BOWMER & KIRKLAND (LONDON) LIMITED

Register to unlock more data on OkredoRegister

BOWMER & KIRKLAND (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02301691

Incorporation date

03/10/1988

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

High Edge Court, Heage, Belper, Derbyshire DE56 2BWCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1988)
dot icon09/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon07/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon07/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon07/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon07/05/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon06/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon05/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon09/01/2024
Registration of charge 023016910009, created on 2024-01-03
dot icon09/01/2024
Registration of charge 023016910010, created on 2024-01-03
dot icon18/06/2023
Satisfaction of charge 3 in full
dot icon18/06/2023
Satisfaction of charge 4 in full
dot icon13/06/2023
Satisfaction of charge 2 in full
dot icon08/06/2023
Total exemption full accounts made up to 2022-08-31
dot icon07/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon25/04/2023
Cessation of Ian Douglas as a person with significant control on 2023-04-14
dot icon25/04/2023
Termination of appointment of Ian Douglas as a director on 2023-04-14
dot icon24/04/2023
Registration of charge 023016910008, created on 2023-04-04
dot icon14/04/2023
Registration of charge 023016910007, created on 2023-04-04
dot icon06/09/2022
Termination of appointment of John Paul Lomas as a director on 2022-08-31
dot icon06/09/2022
Cessation of John Paul Lomas as a person with significant control on 2022-08-31
dot icon08/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon17/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon06/10/2021
Registration of charge 023016910006, created on 2021-09-22
dot icon05/08/2021
Registration of charge 023016910005, created on 2021-08-04
dot icon07/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon03/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon22/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon01/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon01/08/2019
Director's details changed for Mrs Michelle Ann Mucklestone on 2019-06-26
dot icon01/08/2019
Change of details for Mrs Michelle Ann Mucklestone as a person with significant control on 2019-06-26
dot icon26/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon13/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon28/01/2019
Notification of Michelle Ann Mucklestone as a person with significant control on 2019-01-01
dot icon28/01/2019
Appointment of Mrs Michelle Ann Mucklestone as a director on 2019-01-01
dot icon28/01/2019
Termination of appointment of Robert Malcolm Kirkland as a director on 2019-01-01
dot icon28/01/2019
Termination of appointment of John Nigel Kirkland as a director on 2019-01-01
dot icon28/01/2019
Cessation of Robert Malcolm Kirkland as a person with significant control on 2019-01-01
dot icon28/01/2019
Cessation of John Nigel Kirkland as a person with significant control on 2019-01-01
dot icon07/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon08/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon16/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon30/05/2017
Accounts for a small company made up to 2016-08-31
dot icon13/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon06/06/2016
Accounts for a small company made up to 2015-08-31
dot icon08/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon04/06/2015
Accounts for a small company made up to 2014-08-31
dot icon23/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon22/05/2014
Auditor's resignation
dot icon29/04/2014
Accounts for a small company made up to 2013-08-31
dot icon07/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon17/05/2013
Full accounts made up to 2012-08-31
dot icon20/09/2012
Termination of appointment of Melvin Sheldon as a director
dot icon08/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon08/06/2012
Director's details changed for Mr John Nigel Kirkland on 2012-06-08
dot icon08/06/2012
Director's details changed for Ian Douglas on 2012-06-08
dot icon22/03/2012
Full accounts made up to 2011-08-31
dot icon07/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon22/03/2011
Full accounts made up to 2010-08-31
dot icon09/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon09/06/2010
Director's details changed for Ian Douglas on 2010-06-04
dot icon12/05/2010
Termination of appointment of Robert Bowmer as a secretary
dot icon22/04/2010
Termination of appointment of Steven Boreham as a director
dot icon26/03/2010
Full accounts made up to 2009-08-31
dot icon02/11/2009
Director's details changed for Robert Malcolm Kirkland on 2009-11-02
dot icon19/10/2009
Director's details changed for Melvin Stuart Sheldon on 2009-10-19
dot icon12/10/2009
Director's details changed for John Nigel Kirkland on 2009-10-12
dot icon23/06/2009
Full accounts made up to 2008-08-31
dot icon10/06/2009
Return made up to 06/06/09; full list of members
