Company NameBowater Projects Limited
DirectorJohn Riordan
Company StatusActive
Company Number07336109
CategoryPrivate Limited Company
Incorporation Date4 August 2010(13 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr John Riordan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2020(10 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTitan Business Centre Bradford Road
Birstall
Batley
WF17 9PH
Director NameMs Joanne Maria Holland
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish,Australian
StatusResigned
Appointed04 August 2010(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Bryanston Mansions York Street
London
W1H 1DA
Director NameBaranowski Christopher
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(2 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhs Halo Water Orton Lane
Minworth
Sutton Coldfield
West Midlands
B76 9BW
Director NameMr David Arthur Jones
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(10 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVeka Plc Farrington Road
Burnley
Lancashire
BB11 5DA
Secretary NameMr Graham Fitton
StatusResigned
Appointed06 June 2011(10 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 February 2019)
RoleCompany Director
Correspondence AddressVeka Plc Farrington Road
Rosendale Road Industrial Estate
Burnley
Lancashire
BB11 5DA
Director NameMr John Stewart Ross
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2019(8 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerrymoor Way Park Springs
Grimethorpe
Barnsley
S72 7BN
Director NameMr Declan McKelvey
Date of BirthMay 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed20 June 2019(8 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOffice 32 920 Bradford Road
Birstall
Batley
WF17 9PH

Contact

Websitebowaterbuildingproducts.com
Telephone0121 7498191
Telephone regionBirmingham

Location

Registered AddressTitan Business Centre Bradford Road
Birstall
Batley
WF17 9PH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Bowater Building Products LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Charges

19 August 2020Delivered on: 21 August 2020
Persons entitled: Praesidian Capital Luxco 2 S.A.R.L.

Classification: A registered charge
Outstanding
19 August 2020Delivered on: 21 August 2020
Persons entitled: Praesidian Capital Luxco 2 S.A.R.L.

Classification: A registered charge
Outstanding
6 March 2019Delivered on: 8 March 2019
Persons entitled: Praetura Commercial Finance Limited

Classification: A registered charge
Particulars: The relevant obligor with full title guarantee in accordance with the law of property (miscellaneous provisions) act 1994 charges in favour of praetura as continuing security for the payment and discharge of the secured obligations:. By way of legal mortgage, the real property, the details of which are set out in part 1 of the schedule; by way of fixed charge, any real property now or at any time after the date of this deed belonging to any obligor, by way of fixed charge the plant and machinery, the details of which are set out in part 2 of the schedule and by way of fixed charge all present and future intellectual property rights owned by it.
Outstanding
5 February 2019Delivered on: 11 February 2019
Persons entitled: Praesidian Capital Luxco 2 S.A.R.L.

Classification: A registered charge
Particulars: All land and intellectual property now or in the future owned or acquired by the chargor.
Outstanding
22 March 2012Delivered on: 28 March 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.
Outstanding

