Atlas Way Atlas North
Sheffield
South Yorkshire
S4 7QQ
Director Name | Mr Geoffrey David Jackson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(25 years, 5 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O James Neill Holdings Ltd Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
Director Name | Mr Simon Nai Cheng Hsu |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Hong Konger |
Status | Current |
Appointed | 30 November 2015(26 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Businessman |
Country of Residence | Hong Kong |
Correspondence Address | C/O James Neill Holdings Ltd Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
Director Name | Mr Richard Douglas Grocott |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(27 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O James Neill Holdings Ltd Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
Director Name | Mr Martin John Hawkins |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O James Neill Holdings Ltd Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
Secretary Name | Mr David Matthew George |
---|---|
Status | Current |
Appointed | 01 January 2020(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | C/O James Neill Holdings Ltd Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
Director Name | Mr Kevin Martin |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2020(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O James Neill Holdings Ltd Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
Director Name | Mr Thomas Maxwell Parry |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O James Neill Holdings Ltd Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
Director Name | Lynda Bowers |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 October 1991(2 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | Greenhill Manor Greenhill Lane Micklethwaite Bingley West Yorkshire BD16 4AY |
Director Name | Mr Roger Gordon Bowers |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(2 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | Greenhill Manor Greenhill Lane Micklethwaite Bingley West Yorkshire BD16 4AY |
Secretary Name | Lynda Bowers |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 October 1991(2 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | Greenhill Manor Greenhill Lane Micklethwaite Bingley West Yorkshire BD16 4AY |
Director Name | Alan Sanderson Brown |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 October 1999) |
Role | Accountant |
Correspondence Address | 22 Denton Road Middleton Ilkley West Yorkshire LS29 0AA |
Director Name | Richard John Sharp |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(7 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 July 1999) |
Role | Engineer |
Correspondence Address | 1 Elizabeth Avenue Wyke Bradford West Yorkshire BD12 8NF |
Director Name | Graham John Keefe |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(7 years, 8 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 31 July 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Haygill Barn Silsden Moor Silsden Keighley West Yorkshire BD20 9JB |
Director Name | Mr Stephen Philip White |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(8 years, 2 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 12 May 2021) |
Role | Sales/Marketing |
Country of Residence | England |
Correspondence Address | C/O James Neill Holdings Ltd Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
Director Name | Mr William Fletcher |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(9 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 1 Hillside Anston Sheffield South Yorkshire S25 4AZ |
Director Name | Antonio Lisanti |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | 746 Chatsworth Road Brookside Chesterfield Derbyshire S40 3PN |
Director Name | David John Cahill |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 23 Stumperlowe View Sheffield South Yorkshire S10 3QU |
Director Name | David John Wolstenholme |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sheepwash Farm Middle Bridge Road Gringley On The Hill Doncaster North Nottinghamshire DN10 4SD |
Secretary Name | David John Wolstenholme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sheepwash Farm Middle Bridge Road Gringley On The Hill Doncaster North Nottinghamshire DN10 4SD |
Director Name | Michael Paul Denton |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(11 years, 8 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Sycamore Way Birstall Batley West Yorkshire WF17 0EE |
Secretary Name | Mr William Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(12 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 1 Hillside Anston Sheffield South Yorkshire S25 4AZ |
Director Name | Dennis Crowley |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2003(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 April 2004) |
Role | Company Director |
Correspondence Address | 5030 Champion Blvd Ste 6-272 Boca Raton Florida 33494 33494 |
Director Name | Mr Patrick John Dyson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(19 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 145 Burley Lane Quarndon Derby DE22 5JS |
Director Name | Mr Brian Cyril Beazer |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 34d 330 East 38th Street New York Ny 10016 |
Secretary Name | Mr John Maurice Dallman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(19 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4a Moorcroft Drive Sheffield South Yorkshire S10 4GW |
Director Name | Mr Mark Bernard Franckel |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(22 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O James Neill Holdings Ltd Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
Director Name | Mr Henry Woon-Hoe Lim |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2014(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2015) |
Role | Group Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Suite 1601 Tower 2 Nina Tower 8 Yeung Uk Road, Tsuen Wan Hong Kong |
