BOW DISTRIBUTION AND WAREHOUSING LIMITED

Register to unlock more data on OkredoRegister

BOW DISTRIBUTION AND WAREHOUSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03571925

Incorporation date

28/05/1998

Size

Small

Contacts

Registered address

Registered address

429 Moss Lane, Hesketh Bank, Preston PR4 6XJCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1998)
dot icon27/11/2025
Termination of appointment of Martin John West as a director on 2025-11-25
dot icon03/11/2025
Appointment of Mr Martin John West as a director on 2025-10-13
dot icon24/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon28/04/2025
Termination of appointment of Gavin Burgess as a director on 2025-04-26
dot icon29/11/2024
Current accounting period extended from 2024-06-30 to 2024-12-31
dot icon18/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon11/06/2024
Satisfaction of charge 2 in full
dot icon11/06/2024
Satisfaction of charge 035719250003 in full
dot icon23/05/2024
Resolutions
dot icon23/05/2024
Memorandum and Articles of Association
dot icon16/05/2024
Registration of charge 035719250005, created on 2024-05-03
dot icon14/05/2024
Appointment of Mr Philip Robinson as a secretary on 2024-04-26
dot icon14/05/2024
Registration of charge 035719250004, created on 2024-05-09
dot icon09/05/2024
Registered office address changed from 81 Burton Road Derby Derbyshire DE1 1TJ United Kingdom to 429 Moss Lane Hesketh Bank Preston PR4 6XJ on 2024-05-09
dot icon09/05/2024
Appointment of Mr David James Birkbeck as a director on 2024-04-26
dot icon09/05/2024
Appointment of Mr Peter Stefan Zak as a director on 2024-04-26
dot icon09/05/2024
Appointment of Mr Andrew John Birkbeck as a director on 2024-04-26
dot icon09/05/2024
Appointment of Mr Paul David Birkbeck as a director on 2024-04-26
dot icon09/05/2024
Termination of appointment of Kevin Mcdonagh as a director on 2024-04-26
dot icon01/12/2023
Accounts for a small company made up to 2023-06-30
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with updates
dot icon24/08/2023
Appointment of Mr Kevin Mcdonagh as a director on 2023-08-24
dot icon24/08/2023
Termination of appointment of Paul Arthur Howarth as a director on 2023-08-24
dot icon30/03/2023
Accounts for a small company made up to 2022-06-30
dot icon23/03/2023
Registered office address changed from Units 23.3-23.5 Amber Business Centre Hill Top Road Riddings Alfreton Derbyshire DE55 4BR to 81 Burton Road Derby Derbyshire DE1 1TJ on 2023-03-23
dot icon23/03/2023
Change of details for Sxg Holdings Limited as a person with significant control on 2023-03-23
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with updates
dot icon28/09/2022
Previous accounting period shortened from 2022-09-30 to 2022-06-30
dot icon16/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon24/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon16/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon16/11/2020
Confirmation statement made on 2020-11-16 with updates
dot icon16/11/2020
Notification of Sxg Holdings Limited as a person with significant control on 2020-10-26
dot icon16/11/2020
Cessation of Gavin Burgess as a person with significant control on 2020-10-26
dot icon16/11/2020
Cessation of Paul Arthur Howarth as a person with significant control on 2020-10-26
dot icon27/10/2020
Appointment of Mr James Robert Foskett as a director on 2020-10-26
dot icon05/08/2020
Registration of charge 035719250003, created on 2020-08-04
dot icon24/04/2020
Confirmation statement made on 2020-04-24 with updates
dot icon23/04/2020
Confirmation statement made on 2020-04-23 with updates
dot icon23/04/2020
Notification of Gavin Burgess as a person with significant control on 2019-07-10
dot icon23/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/04/2020
Cessation of David Clarke as a person with significant control on 2019-07-10
dot icon25/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon19/07/2019
Appointment of Mr Gavin Burgess as a director on 2019-07-10
dot icon17/07/2019
Termination of appointment of David Clarke as a director on 2019-07-10
dot icon22/03/2019
Confirmation statement made on 2019-03-22 with updates
dot icon28/01/2019
Purchase of own shares.
dot icon16/01/2019
Cancellation of shares. Statement of capital on 2018-12-17
dot icon16/01/2019
Resolutions
dot icon14/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon18/06/2018
Termination of appointment of Andre Paul Bowd as a secretary on 2018-05-30
dot icon18/06/2018
Termination of appointment of Andre Paul Bowd as a director on 2018-05-30
dot icon18/06/2018
Cessation of Andrew Paul Bowd as a person with significant control on 2018-05-30
dot icon31/05/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-09-30
dot icon09/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon23/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon04/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon16/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon24/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/05/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon26/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon04/05/2012
Cancellation of shares. Statement of capital on 2012-05-04
dot icon04/05/2012
Resolutions
dot icon04/05/2012
Cancellation of shares. Statement of capital on 2012-05-04
dot icon04/05/2012
Resolutions
dot icon04/05/2012
Purchase of own shares.
dot icon04/05/2012
Purchase of own shares.
dot icon23/02/2012
Registered office address changed from Greenhill Lane Riddings Alfreton Derbyshire DE55 4AT on 2012-02-23
dot icon13/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon06/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon15/07/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon14/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon14/06/2010
Director's details changed for Paul Arthur Howarth on 2010-05-28
dot icon14/06/2010
Director's details changed for David Clarke on 2010-05-28
dot icon14/06/2010
Director's details changed for Andre Paul Bowd on 2010-05-28
dot icon11/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/06/2009
Return made up to 28/05/09; full list of members
dot icon16/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon13/06/2008
Return made up to 28/05/08; full list of members
dot icon28/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon15/06/2007
Return made up to 28/05/07; full list of members
dot icon23/04/2007
£ ic 8000/7000 28/03/07 £ sr 1000@1=1000
dot icon12/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon12/06/2006
Return made up to 28/05/06; full list of members
dot icon28/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon30/07/2005
Return made up to 28/05/05; full list of members
dot icon29/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon13/07/2004
Return made up to 28/05/04; full list of members
dot icon01/04/2004
Registered office changed on 01/04/04 from: 170 heanor road smalley ilkeston derbyshire DE7 6DY
dot icon27/01/2004
Total exemption small company accounts made up to 2003-09-30
dot icon06/06/2003
Return made up to 28/05/03; full list of members
dot icon26/04/2003
Total exemption small company accounts made up to 2002-09-30
dot icon17/06/2002
Return made up to 28/05/02; full list of members
dot icon17/06/2002
Secretary resigned
dot icon17/06/2002
New secretary appointed
dot icon06/02/2002
Total exemption full accounts made up to 2001-09-30
dot icon30/05/2001
Return made up to 28/05/01; full list of members
dot icon20/12/2000
Accounts for a small company made up to 2000-09-30
dot icon20/06/2000
Return made up to 28/05/00; full list of members
dot icon11/02/2000
Full accounts made up to 1999-09-30
dot icon12/01/2000
Ad 01/01/00--------- £ si 800@1=800 £ ic 7200/8000
dot icon13/12/1999
Ad 31/08/99--------- £ si 6300@1=6300 £ ic 900/7200
dot icon13/12/1999
Resolutions
dot icon13/12/1999
£ nc 1000/15000 01/08/99
dot icon22/10/1999
New director appointed
dot icon22/10/1999
New director appointed
dot icon17/06/1999
Return made up to 28/05/99; full list of members
dot icon27/08/1998
Accounting reference date extended from 31/05/99 to 30/09/99
dot icon26/07/1998
Secretary resigned
dot icon26/07/1998
Director resigned
dot icon26/07/1998
Registered office changed on 26/07/98 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
dot icon26/07/1998
New director appointed
dot icon26/07/1998
New secretary appointed
dot icon26/07/1998
Ad 17/07/98--------- £ si 898@1=898 £ ic 2/900
dot icon22/07/1998
Certificate of change of name
dot icon28/05/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

