Company NameBowller Group Limited
Company StatusActive
Company Number01933427
CategoryPrivate Limited Company
Incorporation Date25 July 1985(38 years, 9 months ago)
Previous NameBowller Roofing Wholesale Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher David Lodge
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2014(29 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2015(29 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Andrew Watkins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(35 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr David Keedle
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 5 months after company formation)
Appointment Duration20 years, 8 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMansard House, Brember Road
Harrow
Middlesex
HA2 8AX
Director NameMr Stephen Bowller
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 5 months after company formation)
Appointment Duration23 years, 9 months (resigned 25 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillsborough Works Langsett Road
Sheffield
South Yorkshire
S6 2LW
Secretary NameMr David Keedle
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 5 months after company formation)
Appointment Duration23 years, 9 months (resigned 25 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillsborough Works Langsett Road
Sheffield
South Yorkshire
S6 2LW
Director NameMr Stephen Eric Haynes
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1996(10 years, 8 months after company formation)
Appointment Duration18 years, 5 months (resigned 25 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillsborough Works Langsett Road
Sheffield
South Yorkshire
S6 2LW
Director NameMr Michael James White
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(15 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Wakelin Avenue
Sawston
Cambridgeshire
CB2 4DS
Director NameDavid Roy Clarkson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(15 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 June 2003)
RoleSales Director
Correspondence Address55 Station Road
Princes Risborough
Bucks
HP27 9DF
Director NameJeremy Victor Lucas
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(16 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 May 2002)
RoleFinancial Director
Correspondence Address25 Hauxton Road
Little Shelford
Cambridge
Cambridgeshire
CB2 5HJ
Director NameStephen Frederick Coteman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(16 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 November 2002)
RoleInteriors Contractors
Correspondence Address17 Broadmeadow
Sawston
Cambridgeshire
CB2 4EB
Director NameJustin Alexander Burtenshaw
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(16 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 November 2002)
RoleInteriors Contractors
Country of ResidenceEngland
Correspondence Address6 Sherbourne Close
Cambridge
Cambridgeshire
CB4 1RT
Director NameMartin James Lynch
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(18 years after company formation)
Appointment Duration11 months (resigned 29 June 2004)
RoleCompany Director
Correspondence Address63 Cricketers Way
Chatteris
Cambridgeshire
PE16 6UR
Director NameIan Everton
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(25 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillsborough Works Langsett Road
Sheffield
South Yorkshire
S6 2LW
Director NameMr David Keedle
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(28 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 September 2014)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressHillsborough Works Langsett Road
Sheffield
South Yorkshire
S6 2LW
Director NameMr Richard Myatt
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(29 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield
S9 1XH
Secretary NameRichard Charles Monro
StatusResigned
Appointed25 September 2014(29 years, 2 months after company formation)
Appointment Duration5 years (resigned 18 October 2019)
RoleCompany Director
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2015(30 years, 3 months after company formation)
Appointment Duration4 years (resigned 18 October 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(34 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed18 October 2019(34 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG

Contact

Websitebowller.com
Telephone01223 872260
Telephone regionCambridge

Location

Registered AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Sig Trading LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Charges

3 January 2003Delivered on: 4 January 2003
Satisfied on: 15 October 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 November 1999Delivered on: 8 November 1999
Satisfied on: 1 April 2003
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: F/H melafoam house lincoln road cressex business park high wycombe bucks HP12 3RJ.
Fully Satisfied
2 September 1997Delivered on: 8 September 1997
Satisfied on: 1 April 2003
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: 20 upton road tilehurst reading berkshire. T/n-BK130747.
Fully Satisfied
27 June 1997Delivered on: 11 July 1997
Satisfied on: 1 April 2003
Persons entitled: Stephen Bowller and Joanna Laura Bowller

Classification: Legal charge
Secured details: £232,000 due or to become due from the company to the chargees.
