BOWATER BUILDING PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

BOWATER BUILDING PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05088708

Incorporation date

30/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Titan Business Centre Bradford Road, Birstall, Batley WF17 9PHCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2004)
dot icon08/04/2026
Appointment of Mr Mark William Beech as a director on 2026-04-08
dot icon20/03/2026
Micro company accounts made up to 2025-06-30
dot icon09/02/2026
Director's details changed for Mr John Riordan on 2026-02-09
dot icon09/02/2026
Cessation of Bowater Window Project Holdings Limited as a person with significant control on 2026-02-09
dot icon09/02/2026
Notification of John Riordan as a person with significant control on 2026-02-09
dot icon09/02/2026
Confirmation statement made on 2026-01-27 with updates
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon16/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon31/01/2024
Confirmation statement made on 2023-12-14 with updates
dot icon12/10/2023
Registered office address changed from C/O Alm Accounts, Kybc Old Great North Road Darrington Pontefract WF8 3HT England to Titan Business Centre Bradford Road Birstall Batley WF17 9PH on 2023-10-12
dot icon12/10/2023
Director's details changed for Mr John Riordan on 2023-10-12
dot icon10/10/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon29/08/2023
Registered office address changed from C/O Alm Accounts, Office 37 Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE England to C/O Alm Accounts, Kybc Old Great North Road Darrington Pontefract WF8 3HT on 2023-08-29
dot icon25/08/2023
Total exemption full accounts made up to 2023-06-30
dot icon01/11/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon09/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon14/06/2022
Registered office address changed from , C/O Cloud Bookkeeping Office 7 Bradford Road, Birstall, Batley, WF17 9PH, England to C/O Alm Accounts, Office 37 Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE on 2022-06-14
dot icon14/06/2022
Change of details for Bowater Window Project Holdings Limited as a person with significant control on 2022-04-01
dot icon13/10/2021
Notification of Bowater Window Project Holdings Limited as a person with significant control on 2021-09-15
dot icon13/10/2021
Cessation of John Riordan as a person with significant control on 2021-09-15
dot icon06/09/2021
Confirmation statement made on 2021-09-06 with updates
dot icon06/09/2021
Change of details for Mr John Riordan as a person with significant control on 2021-09-01
dot icon23/08/2021
Registered office address changed from , Office 32, 920 Bradford Road, Birstall, Batley, WF17 9PH, England to C/O Alm Accounts, Office 37 Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE on 2021-08-23
dot icon30/07/2021
Total exemption full accounts made up to 2021-06-30
dot icon08/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon15/10/2020
Registered office address changed from , Unit F, St Mowden Park Spinners Road, Wheatley Hall Road, Doncaster, DN2 4LT, England to C/O Alm Accounts, Office 37 Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE on 2020-10-15
dot icon15/10/2020
Cessation of Sash Uk Limited as a person with significant control on 2020-09-21
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with updates
dot icon15/10/2020
Notification of John Riordan as a person with significant control on 2020-09-21
dot icon15/10/2020
Termination of appointment of Declan Mckelvey as a director on 2020-09-21
dot icon15/10/2020
Satisfaction of charge 050887080005 in full
dot icon15/10/2020
Satisfaction of charge 050887080007 in full
dot icon28/09/2020
Previous accounting period extended from 2019-09-30 to 2020-06-30
dot icon18/09/2020
Appointment of Mr John Riordan as a director on 2020-09-17
dot icon21/08/2020
Registration of charge 050887080007, created on 2020-08-19
dot icon21/08/2020
Satisfaction of charge 050887080006 in full
dot icon13/08/2020
Registered office address changed from , Ferrymoor Way Park Springs, Grimethorpe, Barnsley, S72 7BN, England to C/O Alm Accounts, Office 37 Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE on 2020-08-13
dot icon13/07/2020
Accounts for a small company made up to 2018-12-31
dot icon06/05/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon02/07/2019
Termination of appointment of John Stewart Ross as a director on 2019-06-18
dot icon02/07/2019
Appointment of Mr Declan Mckelvey as a director on 2019-06-18
dot icon05/04/2019
Confirmation statement made on 2019-03-30 with updates
dot icon08/03/2019
Registration of charge 050887080006, created on 2019-03-06
dot icon26/02/2019
Auditor's resignation
dot icon11/02/2019
Registration of charge 050887080005, created on 2019-02-05
dot icon06/02/2019
Registered office address changed from , Veka Plc Farrington Road, Burnley, Lancashire, BB11 5DA to C/O Alm Accounts, Office 37 Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE on 2019-02-06
dot icon06/02/2019
Notification of Sash Uk Limited as a person with significant control on 2019-02-05
dot icon06/02/2019
Cessation of Veka Plc as a person with significant control on 2019-02-05
dot icon06/02/2019
Current accounting period shortened from 2019-12-31 to 2019-09-30
dot icon06/02/2019
Termination of appointment of David Arthur Jones as a director on 2019-02-05
dot icon06/02/2019
Termination of appointment of Graham Fitton as a director on 2019-02-05
dot icon06/02/2019
Termination of appointment of Graham Fitton as a secretary on 2019-02-05
dot icon06/02/2019
