Company NameBowlander Limited
DirectorsCarole Jones and Robin John Stephens
Company StatusActive
Company Number02473578
CategoryPrivate Limited Company
Incorporation Date23 February 1990(34 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMiss Carole Jones
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1991(1 year after company formation)
Appointment Duration33 years, 2 months
RoleDistributor/Sales Food Ingredi
Country of ResidenceUnited Kingdom
Correspondence AddressLow House Farm Wharfe
Austwick
Lancaster
LA2 8DQ
Director NameMr Robin John Stephens
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(29 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow House Farm Wharfe
Austwick
Lancaster
LA2 8DQ
Secretary NameBrenda Jones
NationalityBritish
StatusResigned
Appointed15 March 1991(1 year after company formation)
Appointment Duration20 years, 10 months (resigned 01 February 2012)
RoleCompany Director
Correspondence AddressRowan House Kiln Lane
Paythorne Gisburn
Clitheroe
Lancashire
BB7 4JA

Contact

Websitebowlander.co.uk
Telephone01200 449833
Telephone regionClitheroe

Location

Registered AddressLow House Farm Wharfe
Austwick
Lancaster
LA2 8DQ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishAustwick
WardIngleton and Clapham
Address Matches3 other UK companies use this postal address

Shareholders

99 at £1Carole Jones
99.00%
Ordinary
1 at £1Brenda Jones
1.00%
Ordinary

Financials

Year2014
Net Worth£1,055,902
Cash£901,908
Current Liabilities£268,607

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Charges

6 January 1992Delivered on: 14 January 1992
Satisfied on: 22 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
5 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
16 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
1 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
31 March 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
12 February 2021Confirmation statement made on 1 February 2021 with updates (5 pages)
29 January 2021Change of details for Bowlander Holdings Limited as a person with significant control on 1 January 2021 (2 pages)
29 January 2021Director's details changed for Mr Robin John Stephens on 1 January 2021 (2 pages)
29 January 2021Director's details changed for Miss Carole Jones on 1 January 2021 (2 pages)
30 July 2020Registered office address changed from Mill House Long Buildings Sawley Clitheroe Lancashire BB7 4LE to Low House Farm Wharfe Austwick Lancaster LA2 8DQ on 30 July 2020 (1 page)
19 February 2020Confirmation statement made on 1 February 2020 with updates (5 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 November 2019Appointment of Mr Robin John Stephens as a director on 1 November 2019 (2 pages)
7 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 February 2018Confirmation statement made on 1 February 2018 with updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
30 January 2017Director's details changed for Mrs Carole Jones on 1 January 2017 (2 pages)
30 January 2017Director's details changed for Mrs Carole Jones on 1 January 2017 (2 pages)
19 January 2017Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
19 January 2017Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
19 January 2017Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
19 January 2017Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
17 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
1 February 2012Termination of appointment of Brenda Jones as a secretary (1 page)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
1 February 2012Termination of appointment of Brenda Jones as a secretary (1 page)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 February 2010Director's details changed for Mrs Carole Jones on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mrs Carole Jones on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Mrs Carole Jones on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 February 2009Return made up to 01/02/09; full list of members (3 pages)
6 February 2009Return made up to 01/02/09; full list of members (3 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 March 2008Return made up to 01/02/08; full list of members (3 pages)
7 March 2008Return made up to 01/02/08; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
10 April 2007Return made up to 01/02/07; full list of members (2 pages)
10 April 2007Return made up to 01/02/07; full list of members (2 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 February 2006Return made up to 01/02/06; full list of members (6 pages)
9 February 2006Return made up to 01/02/06; full list of members (6 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 February 2005Return made up to 14/02/05; full list of members (6 pages)
10 February 2005Return made up to 14/02/05; full list of members (6 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2004Return made up to 14/02/04; full list of members (6 pages)
2 February 2004Return made up to 14/02/04; full list of members (6 pages)
21 November 2003Registered office changed on 21/11/03 from: rowan house kiln lane paythorne clitheroe BB7 4JD (1 page)
21 November 2003Registered office changed on 21/11/03 from: rowan house kiln lane paythorne clitheroe BB7 4JD (1 page)
1 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 February 2003Return made up to 14/02/03; full list of members (6 pages)
10 February 2003Return made up to 14/02/03; full list of members (6 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
19 February 2002Return made up to 14/02/02; full list of members (6 pages)
19 February 2002Return made up to 14/02/02; full list of members (6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
16 February 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 March 2000Return made up to 23/02/00; full list of members (6 pages)
1 March 2000Return made up to 23/02/00; full list of members (6 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
16 March 1999Return made up to 23/02/99; no change of members (6 pages)
16 March 1999Return made up to 23/02/99; no change of members (6 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 February 1998Return made up to 23/02/98; no change of members (4 pages)
18 February 1998Return made up to 23/02/98; no change of members (4 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
17 March 1997Return made up to 23/02/97; full list of members (6 pages)
17 March 1997Return made up to 23/02/97; full list of members (6 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
12 March 1996Return made up to 23/02/96; no change of members (4 pages)
12 March 1996Return made up to 23/02/96; no change of members (4 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
14 January 1992Particulars of mortgage/charge (3 pages)
14 January 1992Particulars of mortgage/charge (3 pages)
17 June 1991Return made up to 15/03/91; full list of members (5 pages)
17 June 1991Return made up to 15/03/91; full list of members (5 pages)
23 February 1990Incorporation (12 pages)
23 February 1990Incorporation (12 pages)