BOWERS GROUP LIMITED

Register to unlock more data on OkredoRegister

BOWERS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01267496

Incorporation date

07/07/1976

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O James Neill Holdings Ltd, Atlas Way Atlas North, Sheffield, South Yorkshire S4 7QQCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1976)
dot icon29/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon08/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon08/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon08/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon08/07/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon29/10/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon22/10/2024
Termination of appointment of Geoffrey David Jackson as a director on 2024-10-01
dot icon09/07/2024
Full accounts made up to 2023-09-30
dot icon31/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon06/07/2023
Full accounts made up to 2022-09-30
dot icon27/10/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon12/08/2022
Full accounts made up to 2021-09-30
dot icon17/01/2022
Registration of charge 012674960015, created on 2022-01-06
dot icon01/11/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon10/07/2021
Full accounts made up to 2020-09-30
dot icon14/05/2021
Termination of appointment of Stephen Philip White as a director on 2021-05-12
dot icon16/11/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon09/11/2020
Full accounts made up to 2019-09-30
dot icon03/06/2020
Director's details changed for Simon Nai Cheng Hsu on 2020-06-03
dot icon03/01/2020
Appointment of Mr David Matthew George as a secretary on 2020-01-01
dot icon03/01/2020
Termination of appointment of John Maurice Dallman as a secretary on 2019-12-31
dot icon06/11/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon28/06/2019
Full accounts made up to 2018-09-30
dot icon02/11/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon04/07/2018
Full accounts made up to 2017-09-30
dot icon08/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon06/07/2017
Full accounts made up to 2016-09-30
dot icon07/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon06/07/2016
Full accounts made up to 2015-09-30
dot icon03/12/2015
Appointment of Simon Nai Cheng Hsu as a director on 2015-11-30
dot icon03/12/2015
Termination of appointment of Henry Woon-Hoe Lim as a director on 2015-11-30
dot icon18/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon06/07/2015
Full accounts made up to 2014-09-30
dot icon08/04/2015
Appointment of Mr Geoffrey David Jackson as a director on 2015-04-01
dot icon08/04/2015
Appointment of Mrs Alaina Shone as a director on 2015-03-31
dot icon08/04/2015
Termination of appointment of Patrick John Dyson as a director on 2015-03-31
dot icon19/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon19/11/2014
Director's details changed for Mr Henry Woon-Hoe Lim on 2014-08-19
dot icon07/07/2014
Full accounts made up to 2013-09-30
dot icon10/06/2014
Resolutions
dot icon05/06/2014
Registration of charge 012674960013
dot icon05/06/2014
Registration of charge 012674960014
dot icon05/02/2014
Termination of appointment of Mark Franckel as a director
dot icon19/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon01/05/2013
Director's details changed for Mr Stephen Philip White on 2013-05-01
dot icon09/04/2013
Full accounts made up to 2012-09-30
dot icon22/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon29/10/2012
Resolutions
dot icon29/10/2012
Cancellation of shares. Statement of capital on 2012-10-29
dot icon29/10/2012
Purchase of own shares.
dot icon18/10/2012
Particulars of a charge subject to which a property has been acquired / charge no: 11
dot icon18/10/2012
