Company NameBowgate Management Limited
Company StatusDissolved
Company Number02061243
CategoryPrivate Limited Company
Incorporation Date3 October 1986(37 years, 7 months ago)
Dissolution Date1 June 2023 (10 months, 3 weeks ago)
Previous Names3

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameMr David Roger White
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1991(4 years, 9 months after company formation)
Appointment Duration31 years, 11 months (closed 01 June 2023)
RoleHorticulturalist
Country of ResidenceEngland
Correspondence AddressQuerencia Lowfields Road
Benington
Boston
PE22 0EE
Director NameMrs Julie White
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2009(23 years after company formation)
Appointment Duration13 years, 7 months (closed 01 June 2023)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressQuerencia Lowfields Road
Benington
Boston
Lincolnshire
PE22 0EE
Director NameMr Roger Charles White
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(4 years, 9 months after company formation)
Appointment Duration24 years, 1 month (resigned 27 August 2015)
RoleAgricultural Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWesthorpe House West End
Benington
Boston
Lincolnshire
PE22 0EL
Director NameMrs Robina White
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(4 years, 9 months after company formation)
Appointment Duration27 years, 11 months (resigned 20 June 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWesthorpe House West End
Benington
Boston
Lincolnshire
PE22 0EL
Secretary NameMrs Robina White
NationalityBritish
StatusResigned
Appointed14 July 1991(4 years, 9 months after company formation)
Appointment Duration20 years, 8 months (resigned 26 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWesthorpe House West End
Benington
Boston
Lincolnshire
PE22 0EL

Location

Registered AddressThe Chapel
Bridge Street
Driffield
YO25 6DA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address Matches8 other UK companies use this postal address

Shareholders

49 at £1D.r. White
49.00%
Ordinary
49 at £1Julie White
49.00%
Ordinary
1 at £1R. White
1.00%
Ordinary
1 at £1R.c. White
1.00%
Ordinary

Financials

Year2014
Net Worth£115,564
Cash£1,538
Current Liabilities£539,999

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Charges

20 November 2009Delivered on: 7 December 2009
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 comprising 6.8 acres or thereabouts at lowfields road west end benington boston lincolnshire.
Outstanding
29 April 2008Delivered on: 30 April 2008
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 at west end, benington, boston, lincolnshire see image for full details.
Outstanding
1 December 1995Delivered on: 5 December 1995
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: Approximately 1.99 acres land situate in fishtoft road,fishtoft,boston,lincolnshire together with packhouse and glasshouses thereon.
Outstanding
26 July 1995Delivered on: 10 August 1995
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: Approx 3.06 acres land situate in lowfields road west end benington boston lincolnshire together with detached bungalow packing shed and glasshouses thereon.
Outstanding
21 April 1987Delivered on: 28 April 1987
Persons entitled: Barclays 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

