Company NameGrant & Bowman Limited
Company StatusActive
Company Number00918578
CategoryPrivate Limited Company
Incorporation Date18 October 1967(56 years, 6 months ago)
Previous NameGrant & Bowman (Wholesale) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Alistair Bowman
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1991(24 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Little Green
Richmond
Surrey
TW9 1QH
Director NameMr Myles David Jaakko Bowman
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2000(32 years, 5 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address720 North Oakhurst Drive
Beverly Hills
California
90210
Director NameMr Daniel Barrie Estrin
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2007(39 years, 4 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Marsh Lane
Mill Hill
London
NW7 4QN
Secretary NameVictoria Green
StatusCurrent
Appointed01 October 2022(54 years, 12 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address1st Floor
Sheraton House
Lower Road
Chorley Wood Herts
WD3 5LH
Director NamePaula Marjatta Bowman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityFinnish
StatusResigned
Appointed03 November 1991(24 years after company formation)
Appointment Duration8 years, 1 month (resigned 30 December 1999)
RoleCompany Director
Correspondence AddressPenthouse 30 Regatta Point
38 Kew Bridge Road
Brentford
Middlesex
TW8 0EB
Director NameMalcolm Bowman
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(24 years after company formation)
Appointment Duration27 years, 3 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address701 Eurotowers
Europort Road
Gibraltar
Foreign
Secretary NamePaula Marjatta Bowman
NationalityFinnish
StatusResigned
Appointed03 November 1991(24 years after company formation)
Appointment Duration1 year, 11 months (resigned 04 October 1993)
RoleCompany Director
Correspondence Address3 Rotherwick Court
London
NW11 7DE
Secretary NameMaria Hajineocli
NationalityBritish
StatusResigned
Appointed04 October 1993(25 years, 11 months after company formation)
Appointment Duration29 years (resigned 01 October 2022)
RoleSecretary
Correspondence Address102 Sydney Road
Hornsey
London
N8 0EX
Director NameMr Raymond Mark Estrin
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(30 years, 5 months after company formation)
Appointment Duration23 years, 8 months (resigned 10 December 2021)
RoleCompany Director
Correspondence Address4.523 Eurotowers
Gibraltar
Foreign
Director NameCraig Andrew Jonathan Bowers
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(33 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 December 2003)
RoleSales Manager
Correspondence Address25 Millington Road
Wallingford
Oxfordshire
OX10 8FE

Contact

Websitegrantandbowman.com
Telephone07 860267523
Telephone regionMobile

Location

Registered Address1st Floor
Sheraton House
Lower Road
Chorley Wood Herts
WD3 5LH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

16 at £1Malcolm Bowman & Company LTD
8.00%
Ordinary A
10 at £1Mr Myles David Jakko Bowman
5.00%
Ordinary
10 at £1Mr Myles David Jakko Bowman
5.00%
Ordinary A
49 at £1Mr David Alistair Bowman
24.50%
Ordinary
49 at £1Mr David Alistair Bowman
24.50%
Ordinary A
41 at £1Malcolm Bowman & Myles David
20.50%
Ordinary
25 at £1Malcolm Bowman & Myles David
12.50%
Ordinary A

Financials

Year2014
Turnover£26,005,692
Net Worth£8,193,997
Cash£594,077
Current Liabilities£7,816,977

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

31 December 1997Delivered on: 3 January 1998
Persons entitled: Griffin Credit Services Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
18 November 1996Delivered on: 19 November 1996
Persons entitled: Midland 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: 20 market place brentford midd'x TW8 8EQ with all rights,licences,guarantees,deeds,goodwill of business and all other payments. See the mortgage charge document for full details.
Outstanding
23 October 1992Delivered on: 31 October 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company, and all patents patent applications inventions trade marks etc (see form 395 for full details).
Outstanding
28 January 1985Delivered on: 6 February 1985
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on book & other debts. Floating charge on all undertaking and all property and assets present and future including bookdebts uncalled capital except for those mentioned above.
Outstanding
5 January 1990Delivered on: 9 January 1990
Satisfied on: 21 October 2008
Persons entitled: The Law Society)(As Trustee of the Solicitors Staff Pension Fund

Classification: Assignment by way of mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 11/8/89.
Particulars: The debt created by the account & all funds now or from time to time standing to the credit of the account.
Fully Satisfied

