BOWATER PRICE LTD

Register to unlock more data on OkredoRegister

BOWATER PRICE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03984449

Incorporation date

02/05/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

S202 Weston House The Maltings, Sawbridgeworth, Herts CM21 9FPCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2000)
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon06/08/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon18/02/2025
Termination of appointment of Tracey Williams as a secretary on 2025-02-18
dot icon13/12/2024
Confirmation statement made on 2024-12-13 with updates
dot icon26/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon21/05/2024
Registered office address changed from G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP England to S202 Weston House the Maltings Sawbridgeworth Herts CM21 9FP on 2024-05-21
dot icon20/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon29/08/2023
Micro company accounts made up to 2022-12-31
dot icon25/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon09/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon16/08/2021
Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG to G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP on 2021-08-16
dot icon07/06/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon18/12/2020
Certificate of re-registration from Public Limited Company to Private
dot icon18/12/2020
Re-registration of Memorandum and Articles
dot icon18/12/2020
Resolutions
dot icon18/12/2020
Re-registration from a public company to a private limited company
dot icon25/06/2020
Current accounting period extended from 2020-06-30 to 2020-12-31
dot icon11/06/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon31/12/2019
Full accounts made up to 2019-06-30
dot icon28/06/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon10/12/2018
Full accounts made up to 2018-06-30
dot icon17/05/2018
Confirmation statement made on 2018-05-02 with updates
dot icon04/01/2018
Full accounts made up to 2017-06-30
dot icon14/06/2017
Confirmation statement made on 2017-05-02 with updates
dot icon17/11/2016
Full accounts made up to 2016-06-30
dot icon07/07/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon07/07/2016
Secretary's details changed for Miss Tracey Chalkey on 2015-05-03
dot icon01/12/2015
Full accounts made up to 2015-06-30
dot icon10/06/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon09/01/2015
Full accounts made up to 2014-06-30
dot icon27/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon31/12/2013
Full accounts made up to 2013-06-30
dot icon31/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon24/12/2012
Full accounts made up to 2012-06-30
dot icon27/06/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon15/06/2012
Resolutions
dot icon12/06/2012
Appointment of Miss Tracey Chalkey as a secretary
dot icon12/06/2012
Termination of appointment of Geoffrey Jarrett as a secretary
dot icon19/01/2012
Full accounts made up to 2011-06-30
dot icon11/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon06/01/2011
Full accounts made up to 2010-06-30
dot icon06/07/2010
Miscellaneous
dot icon09/06/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon01/06/2010
Director's details changed for Simon Harvey Williams on 2010-05-02
dot icon01/06/2010
Director's details changed for Paul Williams on 2010-05-02
dot icon05/01/2010
Full accounts made up to 2009-06-30
dot icon30/06/2009
Return made up to 02/05/09; full list of members
dot icon29/01/2009
Full accounts made up to 2008-06-30
dot icon12/01/2009
Appointment terminated director yvonne jarrett
dot icon10/07/2008
Director's change of particulars / simon williams / 07/07/2008
dot icon12/06/2008
Return made up to 02/05/08; full list of members
dot icon31/01/2008
Full accounts made up to 2007-06-30
dot icon21/10/2007
New director appointed
dot icon26/07/2007
Return made up to 02/05/07; no change of members
dot icon16/07/2007
Registered office changed on 16/07/07 from: westgate chambers 8A elm park road pinner middlesex HA5 3LA
dot icon01/02/2007
Full accounts made up to 2006-06-30
dot icon21/07/2006
Return made up to 02/05/06; full list of members
dot icon02/02/2006
Full accounts made up to 2005-06-30
dot icon25/05/2005
Return made up to 02/05/05; full list of members
dot icon01/02/2005
Full accounts made up to 2004-06-30
dot icon15/07/2004
Return made up to 02/05/04; full list of members
dot icon05/04/2004
New secretary appointed
dot icon05/04/2004
Secretary resigned
dot icon02/02/2004
New director appointed
dot icon19/01/2004
Director resigned
dot icon06/01/2004
Miscellaneous
dot icon23/09/2003
Certificate of change of name
dot icon16/09/2003
Certificate of re-registration from Private to Public Limited Company
dot icon16/09/2003
Auditor's statement
dot icon16/09/2003
Balance Sheet
dot icon16/09/2003
Re-registration of Memorandum and Articles
dot icon16/09/2003
Declaration on reregistration from private to PLC
dot icon16/09/2003
Application for reregistration from private to PLC
dot icon16/09/2003
Resolutions
dot icon16/09/2003
Resolutions
dot icon09/09/2003
Full accounts made up to 2003-06-30
dot icon09/09/2003
Total exemption full accounts made up to 2002-06-30
dot icon04/08/2003
Return made up to 02/05/03; full list of members
dot icon30/06/2003
Ad 31/01/03--------- £ si 49900@1=49900 £ ic 100/50000
dot icon29/05/2003
Secretary's particulars changed;director's particulars changed
dot icon22/05/2003
Secretary's particulars changed
dot icon07/04/2003
Secretary's particulars changed
dot icon11/03/2003
Secretary resigned
dot icon11/03/2003
New secretary appointed
dot icon20/06/2002
Total exemption full accounts made up to 2001-06-30
dot icon05/05/2002
Return made up to 02/05/02; full list of members
dot icon07/08/2001
Return made up to 02/05/01; full list of members
dot icon08/05/2001
Registered office changed on 08/05/01 from: 6 cornmarket high wycombe buckinghamshire HP11 2BW
dot icon04/01/2001
Director resigned
dot icon11/09/2000
Ad 30/05/00--------- £ si 99@1=99 £ ic 1/100
dot icon11/08/2000
New director appointed
dot icon15/06/2000
New secretary appointed;new director appointed
dot icon15/06/2000
New director appointed
dot icon15/06/2000
Registered office changed on 15/06/00 from: 3RD floor 19 phipp street london EC2A 4NZ
dot icon09/06/2000
Memorandum and Articles of Association
dot icon09/06/2000
Accounting reference date extended from 31/05/01 to 30/06/01
dot icon09/06/2000
Resolutions
dot icon09/06/2000
£ nc 1000/100000 30/05/00
dot icon09/06/2000
Director resigned
dot icon09/06/2000
Secretary resigned
dot icon05/06/2000
Certificate of change of name
dot icon02/05/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
4
50.68K
-
0.00
3.82K
-
2022
2
36.89K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chalfen Secretaries Limited
Nominee Secretary
01/05/2000 - 29/05/2000
1629
Chalfen Nominees Limited
Nominee Director
01/05/2000 - 29/05/2000
1639
Brothers, Michael Anthony
Director
29/05/2000 - 31/07/2000
2
Mr Paul Harvey Williams
Director
03/09/2007 - Present
6
Mr Simon Harvey Williams
Director
30/05/2000 - Present
6

Persons with Significant Control

2
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 BOWATER PRICE LTD

BOWATER PRICE LTD is an(a) Active company incorporated on 02/05/2000 with the registered office located at S202 Weston House The Maltings, Sawbridgeworth, Herts CM21 9FP. There are currently 2 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 BOWATER PRICE LTD?

toggle

BOWATER PRICE LTD is currently Active. It was registered on 02/05/2000 .

Where is BOWATER PRICE LTD located?

toggle

BOWATER PRICE LTD is registered at S202 Weston House The Maltings, Sawbridgeworth, Herts CM21 9FP.

What does BOWATER PRICE LTD do?

toggle

BOWATER PRICE LTD operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for BOWATER PRICE LTD?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-11 with no updates.