BOWYER GREEN LIMITED

Register to unlock more data on OkredoRegister

BOWYER GREEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02842667

Incorporation date

05/08/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Mulberry And Co Eastgate House, Dogflud Way, Farnham, Surrey GU9 7UDCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1993)
dot icon02/03/2026
Registered office address changed from Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB to C/O Mulberry and Co Eastgate House Dogflud Way Farnham Surrey GU9 7UD on 2026-03-02
dot icon02/03/2026
Notification of Susan Jane Cooper as a person with significant control on 2026-02-27
dot icon22/12/2025
Change of details for Mr Shaun Michael Cooper as a person with significant control on 2025-11-25
dot icon09/12/2025
Change of details for Mr Shaun Michael Cooper as a person with significant control on 2025-11-25
dot icon01/12/2025
Cessation of Personal Representatives to the Estate of Jeanette Green as a person with significant control on 2025-11-25
dot icon27/10/2025
Total exemption full accounts made up to 2025-08-31
dot icon13/08/2025
Change of details for Jeanette Winifred Green as a person with significant control on 2025-08-05
dot icon12/08/2025
Termination of appointment of Jeanette Winifred Green as a director on 2024-11-17
dot icon12/08/2025
Confirmation statement made on 2025-08-05 with updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon09/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-08-31
dot icon10/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-08-31
dot icon09/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon01/08/2022
Satisfaction of charge 028426670021 in full
dot icon01/08/2022
Satisfaction of charge 028426670022 in full
dot icon18/07/2022
Satisfaction of charge 028426670017 in full
dot icon17/03/2022
Satisfaction of charge 028426670019 in full
dot icon17/03/2022
Satisfaction of charge 028426670018 in full
dot icon17/03/2022
Satisfaction of charge 028426670020 in full
dot icon10/01/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon01/12/2021
Director's details changed for Jeanette Winifred Green on 2021-11-24
dot icon17/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon09/03/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon10/11/2020
Registration of charge 028426670022, created on 2020-10-30
dot icon10/11/2020
Registration of charge 028426670021, created on 2020-10-30
dot icon11/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon08/01/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon14/08/2019
Registration of charge 028426670020, created on 2019-08-14
dot icon08/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon03/01/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon05/11/2018
Registration of charge 028426670019, created on 2018-10-31
dot icon07/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon07/08/2018
Registration of charge 028426670018, created on 2018-08-03
dot icon06/08/2018
Registration of charge 028426670017, created on 2018-08-03
dot icon11/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon11/08/2017
Confirmation statement made on 2017-08-05 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon16/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon23/06/2016
Director's details changed for Susan Jane Cooper on 2016-06-03
dot icon23/06/2016
Secretary's details changed for Shaun Michael Cooper on 2016-06-03
dot icon23/06/2016
Director's details changed for Mr Shaun Michael Cooper on 2016-06-03
dot icon14/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon11/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon15/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon21/02/2014
Director's details changed for Susan Jane Cooper on 2014-02-06
dot icon21/02/2014
Secretary's details changed for Shaun Michael Cooper on 2014-02-06
dot icon21/02/2014
Director's details changed for Shaun Michael Cooper on 2014-02-06
dot icon19/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon22/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon10/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon29/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon05/09/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon10/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon20/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon18/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon08/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon21/08/2009
Return made up to 05/08/09; full list of members
dot icon18/05/2009
Appointment terminated secretary david green
dot icon18/05/2009
Appointment terminated director david green
dot icon18/05/2009
Secretary appointed shaun michael cooper
dot icon18/05/2009
Director appointed susan jane cooper
dot icon24/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon24/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon24/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon24/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon24/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon09/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon04/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon04/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon04/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon04/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon04/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon04/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/08/2008
Director's change of particulars / shaun cooper / 13/08/2008
dot icon19/08/2008
Return made up to 05/08/08; full list of members
dot icon18/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon16/08/2007
Return made up to 05/08/07; full list of members
dot icon05/03/2007
Director's particulars changed
dot icon05/03/2007
Secretary's particulars changed;director's particulars changed
dot icon19/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon24/11/2006
Particulars of mortgage/charge
dot icon24/11/2006
Particulars of mortgage/charge
dot icon24/11/2006
Particulars of mortgage/charge
dot icon24/11/2006
Particulars of mortgage/charge
dot icon24/11/2006
Particulars of mortgage/charge
dot icon21/11/2006
New director appointed
dot icon18/11/2006
Particulars of mortgage/charge
dot icon18/10/2006
Declaration of satisfaction of mortgage/charge
dot icon08/09/2006
Return made up to 05/08/06; full list of members
dot icon03/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon12/08/2005
Return made up to 05/08/05; full list of members
dot icon25/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon18/08/2004
Return made up to 05/08/04; full list of members
dot icon02/07/2004
Accounts for a small company made up to 2003-08-31
dot icon29/09/2003
Return made up to 05/08/03; full list of members
dot icon13/05/2003
Director's particulars changed
dot icon13/05/2003
Secretary's particulars changed;director's particulars changed
dot icon17/04/2003
Accounts for a small company made up to 2002-08-31
dot icon11/09/2002
Return made up to 05/08/02; full list of members
dot icon10/06/2002
Accounts for a small company made up to 2001-08-31
dot icon30/08/2001
Return made up to 05/08/01; full list of members
dot icon17/08/2001
Particulars of mortgage/charge
dot icon07/07/2001
Accounts for a small company made up to 2000-08-31
dot icon10/04/2001
S-div 28/03/01
dot icon31/10/2000
Particulars of mortgage/charge
dot icon31/10/2000
Particulars of mortgage/charge
dot icon31/10/2000
Particulars of mortgage/charge
dot icon31/10/2000
Particulars of mortgage/charge
dot icon28/09/2000
Registered office changed on 28/09/00 from: 36 the crescent heath end farnham surrey GU9 0LG
dot icon17/08/2000
Return made up to 05/08/00; full list of members
dot icon28/07/2000
Particulars of mortgage/charge
dot icon15/05/2000
Full accounts made up to 1999-08-31
dot icon05/10/1999
Return made up to 05/08/99; no change of members
dot icon15/07/1999
Return made up to 05/08/98; full list of members
dot icon01/03/1999
Full accounts made up to 1998-08-31
dot icon18/06/1998
Particulars of mortgage/charge
dot icon14/04/1998
Statement of affairs
dot icon14/04/1998
Ad 19/03/98--------- £ si 6@1=6 £ ic 225/231
dot icon14/04/1998
Ad 19/03/98--------- £ si 125@1=125 £ ic 100/225
dot icon12/03/1998
Full accounts made up to 1997-08-31
dot icon23/01/1998
Return made up to 05/08/97; full list of members
dot icon15/01/1998
Resolutions
dot icon14/01/1998
Ad 07/01/98--------- £ si 99@1=99 £ ic 1/100
dot icon10/12/1997
Director resigned
dot icon10/12/1997
New director appointed
dot icon28/10/1997
Particulars of mortgage/charge
dot icon13/05/1997
Full accounts made up to 1996-08-31
dot icon14/03/1997
Particulars of mortgage/charge
dot icon14/03/1997
Particulars of mortgage/charge
dot icon19/02/1997
New director appointed
dot icon19/02/1997
Director resigned
dot icon03/10/1996
Return made up to 05/08/96; no change of members
dot icon23/11/1995
Full accounts made up to 1995-08-31
dot icon01/09/1995
Return made up to 05/08/95; change of members
dot icon27/06/1995
Accounts for a small company made up to 1994-08-31
dot icon08/06/1995
Certificate of change of name
dot icon05/06/1995
Director resigned
dot icon05/06/1995
Director resigned
dot icon12/08/1994
Return made up to 05/08/94; full list of members
dot icon22/12/1993
Ad 26/11/93--------- £ si 2@1=2 £ ic 4/6
dot icon20/12/1993
New director appointed
dot icon01/12/1993
New director appointed
dot icon08/11/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon08/11/1993
Director resigned;new director appointed
dot icon08/11/1993
Registered office changed on 08/11/93 from: somerset house temple st birminham B2 5DN
dot icon08/11/1993
Ad 08/10/93--------- £ si 2@1=2 £ ic 2/4
dot icon08/11/1993
Resolutions
dot icon19/10/1993
Certificate of change of name
dot icon19/10/1993
Certificate of change of name
dot icon05/08/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£658,699.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
2.72M
-
0.00
658.70K
-
2022
3
2.72M
-
0.00
658.70K
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

