Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HM ACCOUNTING GROUP LIMITED
Company Information for

HM ACCOUNTING GROUP LIMITED

READON HOUSE,, GATLEY ROAD, CHEADLE, SK8 1PY,
Company Registration Number
00327186
Private Limited Company
Active

Company Overview

About Hm Accounting Group Ltd
HM ACCOUNTING GROUP LIMITED was founded on 1937-04-24 and has its registered office in Cheadle. The organisation's status is listed as "Active". Hm Accounting Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
HM ACCOUNTING GROUP LIMITED
 
Legal Registered Office
READON HOUSE,
GATLEY ROAD
CHEADLE
SK8 1PY
Other companies in NN1
 
Previous Names
E.G. BOWLER & SONS LIMITED25/01/2017
Filing Information
Company Number 00327186
Company ID Number 00327186
Date formed 1937-04-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-08-06 10:56:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HM ACCOUNTING GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HM ACCOUNTING GROUP LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY GORDON BOWLER
Director 1995-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARY WENDY BOWLER
Company Secretary 1991-01-31 2017-02-06
MARY WENDY BOWLER
Director 1991-01-31 2017-01-09
CHRISTOPHER WILLIAM JAGE BOWLER
Director 2004-10-07 2017-01-09
DONALD WILLIAM BOWLER
Director 1991-01-31 2004-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY GORDON BOWLER SEQUEL ACCOUNTING LTD Director 2015-10-09 CURRENT 2015-10-09 Active - Proposal to Strike off
TIMOTHY GORDON BOWLER SEQUEL PARTNERS LTD Director 2015-10-09 CURRENT 2015-10-09 Active
TIMOTHY GORDON BOWLER HMACCOUNTING LTD Director 2014-05-28 CURRENT 2014-05-28 Dissolved 2016-07-05
TIMOTHY GORDON BOWLER HM ADVISORS LIMITED Director 1993-02-24 CURRENT 1993-02-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-24CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-07-24CS01CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-06-29Unaudited abridged accounts made up to 2022-09-30
2022-07-25CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/22 FROM C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Stockport Cheshire SK8 1BB
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2019-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2018-12-10AA01Previous accounting period extended from 31/03/18 TO 30/09/18
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2017-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 003271860005
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-02-06TM02Termination of appointment of Mary Wendy Bowler on 2017-02-06
2017-01-25RES15CHANGE OF NAME 16/01/2017
2017-01-25CERTNMCompany name changed E.G. bowler & sons LIMITED\certificate issued on 25/01/17
2017-01-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-01-25RES15CHANGE OF NAME 16/01/2017
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAGE BOWLER
2017-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/17 FROM Flat 4 Old School House 201 Billing Road Northampton Northamptonshire NN1 5RX
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MARY BOWLER
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MARY BOWLER
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 2000
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 2000
2016-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 2000
2016-01-18AR0104/01/16 ANNUAL RETURN FULL LIST
2015-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 2000
2015-01-08AR0104/01/15 ANNUAL RETURN FULL LIST
2015-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 2000
2014-01-09AR0104/01/14 ANNUAL RETURN FULL LIST
2013-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-01-15AR0104/01/13 ANNUAL RETURN FULL LIST
2013-01-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-16AR0104/01/12 ANNUAL RETURN FULL LIST
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-18AR0104/01/11 ANNUAL RETURN FULL LIST
2011-01-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-13AR0104/01/10 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / REV CHRISTOPHER WILLIAM JAGE BOWLER / 03/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GORDON BOWLER / 03/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY BOWLER / 03/01/2010
2009-02-08AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-08-04287REGISTERED OFFICE CHANGED ON 04/08/2008 FROM HARROP MARSHALL STRATHBLANE HOUSE ASHFIELD ROAD CHEADLE STOCKPORT CHESHIRE SK8 1BB
2008-07-07287REGISTERED OFFICE CHANGED ON 07/07/2008 FROM 28 HEADLANDS KETTERING NORTHAMPTONSHIRE NN15 7HP
2008-01-21363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-18363sRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-10363sRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-02-05395PARTICULARS OF MORTGAGE/CHARGE
2005-01-14363sRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2004-12-13288aNEW DIRECTOR APPOINTED
2004-11-04288bDIRECTOR RESIGNED
2004-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-29287REGISTERED OFFICE CHANGED ON 29/03/04 FROM: SECOND FLOOR 26 HEADLANDS KETTERING NORTHAMPTONSHIRE NN15 7HP
2004-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-23363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-01-30363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-08-28287REGISTERED OFFICE CHANGED ON 28/08/02 FROM: 3 MARKET SQUARE HIGHAM FERRERS NORTHAMPTON NN10 8BP
2002-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-30363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2001-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-01363sRETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS
2001-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-16363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
2000-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-05363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-18363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1998-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-23395PARTICULARS OF MORTGAGE/CHARGE
1997-03-12363sRETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS
1997-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-25363sRETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS
1995-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-07-17288NEW DIRECTOR APPOINTED
1995-02-04363sRETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS
1995-02-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-18363(287)REGISTERED OFFICE CHANGED ON 18/02/94
1994-02-18363sRETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS
1993-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-02-23363sRETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS
1993-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-02-10363sRETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS
1991-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to HM ACCOUNTING GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HM ACCOUNTING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-06 Outstanding CAROLYN BOWLER
MORTGAGE 2005-02-05 Outstanding MANCHESTER BUILDING SOCIETY
LEGAL MORTGAGE 1997-05-19 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-06-06 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1983-05-04 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HM ACCOUNTING GROUP LIMITED

Intangible Assets
Patents
We have not found any records of HM ACCOUNTING GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HM ACCOUNTING GROUP LIMITED
Trademarks
We have not found any records of HM ACCOUNTING GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HM ACCOUNTING GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as HM ACCOUNTING GROUP LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HM ACCOUNTING GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HM ACCOUNTING GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HM ACCOUNTING GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.