BOWER ROEBUCK & CO.,LIMITED

Register to unlock more data on OkredoRegister

BOWER ROEBUCK & CO.,LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00062048

Incorporation date

11/05/1899

Size

Group

Contacts

Registered address

Registered address

Glendale Mills, New Mill, Holmfirth, West Yorkshire HD9 7ENCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1899)
dot icon06/01/2026
Confirmation statement made on 2025-12-12 with no updates
dot icon11/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon11/04/2025
Termination of appointment of Michael Day as a director on 2025-03-27
dot icon24/01/2025
Confirmation statement made on 2024-12-12 with no updates
dot icon06/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon16/04/2024
Director's details changed for Mr Michael Day on 2024-04-16
dot icon20/03/2024
Termination of appointment of Michael Turner as a director on 2024-03-20
dot icon01/02/2024
Confirmation statement made on 2023-12-12 with no updates
dot icon26/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon17/01/2023
Confirmation statement made on 2022-12-12 with no updates
dot icon24/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon10/02/2022
Appointment of Mr Michael Turner as a director on 2022-02-02
dot icon10/02/2022
Termination of appointment of Diane Louise Swift as a director on 2022-01-31
dot icon10/02/2022
Appointment of Mr Adrian Francis Savage as a secretary on 2022-02-02
dot icon10/02/2022
Termination of appointment of Diane Louise Swift as a secretary on 2022-01-31
dot icon10/02/2022
Confirmation statement made on 2021-12-12 with no updates
dot icon20/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon03/08/2021
Termination of appointment of Timothy Roland Hoyle as a director on 2021-08-03
dot icon13/04/2021
Group of companies' accounts made up to 2019-12-31
dot icon13/04/2021
Court order
dot icon30/12/2020
-
dot icon30/12/2020
Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 01/04/2021.
dot icon30/12/2020
Rectified The accounts for the period ending 31/12/2019 were removed from the public register on 13/04/2021 pursuant to order of court.
dot icon17/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon07/01/2020
Confirmation statement made on 2019-12-12 with no updates
dot icon08/08/2019
Registration of charge 000620480003, created on 2019-07-23
dot icon29/07/2019
Satisfaction of charge 2 in full
dot icon19/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon23/01/2019
Director's details changed for Mr Stefano Rivera on 2018-12-13
dot icon14/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon16/10/2018
Appointment of Mr Stefano Rivera as a director on 2018-10-12
dot icon16/10/2018
Appointment of Mr Gregor Thissen as a director on 2018-10-12
dot icon03/08/2018
Termination of appointment of Susan Jane Taylor as a director on 2018-08-03
dot icon03/08/2018
Termination of appointment of Susan Jane Taylor as a secretary on 2018-08-03
dot icon03/08/2018
Appointment of Mrs Diane Louise Swift as a secretary on 2018-08-03
dot icon03/08/2018
Appointment of Mrs Diane Louise Swift as a director on 2018-08-03
dot icon03/07/2018
Withdrawal of a person with significant control statement on 2018-07-03
dot icon14/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon11/05/2018
Notification of Scabal Sa as a person with significant control on 2016-04-06
dot icon05/04/2018
Notification of a person with significant control statement
dot icon05/01/2018
Withdrawal of a person with significant control statement on 2018-01-05
dot icon15/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon16/10/2017
Auditor's resignation
dot icon02/10/2017
Termination of appointment of Ronald Collison Hall as a director on 2017-09-30
dot icon05/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon11/08/2017
Appointment of Mr Timothy Roland Hoyle as a director on 2017-08-11
dot icon22/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon26/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon17/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon17/08/2015
Group of companies' accounts made up to 2014-12-31
dot icon10/02/2015
Termination of appointment of Filip Etienne Grymonprez as a director on 2015-02-10
dot icon16/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon25/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon13/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon04/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon03/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon02/05/2012
Appointment of Mr Michael Day as a director
dot icon20/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon27/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon03/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon23/06/2010
Full accounts made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon21/12/2009
Director's details changed for Mrs Susan Jane Taylor on 2009-10-02
dot icon21/12/2009
Director's details changed for Filip Etienne Grymonprez on 2009-10-02
dot icon21/12/2009
Director's details changed for Ronald Collison Hall on 2009-10-02
dot icon06/08/2009
Accounts for a medium company made up to 2008-12-31
dot icon30/12/2008
Return made up to 12/12/08; full list of members
dot icon29/12/2008
Director and secretary's change of particulars / susan taylor / 28/11/2008
dot icon20/10/2008
Gbp nc 1700000/2200000\10/07/08
dot icon29/09/2008
Accounts for a medium company made up to 2007-12-31
dot icon18/12/2007
Return made up to 12/12/07; full list of members
dot icon29/06/2007
Accounts for a medium company made up to 2006-12-31
dot icon28/12/2006
Return made up to 12/12/06; full list of members
dot icon03/08/2006
