BOWMORE FINANCIAL PLANNING LIMITED

Register to unlock more data on OkredoRegister

BOWMORE FINANCIAL PLANNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01633500

Incorporation date

06/05/1982

Size

Small

Contacts

Registered address

Registered address

Suite 5 Farleigh House Farleigh, Court Old Weston Road, Flax Bourton, Bristol BS48 1URCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1982)
dot icon19/04/2026
Confirmation statement made on 2026-04-16 with no updates
dot icon23/12/2025
Accounts for a small company made up to 2025-06-30
dot icon17/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon31/01/2025
Appointment of Mr Roger Ian Ganpatsingh as a director on 2025-01-30
dot icon31/01/2025
Appointment of Mr Jonathan Mark Brewis Daniels as a director on 2025-01-30
dot icon16/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon10/09/2024
Secretary's details changed for Mr Mark Wayne Incledon on 2024-09-10
dot icon10/09/2024
Director's details changed for Mr Mark Wayne Incledon on 2024-09-10
dot icon18/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon18/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon20/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon14/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon20/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon10/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/11/2021
Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to Suite 5 Farleigh House Farleigh Court, Old Weston Road Long Ashton Bristol BS48 1UR
dot icon16/04/2021
Confirmation statement made on 2021-04-16 with updates
dot icon12/11/2020
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
dot icon12/11/2020
Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX
dot icon11/11/2020
Current accounting period extended from 2020-12-31 to 2021-06-30
dot icon05/10/2020
Termination of appointment of Christian James Kurt Yates as a director on 2020-09-30
dot icon03/09/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon27/08/2020
Registration of charge 016335000006, created on 2020-08-25
dot icon09/06/2020
Resolutions
dot icon20/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/08/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon17/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon24/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/02/2018
Appointment of Miss Alison Maria O’Neill as a director on 2018-02-01
dot icon23/08/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon21/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon13/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/12/2015
Termination of appointment of Sharon Critchlow as a director on 2015-12-04
dot icon22/09/2015
Director's details changed for Mrs Gillian Pamela Millen on 2015-09-21
dot icon21/09/2015
Appointment of Mrs Gillian Pamela Millen as a director on 2015-09-21
dot icon26/08/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon26/04/2015
Accounts for a small company made up to 2014-12-31
dot icon16/02/2015
Appointment of Mr Christian James Kurt Yates as a director on 2015-02-01
dot icon09/12/2014
Termination of appointment of Mark Stephen Scobie as a director on 2014-11-12
dot icon01/10/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon12/05/2014
Full accounts made up to 2013-12-31
dot icon17/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon29/05/2013
Accounts for a small company made up to 2012-12-31
dot icon27/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon09/07/2012
Accounts for a small company made up to 2011-12-31
dot icon25/08/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon01/07/2011
Accounts for a small company made up to 2010-12-31
dot icon03/09/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon03/09/2010
Director's details changed for Sharon Critchlow on 2010-08-23
dot icon27/04/2010
Accounts for a small company made up to 2009-12-31
dot icon25/08/2009
Return made up to 23/08/09; full list of members
dot icon06/08/2009
