BOWERS COURT LIMITED

Register to unlock more data on OkredoRegister

BOWERS COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06267888

Incorporation date

04/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

95 Junction Road, Deane, Bolton, Greater Manchester BL3 4NFCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2007)
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon31/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon14/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon20/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon19/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon10/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon02/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon08/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon08/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon15/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon01/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon08/10/2019
Confirmation statement made on 2019-10-08 with updates
dot icon12/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon18/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon09/10/2018
Appointment of Mr Andrew Paul Farrow as a director on 2018-10-01
dot icon03/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon09/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon17/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon02/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon13/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon11/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon12/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon15/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon10/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon17/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon17/06/2010
Director's details changed for Karl James Green on 2010-06-04
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon04/06/2009
Return made up to 04/06/09; full list of members
dot icon27/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon13/02/2009
Director appointed karl james green
dot icon26/01/2009
Secretary appointed andrew paul farrow
dot icon20/01/2009
Appointment terminated secretary joanna plaskitt
dot icon20/01/2009
Appointment terminated director christopher plaskitt
dot icon20/01/2009
Registered office changed on 20/01/2009 from new oxford house town hall square grimsby n e lincs DN31 1HE
dot icon21/08/2008
Return made up to 04/06/08; full list of members
dot icon12/02/2008
Ad 17/12/07--------- £ si 3@1=3 £ ic 4/7
dot icon12/02/2008
Ad 12/07/07--------- £ si 2@1
dot icon19/12/2007
Secretary resigned
dot icon19/12/2007
Director resigned
dot icon19/12/2007
New secretary appointed
dot icon19/12/2007
New director appointed
dot icon11/12/2007
Ad 07/12/07--------- £ si 1@1=1 £ ic 4/5
dot icon29/08/2007
Ad 12/07/07--------- £ si 3@1=3 £ ic 1/4
dot icon04/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+36.22 % *

* during past year

Cash in Bank

£3,889.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.93K
-
0.00
3.44K
-
2022
0
3.06K
-
0.00
2.86K
-
2023
0
3.89K
-
0.00
3.89K
-
2023
0
3.89K
-
0.00
3.89K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.89K £Ascended27.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.89K £Ascended36.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Nominee Secretary
04/06/2007 - 17/12/2007
179
WILCHAP NOMINEES LIMITED
Nominee Director
04/06/2007 - 17/12/2007
173
Farrow, Andrew Paul
Director
01/10/2018 - Present
6
Green, Karl James
Director
20/11/2008 - Present
1
Farrow, Andrew Paul
Secretary
20/11/2008 - Present
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOWERS COURT LIMITED

BOWERS COURT LIMITED is an(a) Active company incorporated on 04/06/2007 with the registered office located at 95 Junction Road, Deane, Bolton, Greater Manchester BL3 4NF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOWERS COURT LIMITED?

toggle

BOWERS COURT LIMITED is currently Active. It was registered on 04/06/2007 .

Where is BOWERS COURT LIMITED located?

toggle

BOWERS COURT LIMITED is registered at 95 Junction Road, Deane, Bolton, Greater Manchester BL3 4NF.

What does BOWERS COURT LIMITED do?

toggle

BOWERS COURT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BOWERS COURT LIMITED?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-10-08 with no updates.