BOWER RETIREMENT LIMITED

Register to unlock more data on OkredoRegister

BOWER RETIREMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05788110

Incorporation date

20/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ongar Business Centre The Gables, Fyfield Road, Ongar CM5 0GACopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2006)
dot icon22/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon12/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/06/2024
Cessation of Geoffrey Sean Charles as a person with significant control on 2024-06-20
dot icon24/06/2024
Notification of Bower Group Limited as a person with significant control on 2024-06-20
dot icon04/03/2024
Confirmation statement made on 2024-03-04 with updates
dot icon28/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/10/2022
Appointment of Mr Mark Anthony Draffan as a director on 2022-10-01
dot icon22/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/03/2022
Confirmation statement made on 2022-03-04 with updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/08/2021
Director's details changed for Mr Geoffrey Sean Charles on 2021-08-17
dot icon17/08/2021
Change of details for Mr Geoffrey Sean Charles as a person with significant control on 2021-08-01
dot icon11/08/2021
Director's details changed for Mr Geoffrey Sean Charles on 2021-07-23
dot icon01/05/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon30/04/2021
Registered office address changed from 150 Aldersgate Street London London EC1A 4AB England to Ongar Business Centre the Gables Fyfield Road Ongar CM5 0GA on 2021-04-30
dot icon23/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/01/2021
Change of details for Mr Geoffrey Sean Charles as a person with significant control on 2021-01-23
dot icon22/01/2021
Director's details changed for Mr Geoffrey Sean Charles on 2021-01-22
dot icon06/05/2020
Confirmation statement made on 2020-04-20 with updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/05/2019
Confirmation statement made on 2019-04-20 with updates
dot icon08/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/08/2016
Resolutions
dot icon19/08/2016
Director's details changed
dot icon18/08/2016
Registered office address changed from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom to 150 Aldersgate Street London London EC1A 4AB on 2016-08-18
dot icon29/06/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon29/06/2016
Director's details changed for Mr Geoffrey Sean Charles on 2016-06-29
dot icon04/04/2016
Registered office address changed from 52 Great Eastern Street London EC2A 3EP to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 2016-04-04
dot icon21/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/04/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon23/07/2014
Registered office address changed from Essex Technology & Innovation Centre the Gables Fyfield Road Ongar Essex CM5 0GA to 52 Great Eastern Street London EC2A 3EP on 2014-07-23
dot icon11/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon21/03/2014
Termination of appointment of Joanne Charles as a secretary
dot icon28/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/05/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/07/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon23/02/2012
Certificate of change of name
dot icon03/02/2012
Change of name notice
dot icon02/02/2012
Registered office address changed from Equity House, 33 Consort Close Warley Brentwood Essex CM14 5XE on 2012-02-02
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/04/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/06/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon11/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/05/2009
Return made up to 20/04/09; full list of members
dot icon27/01/2009
Registered office changed on 27/01/2009 from 52 great eastern street london EC2A 3EP
dot icon17/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/05/2008
Return made up to 20/04/08; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/04/2007
Return made up to 20/04/07; full list of members
dot icon29/08/2006
New secretary appointed
dot icon29/08/2006
Secretary resigned;director resigned
dot icon07/06/2006
Director's particulars changed
dot icon05/06/2006
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon20/04/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

23
2023
change arrow icon+94.61 % *

* during past year

Cash in Bank

£956,507.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
336.99K
-
0.00
-
-
2022
23
456.39K
-
0.00
491.50K
-
2023
23
955.98K
-
0.00
956.51K
-
2023
23
955.98K
-
0.00
956.51K
-

Employees

2023

Employees

23 Ascended0 % *

Net Assets(GBP)

955.98K £Ascended109.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

956.51K £Ascended94.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Draffan, Mark Anthony
Director
01/10/2022 - Present
3
Charles, Geoffrey Sean
Director
20/04/2006 - Present
16

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BOWER RETIREMENT LIMITED

BOWER RETIREMENT LIMITED is an(a) Active company incorporated on 20/04/2006 with the registered office located at Ongar Business Centre The Gables, Fyfield Road, Ongar CM5 0GA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of BOWER RETIREMENT LIMITED?

toggle

BOWER RETIREMENT LIMITED is currently Active. It was registered on 20/04/2006 .

Where is BOWER RETIREMENT LIMITED located?

toggle

BOWER RETIREMENT LIMITED is registered at Ongar Business Centre The Gables, Fyfield Road, Ongar CM5 0GA.

What does BOWER RETIREMENT LIMITED do?

toggle

BOWER RETIREMENT LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

How many employees does BOWER RETIREMENT LIMITED have?

toggle

BOWER RETIREMENT LIMITED had 23 employees in 2023.

What is the latest filing for BOWER RETIREMENT LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-22 with no updates.