Particulars of a charge subject to which a property has been acquired / charge no: 12
dot icon21/09/2012
Statement by directors
dot icon21/09/2012
Statement of capital on 2012-09-21
dot icon21/09/2012
Solvency statement dated 20/09/12
dot icon21/09/2012
Resolutions
dot icon19/09/2012
Resolutions
dot icon19/09/2012
Re-registration of Memorandum and Articles
dot icon19/09/2012
Certificate of re-registration from Public Limited Company to Private
dot icon19/09/2012
Re-registration from a public company to a private limited company
dot icon18/09/2012
Termination of appointment of Pantene Global Holdings Limited as a director
dot icon06/09/2012
Termination of appointment of David Higgins as a director
dot icon23/08/2012
Appointment of Pantene Global Holdings Limited as a director
dot icon23/08/2012
Termination of appointment of Pantene Global Acquisitions Corp as a director
dot icon29/03/2012
Full accounts made up to 2011-09-30
dot icon20/01/2012
Appointment of Mr. Mark Bernard Franckel as a director
dot icon16/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon16/11/2011
Director's details changed for Mr. Henry Woon-Hoe Lim on 2011-11-16
dot icon16/11/2011
Director's details changed for Pantene Global Acquisitions Corp on 2011-11-16
dot icon28/03/2011
Full accounts made up to 2010-09-30
dot icon19/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon08/10/2010
Termination of appointment of Brian Beazer as a director
dot icon13/07/2010
Appointment of Mr. Henry Woon-Hoe Lim as a director
dot icon01/04/2010
Full accounts made up to 2009-09-30
dot icon24/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon18/11/2009
Director's details changed for Mr Brian Cyril Beazer on 2009-11-17
dot icon18/11/2009
Director's details changed for Pantene Global Acquisitions Corp on 2009-11-17
dot icon18/11/2009
Director's details changed for David Brian Higgins on 2009-11-17
dot icon18/11/2009
Director's details changed for Mr Patrick John Dyson on 2009-11-17
dot icon22/10/2009
Particulars of a mortgage or charge / charge no: 10
dot icon11/05/2009
Appointment terminated director william fletcher
dot icon11/05/2009
Appointment terminated secretary william fletcher
dot icon11/05/2009
Director appointed mr brian cyril beazer
dot icon11/05/2009
Secretary appointed mr john maurice dallman
dot icon01/05/2009
Full accounts made up to 2008-09-30
dot icon13/02/2009
Particulars of contract relating to shares
dot icon13/02/2009
Ad 30/01/09\gbp si 74076@1=74076\gbp ic 59500/133576\
dot icon13/02/2009
Resolutions
dot icon10/02/2009
Gbp nc 59500/150000\28/01/09
dot icon07/11/2008
Return made up to 27/10/08; full list of members
dot icon25/04/2008
Full accounts made up to 2007-09-30
dot icon10/01/2008
Auditor's resignation
dot icon20/11/2007
Return made up to 27/10/07; full list of members
dot icon20/11/2007
New director appointed
dot icon20/11/2007
Director resigned
dot icon10/05/2007
Full accounts made up to 2006-09-30
dot icon01/11/2006
Return made up to 27/10/06; full list of members
dot icon01/08/2006
Group of companies' accounts made up to 2005-09-30
dot icon06/04/2006
Delivery ext'd 3 mth 30/09/05
dot icon09/11/2005
Return made up to 27/10/05; full list of members
dot icon04/08/2005
Group of companies' accounts made up to 2004-09-30
dot icon01/04/2005
Delivery ext'd 3 mth 30/09/04
dot icon24/02/2005
New director appointed
dot icon24/02/2005
New director appointed
dot icon08/11/2004
Return made up to 27/10/04; full list of members
dot icon04/08/2004
Group of companies' accounts made up to 2003-09-30
dot icon05/05/2004
Director resigned
dot icon29/04/2004
New director appointed
dot icon27/04/2004
Director resigned
dot icon05/04/2004
Delivery ext'd 3 mth 30/09/03
dot icon10/02/2004
New secretary appointed