Director Name | Mr Stuart David Millington |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O James Neill Holdings Ltd Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
Director Name | S And J Acquisition Corp (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 April 2004) |
Correspondence Address | C/O Pnc Investments Limited 5030 Champion Blvd Suite 6-272 Boca Raton Florida Fl 333495 United States |
Website | bowersgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01276 469866 |
Telephone region | Camberley |
Registered Address | C/O James Neill Holdings Ltd Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Bowers Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,797,000 |
Net Worth | £5,692,000 |
Cash | £4,211,000 |
Current Liabilities | £5,796,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 30 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
31 March 2010 | Delivered 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 2001 | Delivered 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 2010 | Delivered 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 2001 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2001 | Delivered 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 2014 | Delivered on: 5 June 2014 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
30 May 2014 | Delivered on: 5 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
30 May 2014 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 |
31 October 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Termination of appointment of Kevin Martin as a director on 25 July 2023 (1 page) |
6 July 2023 | Full accounts made up to 30 September 2022 (31 pages) |
2 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
15 August 2022 | Full accounts made up to 30 September 2021 (31 pages) |
31 March 2022 | Termination of appointment of Michael Paul Denton as a director on 31 March 2022 (1 page) |
1 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
10 July 2021 | Full accounts made up to 30 September 2020 (33 pages) |
14 May 2021 | Termination of appointment of Stephen Philip White as a director on 12 May 2021 (1 page) |
16 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
1 October 2020 | Appointment of Mr Thomas Maxwell Parry as a director on 1 October 2020 (2 pages) |
29 September 2020 | Full accounts made up to 30 September 2019 (32 pages) |
24 July 2020 | Appointment of Mr Kevin Martin as a director on 24 July 2020 (2 pages) |
3 June 2020 | Director's details changed for Simon Nai Cheng Hsu on 3 June 2020 (2 pages) |
3 January 2020 | Termination of appointment of John Maurice Dallman as a secretary on 31 December 2019 (1 page) |
3 January 2020 | Appointment of Mr David Matthew George as a secretary on 1 January 2020 (2 pages) |
8 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
2 October 2019 | Appointment of Mr Martin John Hawkins as a director on 1 October 2019 (2 pages) |
28 August 2019 | Termination of appointment of Stuart David Millington as a director on 16 August 2019 (1 page) |
2 August 2019 | Termination of appointment of Graham John Keefe as a director on 31 July 2019 (1 page) |
27 June 2019 | Full accounts made up to 30 September 2018 (33 pages) |
9 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
3 July 2018 | Full accounts made up to 30 September 2017 (32 pages) |
8 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
6 July 2017 | Full accounts made up to 30 September 2016 (28 pages) |
6 July 2017 | Full accounts made up to 30 September 2016 (28 pages) |
6 January 2017 | Appointment of Mr Richard Douglas Grocott as a director on 1 January 2017 (2 pages) |
6 January 2017 | Appointment of Mr Richard Douglas Grocott as a director on 1 January 2017 (2 pages) |
7 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
6 July 2016 | Full accounts made up to 30 September 2015 (25 pages) |
6 July 2016 | Full accounts made up to 30 September 2015 (25 pages) |
3 December 2015 | Termination of appointment of Henry Woon-Hoe Lim as a director on 30 November 2015 (1 page) |
3 December 2015 | Appointment of Simon Nai Cheng Hsu as a director on 30 November 2015 (2 pages) |
3 December 2015 | Termination of appointment of Henry Woon-Hoe Lim as a director on 30 November 2015 (1 page) |
3 December 2015 | Appointment of Simon Nai Cheng Hsu as a director on 30 November 2015 (2 pages) |
18 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
6 July 2015 | Full accounts made up to 30 September 2014 (26 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (26 pages) |
8 April 2015 | Appointment of Mrs Alaina Shone as a director on 31 March 2015 (2 pages) |
8 April 2015 | Appointment of Mr Geoffrey David Jackson as a director on 1 April 2015 (2 pages) |
8 April 2015 | Termination of appointment of Patrick John Dyson as a director on 31 March 2015 (1 page) |
8 April 2015 | Appointment of Mr Geoffrey David Jackson as a director on 1 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Geoffrey David Jackson as a director on 1 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Stuart David Millington as a director on 1 April 2015 (2 pages) |
8 April 2015 | Termination of appointment of Patrick John Dyson as a director on 31 March 2015 (1 page) |
8 April 2015 | Appointment of Mr Stuart David Millington as a director on 1 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Stuart David Millington as a director on 1 April 2015 (2 pages) |
8 April 2015 | Appointment of Mrs Alaina Shone as a director on 31 March 2015 (2 pages) |
19 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Director's details changed for Mr Henry Woon-Hoe Lim on 19 August 2014 (2 pages) |
19 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Director's details changed for Mr Henry Woon-Hoe Lim on 19 August 2014 (2 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (22 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (22 pages) |
11 June 2014 | Resolutions
|
11 June 2014 | Resolutions
