Company NameBowen Craggs & Co Limited
Company StatusActive
Company Number04467508
CategoryPrivate Limited Company
Incorporation Date21 June 2002(21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameKeith Craggs
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address7 Rue Du Boulodrome
34210 Oupia
France
Director NameMr David Collins Bowen
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Stodart Road
London
SE20 8ET
Director NameMr Daniel Edmund Drury
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2006(4 years, 6 months after company formation)
Appointment Duration17 years, 4 months
RoleCommercial Development
Country of ResidenceEngland
Correspondence Address1 Church Street
Isham
Kettering
Northamptonshire
NN14 1HD
Director NameMr Scott John Payton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2015(13 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleSenior Consultant
Country of ResidenceEngland
Correspondence Address18 Melbourne Grove
London
SE22 8RA
Director NameMr Philip Swinson Hunt
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(16 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueenwood House Chobham Road
Ottershaw
Chertsey
KT16 0QD
Secretary NameKeith Craggs
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a Tyrrell Road
London
SE22 9NA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebowencraggs.com
Telephone020 71937554
Telephone regionLondon

Location

Registered Address18 Melbourne Grove
London
SE22 8RA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardEast Dulwich
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

576 at £1David Collins Bowen
57.60%
Ordinary
246 at £1Keith Craggs
24.60%
Ordinary
178 at £1Daniel Drury
17.80%
Ordinary

Financials

Year2014
Net Worth-£29,705
Cash£18,757
Current Liabilities£250,476

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months, 2 weeks ago)
Next Return Due5 July 2024 (2 months from now)

Filing History

27 March 2024Total exemption full accounts made up to 30 June 2023 (8 pages)
23 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
5 September 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
21 June 2022Confirmation statement made on 21 June 2022 with updates (4 pages)
14 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
20 January 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divided each of the ordinary shares in the capital of the company 24/11/2021
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 January 2022Sub-division of shares on 29 November 2021 (6 pages)
25 June 2021Confirmation statement made on 21 June 2021 with updates (4 pages)
25 June 2021Director's details changed for Mr David Collins Bowen on 25 June 2021 (2 pages)
16 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
3 August 2020Confirmation statement made on 21 June 2020 with updates (4 pages)
11 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
27 June 2019Notification of Philip Swinson Hunt as a person with significant control on 29 March 2019 (2 pages)
27 June 2019Change of details for Mr David Collins Bowen as a person with significant control on 29 March 2019 (2 pages)
27 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
29 April 2019Appointment of Mr Philip Swinson Hunt as a director on 29 March 2019 (2 pages)
12 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
12 April 2019Change of share class name or designation (2 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
5 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
3 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
3 July 2017Director's details changed for Keith Craggs on 28 June 2017 (2 pages)
3 July 2017Director's details changed for Keith Craggs on 28 June 2017 (2 pages)
3 July 2017Notification of Daniel Drury as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Change of details for Mr David Collins Bowen as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Keith Craggs as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Scott John Payton as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of David Collins Bowen as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of David Collins Bowen as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Scott John Payton as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
3 July 2017Notification of Keith Craggs as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Daniel Drury as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Change of details for Mr David Collins Bowen as a person with significant control on 6 April 2016 (2 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 July 2016Director's details changed for David Collins Bowen on 18 July 2016 (2 pages)
18 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000
(7 pages)
18 July 2016Director's details changed for David Collins Bowen on 18 July 2016 (2 pages)
18 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000
(7 pages)
20 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
20 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
20 April 2016Change of share class name or designation (2 pages)
20 April 2016Change of share class name or designation (2 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 November 2015Appointment of Mr Scott John Payton as a director on 21 October 2015 (2 pages)
2 November 2015Appointment of Mr Scott John Payton as a director on 21 October 2015 (2 pages)
15 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(5 pages)
15 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(5 pages)
15 July 2015Director's details changed for Keith Craggs on 8 July 2015 (2 pages)
15 July 2015Director's details changed for Keith Craggs on 8 July 2015 (2 pages)
15 July 2015Director's details changed for Keith Craggs on 8 July 2015 (2 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 September 2014Termination of appointment of Keith Craggs as a secretary on 31 August 2014 (1 page)
17 September 2014Termination of appointment of Keith Craggs as a secretary on 31 August 2014 (1 page)
17 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(6 pages)
17 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
28 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
12 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
12 July 2010Director's details changed for David Collins Bowen on 21 June 2010 (2 pages)
12 July 2010Director's details changed for David Collins Bowen on 21 June 2010 (2 pages)
12 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
29 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
29 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
17 July 2009Return made up to 21/06/09; full list of members (4 pages)
17 July 2009Return made up to 21/06/09; full list of members (4 pages)
14 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
14 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
19 September 2008Return made up to 21/06/08; full list of members (4 pages)
19 September 2008Return made up to 21/06/08; full list of members (4 pages)
1 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
1 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
31 July 2007Return made up to 21/06/07; full list of members (3 pages)
31 July 2007Return made up to 21/06/07; full list of members (3 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
18 July 2006Return made up to 21/06/06; full list of members (3 pages)
18 July 2006Return made up to 21/06/06; full list of members (3 pages)
3 May 2006Ad 28/02/06--------- £ si 56@1=56 £ ic 888/944 (2 pages)
3 May 2006Ad 28/02/06--------- £ si 56@1=56 £ ic 888/944 (2 pages)
3 May 2006Ad 30/11/05--------- £ si 56@1=56 £ ic 944/1000 (2 pages)
3 May 2006Ad 30/11/05--------- £ si 56@1=56 £ ic 944/1000 (2 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
7 November 2005Ad 01/08/05--------- £ si 56@1=56 £ ic 832/888 (2 pages)
7 November 2005Ad 01/08/05--------- £ si 56@1=56 £ ic 832/888 (2 pages)
3 November 2005Ad 01/05/05--------- £ si 732@1 (2 pages)
3 November 2005Ad 01/05/05--------- £ si 732@1 (2 pages)
14 July 2005Return made up to 21/06/05; full list of members (3 pages)
14 July 2005Return made up to 21/06/05; full list of members (3 pages)
15 June 2005Registered office changed on 15/06/05 from: 18 cathedral yard exeter devon EX1 1HE (1 page)
15 June 2005Registered office changed on 15/06/05 from: 18 cathedral yard exeter devon EX1 1HE (1 page)
25 January 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
25 January 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
14 July 2004Return made up to 21/06/04; full list of members (7 pages)
14 July 2004Return made up to 21/06/04; full list of members (7 pages)
19 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
19 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
12 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2002Ad 22/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 October 2002Ad 22/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 June 2002Secretary resigned (1 page)
24 June 2002Secretary resigned (1 page)
21 June 2002Incorporation (17 pages)
21 June 2002Incorporation (17 pages)