BOWLAND STONE LIMITED

Register to unlock more data on OkredoRegister

BOWLAND STONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00662104

Incorporation date

14/06/1960

Size

Dormant

Contacts

Registered address

Registered address

C/O CONCRETE FABRICATIONS LTD, 1 Cole Road, Bristol BS2 0UGCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1960)
dot icon19/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon25/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon31/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/08/2024
Director's details changed for Mr Ian Paul Elston on 2024-08-19
dot icon21/08/2024
Director's details changed for Mrs Julia Louise Russell on 2024-08-19
dot icon09/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/12/2020
Confirmation statement made on 2020-12-31 with updates
dot icon09/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon07/12/2015
Registered office address changed from Crews Hole Road St George Bristol Avon BS5 8AU to C/O Concrete Fabrications Ltd 1 Cole Road Bristol BS2 0UG on 2015-12-07
dot icon14/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/09/2014
Termination of appointment of David Warr as a secretary on 2014-09-10
dot icon29/04/2014
Director's details changed for Mrs Julia Louise Russell on 2014-04-29
dot icon23/04/2014
Termination of appointment of Bernard Norris as a director
dot icon23/04/2014
Termination of appointment of David Warr as a director
dot icon23/04/2014
Termination of appointment of Paul Elston as a director
dot icon23/04/2014
Appointment of Mr Ian Elston as a director
dot icon23/04/2014
Appointment of Mrs Julia Louise Russell as a director
dot icon17/01/2014
Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU on 2014-01-17
dot icon17/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon09/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon28/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon30/10/2009
Director's details changed for Paul Edward Elston on 2009-10-30
dot icon30/10/2009
Director's details changed for David Warr on 2009-10-30
dot icon22/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon22/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/01/2008
Return made up to 31/12/07; full list of members
dot icon21/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/01/2007
Return made up to 31/12/06; full list of members
dot icon23/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/01/2006
Return made up to 31/12/05; full list of members
dot icon28/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/01/2005
Return made up to 31/12/04; full list of members
dot icon07/06/2004
Ad 01/08/03-31/08/03 £ si 3800@1
dot icon07/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/03/2004
Return made up to 31/12/03; full list of members
dot icon27/02/2004
Ad 01/08/03-31/08/03 £ si 3800@1=3800 £ ic 1100/4900
dot icon31/03/2003
Director's particulars changed
dot icon31/03/2003
Secretary's particulars changed;director's particulars changed
dot icon27/03/2003
Director's particulars changed
dot icon18/03/2003
Return made up to 31/12/02; full list of members
dot icon24/02/2003
Total exemption small company accounts made up to 2002-12-31
dot icon19/09/2002
Registered office changed on 19/09/02 from: bowland harland way cottingham east yorkshire HU16 5TA
dot icon15/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon05/02/2002
Return made up to 31/12/01; full list of members
dot icon17/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon07/07/2001
Return made up to 31/12/00; full list of members
dot icon07/07/2001
New secretary appointed
dot icon18/06/2001
Director resigned
dot icon19/10/2000
Accounts for a small company made up to 1999-12-31
dot icon03/10/2000
Accounting reference date shortened from 30/03/00 to 31/12/99
dot icon20/01/2000
Return made up to 31/12/99; full list of members
dot icon21/12/1999
Accounts for a small company made up to 1999-03-31
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon21/01/1999
Return made up to 31/12/98; no change of members
dot icon09/06/1998
