BOWLES AND WALKER LTD

Register to unlock more data on OkredoRegister

BOWLES AND WALKER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04352930

Incorporation date

14/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Breckland Business Park, Norwich Road, Watton, Norfolk IP25 6UPCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2002)
dot icon20/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-30
dot icon27/01/2025
Confirmation statement made on 2025-01-14 with updates
dot icon27/01/2025
Appointment of Mr Michael James Barwood as a director on 2025-01-21
dot icon22/01/2025
Termination of appointment of Keith Murray as a director on 2024-06-30
dot icon22/01/2025
Change of details for Bowles and Walker Group Limited as a person with significant control on 2025-01-01
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-30
dot icon17/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2022-12-30
dot icon17/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-30
dot icon18/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-30
dot icon09/02/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon20/12/2020
Total exemption full accounts made up to 2019-12-30
dot icon27/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2018-12-30
dot icon26/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon25/01/2019
Confirmation statement made on 2019-01-14 with updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/01/2018
Confirmation statement made on 2018-01-14 with updates
dot icon16/01/2018
Notification of Bowles and Walker Group Limited as a person with significant control on 2017-07-21
dot icon16/01/2018
Cessation of Karen Jane Barwood as a person with significant control on 2017-07-21
dot icon16/01/2018
Cessation of Andrew David Barwood as a person with significant control on 2017-07-21
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/02/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon18/01/2011
Director's details changed for Andrew David Barwood on 2010-09-01
dot icon18/01/2011
Director's details changed for Keith Murray on 2011-01-18
dot icon18/01/2011
Director's details changed for Karen Jane Barwood on 2010-09-01
dot icon18/01/2011
Secretary's details changed for Karen Jane Barwood on 2010-09-01
dot icon31/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon12/02/2010
Director's details changed for Keith Murray on 2009-10-01
dot icon12/02/2010
Director's details changed for Andrew David Barwood on 2009-10-01
dot icon12/02/2010
Director's details changed for Karen Jane Barwood on 2009-10-01
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/10/2009
Return made up to 14/01/09; full list of members
dot icon02/10/2009
Return made up to 14/01/08; full list of members
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/09/2008
Amended accounts made up to 2006-12-31
dot icon13/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/07/2007
Registered office changed on 03/07/07 from: 8 hopper way diss business park diss norfolk IP22 4GT
dot icon08/03/2007
Total exemption small company accounts made up to 2005-12-31
dot icon02/03/2007
Registered office changed on 02/03/07 from: bridge house 16 bridge street thetford norfolk IP24 3AA
dot icon12/02/2007
Return made up to 14/01/07; full list of members
dot icon12/02/2007
Director's particulars changed
dot icon06/03/2006
Total exemption small company accounts made up to 2004-12-31
dot icon06/03/2006
Return made up to 14/01/06; full list of members
dot icon06/03/2006
New director appointed
dot icon04/02/2005
Return made up to 14/01/05; full list of members
dot icon14/12/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/01/2004
Return made up to 14/01/04; full list of members
dot icon15/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon29/01/2003
Return made up to 14/01/03; full list of members
dot icon31/01/2002
Accounting reference date shortened from 31/01/03 to 31/12/02
dot icon25/01/2002
Ad 14/01/02--------- £ si 99@1=99 £ ic 1/100
dot icon25/01/2002
New director appointed
dot icon25/01/2002
New secretary appointed;new director appointed
dot icon25/01/2002
Secretary resigned;director resigned
dot icon25/01/2002
Director resigned
dot icon25/01/2002
Registered office changed on 25/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon14/01/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

20
2022
change arrow icon-18.54 % *

* during past year

Cash in Bank

£100,187.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
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
22
110.49K
-
0.00
122.99K
-
2022
20
115.50K
-
0.00
100.19K
-
2022
20
115.50K
-
0.00
100.19K
-

Employees

2022

Employees

20 Descended-9 % *

Net Assets(GBP)

115.50K £Ascended4.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.19K £Descended-18.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barwood, Michael James
Director
21/01/2025 - Present
3
Murray, Keith
Director
01/04/2004 - 30/06/2024
-
Barwood, Andrew David
Director
14/01/2002 - Present
10
Barwood, Karen Jane
Director
14/01/2002 - Present
4

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BOWLES AND WALKER LTD

BOWLES AND WALKER LTD is an(a) Active company incorporated on 14/01/2002 with the registered office located at 5 Breckland Business Park, Norwich Road, Watton, Norfolk IP25 6UP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of BOWLES AND WALKER LTD?

toggle

BOWLES AND WALKER LTD is currently Active. It was registered on 14/01/2002 .

Where is BOWLES AND WALKER LTD located?

toggle

BOWLES AND WALKER LTD is registered at 5 Breckland Business Park, Norwich Road, Watton, Norfolk IP25 6UP.

What does BOWLES AND WALKER LTD do?

toggle

BOWLES AND WALKER LTD operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does BOWLES AND WALKER LTD have?

toggle

BOWLES AND WALKER LTD had 20 employees in 2022.

What is the latest filing for BOWLES AND WALKER LTD?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-14 with no updates.