Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > H. V. BOWEN & SONS (TRANSPORT) LIMITED
Company Information for

H. V. BOWEN & SONS (TRANSPORT) LIMITED

PINNACLE HOUSE, BREEDON QUARRY, BREEDON ON THE HILL, DERBY, DE73 8AP,
Company Registration Number
02107727
Private Limited Company
Active

Company Overview

About H. V. Bowen & Sons (transport) Ltd
H. V. BOWEN & SONS (TRANSPORT) LIMITED was founded on 1987-03-09 and has its registered office in Derby. The organisation's status is listed as "Active". H. V. Bowen & Sons (transport) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
H. V. BOWEN & SONS (TRANSPORT) LIMITED
 
Legal Registered Office
PINNACLE HOUSE, BREEDON QUARRY
BREEDON ON THE HILL
DERBY
DE73 8AP
Other companies in DE73
 
Filing Information
Company Number 02107727
Company ID Number 02107727
Date formed 1987-03-09
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 10/12/2015
Return next due 07/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-08 16:25:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H. V. BOWEN & SONS (TRANSPORT) 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 H. V. BOWEN & SONS (TRANSPORT) LIMITED

Current Directors
Officer Role Date Appointed
ROSS EDWARD MCDONALD
Company Secretary 2014-09-01
HAYDN VAUGHAN BOWEN
Director 1991-12-12
MARK BOWEN
Director 2009-12-22
ELIZABETH HELEN LYON
Director 2017-08-14
COLIN RONALD PARKE
Director 2017-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY CONRAD LANGSTON HALL
Director 2014-09-01 2017-12-11
TIMOTHY JOHN BILLINGHAM
Director 2014-09-01 2017-08-14
GWYNETH ANN BOWEN
Company Secretary 2002-12-05 2014-09-01
GWYNETH ANN BOWEN
Director 2002-12-05 2014-09-01
MARY CATHERINE BOWEN
Company Secretary 1991-12-12 2002-11-11
MARY CATHERINE BOWEN
Director 1991-12-12 2002-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BOWEN BREEDON BOWEN LIMITED Director 2011-08-18 CURRENT 2011-08-18 Active
MARK BOWEN H. V. BOWEN & SONS (QUARRY) LTD Director 2011-08-18 CURRENT 2011-08-18 Active
ELIZABETH HELEN LYON ALFRED MCALPINE SLATE PENRHYN LIMITED Director 2018-04-20 CURRENT 1951-08-24 Active
ELIZABETH HELEN LYON CWMORTHIN SLATE QUARRY 1994 COMPANY LIMITED Director 2018-04-20 CURRENT 1994-04-27 Active
ELIZABETH HELEN LYON COCKLEBANK CONSERVATIONS LIMITED Director 2018-04-20 CURRENT 1967-07-04 Active
ELIZABETH HELEN LYON WELSH SLATE LIMITED Director 2018-04-20 CURRENT 2007-10-05 Active
ELIZABETH HELEN LYON CWT-Y-BUGAIL SLATE QUARRIES,LIMITED(THE) Director 2018-04-19 CURRENT 1923-11-22 Active
ELIZABETH HELEN LYON STAFFS CONCRETE LIMITED Director 2018-03-31 CURRENT 2004-02-25 Active
ELIZABETH HELEN LYON PSV (UK) LTD Director 2017-08-14 CURRENT 2008-12-08 Active
ELIZABETH HELEN LYON HUMBERSIDE AGGREGATES LIMITED Director 2017-07-31 CURRENT 2012-01-04 Active
ELIZABETH HELEN LYON PRO MINI MIX CONCRETE, MORTARS AND SCREEDS LIMITED Director 2017-04-30 CURRENT 2005-06-15 Active
ELIZABETH HELEN LYON EJCC LIMITED Director 2016-12-01 CURRENT 1961-09-28 Active
ELIZABETH HELEN LYON BERWYN GRANITE QUARRIES LIMITED Director 2016-12-01 CURRENT 1904-06-25 Active
ELIZABETH HELEN LYON BREEDON TRADING LIMITED Director 2016-12-01 CURRENT 1919-06-30 Active
ELIZABETH HELEN LYON CITY MINI MIX (NOTTS) LIMITED Director 2016-12-01 CURRENT 2007-09-25 Active
ELIZABETH HELEN LYON BREEDON BOW HIGHWAYS LIMITED Director 2016-12-01 CURRENT 2015-10-01 Active
ELIZABETH HELEN LYON WAVENEY ASPHALT COMPANY LIMITED(THE) Director 2016-12-01 CURRENT 1985-03-13 Active
ELIZABETH HELEN LYON BREEDON SURFACING SOLUTIONS LIMITED Director 2016-12-01 CURRENT 1974-11-21 Active
ELIZABETH HELEN LYON HUNTSMAN'S QUARRIES LIMITED Director 2016-12-01 CURRENT 1936-11-21 Active
ELIZABETH HELEN LYON BREEDON BOWEN LIMITED Director 2016-11-23 CURRENT 2011-08-18 Active
ELIZABETH HELEN LYON H. V. BOWEN & SONS (QUARRY) LTD Director 2016-11-23 CURRENT 2011-08-18 Active
COLIN RONALD PARKE BREEDON BOWEN LIMITED Director 2017-12-11 CURRENT 2011-08-18 Active
COLIN RONALD PARKE H. V. BOWEN & SONS (QUARRY) LTD Director 2017-12-11 CURRENT 2011-08-18 Active
COLIN RONALD PARKE PSV (UK) LTD Director 2017-12-11 CURRENT 2008-12-08 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
2024-05-20APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN BILLINGHAM
2024-05-20DIRECTOR APPOINTED MR STEPHEN JOHN HARLE
2023-12-11CONFIRMATION STATEMENT MADE ON 10/12/23, WITH UPDATES
2023-08-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-04AP01DIRECTOR APPOINTED MR MATTHEW IAN PEARSON
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN HARLE
2022-03-01AP03Appointment of Mrs Susan Bolton as company secretary on 2022-03-01
2022-03-01TM02Termination of appointment of Ross Edward Mcdonald on 2022-03-01
2021-12-13CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-13AP01DIRECTOR APPOINTED MR TIMOTHY JOHN BILLINGHAM
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HELEN LYON
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES
2020-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RONALD PARKE
2020-02-12AP01DIRECTOR APPOINTED MR STEPHEN JOHN HARLE
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES
2019-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES
