BOWER & BAILEY LLP

Register to unlock more data on OkredoRegister

BOWER & BAILEY LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC353093

Incorporation date

10/03/2010

Size

Full

Classification

-

Contacts

Registered address

Registered address

Willow House 2 Heynes Place, Station Lane, Witney, Oxfordshire OX28 4YNCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2010)
dot icon30/03/2026
Termination of appointment of Mary Louise Cutts as a member on 2026-03-27
dot icon13/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon20/01/2026
Registration of charge OC3530930002, created on 2026-01-15
dot icon19/01/2026
Registration of charge OC3530930001, created on 2026-01-15
dot icon02/12/2025
Current accounting period shortened from 2026-05-31 to 2026-03-31
dot icon08/10/2025
Full accounts made up to 2025-05-31
dot icon01/09/2025
Termination of appointment of James Simon Cleveland as a member on 2025-08-29
dot icon07/04/2025
Appointment of Mr Mark Edward Haigh as a member on 2025-04-01
dot icon07/04/2025
Appointment of Mr Connor David White as a member on 2025-04-01
dot icon07/10/2024
Full accounts made up to 2024-05-31
dot icon17/06/2024
Termination of appointment of Simon Peter Benjamin Cooper Read as a member on 2024-06-14
dot icon10/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon01/03/2024
Appointment of Mr James Simon Cleveland as a member on 2024-03-01
dot icon01/12/2023
Appointment of Mr Eugene Michael Murphy as a member on 2023-12-01
dot icon31/10/2023
Full accounts made up to 2023-05-31
dot icon10/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon14/12/2022
Full accounts made up to 2022-05-31
dot icon23/11/2022
Termination of appointment of Sarah Dureau as a member on 2022-09-30
dot icon01/06/2022
Termination of appointment of John Fraser Simms as a member on 2022-05-31
dot icon10/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon13/10/2021
Full accounts made up to 2021-05-31
dot icon28/09/2021
Appointment of Mr Robert John Parsonson as a member on 2021-09-01
dot icon16/06/2021
Appointment of Mr Duncan Neville Bain as a member on 2021-06-16
dot icon16/06/2021
Appointment of Miss Brit Christine Stevens as a member on 2021-06-16
dot icon01/06/2021
Termination of appointment of David John Janata as a member on 2021-05-31
dot icon01/06/2021
Termination of appointment of Jonathan Piers Lodge as a member on 2021-05-31
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon31/12/2020
Termination of appointment of Sally Elizabeth Bailey as a member on 2020-12-31
dot icon06/10/2020
Full accounts made up to 2020-05-31
dot icon01/06/2020
Termination of appointment of Robert David Millbourn as a member on 2020-05-31
dot icon10/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon18/11/2019
Full accounts made up to 2019-05-31
dot icon10/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon31/12/2018
Termination of appointment of Eugene Michael Murphy as a member on 2018-12-31
dot icon20/12/2018
Full accounts made up to 2018-05-31
dot icon02/07/2018
Appointment of Mrs Sarah Dureau as a member on 2018-07-01
dot icon11/06/2018
Appointment of Mr Conor Shane Brian Ducie as a member on 2018-06-01
dot icon10/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon24/11/2017
Full accounts made up to 2017-05-31
dot icon02/08/2017
Termination of appointment of Stephen Joseph Porter as a member on 2017-07-31
dot icon11/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon09/01/2017
Full accounts made up to 2016-05-31
dot icon07/11/2016
Appointment of Mr Sean Kelly as a member on 2016-11-03
dot icon07/11/2016
Appointment of Mr Andrew Thomas Burns as a member on 2016-11-03
dot icon21/10/2016
Appointment of Ms Jennifer Susan Howard as a member on 2016-10-01
dot icon01/06/2016
Termination of appointment of Julian Christopher Smith as a member on 2016-05-31
dot icon01/06/2016
Termination of appointment of David Christopher Spencer as a member on 2016-05-31
dot icon16/03/2016
Member's details changed for David Julian Mccllelland Black on 2016-03-10
dot icon15/03/2016
Member's details changed for Engene Michael Murphy on 2016-03-10
dot icon10/03/2016
Annual return made up to 2016-03-10
dot icon21/12/2015
Appointment of Mr Gareth Steven James Hayward as a member on 2015-12-01
dot icon21/12/2015
Appointment of Mr James Mackinnon Hulme as a member on 2015-12-01
dot icon21/12/2015
Termination of appointment of David John Gellie Bower as a member on 2015-12-21
dot icon23/11/2015
Full accounts made up to 2015-05-31
dot icon10/03/2015
