameMr Paul David Woolston
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(21 years after company formation)
Appointment Duration20 years, 9 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolmfield Industrial Estate
Halifax
West Yorkshire
HX2 9TN
Director NameMr Paul Richard Blackaby
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(22 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 December 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Bittern Grove
Macclesfield
Cheshire
SK10 3QP
Secretary NameMr Paul Richard Blackaby
NationalityBritish
StatusResigned
Appointed14 July 2003(22 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 December 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Bittern Grove
Macclesfield
Cheshire
SK10 3QP
Director NameFolke Lennart Rappe
Date of BirthMarch 1944 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed01 December 2003(22 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 April 2005)
RoleExecutive Vice President Cfo
Correspondence AddressDingeatan 24
426 76 Vastra Frolunda
Sweden
Director NameIngemar Tarnskar
Date of BirthApril 1961 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed01 December 2003(22 years, 11 months after company formation)
Appointment Duration1 month (resigned 01 January 2004)
RoleSupply Director
Correspondence AddressEmil Strandsergs Vag 15
429 33 Kullavik
Sweden
Director NameFredrik Cappelen
Date of BirthApril 1957 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed01 December 2003(22 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 2008)
RoleCompany Director
Correspondence AddressKarlavagen 85
114 59 Stockholm
Foreign
Secretary NameKevin Ohle
NationalityIrish
StatusResigned
Appointed01 December 2003(22 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 January 2006)
RoleCompany Director
Correspondence AddressRosegarth
44 Grove Road
Ilkley
West Yorkshire
LS29 9QF
Director NamePeter Petersson
Date of BirthMay 1951 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed16 March 2004(23 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 April 2008)
RoleVice President
Correspondence AddressC/O 1 Lafton
Storgata 1
3510 Honefoss
Norway
Director NameMs Ruth Moran
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(23 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 October 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address502 Broad Lane
Leeds
West Yorkshire
LS13 3HB
Director NameJan Johansson
Date of BirthAugust 1962 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed20 April 2005(24 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2008)
RoleCfo Nobia Group
Correspondence AddressKuarntorpsuagen 30i
Taby
18355
Seden
Secretary NameMs Ruth Moran
NationalityBritish
StatusResigned
Appointed16 January 2006(25 years after company formation)
Appointment Duration4 years, 9 months (resigned 15 October 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address502 Broad Lane
Leeds
West Yorkshire
LS13 3HB
Director NameMr Nicholas Giovanni Lewis Friend
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(26 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2010)
RoleMD
Country of ResidenceEngland
Correspondence Address21 Calver Mill
Calver
Hope Valley
Derbyshire
S32 3YU
Director NamePreben Bager
Date of BirthDecember 1948 (Born 75 years ago)
NationalityDanish
StatusResigned
Appointed01 April 2008(27 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 October 2010)
RoleGroup Ceo
Country of ResidenceSweden
Correspondence AddressHolmfield Industrial Estate
Halifax
West Yorkshire
HX2 9TN
Director NameMrs Nicola Jane Hardcastle
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(29 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 May 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHolmfield Industrial Estate
Halifax
West Yorkshire
HX2 9TN
Secretary NameMrs Nicola Jane Hardcastle
StatusResigned
Appointed15 October 2010(29 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 May 2022)
RoleCompany Director
Correspondence AddressHolmfield Industrial Estate
Halifax
West Yorkshire
HX2 9TN
Director NameMr Bo Mikael Norman
Date of BirthMay 1958 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed01 August 2013(32 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 October 2016)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressHolmfield Industrial Estate
Halifax
West Yorkshire
HX2 9TN
Director NameMs Christine Smith
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(40 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolmfield Industrial Estate
Halifax
West Yorkshire
HX2 9TN

Contact

Websitegower-furniture.co.uk
Telephone0113 2013300
Telephone regionLeeds

Location

Registered AddressHolmfield Industrial Estate
Halifax
West Yorkshire
HX2 9TN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardIllingworth and Mixenden
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

2.2m at £1Charco Ninety-nine LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Charges

24 July 2002Delivered on: 2 August 2002
Satisfied on: 6 May 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
12 July 2001Delivered on: 23 July 2001
Satisfied on: 6 May 2004
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the guarantee.
