BOWMORE WEALTH GROUP LIMITED

Register to unlock more data on OkredoRegister

BOWMORE WEALTH GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02473769

Incorporation date

23/02/1990

Size

Group

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 23/02/1990)
dot icon24/02/2026
Group of companies' accounts made up to 2025-06-30
dot icon21/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon31/01/2025
Appointment of Mr Roger Ian Ganpatsingh as a director on 2025-01-30
dot icon20/01/2025
Resolutions
dot icon08/01/2025
Appointment of Mr Jonathan Mark Brewis Daniels as a director on 2025-01-08
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon16/10/2024
Appointment of Mr Charles Thomas Incledon as a director on 2024-09-27
dot icon21/06/2024
Resolutions
dot icon17/06/2024
Confirmation statement made on 2024-06-17 with updates
dot icon26/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon10/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon20/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon07/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon21/04/2022
Confirmation statement made on 2022-04-20 with 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 Flax Bourton Bristol BS48 1UR
dot icon05/07/2021
Statement of capital following an allotment of shares on 2021-06-01
dot icon05/07/2021
Previous accounting period extended from 2020-12-31 to 2021-06-30
dot icon01/07/2021
Statement of capital following an allotment of shares on 2021-06-01
dot icon21/06/2021
Memorandum and Articles of Association
dot icon21/06/2021
Resolutions
dot icon21/05/2021
Appointment of Mr Ormonde Jonathan Webster-Smith as a director on 2021-05-21
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with updates
dot icon15/12/2020
Confirmation statement made on 2020-12-13 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 icon16/10/2020
Resolutions
dot icon16/10/2020
Change of share class name or designation
dot icon12/10/2020
Statement of capital following an allotment of shares on 2020-09-30
dot icon12/06/2020
Resolutions
dot icon21/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon17/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/01/2019
Confirmation statement made on 2018-12-13 with no updates
dot icon24/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon21/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon13/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon18/01/2016
Change of share class name or designation
dot icon18/01/2016
Cancellation of shares. Statement of capital on 2015-12-04
dot icon18/01/2016
Purchase of own shares.
dot icon08/01/2016
Resolutions
dot icon31/12/2015
Termination of appointment of Sharon Critchlow as a director on 2015-11-30
dot icon23/12/2015
Termination of appointment of Sharon Critchlow as a director on 2015-11-30
dot icon01/10/2015
Appointment of Ms Gillian Pamela Millen as a director on 2015-10-01
dot icon26/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon09/12/2014
Termination of appointment of Mark Stephen Scobie as a director on 2014-11-12
dot icon12/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon29/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon11/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon20/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon27/02/2012
Memorandum and Articles of Association
dot icon27/02/2012
Resolutions
dot icon27/02/2012
Statement of company's objects
dot icon27/02/2012
Appointment of Sharon Critchlow as a director
dot icon27/02/2012
Statement of capital following an allotment of shares on 2012-02-20
dot icon09/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon12/12/2011
Resolutions
dot icon12/12/2011
Re-registration of Memorandum and Articles
dot icon12/12/2011
Certificate of re-registration from Public Limited Company to Private
dot icon12/12/2011
Re-registration from a public company to a private limited company
dot icon01/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon27/04/2010
Group of companies' accounts made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-12-13 with full list of shareholders
dot icon15/12/2009
Register inspection address has been changed
dot icon15/12/2009
Director's details changed for Mark Stephen Scobie on 2009-12-15
dot icon15/12/2009
Director's details changed for Mark Wayne Incledon on 2009-12-09
dot icon30/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon06/01/2009
Return made up to 13/12/08; full list of members
dot icon31/12/2008
Group of companies' accounts made up to 2007-12-31
dot icon19/02/2008
Return made up to 13/12/07; full list of members
