Active
Company Information for F.H.BOWSER,LIMITED
OAKWELL HOUSE 2 BEEVOR COURT, PONTEFRACT ROAD, BARNSLEY, SOUTH YORKSHIRE, S71 1HG,
|
Company Registration Number
00413948
Private Limited Company
Active |
Company Name | |
---|---|
F.H.BOWSER,LIMITED | |
Legal Registered Office | |
OAKWELL HOUSE 2 BEEVOR COURT PONTEFRACT ROAD BARNSLEY SOUTH YORKSHIRE S71 1HG Other companies in S70 | |
Company Number | 00413948 | |
---|---|---|
Company ID Number | 00413948 | |
Date formed | 1946-06-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 21/01/2016 | |
Return next due | 18/02/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-03-07 01:21:54 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN NICHOLAS HATTERSLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHLEY JOHN KING |
Director | ||
ASHLEY JOHN KING |
Company Secretary | ||
JOHN HENRY KING |
Director | ||
LINDA FOREMAN |
Company Secretary | ||
ROBERT ERNEST SAUL BOWSER |
Director | ||
CHARLOTTE MARIE ANDREA MOSSOP |
Director | ||
JAMES RENE COUBRO MOSSOP |
Director | ||
SAMUEL CHARLES MOSSOP |
Director | ||
SEBASTIAN SAMUEL MOSSOP |
Director | ||
ANNE MARIE MARGUERITE ELMYRE MOSSOP |
Director | ||
ARTHUR STANLEY POYNTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WALDERSEY FARMS LIMITED | Director | 1998-04-01 | CURRENT | 1980-03-07 | Active | |
CAMRA MEMBERS' INVESTMENT CLUB LIMITED | Director | 1991-11-16 | CURRENT | 1988-11-16 | Active |
Date | Document Type | Document Description |
---|---|---|
Appointment of Apex Group Secretaries (Uk) Limited as company secretary on 2024-04-04 | ||
CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES | |
Director's details changed for William Forde Ridley on 2024-01-26 | ||
CH01 | Director's details changed for William Forde Ridley on 2024-01-26 | |
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
RES01 | ADOPT ARTICLES 06/02/24 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004139480009 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004139480009 | |
APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLAS HATTERSLEY | ||
DIRECTOR APPOINTED WILLIAM FORDE RIDLEY | ||
AP01 | DIRECTOR APPOINTED WILLIAM FORDE RIDLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLAS HATTERSLEY | |
CESSATION OF SOUTH YORKSHIRE PENSIONS AUTHORITY AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Rlam Natural Capital General Partner Limited as a person with significant control on 2024-01-26 | ||
PSC02 | Notification of Rlam Natural Capital General Partner Limited as a person with significant control on 2024-01-26 | |
PSC07 | CESSATION OF SOUTH YORKSHIRE PENSIONS AUTHORITY AS A PERSON OF SIGNIFICANT CONTROL | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004139480008 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004139480008 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | |
REGISTRATION OF A CHARGE / CHARGE CODE 004139480010 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 004139480010 | |
REGISTERED OFFICE CHANGED ON 31/01/23 FROM Oakwell House Pontefract Road Barnsley S71 1HG England | ||
Change of details for South Yorkshire Pensions Authority as a person with significant control on 2023-01-31 | ||
Director's details changed for Mr John Nicholas Hattersley on 2023-01-31 | ||
CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES | |
CH01 | Director's details changed for Mr John Nicholas Hattersley on 2023-01-31 | |
PSC06 | Change of details for South Yorkshire Pensions Authority as a person with significant control on 2023-01-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/23 FROM Oakwell House Pontefract Road Barnsley S71 1HG England | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 004139480009 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 05/01/22 FROM Floor 8 Gateway Plaza Sackville Street Barnsley S70 2rd England | ||
REGISTERED OFFICE CHANGED ON 05/01/22 FROM Floor 8 Gateway Plaza Sackville Street Barnsley S70 2rd England | ||
AD01 | REGISTERED OFFICE CHANGED ON 05/01/22 FROM Floor 8 Gateway Plaza Sackville Street Barnsley S70 2rd England | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES | |
PSC06 | Change of details for South Yorkshire Pensions Authority as a person with significant control on 2020-01-14 | |
PSC06 | Change of details for South Yorkshire Pensions Authority as a person with significant control on 2020-01-14 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/18 FROM 18 Regent Street Barnsley England and Wales S70 2HG | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
