Company NameBowens International Limited
Company StatusDissolved
Company Number00754171
CategoryPrivate Limited Company
Incorporation Date21 March 1963(61 years, 1 month ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)
Previous NameBowen's Sales & Service Limited

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Secretary NameMr Darren Paul Crossman
StatusClosed
Appointed25 May 2017(54 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 03 November 2020)
RoleCompany Director
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr Friedrich Trautwein
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed21 June 2017(54 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 03 November 2020)
RoleConsultant
Country of ResidenceGermany
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr Christopher Mark Wyer
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(28 years, 7 months after company formation)
Appointment Duration11 years, 12 months (resigned 24 October 2003)
RoleFinancial Director
Correspondence AddressHorseshoe Cottage Upper Street
Layham
Ipswich
Suffolk
IP7 5JZ
Director NameJon Alfred Whiting
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(28 years, 7 months after company formation)
Appointment Duration2 months (resigned 31 December 1991)
RoleCompany Director
Correspondence Address6 Shardeloes
Amersham
Buckinghamshire
HP7 0RL
Director NameMr Peter Anthony Louden
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(28 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 September 1998)
RoleTechnical Director
Correspondence AddressOld Timbers Harwich Road
Beaumont-Cum-Moze
Essex
Director NameJohn Arthur Reginald Allwright
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(28 years, 7 months after company formation)
Appointment Duration1 month (resigned 30 November 1991)
RoleCompany Director
Correspondence AddressJaggards
Rectory Road
Weeley Heath
Essex
CO16 9BN
Director NameMr Clifford Baldwin
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(28 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 14 September 2001)
RoleProduction Director
Correspondence Address32 Kings Road
Clacton On Sea
Essex
CO15 1BA
Secretary NameMr Anthony Gerald Cunningham
NationalityBritish
StatusResigned
Appointed31 October 1991(28 years, 7 months after company formation)
Appointment Duration2 months (resigned 01 January 1992)
RoleCompany Director
Correspondence AddressCleeve House
Weathercock Lane
Woburn Sands
Bedfordshire
MK17 8NP
Director NameMr Anthony Gerald Cunningham
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(28 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 May 1997)
RoleCompany Director
Correspondence AddressCleeve House
Weathercock Lane
Woburn Sands
Bedfordshire
MK17 8NP
Secretary NameMr Christopher Mark Wyer
NationalityBritish
StatusResigned
Appointed01 January 1992(28 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 24 October 2003)
RoleCompany Director / Fin Director
Correspondence AddressHorseshoe Cottage Upper Street
Layham
Ipswich
Suffolk
IP7 5JZ
Director NamePhilip John Buttery
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(28 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 July 1999)
RoleCompany Director
Correspondence Address108 Beach Road
Sand Bay
Weston Super Mare
Somerset
BS22 9UG
Director NameKathryn Houde
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 1995(32 years, 2 months after company formation)
Appointment Duration2 years (resigned 27 May 1997)
RoleManager
Correspondence Address1453 South Shore Court
Barrington
Illinois
60010
Director NameAlbert Velema
Date of BirthOctober 1948 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed01 August 1996(33 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 January 1998)
RoleCompany Director
Correspondence AddressPrinses Beatrixlaan 1
8051 Pg Hattem
Netherlands
Director NameRobert Ian Wade
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(34 years after company formation)
Appointment Duration2 years, 3 months (resigned 07 July 1999)
RoleCompany Director
Correspondence Address68 Eldred Drive
Great Cornard
Sudbury
Suffolk
CO10 0YZ
Director NameIan Ellis Humphries
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(34 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Wendover Road
Aylesbury
Buckinghamshire
HP21 9NL
Director NameMichael Taylor
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(36 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address355 Old Road
Clacton On Sea
Essex
CO15 3RH
Director NameDavid Keith Drew
