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

BOWER & CHILD LIMITED

C/O XEINADIN CORPORATE RECOVERY, 100 BARBIROLLI SQUARE, MANCHESTER, M2 3BD,
Company Registration Number
00570297
Private Limited Company
Liquidation

Company Overview

About Bower & Child Ltd
BOWER & CHILD LIMITED was founded on 1956-08-14 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Bower & Child Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOWER & CHILD LIMITED
 
Legal Registered Office
C/O XEINADIN CORPORATE RECOVERY
100 BARBIROLLI SQUARE
MANCHESTER
M2 3BD
Other companies in HD1
 
Filing Information
Company Number 00570297
Company ID Number 00570297
Date formed 1956-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2021
Account next due 30/11/2022
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB183453847  
Last Datalog update: 2023-08-06 13:34:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOWER & CHILD LIMITED
The accountancy firm based at this address is DPTAX 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 BOWER & CHILD LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PETER SISWICK
Director 1992-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD STOREY
Company Secretary 2007-11-12 2016-12-09
RICHARD STOREY
Director 2007-11-12 2016-12-09
AMANDA LOUISE SISWICK
Company Secretary 1998-03-02 2007-11-12
DAVID ROGER SISWICK
Company Secretary 1992-04-16 1998-03-02
DAVID ROGER SISWICK
Director 1992-04-16 1998-03-02

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
2023-07-31Voluntary liquidation Statement of receipts and payments to 2023-05-24
2023-07-31LIQ03Voluntary liquidation Statement of receipts and payments to 2023-05-24
2023-07-17REGISTERED OFFICE CHANGED ON 17/07/23 FROM C/O Poppleton & Appleby the Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL
2023-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/23 FROM C/O Poppleton & Appleby the Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL
2022-07-11NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-05-31LIQ02Voluntary liquidation Statement of affairs
2022-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/22 FROM Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS England
2022-05-30LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-05-25
2022-05-30600Appointment of a voluntary liquidator
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH UPDATES
2021-08-04AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH UPDATES
2020-07-20AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2019-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 005702970002
2019-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 005702970002
2019-12-10PSC07CESSATION OF CHRISTOPHER PETER SISWICK AS A PERSON OF SIGNIFICANT CONTROL
2019-12-10PSC07CESSATION OF CHRISTOPHER PETER SISWICK AS A PERSON OF SIGNIFICANT CONTROL
2019-12-10PSC02Notification of Yorkshire Range Cookers and Stoves Ltd as a person with significant control on 2019-12-06
2019-12-10PSC02Notification of Yorkshire Range Cookers and Stoves Ltd as a person with significant control on 2019-12-06
2019-12-10AP01DIRECTOR APPOINTED MR MICHAEL DOWNES
2019-12-10AP01DIRECTOR APPOINTED MR MICHAEL DOWNES
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PETER SISWICK
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PETER SISWICK
2019-05-31AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES
2019-03-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-12-20PSC04Change of details for Mr Christopher Peter Siswick as a person with significant control on 2018-12-19
2018-12-19CH01Director's details changed for Mr Christopher Peter Siswick on 2018-12-19
2018-12-19PSC04Change of details for Mr Christopher Peter Siswick as a person with significant control on 2018-12-19
2018-08-15AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/18 FROM Vernon House 40 New North Road Huddersfield HD1 5LQ
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 847
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES
2017-11-29AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 847
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2016-12-09TM02Termination of appointment of Richard Storey on 2016-12-09
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STOREY
2016-11-23AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 847
2016-04-21AR0116/04/16 ANNUAL RETURN FULL LIST
2015-09-11AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 847
2015-04-22AR0116/04/15 ANNUAL RETURN FULL LIST
2014-10-15AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 847
2014-04-28AR0116/04/14 ANNUAL RETURN FULL LIST
2013-07-24AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-19AR0116/04/13 ANNUAL RETURN FULL LIST
2012-05-24AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-17AR0116/04/12 ANNUAL RETURN FULL LIST
2011-07-20AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-19AR0116/04/11 ANNUAL RETURN FULL LIST
2011-02-02AA28/02/10 TOTAL EXEMPTION SMALL
2010-05-07AR0116/04/10 FULL LIST
2010-03-31TM02APPOINTMENT TERMINATED, SECRETARY AMANDA SISWICK
2010-03-05AA01PREVEXT FROM 31/12/2009 TO 28/02/2010
2009-12-03AA01CURRSHO FROM 28/02/2010 TO 31/12/2009
2009-07-16AA28/02/09 TOTAL EXEMPTION SMALL
2009-05-15363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2009-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SISWICK / 02/04/2009
2008-12-08AA29/02/08 TOTAL EXEMPTION SMALL
2008-05-13363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2007-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-11-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-20363aRETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-04-20363aRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-04-18363sRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2004-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-05-05363sRETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2003-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-05-08363sRETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS
2002-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-04-26363sRETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS
2001-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-04-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-27363sRETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS
2000-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-05-15363sRETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS
2000-01-10225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 28/02/00
1999-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-29363sRETURN MADE UP TO 16/04/99; NO CHANGE OF MEMBERS
1998-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
1998-04-21363sRETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS
1998-04-02169£ IC 5002/847 02/03/98 £ SR 4155@1=4155
1998-03-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-03-17288aNEW SECRETARY APPOINTED
1998-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-21363sRETURN MADE UP TO 16/04/97; NO CHANGE OF MEMBERS
1996-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-04-24363sRETURN MADE UP TO 16/04/96; NO CHANGE OF MEMBERS
1995-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-04-07363sRETURN MADE UP TO 16/04/95; FULL LIST OF MEMBERS
1994-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-04-22363sRETURN MADE UP TO 16/04/94; NO CHANGE OF MEMBERS
1993-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
1993-04-21363sRETURN MADE UP TO 16/04/93; NO CHANGE OF MEMBERS
1992-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
1992-04-25363sRETURN MADE UP TO 16/04/92; FULL LIST OF MEMBERS
1991-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-05-14288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1991-05-14363aRETURN MADE UP TO 16/04/91; NO CHANGE OF MEMBERS
1990-06-19363RETURN MADE UP TO 16/04/90; FULL LIST OF MEMBERS
1990-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1989-05-03363RETURN MADE UP TO 09/03/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to BOWER & CHILD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-05-30
Resolution2022-05-30
Meetings o2022-05-12
Fines / Sanctions
No fines or sanctions have been issued against BOWER & CHILD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1984-05-30 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-02-28 £ 207,520
Creditors Due Within One Year 2012-02-29 £ 145,577
Provisions For Liabilities Charges 2013-02-28 £ 4,874
Provisions For Liabilities Charges 2012-02-29 £ 6,962