dot icon05/01/2009
Duplicate mortgage certificatecharge no:4
dot icon31/12/2008
Particulars of a mortgage or charge / charge no: 4
dot icon11/06/2008
Return made up to 06/06/08; full list of members
dot icon20/03/2008
Full accounts made up to 2007-08-31
dot icon19/06/2007
Return made up to 06/06/07; full list of members
dot icon11/05/2007
Full accounts made up to 2006-08-31
dot icon14/08/2006
Particulars of mortgage/charge
dot icon20/06/2006
Auditor's resignation
dot icon08/06/2006
Return made up to 06/06/06; full list of members
dot icon22/03/2006
Full accounts made up to 2005-08-31
dot icon13/06/2005
Return made up to 06/06/05; full list of members
dot icon16/03/2005
Full accounts made up to 2004-08-31
dot icon14/06/2004
Return made up to 06/06/04; full list of members
dot icon05/04/2004
Full accounts made up to 2003-08-31
dot icon13/06/2003
Return made up to 06/06/03; full list of members
dot icon22/04/2003
New director appointed
dot icon22/04/2003
New director appointed
dot icon15/04/2003
New director appointed
dot icon02/04/2003
Full accounts made up to 2002-08-31
dot icon10/03/2003
Particulars of mortgage/charge
dot icon18/06/2002
Return made up to 06/06/02; full list of members
dot icon21/03/2002
Full accounts made up to 2001-08-31
dot icon14/06/2001
Return made up to 06/06/01; full list of members
dot icon03/04/2001
Full accounts made up to 2000-08-31
dot icon13/06/2000
Return made up to 06/06/00; full list of members
dot icon13/03/2000
New director appointed
dot icon03/03/2000
Full accounts made up to 1999-08-31
dot icon07/01/2000
Director resigned
dot icon07/01/2000
Director resigned
dot icon18/06/1999
Return made up to 06/06/99; full list of members
dot icon09/02/1999
Full accounts made up to 1998-08-31
dot icon12/06/1998
Return made up to 06/06/98; no change of members
dot icon28/04/1998
New director appointed
dot icon27/04/1998
Director resigned
dot icon09/03/1998
Full accounts made up to 1997-08-31
dot icon03/03/1998
Declaration of satisfaction of mortgage/charge
dot icon12/06/1997
Return made up to 06/06/97; full list of members
dot icon09/04/1997
Full accounts made up to 1996-08-31
dot icon12/02/1997
Director's particulars changed
dot icon13/06/1996
Return made up to 06/06/96; full list of members
dot icon19/03/1996
Full accounts made up to 1995-08-31
dot icon19/12/1995
Director resigned
dot icon12/12/1995
New director appointed
dot icon09/06/1995
Return made up to 06/06/95; full list of members
dot icon25/04/1995
Director resigned
dot icon18/04/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/06/1994
Return made up to 06/06/94; no change of members
dot icon10/05/1994
Full accounts made up to 1993-08-31
dot icon29/06/1993
Return made up to 06/06/93; full list of members
dot icon07/04/1993
Full accounts made up to 1992-08-31
dot icon18/02/1993
Director's particulars changed
dot icon30/07/1992
Return made up to 06/06/92; no change of members
dot icon07/07/1992
Full accounts made up to 1991-08-31
dot icon02/04/1992
Director's particulars changed
dot icon25/03/1992
Full accounts made up to 1990-08-31
dot icon24/03/1992
Auditor's resignation
dot icon17/07/1991
Return made up to 06/06/91; full list of members
dot icon28/04/1991
Secretary resigned;new secretary appointed;director resigned
dot icon27/07/1990
Full accounts made up to 1989-08-31
dot icon27/07/1990
Accounting reference date shortened from 31/03 to 31/08
dot icon09/07/1990
Return made up to 06/06/90; full list of members
dot icon13/03/1990
Particulars of mortgage/charge
dot icon09/10/1989
Nc inc already adjusted
dot icon09/10/1989
Resolutions
dot icon09/10/1989
Resolutions
dot icon20/09/1989
Return made up to 23/05/89; full list of members
dot icon14/12/1988
Secretary resigned;new secretary appointed
dot icon14/12/1988
Director resigned;new director appointed
dot icon14/12/1988
Registered office changed on 14/12/88 from: 2 baches street london N1 6UB
dot icon29/11/1988
Certificate of change of name
dot icon24/11/1988
Memorandum and Articles of Association
dot icon24/11/1988
Resolutions
dot icon03/10/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mucklestone, Michelle Ann
Director
01/01/2019 - Present
96
Mr Ian Douglas
Director
01/04/2003 - 14/04/2023
-

Persons with Significant Control

6
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 BOWMER & KIRKLAND (LONDON) LIMITED

BOWMER & KIRKLAND (LONDON) LIMITED is an(a) Active company incorporated on 03/10/1988 with the registered office located at High Edge Court, Heage, Belper, Derbyshire DE56 2BW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOWMER & KIRKLAND (LONDON) LIMITED?

toggle

BOWMER & KIRKLAND (LONDON) LIMITED is currently Active. It was registered on 03/10/1988 .

Where is BOWMER & KIRKLAND (LONDON) LIMITED located?

toggle

BOWMER & KIRKLAND (LONDON) LIMITED is registered at High Edge Court, Heage, Belper, Derbyshire DE56 2BW.

What does BOWMER & KIRKLAND (LONDON) LIMITED do?

toggle

BOWMER & KIRKLAND (LONDON) LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BOWMER & KIRKLAND (LONDON) LIMITED?

toggle

The latest filing was on 09/06/2025: Confirmation statement made on 2025-06-06 with no updates.