Particulars: The company charges with full title guarantee all its right title and interest in the goods (as specified in the schedule). See the mortgage charge document for full details.
Fully Satisfied
5 January 2001Delivered on: 17 January 2001
Satisfied on: 6 May 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
29 May 1998Delivered on: 16 June 1998
Satisfied on: 6 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of glen road morley leeds west yorkshire t/n-WYK251482.
Fully Satisfied
29 May 1998Delivered on: 16 June 1998
Satisfied on: 6 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 west side of topcliffe lane morley leeds west yorkshire t/n-WYK320231.
Fully Satisfied
29 May 1998Delivered on: 16 June 1998
Satisfied on: 6 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the south east of glen road topcliffe lane morley leeds west yorkshire t/no.WYK359807.
Fully Satisfied
29 May 1998Delivered on: 16 June 1998
Satisfied on: 6 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and building lying to the west of topcliffe lane morley leeds west yorkshire t/no.WYK320232.
Fully Satisfied
19 June 1986Delivered on: 4 July 1986
Satisfied on: 6 May 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
5 March 1981Delivered on: 6 March 1981
Satisfied on: 25 July 1988
Persons entitled: Keyser Ullmann Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A) land and premises on the N.W. side of mill lane and on the N.E. side of old lane, ovenden, halifax west yorkshire, with all bldgs. & fixtures. Title no:- wyk 161198. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

14 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
1 December 2020Director's details changed for Paul David Woolston on 6 April 2020 (2 pages)
5 November 2020Full accounts made up to 31 December 2019 (21 pages)
20 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (16 pages)
23 April 2019Director's details changed for Mr Daniel Arthur Edward Carr on 11 April 2019 (2 pages)
18 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
11 June 2018Full accounts made up to 31 December 2017 (15 pages)
21 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (12 pages)
6 October 2017Full accounts made up to 31 December 2016 (12 pages)
12 January 2017Appointment of Mr Daniel Arthur Edward Carr as a director on 3 January 2017 (2 pages)
12 January 2017Appointment of Mr Daniel Arthur Edward Carr as a director on 3 January 2017 (2 pages)
21 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
29 October 2016Appointment of Mr Kristoffer Ljungfelt as a director on 28 October 2016 (2 pages)
29 October 2016Appointment of Mr Kristoffer Ljungfelt as a director on 28 October 2016 (2 pages)
21 October 2016Director's details changed for Mrs Nicola Jane Saul on 10 October 2016 (2 pages)
21 October 2016Director's details changed for Mrs Nicola Jane Saul on 10 October 2016 (2 pages)
19 October 2016Termination of appointment of Bo Mikael Norman as a director on 19 October 2016 (1 page)
19 October 2016Termination of appointment of Bo Mikael Norman as a director on 19 October 2016 (1 page)
9 October 2016Full accounts made up to 31 December 2015 (12 pages)
9 October 2016Full accounts made up to 31 December 2015 (12 pages)
22 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2,168,252
(5 pages)
22 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2,168,252
(5 pages)
3 September 2015Full accounts made up to 31 December 2014 (11 pages)
3 September 2015Full accounts made up to 31 December 2014 (11 pages)
30 July 2015Termination of appointment of Peter Anthony Wrigley as a director on 30 June 2015 (1 page)
30 July 2015Termination of appointment of Peter Anthony Wrigley as a director on 30 June 2015 (1 page)
30 April 2015Secretary's details changed for Nicola Saul on 30 December 2014 (1 page)
30 April 2015Secretary's details changed for Nicola Saul on 30 December 2014 (1 page)
17 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2,168,252
(6 pages)
17 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2,168,252
(6 pages)
31 October 2014Director's details changed for Mrs Nicola Jane Saul on 17 October 2014 (2 pages)
31 October 2014Director's details changed for Mrs Nicola Jane Saul on 17 October 2014 (2 pages)
22 September 2014Full accounts made up to 31 December 2013 (11 pages)
22 September 2014Full accounts made up to 31 December 2013 (11 pages)
18 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2,168,252
(6 pages)
18 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2,168,252
(6 pages)
