Company NameGowers Limited
Company StatusActive
Company Number04258263
CategoryPrivate Limited Company
Incorporation Date24 July 2001(22 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr David Michael Green
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ninian
8 Blaydon Close
Ruislip
Middlesex
HA4 8AD
Secretary NameMr David Michael Green
NationalityBritish
StatusCurrent
Appointed24 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ninian
8 Blaydon Close
Ruislip
Middlesex
HA4 8AD
Director NameMrs Melissa Lisanne Scott Bach
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(3 years, 11 months after company formation)
Appointment Duration18 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address65 Elgood Avenue
Northwood
Middlesex
HA6 3QT
Director NameMr Ian Alan Carter
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2007(5 years, 9 months after company formation)
Appointment Duration16 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Sherborne Way
Croxley Green
Rickmansworth
Hertfordshire
WD3 3PF
Director NameAnthony Edward James Gower
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes Bradford Road
Heronsgate
Rickmansworth
Hertfordshire
WD3 5DA
Director NameMr Matthew James Woodbridge
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(11 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 12 February 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Yardley Avenue
Pitstone
Beds
LU7 9AL
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitegowers.com
Telephone01923 264060
Telephone regionWatford

Location

Registered AddressThe Old School House
Bridge Road Hunton Bridge
Kings Langley
Hertfordshire
WD4 8SZ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40 at £1David Michael Green
34.78%
Ordinary
40 at £1Ian Alan Carter
34.78%
Ordinary
20 at £1David Michael Green
17.39%
Non Voting
15 at £1Melissa Lisanne Scott Bach
13.04%
Ordinary A

Financials

Year2014
Net Worth-£174,919
Cash£32
Current Liabilities£261,176

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Filing History

16 February 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
27 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
23 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
27 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
3 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 July 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
27 July 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
7 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 115
(7 pages)
7 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 115
(7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
5 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 115
(7 pages)
5 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 115
(7 pages)
19 May 2014Statement of capital on 19 May 2014
  • GBP 115
(4 pages)
19 May 2014Statement by directors (1 page)
19 May 2014Statement of capital on 19 May 2014
  • GBP 115
(4 pages)
19 May 2014Statement by directors (1 page)
9 May 2014Solvency statement dated 08/04/14 (1 page)
9 May 2014Purchase of own shares. (3 pages)
9 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
9 May 2014Solvency statement dated 08/04/14 (1 page)
9 May 2014Particulars of variation of rights attached to shares (3 pages)
9 May 2014Purchase of own shares. (3 pages)
9 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
9 May 2014Particulars of variation of rights attached to shares (3 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 August 2013Annual return made up to 23 July 2013 with a full list of shareholders (7 pages)
9 August 2013Annual return made up to 23 July 2013 with a full list of shareholders (7 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
14 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (7 pages)
14 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (7 pages)
14 August 2012Director's details changed for Mr Ian Alan Carter on 14 August 2012 (2 pages)
14 August 2012Director's details changed for Mr Ian Alan Carter on 14 August 2012 (2 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
9 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
9 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 August 2010Director's details changed for Melissa Lisanne Scott Bach on 1 October 2009 (2 pages)
9 August 2010Director's details changed for David Michael Green on 1 October 2009 (2 pages)
9 August 2010Director's details changed for David Michael Green on 1 October 2009 (2 pages)
9 August 2010Director's details changed for David Michael Green on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Melissa Lisanne Scott Bach on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
9 August 2010Director's details changed for Melissa Lisanne Scott Bach on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
17 February 2010Termination of appointment of Matthew Woodbridge as a director (1 page)
17 February 2010Termination of appointment of Matthew Woodbridge as a director (1 page)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 August 2009Appointment terminated director anthony gower (1 page)
25 August 2009Appointment terminated director anthony gower (1 page)
23 July 2009Return made up to 23/07/09; full list of members (5 pages)
23 July 2009Return made up to 23/07/09; full list of members (5 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 August 2008Return made up to 24/07/08; full list of members (5 pages)
13 August 2008Return made up to 24/07/08; full list of members (5 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 August 2007Ad 28/12/06--------- £ si 20@1=20 £ ic 100/120 (2 pages)
23 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 August 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 August 2007Return made up to 24/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 August 2007Return made up to 24/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 August 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 August 2007Ad 28/12/06--------- £ si 20@1=20 £ ic 100/120 (2 pages)
23 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
6 October 2006Accounting reference date shortened from 31/12/06 to 30/04/06 (1 page)
6 October 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
6 October 2006Accounting reference date shortened from 31/12/06 to 30/04/06 (1 page)
6 October 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
14 August 2006Return made up to 24/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 2006Return made up to 24/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
24 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
2 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
2 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
15 August 2005Return made up to 24/07/05; full list of members (8 pages)
15 August 2005Return made up to 24/07/05; full list of members (8 pages)
24 July 2005New director appointed (2 pages)
24 July 2005New director appointed (2 pages)
28 July 2004Return made up to 24/07/04; full list of members (7 pages)
28 July 2004Return made up to 24/07/04; full list of members (7 pages)
11 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
11 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
1 August 2003Return made up to 24/07/03; full list of members (7 pages)
1 August 2003Return made up to 24/07/03; full list of members (7 pages)
7 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
7 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
15 August 2002Return made up to 24/07/02; full list of members (8 pages)
15 August 2002Return made up to 24/07/02; full list of members (8 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002Ad 24/07/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
24 July 2002Ad 24/07/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
20 November 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
20 November 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
15 August 2001New secretary appointed (2 pages)
15 August 2001New secretary appointed (2 pages)
2 August 2001Secretary resigned (1 page)
2 August 2001Secretary resigned (1 page)
24 July 2001Incorporation (15 pages)
24 July 2001Incorporation (15 pages)