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 1999(36 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 22 December 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1037 North Elmwood Avenue
Oak Park
Illinois 60302
United States
Director NameMr Andrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed18 April 2000(37 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address355 Old Road
Clacton On Sea
Essex
CO15 3RH
Director NameMr Ian Fisher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(37 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address355 Old Road
Clacton On Sea
Essex
CO15 3RH
Director NameMr Alan Thomas Fletcher
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(37 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address355 Old Road
Clacton On Sea
Essex
CO15 3RH
Director NameStephen Anthony Smith
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(37 years, 1 month after company formation)
Appointment Duration6 years (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tudor House
Week St Mary
Holsworthy
EX22 6UL
Secretary NameMichael Taylor
NationalityBritish
StatusResigned
Appointed24 October 2003(40 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapel House
Croquet Gardens, Wivenhoe
Colchester
Essex
CO7 9PQ
Director NameMr Mark Aherne
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(40 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 May 2009)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tudors
The Street
Brantham
Essex
CO11 1PH
Secretary NameMatthew Philip Balfour
NationalityBritish
StatusResigned
Appointed02 September 2004(41 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 August 2005)
RoleCompany Director
Correspondence Address70 Reeds Way
Stowmarket
Suffolk
IP14 4BP
Secretary NameLaura Smith
NationalityBritish
StatusResigned
Appointed01 August 2005(42 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 March 2014)
RoleAccountant
Correspondence Address355 Old Road
Clacton On Sea
Essex
CO15 3RH
Director NameMr Jonathan Charles Richardson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(42 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address355 Old Road
Clacton On Sea
Essex
CO15 3RH
Director NameMr Joe Clark
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed20 January 2010(46 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address355 Old Road
Clacton On Sea
Essex
CO15 3RH
Director NameMr Colin Halpern
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 2011(48 years after company formation)
Appointment Duration4 years, 11 months (resigned 16 February 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 6 Gilberd Court
Colchester
Essex
CO4 9WN
Director NameMr Christopher John Urgo
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 2011(48 years after company formation)
Appointment Duration1 year, 6 months (resigned 21 September 2012)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address355 Old Road
Clacton On Sea
Essex
CO15 3RH
Director NameMr Emerson Roberts
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(50 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 June 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Gilberd Court
Colchester
Essex
CO4 9WN
Secretary NameMrs Jane-Anne Spencer
StatusResigned
Appointed28 March 2014(51 years after company formation)
Appointment Duration3 years, 1 month (resigned 25 May 2017)
RoleCompany Director
Correspondence AddressUnit 6 Gilberd Court
Colchester
Essex
CO4 9WN
Director NameMr John Francis Gobbi
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed12 February 2015(51 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 July 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Gilberd Court
Colchester
Essex
CO4 9WN
Director NameMrs Christiane Brock
Date of BirthDecember 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed16 February 2016(52 years, 11 months after company formation)
Appointment Duration3 months (resigned 23 May 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnit 6 Gilberd Court
Colchester
Essex
CO4 9WN
Director NameMr Andreas Schaefer
Date of BirthDecember 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed06 June 2016(53 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnit 6 Gilberd Court Gilberd Court, Newcomen Way
Severalls Industrial Park
Colchester
CO4 9WN
Director NameDr Joerg Dockendorf
Date of BirthOctober 1978 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed18 October 2016(53 years, 7 months after company formation)
Appointment Duration8 months (resigned 21 June 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnit 6 Gilberd Court Gilberd Court, Newcomen Way
Severalls Industrial Park
Colchester
Essex
CO4 9WN