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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 BOWER & CHILD LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 251,464
Cash Bank In Hand 2012-02-29 £ 239,651
Current Assets 2013-02-28 £ 643,747
Current Assets 2012-02-29 £ 657,855
Debtors 2013-02-28 £ 264,510
Debtors 2012-02-29 £ 286,439
Shareholder Funds 2013-02-28 £ 498,897
Shareholder Funds 2012-02-29 £ 578,435
Stocks Inventory 2013-02-28 £ 127,773
Stocks Inventory 2012-02-29 £ 131,765
Tangible Fixed Assets 2013-02-28 £ 67,544
Tangible Fixed Assets 2012-02-29 £ 73,119

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOWER & CHILD LIMITED registering or being granted any patents
Domain Names

BOWER & CHILD LIMITED owns 1 domain names.

bowerandchild.co.uk  

Trademarks
We have not found any records of BOWER & CHILD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOWER & CHILD 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 (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as BOWER & CHILD LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where BOWER & CHILD 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyBOWER & CHILD LIMITEDEvent Date2022-05-30
Name of Company: BOWER & CHILD LIMITED Company Number: 00570297 Nature of Business: Installing and selling of range cookers and kitchen accessories Registered office: c/o Poppleton & Appleby, The Mediā€¦
 
Initiating party Event TypeResolution
Defending partyBOWER & CHILD LIMITEDEvent Date2022-05-30
 
Initiating party Event TypeMeetings o
Defending partyBOWER & CHILD LIMITEDEvent Date2022-05-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOWER & CHILD 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 BOWER & CHILD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1