Company NameBowlander Holdings Ltd
DirectorsCarole Stephens and Robin John Stephens
Company StatusActive
Company Number09330265
CategoryPrivate Limited Company
Incorporation Date27 November 2014(9 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Carole Stephens
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLow House Farm Wharfe
Austwick
Lancaster
LA2 8DQ
Director NameMr Robin John Stephens
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2016(1 year, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow House Farm Wharfe
Austwick
Lancaster
LA2 8DQ

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

50 at £1Carole Stephens
50.00%
Ordinary A
50 at £1Carole Stephens
50.00%
Ordinary B

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 Return11 December 2023 (4 months, 3 weeks ago)
Next Return Due25 December 2024 (7 months, 3 weeks from now)

Filing History

13 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
5 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
4 January 2023Confirmation statement made on 11 December 2022 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
17 December 2021Confirmation statement made on 11 December 2021 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)
11 January 2021Confirmation statement made on 11 December 2020 with updates (5 pages)
8 January 2021Director's details changed for Carole Stephens on 1 December 2020 (2 pages)
8 January 2021Change of details for Carole Stephens as a person with significant control on 1 December 2020 (2 pages)
8 January 2021Director's details changed for Mr Robin John Stephens on 1 December 2020 (2 pages)
4 January 2021Director's details changed for Carole Stephens on 4 January 2021 (2 pages)
26 August 2020Registered office address changed from Mill House Long Building Sawley Clitheroe Lancs BB7 4LE to Low House Farm Wharfe Austwick Lancaster LA2 8DQ on 26 August 2020 (1 page)
17 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 January 2019Confirmation statement made on 27 November 2018 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
16 November 2017Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
16 November 2017Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
16 November 2017Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
16 November 2017Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
22 August 2017Previous accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
22 August 2017Previous accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
4 January 2017Confirmation statement made on 27 November 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 27 November 2016 with updates (6 pages)
25 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
25 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
8 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 April 2016Memorandum and Articles of Association (20 pages)
8 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 April 2016Change of share class name or designation (2 pages)
8 April 2016Memorandum and Articles of Association (20 pages)
8 April 2016Change of share class name or designation (2 pages)
24 March 2016Appointment of Mr Robin John Stephens as a director on 15 March 2016 (2 pages)
24 March 2016Appointment of Mr Robin John Stephens as a director on 15 March 2016 (2 pages)
10 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 19/01/2016
(6 pages)
10 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 19/01/2016
(6 pages)
29 February 2016Statement of capital following an allotment of shares on 19 January 2016
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 10/03/2016
(4 pages)
29 February 2016Statement of capital following an allotment of shares on 19 January 2016
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 10/03/2016
(4 pages)
4 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
1 December 2015Change of share class name or designation (2 pages)
1 December 2015Change of share class name or designation (2 pages)
1 December 2015Resolutions
  • RES13 ‐ Convert and consolidate shares 17/11/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Convert and consolidate shares 17/11/2015
(1 page)
27 November 2014Incorporation
Statement of capital on 2014-11-27
  • GBP 50
  • GBP 50
(28 pages)
27 November 2014Incorporation
Statement of capital on 2014-11-27
  • GBP 50
  • GBP 50
(28 pages)