Contact

Websitewww.bowens.co.uk
Telephone01206 832650
Telephone regionColchester

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Mid Counties Photographic Supplies LTD
83.33%
Ordinary
100 at £1Mid Counties Photographic Supplies LTD
16.67%
Preference

Financials

Year2014
Turnover£9,752,000
Gross Profit£2,822,000
Net Worth£5,016,000
Cash£435,000
Current Liabilities£3,301,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

7 November 2013Delivered on: 19 November 2013
Persons entitled: Robus German Credit Special Situations Master Fund, L.P.

Classification: A registered charge
Particulars: Trade marks: UK00002590774. UK00002494987. UK00002372224. UK00003012916. Notification of addition to or amendment of charge.
Outstanding
10 June 2013Delivered on: 17 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 August 2012Delivered on: 9 August 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding
21 March 2011Delivered on: 26 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge over deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company as a continuing security for the payment on demand of the company's obligations and with full title guarantee charges all rights to the deposit to the bank see image for full details.
Outstanding
17 June 2016Delivered on: 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
6 June 2016Delivered on: 6 June 2016
Persons entitled: Shawbrook Bank Limited T/a Shawbrook Business Credit

Classification: A registered charge
Particulars: Each security obligor charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest:. (A) by way of first legal mortgage the specified real property;. (B) by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause 5.1(a);. (Ii) all licences to enter upon or us land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property other than specified real property;. (C) by way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 3 (details of security assets);. (D) by way of first fixed charge all intellectual property (if any) not charged by clause 5.1(q).. "Specified real property" means the estates and interests in freehold, leasehold and other immovable property (if any) specified in part 1 of schedule 3 (details of security assets), together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof;. (C) the benefit of all covenants given in respect thereof; and. (D) any other real property which shawbrook may designate as "specified real property".. All defined terms are as defined in the composite guarantee and debenture.
Outstanding
1 February 2011Delivered on: 11 February 2011
Satisfied on: 24 April 2012
Persons entitled: Burdale Capital Finance, Inc. (As Administrative Agent and Trustee for the Secured Parties, the Agent)

Classification: Supplemental debenture to the debenture and
Secured details: All monies due or to become due from each loan party to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The supplemental specified equipment, being: 1 canon eos 1DMKIV serial no 931001099, canon eos 7D, serial no 1580815795, 1 canon eos 7D, serial no 1580816048, and all spare parts and replacements for and all modificiations and additions to the supplemental specified equipment, see image for full details.
Fully Satisfied
30 June 2009Delivered on: 14 July 2009
Satisfied on: 24 April 2012
Persons entitled: Burdale Capital Finance Inc. as Administrative Agent and Trustee for the Secured Parties

Classification: Loan and security agreement
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigned pledged and granted all of its collateral see image for full details.
Fully Satisfied
30 June 2009Delivered on: 10 July 2009
Satisfied on: 24 April 2012
Persons entitled: Burdale Capital Finance, Inc., as Administrative Agent and Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from each loan party to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery (for details of properties charged please refer to the form 395). see image for full details.
Fully Satisfied
13 March 2006Delivered on: 21 March 2006
Satisfied on: 14 July 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
21 April 2000Delivered on: 2 May 2000
Satisfied on: 23 March 2006
Persons entitled: Royal Bank of Scotland PLC (As Agent and Trustee)

Classification: Guarantee & debenture
Secured details: All present and future obligations and liabilities of each obligor (as defined) to the security trustee and the secured beneficiaries (as defined) and to any of them under the financing documents (as defined).
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.
Fully Satisfied

