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

BOWZELL LIMITED

ROBERT BRETT HOUSE, ASHFORD ROAD, CANTERBURY, KENT, CT4 7PP,
Company Registration Number
00366443
Private Limited Company
Active

Company Overview

About Bowzell Ltd
BOWZELL LIMITED was founded on 1941-04-09 and has its registered office in Canterbury. The organisation's status is listed as "Active". Bowzell 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
BOWZELL LIMITED
 
Legal Registered Office
ROBERT BRETT HOUSE
ASHFORD ROAD
CANTERBURY
KENT
CT4 7PP
Other companies in EC1A
 
Filing Information
Company Number 00366443
Company ID Number 00366443
Date formed 1941-04-09
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 22/09/2015
Return next due 20/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 09:08:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOWZELL 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.
Companies with same name BOWZELL LIMITED
The following companies were found which have the same name as BOWZELL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOWZELL (KENT) LTD SUITE 5, BROGDALE FARM BROGDALE ROAD OSPRINGE FAVERSHAM KENT ME13 8XZ Dissolved Company formed on the 2010-07-07
BOWZELL PLANT LIMITED ROBERT BRETT HOUSE ASHFORD ROAD CANTERBURY KENT CT4 7PP Active Company formed on the 1954-05-14
BOWZELL RETAIL LIMITED SUITE 5, BROGDALE FARM BROGDALE ROAD OSPRINGE FAVERSHAM KENT ME13 8XU Dissolved Company formed on the 2010-01-26

Company Officers of BOWZELL LIMITED

Current Directors
Officer Role Date Appointed
JOHN GILBERT
Company Secretary 2002-07-25
WILLIAM JOHN BRETT
Director 2005-12-30
JOHN GILBERT
Director 2006-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN RUSSELL
Director 2002-07-30 2006-12-31
TIMOTHY WILLIAM BRETT
Director 1991-09-27 2005-12-31
DAVID ARTHUR INGRAM
Director 1991-09-27 2002-07-31
PETER BARRY WOOLNOUGH
Company Secretary 1991-09-27 2002-07-26
JOHN SCOTT PEER
Director 1991-09-27 1997-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GILBERT BRETT MILTON LIMITED Company Secretary 2004-05-26 CURRENT 2004-05-14 Active
JOHN GILBERT WILDING PLANT & EARTHMOVING LTD. Company Secretary 2003-10-29 CURRENT 1989-11-24 Active
JOHN GILBERT WILDING READYMIX LIMITED Company Secretary 2003-10-29 CURRENT 1994-07-22 Active
JOHN GILBERT WILDING WASTE CONTROL LIMITED Company Secretary 2003-10-29 CURRENT 2002-02-12 Active
JOHN GILBERT WILDING AGGREGATES LTD. Company Secretary 2003-10-29 CURRENT 1940-07-03 Active
JOHN GILBERT WILDING & SMITH HOLDINGS LIMITED Company Secretary 2003-10-29 CURRENT 1995-11-21 Active
JOHN GILBERT WEST LONDON AGGREGATES LIMITED Company Secretary 2003-07-22 CURRENT 2002-01-07 Active
JOHN GILBERT ALRESFORD SAND AND BALLAST COMPANY LIMITED(THE) Company Secretary 2003-03-07 CURRENT 1932-10-06 Active
JOHN GILBERT THE ALRESFORD SAND AND BALLAST COMPANY (WASTE) LIMITED Company Secretary 2003-03-07 CURRENT 1967-05-05 Active
JOHN GILBERT BRETT CONCRETE LIMITED Company Secretary 2002-07-25 CURRENT 1959-11-05 Active