Appointment of Mr John Stewart Ross as a director on 2019-02-05
dot icon06/02/2019
Statement of capital following an allotment of shares on 2019-02-05
dot icon09/01/2019
All of the property or undertaking has been released from charge 050887080004
dot icon09/01/2019
Satisfaction of charge 050887080004 in full
dot icon09/05/2018
Full accounts made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon22/02/2018
Satisfaction of charge 3 in full
dot icon29/09/2017
Registration of charge 050887080004, created on 2017-09-28
dot icon10/05/2017
Full accounts made up to 2016-12-31
dot icon03/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon24/06/2016
Full accounts made up to 2015-12-31
dot icon04/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon29/03/2016
Termination of appointment of Colin Torley as a director on 2016-01-29
dot icon24/06/2015
Full accounts made up to 2014-12-31
dot icon31/03/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon18/09/2014
Full accounts made up to 2013-12-31
dot icon03/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon14/02/2014
Auditor's resignation
dot icon14/02/2014
Miscellaneous
dot icon02/07/2013
Full accounts made up to 2012-12-31
dot icon05/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon04/04/2013
Registered office address changed from , Whs Halo Water Orton Lane, Minworth, Sutton Coldfield, West Midlands, B76 9BW, United Kingdom on 2013-04-04
dot icon20/06/2012
Full accounts made up to 2011-12-31
dot icon30/03/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon28/03/2012
Particulars of a mortgage or charge / charge no: 3
dot icon25/11/2011
Auditor's resignation
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon13/06/2011
Termination of appointment of Joanne Holland as a director
dot icon10/06/2011
Termination of appointment of Christopher Baranowski as a director
dot icon10/06/2011
Termination of appointment of Joanne Holland as a director
dot icon10/06/2011
Appointment of David Arthur Jones as a director
dot icon10/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/06/2011
Appointment of Graham Fitton as a secretary
dot icon10/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/06/2011
Appointment of Graham Fitton as a director
dot icon10/06/2011
Appointment of Colin Torley as a director
dot icon31/03/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon08/06/2010
Full accounts made up to 2009-12-31
dot icon23/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon20/04/2010
Director's details changed for Ms Joanne Maria Holland on 2010-03-29
dot icon15/12/2009
Termination of appointment of Paul Maurice as a director
dot icon08/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon07/12/2009
Full accounts made up to 2008-12-31
dot icon23/11/2009
Appointment of Paul David Maurice as a director
dot icon13/11/2009
Resolutions
dot icon13/11/2009
Statement by directors
dot icon13/11/2009
Solvency statement dated 12/11/09
dot icon13/11/2009
Statement of capital on 2009-11-13
dot icon09/10/2009
Director's details changed for Mr Christopher John Baranowski on 2009-10-09
dot icon02/04/2009
Return made up to 30/03/09; full list of members
dot icon01/04/2009
Appointment terminated secretary trevor clark
dot icon20/02/2009
Director appointed ms joanne maria holland
dot icon29/10/2008
Appointment terminated director peter duguid
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon24/06/2008
Appointment terminated director nigel richmond
dot icon16/05/2008
Director appointed christopher john baranowski
dot icon15/04/2008
Registered office changed on 15/04/2008 from, unit l bourne end business park, cores end road, bourne end, SL8 5AS
dot icon15/04/2008
Return made up to 30/03/08; full list of members
dot icon15/04/2008
Appointment terminated director ernest patterson
dot icon15/04/2008
Appointment terminated director kevin franklin
dot icon05/10/2007
Director's particulars changed
dot icon11/07/2007
Full accounts made up to 2006-12-31
dot icon24/04/2007
Director's particulars changed
dot icon03/04/2007
Return made up to 30/03/07; full list of members
dot icon25/10/2006
Full accounts made up to 2005-12-31
dot icon03/07/2006
Registered office changed on 03/07/06 from: 4 hockley court, 2401 stratford road, hockley heath solihull, west midlands B94 6NW
dot icon10/04/2006
Return made up to 30/03/06; full list of members
dot icon10/05/2005
Full accounts made up to 2004-12-31
dot icon14/04/2005
Return made up to 30/03/05; full list of members
dot icon06/01/2005
Statement of affairs
dot icon06/01/2005
Ad 29/05/04--------- £ si 2@1=2 £ ic 2/4
dot icon27/09/2004
Resolutions
dot icon27/09/2004
Resolutions
dot icon27/09/2004
Resolutions
dot icon24/08/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon29/06/2004
New secretary appointed
dot icon14/06/2004
Declaration of assistance for shares acquisition
dot icon14/06/2004
Declaration of assistance for shares acquisition
dot icon14/06/2004
Declaration of assistance for shares acquisition
dot icon14/06/2004
Declaration of assistance for shares acquisition
dot icon14/06/2004
Resolutions
dot icon11/06/2004
Registered office changed on 11/06/04 from: 55 colmore row birmingham west midlands B3 2AS
dot icon11/06/2004
Director resigned
dot icon11/06/2004
Secretary resigned
dot icon11/06/2004
New director appointed
dot icon11/06/2004
New director appointed
dot icon11/06/2004
New director appointed
dot icon11/06/2004
New director appointed
dot icon05/06/2004
Particulars of mortgage/charge
dot icon03/06/2004
Certificate of change of name
dot icon30/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-88.73 % *

