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

FREDERICK BOWLES LIMITED

11a Great Central Road, Loughborough, LE11 1RW,
Company Registration Number
00632319
Private Limited Company
Active

Company Overview

About Frederick Bowles Ltd
FREDERICK BOWLES LIMITED was founded on 1959-07-09 and has its registered office in Loughborough. The organisation's status is listed as "Active". Frederick Bowles Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FREDERICK BOWLES LIMITED
 
Legal Registered Office
11a Great Central Road
Loughborough
LE11 1RW
Other companies in LE11
 
Filing Information
Company Number 00632319
Company ID Number 00632319
Date formed 1959-07-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-05-07
Return next due 2025-05-21
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-21 12:25:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FREDERICK BOWLES 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 FREDERICK BOWLES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN BUTLER-CREAGH
Director 2018-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN CHARLES DRAYCOTT
Company Secretary 2015-04-01 2018-04-24
COLIN CHARLES DRAYCOTT
Director 1991-11-22 2018-04-24
DENNIS C ROBINS
Company Secretary 2000-06-01 2015-03-31
DENNIS C ROBINS
Director 2000-06-01 2015-03-31
ROBERT LEO ABEL
Director 2000-06-01 2001-09-01
MICHAEL RICHARD PARTRIDGE
Company Secretary 1993-10-31 2000-06-01
CHRISTINE MARY DRAYCOTT
Director 1991-11-22 2000-06-01
PATRICK JAMES BYRNE
Company Secretary 1991-11-22 1993-10-31