Registered office changed on 09/06/98 from: st catherines end house st catherine bath avon. BA1 8HE
dot icon07/05/1998
Full accounts made up to 1997-03-31
dot icon07/05/1998
Amended full accounts made up to 1996-03-30
dot icon07/05/1998
Amended accounts made up to 1995-03-30
dot icon07/05/1998
Amended accounts made up to 1994-03-30
dot icon29/04/1998
Return made up to 31/12/97; no change of members
dot icon25/01/1997
Full accounts made up to 1996-03-30
dot icon21/01/1997
Return made up to 31/12/96; full list of members
dot icon19/02/1996
Return made up to 31/12/95; no change of members
dot icon08/09/1995
Accounts for a small company made up to 1995-03-30
dot icon29/01/1995
Resolutions
dot icon29/01/1995
Accounts for a small company made up to 1994-03-30
dot icon23/01/1995
Return made up to 31/12/94; full list of members
dot icon31/01/1994
Return made up to 31/12/93; full list of members
dot icon10/11/1993
Full accounts made up to 1993-03-30
dot icon19/08/1993
New director appointed
dot icon15/07/1993
Director resigned;new director appointed
dot icon15/07/1993
Secretary resigned;new secretary appointed
dot icon22/03/1993
Full accounts made up to 1992-03-30
dot icon18/01/1993
Return made up to 31/12/92; full list of members
dot icon14/10/1992
Certificate of change of name
dot icon23/03/1992
Full accounts made up to 1991-03-30
dot icon29/01/1992
Return made up to 31/12/91; full list of members
dot icon10/12/1991
Registered office changed on 10/12/91 from: blackswarth road st george bristol BS5 8AU
dot icon04/07/1991
Secretary resigned;new secretary appointed
dot icon18/06/1991
Full accounts made up to 1990-03-30
dot icon05/03/1991
Return made up to 31/12/90; no change of members
dot icon17/01/1991
Registered office changed on 17/01/91 from: unit 21 bonville business centre bonville road brislington bristol BS4 5QH
dot icon22/03/1990
Full accounts made up to 1989-03-30
dot icon22/03/1990
Return made up to 31/12/89; full list of members
dot icon30/10/1989
Registered office changed on 30/10/89 from: redwood house bristol road keynsham bristol
dot icon09/05/1989
Full accounts made up to 1988-04-30
dot icon09/05/1989
Return made up to 31/12/88; full list of members
dot icon08/05/1989
Accounting reference date shortened from 30/04 to 30/03
dot icon24/06/1988
Full accounts made up to 1987-04-30
dot icon24/06/1988
Return made up to 31/12/87; full list of members
dot icon08/02/1988
New secretary appointed
dot icon29/07/1987
New director appointed
dot icon17/07/1987
Registered office changed on 17/07/87 from: 160 blackswarth road bristol 5
dot icon30/06/1987
Return made up to 31/12/86; full list of members
dot icon25/06/1987
Full accounts made up to 1986-04-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/05/1986
Director resigned
dot icon02/05/1986
Return made up to 31/12/85; full list of members
dot icon22/01/1986
Certificate of change of name
dot icon20/09/1979
Certificate of change of name
dot icon14/06/1960
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.11K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warr, David
Secretary
16/12/2000 - 10/09/2014
-
Orchard, Richard George Fuller
Secretary
04/05/1993 - 16/12/2000
-
Russell, Julia Louise
Director
17/04/2014 - Present
8
Elston, Paul Edward
Director
04/05/1993 - 17/04/2014
4
Warr, David
Director
17/07/1993 - 17/04/2014
-

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+
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 BOWLAND STONE LIMITED

BOWLAND STONE LIMITED is an(a) Active company incorporated on 14/06/1960 with the registered office located at C/O CONCRETE FABRICATIONS LTD, 1 Cole Road, Bristol BS2 0UG. 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 BOWLAND STONE LIMITED?

toggle

BOWLAND STONE LIMITED is currently Active. It was registered on 14/06/1960 .

Where is BOWLAND STONE LIMITED located?

toggle

BOWLAND STONE LIMITED is registered at C/O CONCRETE FABRICATIONS LTD, 1 Cole Road, Bristol BS2 0UG.

What does BOWLAND STONE LIMITED do?

toggle

BOWLAND STONE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BOWLAND STONE LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2025-12-31 with no updates.