Company NameBowles Green Limited
DirectorsJudith Ann Bowles and Stephen Atwood Green
Company StatusActive
Company Number03780625
CategoryPrivate Limited Company
Incorporation Date1 June 1999(24 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameJudith Ann Bowles
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1999(same day as company formation)
RoleMarketing Consutancy
Country of ResidenceUnited Kingdom
Correspondence AddressVale House
1 St Oswalds Close
Oswaldkirk
North Yorkshire
YO62 5YH
Director NameStephen Atwood Green
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVale House
1 St Oswalds Close
Oswaldkirk
North Yorkshire
YO62 5YH
Secretary NameStephen Atwood Green
NationalityBritish
StatusCurrent
Appointed01 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVale House
1 St Oswalds Close
Oswaldkirk
North Yorkshire
YO62 5YH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebowlesgreen.co.uk
Email address[email protected]
Telephone01439 788980
Telephone regionHelmsley

Location

Registered Address124 Acomb Road
York
YO24 4EY
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardHolgate
Built Up AreaYork
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Judith Ann Bowles
50.00%
Ordinary
100 at £1Mr S.a. Green
50.00%
Ordinary

Financials

Year2014
Net Worth£4,638
Cash£3,030
Current Liabilities£56,346

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Charges

8 October 2003Delivered on: 10 October 2003
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

Filing History

13 July 2020Registered office address changed from Moyola House 31 Hawthorn Grove York YO31 7YA England to 124 Acomb Road York YO24 4EY on 13 July 2020 (1 page)
3 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
3 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 30 June 2018 (6 pages)
11 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (7 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
5 June 2017Register(s) moved to registered office address Moyola House 31 Hawthorn Grove York YO31 7YA (1 page)
5 June 2017Register(s) moved to registered office address Moyola House 31 Hawthorn Grove York YO31 7YA (1 page)
4 May 2017Registered office address changed from Vale House 1 Saint Oswalds Close Oswaldkirk York North Yorkshire YO62 5YH to Moyola House 31 Hawthorn Grove York YO31 7YA on 4 May 2017 (1 page)
4 May 2017Registered office address changed from Vale House 1 Saint Oswalds Close Oswaldkirk York North Yorkshire YO62 5YH to Moyola House 31 Hawthorn Grove York YO31 7YA on 4 May 2017 (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 200
(6 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 200
(6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 200
(6 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 200
(6 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 200
(6 pages)
28 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
28 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 200
(6 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 200
(6 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 200
(6 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
16 August 2010Register(s) moved to registered inspection location (1 page)
16 August 2010Register(s) moved to registered inspection location (1 page)
13 August 2010Director's details changed for Judith Ann Bowles on 1 June 2010 (2 pages)
13 August 2010Director's details changed for Judith Ann Bowles on 1 June 2010 (2 pages)
13 August 2010Director's details changed for Stephen Atwood Green on 1 June 2010 (2 pages)
13 August 2010Director's details changed for Judith Ann Bowles on 1 June 2010 (2 pages)
13 August 2010Director's details changed for Stephen Atwood Green on 1 June 2010 (2 pages)
13 August 2010Register inspection address has been changed (1 page)
13 August 2010Director's details changed for Stephen Atwood Green on 1 June 2010 (2 pages)
13 August 2010Register inspection address has been changed (1 page)
16 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 July 2009Return made up to 01/06/09; full list of members (4 pages)
25 July 2009Return made up to 01/06/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
19 November 2008Return made up to 01/06/08; full list of members (4 pages)
19 November 2008Return made up to 01/06/08; full list of members (4 pages)
18 November 2008Location of register of members (1 page)
18 November 2008Location of register of members (1 page)
11 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
11 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
21 August 2007Return made up to 01/06/07; full list of members (3 pages)
21 August 2007Return made up to 01/06/07; full list of members (3 pages)
26 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
26 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 July 2006Return made up to 01/06/06; full list of members (7 pages)
10 July 2006Return made up to 01/06/06; full list of members (7 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
17 August 2005Return made up to 01/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 August 2005Return made up to 01/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
24 August 2004Return made up to 01/06/04; full list of members (7 pages)
24 August 2004Return made up to 01/06/04; full list of members (7 pages)
17 August 2004Ad 01/03/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
17 August 2004Ad 01/03/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
30 June 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
30 June 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
6 July 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 July 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
27 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
21 January 2003Registered office changed on 21/01/03 from: honeysuckle cottage the terrace, oswaldkirk york north yorkshire YO62 5XZ (1 page)
21 January 2003Registered office changed on 21/01/03 from: honeysuckle cottage the terrace, oswaldkirk york north yorkshire YO62 5XZ (1 page)
1 July 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 July 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
14 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
27 February 2002Ad 01/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 February 2002Ad 01/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 October 2001Return made up to 01/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 October 2001Return made up to 01/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
21 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
16 October 2000Return made up to 01/06/00; full list of members (6 pages)
16 October 2000Return made up to 01/06/00; full list of members (6 pages)
3 June 1999Secretary resigned (1 page)
3 June 1999Secretary resigned (1 page)
1 June 1999Incorporation (17 pages)
1 June 1999Incorporation (17 pages)