Accounts for a small company made up to 2008-12-31
dot icon01/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/10/2008
Return made up to 23/08/08; full list of members
dot icon23/08/2007
Return made up to 23/08/07; full list of members
dot icon23/08/2007
Director's particulars changed
dot icon23/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon11/09/2006
Return made up to 23/08/06; full list of members
dot icon27/07/2006
Full accounts made up to 2005-12-31
dot icon21/09/2005
Full accounts made up to 2004-12-31
dot icon01/09/2005
Return made up to 23/08/05; full list of members
dot icon05/04/2005
Registered office changed on 05/04/05 from: 2-6 kings parade mews clifton bristol BS8 2RE
dot icon17/11/2004
Full accounts made up to 2003-12-31
dot icon31/08/2004
Return made up to 23/08/04; full list of members
dot icon13/05/2004
Director resigned
dot icon22/10/2003
Full accounts made up to 2002-12-31
dot icon02/09/2003
Return made up to 23/08/03; full list of members
dot icon30/08/2002
Return made up to 23/08/02; full list of members
dot icon05/08/2002
Full accounts made up to 2001-12-31
dot icon19/07/2002
New director appointed
dot icon29/08/2001
Return made up to 23/08/01; full list of members
dot icon02/08/2001
Full accounts made up to 2000-12-31
dot icon29/08/2000
Return made up to 23/08/00; full list of members
dot icon23/06/2000
Full accounts made up to 1999-12-31
dot icon14/09/1999
Return made up to 23/08/99; no change of members
dot icon16/06/1999
Full accounts made up to 1998-12-31
dot icon04/12/1998
Declaration of satisfaction of mortgage/charge
dot icon06/10/1998
Full accounts made up to 1997-12-31
dot icon28/09/1998
Return made up to 23/08/98; no change of members
dot icon04/09/1997
New director appointed
dot icon22/08/1997
Return made up to 23/08/97; full list of members
dot icon06/08/1997
Full accounts made up to 1996-12-31
dot icon16/11/1996
Declaration of satisfaction of mortgage/charge
dot icon21/08/1996
Return made up to 23/08/96; no change of members
dot icon17/07/1996
Full accounts made up to 1995-12-31
dot icon30/04/1996
Registered office changed on 30/04/96 from: 11 brunswick square bristol avon BS2 8PH
dot icon14/09/1995
Certificate of change of name
dot icon11/08/1995
Return made up to 23/08/95; no change of members
dot icon15/05/1995
Full accounts made up to 1994-12-31
dot icon10/02/1995
£ ic 255000/230000 31/12/94 £ sr [email protected]=25000
dot icon09/02/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/08/1994
Return made up to 23/08/94; full list of members
dot icon30/03/1994
Full accounts made up to 1993-12-31
dot icon04/12/1993
Particulars of mortgage/charge
dot icon05/09/1993
Return made up to 23/08/93; no change of members
dot icon14/08/1993
Particulars of mortgage/charge
dot icon20/07/1993
Full accounts made up to 1992-12-31
dot icon22/03/1993
Auditor's resignation
dot icon12/03/1993
Miscellaneous
dot icon12/03/1993
Auditor's resignation
dot icon21/09/1992
Return made up to 23/08/92; no change of members
dot icon12/08/1992
Full accounts made up to 1991-12-31
dot icon02/03/1992
Full accounts made up to 1990-12-31
dot icon05/01/1992
Return made up to 23/08/91; full list of members
dot icon15/01/1991
Ad 14/12/90--------- £ si [email protected]=160000 £ ic 95000/255000
dot icon15/01/1991
Conve 14/12/90
dot icon15/01/1991
Resolutions
dot icon15/01/1991
Resolutions
dot icon15/01/1991
Resolutions
dot icon15/01/1991
Resolutions
dot icon15/01/1991
£ nc 112500/272500 14/12/90
dot icon22/11/1990
Full accounts made up to 1989-12-31
dot icon18/10/1990
Particulars of mortgage/charge
dot icon02/10/1990
Declaration of satisfaction of mortgage/charge
dot icon13/09/1990
Return made up to 23/08/90; full list of members
dot icon04/09/1990
New director appointed
dot icon18/07/1990
Ad 14/06/90--------- £ si [email protected]=25000 £ ic 21000/46000
dot icon18/07/1990
Ad 06/05/88--------- £ si 49000@1
dot icon18/07/1990
Nc inc already adjusted 06/05/88
dot icon27/06/1990
Resolutions
dot icon27/06/1990
Resolutions
dot icon27/06/1990
