BOWLAND INNS & HOTELS LIMITED

Register to unlock more data on OkredoRegister

BOWLAND INNS & HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03310912

Incorporation date

31/01/1997

Size

Group

Contacts

Registered address

Registered address

The Emporium, Moor Lane, Clitheroe, Lancashire BB7 1BECopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1997)
dot icon25/02/2026
Group of companies' accounts made up to 2025-05-31
dot icon22/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon10/10/2025
Satisfaction of charge 033109120018 in full
dot icon10/10/2025
Registration of charge 033109120019, created on 2025-10-08
dot icon27/02/2025
Group of companies' accounts made up to 2024-05-31
dot icon30/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon26/02/2024
Group of companies' accounts made up to 2023-05-31
dot icon18/10/2023
Confirmation statement made on 2023-10-18 with updates
dot icon09/10/2023
Resolutions
dot icon09/10/2023
Memorandum and Articles of Association
dot icon05/10/2023
Satisfaction of charge 033109120016 in full
dot icon03/10/2023
Registration of charge 033109120018, created on 2023-10-02
dot icon28/09/2023
Change of details for Mr James Peter Warburton as a person with significant control on 2016-04-06
dot icon28/09/2023
Satisfaction of charge 033109120017 in full
dot icon12/09/2023
Secretary's details changed for Mr James Peter Warburton on 2023-09-12
dot icon12/09/2023
Director's details changed for Mrs Helen Louise Warburton on 2023-09-12
dot icon12/09/2023
Director's details changed for Mr James Peter Warburton on 2023-09-12
dot icon12/09/2023
Change of details for Mr James Peter Warburton as a person with significant control on 2023-09-12
dot icon13/07/2023
Cancellation of shares. Statement of capital on 2023-05-30
dot icon13/07/2023
Purchase of own shares.
dot icon22/06/2023
Confirmation statement made on 2023-05-13 with updates
dot icon12/06/2023
Resolutions
dot icon21/02/2023
Group of companies' accounts made up to 2022-05-31
dot icon07/12/2022
Previous accounting period shortened from 2022-11-28 to 2022-05-31
dot icon24/11/2022
Group of companies' accounts made up to 2021-11-28
dot icon23/08/2022
Statement of capital following an allotment of shares on 2022-08-04
dot icon17/08/2022
Memorandum and Articles of Association
dot icon17/08/2022
Resolutions
dot icon23/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon29/03/2022
Registration of charge 033109120017, created on 2022-03-25
dot icon28/03/2022
Satisfaction of charge 033109120013 in full
dot icon28/03/2022
Satisfaction of charge 033109120015 in full
dot icon28/03/2022
Satisfaction of charge 033109120014 in full
dot icon28/03/2022
Satisfaction of charge 033109120011 in full
dot icon28/03/2022
Satisfaction of charge 033109120012 in full
dot icon28/03/2022
Registration of charge 033109120016, created on 2022-03-25
dot icon28/03/2022
Satisfaction of charge 8 in full
dot icon28/03/2022
Satisfaction of charge 9 in full
dot icon28/03/2022
Satisfaction of charge 7 in full
dot icon28/03/2022
Satisfaction of charge 5 in full
dot icon28/03/2022
Satisfaction of charge 4 in full
dot icon28/03/2022
Satisfaction of charge 10 in full
dot icon28/03/2022
Satisfaction of charge 6 in full
dot icon24/02/2022
Certificate of change of name
dot icon12/01/2022
Group of companies' accounts made up to 2020-11-28
dot icon26/11/2021
Previous accounting period shortened from 2020-11-29 to 2020-11-28
dot icon24/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon23/03/2021
Previous accounting period extended from 2020-05-30 to 2020-11-29
dot icon29/05/2020
Confirmation statement made on 2020-05-13 with updates
dot icon03/03/2020
Group of companies' accounts made up to 2019-05-31
dot icon29/10/2019
Statement of capital following an allotment of shares on 2019-10-04
dot icon29/10/2019
