BOWMAN STOR LIMITED

Register to unlock more data on OkredoRegister

BOWMAN STOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03496379

Incorporation date

21/01/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 25 Maybrook Road, Walsall, West Midlands WS8 7DGCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1998)
dot icon18/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon02/05/2025
Total exemption full accounts made up to 2025-02-28
dot icon12/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon25/04/2024
Total exemption full accounts made up to 2024-02-29
dot icon09/04/2024
Director's details changed for Steve Rooke on 2024-04-09
dot icon04/04/2024
Director's details changed for Mr Richard Potts on 2024-03-25
dot icon04/04/2024
Director's details changed for Mrs Michelle Potts on 2024-03-25
dot icon13/11/2023
Satisfaction of charge 034963790003 in full
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with updates
dot icon27/04/2023
Total exemption full accounts made up to 2023-02-28
dot icon20/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon13/01/2023
Appointment of Mrs Michelle Potts as a director on 2023-01-01
dot icon11/04/2022
Total exemption full accounts made up to 2022-02-28
dot icon14/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon05/08/2021
Registration of charge 034963790003, created on 2021-08-04
dot icon02/08/2021
Satisfaction of charge 034963790002 in full
dot icon10/06/2021
Satisfaction of charge 034963790001 in full
dot icon19/04/2021
Total exemption full accounts made up to 2021-02-28
dot icon21/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon07/05/2020
Total exemption full accounts made up to 2020-02-28
dot icon14/04/2020
Confirmation statement made on 2020-01-07 with updates
dot icon13/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon12/06/2019
Total exemption full accounts made up to 2019-02-28
dot icon21/01/2019
Confirmation statement made on 2019-01-08 with updates
dot icon21/01/2019
Termination of appointment of Caroline Goodhead as a director on 2018-12-18
dot icon24/09/2018
Registration of charge 034963790002, created on 2018-09-13
dot icon14/09/2018
Registration of charge 034963790001, created on 2018-09-13
dot icon13/09/2018
Notification of Excel Corporate Holdings Limited as a person with significant control on 2018-09-13
dot icon13/09/2018
Termination of appointment of John Andrew Timmins as a director on 2018-09-13
dot icon13/09/2018
Termination of appointment of Verity Ann Timmins as a director on 2018-09-13
dot icon13/09/2018
Termination of appointment of Verity Ann Timmins as a secretary on 2018-09-13
dot icon13/09/2018
Cessation of John Andrew Timmins as a person with significant control on 2018-09-13
dot icon14/08/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon20/04/2018
Change of share class name or designation
dot icon16/04/2018
Resolutions
dot icon18/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon04/12/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon11/01/2017
Amended total exemption small company accounts made up to 2016-02-29
dot icon09/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon04/03/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon02/03/2016
Second filing of SH01 previously delivered to Companies House
dot icon29/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon19/05/2015
Appointment of Steve Rooke as a director on 2015-05-01
dot icon18/05/2015
Statement of capital following an allotment of shares on 2015-05-01
dot icon03/02/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon13/02/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon13/02/2014
Appointment of Mr Richard Potts as a director
dot icon13/02/2014
Statement of capital following an allotment of shares on 2013-01-09
dot icon11/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon15/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon17/02/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon12/05/2011
Registered office address changed from 1 Swynnerton Drive Essington Wolverhampton West Midlands WV11 2TA on 2011-05-12
dot icon25/02/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon19/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon17/03/2010
Statement of capital following an allotment of shares on 2009-04-01
dot icon03/03/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon03/03/2010
Register(s) moved to registered inspection location
dot icon02/03/2010
Director's details changed for Mrs Verity Ann Timmins on 2010-01-01
dot icon02/03/2010
Director's details changed for Caroline Goodhead on 2010-01-01
dot icon02/03/2010
Register inspection address has been changed
dot icon02/03/2010
Secretary's details changed for Verity Ann Timmins on 2010-01-01
dot icon02/03/2010
Director's details changed for John Andrew Timmins on 2010-01-01
dot icon01/03/2010
Resolutions
dot icon17/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon18/02/2009
Return made up to 08/01/09; full list of members
dot icon22/01/2009
Director appointed caroline goodhead
dot icon28/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon03/07/2008
Gbp ic 120/100\20/05/08\gbp sr 20@1=20\
dot icon09/06/2008
Resolutions
dot icon09/06/2008
Appointment terminated director jane clarke
dot icon12/02/2008
Return made up to 08/01/08; full list of members
dot icon12/02/2008
Location of register of members
dot icon21/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon13/03/2007
Return made up to 08/01/07; full list of members
dot icon08/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon16/11/2006
Registered office changed on 16/11/06 from: 15 hollybank avenue essington wolverhampton west midlands WV11 2BZ
dot icon15/03/2006
Return made up to 08/01/06; full list of members
dot icon29/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon15/02/2005
Return made up to 08/01/05; full list of members
dot icon22/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon21/10/2004
New director appointed
dot icon21/10/2004
Ad 01/10/04--------- £ si 20@1=20 £ ic 100/120
dot icon04/10/2004
Resolutions
dot icon04/10/2004
Resolutions
dot icon04/10/2004
Resolutions
dot icon30/09/2004
New secretary appointed;new director appointed
dot icon30/09/2004
Secretary resigned;director resigned
dot icon16/07/2004
Ad 01/07/04--------- £ si 98@1=98 £ ic 2/100
dot icon17/01/2004
Return made up to 08/01/04; full list of members
dot icon17/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon28/02/2003
Return made up to 21/01/03; full list of members
dot icon02/01/2003
Total exemption small company accounts made up to 2002-02-28
dot icon27/03/2002
Total exemption small company accounts made up to 2001-02-28
dot icon05/02/2002
Return made up to 21/01/02; full list of members
dot icon18/01/2001
Return made up to 21/01/01; full list of members
dot icon03/01/2001
Accounts for a small company made up to 2000-02-29
dot icon02/03/2000
Return made up to 21/01/00; full list of members
dot icon23/11/1999
Accounts for a small company made up to 1999-02-28
dot icon06/02/1999
Return made up to 21/01/99; full list of members
dot icon29/01/1999
Accounting reference date extended from 31/01/99 to 28/02/99
dot icon12/02/1998
Location of register of members
dot icon12/02/1998
New director appointed
dot icon12/02/1998
New secretary appointed;new director appointed
dot icon12/02/1998
Director resigned
dot icon12/02/1998
Secretary resigned
dot icon12/02/1998
Registered office changed on 12/02/98 from: 22 melton street london NW1 2BW
dot icon12/02/1998
Ad 29/01/98--------- £ si 1@1=1 £ ic 1/2
dot icon21/01/1998
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon-3 *

