BOWER BEQUEST TRUSTEE COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOWER BEQUEST TRUSTEE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06281347

Incorporation date

15/06/2007

Size

Dormant

Contacts

Registered address

Registered address

Chiddingstone Castle Hill Hoath Road, Chiddingstone, Edenbridge, Kent TN8 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2007)
dot icon29/04/2026
Appointment of Mrs Jean Alison French as a director on 2026-04-29
dot icon08/02/2026
Termination of appointment of Timur Coskun as a director on 2026-02-02
dot icon08/02/2026
Termination of appointment of Graham Peter Dixon as a director on 2026-02-02
dot icon08/02/2026
Termination of appointment of Rebecca Lyn Nuotio as a director on 2026-02-01
dot icon08/02/2026
Termination of appointment of Rachel Marie Yates as a director on 2026-02-01
dot icon29/08/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon20/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/06/2025
Appointment of Mrs Vivienne Eleanor Lawes as a director on 2025-06-12
dot icon23/06/2025
Appointment of Mr Timur Coskun as a director on 2025-06-10
dot icon23/06/2025
Appointment of Mr Alan Paul Smart as a director on 2025-06-10
dot icon02/04/2025
Termination of appointment of Richard Gilbert as a director on 2025-03-20
dot icon26/02/2025
Termination of appointment of Annabel Elizabeth Kendray Narayanan as a director on 2025-02-26
dot icon26/02/2025
Termination of appointment of Julia Mary Hutt as a director on 2025-02-26
dot icon26/02/2025
Termination of appointment of Mark William Hinton as a director on 2025-02-26
dot icon26/02/2025
Termination of appointment of Michael Glossop as a secretary on 2025-02-26
dot icon11/12/2024
Termination of appointment of Ruth Janice Goldman as a director on 2024-10-21
dot icon03/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon26/06/2024
Termination of appointment of Margaret Elizabeth Cooke as a director on 2024-02-26
dot icon26/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon02/01/2024
Appointment of Mrs Rebecca Lyn Nuotio as a director on 2023-12-18
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon29/03/2023
Termination of appointment of Paul Christopher Allen as a director on 2023-02-13
dot icon11/01/2023
Appointment of Mr Richard Gilbert as a director on 2022-12-12
dot icon23/12/2022
Termination of appointment of Roger Kitson Perkin as a director on 2022-09-12
dot icon16/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/07/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon06/01/2022
Appointment of Dr Graham Peter Dixon as a director on 2021-12-13
dot icon06/01/2022
Appointment of Mrs Rachel Marie Yates as a director on 2021-12-13
dot icon29/10/2021
Termination of appointment of Mark Henry Streatfeild as a director on 2021-10-11
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon23/09/2021
Appointment of Ms Ruth Janice Goldman as a director on 2021-08-02
dot icon22/09/2021
Appointment of Mrs Annabel Elizabeth Kendray Narayanan as a director on 2021-08-02
dot icon18/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon18/06/2021
Termination of appointment of Richard Jeremy Robert Don as a director on 2021-05-24
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon04/09/2020
Appointment of Mrs Nancy Jane Olden as a director on 2020-08-10
dot icon04/09/2020
Termination of appointment of Lennox Paul Cato as a director on 2020-08-10
dot icon26/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon27/06/2019
Termination of appointment of Alison Jane Ditzel as a secretary on 2018-07-31
dot icon27/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon27/06/2019
Appointment of Mr Michael Glossop as a secretary on 2018-08-01
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon28/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon28/06/2018
Director's details changed for Mr Richard Jeremy Robert Don on 2018-06-26
dot icon28/06/2018
Director's details changed for Mr Lennox Paul Cato on 2018-06-26
dot icon26/06/2018
Termination of appointment of Helen Fawbert as a director on 2018-01-29
dot icon26/06/2018
Termination of appointment of Claire Elizabeth Reed as a director on 2018-03-26
dot icon30/08/2017
Full accounts made up to 2016-12-31
dot icon21/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon13/06/2017
Appointment of Ms Claire Elizabeth Reed as a director on 2015-09-14
dot icon09/06/2017
Appointment of Ms Helen Fawbert as a director on 2015-09-14
dot icon08/06/2017
Register(s) moved to registered inspection location C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
dot icon08/06/2017
Director's details changed for Mrs Margaret Elizabeth Cooke on 2017-06-08