2.72M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

658.70K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Jeanette Winifred
Director
01/09/1997 - 17/11/2024
2
Cooper, Shaun Michael
Director
01/11/2006 - Present
6
Cooper, Susan Jane
Director
17/04/2009 - Present
3

Persons with Significant Control

4
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 BOWYER GREEN LIMITED

BOWYER GREEN LIMITED is an(a) Active company incorporated on 05/08/1993 with the registered office located at C/O Mulberry And Co Eastgate House, Dogflud Way, Farnham, Surrey GU9 7UD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BOWYER GREEN LIMITED?

toggle

BOWYER GREEN LIMITED is currently Active. It was registered on 05/08/1993 .

Where is BOWYER GREEN LIMITED located?

toggle

BOWYER GREEN LIMITED is registered at C/O Mulberry And Co Eastgate House, Dogflud Way, Farnham, Surrey GU9 7UD.

What does BOWYER GREEN LIMITED do?

toggle

BOWYER GREEN LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BOWYER GREEN LIMITED have?

toggle

BOWYER GREEN LIMITED had 3 employees in 2022.

What is the latest filing for BOWYER GREEN LIMITED?

toggle

The latest filing was on 02/03/2026: Registered office address changed from Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB to C/O Mulberry and Co Eastgate House Dogflud Way Farnham Surrey GU9 7UD on 2026-03-02.