dot icon24/07/2007
Full accounts made up to 2006-12-31
dot icon18/12/2006
Return made up to 13/12/06; full list of members
dot icon18/12/2006
Director's particulars changed
dot icon27/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon04/01/2006
Return made up to 13/12/05; full list of members
dot icon04/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon05/04/2005
Registered office changed on 05/04/05 from: 2-6 kings parade mews clifton bristol BS8 2RE
dot icon23/12/2004
Return made up to 13/12/04; full list of members
dot icon12/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon23/12/2003
Return made up to 13/12/03; full list of members
dot icon21/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon19/12/2002
Return made up to 13/12/02; full list of members
dot icon04/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon28/02/2002
Group of companies' accounts made up to 2000-12-31
dot icon18/12/2001
Return made up to 13/12/01; full list of members
dot icon27/12/2000
Return made up to 31/12/00; full list of members
dot icon23/06/2000
Full accounts made up to 1999-12-31
dot icon14/01/2000
Return made up to 31/12/99; full list of members
dot icon16/06/1999
Full group accounts made up to 1998-12-31
dot icon06/01/1999
Return made up to 31/12/98; no change of members
dot icon03/08/1998
Full group accounts made up to 1997-12-31
dot icon22/12/1997
Return made up to 31/12/97; full list of members
dot icon01/08/1997
Full group accounts made up to 1996-12-31
dot icon23/12/1996
Return made up to 31/12/96; no change of members
dot icon16/11/1996
Declaration of satisfaction of mortgage/charge
dot icon17/07/1996
Full group accounts made up to 1995-12-31
dot icon20/12/1995
Return made up to 31/12/95; no change of members
dot icon15/05/1995
Full group accounts made up to 1994-12-31
dot icon05/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/03/1994
Full group accounts made up to 1993-12-31
dot icon06/01/1994
Return made up to 31/12/93; no change of members
dot icon20/07/1993
Full group accounts made up to 1992-12-31
dot icon22/03/1993
Auditor's resignation
dot icon12/03/1993
Auditor's resignation
dot icon04/02/1993
Return made up to 31/12/92; no change of members
dot icon12/08/1992
Full group accounts made up to 1991-12-31
dot icon02/03/1992
Full group accounts made up to 1990-12-31
dot icon05/01/1992
Return made up to 31/12/91; full list of members
dot icon19/07/1991
Return made up to 10/06/91; full list of members
dot icon18/10/1990
Particulars of mortgage/charge
dot icon27/06/1990
Ad 26/04/90--------- £ si [email protected]=69998 £ ic 2/70000
dot icon27/06/1990
S-div 26/04/90
dot icon27/06/1990
Resolutions
dot icon27/06/1990
Resolutions
dot icon27/06/1990
Resolutions
dot icon27/06/1990
Nc inc already adjusted 26/04/90
dot icon27/06/1990
Registered office changed on 27/06/90 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF
dot icon27/06/1990
Resolutions
dot icon27/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/06/1990
Accounting reference date notified as 31/12
dot icon11/06/1990
Certificate of authorisation to commence business and borrow
dot icon11/06/1990
Application to commence business
dot icon21/05/1990
Certificate of change of name
dot icon23/02/1990
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
17/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
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
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Critchlow, Sharon
Director
19/02/2012 - 29/11/2015
6
Mr Roger Ian Ganpatsingh
Director
30/01/2025 - Present
20
Millen, Gillian Pamela
Director
01/10/2015 - Present
4
Webster-Smith, Ormonde Jonathan
Director
21/05/2021 - Present
3
Daniels, Jonathan Mark Brewis
Director
08/01/2025 - Present
22

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 WEALTH GROUP LIMITED

BOWMORE WEALTH GROUP LIMITED is an(a) Active company incorporated on 23/02/1990 with the registered office located at Suite 5 Farleigh House, Farleigh Court Old Weston Road, Flax Bourton, Bristol BS48 1UR. There are currently 5 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 WEALTH GROUP LIMITED?

toggle

BOWMORE WEALTH GROUP LIMITED is currently Active. It was registered on 23/02/1990 .

Where is BOWMORE WEALTH GROUP LIMITED located?

toggle

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

What does BOWMORE WEALTH GROUP LIMITED do?

toggle

BOWMORE WEALTH GROUP LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for BOWMORE WEALTH GROUP LIMITED?

toggle

The latest filing was on 24/02/2026: Group of companies' accounts made up to 2025-06-30.