10 December 2013Appointment of Mr Anthony George Ryall as a director (2 pages)
10 December 2013Appointment of Mr Anthony George Ryall as a director (2 pages)
25 September 2013Appointment of Mr Bo Mikael Norman as a director (2 pages)
25 September 2013Appointment of Mr Bo Mikael Norman as a director (2 pages)
11 September 2013Full accounts made up to 31 December 2012 (10 pages)
11 September 2013Full accounts made up to 31 December 2012 (10 pages)
19 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
10 September 2012Termination of appointment of Richard Jepson Randall as a director (1 page)
10 September 2012Termination of appointment of Richard Jepson Randall as a director (1 page)
15 March 2012Full accounts made up to 31 December 2011 (11 pages)
15 March 2012Full accounts made up to 31 December 2011 (11 pages)
22 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
22 September 2011Full accounts made up to 31 December 2010 (11 pages)
22 September 2011Full accounts made up to 31 December 2010 (11 pages)
23 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
11 November 2010Termination of appointment of Ruth Moran as a secretary (1 page)
11 November 2010Termination of appointment of Ruth Moran as a director (1 page)
11 November 2010Appointment of Nicola Saul as a director (2 pages)
11 November 2010Appointment of Nicola Saul as a director (2 pages)
11 November 2010Appointment of Nicola Saul as a secretary (1 page)
11 November 2010Termination of appointment of Ruth Moran as a director (1 page)
11 November 2010Appointment of Nicola Saul as a secretary (1 page)
11 November 2010Termination of appointment of Ruth Moran as a secretary (1 page)
13 October 2010Termination of appointment of Preben Bager as a director (1 page)
13 October 2010Termination of appointment of Preben Bager as a director (1 page)
1 October 2010Termination of appointment of Nicholas Friend as a director (1 page)
1 October 2010Termination of appointment of Nicholas Friend as a director (1 page)
29 March 2010Full accounts made up to 31 December 2009 (11 pages)
29 March 2010Full accounts made up to 31 December 2009 (11 pages)
14 December 2009Director's details changed for Paul David Woolston on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Preben Bager on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Peter Anthony Wrigley on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Peter Anthony Wrigley on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Paul David Woolston on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Richard Albere Jepson Randall on 1 October 2009 (2 pages)
14 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (7 pages)
14 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (7 pages)
14 December 2009Director's details changed for Richard Albere Jepson Randall on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Richard Albere Jepson Randall on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Paul David Woolston on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Preben Bager on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Preben Bager on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Peter Anthony Wrigley on 1 October 2009 (2 pages)
24 July 2009Full accounts made up to 31 December 2008 (11 pages)
24 July 2009Full accounts made up to 31 December 2008 (11 pages)
6 January 2009Return made up to 13/12/08; full list of members (5 pages)
6 January 2009Return made up to 13/12/08; full list of members (5 pages)
5 January 2009Director's change of particulars / richard jepson randall / 13/12/2008 (1 page)
5 January 2009Director's change of particulars / nicholas friend / 13/12/2008 (1 page)
5 January 2009Director's change of particulars / nicholas friend / 13/12/2008 (1 page)
5 January 2009Director's change of particulars / richard jepson randall / 13/12/2008 (1 page)
22 October 2008Full accounts made up to 31 December 2007 (11 pages)
22 October 2008Full accounts made up to 31 December 2007 (11 pages)
10 September 2008Appointment terminated director jan johansson (1 page)
10 September 2008Appointment terminated director peter petersson (1 page)
10 September 2008Appointment terminated director jan johansson (1 page)
10 September 2008Appointment terminated director peter petersson (1 page)
11 June 2008Director appointed preben bager (2 pages)
11 June 2008Director appointed preben bager (2 pages)
27 May 2008Appointment terminated director fredrik cappelen (1 page)
27 May 2008Appointment terminated director fredrik cappelen (1 page)
