Company NameBowers Metrology Limited
Company StatusActive
Company Number02437365
CategoryPrivate Limited Company
Incorporation Date30 October 1989(34 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMrs Alaina Shone
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(25 years, 5 months after company formation)
Appointment Duration9 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O James Neill Holdings Ltd
Atlas Way Atlas North
Sheffield
South Yorkshire
S4 7QQ
Director NameMr Geoffrey David Jackson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(25 years, 5 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O James Neill Holdings Ltd
Atlas Way Atlas North
Sheffield
South Yorkshire
S4 7QQ
Director NameMr Simon Nai Cheng Hsu
Date of BirthAugust 1960 (Born 63 years ago)
NationalityHong Konger
StatusCurrent
Appointed30 November 2015(26 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleBusinessman
Country of ResidenceHong Kong
Correspondence AddressC/O James Neill Holdings Ltd
Atlas Way Atlas North
Sheffield
South Yorkshire
S4 7QQ
Director NameMr Richard Douglas Grocott
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(27 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O James Neill Holdings Ltd
Atlas Way Atlas North
Sheffield
South Yorkshire
S4 7QQ
Director NameMr Martin John Hawkins
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(29 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O James Neill Holdings Ltd
Atlas Way Atlas North
Sheffield
South Yorkshire
S4 7QQ
Secretary NameMr David Matthew George
StatusCurrent
Appointed01 January 2020(30 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressC/O James Neill Holdings Ltd
Atlas Way Atlas North
Sheffield
South Yorkshire
S4 7QQ
Director NameMr Kevin Martin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2020(30 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O James Neill Holdings Ltd
Atlas Way Atlas North
Sheffield
South Yorkshire
S4 7QQ
Director NameMr Thomas Maxwell Parry
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(30 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O James Neill Holdings Ltd
Atlas Way Atlas North
Sheffield
South Yorkshire
S4 7QQ
Director NameLynda Bowers
Date of BirthJune 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed30 October 1991(2 years after company formation)
Appointment Duration7 years, 3 months (resigned 29 January 1999)
RoleCompany Director
Correspondence AddressGreenhill Manor Greenhill Lane
Micklethwaite
Bingley
West Yorkshire
BD16 4AY
Director NameMr Roger Gordon Bowers
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(2 years after company formation)
Appointment Duration7 years, 3 months (resigned 29 January 1999)
RoleCompany Director
Correspondence AddressGreenhill Manor Greenhill Lane
Micklethwaite
Bingley
West Yorkshire
BD16 4AY
Secretary NameLynda Bowers
NationalityEnglish
StatusResigned
Appointed30 October 1991(2 years after company formation)
Appointment Duration7 years, 3 months (resigned 29 January 1999)
RoleCompany Director
Correspondence AddressGreenhill Manor Greenhill Lane
Micklethwaite
Bingley
West Yorkshire
BD16 4AY
Director NameAlan Sanderson Brown
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(2 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 October 1999)
RoleAccountant
Correspondence Address22 Denton Road
Middleton
Ilkley
West Yorkshire
LS29 0AA
Director NameRichard John Sharp
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(7 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 July 1999)
RoleEngineer
Correspondence Address1 Elizabeth Avenue
Wyke
Bradford
West Yorkshire
BD12 8NF
Director NameGraham John Keefe
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(7 years, 8 months after company formation)
Appointment Duration22 years, 1 month (resigned 31 July 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHaygill Barn Silsden Moor
Silsden
Keighley
West Yorkshire
BD20 9JB
Director NameMr Stephen Philip White
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(8 years, 2 months after company formation)
Appointment Duration23 years, 4 months (resigned 12 May 2021)
RoleSales/Marketing
Country of ResidenceEngland
Correspondence AddressC/O James Neill Holdings Ltd
Atlas Way Atlas North
Sheffield
South Yorkshire
S4 7QQ
Director NameMr William Fletcher
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(9 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address1 Hillside
Anston
Sheffield
South Yorkshire
S25 4AZ
Director NameAntonio Lisanti
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(9 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 April 2002)
RoleCompany Director
Correspondence Address746 Chatsworth Road
Brookside
Chesterfield
Derbyshire
S40 3PN
Director NameDavid John Cahill
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(9 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address23 Stumperlowe View
Sheffield
South Yorkshire
S10 3QU
Director NameDavid John Wolstenholme
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(9 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheepwash Farm Middle Bridge Road
Gringley On The Hill
Doncaster
North Nottinghamshire
DN10 4SD
Secretary NameDavid John Wolstenholme
NationalityBritish
StatusResigned
Appointed29 January 1999(9 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheepwash Farm Middle Bridge Road
Gringley On The Hill
Doncaster
North Nottinghamshire
DN10 4SD
Director NameMichael Paul Denton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(11 years, 8 months after company formation)
Appointment Duration20 years, 9 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Sycamore Way
Birstall
Batley
West Yorkshire
WF17 0EE
Secretary NameMr William Fletcher
NationalityBritish
StatusResigned
Appointed30 April 2002(12 years, 6 months after company formation)
Appointment Duration7 years (resigned 30 April 2009)
RoleCompany Director
Correspondence Address1 Hillside
Anston
Sheffield
South Yorkshire
S25 4AZ
Director NameDennis Crowley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2003(13 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 April 2004)
RoleCompany Director
Correspondence Address5030 Champion Blvd Ste 6-272
Boca Raton
Florida 33494
33494
Director NameMr Patrick John Dyson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(19 years, 5 months after company formation)
Appointment Duration6 years (resigned 31 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address145 Burley Lane
Quarndon
Derby
DE22 5JS
Director NameMr Brian Cyril Beazer
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(19 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 34d 330 East 38th Street
New York
Ny 10016
Secretary NameMr John Maurice Dallman
NationalityBritish
StatusResigned
Appointed01 May 2009(19 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4a Moorcroft Drive
Sheffield
South Yorkshire
S10 4GW
Director NameMr Mark Bernard Franckel
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(22 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O James Neill Holdings Ltd
Atlas Way Atlas North
Sheffield
South Yorkshire
S4 7QQ
Director NameMr Henry Woon-Hoe Lim
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2014(24 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2015)
RoleGroup Chief Executive Officer
Country of ResidenceUnited States
Correspondence AddressSuite 1601 Tower 2 Nina Tower
8 Yeung Uk Road, Tsuen Wan
Hong Kong
Director NameMr Stuart David Millington
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(25 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O James Neill Holdings Ltd
Atlas Way Atlas North
Sheffield
South Yorkshire
S4 7QQ
Director NameS And J Acquisition Corp (Corporation)
StatusResigned
Appointed10 February 2003(13 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 April 2004)
Correspondence AddressC/O Pnc Investments Limited
5030 Champion Blvd Suite 6-272
Boca Raton
Florida Fl 333495
United States