dot icon10/02/2004
Secretary resigned
dot icon04/11/2003
Return made up to 27/10/03; full list of members
dot icon05/08/2003
Group of companies' accounts made up to 2002-09-30
dot icon01/07/2003
New director appointed
dot icon27/03/2003
Delivery ext'd 3 mth 30/09/02
dot icon29/01/2003
Auditor's resignation
dot icon09/01/2003
Auditor's resignation
dot icon05/11/2002
Return made up to 27/10/02; full list of members
dot icon28/10/2002
New secretary appointed
dot icon21/10/2002
New director appointed
dot icon21/10/2002
New director appointed
dot icon03/10/2002
Director resigned
dot icon03/10/2002
New director appointed
dot icon01/10/2002
New director appointed
dot icon01/10/2002
New director appointed
dot icon01/10/2002
New director appointed
dot icon01/10/2002
Director resigned
dot icon01/10/2002
Director resigned
dot icon01/10/2002
Secretary resigned;director resigned
dot icon01/10/2002
Director resigned
dot icon30/08/2002
Declaration of satisfaction of mortgage/charge
dot icon07/05/2002
Secretary resigned
dot icon07/05/2002
New secretary appointed
dot icon03/05/2002
Director resigned
dot icon01/05/2002
Full accounts made up to 2001-09-30
dot icon04/03/2002
Resolutions
dot icon03/01/2002
Particulars of mortgage/charge
dot icon04/11/2001
Return made up to 27/10/01; full list of members
dot icon30/04/2001
Full accounts made up to 2000-09-30
dot icon03/11/2000
Return made up to 27/10/00; full list of members
dot icon03/10/2000
Full accounts made up to 1999-09-30
dot icon07/07/2000
Director resigned
dot icon03/05/2000
Full group accounts made up to 1999-06-30
dot icon14/04/2000
Delivery ext'd 3 mth 30/09/99
dot icon06/04/2000
Accounting reference date shortened from 30/06/00 to 30/09/99
dot icon18/01/2000
Delivery ext'd 3 mth 30/06/99
dot icon08/11/1999
Return made up to 27/10/99; full list of members
dot icon04/06/1999
Registered office changed on 04/06/99 from: 32 leeds old road bradford west yorkshire BD3 8JL
dot icon01/06/1999
Director resigned
dot icon01/06/1999
Director resigned
dot icon01/06/1999
Secretary resigned
dot icon20/05/1999
Accounting reference date extended from 31/12/98 to 30/06/99
dot icon23/02/1999
Ad 29/01/99--------- £ si [email protected]=9400 £ ic 50000/59400
dot icon22/02/1999
New director appointed
dot icon22/02/1999
New director appointed
dot icon22/02/1999
New director appointed
dot icon22/02/1999
New secretary appointed;new director appointed
dot icon03/02/1999
Declaration of satisfaction of mortgage/charge
dot icon21/01/1999
Declaration of satisfaction of mortgage/charge
dot icon21/01/1999
Declaration of satisfaction of mortgage/charge
dot icon21/01/1999
Declaration of satisfaction of mortgage/charge
dot icon21/01/1999
Declaration of satisfaction of mortgage/charge
dot icon23/11/1998
Memorandum and Articles of Association
dot icon23/11/1998
Resolutions
dot icon23/11/1998
Resolutions
dot icon23/11/1998
Resolutions
dot icon23/11/1998
Resolutions
dot icon23/11/1998
Resolutions
dot icon23/11/1998
Resolutions
dot icon23/11/1998
Director resigned
dot icon23/11/1998
New director appointed
dot icon30/10/1998
Return made up to 27/10/98; no change of members
dot icon15/06/1998
Full group accounts made up to 1997-12-31
dot icon30/10/1997
Return made up to 27/10/97; no change of members
dot icon15/07/1997
Full group accounts made up to 1996-12-31
dot icon08/11/1996
Return made up to 27/10/96; full list of members
dot icon18/06/1996
Full group accounts made up to 1995-12-31
dot icon07/11/1995
Return made up to 27/10/95; no change of members
dot icon10/08/1995
Full accounts made up to 1994-12-31
dot icon28/07/1995
Certificate of re-registration from Private to Public Limited Company
dot icon28/07/1995
Auditor's statement
dot icon28/07/1995
Auditor's report