Filing History

1 June 2023Final Gazette dissolved following liquidation (1 page)
1 March 2023Return of final meeting in a members' voluntary winding up (12 pages)
24 November 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-15
(1 page)
24 November 2022Registered office address changed from Querencia Lowfields Road Benington Boston Lincolnshire PE22 0EE England to The Chapel Bridge Street Driffield YO25 6DA on 24 November 2022 (2 pages)
24 November 2022Declaration of solvency (5 pages)
24 November 2022Appointment of a voluntary liquidator (2 pages)
28 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
28 February 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
27 January 2022Satisfaction of charge 1 in full (1 page)
27 January 2022Satisfaction of charge 3 in full (1 page)
27 January 2022Satisfaction of charge 4 in full (1 page)
27 January 2022Satisfaction of charge 2 in full (1 page)
27 January 2022Satisfaction of charge 5 in full (1 page)
31 July 2021Change of details for Mr David Roger White as a person with significant control on 15 July 2020 (2 pages)
29 July 2021Change of details for Mr David Roger White as a person with significant control on 23 July 2021 (2 pages)
29 July 2021Confirmation statement made on 14 July 2021 with updates (4 pages)
29 July 2021Director's details changed for Mr David Roger White on 23 July 2021 (2 pages)
29 July 2021Director's details changed for Mrs Julie White on 23 July 2021 (2 pages)
29 July 2021Change of details for Mrs Julie White as a person with significant control on 23 July 2021 (2 pages)
23 July 2021Registered office address changed from Sandygate Lowfields Road Benington Boston Lincolnshire PE22 0EE to Querencia Lowfields Road Benington Boston Lincolnshire PE22 0EE on 23 July 2021 (1 page)
2 February 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
28 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
19 February 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
24 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
28 June 2019Termination of appointment of Robina White as a director on 20 June 2019 (1 page)
12 March 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
17 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
16 February 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
19 July 2017Director's details changed for Mrs Julie White on 7 July 2017 (2 pages)
19 July 2017Director's details changed for Mrs Robina White on 7 July 2017 (2 pages)
19 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
19 July 2017Director's details changed for Mrs Robina White on 7 July 2017 (2 pages)
19 July 2017Director's details changed for Mrs Julie White on 7 July 2017 (2 pages)
13 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 July 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
25 July 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 September 2015Termination of appointment of Roger Charles White as a director on 27 August 2015 (1 page)
1 September 2015Termination of appointment of Roger Charles White as a director on 27 August 2015 (1 page)
23 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(6 pages)
23 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(6 pages)
18 February 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 February 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(6 pages)
23 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(6 pages)
20 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
11 July 2013Registered office address changed from Westhorpe House West End Benington Boston Lincs PE22 0EL on 11 July 2013 (1 page)
11 July 2013Registered office address changed from Westhorpe House West End Benington Boston Lincs PE22 0EL on 11 July 2013 (1 page)
29 May 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
29 May 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
16 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
23 August 2012Director's details changed for Julie White on 12 July 2012 (2 pages)
23 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
23 August 2012Director's details changed for Julie White on 12 July 2012 (2 pages)
23 August 2012Director's details changed for David Roger White on 12 July 2012 (2 pages)
23 August 2012Director's details changed for David Roger White on 12 July 2012 (2 pages)
2 April 2012Termination of appointment of Robina White as a secretary (2 pages)
2 April 2012Termination of appointment of Robina White as a secretary (2 pages)
18 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
20 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
6 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 November 2009Appointment of Julie White as a director (3 pages)
6 November 2009Appointment of Julie White as a director (3 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 August 2009Return made up to 14/07/09; full list of members (4 pages)
12 August 2009Return made up to 14/07/09; full list of members (4 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 July 2008Return made up to 14/07/08; full list of members (4 pages)
18 July 2008Return made up to 14/07/08; full list of members (4 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 August 2007Return made up to 14/07/07; full list of members (7 pages)
18 August 2007Return made up to 14/07/07; full list of members (7 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 July 2006Return made up to 14/07/06; full list of members (7 pages)
25 July 2006Return made up to 14/07/06; full list of members (7 pages)
9 December 2005Director's particulars changed (1 page)
9 December 2005Director's particulars changed (1 page)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 July 2005Return made up to 14/07/05; full list of members (7 pages)
27 July 2005Return made up to 14/07/05; full list of members (7 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 July 2004Return made up to 14/07/04; full list of members (7 pages)
22 July 2004Return made up to 14/07/04; full list of members (7 pages)
7 April 2004Company name changed westhorpe LIMITED\certificate issued on 07/04/04 (2 pages)
7 April 2004Company name changed westhorpe LIMITED\certificate issued on 07/04/04 (2 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 July 2003Return made up to 14/07/03; full list of members (7 pages)
8 July 2003Return made up to 14/07/03; full list of members (7 pages)
11 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 July 2002Return made up to 14/07/02; full list of members (7 pages)
19 July 2002Return made up to 14/07/02; full list of members (7 pages)
6 November 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
6 November 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
20 July 2001Return made up to 14/07/01; full list of members (7 pages)
20 July 2001Return made up to 14/07/01; full list of members (7 pages)
27 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 July 2000Return made up to 14/07/00; full list of members (7 pages)
24 July 2000Return made up to 14/07/00; full list of members (7 pages)
16 March 2000Company name changed westhorpe flowers and plants lim ited\certificate issued on 17/03/00 (2 pages)
16 March 2000Company name changed westhorpe flowers and plants lim ited\certificate issued on 17/03/00 (2 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 July 1999Return made up to 14/07/99; full list of members (6 pages)
20 July 1999Return made up to 14/07/99; full list of members (6 pages)
29 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
27 July 1998Return made up to 14/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1998Return made up to 14/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 August 1997Director's particulars changed (1 page)
5 August 1997Director's particulars changed (1 page)
18 July 1997Return made up to 14/07/97; full list of members (6 pages)
18 July 1997Return made up to 14/07/97; full list of members (6 pages)
2 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
2 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
5 December 1995Particulars of mortgage/charge (6 pages)
5 December 1995Particulars of mortgage/charge (6 pages)
10 August 1995Particulars of mortgage/charge (4 pages)
10 August 1995Particulars of mortgage/charge (4 pages)
19 July 1995Return made up to 14/07/95; no change of members (6 pages)
19 July 1995Return made up to 14/07/95; no change of members (6 pages)
26 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
26 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
19 April 1988Memorandum and Articles of Association (12 pages)