2018-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-19AP01DIRECTOR APPOINTED MR COLIN RONALD PARKE
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CONRAD LANGSTON HALL
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES
2017-11-28CH01Director's details changed for Ms Elizabeth Helen Camplejohn on 2017-11-27
2017-09-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-05PSC05Change of details for Breedon Bowen Ltd as a person with significant control on 2017-09-04
2017-09-05CH03SECRETARY'S DETAILS CHNAGED FOR ROSS EDWARD MCDONALD on 2017-09-04
2017-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/17 FROM Breedon Quarry Main Street Breedon-on-the-Hill Derby DE73 8AP
2017-08-17AP01DIRECTOR APPOINTED MS ELIZABETH HELEN CAMPLEJOHN
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN BILLINGHAM
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-05AR0110/12/15 ANNUAL RETURN FULL LIST
2016-01-05CH03SECRETARY'S DETAILS CHNAGED FOR ROSS EDWARD MACDONALD on 2014-09-01
2015-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-15AR0110/12/14 ANNUAL RETURN FULL LIST
2014-12-15CH01Director's details changed for Mr Haydn Vaughan Bowen on 2014-12-15
2014-09-19RES01ADOPT ARTICLES 19/09/14
2014-09-19AP01DIRECTOR APPOINTED TIMOTHY CONRAD LANGSTON HALL
2014-09-19AP01DIRECTOR APPOINTED TIMOTHY JOHN BILLINGHAM
2014-09-19AP03Appointment of Ross Edward Macdonald as company secretary on 2014-09-01
2014-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2014 FROM DWYRHIEW MILL NEW MILLS NEWTOWN POWYS SY16 3BS
2014-09-19AA01CURRSHO FROM 31/03/2015 TO 31/12/2014
2014-09-12TM02APPOINTMENT TERMINATED, SECRETARY GWYNETH BOWEN
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR GWYNETH BOWEN
2014-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-14AR0110/12/13 FULL LIST
2014-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-01-31AR0110/12/12 FULL LIST
2012-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-13AR0110/12/11 FULL LIST
2011-11-07RES13SUB DIVISION 18/08/2011
2011-10-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-19SH02SUB-DIVISION 18/08/11
2011-01-18AR0110/12/10 FULL LIST
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BOWEN / 10/12/2010
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-21AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-21AP01DIRECTOR APPOINTED MARK BOWEN
2010-01-11AR0110/12/09 FULL LIST
2009-03-27363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2009-01-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-27363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-26363aRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-14363aRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-12-14288bDIRECTOR RESIGNED
2005-12-14288bSECRETARY RESIGNED
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-15363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-01-29363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2004-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-26363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2003-01-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-17363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-01-17363sRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2000-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-17363sRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
1999-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-01363sRETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS
1997-12-09363sRETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS
1997-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-13363sRETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS
1996-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-12-15363sRETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS
1995-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-09AUDAUDITOR'S RESIGNATION
1994-12-21363sRETURN MADE UP TO 12/12/94; NO CHANGE OF MEMBERS
1994-01-27363sRETURN MADE UP TO 12/12/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to H. V. BOWEN & SONS (TRANSPORT) 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 H. V. BOWEN & SONS (TRANSPORT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-01-14 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 1988-11-22 Satisfied MIDLAND BANK PLC
Filed Financial Reports
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
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 H. V. BOWEN & SONS (TRANSPORT) LIMITED

Intangible Assets
Patents
We have not found any records of H. V. BOWEN & SONS (TRANSPORT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H. V. BOWEN & SONS (TRANSPORT) LIMITED
Trademarks
We have not found any records of H. V. BOWEN & SONS (TRANSPORT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H. V. BOWEN & SONS (TRANSPORT) 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 (99999 - Dormant Company) as H. V. BOWEN & SONS (TRANSPORT) LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where H. V. BOWEN & SONS (TRANSPORT) 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 H. V. BOWEN & SONS (TRANSPORT) 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 H. V. BOWEN & SONS (TRANSPORT) 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.