* during past year

Cash in Bank

£12,862.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
279.23K
-
0.00
3.66K
-
2022
4
292.84K
-
0.00
114.10K
-
2023
4
83.48K
-
0.00
12.86K
-
2023
4
83.48K
-
0.00
12.86K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

83.48K £Descended-71.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.86K £Descended-88.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Franklin, Kevin Nigel
Director
29/05/2004 - 20/03/2008
136
Patterson, Ernest
Director
28/05/2004 - 19/03/2008
44
Mr John Riordan
Director
17/09/2020 - Present
13
INGLEBY NOMINEES LIMITED
Nominee Secretary
29/03/2004 - 28/05/2004
454
INGLEBY HOLDINGS LIMITED
Nominee Director
29/03/2004 - 28/05/2004
483

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BOWATER BUILDING PRODUCTS LIMITED

BOWATER BUILDING PRODUCTS LIMITED is an(a) Active company incorporated on 30/03/2004 with the registered office located at Titan Business Centre Bradford Road, Birstall, Batley WF17 9PH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BOWATER BUILDING PRODUCTS LIMITED?

toggle

BOWATER BUILDING PRODUCTS LIMITED is currently Active. It was registered on 30/03/2004 .

Where is BOWATER BUILDING PRODUCTS LIMITED located?

toggle

BOWATER BUILDING PRODUCTS LIMITED is registered at Titan Business Centre Bradford Road, Birstall, Batley WF17 9PH.

What does BOWATER BUILDING PRODUCTS LIMITED do?

toggle

BOWATER BUILDING PRODUCTS LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does BOWATER BUILDING PRODUCTS LIMITED have?

toggle

BOWATER BUILDING PRODUCTS LIMITED had 4 employees in 2023.

What is the latest filing for BOWATER BUILDING PRODUCTS LIMITED?

toggle

The latest filing was on 08/04/2026: Appointment of Mr Mark William Beech as a director on 2026-04-08.