Company NameGower Group Limited
DirectorsAnthony George Ryall and Daniel Arthur Edward Carr
Company StatusActive
Company Number04083229
CategoryPrivate Limited Company
Incorporation Date4 October 2000(23 years, 6 months ago)
Previous NameHamsard 2216 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Anthony George Ryall
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2016(15 years, 6 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolmfield Industrial Estate
Halifax
West Yorkshire
HX2 9TN
Director NameMr Daniel Arthur Edward Carr
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2017(16 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Allington Way
Darlington
DL1 4XT
Director NameAlan Wormwell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address10 The Spinney
Brighouse
West Yorkshire
HD6 2JW
Director NameVincent Mitchell Lovell Gwilliam
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2003)
RoleInvestment Banker
Correspondence Address20 Flanchford Road
Stamford Brook
London
W12 9ND
Director NameKevin Ohle
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed04 January 2001(3 months after company formation)
Appointment Duration5 years (resigned 16 January 2006)
RoleCompany Director
Correspondence AddressRosegarth
44 Grove Road
Ilkley
West Yorkshire
LS29 9QF
Director NameMr Richard Hugh Reynolds
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(3 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrentwood
Denton
Ilkley
West Yorkshire
LS29 0HE
Secretary NameAlan Wormwell
NationalityBritish
StatusResigned
Appointed04 January 2001(3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address10 The Spinney
Brighouse
West Yorkshire
HD6 2JW
Director NameFredrik Cappelen
Date of BirthApril 1957 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed01 December 2003(3 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 2008)
RoleManaging Director And Ceo
Correspondence AddressKarlavagen 85
114 59 Stockholm
Foreign
Director NameIngemar Tarnskar
Date of BirthApril 1961 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed01 December 2003(3 years, 1 month after company formation)
Appointment Duration1 month (resigned 01 January 2004)
RoleSupply Director
Correspondence AddressEmil Strandsergs Vag 15
429 33 Kullavik
Sweden
Director NameFolke Lennart Rappe
Date of BirthMarch 1944 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed01 December 2003(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 20 April 2005)
RoleExecutive Vice President Cfo
Correspondence AddressDingeatan 24
426 76 Vastra Frolunda
Sweden
Secretary NameKevin Ohle
NationalityIrish
StatusResigned
Appointed01 December 2003(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 16 January 2006)
RoleCompany Director
Correspondence AddressRosegarth
44 Grove Road
Ilkley
West Yorkshire
LS29 9QF
Director NamePeter Petersson
Date of BirthMay 1951 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed16 March 2004(3 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 April 2008)
RoleVice President
Correspondence AddressC/O 1 Lafton
Storgata 1
3510 Honefoss
Norway
Director NameJan Johansson
Date of BirthAugust 1962 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed20 April 2005(4 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2008)
RoleCeo Nobia Group
Correspondence AddressKuarntorpsuagen 30i
Taby
18355
Seden
Director NameMartin James Elgood
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House
32 Grove Road
Ilkley
West Yorkshire
LS29 9QE
Director NameMs Ruth Moran
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(5 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 October 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address502 Broad Lane
Leeds
West Yorkshire
LS13 3HB
Secretary NameMs Ruth Moran
NationalityBritish
StatusResigned
Appointed16 January 2006(5 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 October 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address502 Broad Lane
Leeds
West Yorkshire
LS13 3HB
Director NameMr Nicholas Giovanni Lewis Friend
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(6 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2010)
RoleMD
Country of ResidenceEngland
Correspondence Address21 Calver Mill
Calver
Hope Valley
Derbyshire
S32 3YU
Director NamePreben Bager
Date of BirthDecember 1948 (Born 75 years ago)
NationalityDanish
StatusResigned
Appointed01 April 2008(7 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 October 2010)
RoleGroup Ceo
Country of ResidenceSweden
Correspondence AddressHolmfield Industrial Estate
Halifax
West Yorkshire
HX2 9TN
Director NameMrs Nicola Jane Hardcastle
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(10 years after company formation)
Appointment Duration11 years, 7 months (resigned 31 May 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHolmfield Industrial Estate
Halifax
West Yorkshire
HX2 9TN
Secretary NameMrs Nicola Jane Hardcastle
StatusResigned
Appointed15 October 2010(10 years after company formation)
Appointment Duration11 years, 7 months (resigned 31 May 2022)
RoleCompany Director
Correspondence AddressHolmfield Industrial Estate
Halifax
West Yorkshire
HX2 9TN
Director NameHammond Suddards Directors Limited (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Contact