Memorandum and Articles of Association
dot icon29/10/2019
Resolutions
dot icon09/10/2019
Registration of charge 033109120015, created on 2019-10-04
dot icon09/10/2019
Registration of charge 033109120014, created on 2019-10-04
dot icon20/05/2019
Confirmation statement made on 2019-05-13 with updates
dot icon04/03/2019
Group of companies' accounts made up to 2018-05-31
dot icon10/10/2018
Amended group of companies' accounts made up to 2016-05-31
dot icon30/05/2018
Confirmation statement made on 2018-05-13 with updates
dot icon30/05/2018
Group of companies' accounts made up to 2017-05-31
dot icon26/02/2018
Previous accounting period shortened from 2017-05-31 to 2017-05-30
dot icon16/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon17/01/2017
Group of companies' accounts made up to 2016-05-31
dot icon22/06/2016
Registration of charge 033109120013, created on 2016-06-22
dot icon07/06/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon04/03/2016
Group of companies' accounts made up to 2015-05-31
dot icon14/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon30/04/2015
Cancellation of shares. Statement of capital on 2015-03-05
dot icon30/04/2015
Purchase of own shares.
dot icon23/03/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon06/03/2015
Group of companies' accounts made up to 2014-05-31
dot icon24/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon07/11/2014
Registration of charge 033109120012, created on 2014-11-06
dot icon16/07/2014
Registration of charge 033109120011, created on 2014-07-15
dot icon25/04/2014
Termination of appointment of Maurice Camm as a director
dot icon28/02/2014
Group of companies' accounts made up to 2013-05-31
dot icon04/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon04/02/2014
Director's details changed for Mr James Peter Warburton on 2013-02-25
dot icon04/02/2014
Director's details changed for Mrs Helen Louise Warburton on 2013-02-25
dot icon04/02/2014
Secretary's details changed for Mr James Peter Warburton on 2013-02-25
dot icon02/03/2013
Particulars of a mortgage or charge / charge no: 10
dot icon28/02/2013
Group of companies' accounts made up to 2012-05-31
dot icon18/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon14/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/02/2012
Group of companies' accounts made up to 2011-05-31
dot icon08/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon13/05/2011
Particulars of a mortgage or charge / charge no: 9
dot icon12/04/2011
Appointment of Mr Maurice Joseph Camm as a director
dot icon12/04/2011
Termination of appointment of Maurice Camm as a director
dot icon05/04/2011
Group of companies' accounts made up to 2010-05-31
dot icon28/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon20/04/2010
Particulars of a mortgage or charge / charge no: 8
dot icon12/04/2010
Director's details changed for Mrs Helen Louise Warburton on 2009-10-01
dot icon03/03/2010
Group of companies' accounts made up to 2009-05-31
dot icon17/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon17/02/2010
Director's details changed for Mrs Helen Louise Warburton on 2009-10-01
dot icon17/02/2010
Secretary's details changed for Mr James Peter Warburton on 2009-10-01
dot icon17/02/2010
Director's details changed for Maurice Joseph Camm on 2009-10-01
dot icon17/02/2010
Director's details changed for Mr James Peter Warburton on 2009-10-01
dot icon01/12/2009
Accounts for a small company made up to 2008-05-31
dot icon24/04/2009
Return made up to 31/01/09; full list of members
dot icon24/04/2009
Capitals not rolled up
dot icon04/11/2008
Total exemption small company accounts made up to 2007-05-31
dot icon03/06/2008
Return made up to 31/01/08; no change of members
dot icon30/09/2007
Total exemption small company accounts made up to 2006-05-31
dot icon09/08/2007
Particulars of mortgage/charge