Contact

Websitebowersgroup.co.uk
Email address[email protected]
Telephone01276 469866
Telephone regionCamberley

Location

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

Shareholders

100 at £1Bowers Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,797,000
Net Worth£5,692,000
Cash£4,211,000
Current Liabilities£5,796,000

Accounts

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

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Charges

31 March 2010Delivered on: 18 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
19 December 2001Delivered on: 18 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 March 2010Delivered on: 18 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
19 December 2001Delivered on: 18 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 March 2010Delivered on: 3 April 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts between the company and hsbc.
Outstanding
5 May 2009Delivered on: 8 May 2009
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (I) all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts including associated rights relating thereto and (ii) all amounts of indebtedness due on any account whatsoever and floating charge over such monies as the company may receive in respect of (ii) above.
Outstanding
19 December 2001Delivered on: 3 January 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 May 2014Delivered on: 5 June 2014
Persons entitled: Hsbc Invoice Finance (UK) Limited

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

Classification: A registered charge
Outstanding
30 May 2014Delivered on: 3 June 2014
Persons entitled:
Stephen Philip White
Neil James Ronksley
20-20 Trustees Limited
Bestrustees PLC

Classification: A registered charge
Particulars: First fixed charge over (a) all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties now or in the future (and from time to time) owned by the company, or in which the company has an interest, (b) all present and future interests of the company not effectively mortgaged or charged under (a) in, or over, freehold or leasehold property and (c) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to each such property.. First fixed charge over all of the company's present and future patents, trademarks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know - how and any interest in any of those rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidential to, these rights.
Outstanding
28 March 1990Delivered on: 11 April 1990
Satisfied on: 21 January 1999
Persons entitled: 3I PLC

Classification: Collateral mortgage
Secured details: All monies due or to become due from bowers international holdings limited to the chargee on any account whatsoever.
Particulars: Fixed charge land & buildings k/a 32 leeds old road bradford W. yorkshire.
Fully Satisfied
11 January 1990Delivered on: 19 January 1990
Satisfied on: 3 February 1999
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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