dot icon28/07/1995
Balance Sheet
dot icon28/07/1995
Re-registration of Memorandum and Articles
dot icon28/07/1995
Declaration on reregistration from private to PLC
dot icon28/07/1995
Application for reregistration from private to PLC
dot icon28/07/1995
Resolutions
dot icon18/07/1995
Ad 05/07/95--------- £ si 40000@1=40000 £ ic 10000/50000
dot icon18/07/1995
Nc inc already adjusted 05/07/95
dot icon14/07/1995
Secretary resigned;new secretary appointed
dot icon13/07/1995
Resolutions
dot icon13/07/1995
Resolutions
dot icon13/07/1995
Resolutions
dot icon08/02/1995
Return made up to 27/10/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Certificate of change of name
dot icon23/06/1994
Full group accounts made up to 1993-12-31
dot icon11/12/1993
Return made up to 27/10/93; full list of members
dot icon23/07/1993
Full group accounts made up to 1992-12-31
dot icon13/03/1993
Declaration of satisfaction of mortgage/charge
dot icon13/03/1993
Declaration of satisfaction of mortgage/charge
dot icon03/03/1993
Return made up to 27/10/92; no change of members
dot icon18/01/1993
Auditor's resignation
dot icon07/01/1993
Auditor's resignation
dot icon31/10/1992
Full group accounts made up to 1991-12-31
dot icon15/06/1992
Particulars of mortgage/charge
dot icon15/06/1992
Particulars of mortgage/charge
dot icon05/03/1992
Return made up to 27/10/91; no change of members
dot icon30/01/1992
Full accounts made up to 1990-12-31
dot icon26/11/1990
Return made up to 10/09/90; full list of members
dot icon16/10/1990
Full group accounts made up to 1989-12-31
dot icon25/06/1990
Secretary resigned;new secretary appointed
dot icon29/03/1990
Director resigned
dot icon13/03/1990
Certificate of change of name
dot icon19/01/1990
Particulars of mortgage/charge
dot icon11/01/1990
Certificate of change of name
dot icon02/11/1989
Full group accounts made up to 1988-12-31
dot icon02/11/1989
Return made up to 27/10/89; full list of members
dot icon03/11/1988
Accounts for a medium company made up to 1987-12-31
dot icon03/11/1988
Return made up to 28/09/88; full list of members
dot icon07/04/1988
Group accounts for a medium company made up to 1986-12-31
dot icon07/04/1988
Return made up to 12/11/87; full list of members
dot icon28/09/1987
New director appointed
dot icon14/09/1987
Director resigned
dot icon01/05/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/10/1986
Particulars of mortgage/charge
dot icon08/09/1986
Accounts for a small company made up to 1985-12-31
dot icon08/09/1986
Return made up to 16/07/86; full list of members
dot icon07/07/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PANTENE GLOBAL HOLDINGS LIMITED
Corporate Director
31/07/2012 - 17/09/2012
2
Lisanti, Antonio
Director
29/01/1999 - 26/04/2002
47
Beazer, Brian Cyril
Director
30/04/2009 - 01/10/2010
65
Hsu, Simon Nai Cheng
Director
30/11/2015 - Present
16
Jackson, Geoffrey David
Director
01/04/2015 - 01/10/2024
6

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 BOWERS GROUP LIMITED

BOWERS GROUP LIMITED is an(a) Active company incorporated on 07/07/1976 with the registered office located at C/O James Neill Holdings Ltd, Atlas Way Atlas North, Sheffield, South Yorkshire S4 7QQ. 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 BOWERS GROUP LIMITED?

toggle

BOWERS GROUP LIMITED is currently Active. It was registered on 07/07/1976 .

Where is BOWERS GROUP LIMITED located?

toggle

BOWERS GROUP LIMITED is registered at C/O James Neill Holdings Ltd, Atlas Way Atlas North, Sheffield, South Yorkshire S4 7QQ.

What does BOWERS GROUP LIMITED do?

toggle

BOWERS GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BOWERS GROUP LIMITED?

toggle

The latest filing was on 29/10/2025: Confirmation statement made on 2025-10-22 with no updates.