53
2023
change arrow icon-51.01 % *

* during past year

Cash in Bank

£335,450.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
51
689.12K
-
0.00
518.61K
-
2022
51
737.77K
-
0.00
684.71K
-
2023
53
599.86K
-
0.00
335.45K
-
2023
53
599.86K
-
0.00
335.45K
-

Employees

2023

Employees

53 Ascended4 % *

Net Assets(GBP)

599.86K £Descended-18.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

335.45K £Descended-51.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zak, Peter Stefan
Director
26/04/2024 - Present
9
West, Martin John
Director
13/10/2025 - 25/11/2025
4
Mcdonagh, Kevin
Director
24/08/2023 - 26/04/2024
4
Mr David Clarke
Director
14/10/1999 - 09/07/2019
-
Burgess, Gavin
Director
10/07/2019 - 26/04/2025
20

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOW DISTRIBUTION AND WAREHOUSING LIMITED

BOW DISTRIBUTION AND WAREHOUSING LIMITED is an(a) Active company incorporated on 28/05/1998 with the registered office located at 429 Moss Lane, Hesketh Bank, Preston PR4 6XJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 53 according to last financial statements.

Frequently Asked Questions

What is the current status of BOW DISTRIBUTION AND WAREHOUSING LIMITED?

toggle

BOW DISTRIBUTION AND WAREHOUSING LIMITED is currently Active. It was registered on 28/05/1998 .

Where is BOW DISTRIBUTION AND WAREHOUSING LIMITED located?

toggle

BOW DISTRIBUTION AND WAREHOUSING LIMITED is registered at 429 Moss Lane, Hesketh Bank, Preston PR4 6XJ.

What does BOW DISTRIBUTION AND WAREHOUSING LIMITED do?

toggle

BOW DISTRIBUTION AND WAREHOUSING LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does BOW DISTRIBUTION AND WAREHOUSING LIMITED have?

toggle

BOW DISTRIBUTION AND WAREHOUSING LIMITED had 53 employees in 2023.

What is the latest filing for BOW DISTRIBUTION AND WAREHOUSING LIMITED?

toggle

The latest filing was on 27/11/2025: Termination of appointment of Martin John West as a director on 2025-11-25.