BOWMONK LIMITED

Register to unlock more data on OkredoRegister

BOWMONK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00894982

Incorporation date

30/12/1966

Size

Unaudited abridged

Contacts

Registered address

Registered address

Diamond Road, St Faiths Industrial Estate, Norwich, Norfolk NR6 6AWCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1986)
dot icon14/02/2026
Resolutions
dot icon14/02/2026
Memorandum and Articles of Association
dot icon09/02/2026
Appointment of Mr Anthony Harold Davis as a director on 2026-01-30
dot icon05/02/2026
Appointment of Mr Lindsay Dean Silcock as a director on 2026-01-30
dot icon31/01/2026
Termination of appointment of Kim Amanda Watts as a director on 2026-01-30
dot icon31/01/2026
Termination of appointment of Sharon Jill Simpson as a director on 2026-01-30
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon09/10/2025
Cessation of Rjs Uk Investments Ltd as a person with significant control on 2025-09-30
dot icon09/10/2025
Notification of Rjs Uk Holdings Ltd as a person with significant control on 2025-09-30
dot icon24/07/2025
Satisfaction of charge 008949820004 in full
dot icon17/07/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon01/07/2025
Notification of Rjs Uk Investments Ltd as a person with significant control on 2025-06-25
dot icon01/07/2025
Cessation of Ernest Lopez Hill as a person with significant control on 2025-06-25
dot icon01/07/2025
Cessation of Sharon Jill Simpson as a person with significant control on 2025-06-25
dot icon01/07/2025
Cessation of Deborah Jane Hill as a person with significant control on 2025-06-25
dot icon01/07/2025
Cessation of Kim Amanda Watts as a person with significant control on 2025-06-25
dot icon28/05/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon10/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon23/08/2024
Satisfaction of charge 008949820003 in full
dot icon28/05/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon15/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon30/05/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon28/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon30/05/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon17/08/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon28/05/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon03/09/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon28/05/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon23/07/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon31/05/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon06/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon06/06/2018
Confirmation statement made on 2018-05-28 with updates
dot icon06/06/2018
Notification of Kim Amanda Watts as a person with significant control on 2017-11-28
dot icon06/06/2018
Notification of Sharon Jill Simpson as a person with significant control on 2017-11-28
dot icon06/06/2018
Notification of Deborah Jane Hill as a person with significant control on 2017-11-27
dot icon15/05/2018
Cancellation of shares. Statement of capital on 2018-03-12
dot icon15/05/2018
Purchase of own shares.
dot icon20/03/2018
Resolutions
dot icon19/09/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon30/05/2017
Confirmation statement made on 2017-05-28 with updates
dot icon30/05/2017
Termination of appointment of Jill Street as a director on 2017-02-05
dot icon23/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon06/06/2016
Termination of appointment of Roy John Street as a director on 2016-03-31
dot icon19/02/2016
Appointment of Mrs Deborah Jane Hill as a secretary on 2016-02-19
dot icon19/02/2016
Termination of appointment of Jill Street as a secretary on 2016-02-19
dot icon13/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon09/04/2015
Registration of charge 008949820004, created on 2015-03-26
dot icon24/10/2014
Registration of charge 008949820003, created on 2014-10-24
dot icon07/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon11/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon05/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon16/06/2010
Director's details changed for Kim Amanda Watts on 2010-03-31
dot icon16/06/2010
Director's details changed for Jill Street on 2010-03-31
dot icon16/06/2010
Director's details changed for Ernest Hill on 2010-03-31
dot icon16/06/2010
Director's details changed for Roy John Street on 2010-03-31
dot icon16/06/2010
Director's details changed for Deborah Jane Hill on 2010-03-31
dot icon16/06/2010
Director's details changed for Sharon Jill Simpson on 2010-03-31
dot icon06/08/2009
Director appointed ernest lopez hill
dot icon16/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/07/2009
Return made up to 28/05/09; full list of members
dot icon10/07/2009
Location of register of members
dot icon24/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/06/2008
Return made up to 28/05/08; full list of members
dot icon12/06/2008
Location of register of members
dot icon13/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/06/2007
Return made up to 28/05/07; no change of members
dot icon17/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/10/2006
Declaration of satisfaction of mortgage/charge
dot icon10/10/2006
Declaration of satisfaction of mortgage/charge
dot icon09/06/2006
Return made up to 28/05/06; full list of members
dot icon24/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/06/2005
Return made up to 28/05/05; full list of members
dot icon02/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/06/2004
Return made up to 28/05/04; full list of members
dot icon22/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon19/06/2003
Return made up to 28/05/03; full list of members
dot icon15/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon07/06/2002
Return made up to 28/05/02; full list of members
dot icon17/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon16/06/2001
Return made up to 28/05/01; full list of members
dot icon24/07/2000
Accounts for a small company made up to 2000-03-31
dot icon05/06/2000
Return made up to 28/05/00; full list of members
dot icon13/07/1999
Accounts for a small company made up to 1999-03-31
dot icon11/06/1999
Return made up to 28/05/99; full list of members
dot icon04/09/1998
Accounts for a small company made up to 1998-03-31
dot icon16/06/1998
Return made up to 28/05/98; full list of members
dot icon29/09/1997
Accounts for a small company made up to 1997-03-31
dot icon11/06/1997
Return made up to 28/05/97; no change of members
dot icon28/10/1996
Accounts for a small company made up to 1996-03-31
dot icon05/06/1996
Return made up to 28/05/96; no change of members
dot icon01/09/1995
Full accounts made up to 1995-03-31
dot icon16/06/1995
Return made up to 28/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Accounts for a small company made up to 1994-03-31
dot icon17/06/1994
Return made up to 28/05/94; no change of members
dot icon03/11/1993
Accounts for a small company made up to 1993-03-31
dot icon22/06/1993
Return made up to 28/05/93; no change of members
dot icon11/11/1992
Accounts for a small company made up to 1992-03-31
dot icon31/07/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon20/07/1992
Return made up to 28/05/92; full list of members
dot icon23/10/1991
Accounts for a small company made up to 1991-03-31
dot icon16/10/1991
Memorandum and Articles of Association
dot icon16/10/1991
Resolutions
dot icon19/06/1991
Return made up to 28/05/91; no change of members
dot icon11/10/1990
Return made up to 28/06/90; full list of members
dot icon24/08/1990
Accounts for a small company made up to 1990-03-31
dot icon25/10/1989
Accounts for a small company made up to 1989-03-31
dot icon25/10/1989
Return made up to 09/08/89; full list of members
dot icon19/06/1989
Registered office changed on 19/06/89 from: 83 carrow road norwich norfolk NR1 1HP
dot icon05/06/1989
Accounts for a small company made up to 1988-03-31
dot icon26/05/1989
New director appointed
dot icon26/05/1989
Return made up to 29/09/88; full list of members
dot icon09/03/1988
Accounts for a small company made up to 1987-03-31
dot icon16/02/1988
Return made up to 04/12/87; full list of members
dot icon30/03/1987
New director appointed
dot icon02/03/1987
Particulars of mortgage/charge
dot icon04/02/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/07/1986
Full accounts made up to 1986-03-31
dot icon24/07/1986
Return made up to 18/06/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