Filing History

31 October 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
27 July 2023Termination of appointment of Kevin Martin as a director on 25 July 2023 (1 page)
6 July 2023Full accounts made up to 30 September 2022 (31 pages)
2 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
15 August 2022Full accounts made up to 30 September 2021 (31 pages)
31 March 2022Termination of appointment of Michael Paul Denton as a director on 31 March 2022 (1 page)
1 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
10 July 2021Full accounts made up to 30 September 2020 (33 pages)
14 May 2021Termination of appointment of Stephen Philip White as a director on 12 May 2021 (1 page)
16 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
1 October 2020Appointment of Mr Thomas Maxwell Parry as a director on 1 October 2020 (2 pages)
29 September 2020Full accounts made up to 30 September 2019 (32 pages)
24 July 2020Appointment of Mr Kevin Martin as a director on 24 July 2020 (2 pages)
3 June 2020Director's details changed for Simon Nai Cheng Hsu on 3 June 2020 (2 pages)
3 January 2020Termination of appointment of John Maurice Dallman as a secretary on 31 December 2019 (1 page)
3 January 2020Appointment of Mr David Matthew George as a secretary on 1 January 2020 (2 pages)
8 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
2 October 2019Appointment of Mr Martin John Hawkins as a director on 1 October 2019 (2 pages)
28 August 2019Termination of appointment of Stuart David Millington as a director on 16 August 2019 (1 page)
2 August 2019Termination of appointment of Graham John Keefe as a director on 31 July 2019 (1 page)
27 June 2019Full accounts made up to 30 September 2018 (33 pages)
9 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
3 July 2018Full accounts made up to 30 September 2017 (32 pages)
8 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
6 July 2017Full accounts made up to 30 September 2016 (28 pages)
6 July 2017Full accounts made up to 30 September 2016 (28 pages)
6 January 2017Appointment of Mr Richard Douglas Grocott as a director on 1 January 2017 (2 pages)
6 January 2017Appointment of Mr Richard Douglas Grocott as a director on 1 January 2017 (2 pages)
7 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
6 July 2016Full accounts made up to 30 September 2015 (25 pages)
6 July 2016Full accounts made up to 30 September 2015 (25 pages)
3 December 2015Termination of appointment of Henry Woon-Hoe Lim as a director on 30 November 2015 (1 page)
3 December 2015Appointment of Simon Nai Cheng Hsu as a director on 30 November 2015 (2 pages)
3 December 2015Termination of appointment of Henry Woon-Hoe Lim as a director on 30 November 2015 (1 page)
3 December 2015Appointment of Simon Nai Cheng Hsu as a director on 30 November 2015 (2 pages)
18 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(9 pages)
18 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(9 pages)
6 July 2015Full accounts made up to 30 September 2014 (26 pages)
6 July 2015Full accounts made up to 30 September 2014 (26 pages)
8 April 2015Appointment of Mrs Alaina Shone as a director on 31 March 2015 (2 pages)
8 April 2015Appointment of Mr Geoffrey David Jackson as a director on 1 April 2015 (2 pages)
8 April 2015Termination of appointment of Patrick John Dyson as a director on 31 March 2015 (1 page)
8 April 2015Appointment of Mr Geoffrey David Jackson as a director on 1 April 2015 (2 pages)
8 April 2015Appointment of Mr Geoffrey David Jackson as a director on 1 April 2015 (2 pages)
8 April 2015Appointment of Mr Stuart David Millington as a director on 1 April 2015 (2 pages)
8 April 2015Termination of appointment of Patrick John Dyson as a director on 31 March 2015 (1 page)
8 April 2015Appointment of Mr Stuart David Millington as a director on 1 April 2015 (2 pages)
8 April 2015Appointment of Mr Stuart David Millington as a director on 1 April 2015 (2 pages)
8 April 2015Appointment of Mrs Alaina Shone as a director on 31 March 2015 (2 pages)
19 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(8 pages)
19 November 2014Director's details changed for Mr Henry Woon-Hoe Lim on 19 August 2014 (2 pages)
19 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(8 pages)
