BOWERS & BARR,LIMITED

Register to unlock more data on OkredoRegister

BOWERS & BARR,LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00104680

Incorporation date

23/08/1909

Size

Total Exemption Full

Contacts

Registered address

Registered address

30a Hall Plain, Great Yarmouth NR30 2QDCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1909)
dot icon17/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon27/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon11/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon25/01/2024
Notice of completion of voluntary arrangement
dot icon29/12/2023
Insolvency court order
dot icon29/12/2023
Notice to Registrar of companies voluntary arrangement taking effect
dot icon09/11/2023
Confirmation statement made on 2023-11-07 with updates
dot icon31/08/2023
Registered office address changed from Business Innovation Centre Harry Weston Road Coventry CV3 2TX to 30a Hall Plain Great Yarmouth NR30 2QD on 2023-08-31
dot icon29/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon23/08/2023
Voluntary arrangement supervisor's abstract of receipts and payments to 2023-04-02
dot icon31/07/2023
Registered office address changed from 30a Hall Plain Great Yarmouth NR30 2QD England to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 2023-07-31
dot icon11/07/2023
Registered office address changed from 67 Grosvenor Street London W1K 3JN to 30a Hall Plain Great Yarmouth NR30 2QD on 2023-07-11
dot icon18/02/2023
Registered office address changed from 30a Hall Plain Great Yarmouth Norfolk NR30 2QD England to 67 Grosvenor Street London W1K 3JN on 2023-02-18
dot icon15/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon08/06/2022
Voluntary arrangement supervisor's abstract of receipts and payments to 2022-04-02
dot icon09/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon16/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon13/08/2021
Notice of a court order ending Administration
dot icon07/06/2021
Voluntary arrangement supervisor's abstract of receipts and payments to 2021-04-02
dot icon13/11/2020
Confirmation statement made on 2020-11-07 with updates
dot icon24/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon20/05/2020
Voluntary arrangement supervisor's abstract of receipts and payments to 2020-04-02
dot icon15/05/2020
Notification of Alan Peter Frosdick as a person with significant control on 2020-04-20
dot icon15/05/2020
Director's details changed for Mr Alan Peter Frosdick on 2020-04-20
dot icon15/05/2020
Termination of appointment of Jean Elizabeth Rose as a director on 2020-04-20
dot icon15/05/2020
Termination of appointment of Jean Elizabeth Rose as a secretary on 2020-04-20
dot icon15/05/2020
Cessation of Jean Elizabeth Rose as a person with significant control on 2020-04-20
dot icon07/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon07/11/2019
Confirmation statement made on 2018-11-07 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2018-11-30
dot icon11/06/2019
Voluntary arrangement supervisor's abstract of receipts and payments to 2019-04-02
dot icon02/01/2019
Total exemption full accounts made up to 2017-11-30
dot icon15/06/2018
Voluntary arrangement supervisor's abstract of receipts and payments to 2018-04-02
dot icon11/01/2018
Total exemption small company accounts made up to 2016-11-30
dot icon08/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon08/11/2017
Registered office address changed from 2 Axon Commerce Road Lynchwood Peterborough PE2 6LR to 30a Hall Plain Great Yarmouth Norfolk NR30 2QD on 2017-11-08
dot icon06/06/2017
Administrator's progress report
dot icon06/06/2017
Satisfaction of charge 001046800004 in full
dot icon06/06/2017
Satisfaction of charge 001046800005 in full
dot icon06/06/2017
Satisfaction of charge 3 in full
dot icon06/06/2017
Satisfaction of charge 2 in full
dot icon06/06/2017
Satisfaction of charge 1 in full
dot icon02/05/2017
Notice of extension of period of Administration
dot icon19/04/2017
Notice to Registrar of companies voluntary arrangement taking effect
dot icon07/12/2016
Administrator's progress report to 2016-10-24
dot icon22/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon12/07/2016
Result of meeting of creditors
dot icon27/06/2016
Statement of administrator's proposal
dot icon27/06/2016
Statement of affairs with form 2.14B
dot icon12/05/2016
Registered office address changed from 30a Hall Plain Great Yarmouth NR30 2QD to 2 Axon Commerce Road Lynchwood Peterborough PE2 6LR on 2016-05-12
dot icon10/05/2016
Appointment of an administrator
dot icon02/09/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon04/12/2014
Registration of charge 001046800004, created on 2014-12-01
dot icon04/12/2014
Registration of charge 001046800005, created on 2014-12-01
dot icon26/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon01/09/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon11/10/2013
Total exemption small company accounts made up to 2012-11-30
dot icon03/09/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon03/09/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon01/09/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon03/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon01/09/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon01/09/2010