13
2023
change arrow icon+8.52 % *

* during past year

Cash in Bank

£473,153.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
1.88M
-
0.00
592.77K
-
2022
13
1.85M
-
0.00
436.02K
-
2023
13
1.88M
-
0.00
473.15K
-
2023
13
1.88M
-
0.00
473.15K
-

Employees

2023

Employees

13 Ascended0 % *

Net Assets(GBP)

1.88M £Ascended1.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

473.15K £Ascended8.52 % *

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
Hill, Ernest Lopez
Director
01/08/2009 - Present
7
Street, Jill
Director
30/06/1992 - 04/02/2017
-
Hill, Deborah Jane
Secretary
18/02/2016 - Present
-
Street, Jill
Secretary
30/06/1992 - 18/02/2016
-
Silcock, Lindsay Dean
Director
30/01/2026 - Present
1

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BOWMONK LIMITED

BOWMONK LIMITED is an(a) Active company incorporated on 30/12/1966 with the registered office located at Diamond Road, St Faiths Industrial Estate, Norwich, Norfolk NR6 6AW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of BOWMONK LIMITED?

toggle

BOWMONK LIMITED is currently Active. It was registered on 30/12/1966 .

Where is BOWMONK LIMITED located?

toggle

BOWMONK LIMITED is registered at Diamond Road, St Faiths Industrial Estate, Norwich, Norfolk NR6 6AW.

What does BOWMONK LIMITED do?

toggle

BOWMONK LIMITED operates in the Manufacture of other transport equipment n.e.c. (30.99 - SIC 2007) sector.

How many employees does BOWMONK LIMITED have?

toggle

BOWMONK LIMITED had 13 employees in 2023.

What is the latest filing for BOWMONK LIMITED?

toggle

The latest filing was on 14/02/2026: Resolutions.