Accounts for a medium company made up to 2005-12-31
dot icon22/06/2006
Registered office changed on 22/06/06 from: glendale mills, new mills, nr huddersfield, HD7 7EN
dot icon08/03/2006
Auditor's resignation
dot icon19/01/2006
Return made up to 12/12/05; full list of members
dot icon18/01/2006
Secretary's particulars changed;director's particulars changed
dot icon18/01/2006
Director resigned
dot icon04/11/2005
Accounts for a medium company made up to 2004-12-31
dot icon10/05/2005
New director appointed
dot icon21/01/2005
Return made up to 12/12/04; full list of members
dot icon19/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon25/08/2004
New director appointed
dot icon06/05/2004
Accounts for a medium company made up to 2002-12-31
dot icon15/01/2004
Return made up to 12/12/03; full list of members
dot icon21/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon03/05/2003
Accounts for a medium company made up to 2001-12-31
dot icon29/01/2003
Return made up to 12/12/02; full list of members
dot icon23/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon10/01/2002
Return made up to 12/12/01; full list of members
dot icon02/11/2001
Accounts for a medium company made up to 2000-12-31
dot icon03/01/2001
Return made up to 12/12/00; full list of members
dot icon19/10/2000
Accounts for a medium company made up to 1999-12-31
dot icon10/01/2000
Return made up to 12/12/99; full list of members
dot icon22/11/1999
Accounts for a medium company made up to 1998-12-31
dot icon08/01/1999
Return made up to 12/12/98; full list of members
dot icon16/10/1998
Accounts for a medium company made up to 1997-12-31
dot icon16/01/1998
Accounts for a medium company made up to 1996-12-31
dot icon05/01/1998
Return made up to 12/12/97; no change of members
dot icon06/01/1997
Return made up to 12/12/96; full list of members
dot icon29/09/1996
Full accounts made up to 1995-12-31
dot icon09/01/1996
Return made up to 12/12/95; no change of members
dot icon04/10/1995
Full accounts made up to 1994-12-31
dot icon05/01/1995
Return made up to 12/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/06/1994
Full accounts made up to 1993-12-31
dot icon16/01/1994
Return made up to 12/12/93; full list of members
dot icon13/07/1993
Director resigned
dot icon28/05/1993
Full accounts made up to 1992-12-31
dot icon13/01/1993
Particulars of mortgage/charge
dot icon12/01/1993
Return made up to 12/12/92; no change of members
dot icon17/11/1992
Full accounts made up to 1991-12-31
dot icon04/03/1992
Declaration of satisfaction of mortgage/charge
dot icon16/01/1992
Full accounts made up to 1990-12-31
dot icon07/01/1992
Director resigned
dot icon17/12/1991
Return made up to 12/12/91; no change of members
dot icon11/11/1991
New secretary appointed
dot icon11/11/1991
Secretary resigned
dot icon11/11/1991
Return made up to 12/12/90; full list of members
dot icon08/11/1991
New director appointed
dot icon25/10/1991
Director resigned
dot icon24/10/1991
Nc inc already adjusted 04/01/89
dot icon24/10/1991
Resolutions
dot icon24/10/1991
Ad 31/07/90--------- £ si 64300@1=64300 £ ic 1635700/1700000
dot icon24/10/1991
Ad 01/12/90--------- £ si 100000@1=100000 £ ic 1535700/1635700
dot icon24/10/1991
Ad 30/09/91--------- £ si 150000@1=150000 £ ic 1385700/1535700
dot icon24/10/1991
Nc inc already adjusted 02/07/90
dot icon24/10/1991
Resolutions
dot icon01/10/1991
New director appointed
dot icon24/07/1991
Full accounts made up to 1989-12-31
dot icon17/05/1991
Particulars of mortgage/charge
dot icon17/05/1991
Particulars of mortgage/charge
dot icon04/07/1990
Full accounts made up to 1988-12-31
dot icon04/07/1990
Return made up to 12/12/89; full list of members
dot icon14/03/1990
Director resigned
dot icon20/04/1989
Full accounts made up to 1987-12-31
dot icon20/04/1989
Return made up to 05/12/88; no change of members
dot icon05/02/1988
Accounts made up to 1986-12-31
dot icon05/02/1988
Return made up to 11/11/87; full list of members
dot icon25/11/1987
Auditor's resignation
dot icon20/07/1987
New director appointed
dot icon30/06/1987
New director appointed
dot icon08/10/1986
Full accounts made up to 1985-12-31
dot icon08/10/1986
Return made up to 08/09/86; full list of members
dot icon10/07/1986
Director resigned;new director appointed
dot icon19/07/1974
Miscellaneous
dot icon09/02/1973
Memorandum and Articles of Association
dot icon10/10/1902
Certificate of change of name
dot icon11/05/1899
Miscellaneous
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
12/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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)
2022
68
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Michael
Director
02/02/2022 - 20/03/2024
13
Day, Michael
Director
01/05/2012 - 27/03/2025
3
Rivera, Stefano
Director
12/10/2018 - Present
11
Thissen, Gregor
Director
12/10/2018 - Present
5

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 BOWER ROEBUCK & CO.,LIMITED

BOWER ROEBUCK & CO.,LIMITED is an(a) Active company incorporated on 11/05/1899 with the registered office located at Glendale Mills, New Mill, Holmfirth, West Yorkshire HD9 7EN. 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 BOWER ROEBUCK & CO.,LIMITED?

toggle

BOWER ROEBUCK & CO.,LIMITED is currently Active. It was registered on 11/05/1899 .

Where is BOWER ROEBUCK & CO.,LIMITED located?

toggle

BOWER ROEBUCK & CO.,LIMITED is registered at Glendale Mills, New Mill, Holmfirth, West Yorkshire HD9 7EN.

What does BOWER ROEBUCK & CO.,LIMITED do?

toggle

BOWER ROEBUCK & CO.,LIMITED operates in the Weaving of textiles (13.20 - SIC 2007) sector.

What is the latest filing for BOWER ROEBUCK & CO.,LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-12 with no updates.