* during past year

Number of employees

20
2024
change arrow icon+6.12 % *

* during past year

Cash in Bank

£544,140.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
21
3.45M
-
0.00
463.24K
-
2023
23
4.48M
-
0.00
512.76K
-
2024
20
4.55M
-
0.00
544.14K
-
2024
20
4.55M
-
0.00
544.14K
-

Employees

2024

Employees

20 Descended-13 % *

Net Assets(GBP)

4.55M £Ascended1.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

544.14K £Ascended6.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Potts, Richard
Director
09/01/2013 - Present
7
CARGIL MANAGEMENT SERVICES LIMITED
Nominee Secretary
21/01/1998 - 29/01/1998
314
Timmins, John Andrew
Director
29/01/1998 - 13/09/2018
13
Timmins, Verity Ann
Director
31/08/2004 - 13/09/2018
6
Lea Yeat Limited
Nominee Director
21/01/1998 - 29/01/1998
276

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

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 BOWMAN STOR LIMITED

BOWMAN STOR LIMITED is an(a) Active company incorporated on 21/01/1998 with the registered office located at Unit 25 Maybrook Road, Walsall, West Midlands WS8 7DG. 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 BOWMAN STOR LIMITED?

toggle

BOWMAN STOR LIMITED is currently Active. It was registered on 21/01/1998 .

Where is BOWMAN STOR LIMITED located?

toggle

BOWMAN STOR LIMITED is registered at Unit 25 Maybrook Road, Walsall, West Midlands WS8 7DG.

What does BOWMAN STOR LIMITED do?

toggle

BOWMAN STOR LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does BOWMAN STOR LIMITED have?

toggle

BOWMAN STOR LIMITED had 20 employees in 2024.

What is the latest filing for BOWMAN STOR LIMITED?

toggle

The latest filing was on 18/07/2025: Confirmation statement made on 2025-07-12 with no updates.