Company NameBowie, Canham, Orr Limited
DirectorMichael Moran
Company StatusActive
Company Number03883905
CategoryPrivate Limited Company
Incorporation Date25 November 1999(24 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Moran
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1999(4 days after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Lady Mary View
Hickleton
Doncaster
South Yorkshire
DN5 7BH
Secretary NameMr Wayne Palmer
StatusCurrent
Appointed11 May 2016(16 years, 5 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address39/42 Bridge Street
Swinton
Mexborough
South Yorkshire
S64 8AP
Director NameMrs Kathryn Palmer
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(4 days after company formation)
Appointment Duration16 years, 5 months (resigned 11 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Lady Mary View
Hickleton
Doncaster
South Yorkshire
DN5 7BH
Secretary NameMrs Kathryn Palmer
NationalityBritish
StatusResigned
Appointed29 November 1999(4 days after company formation)
Appointment Duration16 years, 5 months (resigned 11 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Lady Mary View
Hickleton
Doncaster
South Yorkshire
DN5 7BH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address39/42 Bridge Street
Swinton
Mexborough
South Yorkshire
S64 8AP
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardSwinton
Built Up AreaBarnsley/Dearne Valley
Address Matches4 other UK companies use this postal address

Shareholders

60 at £1Mr Michael Moran
50.00%
Ordinary A
60 at £1Mrs Kathryn Palmer
50.00%
Ordinary A

Financials

Year2014
Net Worth£76,536
Cash£14,027
Current Liabilities£112,026

Accounts

Latest Accounts30 November 2023 (3 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return25 November 2023 (4 months ago)
Next Return Due9 December 2024 (8 months, 2 weeks from now)

Charges

13 November 2007Delivered on: 29 November 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 99 lidgate lane thurnscoe. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
31 May 2000Delivered on: 2 June 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property 3 windsor square thurnscoe. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
31 May 2000Delivered on: 2 June 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 51 deightonby street thurnscoe. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
31 May 2000Delivered on: 2 June 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 55 co-operative street goldthorpe. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
31 May 2000Delivered on: 2 June 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being 52 lesley road goldthorpe. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
18 April 2000Delivered on: 21 April 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 hanover street thurnscoe barnsley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 March 2000Delivered on: 25 March 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 46 lesley road goldthorpe rotherham south yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 January 2000Delivered on: 27 January 2000
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