Filing History

29 November 2017Satisfaction of charge 007541710009 in full (1 page)
4 October 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
2 October 2017Establishment of creditors or liquidation committee (7 pages)
11 September 2017Registered office address changed from Unit 6 Gilberd Court Colchester Essex CO4 9WN to 25 Farringdon Street London EC4A 4AB on 11 September 2017 (2 pages)
8 September 2017Statement of affairs (12 pages)
8 September 2017Appointment of a voluntary liquidator (2 pages)
3 July 2017Notification of Friedrich Trautwein as a person with significant control on 21 June 2017 (2 pages)
26 June 2017Appointment of Dr Friedrich Trautwein as a director on 21 June 2017 (2 pages)
26 June 2017Termination of appointment of Joerg Dockendorf as a director on 21 June 2017 (1 page)
26 June 2017Cessation of Joerg Dockendorf as a person with significant control on 26 June 2017 (1 page)
7 June 2017Termination of appointment of Andreas Schaefer as a director on 31 May 2017 (1 page)
26 May 2017Termination of appointment of Jane-Anne Spencer as a secretary on 25 May 2017 (1 page)
26 May 2017Appointment of Mr Darren Paul Crossman as a secretary on 25 May 2017 (2 pages)
8 March 2017Full accounts made up to 31 December 2015 (22 pages)
3 January 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
28 October 2016Appointment of Dr Joerg Dockendorf as a director on 18 October 2016 (2 pages)
29 July 2016Termination of appointment of John Francis Gobbi as a director on 29 July 2016 (1 page)
21 July 2016Full accounts made up to 31 December 2014 (22 pages)
29 June 2016Registration of charge 007541710011, created on 17 June 2016 (4 pages)
8 June 2016Appointment of Mr Andreas Schaefer as a director on 6 June 2016 (2 pages)
8 June 2016Termination of appointment of Christiane Brock as a director on 23 May 2016 (1 page)
7 June 2016Satisfaction of charge 007541710008 in full (1 page)
6 June 2016Registration of charge 007541710010, created on 6 June 2016 (44 pages)
17 February 2016Appointment of Mrs Christiane Brock as a director on 16 February 2016 (2 pages)
17 February 2016Termination of appointment of Colin Halpern as a director on 16 February 2016 (1 page)
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 600
(5 pages)
21 July 2015Termination of appointment of Emerson Roberts as a director on 11 June 2015 (1 page)
13 February 2015Appointment of Mr John Francis Gobbi as a director on 12 February 2015 (2 pages)
5 February 2015Registered office address changed from 6 Gilberd Court, Newcomen Way Severalls Industrial Park Colchester Essex CO4 9WN England to Unit 6 Gilberd Court Colchester Essex CO4 9WN on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 6 Gilberd Court, Newcomen Way Severalls Industrial Park Colchester Essex CO4 9WN England to Unit 6 Gilberd Court Colchester Essex CO4 9WN on 5 February 2015 (1 page)
16 December 2014Registered office address changed from 355 Old Road Clacton on Sea Essex CO15 3RH to 6 Gilberd Court, Newcomen Way Severalls Industrial Park Colchester Essex CO4 9WN on 16 December 2014 (1 page)
26 November 2014Termination of appointment of Michael Taylor as a director on 1 July 2013 (1 page)
26 November 2014Termination of appointment of Michael Taylor as a director on 1 July 2013 (1 page)
26 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 600
(5 pages)
3 October 2014Full accounts made up to 31 December 2013 (20 pages)
31 March 2014Secretary's details changed for Mrs Jane-Anne Spencer on 28 March 2014 (1 page)
28 March 2014Termination of appointment of Laura Smith as a secretary (1 page)
28 March 2014Secretary's details changed for Mrs Jane-Anne Spencer on 28 March 2014 (1 page)
28 March 2014Appointment of Mrs Jane-Anne Spencer as a secretary (2 pages)
27 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 600
(5 pages)
19 November 2013Registration of charge 007541710009 (40 pages)
8 August 2013Appointment of Mr Emerson Roberts as a director (2 pages)
15 July 2013Full accounts made up to 31 December 2012 (19 pages)
3 July 2013Termination of appointment of Joe Clark as a director (1 page)
17 June 2013Registration of charge 007541710008 (5 pages)
18 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
17 December 2012Termination of appointment of Christopher Urgo as a director (1 page)
17 December 2012Secretary's details changed for Laura Melanie Lankester on 31 October 2012 (1 page)
3 October 2012Full accounts made up to 31 December 2011 (19 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
26 October 2011Section 519 (1 page)
27 September 2011Full accounts made up to 31 December 2010 (24 pages)
27 April 2011Appointment of Mr Colin Halpern as a director (2 pages)
15 April 2011Appointment of Mr Christopher John Urgo as a director (2 pages)
14 April 2011Termination of appointment of Jonathan Richardson as a director (1 page)
14 April 2011Termination of appointment of Ian Fisher as a director (1 page)
14 April 2011Termination of appointment of Alan Fletcher as a director (1 page)
14 April 2011Termination of appointment of Andrew Fischer as a director (1 page)
26 March 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 5 (34 pages)
15 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
13 November 2010Director's details changed for Michael Taylor on 31 October 2010 (2 pages)
30 June 2010Full accounts made up to 31 December 2009 (24 pages)
22 January 2010Termination of appointment of David Drew as a director (1 page)