Particulars: 20 upton road tilehurst reading berkshire t/n BK130747.
Fully Satisfied
13 January 1994Delivered on: 25 January 1994
Satisfied on: 17 March 2000
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: 24 alma road, chesham, buckinghamshire t/no. BM145739.
Fully Satisfied
11 March 1993Delivered on: 19 March 1993
Satisfied on: 1 April 2003
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: Mansard house, brember road, south harrow, l/b of harrow t/no: ngl 598883.
Fully Satisfied
9 May 1990Delivered on: 30 May 1990
Satisfied on: 1 April 2003
Persons entitled: Barclays Bank PLC

Classification: Gurantee & debenture
Secured details: All monies due or to become due from and/or bowller roofing (contractors) limited 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
20 October 1989Delivered on: 30 October 1989
Satisfied on: 1 April 2003
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: 15 chequers hill, amersham buckinghamshire title no:- bm 112006 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 May 2010Delivered on: 8 May 2010
Satisfied on: 19 September 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied
16 September 2008Delivered on: 20 September 2008
Satisfied on: 23 October 2014
Persons entitled: Stephen Bowller

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of first fixed charge all book debts and other debts now and from time to time due and owing to the company, by way of first floating charge all undertaking and property whatsoever and wheresoever present and future including goodwill and uncalled capital.
Fully Satisfied
22 May 2006Delivered on: 24 May 2006
Satisfied on: 20 November 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being 20 upton rd tilehurst reading t/no BK130747. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
22 May 2006Delivered on: 24 May 2006
Satisfied on: 20 November 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being mansard house brember rd harrow middlesex t/no ngl 598883. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
22 May 2006Delivered on: 24 May 2006
Satisfied on: 20 November 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a or being melafoam house lincoln rd high wycombe t/no bm 246903. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
1 February 2006Delivered on: 14 February 2006
Satisfied on: 11 May 2012
Persons entitled: Arbuthnot Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 January 2003Delivered on: 17 January 2003
Satisfied on: 1 December 2006
Persons entitled: The Royal Bank of Scotland 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
13 January 2003Delivered on: 17 January 2003
Satisfied on: 1 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 20 upton road, tilehurst, reading, reading t/no. BK130747. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 January 2003Delivered on: 17 January 2003
Satisfied on: 1 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ridgeway house, cressex business park, lincolnm road, high wycombe, buckinghamshire, wycombe t/no. BM246903. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 January 2003Delivered on: 17 January 2003
Satisfied on: 1 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a land on the west side of bember road, south harrow, greater london, harrow t/no. NGL598883. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 January 1987Delivered on: 29 January 1987
Satisfied on: 10 March 1998
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.
Fully Satisfied

Filing History

11 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
2 August 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
18 January 2023Change of details for Sig Trading Limited as a person with significant control on 18 January 2023 (2 pages)
12 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
5 September 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
23 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
14 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
7 April 2021Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages)
7 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page)
7 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page)
11 January 2021Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages)
24 September 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
1 September 2020Confirmation statement made on 1 September 2020 with updates (3 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
1 November 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages)