dot icon08/06/2017
Director's details changed for Mr Mark Henry Streatfeild on 2017-06-08
dot icon08/06/2017
Register inspection address has been changed to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon06/07/2016
Annual return made up to 2016-06-15 no member list
dot icon21/09/2015
Memorandum and Articles of Association
dot icon14/09/2015
Full accounts made up to 2014-12-31
dot icon31/07/2015
Resolutions
dot icon02/07/2015
Annual return made up to 2015-06-15 no member list
dot icon02/07/2015
Director's details changed for Mr Mark Streatfeild on 2014-06-16
dot icon01/07/2015
Director's details changed for Mrs Julia Hutt on 2014-06-16
dot icon01/07/2015
Director's details changed for Mrs Margaret Cooke on 2014-06-16
dot icon12/06/2015
Appointment of Mr Paul Christopher Allen as a director on 2014-11-03
dot icon05/06/2015
Appointment of Mr Richard Jeremy Robert Don as a director on 2015-03-25
dot icon05/06/2015
Appointment of Mr Lennox Paul Cato as a director on 2014-08-20
dot icon04/06/2015
Termination of appointment of Mervyn Streatfeild as a director on 2014-08-20
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon04/07/2014
Annual return made up to 2014-06-15 no member list
dot icon03/07/2014
Director's details changed for Mrs Margaret Cooke on 2013-10-24
dot icon12/07/2013
Annual return made up to 2013-06-15 no member list
dot icon24/05/2013
Full accounts made up to 2012-12-31
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon27/06/2012
Annual return made up to 2012-06-15 no member list
dot icon27/06/2012
Director's details changed for Mr Mark William Hinton on 2012-01-01
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon18/08/2011
Appointment of Roger Kitson Perkin as a director
dot icon18/08/2011
Annual return made up to 2011-06-15 no member list
dot icon16/08/2011
Appointment of Ms Alison Jane Ditzel as a secretary
dot icon16/08/2011
Director's details changed for Mrs Julia Hutt on 2011-06-01
dot icon15/08/2011
Appointment of Mrs Julia Hutt as a director
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon29/09/2010
Termination of appointment of Simon Smallwood as a secretary
dot icon25/08/2010
Annual return made up to 2010-06-15 no member list
dot icon24/08/2010
Appointment of Mr Simon Smallwood as a secretary
dot icon24/08/2010
Director's details changed for Mervyn Streatfeild on 2010-06-15
dot icon24/08/2010
Director's details changed for Mark Streatfeild on 2010-06-15
dot icon24/08/2010
Director's details changed for Margaret Cooke on 2010-06-15
dot icon24/08/2010
Termination of appointment of Alexandre Lochrane as a secretary
dot icon10/10/2009
Full accounts made up to 2008-12-31
dot icon03/07/2009
Annual return made up to 15/06/09
dot icon03/07/2009
Location of debenture register
dot icon03/07/2009
Registered office changed on 03/07/2009 from chiddingstone castle hill hoath road chiddingstone edenbridge kent TN8 7AD
dot icon03/07/2009
Location of register of members
dot icon11/11/2008
Full accounts made up to 2007-12-31
dot icon07/11/2008
Accounting reference date shortened from 30/06/2008 to 31/12/2007
dot icon21/07/2008
Annual return made up to 15/06/08
dot icon18/02/2008
Director resigned
dot icon30/09/2007
New secretary appointed
dot icon30/09/2007
Secretary resigned
dot icon30/09/2007
Resolutions
dot icon15/06/2007
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
15/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawes, Vivienne Eleanor
Director
12/06/2025 - Present
5
Blackmore, Tom
Secretary
15/06/2007 - 25/09/2007
-
Cooke, Margaret Elizabeth
Director
15/06/2007 - 26/02/2024
1
Goldman, Ruth Janice
Director
02/08/2021 - 21/10/2024
4
Hutt, Julia Mary
Director
01/09/2009 - 26/02/2025
-

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 BEQUEST TRUSTEE COMPANY LIMITED

BOWER BEQUEST TRUSTEE COMPANY LIMITED is an(a) Active company incorporated on 15/06/2007 with the registered office located at Chiddingstone Castle Hill Hoath Road, Chiddingstone, Edenbridge, Kent TN8 7AD. 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 BOWER BEQUEST TRUSTEE COMPANY LIMITED?

toggle

BOWER BEQUEST TRUSTEE COMPANY LIMITED is currently Active. It was registered on 15/06/2007 .

Where is BOWER BEQUEST TRUSTEE COMPANY LIMITED located?

toggle

BOWER BEQUEST TRUSTEE COMPANY LIMITED is registered at Chiddingstone Castle Hill Hoath Road, Chiddingstone, Edenbridge, Kent TN8 7AD.

What does BOWER BEQUEST TRUSTEE COMPANY LIMITED do?

toggle

BOWER BEQUEST TRUSTEE COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BOWER BEQUEST TRUSTEE COMPANY LIMITED?

toggle

The latest filing was on 29/04/2026: Appointment of Mrs Jean Alison French as a director on 2026-04-29.