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
2024-05-21CONFIRMATION STATEMENT MADE ON 07/05/24, WITH NO UPDATES
2023-11-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-11CS01CONFIRMATION STATEMENT MADE ON 07/05/23, WITH NO UPDATES
2023-03-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2021-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2019-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BUTLER-CREAGH
2019-05-01PSC07CESSATION OF RICHARD JOHN BUTLER-CREAGH AS A PERSON OF SIGNIFICANT CONTROL
2019-05-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN CHARLES DRAYCOTT
2019-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/19 FROM 27 Hatchlands Road Redhill RH1 6RW England
2019-04-30AP01DIRECTOR APPOINTED DR COLIN CHARLES DRAYCOTT
2019-04-07CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2019-03-09DISS40Compulsory strike-off action has been discontinued
2019-03-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-05-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BUTLER-CREAGH
2018-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/18 FROM 128 West Street Henley-on-Thames RG9 2EA England
2018-04-24PSC07CESSATION OF COLIN CHARLES DRAYCOTT AS A PERSON OF SIGNIFICANT CONTROL
2018-04-24AP01DIRECTOR APPOINTED MR RICHARD JOHN BUTLER-CREAGH
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CHARLES DRAYCOTT
2018-04-24TM02Termination of appointment of Colin Charles Draycott on 2018-04-24
2018-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/18 FROM 11a Great Central Road Loughborough Leicestershire LE11 1RW
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 50000
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2015-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 50000
2015-10-28AR0112/10/15 ANNUAL RETURN FULL LIST
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS ROBINS
2015-10-28AP03Appointment of Dr Colin Charles Draycott as company secretary on 2015-04-01
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS ROBINS
2015-10-28TM02Termination of appointment of Dennis C Robins on 2015-03-31
2015-01-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 50000
2014-10-15AR0112/10/14 ANNUAL RETURN FULL LIST
2014-10-15CH01Director's details changed for Dr Colin Charles Draycott on 2012-02-12
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 50000
2013-10-22AR0112/10/13 ANNUAL RETURN FULL LIST
2012-12-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-23AR0112/10/12 FULL LIST
2012-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS C ROBINS / 23/10/2012
2012-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN CHARLES DRAYCOTT / 22/02/2012
2011-12-26AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-25AR0112/10/11 FULL LIST
2010-11-12AA31/03/10 TOTAL EXEMPTION FULL
2010-10-13AR0112/10/10 FULL LIST
2010-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2010 FROM CENTRAL HOUSE, 11 GREAT CENTRAL ROAD, LOUGHBOROUGH LEICESTERSHIRE LE11 1RW
2010-02-05AA31/03/09 TOTAL EXEMPTION FULL
2009-10-16AR0112/10/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN CHARLES DRAYCOTT / 15/10/2009
2009-02-08AA31/03/08 TOTAL EXEMPTION FULL
2008-10-21363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-24363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2006-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-31395PARTICULARS OF MORTGAGE/CHARGE
2006-10-13363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-02287REGISTERED OFFICE CHANGED ON 02/03/06 FROM: 25 OLD VILLAGE STREET OLD NORMANTON DERBY DERBYSHIRE DE23 8TA
2006-01-19AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-01363aRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-11-01353LOCATION OF REGISTER OF MEMBERS
2005-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-10-28363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-29363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-11363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-12-11287REGISTERED OFFICE CHANGED ON 11/12/01 FROM: 25 VILLAGE STREET OLD NORMANTON DERBY DE23 8TA
2001-11-07363(287)REGISTERED OFFICE CHANGED ON 07/11/01
2001-11-07363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-09-13288bDIRECTOR RESIGNED
2000-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-19363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-06-15288aNEW SECRETARY APPOINTED
2000-06-15288bDIRECTOR RESIGNED
2000-06-15288bSECRETARY RESIGNED
2000-06-15288aNEW DIRECTOR APPOINTED
2000-06-15288aNEW DIRECTOR APPOINTED
2000-03-25395PARTICULARS OF MORTGAGE/CHARGE
2000-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-10-20363sRETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS
1999-08-27225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/03/00
1999-08-27287REGISTERED OFFICE CHANGED ON 27/08/99 FROM: GROVE HOUSE 1356 MELTON ROAD SYSTON LEICESTER LEICESTERSHIRE LE7 2EQ
1999-08-16AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-10-30363sRETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS
1998-07-31AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-03-03287REGISTERED OFFICE CHANGED ON 03/03/98 FROM: CENTURY HOUSE LEICESTER LE4 6JX
1997-10-30363sRETURN MADE UP TO 21/10/97; FULL LIST OF MEMBERS
1997-01-20AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-01-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1997-01-1388(2)RAD 29/09/96--------- £ SI 20000@1
1996-12-19ORES04NC INC ALREADY ADJUSTED 29/09/96
1996-12-19123NC INC ALREADY ADJUSTED 29/09/96
1996-10-27363sRETURN MADE UP TO 21/10/96; FULL LIST OF MEMBERS
1996-09-24AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-04-01403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to FREDERICK BOWLES 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 FREDERICK BOWLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-10-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-03-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1984-06-02 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-01-17 Satisfied MIDLAND BANK PLC
CHARGE 1983-11-30 Satisfied MIDLAND BANK PLC
GUARANTEE AND DEBENTURE 1983-02-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-02-17 Satisfied BARCLAYS BANK PLC
DEBENTURE 1979-04-09 Satisfied BARCLAYS BANK PLC
DEBENTURE 1965-02-25 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 880,584
Non-instalment Debts Due After5 Years 2012-04-01 £ 858,454

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31

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 FREDERICK BOWLES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 50,000
Cash Bank In Hand 2012-04-01 £ 800
Current Assets 2012-04-01 £ 505,356
Debtors 2012-04-01 £ 503,059
Fixed Assets 2012-04-01 £ 1
Shareholder Funds 2012-04-01 £ 375,227
Stocks Inventory 2012-04-01 £ 1,497
Tangible Fixed Assets 2012-04-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FREDERICK BOWLES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FREDERICK BOWLES LIMITED
Trademarks
We have not found any records of FREDERICK BOWLES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FREDERICK BOWLES 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 (41202 - Construction of domestic buildings) as FREDERICK BOWLES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where FREDERICK BOWLES 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 FREDERICK BOWLES 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 FREDERICK BOWLES 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