1 November 2019Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page)
1 November 2019Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page)
1 November 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages)
27 June 2019Micro company accounts made up to 31 December 2018 (3 pages)
14 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
23 July 2018Secretary's details changed for Richard Charles Monro on 29 June 2018 (1 page)
23 July 2018Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages)
20 July 2018Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages)
10 July 2018Director's details changed for Mr Christopher David Lodge on 29 June 2018 (2 pages)
9 July 2018Register inspection address has been changed from Signet House 17 Europa View Sheffield S9 1XH England to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
5 July 2018Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page)
11 June 2018Micro company accounts made up to 31 December 2017 (3 pages)
11 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
19 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
19 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
22 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
22 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(7 pages)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(7 pages)
22 October 2015Appointment of Mr Richard Charles Monro as a director on 16 October 2015 (2 pages)
22 October 2015Appointment of Mr Richard Charles Monro as a director on 16 October 2015 (2 pages)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
18 June 2015Appointment of Mr Ian Jackson as a director on 8 June 2015 (2 pages)
18 June 2015Termination of appointment of Richard Myatt as a director on 8 June 2015 (1 page)
18 June 2015Appointment of Mr Ian Jackson as a director on 8 June 2015 (2 pages)
18 June 2015Termination of appointment of Richard Myatt as a director on 8 June 2015 (1 page)
18 June 2015Appointment of Mr Ian Jackson as a director on 8 June 2015 (2 pages)
18 June 2015Termination of appointment of Richard Myatt as a director on 8 June 2015 (1 page)
20 January 2015Secretary's details changed for Richard Charles Monro on 25 September 2014 (1 page)
20 January 2015Secretary's details changed for Richard Charles Monro on 25 September 2014 (1 page)
20 January 2015Director's details changed for Mr Richard Myatt on 25 September 2014 (2 pages)
20 January 2015Director's details changed for Mr Christopher Lodge on 25 September 2014 (2 pages)
20 January 2015Register(s) moved to registered inspection location Signet House 17 Europa View Sheffield S9 1XH (1 page)
20 January 2015Director's details changed for Mr Richard Myatt on 25 September 2014 (2 pages)
20 January 2015Register inspection address has been changed to Signet House 17 Europa View Sheffield S9 1XH (1 page)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(7 pages)
20 January 2015Register inspection address has been changed to Signet House 17 Europa View Sheffield S9 1XH (1 page)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(7 pages)
20 January 2015Register(s) moved to registered inspection location Signet House 17 Europa View Sheffield S9 1XH (1 page)
20 January 2015Director's details changed for Mr Christopher Lodge on 25 September 2014 (2 pages)
20 November 2014Satisfaction of charge 17 in full (4 pages)
20 November 2014Satisfaction of charge 17 in full (4 pages)
20 November 2014Satisfaction of charge 15 in full (4 pages)
20 November 2014Satisfaction of charge 16 in full (4 pages)
20 November 2014Satisfaction of charge 15 in full (4 pages)
20 November 2014Satisfaction of charge 16 in full (4 pages)
23 October 2014Satisfaction of charge 18 in full (4 pages)
23 October 2014Satisfaction of charge 18 in full (4 pages)
26 September 2014Appointment of Mr Christopher Lodge as a director on 25 September 2014 (2 pages)
26 September 2014Termination of appointment of Stephen Eric Haynes as a director on 25 September 2014 (1 page)
26 September 2014Termination of appointment of Stephen Bowller as a director on 25 September 2014 (1 page)
26 September 2014Termination of appointment of David Keedle as a secretary on 25 September 2014 (1 page)
26 September 2014Termination of appointment of David Keedle as a director on 25 September 2014 (1 page)
26 September 2014Appointment of Mr Richard Myatt as a director on 25 September 2014 (2 pages)
26 September 2014Termination of appointment of Ian Everton as a director on 25 September 2014 (1 page)
26 September 2014Termination of appointment of Ian Everton as a director on 25 September 2014 (1 page)