Websitegower-kitchens.co.uk

Location

Registered AddressHolmfield Industrial Estate
Halifax
West Yorkshire
HX2 9TN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardIllingworth and Mixenden
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

330k at £1Nobia Holdings Uk LTD
75.00%
Conv Part Ord
110k at £1Nobia Holdings Uk LTD
25.00%
Ordinary

Financials

Year2014
Net Worth-£10,000
Current Liabilities£120,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Charges

5 January 2001Delivered on: 17 January 2001
Satisfied on: 6 May 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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

14 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
5 November 2020Full accounts made up to 31 December 2019 (18 pages)
20 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (16 pages)
23 April 2019Director's details changed for Mr Daniel Arthur Edward Carr on 11 April 2019 (2 pages)
18 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
11 June 2018Full accounts made up to 31 December 2017 (15 pages)
21 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (14 pages)
6 October 2017Full accounts made up to 31 December 2016 (14 pages)
12 January 2017Appointment of Mr Daniel Arthur Edward Carr as a director on 3 January 2017 (2 pages)
12 January 2017Appointment of Mr Daniel Arthur Edward Carr as a director on 3 January 2017 (2 pages)
20 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (14 pages)
9 October 2016Full accounts made up to 31 December 2015 (14 pages)
5 April 2016Appointment of Mr Anthony George Ryall as a director on 5 April 2016 (2 pages)
5 April 2016Appointment of Mr Anthony George Ryall as a director on 5 April 2016 (2 pages)
22 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 440,000
(4 pages)
22 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 440,000
(4 pages)
3 September 2015Full accounts made up to 31 December 2014 (11 pages)
3 September 2015Full accounts made up to 31 December 2014 (11 pages)
30 April 2015Secretary's details changed for Nicola Saul on 30 December 2014 (1 page)
30 April 2015Director's details changed for Mrs Nicola Jane Saul on 30 December 2014 (2 pages)
30 April 2015Secretary's details changed for Nicola Saul on 30 December 2014 (1 page)
30 April 2015Director's details changed for Mrs Nicola Jane Saul on 30 December 2014 (2 pages)
17 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 440,000
(4 pages)
17 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 440,000
(4 pages)
31 October 2014Director's details changed for Mrs Nicola Jane Saul on 17 October 2014 (2 pages)
31 October 2014Director's details changed for Mrs Nicola Jane Saul on 17 October 2014 (2 pages)
22 September 2014Full accounts made up to 31 December 2013 (11 pages)
22 September 2014Full accounts made up to 31 December 2013 (11 pages)
18 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 440,000
(4 pages)
18 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 440,000
(4 pages)
11 September 2013Full accounts made up to 31 December 2012 (11 pages)
11 September 2013Full accounts made up to 31 December 2012 (11 pages)
19 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
15 March 2012Full accounts made up to 31 December 2011 (11 pages)
15 March 2012Full accounts made up to 31 December 2011 (11 pages)
22 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
22 September 2011Full accounts made up to 31 December 2010 (11 pages)
22 September 2011Full accounts made up to 31 December 2010 (11 pages)
23 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
16 November 2010Termination of appointment of Ruth Moran as a director (1 page)
16 November 2010Appointment of Nicola Saul as a secretary (1 page)
16 November 2010Appointment of Nicola Saul as a director (2 pages)
16 November 2010Termination of appointment of Ruth Moran as a secretary (1 page)
16 November 2010Appointment of Nicola Saul as a secretary (1 page)
16 November 2010Termination of appointment of Ruth Moran as a director (1 page)
16 November 2010Appointment of Nicola Saul as a director (2 pages)
16 November 2010Termination of appointment of Ruth Moran as a secretary (1 page)
13 October 2010Termination of appointment of Preben Bager as a director (1 page)
13 October 2010Termination of appointment of Preben Bager as a director (1 page)
1 October 2010Termination of appointment of Nicholas Friend as a director (1 page)
1 October 2010Termination of appointment of Nicholas Friend as a director (1 page)
29 March 2010Full accounts made up to 31 December 2009 (11 pages)
29 March 2010Full accounts made up to 31 December 2009 (11 pages)
14 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Preben Bager on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Preben Bager on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Preben Bager on 1 October 2009 (2 pages)
14 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
24 July 2009Full accounts made up to 31 December 2008 (11 pages)
24 July 2009Full accounts made up to 31 December 2008 (11 pages)
5 January 2009Director's change of particulars / nicholas friend / 13/12/2008 (1 page)
5 January 2009Director's change of particulars / nicholas friend / 13/12/2008 (1 page)
5 January 2009Return made up to 13/12/08; full list of members (4 pages)
5 January 2009Return made up to 13/12/08; full list of members (4 pages)
22 October 2008Full accounts made up to 31 December 2007 (11 pages)