|
5 June 2014 | Registration of charge 024373650011 (26 pages) |
5 June 2014 | Registration of charge 024373650012 (27 pages) |
5 June 2014 | Registration of charge 024373650011 (26 pages) |
5 June 2014 | Registration of charge 024373650012 (27 pages) |
3 June 2014 | Registration of charge 024373650010 (48 pages) |
3 June 2014 | Registration of charge 024373650010 (48 pages) |
5 February 2014 | Termination of appointment of Mark Franckel as a director (1 page) |
5 February 2014 | Appointment of Mr Henry Woon-Hoe Lim as a director (2 pages) |
5 February 2014 | Termination of appointment of Mark Franckel as a director (1 page) |
5 February 2014 | Appointment of Mr Henry Woon-Hoe Lim as a director (2 pages) |
19 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
3 July 2013 | Full accounts made up to 30 September 2012 (22 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (22 pages) |
1 May 2013 | Director's details changed for Mr Stephen Philip White on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Stephen Philip White on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Stephen Philip White on 1 May 2013 (2 pages) |
21 December 2012 | Termination of appointment of Henry Lim as a director (1 page) |
21 December 2012 | Termination of appointment of Henry Lim as a director (1 page) |
20 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (9 pages) |
20 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (9 pages) |
18 October 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 7 (5 pages) |
18 October 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 6 (7 pages) |
18 October 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 8 (7 pages) |
18 October 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 8 (7 pages) |
18 October 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 9 (5 pages) |
18 October 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 7 (5 pages) |
18 October 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 9 (5 pages) |
18 October 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 6 (7 pages) |
8 June 2012 | Full accounts made up to 30 September 2011 (19 pages) |
8 June 2012 | Full accounts made up to 30 September 2011 (19 pages) |
20 January 2012 | Appointment of Mr. Mark Bernard Franckel as a director (2 pages) |
20 January 2012 | Appointment of Mr. Mark Bernard Franckel as a director (2 pages) |
16 November 2011 | Director's details changed for Mr. Henry Woon-Hoe Lim on 16 November 2011 (2 pages) |
16 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (8 pages) |
16 November 2011 | Director's details changed for Graham John Keefe on 16 November 2011 (2 pages) |
16 November 2011 | Director's details changed for Graham John Keefe on 16 November 2011 (2 pages) |
16 November 2011 | Director's details changed for Mr. Henry Woon-Hoe Lim on 16 November 2011 (2 pages) |
16 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (8 pages) |
7 July 2011 | Auditor's resignation (2 pages) |
7 July 2011 | Auditor's resignation (2 pages) |
30 March 2011 | Full accounts made up to 30 September 2010 (20 pages) |
30 March 2011 | Full accounts made up to 30 September 2010 (20 pages) |
19 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (8 pages) |
19 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (8 pages) |
8 October 2010 | Termination of appointment of Brian Beazer as a director (1 page) |
8 October 2010 | Termination of appointment of Brian Beazer as a director (1 page) |
13 July 2010 | Appointment of Mr. Henry Woon-Hoe Lim as a director (2 pages) |
13 July 2010 | Appointment of Mr. Henry Woon-Hoe Lim as a director (2 pages) |
12 April 2010 | Full accounts made up to 30 September 2009 (21 pages) |
12 April 2010 | Full accounts made up to 30 September 2009 (21 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 November 2009 | Director's details changed for Michael Paul Denton on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Stephen Philip White on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Stephen Philip White on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Michael Paul Denton on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Patrick John Dyson on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Graham John Keefe on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Graham John Keefe on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Director's details changed for Mr Brian Cyril Beazer on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Brian Cyril Beazer on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Patrick John Dyson on 17 November 2009 (2 pages) |
29 July 2009 | Full accounts made up to 30 September 2008 (21 pages) |
29 July 2009 | Full accounts made up to 30 September 2008 (21 pages) |
11 May 2009 | Appointment terminated secretary william fletcher (1 page) |
11 May 2009 | Secretary appointed mr john maurice dallman (1 page) |
11 May 2009 | Appointment terminated secretary william fletcher (1 page) |
11 May 2009 | Appointment terminated director william fletcher (1 page) |
11 May 2009 | Appointment terminated director william fletcher (1 page) |
11 May 2009 | Secretary appointed mr john maurice dallman (1 page) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
27 March 2009 | Director appointed mr brian cyril beazer (2 pages) |
27 March 2009 | Director appointed mr brian cyril beazer (2 pages) |
26 March 2009 | Director appointed mr patrick john dyson (2 pages) |
26 March 2009 | Director appointed mr patrick john dyson (2 pages) |
7 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
7 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (21 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (21 pages) |
10 January 2008 | Auditor's resignation (1 page) |
10 January 2008 | Auditor's resignation (1 page) |
19 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
19 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
30 July 2007 | Full accounts made up to 30 September 2006 (21 pages) |