26 September 2014Termination of appointment of Stephen Bowller as a director on 25 September 2014 (1 page)
26 September 2014Termination of appointment of David Keedle as a director on 25 September 2014 (1 page)
26 September 2014Registered office address changed from Mansard House, Brember Road Harrow Middlesex HA2 8AX to Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW on 26 September 2014 (1 page)
26 September 2014Appointment of Richard Charles Monro as a secretary on 25 September 2014 (2 pages)
26 September 2014Appointment of Mr Richard Myatt as a director on 25 September 2014 (2 pages)
26 September 2014Termination of appointment of David Keedle as a secretary on 25 September 2014 (1 page)
26 September 2014Appointment of Mr Christopher Lodge as a director on 25 September 2014 (2 pages)
26 September 2014Termination of appointment of Stephen Eric Haynes as a director on 25 September 2014 (1 page)
26 September 2014Appointment of Richard Charles Monro as a secretary on 25 September 2014 (2 pages)
26 September 2014Registered office address changed from Mansard House, Brember Road Harrow Middlesex HA2 8AX to Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW on 26 September 2014 (1 page)
19 September 2014Satisfaction of charge 19 in full (4 pages)
19 September 2014Satisfaction of charge 19 in full (4 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 January 2014Appointment of Mr David Keedle as a director (2 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Appointment of Mr David Keedle as a director (2 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
13 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 February 2012Termination of appointment of David Keedle as a director (1 page)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 February 2012Termination of appointment of David Keedle as a director (1 page)
1 February 2012Appointment of Ian Everton as a director (2 pages)
1 February 2012Appointment of Ian Everton as a director (2 pages)
10 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
10 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
25 January 2011Director's details changed for Mr David Keedle on 31 December 2010 (2 pages)
25 January 2011Director's details changed for Mr Stephen Bowller on 31 December 2010 (2 pages)
25 January 2011Director's details changed for Mr David Keedle on 31 December 2010 (2 pages)
25 January 2011Director's details changed for Mr Stephen Bowller on 31 December 2010 (2 pages)
25 January 2011Secretary's details changed for Mr David Keedle on 31 December 2010 (1 page)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 January 2011Director's details changed for Mr Stephen Eric Haynes on 31 December 2010 (2 pages)
25 January 2011Director's details changed for Mr Stephen Eric Haynes on 31 December 2010 (2 pages)
25 January 2011Secretary's details changed for Mr David Keedle on 31 December 2010 (1 page)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 August 2010Full accounts made up to 31 December 2009 (23 pages)
5 August 2010Full accounts made up to 31 December 2009 (23 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 19 (6 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 19 (6 pages)
25 January 2010Director's details changed for Mr Stephen Bowller on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Stephen Eric Haynes on 31 December 2009 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mr David Keedle on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Mr David Keedle on 31 December 2009 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Stephen Eric Haynes on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Mr Stephen Bowller on 31 December 2009 (2 pages)
11 November 2009Auditor's resignation (1 page)
11 November 2009Auditor's resignation (1 page)
8 July 2009Full accounts made up to 31 December 2008 (18 pages)
8 July 2009Full accounts made up to 31 December 2008 (18 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
25 June 2008Full accounts made up to 31 December 2007 (17 pages)
25 June 2008Full accounts made up to 31 December 2007 (17 pages)
24 February 2008Return made up to 31/12/07; full list of members (4 pages)
24 February 2008Return made up to 31/12/07; full list of members (4 pages)
1 November 2007Full accounts made up to 31 December 2006 (19 pages)
1 November 2007Full accounts made up to 31 December 2006 (19 pages)
15 October 2007Declaration of satisfaction of mortgage/charge (1 page)
15 October 2007Declaration of satisfaction of mortgage/charge (1 page)