19 November 2014Director's details changed for Mr Henry Woon-Hoe Lim on 19 August 2014 (2 pages)
7 July 2014Full accounts made up to 30 September 2013 (22 pages)
7 July 2014Full accounts made up to 30 September 2013 (22 pages)
11 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 June 2014Registration of charge 024373650011 (26 pages)
5 June 2014Registration of charge 024373650012 (27 pages)
5 June 2014Registration of charge 024373650011 (26 pages)
5 June 2014Registration of charge 024373650012 (27 pages)
3 June 2014Registration of charge 024373650010 (48 pages)
3 June 2014Registration of charge 024373650010 (48 pages)
5 February 2014Termination of appointment of Mark Franckel as a director (1 page)
5 February 2014Appointment of Mr Henry Woon-Hoe Lim as a director (2 pages)
5 February 2014Termination of appointment of Mark Franckel as a director (1 page)
5 February 2014Appointment of Mr Henry Woon-Hoe Lim as a director (2 pages)
19 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(8 pages)
19 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(8 pages)
3 July 2013Full accounts made up to 30 September 2012 (22 pages)
3 July 2013Full accounts made up to 30 September 2012 (22 pages)
1 May 2013Director's details changed for Mr Stephen Philip White on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Stephen Philip White on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Stephen Philip White on 1 May 2013 (2 pages)
21 December 2012Termination of appointment of Henry Lim as a director (1 page)
21 December 2012Termination of appointment of Henry Lim as a director (1 page)
20 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (9 pages)
20 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (9 pages)
18 October 2012Particulars of a charge subject to which a property has been acquired / charge no: 7 (5 pages)
18 October 2012Particulars of a charge subject to which a property has been acquired / charge no: 6 (7 pages)
18 October 2012Particulars of a charge subject to which a property has been acquired / charge no: 8 (7 pages)
18 October 2012Particulars of a charge subject to which a property has been acquired / charge no: 8 (7 pages)
18 October 2012Particulars of a charge subject to which a property has been acquired / charge no: 9 (5 pages)
18 October 2012Particulars of a charge subject to which a property has been acquired / charge no: 7 (5 pages)
18 October 2012Particulars of a charge subject to which a property has been acquired / charge no: 9 (5 pages)
18 October 2012Particulars of a charge subject to which a property has been acquired / charge no: 6 (7 pages)
8 June 2012Full accounts made up to 30 September 2011 (19 pages)
8 June 2012Full accounts made up to 30 September 2011 (19 pages)
20 January 2012Appointment of Mr. Mark Bernard Franckel as a director (2 pages)
20 January 2012Appointment of Mr. Mark Bernard Franckel as a director (2 pages)
16 November 2011Director's details changed for Mr. Henry Woon-Hoe Lim on 16 November 2011 (2 pages)
16 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (8 pages)
16 November 2011Director's details changed for Graham John Keefe on 16 November 2011 (2 pages)
16 November 2011Director's details changed for Graham John Keefe on 16 November 2011 (2 pages)
16 November 2011Director's details changed for Mr. Henry Woon-Hoe Lim on 16 November 2011 (2 pages)
16 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (8 pages)
7 July 2011Auditor's resignation (2 pages)
7 July 2011Auditor's resignation (2 pages)
30 March 2011Full accounts made up to 30 September 2010 (20 pages)
30 March 2011Full accounts made up to 30 September 2010 (20 pages)
19 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (8 pages)
19 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (8 pages)
8 October 2010Termination of appointment of Brian Beazer as a director (1 page)
8 October 2010Termination of appointment of Brian Beazer as a director (1 page)
13 July 2010Appointment of Mr. Henry Woon-Hoe Lim as a director (2 pages)
13 July 2010Appointment of Mr. Henry Woon-Hoe Lim as a director (2 pages)
12 April 2010Full accounts made up to 30 September 2009 (21 pages)
