BOWIE, CANHAM, ORR LIMITED

Register to unlock more data on OkredoRegister

BOWIE, CANHAM, ORR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03883905

Incorporation date

25/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

39/42 Bridge Street, Swinton, Mexborough, South Yorkshire S64 8APCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1999)
dot icon17/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon10/12/2025
Total exemption full accounts made up to 2025-11-30
dot icon10/01/2025
Total exemption full accounts made up to 2024-11-30
dot icon29/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon28/10/2024
Termination of appointment of Michael Moran as a director on 2024-10-25
dot icon18/07/2024
Appointment of Mr Wayne Palmer as a director on 2024-07-17
dot icon18/07/2024
Appointment of Mr Dean Palmer as a director on 2024-07-17
dot icon09/01/2024
Total exemption full accounts made up to 2023-11-30
dot icon18/12/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon06/03/2023
Total exemption full accounts made up to 2022-11-30
dot icon05/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon10/08/2022
Satisfaction of charge 1 in full
dot icon10/08/2022
Satisfaction of charge 2 in full
dot icon10/08/2022
Satisfaction of charge 3 in full
dot icon10/08/2022
Satisfaction of charge 4 in full
dot icon10/08/2022
Satisfaction of charge 5 in full
dot icon10/08/2022
Satisfaction of charge 6 in full
dot icon10/08/2022
Satisfaction of charge 7 in full
dot icon10/08/2022
Satisfaction of charge 8 in full
dot icon30/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon06/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon23/02/2021
Total exemption full accounts made up to 2020-11-30
dot icon01/12/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon21/04/2020
Total exemption full accounts made up to 2019-11-30
dot icon04/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon12/12/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon11/12/2018
Change of details for Mr Dean Palmer as a person with significant control on 2018-11-25
dot icon02/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon18/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon24/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon14/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon11/08/2016
Appointment of Mr Wayne Palmer as a secretary on 2016-05-11
dot icon11/08/2016
Termination of appointment of Kathryn Palmer as a director on 2016-05-11
dot icon11/08/2016
Termination of appointment of Kathryn Palmer as a secretary on 2016-05-11
dot icon07/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-11-30
dot icon22/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon01/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon06/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon22/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon11/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon22/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon16/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon26/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon24/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon22/07/2010
Total exemption full accounts made up to 2009-11-30
dot icon09/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon09/12/2009
Director's details changed for Mrs Kathryn Palmer on 2009-11-24
dot icon08/12/2009
Director's details changed for Mr Michael Moran on 2009-11-24
dot icon02/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon09/12/2008
Return made up to 25/11/08; full list of members
dot icon22/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon11/12/2007
Return made up to 25/11/07; full list of members
dot icon29/11/2007
Particulars of mortgage/charge
dot icon27/03/2007
Total exemption small company accounts made up to 2006-11-30
dot icon12/12/2006
Return made up to 25/11/06; full list of members
dot icon19/04/2006
Total exemption full accounts made up to 2005-11-30
dot icon19/12/2005
Return made up to 25/11/05; full list of members
dot icon13/04/2005
Total exemption full accounts made up to 2004-11-30
dot icon13/12/2004
Return made up to 25/11/04; full list of members
dot icon15/03/2004
Total exemption full accounts made up to 2003-11-30
dot icon09/12/2003
Return made up to 25/11/03; full list of members
dot icon28/04/2003
Total exemption full accounts made up to 2002-11-30
dot icon04/12/2002
Return made up to 25/11/02; full list of members
dot icon30/04/2002
Total exemption full accounts made up to 2001-11-30
dot icon29/11/2001
Return made up to 25/11/01; full list of members
dot icon28/03/2001
Full accounts made up to 2000-11-30
dot icon04/12/2000
Return made up to 25/11/00; full list of members
dot icon02/06/2000
Particulars of mortgage/charge
dot icon02/06/2000
Particulars of mortgage/charge
dot icon02/06/2000
Particulars of mortgage/charge
dot icon02/06/2000
Particulars of mortgage/charge
dot icon21/04/2000
Particulars of mortgage/charge
dot icon25/03/2000
Particulars of mortgage/charge
dot icon27/01/2000
Particulars of mortgage/charge
dot icon17/12/1999
New secretary appointed;new director appointed
dot icon17/12/1999
New director appointed
dot icon17/12/1999
Registered office changed on 17/12/99 from: 40/42 bridge street swinton mexborough south yorkshire S64 8AP
dot icon17/12/1999
Ad 29/11/99--------- £ si 120@1=120 £ ic 2/122
dot icon17/12/1999
Resolutions
dot icon01/12/1999
Director resigned
dot icon01/12/1999
Secretary resigned
dot icon01/12/1999
Registered office changed on 01/12/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
dot icon25/11/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
503.38K
-
0.00
31.65K
-
2022
1
550.48K
-
0.00
51.70K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Moran
Director
29/11/1999 - 25/10/2024
-
Palmer, Dean
Director
17/07/2024 - Present
-
Palmer, Wayne
Director
17/07/2024 - Present
-
QA REGISTRARS LIMITED
Nominee Secretary
25/11/1999 - 25/11/1999
9026
QA NOMINEES LIMITED
Nominee Director
25/11/1999 - 25/11/1999
8850

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

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 BOWIE, CANHAM, ORR LIMITED

BOWIE, CANHAM, ORR LIMITED is an(a) Active company incorporated on 25/11/1999 with the registered office located at 39/42 Bridge Street, Swinton, Mexborough, South Yorkshire S64 8AP. 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 BOWIE, CANHAM, ORR LIMITED?

toggle

BOWIE, CANHAM, ORR LIMITED is currently Active. It was registered on 25/11/1999 .

Where is BOWIE, CANHAM, ORR LIMITED located?

toggle

BOWIE, CANHAM, ORR LIMITED is registered at 39/42 Bridge Street, Swinton, Mexborough, South Yorkshire S64 8AP.

What does BOWIE, CANHAM, ORR LIMITED do?

toggle

BOWIE, CANHAM, ORR LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BOWIE, CANHAM, ORR LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-11-25 with no updates.