1 February 2008Return made up to 13/12/07; full list of members (3 pages)
1 February 2008Return made up to 13/12/07; full list of members (3 pages)
31 August 2007Full accounts made up to 31 December 2006 (9 pages)
31 August 2007Full accounts made up to 31 December 2006 (9 pages)
9 May 2007Director resigned (1 page)
9 May 2007New director appointed (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007New director appointed (2 pages)
15 January 2007Return made up to 13/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 January 2007Return made up to 13/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 October 2006Full accounts made up to 31 December 2005 (11 pages)
4 October 2006Full accounts made up to 31 December 2005 (11 pages)
22 February 2006Return made up to 13/12/05; full list of members (11 pages)
22 February 2006New secretary appointed (2 pages)
22 February 2006New secretary appointed (2 pages)
22 February 2006Director resigned (1 page)
22 February 2006Secretary resigned;director resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Secretary resigned;director resigned (1 page)
22 February 2006Return made up to 13/12/05; full list of members (11 pages)
24 November 2005Full accounts made up to 31 December 2004 (17 pages)
24 November 2005Full accounts made up to 31 December 2004 (17 pages)
13 June 2005Director resigned (1 page)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005Director resigned (1 page)
26 January 2005Return made up to 13/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 January 2005Return made up to 13/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 December 2004Full accounts made up to 31 December 2003 (17 pages)
8 December 2004Full accounts made up to 31 December 2003 (17 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
6 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004Director resigned (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
26 March 2004Return made up to 13/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
26 March 2004Return made up to 13/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Secretary resigned (1 page)
23 March 2004Secretary resigned (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004New secretary appointed (1 page)
19 March 2004New secretary appointed (1 page)
19 March 2004New director appointed (2 pages)
31 January 2004Full accounts made up to 30 March 2003 (16 pages)
31 January 2004Full accounts made up to 30 March 2003 (16 pages)
19 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
19 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003New secretary appointed;new director appointed (2 pages)
31 July 2003New secretary appointed;new director appointed (2 pages)
31 July 2003Secretary resigned (1 page)
28 March 2003Full accounts made up to 31 March 2002 (16 pages)
28 March 2003Full accounts made up to 31 March 2002 (16 pages)
10 January 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 August 2002Particulars of mortgage/charge (4 pages)
2 August 2002Particulars of mortgage/charge (4 pages)
3 May 2002Full accounts made up to 31 March 2001 (16 pages)
3 May 2002Full accounts made up to 31 March 2001 (16 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
9 January 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 2001Particulars of mortgage/charge (7 pages)
23 July 2001Particulars of mortgage/charge (7 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
19 February 2001New secretary appointed (2 pages)
19 February 2001Secretary resigned (1 page)
19 February 2001Secretary resigned (1 page)
19 February 2001New secretary appointed (2 pages)
25 January 2001Full accounts made up to 1 April 2000 (16 pages)
25 January 2001Full accounts made up to 1 April 2000 (16 pages)
25 January 2001Full accounts made up to 1 April 2000 (16 pages)
17 January 2001Particulars of mortgage/charge (7 pages)
17 January 2001Particulars of mortgage/charge (7 pages)
2 January 2001Return made up to 13/12/00; full list of members (7 pages)
2 January 2001Return made up to 13/12/00; full list of members (7 pages)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
29 January 2000Full accounts made up to 3 April 1999 (17 pages)
29 January 2000Full accounts made up to 3 April 1999 (17 pages)
29 January 2000Full accounts made up to 3 April 1999 (17 pages)
29 December 1999Return made up to 13/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 1999Return made up to 13/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 1999Full accounts made up to 28 March 1998 (18 pages)