Filing History

30 January 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
12 October 2023Registered office address changed from C/O Alm Accounts, Kybc Old Great North Road Darrington Pontefract WF8 3HT United Kingdom to Titan Business Centre Bradford Road Birstall Batley WF17 9PH on 12 October 2023 (1 page)
12 October 2023Change of details for Bowater Building Products Limited as a person with significant control on 12 October 2023 (2 pages)
29 August 2023Registered office address changed from Office 37 C/O Alm Accounts Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE England to C/O Alm Accounts, Kybc Old Great North Road Darrington Pontefract WF8 3HT on 29 August 2023 (1 page)
13 April 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
23 November 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
14 June 2022Change of details for Bowater Building Products Limited as a person with significant control on 1 April 2022 (2 pages)
9 May 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
9 May 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
9 May 2022Registered office address changed from Office 32 920 Bradford Road Birstall Batley WF17 9PH England to Office 37 C/O Alm Accounts Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE on 9 May 2022 (1 page)
18 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
15 March 2021Confirmation statement made on 15 March 2021 with updates (3 pages)
15 October 2020Satisfaction of charge 073361090005 in full (1 page)
15 October 2020Appointment of Mr John Riordan as a director on 21 September 2020 (2 pages)
15 October 2020Satisfaction of charge 073361090002 in full (1 page)
15 October 2020Registered office address changed from Unit F, St Mowden Park Spinners Road Wheatley Hall Road Doncaster DN2 4LT England to Office 32 920 Bradford Road Birstall Batley WF17 9PH on 15 October 2020 (1 page)
15 October 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
15 October 2020Termination of appointment of Declan Mckelvey as a director on 21 September 2020 (1 page)
15 October 2020Satisfaction of charge 073361090004 in full (1 page)
28 September 2020Previous accounting period extended from 30 September 2019 to 30 June 2020 (1 page)
21 August 2020Satisfaction of charge 073361090003 in full (1 page)
21 August 2020Registration of charge 073361090004, created on 19 August 2020 (45 pages)
21 August 2020Registration of charge 073361090005, created on 19 August 2020 (45 pages)
13 August 2020Registered office address changed from Ferrymoor Way Park Springs Grimethorpe Barnsley S72 7BN England to Unit F, St Mowden Park Spinners Road Wheatley Hall Road Doncaster DN2 4LT on 13 August 2020 (1 page)
18 March 2020Confirmation statement made on 1 September 2019 with no updates (3 pages)
18 March 2020Accounts for a dormant company made up to 31 December 2018 (2 pages)
22 June 2019Termination of appointment of John Stewart Ross as a director on 18 June 2019 (1 page)
20 June 2019Appointment of Mr Declan Mckelvey as a director on 20 June 2019 (2 pages)
8 March 2019Registration of charge 073361090003, created on 6 March 2019 (31 pages)
11 February 2019Registration of charge 073361090002, created on 5 February 2019 (8 pages)
6 February 2019Registered office address changed from Veka Plc Farrington Road Burnley Lancashire BB11 5DA to Ferrymoor Way Park Springs Grimethorpe Barnsley S72 7BN on 6 February 2019 (1 page)
6 February 2019Current accounting period shortened from 31 December 2019 to 30 September 2019 (1 page)
6 February 2019Termination of appointment of Graham Fitton as a secretary on 5 February 2019 (1 page)
6 February 2019Appointment of Mr John Stewart Ross as a director on 5 February 2019 (2 pages)
6 February 2019Termination of appointment of David Arthur Jones as a director on 5 February 2019 (1 page)
20 December 2018Satisfaction of charge 1 in full (1 page)
5 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
26 July 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
27 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
18 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
18 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
16 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(4 pages)
16 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(4 pages)
16 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(4 pages)
14 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
9 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
9 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
9 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
6 September 2012Registered office address changed from Water Orton Lane Minworth Sutton Coldfield West Midlands B76 9BW United Kingdom on 6 September 2012 (1 page)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
6 September 2012Registered office address changed from Water Orton Lane Minworth Sutton Coldfield West Midlands B76 9BW United Kingdom on 6 September 2012 (1 page)
6 September 2012Registered office address changed from Water Orton Lane Minworth Sutton Coldfield West Midlands B76 9BW United Kingdom on 6 September 2012 (1 page)
20 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
20 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 September 2011Termination of appointment of Baranowski Christopher as a director (1 page)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
1 September 2011Appointment of Mr Graham Fitton as a secretary (2 pages)
1 September 2011Appointment of Mr Graham Fitton as a secretary (2 pages)
1 September 2011Appointment of Mr David Arthur Jones as a director (2 pages)
1 September 2011Appointment of Mr David Arthur Jones as a director (2 pages)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
1 September 2011Termination of appointment of Baranowski Christopher as a director (1 page)
1 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
4 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 November 2010Termination of appointment of Joanne Holland as a director (2 pages)
5 November 2010Appointment of Baranowski Christopher as a director (3 pages)
5 November 2010Termination of appointment of Joanne Holland as a director (2 pages)
5 November 2010Current accounting period shortened from 31 August 2011 to 31 December 2010 (3 pages)
5 November 2010Current accounting period shortened from 31 August 2011 to 31 December 2010 (3 pages)
5 November 2010Appointment of Baranowski Christopher as a director (3 pages)
4 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)