12 April 2010Full accounts made up to 30 September 2009 (21 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 November 2009Director's details changed for Michael Paul Denton on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Stephen Philip White on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Stephen Philip White on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Michael Paul Denton on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Patrick John Dyson on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Graham John Keefe on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Graham John Keefe on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
17 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
17 November 2009Director's details changed for Mr Brian Cyril Beazer on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Brian Cyril Beazer on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Patrick John Dyson on 17 November 2009 (2 pages)
29 July 2009Full accounts made up to 30 September 2008 (21 pages)
29 July 2009Full accounts made up to 30 September 2008 (21 pages)
11 May 2009Appointment terminated secretary william fletcher (1 page)
11 May 2009Secretary appointed mr john maurice dallman (1 page)
11 May 2009Appointment terminated secretary william fletcher (1 page)
11 May 2009Appointment terminated director william fletcher (1 page)
11 May 2009Appointment terminated director william fletcher (1 page)
11 May 2009Secretary appointed mr john maurice dallman (1 page)
8 May 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
27 March 2009Director appointed mr brian cyril beazer (2 pages)
27 March 2009Director appointed mr brian cyril beazer (2 pages)
26 March 2009Director appointed mr patrick john dyson (2 pages)
26 March 2009Director appointed mr patrick john dyson (2 pages)
7 November 2008Return made up to 30/10/08; full list of members (4 pages)
7 November 2008Return made up to 30/10/08; full list of members (4 pages)
31 July 2008Full accounts made up to 30 September 2007 (21 pages)
31 July 2008Full accounts made up to 30 September 2007 (21 pages)
10 January 2008Auditor's resignation (1 page)
10 January 2008Auditor's resignation (1 page)
19 November 2007Return made up to 30/10/07; full list of members (3 pages)
19 November 2007Return made up to 30/10/07; full list of members (3 pages)
30 July 2007Full accounts made up to 30 September 2006 (21 pages)
30 July 2007Full accounts made up to 30 September 2006 (21 pages)
1 November 2006Return made up to 30/10/06; full list of members (3 pages)
1 November 2006Return made up to 30/10/06; full list of members (3 pages)
1 August 2006Full accounts made up to 30 September 2005 (23 pages)
1 August 2006Full accounts made up to 30 September 2005 (23 pages)
9 November 2005Return made up to 30/10/05; full list of members (3 pages)
9 November 2005Return made up to 30/10/05; full list of members (3 pages)
9 November 2005Director's particulars changed (1 page)
9 November 2005Director's particulars changed (1 page)
7 November 2005Full accounts made up to 30 September 2004 (20 pages)
7 November 2005Full accounts made up to 30 September 2004 (20 pages)
22 July 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
22 July 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
8 November 2004Return made up to 30/10/04; full list of members (8 pages)
8 November 2004Return made up to 30/10/04; full list of members (8 pages)
13 September 2004Full accounts made up to 30 September 2003 (18 pages)
13 September 2004Full accounts made up to 30 September 2003 (18 pages)
11 May 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
11 May 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
4 November 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 November 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 November 2003Full accounts made up to 30 September 2002 (18 pages)
3 November 2003Full accounts made up to 30 September 2002 (18 pages)
7 March 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
7 March 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
29 January 2003Auditor's resignation (1 page)
29 January 2003Auditor's resignation (1 page)
9 January 2003Auditor's resignation (1 page)
9 January 2003Auditor's resignation (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
5 November 2002Return made up to 30/10/02; full list of members (8 pages)