Filing History

12 October 2023Confirmation statement made on 30 September 2023 with updates (4 pages)
10 October 2023Director's details changed for Mr Daniel Barrie Estrin on 1 September 2023 (2 pages)
29 March 2023Full accounts made up to 31 March 2022 (24 pages)
17 October 2022Termination of appointment of Maria Hajineocli as a secretary on 1 October 2022 (1 page)
17 October 2022Appointment of Victoria Green as a secretary on 1 October 2022 (2 pages)
3 October 2022Confirmation statement made on 30 September 2022 with updates (4 pages)
18 January 2022Termination of appointment of Raymond Mark Estrin as a director on 10 December 2021 (1 page)
21 December 2021Full accounts made up to 31 March 2021 (21 pages)
25 November 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
15 April 2021Full accounts made up to 31 March 2020 (20 pages)
11 November 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
3 September 2020Director's details changed for Mr David Alistair Bowman on 3 September 2020 (2 pages)
3 September 2020Cessation of Malcolm Bowman as a person with significant control on 1 October 2019 (1 page)
3 September 2020Change of details for Mr Myles David Jaakko Bowman as a person with significant control on 1 October 2019 (2 pages)
31 December 2019Full accounts made up to 31 March 2019 (20 pages)
5 November 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
8 March 2019Termination of appointment of Malcolm Bowman as a director on 1 February 2019 (1 page)
7 January 2019Full accounts made up to 31 March 2018 (20 pages)
1 November 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
4 January 2018Full accounts made up to 31 March 2017 (21 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
10 January 2017Full accounts made up to 31 March 2016 (20 pages)
10 January 2017Full accounts made up to 31 March 2016 (20 pages)
18 November 2016Confirmation statement made on 30 September 2016 with updates (8 pages)
18 November 2016Confirmation statement made on 30 September 2016 with updates (8 pages)
24 March 2016Director's details changed for Myles David Jaakko Bowman on 23 March 2016 (2 pages)
24 March 2016Director's details changed for Myles David Jaakko Bowman on 23 March 2016 (2 pages)
3 January 2016Accounts for a medium company made up to 31 March 2015 (18 pages)
3 January 2016Accounts for a medium company made up to 31 March 2015 (18 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 200
(9 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 200
(9 pages)
7 January 2015Accounts for a medium company made up to 31 March 2014 (19 pages)
7 January 2015Accounts for a medium company made up to 31 March 2014 (19 pages)
16 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 200
(9 pages)
16 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 200
(9 pages)
12 May 2014Director's details changed for Myles David Jakko Bowman on 20 March 2014 (2 pages)
12 May 2014Director's details changed for Myles David Jakko Bowman on 20 March 2014 (2 pages)
31 October 2013Accounts for a medium company made up to 31 March 2013 (16 pages)
31 October 2013Accounts for a medium company made up to 31 March 2013 (16 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 200
(9 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 200
(9 pages)
7 January 2013Accounts for a medium company made up to 31 March 2012 (15 pages)
7 January 2013Accounts for a medium company made up to 31 March 2012 (15 pages)
14 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (9 pages)
14 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (9 pages)
4 January 2012Accounts for a medium company made up to 31 March 2011 (15 pages)
4 January 2012Accounts for a medium company made up to 31 March 2011 (15 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (9 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (9 pages)
30 December 2010Accounts for a medium company made up to 31 March 2010 (17 pages)
30 December 2010Accounts for a medium company made up to 31 March 2010 (17 pages)
25 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (9 pages)
25 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (9 pages)
29 January 2010Accounts for a medium company made up to 31 March 2009 (17 pages)
29 January 2010Accounts for a medium company made up to 31 March 2009 (17 pages)
12 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (7 pages)
12 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (7 pages)
29 January 2009Accounts for a medium company made up to 31 March 2008 (18 pages)
29 January 2009Accounts for a medium company made up to 31 March 2008 (18 pages)
23 October 2008Return made up to 30/09/08; full list of members (6 pages)
23 October 2008Return made up to 30/09/08; full list of members (6 pages)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
24 January 2008Accounts for a medium company made up to 31 March 2007 (18 pages)
24 January 2008Accounts for a medium company made up to 31 March 2007 (18 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
7 November 2007Return made up to 30/09/07; full list of members (4 pages)
7 November 2007Return made up to 30/09/07; full list of members (4 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
4 January 2007Accounts for a medium company made up to 31 March 2006 (18 pages)
4 January 2007Accounts for a medium company made up to 31 March 2006 (18 pages)
23 October 2006Return made up to 30/09/06; full list of members (4 pages)
23 October 2006Return made up to 30/09/06; full list of members (4 pages)