21 June 2007Registered office changed on 21/06/07 from: tanner & hall, station road harston cambridge CB22 7QP (1 page)
21 June 2007Registered office changed on 21/06/07 from: tanner & hall, station road harston cambridge CB22 7QP (1 page)
4 January 2007Director's particulars changed (1 page)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Registered office changed on 04/01/07 from: c/o tanner and hall, station road, harston cambridge CB2 5QP (1 page)
4 January 2007Director's particulars changed (1 page)
4 January 2007Registered office changed on 04/01/07 from: c/o tanner and hall, station road, harston cambridge CB2 5QP (1 page)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
1 December 2006Declaration of satisfaction of mortgage/charge (1 page)
1 December 2006Declaration of satisfaction of mortgage/charge (1 page)
1 December 2006Declaration of satisfaction of mortgage/charge (1 page)
1 December 2006Declaration of satisfaction of mortgage/charge (1 page)
1 December 2006Declaration of satisfaction of mortgage/charge (1 page)
1 December 2006Declaration of satisfaction of mortgage/charge (1 page)
1 December 2006Declaration of satisfaction of mortgage/charge (1 page)
1 December 2006Declaration of satisfaction of mortgage/charge (1 page)
19 June 2006Full accounts made up to 31 December 2005 (20 pages)
19 June 2006Full accounts made up to 31 December 2005 (20 pages)
15 June 2006Director's particulars changed (1 page)
15 June 2006Director's particulars changed (1 page)
24 May 2006Particulars of mortgage/charge (4 pages)
24 May 2006Particulars of mortgage/charge (4 pages)
24 May 2006Particulars of mortgage/charge (4 pages)
24 May 2006Particulars of mortgage/charge (4 pages)
24 May 2006Particulars of mortgage/charge (4 pages)
24 May 2006Particulars of mortgage/charge (4 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
3 May 2006Full accounts made up to 31 December 2004 (19 pages)
3 May 2006Full accounts made up to 31 December 2004 (19 pages)
14 February 2006Particulars of mortgage/charge (8 pages)
14 February 2006Particulars of mortgage/charge (8 pages)
13 February 2006Registered office changed on 13/02/06 from: mansard house brember road south harrow middlesex HA2 8AX (1 page)
13 February 2006Director's particulars changed (1 page)
13 February 2006Return made up to 31/12/05; full list of members (3 pages)
13 February 2006Director's particulars changed (1 page)
13 February 2006Return made up to 31/12/05; full list of members (3 pages)
13 February 2006Registered office changed on 13/02/06 from: mansard house brember road south harrow middlesex HA2 8AX (1 page)
1 June 2005Full accounts made up to 31 December 2003 (22 pages)
1 June 2005Full accounts made up to 31 December 2003 (22 pages)
15 March 2005Return made up to 31/12/04; full list of members (7 pages)
15 March 2005Return made up to 31/12/04; full list of members (7 pages)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
13 February 2004Return made up to 31/12/03; full list of members (8 pages)
13 February 2004Return made up to 31/12/03; full list of members (8 pages)
3 November 2003Full accounts made up to 31 December 2002 (22 pages)
3 November 2003Full accounts made up to 31 December 2002 (22 pages)
21 August 2003Director's particulars changed (1 page)
21 August 2003Director's particulars changed (1 page)
27 July 2003Director resigned (1 page)
27 July 2003Director resigned (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
1 April 2003Declaration of satisfaction of mortgage/charge (1 page)
1 April 2003Declaration of satisfaction of mortgage/charge (1 page)
1 April 2003Declaration of satisfaction of mortgage/charge (1 page)
1 April 2003Declaration of satisfaction of mortgage/charge (1 page)
1 April 2003Declaration of satisfaction of mortgage/charge (1 page)
1 April 2003Declaration of satisfaction of mortgage/charge (1 page)
1 April 2003Declaration of satisfaction of mortgage/charge (1 page)
1 April 2003Declaration of satisfaction of mortgage/charge (1 page)
1 April 2003Declaration of satisfaction of mortgage/charge (1 page)
1 April 2003Declaration of satisfaction of mortgage/charge (1 page)
1 April 2003Declaration of satisfaction of mortgage/charge (1 page)
1 April 2003Declaration of satisfaction of mortgage/charge (1 page)
3 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
21 February 2003Full accounts made up to 31 December 2001 (22 pages)
21 February 2003Full accounts made up to 31 December 2001 (22 pages)
31 January 2003Return made up to 31/12/02; full list of members (9 pages)
