Company NameBownet Cable Management Systems Ltd.
DirectorStephen George Bridges
Company StatusActive
Company Number02358940
CategoryPrivate Limited Company
Incorporation Date10 March 1989(35 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Stephen George Bridges
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1992(3 years, 9 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23
Acorn Industrial Park
Crayford Road Dartford
Kent
DA1 4AL
Secretary NameMr David Peter Basham
NationalityBritish
StatusCurrent
Appointed14 July 2004(15 years, 4 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Correspondence AddressUnit 23
Acorn Industrial Park
Crayford Road Dartford
Kent
DA1 4AL
Director NameMr Ronald Hubert Thomas
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(2 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 05 January 2003)
RoleElectronics Expert
Correspondence AddressHarold Slea Drive
Horley
Surrey
RH6 9PH
Director NameMrs Susan Thomas
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(2 years, 4 months after company formation)
Appointment Duration15 years, 9 months (resigned 30 April 2007)
RoleElectronics Expert
Correspondence AddressHarold Slea Drive
Horley
Surrey
RH6 9PH
Secretary NameMrs Susan Thomas
NationalityBritish
StatusResigned
Appointed27 July 1991(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 1993)
RoleCompany Director
Correspondence Address3 Lingfield Road
East Grinstead
West Sussex
RH19 2EX
Secretary NameMr Stephen George Bridges
NationalityBritish
StatusResigned
Appointed20 December 1992(3 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 13 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address199 Rydall Drive
Bexley Heath
Kent
DA7 5DR

Contact

Websitewww.bownetcms.co.uk/
Telephone01322 553822
Telephone regionDartford

Location

Registered AddressUnit 23
Acorn Industrial Park
Crayford Road Dartford
Kent
DA1 4AL
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London

Shareholders

100 at £1Stephen George Bridges
100.00%
Ordinary

Financials

Year2014
Net Worth£540,041
Cash£226,265
Current Liabilities£145,048

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 February 2024 (2 months, 1 week ago)
Next Return Due23 February 2025 (10 months, 1 week from now)

Charges

1 April 1999Delivered on: 13 April 1999
Persons entitled: Lloyds Bank PLC(As Trustee of Schroder Exempt Property Unit Trust)

Classification: Rent deposit deed
Secured details: £17,037.50 due or to become due from the company to the chargee.
Particulars: £17,037.50.
Outstanding

Filing History

26 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
11 January 2024Total exemption full accounts made up to 31 December 2023 (8 pages)
30 August 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
20 January 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
11 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
10 January 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
31 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
9 February 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
6 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
2 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
12 February 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
3 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
18 June 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
18 October 2017Amended total exemption full accounts made up to 31 December 2016 (5 pages)
18 October 2017Amended total exemption full accounts made up to 31 December 2016 (5 pages)
11 August 2017Notification of Anne Marie Bridges as a person with significant control on 28 July 2017 (2 pages)
11 August 2017Notification of Anne Marie Bridges as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
21 February 2017Micro company accounts made up to 31 December 2016 (3 pages)
21 February 2017Micro company accounts made up to 31 December 2016 (3 pages)
12 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
29 February 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
31 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
19 January 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
19 January 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
1 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
28 January 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
28 January 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
2 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
5 March 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
5 March 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
3 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
10 May 2012Amended accounts made up to 31 December 2011 (4 pages)
10 May 2012Amended accounts made up to 31 December 2011 (4 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
12 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
16 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 October 2009Secretary's details changed for David Peter Basham on 8 October 2009 (1 page)
8 October 2009Director's details changed for Mr Stephen George Bridges on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for David Peter Basham on 8 October 2009 (1 page)
8 October 2009Director's details changed for Mr Stephen George Bridges on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for David Peter Basham on 8 October 2009 (1 page)
8 October 2009Director's details changed for Mr Stephen George Bridges on 8 October 2009 (2 pages)
17 August 2009Return made up to 27/07/09; full list of members (3 pages)
17 August 2009Return made up to 27/07/09; full list of members (3 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 August 2008Return made up to 27/07/08; full list of members (3 pages)
4 August 2008Director's change of particulars / stephen bridges / 01/07/2008 (2 pages)
4 August 2008Return made up to 27/07/08; full list of members (3 pages)
4 August 2008Director's change of particulars / stephen bridges / 01/07/2008 (2 pages)
14 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 August 2007Return made up to 27/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2007Return made up to 27/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
28 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 August 2006Return made up to 27/07/06; full list of members (7 pages)
16 August 2006Return made up to 27/07/06; full list of members (7 pages)
21 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 August 2005Return made up to 27/07/05; full list of members (7 pages)
8 August 2005Return made up to 27/07/05; full list of members (7 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 July 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 July 2004New secretary appointed (2 pages)
30 March 2004Accounts for a small company made up to 31 December 2003 (5 pages)
30 March 2004Accounts for a small company made up to 31 December 2003 (5 pages)
23 July 2003Return made up to 27/07/03; full list of members (7 pages)
23 July 2003Return made up to 27/07/03; full list of members (7 pages)
7 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 April 2003Accounts for a small company made up to 31 December 2002 (5 pages)
24 April 2003Accounts for a small company made up to 31 December 2002 (5 pages)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
31 July 2002Return made up to 27/07/02; full list of members (7 pages)
31 July 2002Return made up to 27/07/02; full list of members (7 pages)
2 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
2 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
18 July 2001Return made up to 27/07/01; full list of members (7 pages)
18 July 2001Return made up to 27/07/01; full list of members (7 pages)
10 July 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
10 July 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
3 August 2000Return made up to 27/07/00; full list of members
  • 363(287) ‐ Registered office changed on 03/08/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2000Return made up to 27/07/00; full list of members
  • 363(287) ‐ Registered office changed on 03/08/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 August 1999Return made up to 27/07/99; full list of members (6 pages)
10 August 1999Return made up to 27/07/99; full list of members (6 pages)
16 April 1999Accounts for a small company made up to 31 December 1998 (9 pages)
16 April 1999Accounts for a small company made up to 31 December 1998 (9 pages)
13 April 1999Particulars of mortgage/charge (3 pages)
13 April 1999Particulars of mortgage/charge (3 pages)
7 August 1998Return made up to 27/07/98; no change of members (4 pages)
7 August 1998Return made up to 27/07/98; no change of members (4 pages)
18 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
18 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
18 August 1997Accounts for a small company made up to 31 December 1996 (3 pages)
18 August 1997Accounts for a small company made up to 31 December 1996 (3 pages)
18 August 1997Return made up to 27/07/97; no change of members (4 pages)
18 August 1997Return made up to 27/07/97; no change of members (4 pages)
27 August 1996Return made up to 27/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 August 1996Return made up to 27/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 1996Accounts for a small company made up to 31 December 1995 (3 pages)
2 April 1996Accounts for a small company made up to 31 December 1995 (3 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (3 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (3 pages)
13 March 1995Registered office changed on 13/03/95 from: 3 lingfield road east grinstead west sussex RH19 2EX (1 page)
13 March 1995Registered office changed on 13/03/95 from: 3 lingfield road east grinstead west sussex RH19 2EX (1 page)