JOHN GILBERT DATASAFE SECURITY SERVICES LIMITED Company Secretary 2002-07-25 CURRENT 1928-08-22 Active
JOHN GILBERT EAST TILBURY GRAVEL LIMITED Company Secretary 2002-07-25 CURRENT 1957-06-28 Active
JOHN GILBERT FERRIS AGGREGATES LIMITED Company Secretary 2002-07-25 CURRENT 1964-11-30 Active
JOHN GILBERT EASI-MAC LIMITED Company Secretary 2002-07-25 CURRENT 1967-02-13 Active
JOHN GILBERT PROVIAN CONSTRUCTION LIMITED Company Secretary 2002-07-25 CURRENT 1962-03-13 Active
JOHN GILBERT BRETT NOVA UK LIMITED Company Secretary 2002-07-25 CURRENT 2000-04-07 Active
JOHN GILBERT BRETT TRADING LIMITED Company Secretary 2002-07-25 CURRENT 1980-11-18 Active
JOHN GILBERT AYLETT INVESTMENT COMPANY LIMITED Company Secretary 2002-07-25 CURRENT 1957-09-26 Active
JOHN GILBERT BRETT AGGREGATES LIMITED Company Secretary 2002-07-25 CURRENT 1936-07-24 Active
JOHN GILBERT BOWZELL PLANT LIMITED Company Secretary 2002-07-25 CURRENT 1954-05-14 Active
JOHN GILBERT BRETT FAIRLOP CONCRETE LIMITED Company Secretary 2002-07-25 CURRENT 1958-12-11 Active
JOHN GILBERT BRETT MARINE AGGREGATES LIMITED Company Secretary 2002-07-25 CURRENT 1965-01-19 Active
JOHN GILBERT BRETT READY USE CONCRETE LIMITED Company Secretary 2002-07-25 CURRENT 1987-09-17 Active
JOHN GILBERT ATLAS STONE PRODUCTS LIMITED Company Secretary 2002-07-25 CURRENT 1994-09-30 Active
JOHN GILBERT HAVERING AGGREGATES LIMITED Company Secretary 2002-07-25 CURRENT 1997-09-02 Active
JOHN GILBERT WESTBERE BALLAST PITS(1962)LIMITED Company Secretary 2002-07-25 CURRENT 1962-10-31 Active
JOHN GILBERT WAYHOUSE PROPERTIES LIMITED Company Secretary 2002-07-25 CURRENT 1965-09-03 Active
JOHN GILBERT VOLKER DREDGING LIMITED Company Secretary 2002-07-25 CURRENT 1974-07-31 Active
JOHN GILBERT ROBERT BRETT & SONS LIMITED Company Secretary 2002-07-25 CURRENT 1928-01-11 Active
JOHN GILBERT COMPOUND SURFACES LIMITED Company Secretary 2002-07-25 CURRENT 1959-12-17 Active
JOHN GILBERT CEMENT STABILIZED MINESTONE LIMITED Company Secretary 2002-07-25 CURRENT 1960-03-02 Active
JOHN GILBERT BRETT PAVING LIMITED Company Secretary 2002-07-25 CURRENT 1951-03-29 Active
JOHN GILBERT BRETT LANDSCAPING LIMITED Company Secretary 2002-07-25 CURRENT 1938-07-09 Active
JOHN GILBERT BRETT ASPHALT LIMITED Company Secretary 2002-07-25 CURRENT 1954-05-13 Active
JOHN GILBERT ACE SAND & GRAVEL COMPANY LIMITED Company Secretary 2002-07-25 CURRENT 1959-05-20 Active
JOHN GILBERT AYLETT GRAVEL LIMITED Company Secretary 2002-07-25 CURRENT 1962-10-25 Active
JOHN GILBERT BRITANNIA AGGREGATES LIMITED Company Secretary 2002-07-25 CURRENT 1988-10-12 Active
JOHN GILBERT BRETT DEVELOPMENTS LIMITED Company Secretary 2002-07-25 CURRENT 1988-10-12 Active
WILLIAM JOHN BRETT SHEPHERD NEAME LIMITED Director 2013-09-12 CURRENT 1914-11-09 Active
WILLIAM JOHN BRETT MINERAL PRODUCTS ASSOCIATION LIMITED Director 2007-03-29 CURRENT 1982-05-12 Active
WILLIAM JOHN BRETT DATASAFE SECURITY SERVICES LIMITED Director 2005-12-30 CURRENT 1928-08-22 Active
WILLIAM JOHN BRETT EAST TILBURY GRAVEL LIMITED Director 2005-12-30 CURRENT 1957-06-28 Active