30 July 2007 | Full accounts made up to 30 September 2006 (21 pages) |
1 November 2006 | Return made up to 30/10/06; full list of members (3 pages) |
1 November 2006 | Return made up to 30/10/06; full list of members (3 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (23 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (23 pages) |
9 November 2005 | Return made up to 30/10/05; full list of members (3 pages) |
9 November 2005 | Return made up to 30/10/05; full list of members (3 pages) |
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Director's particulars changed (1 page) |
7 November 2005 | Full accounts made up to 30 September 2004 (20 pages) |
7 November 2005 | Full accounts made up to 30 September 2004 (20 pages) |
22 July 2005 | Delivery ext'd 3 mth 30/09/04 (2 pages) |
22 July 2005 | Delivery ext'd 3 mth 30/09/04 (2 pages) |
8 November 2004 | Return made up to 30/10/04; full list of members (8 pages) |
8 November 2004 | Return made up to 30/10/04; full list of members (8 pages) |
13 September 2004 | Full accounts made up to 30 September 2003 (18 pages) |
13 September 2004 | Full accounts made up to 30 September 2003 (18 pages) |
11 May 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
11 May 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
4 November 2003 | Return made up to 30/10/03; full list of members
|
4 November 2003 | Return made up to 30/10/03; full list of members
|
3 November 2003 | Full accounts made up to 30 September 2002 (18 pages) |
3 November 2003 | Full accounts made up to 30 September 2002 (18 pages) |
7 March 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
7 March 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
29 January 2003 | Auditor's resignation (1 page) |
29 January 2003 | Auditor's resignation (1 page) |
9 January 2003 | Auditor's resignation (1 page) |
9 January 2003 | Auditor's resignation (1 page) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
5 November 2002 | Return made up to 30/10/02; full list of members (8 pages) |
5 November 2002 | Return made up to 30/10/02; full list of members (8 pages) |
2 November 2002 | Full accounts made up to 30 September 2001 (16 pages) |
2 November 2002 | Full accounts made up to 30 September 2001 (16 pages) |
26 July 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
26 July 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
7 February 2002 | Resolutions
|
7 February 2002 | Resolutions
|
3 January 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
3 November 2001 | Return made up to 30/10/01; full list of members
|
3 November 2001 | Return made up to 30/10/01; full list of members
|
27 July 2001 | Full accounts made up to 30 September 2000 (17 pages) |
27 July 2001 | Full accounts made up to 30 September 2000 (17 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
3 November 2000 | Return made up to 30/10/00; full list of members (7 pages) |
3 November 2000 | Return made up to 30/10/00; full list of members (7 pages) |
1 November 2000 | Full accounts made up to 30 September 1999 (18 pages) |
1 November 2000 | Full accounts made up to 30 September 1999 (18 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
5 July 2000 | Full accounts made up to 30 June 1999 (18 pages) |
5 July 2000 | Full accounts made up to 30 June 1999 (18 pages) |
14 April 2000 | Delivery ext'd 3 mth 30/09/99 (2 pages) |
14 April 2000 | Delivery ext'd 3 mth 30/09/99 (2 pages) |
6 April 2000 | Accounting reference date shortened from 30/06/00 to 30/09/99 (1 page) |
6 April 2000 | Accounting reference date shortened from 30/06/00 to 30/09/99 (1 page) |
18 January 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
18 January 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
8 November 1999 | Return made up to 30/10/99; full list of members (8 pages) |
8 November 1999 | Return made up to 30/10/99; full list of members (8 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
4 June 1999 | Registered office changed on 04/06/99 from: 32 leeds old road bradford west yorkshire BD3 8HU (1 page) |
4 June 1999 | Registered office changed on 04/06/99 from: 32 leeds old road bradford west yorkshire BD3 8HU (1 page) |
1 June 1999 | Secretary resigned;director resigned (1 page) |
1 June 1999 | Secretary resigned;director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
20 May 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
20 May 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New secretary appointed;new director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New secretary appointed;new director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1998 | Return made up to 30/10/98; full list of members (8 pages) |
10 November 1998 | Return made up to 30/10/98; full list of members (8 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
6 November 1997 | Return made up to 30/10/97; no change of members (6 pages) |
6 November 1997 | Return made up to 30/10/97; no change of members (6 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
31 October 1997 | Company name changed bowers internal gauge company li mited\certificate issued on 03/11/97 (2 pages) |
31 October 1997 | Company name changed bowers internal gauge company li mited\certificate issued on 03/11/97 (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
6 November 1996 | Return made up to 30/10/96; no change of members (4 pages) |
6 November 1996 | Return made up to 30/10/96; no change of members (4 pages) |
11 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
11 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
5 December 1995 | Resolutions
|
5 December 1995 | Resolutions
|
5 December 1995 | Resolutions
|
5 December 1995 | Resolutions
|
5 December 1995 | Resolutions
|
5 December 1995 | Resolutions
|
14 November 1995 | Return made up to 30/10/95; full list of members (6 pages) |
14 November 1995 | Return made up to 30/10/95; full list of members (6 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
30 October 1989 | Incorporation (16 pages) |
30 October 1989 | Incorporation (16 pages) |