Company NameGrant & Bowman Fulfilment Ltd
DirectorsDavid Alistair Bowman and Myles David Jaakko Bowman
Company StatusActive
Company Number03502880
CategoryPrivate Limited Company
Incorporation Date2 February 1998(26 years, 3 months ago)
Previous NamesBradford & Brentford Warehousing Limited and Grant & Bowman Fulfillment Ltd

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr David Alistair Bowman
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Little Green
Richmond
Surrey
TW9 1QH
Secretary NameMaria Hajineocli
NationalityBritish
StatusCurrent
Appointed02 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address102 Sydney Road
Hornsey
London
N8 0EX
Director NameMr Myles David Jaakko Bowman
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(2 years, 10 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address720 North Oakhurst Drive
Beverly Hills
California
90210
Director NameMr David Hillary Jones
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(same day as company formation)
RoleSite Manager
Country of ResidenceEngland
Correspondence AddressThe Beeches Brook Lane
Weeton
Leeds
West Yorkshire
LS17 0BE
Director NameMalcolm Bowman
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(1 week, 3 days after company formation)
Appointment Duration20 years, 11 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address701 Eurotowers
Europort Road
Gibraltar
Foreign
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitegrantandbowman.com
Telephone07 860267523
Telephone regionMobile

Location

Registered Address1st Floor, Sheraton House
Lower Road, Chorleywood
Rickmansworth
Hertfordshire
WD3 5LH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Grant & Bowman LTD
50.00%
Ordinary
1 at £1Mr David Hillary Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£12,404
Cash£96,854
Current Liabilities£370,957

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 February 2024 (2 months, 4 weeks ago)
Next Return Due16 February 2025 (9 months, 2 weeks from now)

Filing History

4 February 2021Confirmation statement made on 2 February 2021 with updates (5 pages)
2 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
19 March 2020Confirmation statement made on 2 February 2020 with updates (5 pages)
2 October 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-10
(2 pages)
2 October 2019Change of name notice (2 pages)
27 August 2019Change of name notice (2 pages)
27 August 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-08-15
(2 pages)
14 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 August 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 4
(3 pages)
12 March 2019Confirmation statement made on 2 February 2019 with updates (5 pages)
11 March 2019Cessation of David Hillary Jones as a person with significant control on 1 February 2019 (1 page)
11 March 2019Change of details for Grant & Bowman Limited as a person with significant control on 1 February 2019 (2 pages)
8 March 2019Termination of appointment of Malcolm Bowman as a director on 1 February 2019 (1 page)
18 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 July 2018Termination of appointment of David Hillary Jones as a director on 31 May 2018 (1 page)
21 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 April 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (9 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 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(7 pages)
3 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(7 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(7 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(7 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 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)
20 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(7 pages)
20 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(7 pages)
20 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(7 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
13 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
13 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
13 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
24 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
24 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
17 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
17 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
15 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
15 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
24 February 2009Return made up to 02/02/09; full list of members (4 pages)
24 February 2009Return made up to 02/02/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 February 2008Return made up to 02/02/08; full list of members (4 pages)
27 February 2008Return made up to 02/02/08; full list of members (4 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
21 February 2007Return made up to 02/02/07; full list of members (3 pages)
21 February 2007Return made up to 02/02/07; full list of members (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 September 2006Registered office changed on 12/09/06 from: c/o summers morgan & co 1ST floor, sheraton house lower road chorleywood hertfordshire WD3 5LH (1 page)
12 September 2006Registered office changed on 12/09/06 from: c/o summers morgan & co 1ST floor, sheraton house lower road chorleywood hertfordshire WD3 5LH (1 page)
25 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 February 2006Return made up to 02/02/06; full list of members (3 pages)
15 February 2006Return made up to 02/02/06; full list of members (3 pages)
27 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 March 2005Return made up to 02/02/05; full list of members (6 pages)
1 March 2005Return made up to 02/02/05; full list of members (6 pages)
2 March 2004Return made up to 02/02/04; full list of members (6 pages)
2 March 2004Return made up to 02/02/04; full list of members (6 pages)
22 January 2004Director's particulars changed (1 page)
22 January 2004Director's particulars changed (1 page)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 February 2003Return made up to 02/02/03; full list of members (6 pages)
17 February 2003Return made up to 02/02/03; full list of members (6 pages)
19 August 2002Director's particulars changed (1 page)
19 August 2002Director's particulars changed (1 page)
2 August 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 August 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 February 2002Return made up to 02/02/02; full list of members (6 pages)
20 February 2002Return made up to 02/02/02; full list of members (6 pages)
26 October 2001Secretary's particulars changed (1 page)
26 October 2001Secretary's particulars changed (1 page)
14 June 2001Accounts for a small company made up to 31 March 2000 (4 pages)
14 June 2001Accounts for a small company made up to 31 March 2000 (4 pages)
9 May 2001Director's particulars changed (1 page)
9 May 2001Director's particulars changed (1 page)
16 February 2001Return made up to 02/02/01; full list of members (6 pages)
16 February 2001Return made up to 02/02/01; full list of members (6 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
1 December 2000Accounts for a small company made up to 31 March 1999 (4 pages)
1 December 2000Accounts for a small company made up to 31 March 1999 (4 pages)
23 March 2000Return made up to 02/02/00; full list of members (7 pages)
23 March 2000Return made up to 02/02/00; full list of members (7 pages)
3 September 1999Director's particulars changed (1 page)
3 September 1999Director's particulars changed (1 page)
16 February 1999Return made up to 02/02/99; full list of members (6 pages)
16 February 1999Return made up to 02/02/99; full list of members (6 pages)
6 March 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
6 March 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998New secretary appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New secretary appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998New director appointed (2 pages)
2 February 1998Incorporation (20 pages)
2 February 1998Incorporation (20 pages)