WILLIAM JOHN BRETT FERRIS AGGREGATES LIMITED Director 2005-12-30 CURRENT 1964-11-30 Active
WILLIAM JOHN BRETT EASI-MAC LIMITED Director 2005-12-30 CURRENT 1967-02-13 Active
WILLIAM JOHN BRETT BRETT TRADING LIMITED Director 2005-12-30 CURRENT 1980-11-18 Active
WILLIAM JOHN BRETT AYLETT INVESTMENT COMPANY LIMITED Director 2005-12-30 CURRENT 1957-09-26 Active
WILLIAM JOHN BRETT BOWZELL PLANT LIMITED Director 2005-12-30 CURRENT 1954-05-14 Active
WILLIAM JOHN BRETT BRETT MARINE AGGREGATES LIMITED Director 2005-12-30 CURRENT 1965-01-19 Active
WILLIAM JOHN BRETT BRETT READY USE CONCRETE LIMITED Director 2005-12-30 CURRENT 1987-09-17 Active
WILLIAM JOHN BRETT WESTBERE BALLAST PITS(1962)LIMITED Director 2005-12-30 CURRENT 1962-10-31 Active
WILLIAM JOHN BRETT WAYHOUSE PROPERTIES LIMITED Director 2005-12-30 CURRENT 1965-09-03 Active
WILLIAM JOHN BRETT COMPOUND SURFACES LIMITED Director 2005-12-30 CURRENT 1959-12-17 Active
WILLIAM JOHN BRETT CEMENT STABILIZED MINESTONE LIMITED Director 2005-12-30 CURRENT 1960-03-02 Active
WILLIAM JOHN BRETT BRETT PAVING LIMITED Director 2005-12-30 CURRENT 1951-03-29 Active
WILLIAM JOHN BRETT ACE SAND & GRAVEL COMPANY LIMITED Director 2005-12-30 CURRENT 1959-05-20 Active
WILLIAM JOHN BRETT AYLETT GRAVEL LIMITED Director 2005-12-30 CURRENT 1962-10-25 Active
WILLIAM JOHN BRETT BRETT MILTON LIMITED Director 2004-05-26 CURRENT 2004-05-14 Active
WILLIAM JOHN BRETT WILDING PLANT & EARTHMOVING LTD. Director 2003-10-29 CURRENT 1989-11-24 Active
WILLIAM JOHN BRETT WILDING READYMIX LIMITED Director 2003-10-29 CURRENT 1994-07-22 Active
WILLIAM JOHN BRETT WILDING WASTE CONTROL LIMITED Director 2003-10-29 CURRENT 2002-02-12 Active
WILLIAM JOHN BRETT WILDING AGGREGATES LTD. Director 2003-10-29 CURRENT 1940-07-03 Active
WILLIAM JOHN BRETT WILDING & SMITH HOLDINGS LIMITED Director 2003-10-29 CURRENT 1995-11-21 Active
WILLIAM JOHN BRETT ALRESFORD SAND AND BALLAST COMPANY LIMITED(THE) Director 2003-03-07 CURRENT 1932-10-06 Active
WILLIAM JOHN BRETT THE ALRESFORD SAND AND BALLAST COMPANY (WASTE) LIMITED Director 2003-03-07 CURRENT 1967-05-05 Active
WILLIAM JOHN BRETT ATLAS STONE PRODUCTS LIMITED Director 2001-07-03 CURRENT 1994-09-30 Active
WILLIAM JOHN BRETT BRETT NOVA UK LIMITED Director 2000-04-14 CURRENT 2000-04-07 Active
WILLIAM JOHN BRETT BRETT LANDSCAPING LIMITED Director 2000-03-01 CURRENT 1938-07-09 Active
WILLIAM JOHN BRETT PROVIAN CONSTRUCTION LIMITED Director 1999-08-02 CURRENT 1962-03-13 Active
WILLIAM JOHN BRETT BRETT AGGREGATES LIMITED Director 1999-08-02 CURRENT 1936-07-24 Active
WILLIAM JOHN BRETT BRETT ASPHALT LIMITED Director 1999-08-02 CURRENT 1954-05-13 Active
WILLIAM JOHN BRETT BRETT DEVELOPMENTS LIMITED Director 1999-08-02 CURRENT 1988-10-12 Active
WILLIAM JOHN BRETT ROBERT BRETT & SONS LIMITED Director 1996-01-03 CURRENT 1928-01-11 Active
WILLIAM JOHN BRETT BRETT CONCRETE LIMITED Director 1993-02-01 CURRENT 1959-11-05 Active
WILLIAM JOHN BRETT BRETT FAIRLOP CONCRETE LIMITED Director 1993-02-01 CURRENT 1958-12-11 Active
