BATTLE,HAYWARD AND BOWER,LIMITED

Register to unlock more data on OkredoRegister

BATTLE,HAYWARD AND BOWER,LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00274745

Incorporation date

06/04/1933

Size

Medium

Contacts

Registered address

Registered address

Crofton Drive, Allenby Road Ind Estate, Lincoln LN3 4NPCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1933)
dot icon21/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon10/02/2026
Registration of charge 002747450008, created on 2026-02-06
dot icon09/02/2026
Registration of charge 002747450007, created on 2026-02-06
dot icon06/02/2026
Registration of charge 002747450006, created on 2026-02-06
dot icon16/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon21/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon22/09/2024
Accounts for a medium company made up to 2023-12-31
dot icon21/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon16/11/2023
Registered office address changed from Crofton Drive Allenby Road Industrial Estate Lincoln LN3 4NP to Crofton Drive Allenby Road Ind Estate Lincoln LN3 4NP on 2023-11-16
dot icon16/10/2023
Full accounts made up to 2022-12-31
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon21/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon30/03/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon24/11/2020
Full accounts made up to 2019-12-31
dot icon23/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon22/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon30/09/2018
Full accounts made up to 2017-12-31
dot icon22/08/2018
Termination of appointment of Richard James Bowen as a director on 2017-12-21
dot icon23/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon13/03/2018
Appointment of Anna Clarke as a director on 2017-12-21
dot icon11/09/2017
Full accounts made up to 2016-12-31
dot icon23/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon21/09/2016
Full accounts made up to 2015-12-31
dot icon11/08/2016
Registration of charge 002747450005, created on 2016-07-27
dot icon08/08/2016
Satisfaction of charge 3 in full
dot icon28/07/2016
Satisfaction of charge 1 in full
dot icon19/07/2016
Registration of charge 002747450004, created on 2016-07-14
dot icon22/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon08/06/2015
Accounts for a medium company made up to 2014-12-31
dot icon23/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon28/08/2014
Accounts for a medium company made up to 2013-12-31
dot icon24/03/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon22/07/2013
Full accounts made up to 2012-12-31
dot icon30/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon17/07/2012
Full accounts made up to 2011-12-31
dot icon05/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon02/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon09/08/2011
Full accounts made up to 2010-12-31
dot icon17/04/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon13/09/2010
Full accounts made up to 2009-12-31
dot icon09/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/03/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon22/03/2010
Director's details changed for Richard Dewey on 2010-03-21
dot icon22/03/2010
Director's details changed for Richard James Bowen on 2010-03-21
dot icon22/03/2010
Secretary's details changed for Richard Dewey on 2010-03-21
dot icon08/11/2009
Accounts for a medium company made up to 2008-12-31
dot icon01/04/2009
Appointment terminated director robert welch
dot icon25/03/2009
Return made up to 21/03/09; full list of members
dot icon16/09/2008
Accounts for a medium company made up to 2007-12-31
dot icon25/03/2008
Return made up to 21/03/08; full list of members
dot icon03/11/2007
Accounts for a medium company made up to 2006-12-31
dot icon16/05/2007
Particulars of mortgage/charge
dot icon21/03/2007
Return made up to 21/03/07; full list of members
dot icon21/03/2007
Secretary's particulars changed;director's particulars changed
dot icon21/03/2007
Registered office changed on 21/03/07 from: victoria chemical works crofton drive allenby rd industrial estate lincoln LN3 4NP
dot icon21/03/2007
Secretary resigned
dot icon15/02/2007
New director appointed
dot icon18/07/2006
New secretary appointed;new director appointed
dot icon18/07/2006
New secretary appointed;new director appointed
dot icon12/07/2006
Director resigned
dot icon12/07/2006
Director resigned
dot icon12/07/2006
Director resigned
dot icon12/07/2006
