BOWHILL & ELLIOTT (EAST ANGLIA) LIMITED

Register to unlock more data on OkredoRegister

BOWHILL & ELLIOTT (EAST ANGLIA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00390921

Incorporation date

06/11/1944

Size

Total Exemption Full

Contacts

Registered address

Registered address

65 London Street, Norwich, Norfolk NR2 1HWCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1984)
dot icon02/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon04/09/2025
Total exemption full accounts made up to 2025-01-31
dot icon12/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon23/05/2024
Total exemption full accounts made up to 2024-01-31
dot icon04/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon10/08/2022
Total exemption full accounts made up to 2022-01-31
dot icon04/08/2022
Registration of charge 003909210001, created on 2022-07-28
dot icon03/08/2022
Notification of Bowhill & Elliott Limited as a person with significant control on 2022-07-28
dot icon03/08/2022
Cessation of Roger Douglas Jury as a person with significant control on 2022-07-28
dot icon03/08/2022
Termination of appointment of Janet Diane Jury as a secretary on 2022-07-28
dot icon03/08/2022
Appointment of Mrs Lucia Patrizia Debieux as a secretary on 2022-07-28
dot icon03/08/2022
Termination of appointment of Roger Douglas Jury as a director on 2022-07-28
dot icon03/08/2022
Appointment of Mr Mark Blaise Debieux as a director on 2022-07-28
dot icon21/06/2022
Purchase of own shares.
dot icon13/06/2022
Registered office address changed from 65 London Street 65 London Street Norwich NR2 1HW England to 65 London Street Norwich Norfolk NR2 1HW on 2022-06-13
dot icon17/05/2022
Cancellation of shares. Statement of capital on 2022-05-10
dot icon14/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon05/01/2022
Confirmation statement made on 2021-12-14 with no updates
dot icon04/01/2021
Registered office address changed from 65 London Street Norwich NR2 1HL to 65 London Street 65 London Street Norwich NR2 1HW on 2021-01-04
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon09/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon02/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon03/01/2019
Confirmation statement made on 2018-11-25 with no updates
dot icon29/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon30/11/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon28/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon25/11/2016
Elect to keep the directors' register information on the public register
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/11/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon20/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon25/11/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon25/11/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon17/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon11/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon23/11/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon26/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon22/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon11/12/2009
Director's details changed for Roger Douglas Jury on 2009-12-10
dot icon11/12/2009
Secretary's details changed for Mrs Janet Diane Jury on 2009-12-10
dot icon07/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon01/12/2008
Return made up to 29/11/08; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon09/05/2008
Secretary appointed mrs janet diane jury
dot icon09/05/2008
Appointment terminated secretary roger jury
dot icon09/05/2008
Appointment terminated director alec jury
dot icon21/12/2007
Return made up to 29/11/07; full list of members
dot icon21/12/2007
Location of register of members
dot icon26/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon15/12/2006
Return made up to 29/11/06; full list of members
dot icon26/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon15/12/2005
Return made up to 29/11/05; full list of members
dot icon06/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon23/02/2005
Director resigned
dot icon29/12/2004
Return made up to 29/11/04; full list of members
dot icon16/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon09/01/2004
Return made up to 29/11/03; full list of members
dot icon08/09/2003
Total exemption small company accounts made up to 2003-01-31
dot icon06/01/2003
Return made up to 29/11/02; full list of members
dot icon20/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon04/01/2002
Return made up to 29/11/01; full list of members
dot icon29/11/2001
Total exemption full accounts made up to 2001-01-31
dot icon08/01/2001
Return made up to 29/11/00; full list of members
dot icon30/11/2000
Full accounts made up to 2000-01-31
dot icon05/01/2000
Return made up to 29/11/99; full list of members
dot icon01/12/1999
Full accounts made up to 1999-01-31
dot icon11/06/1999
Director resigned
dot icon04/01/1999
Return made up to 29/11/98; no change of members
dot icon22/10/1998
Full accounts made up to 1998-01-31
dot icon06/01/1998
Return made up to 29/11/97; full list of members
dot icon03/12/1997
Full accounts made up to 1997-01-31
dot icon02/01/1997
Return made up to 29/11/96; full list of members
dot icon02/12/1996
Full group accounts made up to 1996-01-31
dot icon27/12/1995
Return made up to 29/11/95; change of members
dot icon27/11/1995
Full accounts made up to 1995-01-31
dot icon04/08/1995
Resolutions
dot icon04/08/1995
Resolutions
dot icon04/08/1995
Resolutions
dot icon04/08/1995
Resolutions
dot icon01/08/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Full group accounts made up to 1994-01-31
dot icon28/11/1994
Return made up to 29/11/94; full list of members
dot icon06/12/1993
Full group accounts made up to 1993-01-31
dot icon06/12/1993
Return made up to 29/11/93; full list of members
dot icon30/11/1992
Full group accounts made up to 1992-01-31
dot icon30/11/1992
Return made up to 29/11/92; no change of members
dot icon10/12/1991
Full group accounts made up to 1991-01-31
dot icon10/12/1991
Return made up to 29/11/91; no change of members
dot icon12/12/1990
Return made up to 29/11/90; full list of members
dot icon05/12/1990
Full group accounts made up to 1990-01-31
dot icon06/03/1990
New director appointed
dot icon06/12/1989
Return made up to 30/11/89; full list of members
dot icon27/11/1989
Full group accounts made up to 1989-01-31
dot icon12/12/1988
Return made up to 30/11/88; full list of members
dot icon05/12/1988
Full group accounts made up to 1988-01-31
dot icon03/12/1987
Accounts made up to 1987-01-31
dot icon03/12/1987
Return made up to 30/11/87; full list of members
dot icon19/02/1987
Return made up to 28/08/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/09/1986
New secretary appointed;new director appointed
dot icon22/05/1986
New director appointed
dot icon25/05/1984
Accounts made up to 1983-01-31
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
31/01/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
604.78K
-
0.00
339.50K
-
2022
15
605.95K
-
0.00
343.92K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Debieux, Mark Blaise
Director
28/07/2022 - Present
2
Debieux, Lucia Patrizia
Secretary
28/07/2022 - Present
-
Jury, Janet Diane
Secretary
13/04/2008 - 28/07/2022
-

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 BOWHILL & ELLIOTT (EAST ANGLIA) LIMITED

BOWHILL & ELLIOTT (EAST ANGLIA) LIMITED is an(a) Active company incorporated on 06/11/1944 with the registered office located at 65 London Street, Norwich, Norfolk NR2 1HW. 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 BOWHILL & ELLIOTT (EAST ANGLIA) LIMITED?

toggle

BOWHILL & ELLIOTT (EAST ANGLIA) LIMITED is currently Active. It was registered on 06/11/1944 .

Where is BOWHILL & ELLIOTT (EAST ANGLIA) LIMITED located?

toggle

BOWHILL & ELLIOTT (EAST ANGLIA) LIMITED is registered at 65 London Street, Norwich, Norfolk NR2 1HW.

What does BOWHILL & ELLIOTT (EAST ANGLIA) LIMITED do?

toggle

BOWHILL & ELLIOTT (EAST ANGLIA) LIMITED operates in the Manufacture of footwear (15.20 - SIC 2007) sector.

What is the latest filing for BOWHILL & ELLIOTT (EAST ANGLIA) LIMITED?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-12-01 with no updates.