JOHN GILBERT CAPITAL CONCRETE LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
JOHN GILBERT BRITANNIA CREWING SERVICES LIMITED Director 2013-09-13 CURRENT 2013-09-13 Active
JOHN GILBERT PROVIAN CONSTRUCTION LIMITED Director 2012-06-27 CURRENT 1962-03-13 Active
JOHN GILBERT HAVERING AGGREGATES LIMITED Director 2012-06-27 CURRENT 1997-09-02 Active
JOHN GILBERT BRETT CONSTRUCTION LIMITED Director 2010-01-27 CURRENT 2007-03-05 Active
JOHN GILBERT VOLKER DREDGING LIMITED Director 2007-01-01 CURRENT 1974-07-31 Active
JOHN GILBERT BRITANNIA AGGREGATES LIMITED Director 2007-01-01 CURRENT 1988-10-12 Active
JOHN GILBERT DATASAFE SECURITY SERVICES LIMITED Director 2006-12-29 CURRENT 1928-08-22 Active
JOHN GILBERT EAST TILBURY GRAVEL LIMITED Director 2006-12-29 CURRENT 1957-06-28 Active
JOHN GILBERT FERRIS AGGREGATES LIMITED Director 2006-12-29 CURRENT 1964-11-30 Active
JOHN GILBERT EASI-MAC LIMITED Director 2006-12-29 CURRENT 1967-02-13 Active
JOHN GILBERT BRETT TRADING LIMITED Director 2006-12-29 CURRENT 1980-11-18 Active
JOHN GILBERT AYLETT INVESTMENT COMPANY LIMITED Director 2006-12-29 CURRENT 1957-09-26 Active
JOHN GILBERT BOWZELL PLANT LIMITED Director 2006-12-29 CURRENT 1954-05-14 Active
JOHN GILBERT BRETT FAIRLOP CONCRETE LIMITED Director 2006-12-29 CURRENT 1958-12-11 Active
JOHN GILBERT BRETT MARINE AGGREGATES LIMITED Director 2006-12-29 CURRENT 1965-01-19 Active
JOHN GILBERT BRETT READY USE CONCRETE LIMITED Director 2006-12-29 CURRENT 1987-09-17 Active
JOHN GILBERT WESTBERE BALLAST PITS(1962)LIMITED Director 2006-12-29 CURRENT 1962-10-31 Active
JOHN GILBERT WAYHOUSE PROPERTIES LIMITED Director 2006-12-29 CURRENT 1965-09-03 Active
JOHN GILBERT COMPOUND SURFACES LIMITED Director 2006-12-29 CURRENT 1959-12-17 Active
JOHN GILBERT CEMENT STABILIZED MINESTONE LIMITED Director 2006-12-29 CURRENT 1960-03-02 Active
JOHN GILBERT BRETT PAVING LIMITED Director 2006-12-29 CURRENT 1951-03-29 Active
JOHN GILBERT ACE SAND & GRAVEL COMPANY LIMITED Director 2006-12-29 CURRENT 1959-05-20 Active
JOHN GILBERT AYLETT GRAVEL LIMITED Director 2006-12-29 CURRENT 1962-10-25 Active
JOHN GILBERT BRETT MILTON LIMITED Director 2004-05-26 CURRENT 2004-05-14 Active
JOHN GILBERT WILDING PLANT & EARTHMOVING LTD. Director 2003-10-29 CURRENT 1989-11-24 Active
JOHN GILBERT WILDING READYMIX LIMITED Director 2003-10-29 CURRENT 1994-07-22 Active
JOHN GILBERT WILDING WASTE CONTROL LIMITED Director 2003-10-29 CURRENT 2002-02-12 Active
JOHN GILBERT WILDING AGGREGATES LTD. Director 2003-10-29 CURRENT 1940-07-03 Active
JOHN GILBERT WILDING & SMITH HOLDINGS LIMITED Director 2003-10-29 CURRENT 1995-11-21 Active
JOHN GILBERT ALRESFORD SAND AND BALLAST COMPANY LIMITED(THE) Director 2003-03-07 CURRENT 1932-10-06 Active
JOHN GILBERT THE ALRESFORD SAND AND BALLAST COMPANY (WASTE) LIMITED Director 2003-03-07 CURRENT 1967-05-05 Active
JOHN GILBERT BRETT CONCRETE LIMITED Director 2002-07-25 CURRENT 1959-11-05 Active
JOHN GILBERT BRETT AGGREGATES LIMITED Director 2002-07-25 CURRENT 1936-07-24 Active
JOHN GILBERT ATLAS STONE PRODUCTS LIMITED Director 2002-07-25 CURRENT 1994-09-30 Active
