FBC MANBY BOWDLER LLP

Register to unlock more data on OkredoRegister

FBC MANBY BOWDLER LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC333450

Incorporation date

07/12/2007

Size

Small

Classification

-

Contacts

Registered address

Registered address

6-10 George Street, Wolverhampton WV2 4DNCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2022)
dot icon22/12/2025
Withdrawal of a person with significant control statement on 2025-12-22
dot icon22/12/2025
Notification of Neil Ellington Lloyd as a person with significant control on 2024-10-25
dot icon22/12/2025
Notification of Guy Jonathan Birkett as a person with significant control on 2024-10-25
dot icon22/12/2025
Notification of Thomas James Devey as a person with significant control on 2024-10-25
dot icon19/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon03/12/2025
Accounts for a small company made up to 2025-03-31
dot icon20/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon31/10/2024
Satisfaction of charge 1 in full
dot icon30/10/2024
Termination of appointment of Stephen Burke as a member on 2024-10-25
dot icon30/10/2024
Termination of appointment of Sarah Jane Baugh as a member on 2024-10-25
dot icon30/10/2024
Termination of appointment of Charlotte Clode as a member on 2024-10-25
dot icon30/10/2024
Termination of appointment of Philip Henry Cowell as a member on 2024-10-25
dot icon30/10/2024
Termination of appointment of Andrew Geoffrey Duffill Wynne as a member on 2024-10-25
dot icon30/10/2024
Termination of appointment of Tracy Katrina Worthington as a member on 2024-10-25
dot icon30/10/2024
Termination of appointment of David Grove as a member on 2024-10-25
dot icon30/10/2024
Termination of appointment of Susan Todhunter as a member on 2024-10-25
dot icon30/10/2024
Termination of appointment of Graham Fuller as a member on 2024-10-25
dot icon30/10/2024
Termination of appointment of Timothy Charles Gray as a member on 2024-10-25
dot icon30/10/2024
Termination of appointment of Gareth John Ruddock as a member on 2024-10-25
dot icon30/10/2024
Termination of appointment of James Emmet Sage as a member on 2024-10-25
dot icon30/10/2024
Termination of appointment of Michelle Marie Monnes-Thomas as a member on 2024-10-25
dot icon30/10/2024
Termination of appointment of David Preece as a member on 2024-10-25
dot icon30/10/2024
Termination of appointment of Sarah Jane Millington as a member on 2024-10-25
dot icon29/10/2024
Termination of appointment of Stuart Anthony Rea as a member on 2024-10-25
dot icon29/10/2024
Termination of appointment of Kim Karen Carr as a member on 2024-10-25
dot icon16/10/2024
Termination of appointment of Anne Elisabeth Thomson as a member on 2024-09-30
dot icon07/10/2024
Accounts for a medium company made up to 2024-03-31
dot icon02/04/2024
Termination of appointment of Brian William Aikman as a member on 2024-03-31
dot icon18/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon12/12/2023
Member's details changed for Mrs Michelle Marie Monnes-Thomas on 2023-12-01
dot icon11/12/2023
Member's details changed for Miss Charlotte Clode on 2023-12-01
dot icon20/09/2023
Full accounts made up to 2023-03-31
dot icon28/07/2023
Appointment of Ms Sarah Jane Millington as a member on 2023-04-01
dot icon28/07/2023
Appointment of Mr Graham Fuller as a member on 2023-04-01
dot icon28/07/2023
Appointment of Mrs Michelle Marie Monnes-Thomas as a member on 2023-04-01
dot icon06/01/2023
Member's details changed for Mr Brian William Aikman on 2023-01-06
dot icon06/01/2023
Member's details changed for Guy Jonathan Birkett on 2023-01-06
dot icon06/01/2023
Member's details changed for Kim Karen Carr on 2023-01-06
dot icon06/01/2023
Member's details changed for Mr Philip Henry Cowell on 2023-01-01
dot icon06/01/2023
Member's details changed for Timothy Charles Gray on 2023-01-06
dot icon06/01/2023
Member's details changed for David Grove on 2023-01-06
dot icon06/01/2023
Member's details changed for Mr James Emmet Sage on 2023-01-06
dot icon06/01/2023
Member's details changed for Anne Elisabeth Thomson on 2023-01-06
dot icon06/01/2023
Member's details changed for Susan Todhunter on 2023-01-06
dot icon06/01/2023
Member's details changed for Ms Tracy Katrina Worthington on 2023-01-06
dot icon06/01/2023
Member's details changed for Andrew Geoffrey Duffill Wynne on 2023-01-06
dot icon16/12/2022
Member's details changed for Stuart Anthony Rea on 2022-12-16
dot icon16/12/2022
Confirmation statement made on 2022-12-10 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

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

54
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lucas, David William
LLP Member
01/04/2010 - 23/07/2014
1
Styles, Kevin Alan
LLP Member
01/05/2008 - 30/06/2011
1
Birkett, Guy Jonathan
LLP Designated Member
01/05/2008 - Present
-
Devey, Thomas James
LLP Designated Member
29/05/2012 - Present
-
Aikman, Brian William
LLP Member
01/05/2008 - 31/03/2024
-

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 FBC MANBY BOWDLER LLP

FBC MANBY BOWDLER LLP is an(a) Active company incorporated on 07/12/2007 with the registered office located at 6-10 George Street, Wolverhampton WV2 4DN. There are currently 3 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 FBC MANBY BOWDLER LLP?

toggle

FBC MANBY BOWDLER LLP is currently Active. It was registered on 07/12/2007 .

Where is FBC MANBY BOWDLER LLP located?

toggle

FBC MANBY BOWDLER LLP is registered at 6-10 George Street, Wolverhampton WV2 4DN.

What is the latest filing for FBC MANBY BOWDLER LLP?

toggle

The latest filing was on 22/12/2025: Withdrawal of a person with significant control statement on 2025-12-22.