31 January 2003Return made up to 31/12/02; full list of members (9 pages)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
17 January 2003Particulars of mortgage/charge (3 pages)
17 January 2003Particulars of mortgage/charge (3 pages)
17 January 2003Particulars of mortgage/charge (3 pages)
17 January 2003Particulars of mortgage/charge (3 pages)
17 January 2003Particulars of mortgage/charge (3 pages)
17 January 2003Particulars of mortgage/charge (3 pages)
17 January 2003Particulars of mortgage/charge (3 pages)
17 January 2003Particulars of mortgage/charge (3 pages)
4 January 2003Particulars of mortgage/charge (5 pages)
4 January 2003Particulars of mortgage/charge (5 pages)
16 December 2002Director resigned (1 page)
16 December 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/01/02
(8 pages)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/01/02
(8 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
10 September 2001Full accounts made up to 31 December 2000 (13 pages)
10 September 2001Full accounts made up to 31 December 2000 (13 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
19 July 2001Registered office changed on 19/07/01 from: 16 station road chesham bucks HP5 1DH (1 page)
19 July 2001Registered office changed on 19/07/01 from: 16 station road chesham bucks HP5 1DH (1 page)
18 July 2001Company name changed bowller roofing wholesale limite d\certificate issued on 18/07/01 (2 pages)
18 July 2001Company name changed bowller roofing wholesale limite d\certificate issued on 18/07/01 (2 pages)
5 March 2001Return made up to 31/12/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2001Return made up to 31/12/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
27 September 2000Full accounts made up to 31 December 1999 (13 pages)
27 September 2000Full accounts made up to 31 December 1999 (13 pages)
17 March 2000Declaration of satisfaction of mortgage/charge (1 page)
17 March 2000Declaration of satisfaction of mortgage/charge (1 page)
17 February 2000Return made up to 31/12/99; no change of members (7 pages)
17 February 2000Return made up to 31/12/99; no change of members (7 pages)
8 November 1999Particulars of mortgage/charge (3 pages)
8 November 1999Particulars of mortgage/charge (3 pages)
8 September 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
8 September 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
24 February 1999Full accounts made up to 31 August 1998 (12 pages)
24 February 1999Full accounts made up to 31 August 1998 (12 pages)
17 February 1999Return made up to 31/12/98; full list of members (6 pages)
17 February 1999Return made up to 31/12/98; full list of members (6 pages)
10 March 1998Declaration of satisfaction of mortgage/charge (1 page)
10 March 1998Declaration of satisfaction of mortgage/charge (1 page)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 December 1997Full accounts made up to 31 August 1997 (12 pages)
11 December 1997Full accounts made up to 31 August 1997 (12 pages)
8 September 1997Particulars of mortgage/charge (3 pages)
8 September 1997Particulars of mortgage/charge (3 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
5 March 1997Return made up to 31/12/96; no change of members (4 pages)
5 March 1997Return made up to 31/12/96; no change of members (4 pages)
29 November 1996Full accounts made up to 31 August 1996 (11 pages)
29 November 1996Full accounts made up to 31 August 1996 (11 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
18 February 1996Return made up to 31/12/95; full list of members (4 pages)
18 February 1996Full accounts made up to 31 August 1995 (9 pages)
18 February 1996Return made up to 31/12/95; full list of members (4 pages)
18 February 1996Full accounts made up to 31 August 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
25 January 1994Particulars of mortgage/charge (3 pages)
25 January 1994Particulars of mortgage/charge (3 pages)
6 December 1993Full accounts made up to 31 August 1993 (8 pages)
6 December 1993Full accounts made up to 31 August 1993 (8 pages)
19 March 1993Particulars of mortgage/charge (3 pages)
19 March 1993Particulars of mortgage/charge (3 pages)
30 May 1990Particulars of mortgage/charge (3 pages)
30 May 1990Particulars of mortgage/charge (3 pages)
30 May 1990Particulars of mortgage/charge (3 pages)
30 May 1990Particulars of mortgage/charge (3 pages)
30 October 1989Particulars of mortgage/charge (3 pages)
30 October 1989Particulars of mortgage/charge (3 pages)
29 January 1987Particulars of mortgage/charge (3 pages)
29 January 1987Particulars of mortgage/charge (3 pages)