Annual return made up to 2015-03-10
dot icon04/02/2015
Member's details changed for Trevor Harrhy on 2015-02-01
dot icon04/02/2015
Member's details changed for Philip David Cooksey on 2015-02-01
dot icon04/02/2015
Member's details changed for Robert Paul Brookes on 2015-02-01
dot icon04/02/2015
Member's details changed for David Julian Mccllelland Black on 2015-02-01
dot icon04/02/2015
Appointment of Ms Mary Louise Cutts as a member on 2015-02-01
dot icon04/02/2015
Appointment of Mrs Kay Louise Angwin as a member on 2015-02-01
dot icon11/11/2014
Full accounts made up to 2014-05-31
dot icon12/03/2014
Annual return made up to 2014-03-10
dot icon23/09/2013
Full accounts made up to 2013-05-31
dot icon11/03/2013
Annual return made up to 2013-03-10
dot icon26/02/2013
Termination of appointment of Susan Norman as a member
dot icon26/02/2013
Appointment of Ms Joanna Louise Martin as a member
dot icon02/11/2012
Full accounts made up to 2012-05-31
dot icon13/03/2012
Annual return made up to 2012-03-10
dot icon26/01/2012
Full accounts made up to 2011-05-31
dot icon26/01/2012
Previous accounting period shortened from 2012-03-31 to 2011-05-31
dot icon11/03/2011
Annual return made up to 2011-03-10
dot icon11/03/2011
Member's details changed for David John Gellie on 2010-03-10
dot icon03/11/2010
Termination of appointment of Timothy Bailey as a member
dot icon27/05/2010
Appointment of Robert David Millbourn as a member
dot icon24/05/2010
Appointment of John Fraser Simms as a member
dot icon24/05/2010
Appointment of Timothy Carew Bailey as a member
dot icon18/05/2010
Appointment of Alison Jane Hill as a member
dot icon18/05/2010
Appointment of Katie Emma Went as a member
dot icon18/05/2010
Appointment of Daniel Philip Stafford Hannam as a member
dot icon18/05/2010
Appointment of David John Janata as a member
dot icon18/05/2010
Appointment of Engene Michael Murphy as a member
dot icon18/05/2010
Appointment of Simon Peter Benjamin Cooper Read as a member
dot icon18/05/2010
Appointment of Jonathan Piers Lodge as a member
dot icon18/05/2010
Appointment of David Falvert Martin as a member
dot icon18/05/2010
Appointment of David Christopher Spencer as a member
dot icon18/05/2010
Appointment of Philip James Boardman as a member
dot icon18/05/2010
Appointment of Jonathan Harker Newman as a member
dot icon18/05/2010
Appointment of Robert Edward Alistair Eden as a member
dot icon17/05/2010
Appointment of Simon Jeremy Langham Smith as a member
dot icon17/05/2010
Appointment of Julian Christopher Smith as a member
dot icon17/05/2010
Appointment of Stuart Trevor Hastings Palmer as a member
dot icon17/05/2010
Appointment of Trevor Harrhy as a member
dot icon17/05/2010
Appointment of Sally Elizabeth Bailey as a member
dot icon17/05/2010
Appointment of Gareth Huw Tucker as a member
dot icon17/05/2010
Appointment of Philip David Cooksey as a member
dot icon17/05/2010
Appointment of Robert Alan Walker Jackson as a member
dot icon17/05/2010
Appointment of Susan Ann Norman as a member
dot icon17/05/2010
Appointment of Stephen Joseph Porter as a member
dot icon17/05/2010
Appointment of David Julian Mccllelland Black as a member
dot icon12/03/2010
Registered office address changed from 39 South Bar Banbury Oxon OX16 9AE on 2010-03-12
dot icon10/03/2010
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
10/03/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dureau, Sarah
LLP Member
01/07/2018 - 30/09/2022
1
Cleveland, James Simon
LLP Member
01/03/2024 - 29/08/2025
1
Murphy, Eugene Michael
LLP Member
01/12/2023 - Present
-
Murphy, Eugene Michael
LLP Member
14/05/2010 - 31/12/2018
-
Black, David Julian Mcclelland
LLP Designated Member
12/05/2010 - Present
-

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

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 BOWER & BAILEY LLP

BOWER & BAILEY LLP is an(a) Active company incorporated on 10/03/2010 with the registered office located at Willow House 2 Heynes Place, Station Lane, Witney, Oxfordshire OX28 4YN. There are currently 29 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 BOWER & BAILEY LLP?

toggle

BOWER & BAILEY LLP is currently Active. It was registered on 10/03/2010 .

Where is BOWER & BAILEY LLP located?

toggle

BOWER & BAILEY LLP is registered at Willow House 2 Heynes Place, Station Lane, Witney, Oxfordshire OX28 4YN.

What is the latest filing for BOWER & BAILEY LLP?

toggle

The latest filing was on 30/03/2026: Termination of appointment of Mary Louise Cutts as a member on 2026-03-27.