1 February 1999Full accounts made up to 28 March 1998 (18 pages)
23 December 1998Return made up to 13/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 1998Return made up to 13/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 1998Particulars of mortgage/charge (3 pages)
16 June 1998Particulars of mortgage/charge (3 pages)
16 June 1998Particulars of mortgage/charge (3 pages)
16 June 1998Particulars of mortgage/charge (3 pages)
16 June 1998Particulars of mortgage/charge (3 pages)
16 June 1998Particulars of mortgage/charge (3 pages)
16 June 1998Particulars of mortgage/charge (3 pages)
16 June 1998Particulars of mortgage/charge (3 pages)
1 February 1998Full accounts made up to 29 March 1997 (19 pages)
1 February 1998Full accounts made up to 29 March 1997 (19 pages)
2 January 1998Return made up to 13/12/97; no change of members (6 pages)
2 January 1998Return made up to 13/12/97; no change of members (6 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
25 January 1997Full group accounts made up to 30 March 1996 (23 pages)
25 January 1997Full group accounts made up to 30 March 1996 (23 pages)
10 January 1997Return made up to 13/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 1997Return made up to 13/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1996Secretary resigned (1 page)
12 June 1996Secretary resigned (1 page)
12 June 1996New secretary appointed (2 pages)
12 June 1996New secretary appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
26 April 1996Company name changed gower holdings LIMITED\certificate issued on 29/04/96 (2 pages)
26 April 1996Company name changed gower holdings LIMITED\certificate issued on 29/04/96 (2 pages)
15 January 1996Return made up to 13/12/95; full list of members (8 pages)
15 January 1996Return made up to 13/12/95; full list of members (8 pages)
9 November 1995Full group accounts made up to 1 April 1995 (21 pages)
9 November 1995Full group accounts made up to 1 April 1995 (21 pages)
9 November 1995Full group accounts made up to 1 April 1995 (21 pages)
16 January 1995Full group accounts made up to 26 March 1994 (21 pages)
16 January 1995Full group accounts made up to 26 March 1994 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (229 pages)
23 September 1993Full group accounts made up to 27 March 1993 (21 pages)
23 September 1993Full group accounts made up to 27 March 1993 (21 pages)
10 September 1992Full group accounts made up to 28 March 1992 (18 pages)
10 September 1992Full group accounts made up to 28 March 1992 (18 pages)
24 July 1991Full group accounts made up to 31 March 1991 (19 pages)
24 July 1991Full group accounts made up to 31 March 1991 (19 pages)
5 March 1991Full group accounts made up to 31 March 1990 (19 pages)
5 March 1991Full group accounts made up to 31 March 1990 (19 pages)
3 April 1990Full group accounts made up to 31 March 1989 (20 pages)
3 April 1990Full group accounts made up to 31 March 1989 (20 pages)
24 October 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
24 October 1989Certificate of re-registration from Public Limited Company to Private (1 page)
24 October 1989Certificate of re-registration from Public Limited Company to Private (1 page)
24 October 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
5 October 1989Conso conve (1 page)
5 October 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
5 October 1989Conso conve (1 page)
5 October 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
31 August 1988Return made up to 21/07/88; full list of members (19 pages)
31 August 1988Return made up to 21/07/88; full list of members (19 pages)
20 August 1988Accounts made up to 31 March 1988 (20 pages)
20 August 1988Accounts made up to 31 March 1988 (20 pages)
24 August 1987Return made up to 21/07/87; full list of members (14 pages)
24 August 1987Return made up to 21/07/87; full list of members (14 pages)
26 July 1986Return made up to 24/07/86; full list of members (9 pages)
26 July 1986Return made up to 24/07/86; full list of members (9 pages)
1 August 1984Certificate of re-registration from Private to Public Limited Company (1 page)
1 August 1984Certificate of re-registration from Private to Public Limited Company (1 page)
26 November 1982Accounts made up to 31 December 1982 (15 pages)
26 November 1982Accounts made up to 31 December 1982 (15 pages)
1 April 1981Company name changed\certificate issued on 01/04/81 (2 pages)
1 April 1981Company name changed\certificate issued on 01/04/81 (2 pages)
31 December 1980Certificate of incorporation (1 page)
31 December 1980Certificate of incorporation (1 page)