4 February 2006Accounts for a medium company made up to 31 March 2005 (18 pages)
4 February 2006Accounts for a medium company made up to 31 March 2005 (18 pages)
21 October 2005Return made up to 30/09/05; full list of members (7 pages)
21 October 2005Return made up to 30/09/05; full list of members (7 pages)
31 January 2005Accounts for a medium company made up to 31 March 2004 (17 pages)
31 January 2005Accounts for a medium company made up to 31 March 2004 (17 pages)
28 October 2004Return made up to 30/09/04; full list of members (7 pages)
28 October 2004Return made up to 30/09/04; full list of members (7 pages)
22 January 2004Director's particulars changed (1 page)
22 January 2004Director's particulars changed (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
16 December 2003Full accounts made up to 31 March 2003 (18 pages)
16 December 2003Full accounts made up to 31 March 2003 (18 pages)
20 October 2003Return made up to 30/09/03; full list of members (8 pages)
20 October 2003Return made up to 30/09/03; full list of members (8 pages)
25 October 2002Return made up to 30/09/02; full list of members (16 pages)
25 October 2002Return made up to 30/09/02; full list of members (16 pages)
22 October 2002Director's particulars changed (1 page)
22 October 2002Director's particulars changed (1 page)
15 October 2002Full accounts made up to 31 March 2002 (18 pages)
15 October 2002Full accounts made up to 31 March 2002 (18 pages)
7 October 2002Director's particulars changed (1 page)
7 October 2002Director's particulars changed (1 page)
24 September 2002Director's particulars changed (1 page)
24 September 2002Director's particulars changed (1 page)
19 August 2002Director's particulars changed (1 page)
19 August 2002Director's particulars changed (1 page)
27 November 2001Full accounts made up to 31 March 2001 (19 pages)
27 November 2001Full accounts made up to 31 March 2001 (19 pages)
26 October 2001Secretary's particulars changed (1 page)
26 October 2001Secretary's particulars changed (1 page)
18 October 2001Return made up to 30/09/01; full list of members (8 pages)
18 October 2001Return made up to 30/09/01; full list of members (8 pages)
9 May 2001Director's particulars changed (1 page)
9 May 2001Director's particulars changed (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
24 January 2001Full accounts made up to 31 March 2000 (21 pages)
24 January 2001Full accounts made up to 31 March 2000 (21 pages)
24 October 2000Return made up to 30/09/00; full list of members (7 pages)
24 October 2000Return made up to 30/09/00; full list of members (7 pages)
25 August 2000New director appointed (1 page)
25 August 2000New director appointed (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
6 December 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 1999Full accounts made up to 31 March 1999 (19 pages)
12 October 1999Full accounts made up to 31 March 1999 (19 pages)
3 September 1999Director's particulars changed (1 page)
3 September 1999Director's particulars changed (1 page)
23 March 1999£ nc 1000/2000 08/03/99 (1 page)
23 March 1999Ad 08/03/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
23 March 1999£ nc 1000/2000 08/03/99 (1 page)
23 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 March 1999Ad 08/03/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
23 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 January 1999Accounts for a medium company made up to 31 March 1998 (14 pages)
22 January 1999Accounts for a medium company made up to 31 March 1998 (14 pages)
6 November 1998Return made up to 30/09/98; no change of members (4 pages)
6 November 1998Return made up to 30/09/98; no change of members (4 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
3 January 1998Particulars of mortgage/charge (3 pages)
3 January 1998Particulars of mortgage/charge (3 pages)
24 November 1997Return made up to 30/09/97; full list of members (6 pages)
24 November 1997Return made up to 30/09/97; full list of members (6 pages)
8 October 1997Accounts for a medium company made up to 31 March 1997 (11 pages)
8 October 1997Accounts for a medium company made up to 31 March 1997 (11 pages)
19 November 1996Particulars of mortgage/charge (3 pages)
19 November 1996Particulars of mortgage/charge (3 pages)
3 October 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 October 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 August 1996Accounts for a medium company made up to 31 March 1996 (12 pages)
27 August 1996Accounts for a medium company made up to 31 March 1996 (12 pages)
23 April 1996Secretary's particulars changed (1 page)
23 April 1996Secretary's particulars changed (1 page)
12 October 1995Return made up to 30/09/95; no change of members (4 pages)
12 October 1995Return made up to 30/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
9 January 1990Particulars of mortgage/charge (3 pages)
9 January 1990Particulars of mortgage/charge (3 pages)
3 August 1989Memorandum and Articles of Association (9 pages)
3 August 1989Memorandum and Articles of Association (9 pages)
31 July 1989Memorandum of association (9 pages)
31 July 1989Memorandum of association (9 pages)
27 June 1989Company name changed grant & bowman (wholesale) limit ed\certificate issued on 28/06/89 (2 pages)
27 June 1989Company name changed grant & bowman (wholesale) limit ed\certificate issued on 28/06/89 (2 pages)
18 October 1967Certificate of incorporation (2 pages)
18 October 1967Certificate of incorporation (2 pages)