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

P BOWYER ASSOCIATES LIMITED

33 Mahoney Green, Green Lane West Rackheath, Norwich, NORFOLK, NR13 6JY,
Company Registration Number
01895836
Private Limited Company
Active

Company Overview

About P Bowyer Associates Ltd
P BOWYER ASSOCIATES LIMITED was founded on 1985-03-15 and has its registered office in Norwich. The organisation's status is listed as "Active". P Bowyer Associates 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
P BOWYER ASSOCIATES LIMITED
 
Legal Registered Office
33 Mahoney Green
Green Lane West Rackheath
Norwich
NORFOLK
NR13 6JY
Other companies in NR13
 
Filing Information
Company Number 01895836
Company ID Number 01895836
Date formed 1985-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-06-18
Return next due 2025-07-02
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB106977056  
Last Datalog update: 2024-06-18 14:25:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P BOWYER ASSOCIATES 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 P BOWYER ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
DANIEL CHARLES BOWYER
Company Secretary 2016-11-03
DANIEL CHARLES BOWYER
Director 2005-11-23
HAZEL PHYLLIS BOWYER
Director 1990-12-31
PETER DAVID CHARLES BOWYER
Director 1990-12-31
RICHARD EDWARD BOWYER
Director 2005-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
LYNN CAROLE ALLENDEN
Company Secretary 2001-07-23 2016-11-03
DAVID ANTHONY WILLIAMS
Company Secretary 1990-12-31 2001-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL CHARLES BOWYER CLEARWATER HEATING LTD Director 2015-06-01 CURRENT 2015-06-01 Active
DANIEL CHARLES BOWYER CLEARWATER ANGLIA LIMITED Director 2012-09-07 CURRENT 2012-09-07 Active
PETER DAVID CHARLES BOWYER CLEARWATER HEATING LTD Director 2015-06-01 CURRENT 2015-06-01 Active
PETER DAVID CHARLES BOWYER MFB (BLOFIELD) LIMITED Director 2014-02-13 CURRENT 2013-08-27 Active
PETER DAVID CHARLES BOWYER CLEARWATER ANGLIA LIMITED Director 2012-09-07 CURRENT 2012-09-07 Active
RICHARD EDWARD BOWYER CLEARWATER HEATING LTD Director 2015-06-01 CURRENT 2015-06-01 Active
RICHARD EDWARD BOWYER CLEARWATER ANGLIA LIMITED Director 2012-09-07 CURRENT 2012-09-07 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
2024-06-18CONFIRMATION STATEMENT MADE ON 18/06/24, WITH UPDATES
2024-04-05APPOINTMENT TERMINATED, DIRECTOR PETER DAVID CHARLES BOWYER
2024-03-20CESSATION OF RICHARD EDWARD BOWYER AS A PERSON OF SIGNIFICANT CONTROL
2024-03-20Notification of Mahoney Green Limited as a person with significant control on 2024-03-15
2024-01-05CONFIRMATION STATEMENT MADE ON 27/12/23, WITH NO UPDATES
2022-12-28CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES
2022-12-2030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2021-12-30CS01CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2021-12-10AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 27/12/20, WITH NO UPDATES
2020-12-10AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-27CH01Director's details changed for Mr Richard Edward Bowyer on 2020-05-18
2020-05-27PSC04Change of details for Mr Richard Edward Bowyer as a person with significant control on 2020-05-18
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 27/12/19, WITH NO UPDATES
2019-11-01AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-07AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 27/12/18, WITH NO UPDATES
2018-11-29PSC04Change of details for Mr Richard Edward Bowyer as a person with significant control on 2018-11-16
2018-11-29CH01Director's details changed for Mr Richard Edward Bowyer on 2018-11-16
2018-03-22AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-13AP03Appointment of Mr Daniel Charles Bowyer as company secretary on 2016-11-03
2017-01-13TM02Termination of appointment of Lynn Carole Allenden on 2016-11-03
2016-10-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-25AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-11AR0131/12/14 ANNUAL RETURN FULL LIST
2015-02-11CH01Director's details changed for Mr Richard Edward Bowyer on 2014-03-01
2015-01-08AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-06AR0131/12/13 ANNUAL RETURN FULL LIST