5 November 2002Return made up to 30/10/02; full list of members (8 pages)
2 November 2002Full accounts made up to 30 September 2001 (16 pages)
2 November 2002Full accounts made up to 30 September 2001 (16 pages)
26 July 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
26 July 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002Secretary resigned (1 page)
7 May 2002Secretary resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
7 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
3 November 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2001Full accounts made up to 30 September 2000 (17 pages)
27 July 2001Full accounts made up to 30 September 2000 (17 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
3 November 2000Return made up to 30/10/00; full list of members (7 pages)
3 November 2000Return made up to 30/10/00; full list of members (7 pages)
1 November 2000Full accounts made up to 30 September 1999 (18 pages)
1 November 2000Full accounts made up to 30 September 1999 (18 pages)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
5 July 2000Full accounts made up to 30 June 1999 (18 pages)
5 July 2000Full accounts made up to 30 June 1999 (18 pages)
14 April 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
14 April 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
6 April 2000Accounting reference date shortened from 30/06/00 to 30/09/99 (1 page)
6 April 2000Accounting reference date shortened from 30/06/00 to 30/09/99 (1 page)
18 January 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
18 January 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
8 November 1999Return made up to 30/10/99; full list of members (8 pages)
8 November 1999Return made up to 30/10/99; full list of members (8 pages)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
4 June 1999Registered office changed on 04/06/99 from: 32 leeds old road bradford west yorkshire BD3 8HU (1 page)
4 June 1999Registered office changed on 04/06/99 from: 32 leeds old road bradford west yorkshire BD3 8HU (1 page)
1 June 1999Secretary resigned;director resigned (1 page)
1 June 1999Secretary resigned;director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
20 May 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
20 May 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New secretary appointed;new director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New secretary appointed;new director appointed (2 pages)
22 February 1999New director appointed (2 pages)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
21 January 1999Declaration of satisfaction of mortgage/charge (1 page)
21 January 1999Declaration of satisfaction of mortgage/charge (1 page)
10 November 1998Return made up to 30/10/98; full list of members (8 pages)
10 November 1998Return made up to 30/10/98; full list of members (8 pages)
29 October 1998Full accounts made up to 31 December 1997 (14 pages)
29 October 1998Full accounts made up to 31 December 1997 (14 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
6 November 1997Return made up to 30/10/97; no change of members (6 pages)
6 November 1997Return made up to 30/10/97; no change of members (6 pages)
2 November 1997Full accounts made up to 31 December 1996 (14 pages)
2 November 1997Full accounts made up to 31 December 1996 (14 pages)
31 October 1997Company name changed bowers internal gauge company li mited\certificate issued on 03/11/97 (2 pages)
31 October 1997Company name changed bowers internal gauge company li mited\certificate issued on 03/11/97 (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
6 November 1996Return made up to 30/10/96; no change of members (4 pages)
6 November 1996Return made up to 30/10/96; no change of members (4 pages)
11 July 1996Full accounts made up to 31 December 1995 (13 pages)
11 July 1996Full accounts made up to 31 December 1995 (13 pages)
5 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 1995Return made up to 30/10/95; full list of members (6 pages)
14 November 1995Return made up to 30/10/95; full list of members (6 pages)
1 November 1995Full accounts made up to 31 December 1994 (15 pages)
1 November 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
30 October 1989Incorporation (16 pages)
30 October 1989Incorporation (16 pages)