22 October 2008Full accounts made up to 31 December 2007 (11 pages)
10 September 2008Appointment terminated director jan johansson (1 page)
10 September 2008Appointment terminated director jan johansson (1 page)
10 September 2008Appointment terminated director peter petersson (1 page)
10 September 2008Appointment terminated director peter petersson (1 page)
11 June 2008Director appointed preben bager (2 pages)
11 June 2008Director appointed preben bager (2 pages)
27 May 2008Appointment terminated director fredrik cappelen (1 page)
27 May 2008Appointment terminated director fredrik cappelen (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
8 January 2008Return made up to 13/12/07; full list of members (3 pages)
8 January 2008Director resigned (1 page)
8 January 2008Return made up to 13/12/07; full list of members (3 pages)
8 January 2008Director resigned (1 page)
1 September 2007Full accounts made up to 31 December 2006 (9 pages)
1 September 2007Full accounts made up to 31 December 2006 (9 pages)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
15 January 2007Return made up to 13/12/06; full list of members (9 pages)
15 January 2007Return made up to 13/12/06; full list of members (9 pages)
4 October 2006Full accounts made up to 31 December 2005 (10 pages)
4 October 2006Full accounts made up to 31 December 2005 (10 pages)
22 February 2006New secretary appointed;new director appointed (2 pages)
22 February 2006New secretary appointed;new director appointed (2 pages)
22 February 2006Secretary resigned;director resigned (1 page)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006Secretary resigned;director resigned (1 page)
22 February 2006Return made up to 13/12/05; full list of members (8 pages)
22 February 2006Return made up to 13/12/05; full list of members (8 pages)
24 November 2005Full accounts made up to 31 December 2004 (11 pages)
24 November 2005Full accounts made up to 31 December 2004 (11 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
26 January 2005Return made up to 13/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2005Return made up to 13/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
8 December 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
6 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004Director resigned (1 page)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
26 March 2004Return made up to 13/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 March 2004Return made up to 13/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 March 2004New secretary appointed (1 page)
19 March 2004New secretary appointed (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Secretary resigned;director resigned (1 page)
16 March 2004Secretary resigned;director resigned (1 page)
31 January 2004Group of companies' accounts made up to 30 March 2003 (25 pages)
31 January 2004Group of companies' accounts made up to 30 March 2003 (25 pages)
19 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
19 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
10 January 2003Return made up to 13/12/02; full list of members (9 pages)
10 January 2003Return made up to 13/12/02; full list of members (9 pages)
26 November 2002Group of companies' accounts made up to 31 March 2002 (25 pages)
26 November 2002Group of companies' accounts made up to 31 March 2002 (25 pages)
22 January 2002Return made up to 13/12/01; no change of members (5 pages)
22 January 2002Return made up to 13/12/01; no change of members (5 pages)
16 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
16 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
5 July 2001Company name changed hamsard 2216 LIMITED\certificate issued on 05/07/01 (5 pages)
5 July 2001Company name changed hamsard 2216 LIMITED\certificate issued on 05/07/01 (5 pages)
1 February 2001Statement of affairs (24 pages)
1 February 2001Statement of affairs (24 pages)
21 January 2001New director appointed (2 pages)
21 January 2001Director resigned (1 page)
21 January 2001New director appointed (3 pages)
21 January 2001New director appointed (2 pages)
21 January 2001Registered office changed on 21/01/01 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
21 January 2001New secretary appointed;new director appointed (3 pages)
21 January 2001Nc inc already adjusted 04/01/01 (1 page)
21 January 2001Ad 05/01/01--------- £ si 439999@1=439999 £ ic 1/440000 (2 pages)
21 January 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
21 January 2001Secretary resigned (1 page)
21 January 2001New secretary appointed;new director appointed (3 pages)
21 January 2001Ad 05/01/01--------- £ si 439999@1=439999 £ ic 1/440000 (2 pages)
21 January 2001Secretary resigned (1 page)
21 January 2001Registered office changed on 21/01/01 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
21 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
21 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
21 January 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
21 January 2001New director appointed (3 pages)
21 January 2001Director resigned (1 page)
21 January 2001New director appointed (3 pages)
21 January 2001Nc inc already adjusted 04/01/01 (1 page)
21 January 2001New director appointed (3 pages)
17 January 2001Particulars of mortgage/charge (7 pages)
17 January 2001Particulars of mortgage/charge (7 pages)
4 October 2000Incorporation (18 pages)
4 October 2000Incorporation (18 pages)