2014-03-06CH01Director's details changed for Mr Richard Edward Bowyer on 2013-10-28
2013-12-12AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-01AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-17AR0131/12/12 ANNUAL RETURN FULL LIST
2012-03-01AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-10MG01Particulars of a mortgage or charge / charge no: 9
2012-01-31AR0131/12/11 ANNUAL RETURN FULL LIST
2011-11-19MG01Particulars of a mortgage or charge / charge no: 8
2011-10-08MG01Particulars of a mortgage or charge / charge no: 7
2011-01-13AR0131/12/10 FULL LIST
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HAZEL PHYLLIS BOWYER / 31/12/2010
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES BOWYER / 31/12/2010
2010-12-29AA30/06/10 TOTAL EXEMPTION FULL
2010-09-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-02-12AR0131/12/09 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD BOWYER / 01/10/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID CHARLES BOWYER / 01/10/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HAZEL PHYLLIS BOWYER / 01/10/2009
2009-10-26AA30/06/09 TOTAL EXEMPTION FULL
2009-01-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-21AA30/06/08 TOTAL EXEMPTION FULL
2008-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2008-01-11363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-10288cDIRECTOR'S PARTICULARS CHANGED
2007-07-13395PARTICULARS OF MORTGAGE/CHARGE
2007-07-02287REGISTERED OFFICE CHANGED ON 02/07/07 FROM: 30 MAHONEY GREEN, GREEN LANE WEST, RACKHEATH NORFOLK NR13 6JY
2007-03-28395PARTICULARS OF MORTGAGE/CHARGE
2007-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-01-18363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-18287REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 30 MAHONEY GREEN GREEN LANE WEST RACKHEATH NORFOLK NR13 6LW
2006-03-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-06363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-07288aNEW DIRECTOR APPOINTED
2005-12-07288aNEW DIRECTOR APPOINTED
2005-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-21363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-26AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-09363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-05-03AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-02-26363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-07AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-02-26363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-02-26288aNEW SECRETARY APPOINTED
2002-02-26363(287)REGISTERED OFFICE CHANGED ON 26/02/02
2001-02-27AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-17363(287)REGISTERED OFFICE CHANGED ON 17/01/01
2001-01-17363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-19395PARTICULARS OF MORTGAGE/CHARGE
2000-02-04363(287)REGISTERED OFFICE CHANGED ON 04/02/00
2000-02-04363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-23AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-04-14AUDAUDITOR'S RESIGNATION
1999-01-21AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-01-14363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-01-15363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-12-31AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-01-15363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-10-24AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-01-02363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-12-13AAFULL ACCOUNTS MADE UP TO 30/06/95
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to P BOWYER ASSOCIATES 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 P BOWYER ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-02-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-11-19 Outstanding BARCLAYS BANK PLC
DEBENTURE 2011-10-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-09-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-07-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-03-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-02-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-05-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 1986-04-01 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 P BOWYER ASSOCIATES LIMITED