PSC06 | PSC'S CHANGE OF PARTICULARS / SOUTH YORKSHIRE PENSION AUTHORITY / 04/02/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES | |
PSC06 | PSC'S CHANGE OF PARTICULARS / SOUTH YORKSHIRE PENSION AUTHORITY / 04/02/2018 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 01/02/17 STATEMENT OF CAPITAL;GBP 14250 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2016-01-21 | |
ANNOTATION | Clarification | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 14250 | |
AR01 | 21/01/16 FULL LIST | |
LATEST SOC | 10/06/16 STATEMENT OF CAPITAL;GBP 14250 | |
AR01 | 21/01/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 29/01/15 STATEMENT OF CAPITAL;GBP 14250 | |
AR01 | 21/01/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/06/14 TO 31/12/14 | |
CC04 | Statement of company's objects | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 10/06/14 | |
SH08 | Change of share class name or designation | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2014 FROM MANOR FARM FEN ROAD HOLBEACH SPALDING LINCOLNSHIRE PE12 8QA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY KING | |
AP01 | DIRECTOR APPOINTED MR JOHN NICHOLAS HATTERSLEY | |
RES13 | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2014 FROM, MANOR FARM, FEN ROAD HOLBEACH, SPALDING, LINCOLNSHIRE, PE12 8QA | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | ACTIONS OF ASHLEY KING 13/03/2014 | |
RES01 | ADOPT ARTICLES 18/03/14 | |
AD04 | Register(s) moved to registered office address | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/01/14 STATEMENT OF CAPITAL;GBP 14250 | |
AR01 | 21/01/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 | |
AR01 | 21/01/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
AR01 | 21/01/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2011 FROM HOLBEACH MANOR FLEET ROAD HOLBEACH SPALDING LINCOLNSHIRE PE12 7AX | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2011 FROM, HOLBEACH MANOR, FLEET ROAD HOLBEACH, SPALDING, LINCOLNSHIRE, PE12 7AX | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
AR01 | 21/01/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ASHLEY KING | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KING | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JOHN KING / 13/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ASHLEY JOHN KING / 13/05/2010 | |
AR01 | 21/01/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 09/05/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
325 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05 | |
363a | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/11/04 FROM: MANOR FARM HOLBEACH SPALDING LINCS PE12 8QB | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED |
Proposal to Strike Off | 2009-08-04 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC PRIVATE BANK (UK) LIMITED | |
LEGAL MORTGAGE | Satisfied | HSBC PRIVATE BANK (UK) LIMITED | |
LEGAL MORTGAGE | Satisfied | HSBC PRIVATE BANK (UK) LIMITED | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | JOHN COUBRO' MOSSOP AND MARY MOSSOP | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-06-30 | £ 3,100,000 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 3,100,000 |
Creditors Due Within One Year | 2013-06-30 | £ 366,505 |
Creditors Due Within One Year | 2012-06-30 | £ 280,402 |
Creditors and other liabilities
|
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 F.H.BOWSER,LIMITED
Called Up Share Capital | 2013-06-30 | £ 14,250 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 14,250 |
Cash Bank In Hand | 2013-06-30 | £ 0 |
Current Assets | 2013-06-30 | £ 2,793,736 |
Current Assets | 2012-06-30 | £ 2,522,912 |
Debtors | 2013-06-30 | £ 2,658,174 |
Debtors | 2012-06-30 | £ 2,359,991 |
Fixed Assets | 2013-06-30 | £ 7,232,346 |
Fixed Assets | 2012-06-30 | £ 7,242,041 |
Secured Debts | 2013-06-30 | £ 3,319,250 |
Secured Debts | 2012-06-30 | £ 3,212,205 |
Shareholder Funds | 2013-06-30 | £ 6,559,577 |
Shareholder Funds | 2012-06-30 | £ 6,384,551 |
Stocks Inventory | 2013-06-30 | £ 135,527 |
Stocks Inventory | 2012-06-30 | £ 162,921 |
Tangible Fixed Assets | 2013-06-30 | £ 7,231,746 |
Tangible Fixed Assets | 2012-06-30 | £ 7,241,441 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as F.H.BOWSER,LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | F.H.BOWSER,LIMITED | Event Date | 2009-08-04 |
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. |