BOWMAN RILEY ARCHITECTS LIMITED

Register to unlock more data on OkredoRegister

BOWMAN RILEY ARCHITECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04902632

Incorporation date

17/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wellington House, Otley Street, Skipton, North Yorkshire BD23 1ELCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2003)
dot icon19/02/2026
Appointment of Mr Daniel Heward as a director on 2026-02-10
dot icon12/02/2026
Appointment of Mr Craig Mewse as a director on 2026-02-01
dot icon12/02/2026
Appointment of Mr Colin James Briggs-Campbell as a director on 2026-02-01
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/08/2025
Confirmation statement made on 2025-08-21 with updates
dot icon31/01/2025
Resolutions
dot icon31/01/2025
Particulars of variation of rights attached to shares
dot icon31/01/2025
Resolutions
dot icon31/01/2025
Change of share class name or designation
dot icon30/01/2025
Termination of appointment of Matthew William Jones as a director on 2025-01-28
dot icon30/01/2025
Notification of Bowman Riley Group Limited as a person with significant control on 2025-01-28
dot icon30/01/2025
Cessation of Matthew William Jones as a person with significant control on 2025-01-28
dot icon30/01/2025
Memorandum and Articles of Association
dot icon09/01/2025
Purchase of own shares.
dot icon23/12/2024
Cancellation of shares. Statement of capital on 2024-11-06
dot icon13/12/2024
Cancellation of shares. Statement of capital on 2024-11-06
dot icon12/11/2024
Termination of appointment of Caroline Elaine Woolley as a director on 2024-11-06
dot icon11/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/09/2024
Confirmation statement made on 2024-09-10 with updates
dot icon29/09/2023
Confirmation statement made on 2023-09-11 with updates
dot icon22/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/09/2022
Confirmation statement made on 2022-09-11 with updates
dot icon24/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/07/2022
Second filing for the cessation of John Emerson Coultas as a person with significant control
dot icon06/07/2022
Change of share class name or designation
dot icon29/06/2022
Cessation of John Emmerson Coultas as a person with significant control on 2022-02-21
dot icon09/06/2022
Resolutions
dot icon06/06/2022
Change of share class name or designation
dot icon17/03/2022
Director's details changed for Ms Caroline Elaine Fattorini on 2021-11-17
dot icon09/03/2022
Memorandum and Articles of Association
dot icon09/03/2022
Resolutions
dot icon04/03/2022
Change of share class name or designation
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/09/2021
Confirmation statement made on 2021-09-11 with updates
dot icon08/06/2021
Memorandum and Articles of Association
dot icon08/06/2021
Resolutions
dot icon07/06/2021
Memorandum and Articles of Association
dot icon07/06/2021
Change of share class name or designation
dot icon26/04/2021
Cancellation of shares. Statement of capital on 2021-02-26
dot icon26/04/2021
Purchase of own shares.
dot icon23/03/2021
Second filing for the termination of John Emmerson Coultas as a director
dot icon26/02/2021
Termination of appointment of John Emmerson Coultas as a director on 2020-02-26
dot icon02/02/2021
Resolutions
dot icon02/02/2021
Change of share class name or designation
dot icon02/02/2021
Memorandum and Articles of Association
dot icon02/02/2021
Memorandum and Articles of Association
dot icon07/01/2021
Appointment of Mr Antony James Pleasants as a director on 2021-01-01
dot icon16/09/2020
Confirmation statement made on 2020-09-11 with updates
dot icon25/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/04/2020
Statement of capital following an allotment of shares on 2020-04-01
dot icon25/09/2019
Memorandum and Articles of Association
dot icon25/09/2019
Resolutions
dot icon19/09/2019
Confirmation statement made on 2019-09-11 with updates
dot icon01/08/2019
Appointment of Ms Caroline Elaine Fattorini as a director on 2019-08-01
dot icon24/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon17/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/03/2018
Statement of company's objects
dot icon07/03/2018
Change of share class name or designation
dot icon07/03/2018
Resolutions
dot icon06/10/2017
Change of share class name or designation
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/09/2017
Notification of Matthew William Jones as a person with significant control on 2017-01-03
dot icon21/09/2017
Notification of John Emerson Coultas as a person with significant control on 2017-01-03
dot icon21/09/2017
Withdrawal of a person with significant control statement on 2017-09-21
dot icon20/09/2017
Confirmation statement made on 2017-09-11 with updates
dot icon18/09/2017
Register inspection address has been changed from 7th Floor 30 Market Street Huddersfield HD1 2HG United Kingdom to Wellington House Otley Street Skipton BD23 1EL
dot icon18/09/2017
Register(s) moved to registered office address Wellington House Otley Street Skipton North Yorkshire BD23 1EL
dot icon15/08/2017
Change of share class name or designation
dot icon08/05/2017
Change of share class name or designation
dot icon04/05/2017
Resolutions
dot icon07/04/2017