23 February 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
1 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
21 April 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
4 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
12 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
11 December 2018Change of details for Mr Dean Palmer as a person with significant control on 25 November 2018 (2 pages)
2 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
18 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
24 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
14 December 2016Confirmation statement made on 25 November 2016 with updates (8 pages)
14 December 2016Confirmation statement made on 25 November 2016 with updates (8 pages)
11 August 2016Termination of appointment of Kathryn Palmer as a director on 11 May 2016 (1 page)
11 August 2016Appointment of Mr Wayne Palmer as a secretary on 11 May 2016 (2 pages)
11 August 2016Appointment of Mr Wayne Palmer as a secretary on 11 May 2016 (2 pages)
11 August 2016Termination of appointment of Kathryn Palmer as a secretary on 11 May 2016 (1 page)
11 August 2016Termination of appointment of Kathryn Palmer as a director on 11 May 2016 (1 page)
11 August 2016Termination of appointment of Kathryn Palmer as a secretary on 11 May 2016 (1 page)
7 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
7 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
9 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 120
(5 pages)
9 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 120
(5 pages)
25 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
22 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 120
(5 pages)
22 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 120
(5 pages)
1 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
1 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
6 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 120
(5 pages)
6 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 120
(5 pages)
22 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
22 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
11 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
16 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
26 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
24 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
24 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
22 July 2010Total exemption full accounts made up to 30 November 2009 (12 pages)
22 July 2010Total exemption full accounts made up to 30 November 2009 (12 pages)
9 December 2009Director's details changed for Mrs Kathryn Palmer on 24 November 2009 (2 pages)
9 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Mrs Kathryn Palmer on 24 November 2009 (2 pages)
8 December 2009Director's details changed for Mr Michael Moran on 24 November 2009 (2 pages)
8 December 2009Director's details changed for Mr Michael Moran on 24 November 2009 (2 pages)
2 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
2 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
9 December 2008Return made up to 25/11/08; full list of members (4 pages)
9 December 2008Return made up to 25/11/08; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 30 November 2007 (12 pages)
22 April 2008Total exemption small company accounts made up to 30 November 2007 (12 pages)
11 December 2007Return made up to 25/11/07; full list of members (2 pages)
11 December 2007Return made up to 25/11/07; full list of members (2 pages)
29 November 2007Particulars of mortgage/charge (3 pages)
29 November 2007Particulars of mortgage/charge (3 pages)
27 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
27 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
12 December 2006Return made up to 25/11/06; full list of members (2 pages)
12 December 2006Return made up to 25/11/06; full list of members (2 pages)
19 April 2006Total exemption full accounts made up to 30 November 2005 (13 pages)
19 April 2006Total exemption full accounts made up to 30 November 2005 (13 pages)
19 December 2005Return made up to 25/11/05; full list of members (8 pages)
19 December 2005Return made up to 25/11/05; full list of members (8 pages)
13 April 2005Total exemption full accounts made up to 30 November 2004 (13 pages)
13 April 2005Total exemption full accounts made up to 30 November 2004 (13 pages)
13 December 2004Return made up to 25/11/04; full list of members (7 pages)
13 December 2004Return made up to 25/11/04; full list of members (7 pages)
15 March 2004Total exemption full accounts made up to 30 November 2003 (13 pages)
15 March 2004Total exemption full accounts made up to 30 November 2003 (13 pages)
9 December 2003Return made up to 25/11/03; full list of members (7 pages)
9 December 2003Return made up to 25/11/03; full list of members (7 pages)
28 April 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
28 April 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
4 December 2002Return made up to 25/11/02; full list of members (7 pages)
4 December 2002Return made up to 25/11/02; full list of members (7 pages)
30 April 2002Total exemption full accounts made up to 30 November 2001 (14 pages)
30 April 2002Total exemption full accounts made up to 30 November 2001 (14 pages)
29 November 2001Return made up to 25/11/01; full list of members (6 pages)
29 November 2001Return made up to 25/11/01; full list of members (6 pages)
28 March 2001Full accounts made up to 30 November 2000 (11 pages)
28 March 2001Full accounts made up to 30 November 2000 (11 pages)
4 December 2000Return made up to 25/11/00; full list of members (6 pages)
4 December 2000Return made up to 25/11/00; full list of members (6 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
21 April 2000Particulars of mortgage/charge (3 pages)
21 April 2000Particulars of mortgage/charge (3 pages)
25 March 2000Particulars of mortgage/charge (3 pages)
25 March 2000Particulars of mortgage/charge (3 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
17 December 1999New secretary appointed;new director appointed (2 pages)
17 December 1999New director appointed (2 pages)
17 December 1999Ad 29/11/99--------- £ si 120@1=120 £ ic 2/122 (2 pages)
17 December 1999Registered office changed on 17/12/99 from: 40/42 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
17 December 1999New director appointed (2 pages)
17 December 1999Registered office changed on 17/12/99 from: 40/42 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
17 December 1999New secretary appointed;new director appointed (2 pages)
17 December 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 December 1999Ad 29/11/99--------- £ si 120@1=120 £ ic 2/122 (2 pages)
17 December 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 December 1999Secretary resigned (1 page)
1 December 1999Registered office changed on 01/12/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
1 December 1999Director resigned (2 pages)
1 December 1999Secretary resigned (1 page)
1 December 1999Director resigned (2 pages)
1 December 1999Registered office changed on 01/12/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
25 November 1999Incorporation (16 pages)
25 November 1999Incorporation (16 pages)