Director's details changed for Mrs Jean Elizabeth Rose on 2010-08-07
dot icon01/09/2010
Director's details changed for Mr Alan Peter Frosdick on 2010-08-07
dot icon27/08/2009
Return made up to 07/08/09; full list of members
dot icon29/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon30/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon11/09/2008
Return made up to 07/08/08; full list of members
dot icon10/01/2008
£ ic 16000/12000 14/11/07 £ sr 4000@1=4000
dot icon10/01/2008
Resolutions
dot icon28/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon24/09/2007
Return made up to 07/08/07; no change of members
dot icon24/09/2007
Director resigned
dot icon04/04/2007
Director resigned
dot icon14/09/2006
Accounts for a small company made up to 2005-11-30
dot icon07/09/2006
Return made up to 07/08/06; full list of members
dot icon07/09/2005
Return made up to 07/08/05; full list of members
dot icon24/07/2005
Accounts for a small company made up to 2004-11-30
dot icon29/09/2004
Accounts for a small company made up to 2003-11-30
dot icon02/09/2004
Return made up to 07/08/04; full list of members
dot icon22/10/2003
Return made up to 07/08/03; full list of members
dot icon19/05/2003
Accounts for a small company made up to 2002-11-30
dot icon10/09/2002
Accounts for a small company made up to 2001-11-30
dot icon23/08/2002
Return made up to 07/08/02; full list of members
dot icon11/10/2001
Resolutions
dot icon17/09/2001
Accounts for a small company made up to 2000-11-30
dot icon13/09/2001
Return made up to 07/08/01; full list of members
dot icon14/09/2000
Accounts for a small company made up to 1999-11-30
dot icon07/09/2000
Return made up to 07/08/00; no change of members
dot icon30/09/1999
Accounts for a small company made up to 1998-11-30
dot icon20/09/1999
Return made up to 07/08/99; no change of members
dot icon01/09/1998
Return made up to 07/08/98; full list of members
dot icon25/06/1998
Accounts for a small company made up to 1997-11-30
dot icon03/09/1997
Accounts for a small company made up to 1996-11-30
dot icon20/08/1997
Return made up to 07/08/97; no change of members
dot icon11/09/1996
Return made up to 07/08/96; no change of members
dot icon09/07/1996
Accounts for a small company made up to 1995-11-30
dot icon05/09/1995
Return made up to 07/08/95; full list of members
dot icon04/05/1995
Accounts for a small company made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/08/1994
Return made up to 07/08/94; no change of members
dot icon28/07/1994
Particulars of mortgage/charge
dot icon23/06/1994
Accounts for a small company made up to 1993-11-30
dot icon05/09/1993
Return made up to 07/08/93; no change of members
dot icon23/07/1993
Accounts for a small company made up to 1992-11-30
dot icon08/10/1992
Return made up to 07/08/92; full list of members
dot icon20/08/1992
Accounts for a small company made up to 1991-11-30
dot icon11/02/1992
Director resigned;new director appointed
dot icon11/02/1992
New director appointed
dot icon11/02/1992
Director resigned;new director appointed
dot icon11/02/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/09/1991
Full accounts made up to 1990-11-30
dot icon08/09/1991
Return made up to 07/08/91; no change of members
dot icon08/08/1990
Accounts for a small company made up to 1989-11-30
dot icon08/08/1990
Return made up to 07/08/90; full list of members
dot icon17/08/1989
Accounts for a small company made up to 1988-11-30
dot icon17/08/1989
Return made up to 28/06/89; full list of members
dot icon22/11/1988
Accounts for a small company made up to 1987-11-30
dot icon07/10/1988
Return made up to 03/08/88; full list of members
dot icon26/10/1987
Accounts for a small company made up to 1986-11-30
dot icon26/10/1987
Return made up to 02/09/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/11/1986
Return made up to 17/06/86; full list of members
dot icon08/09/1986
Accounts for a small company made up to 1985-11-30
dot icon23/08/1909
Incorporation
dot icon23/08/1909
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-13 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
896.91K
-
0.00
19.53K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rose, Jean Elizabeth
Director
04/01/1992 - 20/04/2020
-
Frosdick, Alan Peter
Director
04/01/1992 - Present
2
Brister, Brian Frank Arthur
Director
04/01/1992 - 31/03/2007
-
Coleman, Michael Richard
Director
04/01/1992 - 07/06/2007
-
Rose, Jean Elizabeth
Secretary
04/01/1992 - 20/04/2020
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BOWERS & BARR,LIMITED

BOWERS & BARR,LIMITED is an(a) Active company incorporated on 23/08/1909 with the registered office located at 30a Hall Plain, Great Yarmouth NR30 2QD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOWERS & BARR,LIMITED?

toggle

BOWERS & BARR,LIMITED is currently Active. It was registered on 23/08/1909 .

Where is BOWERS & BARR,LIMITED located?

toggle

BOWERS & BARR,LIMITED is registered at 30a Hall Plain, Great Yarmouth NR30 2QD.

What does BOWERS & BARR,LIMITED do?

toggle

BOWERS & BARR,LIMITED operates in the Repair of electrical equipment (33.14 - SIC 2007) sector.

What is the latest filing for BOWERS & BARR,LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-07 with no updates.