dot icon01/08/2007
New director appointed
dot icon04/04/2007
Return made up to 31/01/07; full list of members
dot icon02/03/2007
Ad 13/02/07--------- £ si 50@1=50 £ ic 930/980
dot icon13/06/2006
Total exemption small company accounts made up to 2005-05-31
dot icon21/02/2006
Return made up to 31/01/06; full list of members
dot icon01/12/2005
Particulars of mortgage/charge
dot icon20/05/2005
Declaration of satisfaction of mortgage/charge
dot icon03/05/2005
Total exemption small company accounts made up to 2004-05-31
dot icon07/03/2005
Return made up to 31/01/05; full list of members
dot icon01/10/2004
Statement of affairs
dot icon01/10/2004
Ad 17/08/04--------- £ si 2@1=2 £ ic 928/930
dot icon30/09/2004
Ad 17/08/04--------- £ si 828@1=828 £ ic 100/928
dot icon16/09/2004
Resolutions
dot icon16/09/2004
Resolutions
dot icon21/08/2004
Particulars of mortgage/charge
dot icon05/08/2004
Total exemption small company accounts made up to 2003-05-31
dot icon27/05/2004
Particulars of mortgage/charge
dot icon28/04/2004
Return made up to 31/01/04; full list of members
dot icon29/09/2003
Total exemption small company accounts made up to 2002-05-31
dot icon13/03/2003
Return made up to 31/01/03; full list of members
dot icon08/11/2002
Certificate of change of name
dot icon03/10/2002
Total exemption small company accounts made up to 2001-05-31
dot icon04/04/2002
Return made up to 31/01/02; full list of members
dot icon07/08/2001
Particulars of mortgage/charge
dot icon29/03/2001
Return made up to 31/01/01; full list of members
dot icon02/02/2001
Accounts for a small company made up to 2000-01-31
dot icon24/01/2001
Accounting reference date extended from 31/01/01 to 31/05/01
dot icon22/04/2000
Return made up to 31/01/00; full list of members
dot icon06/04/2000
Registered office changed on 06/04/00 from: derby house lytham road fulwood preston PR2 8JF
dot icon03/12/1999
Accounts for a small company made up to 1999-01-31
dot icon28/05/1999
Particulars of mortgage/charge
dot icon21/04/1999
Director resigned
dot icon21/04/1999
New director appointed
dot icon25/02/1999
Return made up to 31/01/99; no change of members
dot icon12/10/1998
Accounts for a small company made up to 1998-01-31
dot icon18/04/1998
Return made up to 31/01/98; full list of members
dot icon06/10/1997
Ad 01/08/97--------- £ si 98@1=98 £ ic 2/100
dot icon16/04/1997
Particulars of mortgage/charge
dot icon06/02/1997
Secretary resigned
dot icon31/01/1997
Incorporation
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
31/05/2025
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
20.56M
-
0.00
-
-
2022
2
20.17M
-
0.00
1.35M
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warburton, James Peter
Director
31/01/1997 - Present
34
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
31/01/1997 - 31/01/1997
99600
Camm, Maurice Joseph
Director
12/04/2011 - 31/03/2014
6
Camm, Maurice Joseph
Director
31/07/2007 - 12/04/2011
1
Warburton, Helen Louise
Director
01/03/1999 - Present
7

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 BOWLAND INNS & HOTELS LIMITED

BOWLAND INNS & HOTELS LIMITED is an(a) Active company incorporated on 31/01/1997 with the registered office located at The Emporium, Moor Lane, Clitheroe, Lancashire BB7 1BE. 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 BOWLAND INNS & HOTELS LIMITED?

toggle

BOWLAND INNS & HOTELS LIMITED is currently Active. It was registered on 31/01/1997 .

Where is BOWLAND INNS & HOTELS LIMITED located?

toggle

BOWLAND INNS & HOTELS LIMITED is registered at The Emporium, Moor Lane, Clitheroe, Lancashire BB7 1BE.

What does BOWLAND INNS & HOTELS LIMITED do?

toggle

BOWLAND INNS & HOTELS 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 BOWLAND INNS & HOTELS LIMITED?

toggle

The latest filing was on 25/02/2026: Group of companies' accounts made up to 2025-05-31.