22 January 2010Director's details changed for Mr Ian Fisher on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Alan Thomas Fletcher on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Andrew Olaf Fischer on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Jonathan Charles Richardson on 22 January 2010 (2 pages)
22 January 2010Appointment of Mr Joe Clark as a director (2 pages)
26 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
26 November 2009Director's details changed for Michael Taylor on 1 October 2009 (2 pages)
26 November 2009Secretary's details changed for Laura Melanie Lankester on 1 October 2009 (1 page)
26 November 2009Director's details changed for Michael Taylor on 1 October 2009 (2 pages)
26 November 2009Secretary's details changed for Laura Melanie Lankester on 1 October 2009 (1 page)
26 October 2009Full accounts made up to 31 December 2008 (22 pages)
17 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 July 2009Particulars of a mortgage or charge / charge no: 4 (14 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 3 (17 pages)
7 July 2009Resolutions
  • RES13 ‐ Company novate ther obligations as borrowers under the senior dacilities agreement, directors may provide for the execution or ratification 25/06/2009
(2 pages)
7 July 2009Resolutions
  • RES13 ‐ Section 283 quoted 29/06/2009
(3 pages)
14 May 2009Appointment terminated director mark aherne (1 page)
28 November 2008Return made up to 31/10/08; full list of members (5 pages)
27 November 2008Director's change of particulars / andrew fischer / 07/11/2008 (1 page)
27 November 2008Secretary's change of particulars / laura lankester / 23/05/2008 (1 page)
24 October 2008Full accounts made up to 31 December 2007 (20 pages)
27 November 2007Return made up to 31/10/07; full list of members (4 pages)
25 October 2007Full accounts made up to 31 December 2006 (20 pages)
30 November 2006Return made up to 31/10/06; full list of members (3 pages)
29 November 2006Director's particulars changed (1 page)
16 August 2006Full accounts made up to 31 December 2005 (21 pages)
13 June 2006Director resigned (1 page)
28 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 March 2006Declaration of satisfaction of mortgage/charge (1 page)
21 March 2006Particulars of mortgage/charge (8 pages)
7 February 2006Declaration of assistance for shares acquisition (10 pages)
7 February 2006Declaration of assistance for shares acquisition (10 pages)
7 February 2006Declaration of assistance for shares acquisition (10 pages)
25 November 2005Return made up to 31/10/05; full list of members (3 pages)
25 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
22 August 2005New director appointed (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005New secretary appointed (2 pages)
16 June 2005Full accounts made up to 31 December 2004 (19 pages)
9 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 September 2004Full accounts made up to 31 December 2003 (18 pages)
10 September 2004New secretary appointed (2 pages)
10 September 2004Secretary resigned (1 page)
24 November 2003New director appointed (2 pages)
12 November 2003Return made up to 31/10/03; full list of members (9 pages)
12 November 2003Full accounts made up to 31 December 2002 (18 pages)
30 October 2003New secretary appointed (2 pages)
30 October 2003Secretary resigned;director resigned (1 page)
26 January 2003Auditor's resignation (3 pages)
7 November 2002Return made up to 31/10/02; full list of members (9 pages)
2 September 2002Full accounts made up to 31 December 2001 (16 pages)
3 November 2001Return made up to 31/10/01; full list of members (8 pages)
26 September 2001Director resigned (1 page)
5 September 2001Full accounts made up to 31 December 2000 (16 pages)
6 November 2000Return made up to 31/10/00; full list of members (8 pages)
6 June 2000New director appointed (5 pages)
6 June 2000Director resigned (1 page)
6 June 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
6 June 2000New director appointed (7 pages)
6 June 2000New director appointed (5 pages)
6 June 2000New director appointed (5 pages)
5 May 2000Declaration of assistance for shares acquisition (10 pages)
5 May 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
2 May 2000Particulars of mortgage/charge (10 pages)
20 January 2000Full accounts made up to 31 July 1999 (15 pages)
10 November 1999Return made up to 31/10/99; no change of members (7 pages)
18 August 1999New director appointed (2 pages)
18 August 1999Director resigned (1 page)
10 August 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
6 January 1999Full accounts made up to 31 July 1998 (15 pages)
10 November 1998Return made up to 31/10/98; no change of members (6 pages)
7 October 1998Memorandum and Articles of Association (19 pages)
14 September 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
24 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 1997New director appointed (2 pages)
5 November 1997Return made up to 31/10/97; full list of members (8 pages)
5 November 1997Full accounts made up to 31 July 1997 (15 pages)
22 June 1997Director resigned (1 page)
22 June 1997Director resigned (1 page)
30 April 1997Full accounts made up to 31 July 1996 (15 pages)
30 April 1997Registered office changed on 30/04/97 from: promandis house bradbourne drive tilbrook milton keynes bucks MK7 8AJ (1 page)
30 April 1997New director appointed (2 pages)
9 November 1996Return made up to 31/10/96; no change of members (9 pages)
21 August 1996New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
15 June 1992Company name changed bowen's sales & service LIMITED\certificate issued on 16/06/92 (3 pages)
21 March 1963Incorporation (11 pages)