Conve 14/06/90
dot icon01/06/1990
Certificate of change of name
dot icon03/08/1989
Resolutions
dot icon03/08/1989
Declaration of shares redemption:auditor's report
dot icon25/07/1989
Resolutions
dot icon14/07/1989
Full accounts made up to 1988-12-31
dot icon11/07/1989
Wd 07/07/89 ad 23/06/89--------- £ si [email protected]=62500 £ ic 50000/112500
dot icon11/07/1989
Nc inc already adjusted
dot icon11/07/1989
Resolutions
dot icon07/07/1989
Secretary resigned;new secretary appointed;director resigned
dot icon06/07/1989
Particulars of mortgage/charge
dot icon26/06/1989
Certificate of re-registration from Public Limited Company to Private
dot icon26/06/1989
Resolutions
dot icon01/06/1989
Re-registration of Memorandum and Articles
dot icon01/06/1989
Application for reregistration from PLC to private
dot icon23/05/1989
New secretary appointed
dot icon23/05/1989
New director appointed
dot icon15/05/1989
Return made up to 14/03/89; full list of members
dot icon07/03/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon07/09/1988
Resolutions
dot icon07/09/1988
Div
dot icon13/07/1988
Accounting reference date extended from 31/10 to 31/12
dot icon05/07/1988
Particulars of contract relating to shares
dot icon05/07/1988
Wd 24/05/88 ad 06/05/88--------- £ si 49000@1=49000 £ ic 1000/50000
dot icon05/07/1988
Resolutions
dot icon05/07/1988
Resolutions
dot icon05/07/1988
Nc inc already adjusted
dot icon05/07/1988
Resolutions
dot icon25/05/1988
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon25/05/1988
Auditor's report
dot icon25/05/1988
Resolutions
dot icon24/05/1988
Resolutions
dot icon20/05/1988
Re-registration of Memorandum and Articles
dot icon20/05/1988
Declaration on reregistration from private to PLC
dot icon20/05/1988
Balance Sheet
dot icon20/05/1988
Auditor's statement
dot icon20/05/1988
Application for reregistration from private to PLC
dot icon17/05/1988
Return made up to 24/01/88; full list of members
dot icon20/01/1988
Accounts for a small company made up to 1987-10-31
dot icon20/01/1988
New director appointed
dot icon20/01/1988
Registered office changed on 20/01/88 from: 7 the boulevard weston super mare avon BS23 1NN
dot icon22/06/1987
Accounts for a small company made up to 1986-10-31
dot icon22/06/1987
Return made up to 02/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/07/1986
Full accounts made up to 1985-10-31
dot icon28/07/1986
Return made up to 16/07/86; full list of members
dot icon23/07/1986
Declaration of satisfaction of mortgage/charge
dot icon06/05/1982
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
858.90K
-
0.00
523.57K
-
2022
20
1.17M
-
0.00
635.50K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Critchlow, Sharon
Director
14/07/2002 - 03/12/2015
6
Mr Roger Ian Ganpatsingh
Director
30/01/2025 - Present
20
Yates, Christian James Kurt
Director
31/01/2015 - 29/09/2020
54
Millen, Gillian Pamela
Director
21/09/2015 - Present
4
O'neill, Alison Maria
Director
01/02/2018 - Present
1

Persons with Significant Control

1
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 BOWMORE FINANCIAL PLANNING LIMITED

BOWMORE FINANCIAL PLANNING LIMITED is an(a) Active company incorporated on 06/05/1982 with the registered office located at Suite 5 Farleigh House Farleigh, Court Old Weston Road, Flax Bourton, Bristol BS48 1UR. There are currently 4 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 BOWMORE FINANCIAL PLANNING LIMITED?

toggle

BOWMORE FINANCIAL PLANNING LIMITED is currently Active. It was registered on 06/05/1982 .

Where is BOWMORE FINANCIAL PLANNING LIMITED located?

toggle

BOWMORE FINANCIAL PLANNING LIMITED is registered at Suite 5 Farleigh House Farleigh, Court Old Weston Road, Flax Bourton, Bristol BS48 1UR.

What does BOWMORE FINANCIAL PLANNING LIMITED do?

toggle

BOWMORE FINANCIAL PLANNING LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BOWMORE FINANCIAL PLANNING LIMITED?

toggle

The latest filing was on 19/04/2026: Confirmation statement made on 2026-04-16 with no updates.