Secretary resigned;director resigned
dot icon25/04/2006
Resolutions
dot icon25/04/2006
Resolutions
dot icon25/04/2006
Declaration of assistance for shares acquisition
dot icon24/04/2006
Full accounts made up to 2005-12-31
dot icon24/04/2006
Return made up to 21/03/06; full list of members
dot icon22/04/2006
Particulars of mortgage/charge
dot icon22/04/2005
Return made up to 21/03/05; full list of members
dot icon22/04/2005
Full accounts made up to 2004-12-31
dot icon29/01/2005
Director's particulars changed
dot icon28/06/2004
Auditor's resignation
dot icon06/04/2004
Return made up to 21/03/04; full list of members
dot icon06/04/2004
Full accounts made up to 2003-12-31
dot icon23/04/2003
Full accounts made up to 2002-12-31
dot icon23/04/2003
Return made up to 21/03/03; full list of members
dot icon22/04/2002
Full accounts made up to 2001-12-31
dot icon22/04/2002
Return made up to 21/03/02; full list of members
dot icon02/05/2001
Director resigned
dot icon25/04/2001
Full accounts made up to 2000-12-31
dot icon25/04/2001
Return made up to 21/03/01; full list of members
dot icon20/04/2000
Full accounts made up to 1999-12-31
dot icon20/04/2000
Return made up to 21/03/00; full list of members
dot icon21/04/1999
Full accounts made up to 1998-12-31
dot icon21/04/1999
Return made up to 21/03/99; full list of members
dot icon18/12/1998
Director resigned
dot icon11/12/1998
New director appointed
dot icon23/04/1998
Full accounts made up to 1997-12-31
dot icon23/04/1998
Return made up to 21/03/98; no change of members
dot icon22/10/1997
Full accounts made up to 1996-12-31
dot icon24/04/1997
Return made up to 21/03/97; no change of members
dot icon22/04/1996
Full accounts made up to 1995-12-31
dot icon22/04/1996
Return made up to 21/03/96; full list of members
dot icon08/01/1996
New director appointed
dot icon20/10/1995
Full accounts made up to 1994-12-31
dot icon13/07/1995
Director resigned
dot icon21/04/1995
Return made up to 21/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/04/1994
Full accounts made up to 1993-12-31
dot icon14/04/1994
Return made up to 21/03/94; full list of members
dot icon19/04/1993
Full accounts made up to 1992-12-31
dot icon19/04/1993
Return made up to 21/03/93; full list of members
dot icon22/04/1992
Full accounts made up to 1991-12-31
dot icon22/04/1992
Return made up to 21/03/92; no change of members
dot icon18/04/1991
Full accounts made up to 1990-12-31
dot icon18/04/1991
Return made up to 21/03/91; no change of members
dot icon03/05/1990
Full accounts made up to 1989-12-31
dot icon03/05/1990
Return made up to 22/03/90; full list of members
dot icon27/04/1989
Full accounts made up to 1988-12-31
dot icon27/04/1989
Return made up to 22/03/89; full list of members
dot icon28/04/1988
Memorandum and Articles of Association
dot icon25/04/1988
Full accounts made up to 1987-12-31
dot icon25/04/1988
Return made up to 16/03/88; full list of members
dot icon20/04/1988
Resolutions
dot icon27/04/1987
Full accounts made up to 1986-12-31
dot icon27/04/1987
Return made up to 24/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/07/1986
Full accounts made up to 1985-12-31
dot icon30/07/1986
Return made up to 02/02/86; full list of members
dot icon06/04/1933
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowen, Richard James
Director
07/04/2006 - 21/12/2017
8
Dewey, Richard Michael
Director
07/04/2006 - Present
5
Clarke, Anna Marie
Director
21/12/2017 - Present
7
Bower, Shane Margaret
Director
13/10/1995 - 07/04/2006
-
Mundy, Guy Richard
Director
07/12/1998 - 07/04/2006
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About BATTLE,HAYWARD AND BOWER,LIMITED

BATTLE,HAYWARD AND BOWER,LIMITED is an(a) Active company incorporated on 06/04/1933 with the registered office located at Crofton Drive, Allenby Road Ind Estate, Lincoln LN3 4NP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BATTLE,HAYWARD AND BOWER,LIMITED?

toggle

BATTLE,HAYWARD AND BOWER,LIMITED is currently Active. It was registered on 06/04/1933 .

Where is BATTLE,HAYWARD AND BOWER,LIMITED located?

toggle

BATTLE,HAYWARD AND BOWER,LIMITED is registered at Crofton Drive, Allenby Road Ind Estate, Lincoln LN3 4NP.

What does BATTLE,HAYWARD AND BOWER,LIMITED do?

toggle

BATTLE,HAYWARD AND BOWER,LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BATTLE,HAYWARD AND BOWER,LIMITED?

toggle

The latest filing was on 21/03/2026: Confirmation statement made on 2026-03-21 with no updates.