Intangible Assets
Patents
We have not found any records of P BOWYER ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P BOWYER ASSOCIATES LIMITED
Trademarks
We have not found any records of P BOWYER ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with P BOWYER ASSOCIATES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2016-8 GBP £780 Transaction in Error
Suffolk County Council 2016-7 GBP £1,152 Building Maintenance - Planned
Ipswich Borough Council 2016-1 GBP £650 Payments to Sub-Contractors
Waveney District Council 2015-12 GBP £520 Capital - Main Contractor
Waveney District Council 2015-11 GBP £315 Capital - Main Contractor
Ipswich Borough Council 2015-11 GBP £985 Payments to Sub-Contractors
Ipswich Borough Council 2015-10 GBP £3,500 Payments to Sub-Contractors
Waveney District Council 2015-9 GBP £2,090 Capital - External Fees
Ipswich Borough Council 2015-9 GBP £670 Payments to Sub-Contractors
Waveney District Council 2015-6 GBP £255 Other Buildings & Maintenance
Ipswich Borough Council 2015-5 GBP £1,500 Payments to Sub-Contractors
Suffolk County Council 2015-3 GBP £1,488 Building Maintenance - PPM Service
Waveney District Council 2015-3 GBP £28,235 Other Buildings & Maintenance
Norfolk County Council 2015-2 GBP £890 FM-BUILDING MAINTENANCE.DRAINS
Suffolk County Council 2015-1 GBP £1,662 Hardwick Primary School, BSE
Broadland District Council 2014-12 GBP £5,510 Remove the existing manholes and frames from manholes 1, 2 and 3 and replace with new medi
Norfolk County Council 2014-12 GBP £511 BMPP MINOR BUILDING REPAIRS
Norfolk County Council 2014-11 GBP £1,003 BMF MINOR BUILDING REPAIRS
Norwich City Council 2014-10 GBP £1,240 New Construction, Conversion & Renovation-non Main Contractor
Suffolk County Council 2014-9 GBP £1,488 Condition Maintenance New
Norfolk County Council 2014-9 GBP £595
Norfolk County Council 2014-8 GBP £1,054
Suffolk County Council 2014-8 GBP £2,893 Interest Payable
Suffolk County Council 2014-7 GBP £1,513 Interest Payable
Waveney District Council 2014-7 GBP £4,145 Capital - Main Contractor
Waveney District Council 2014-6 GBP £1,008 Other Buildings & Maintenance
Suffolk County Council 2014-6 GBP £1,266 Receipts In Advance
Norfolk County Council 2014-5 GBP £478
Norfolk County Council 2014-4 GBP £2,055
Waveney District Council 2014-4 GBP £522 Other Buildings & Maintenance
Norfolk County Council 2014-2 GBP £478
Suffolk County Council 2014-1 GBP £7,565 Interest Payable
Suffolk County Council 2013-12 GBP £342 SOR 1 LOW St Margarets CEVAP
Waveney District Council 2013-12 GBP £1,240 Other Buildings & Maintenance
Suffolk County Council 2013-11 GBP £3,018 Interest Payable
Suffolk County Council 2013-10 GBP £1,298 Interest Payable
Waveney District Council 2013-9 GBP £5,733 Capital - Main Contractor
Broadland District Council 2013-9 GBP £1,700
Suffolk County Council 2013-9 GBP £2,042 SOR 1 LOW St Margarets CEVAP
Broadland District Council 2013-8 GBP £1,620
Norfolk County Council 2013-8 GBP £4,374
Suffolk County Council 2013-8 GBP £1,568 Interest Payable
Suffolk County Council 2013-7 GBP £860 Interest Payable
Suffolk County Council 2013-6 GBP £24,618 SOR 1 LOW St Margarets CEVAP
Norfolk County Council 2013-6 GBP £1,190
Norfolk County Council 2013-5 GBP £1,637
Suffolk County Council 2013-4 GBP £1,428 Leiston Childrens Centre
Norfolk County Council 2013-4 GBP £2,828
Norfolk County Council 2013-3 GBP £1,848
Norfolk County Council 2013-2 GBP £916
Suffolk County Council 2012-12 GBP £2,142 SOR 1 LOW St Margarets CEVAP
Norfolk County Council 2012-12 GBP £1,993
Norfolk County Council 2012-11 GBP £1,230
Norfolk County Council 2012-10 GBP £2,685
Suffolk County Council 2012-10 GBP £864 Interest Payable
Norfolk County Council 2012-9 GBP £11,977
Suffolk County Council 2012-8 GBP £1,981 Interest Payable
Norfolk County Council 2012-8 GBP £1,181
Norfolk County Council 2012-7 GBP £1,425
Suffolk County Council 2012-7 GBP £3,570 SOR 1 LOW St Margarets CEVAP
Suffolk County Council 2012-6 GBP £2,565 Interest Payable
Norfolk County Council 2012-6 GBP £570
Norfolk County Council 2012-5 GBP £2,883
Norfolk County Council 2012-4 GBP £634
Norfolk County Council 2012-3 GBP £2,153
Norfolk County Council 2012-2 GBP £2,721
Norfolk County Council 2011-12 GBP £4,682
Norfolk County Council 2011-11 GBP £621
Norfolk County Council 2011-9 GBP £3,738
Norfolk County Council 2011-7 GBP £3,227
Norfolk County Council 2011-6 GBP £546
Norfolk County Council 2011-4 GBP £987
Waveney District Council 2011-4 GBP £752
Norfolk County Council 2011-3 GBP £915
Norfolk County Council 2011-2 GBP £1,080

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where P BOWYER ASSOCIATES 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 P BOWYER ASSOCIATES 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 P BOWYER ASSOCIATES 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.