Termination of appointment of Deborah Elizabeth Lewis as a director on 2017-04-07
dot icon27/02/2017
Termination of appointment of Laurence Leo Teeney as a director on 2016-12-31
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon02/10/2015
Appointment of Deborah Elizabeth Lewis as a director on 2015-09-01
dot icon24/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon07/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/10/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon09/10/2014
Director's details changed for John Emmerson Coultas on 2014-01-27
dot icon08/10/2014
Termination of appointment of Jane Louise Dewar as a secretary on 2014-07-31
dot icon22/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/04/2014
Appointment of Mr Michael Feather as a director
dot icon26/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon13/12/2011
Register inspection address has been changed from 21-27 St Paul's Street Leeds LS1 2ER United Kingdom
dot icon13/12/2011
Register(s) moved to registered inspection location
dot icon10/10/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon20/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon20/09/2010
Register(s) moved to registered inspection location
dot icon20/09/2010
Register inspection address has been changed
dot icon16/06/2010
Cancellation of shares. Statement of capital on 2010-06-16
dot icon16/06/2010
Purchase of own shares.
dot icon03/06/2010
Termination of appointment of Paul Hodgson as a director
dot icon13/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/04/2010
Termination of appointment of Paul Hodgson as a director
dot icon22/09/2009
Return made up to 11/09/09; full list of members
dot icon16/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/02/2009
Ad 12/02/09\gbp si [email protected]=2\gbp ic 53848/53850\
dot icon19/02/2009
Resolutions
dot icon08/01/2009
Return made up to 11/09/08; full list of members
dot icon16/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/10/2007
Return made up to 17/09/07; no change of members
dot icon25/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/10/2006
Return made up to 17/09/06; full list of members
dot icon22/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/11/2005
Return made up to 17/09/05; full list of members
dot icon11/11/2005
New director appointed
dot icon20/10/2005
New director appointed
dot icon20/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/05/2005
Director resigned
dot icon26/11/2004
Return made up to 17/09/04; full list of members
dot icon16/11/2004
Ad 01/04/04--------- £ si 3848@1=3848 £ ic 50000/53848
dot icon16/11/2004
Miscellaneous
dot icon31/01/2004
Particulars of contract relating to shares
dot icon31/01/2004
Ad 31/12/03--------- £ si 49999@1=49999 £ ic 50000/99999
dot icon26/01/2004
Resolutions
dot icon11/01/2004
Ad 01/01/04--------- £ si 49999@1=49999 £ ic 1/50000
dot icon11/01/2004
Nc inc already adjusted 01/01/04
dot icon11/01/2004
Resolutions
dot icon11/01/2004
Resolutions
dot icon19/12/2003
Location of register of members (non legible)
dot icon19/12/2003
Location - directors interests register: non legible
dot icon19/12/2003
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon18/12/2003
Location of debenture register (non legible)
dot icon09/12/2003
Particulars of mortgage/charge
dot icon09/10/2003
Registered office changed on 09/10/03 from: 21-27 st pauls street, leeds, west yorkshire LS1 2ER
dot icon01/10/2003
Registered office changed on 01/10/03 from: 12 york place, leeds, west yorkshire, LS1 2DS
dot icon01/10/2003
Secretary resigned
dot icon01/10/2003
Director resigned
dot icon01/10/2003
New secretary appointed
dot icon01/10/2003
New director appointed
dot icon01/10/2003
New director appointed
dot icon01/10/2003
New director appointed
dot icon01/10/2003
New director appointed
dot icon17/09/2003
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
31/12/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
72
1.21M
-
0.00
474.61K
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
16/09/2003 - 16/09/2003
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
16/09/2003 - 16/09/2003
12820
Mr John Emmerson Coultas
Director
16/09/2003 - 25/02/2021
-
Mr Matthew William Jones
Director
01/04/2005 - 28/01/2025
1
Bush, Darren Andrew
Director
01/04/2005 - Present
5

Persons with Significant Control

4
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 BOWMAN RILEY ARCHITECTS LIMITED

BOWMAN RILEY ARCHITECTS LIMITED is an(a) Active company incorporated on 17/09/2003 with the registered office located at Wellington House, Otley Street, Skipton, North Yorkshire BD23 1EL. There are currently 6 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 BOWMAN RILEY ARCHITECTS LIMITED?

toggle

BOWMAN RILEY ARCHITECTS LIMITED is currently Active. It was registered on 17/09/2003 .

Where is BOWMAN RILEY ARCHITECTS LIMITED located?

toggle

BOWMAN RILEY ARCHITECTS LIMITED is registered at Wellington House, Otley Street, Skipton, North Yorkshire BD23 1EL.

What does BOWMAN RILEY ARCHITECTS LIMITED do?

toggle

BOWMAN RILEY ARCHITECTS LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for BOWMAN RILEY ARCHITECTS LIMITED?

toggle

The latest filing was on 19/02/2026: Appointment of Mr Daniel Heward as a director on 2026-02-10.