JOHN GILBERT ROBERT BRETT & SONS LIMITED Director 2002-07-25 CURRENT 1928-01-11 Active
JOHN GILBERT BRETT LANDSCAPING LIMITED Director 2002-07-25 CURRENT 1938-07-09 Active
JOHN GILBERT BRETT DEVELOPMENTS LIMITED Director 2002-07-25 CURRENT 1988-10-12 Active
JOHN GILBERT TUNBASE LIMITED Director 1994-11-03 CURRENT 1994-08-26 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
2023-09-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-07CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES
2023-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2021-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2020-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/20 FROM Robert Brett House Ashford Road Chartham Canterbury Kent CT4 7PP England
2020-01-10TM02Termination of appointment of John Gilbert on 2020-01-01
2020-01-09AP03Appointment of Mrs Susan Francis Kitchin as company secretary on 2020-01-01
2020-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/20 FROM 150 Aldersgate Street London EC1A 4AB
2019-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2018-10-06CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 40200
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 40200
2015-09-22AR0122/09/15 ANNUAL RETURN FULL LIST
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 40200
2014-10-16AR0127/09/14 ANNUAL RETURN FULL LIST
2014-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 40200
2013-10-01AR0127/09/13 ANNUAL RETURN FULL LIST
2013-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-10AR0127/09/12 ANNUAL RETURN FULL LIST
2012-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-10-04AR0127/09/11 ANNUAL RETURN FULL LIST
2010-10-08AR0127/09/10 ANNUAL RETURN FULL LIST
2010-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/10 FROM St Pauls House Warwick Lane London EC4P 4BN
2009-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2009-10-14AR0127/09/09 ANNUAL RETURN FULL LIST
2008-11-25363aReturn made up to 27/09/08; full list of members
2008-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/07
2007-12-20363aReturn made up to 27/09/07; full list of members
2007-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/06
2007-01-27288aNEW DIRECTOR APPOINTED
2007-01-23288bDIRECTOR RESIGNED
2006-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-06363aRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-01-12288bDIRECTOR RESIGNED
2006-01-12288aNEW DIRECTOR APPOINTED
2005-10-19363aRETURN MADE UP TO 27/09/05; NO CHANGE OF MEMBERS
2005-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-10-19363aRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2003-10-03363aRETURN MADE UP TO 27/09/03; NO CHANGE OF MEMBERS
2003-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-10-22363aRETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS
2002-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-10288aNEW SECRETARY APPOINTED
2002-08-10288bDIRECTOR RESIGNED
2002-08-10288bSECRETARY RESIGNED
2002-08-07288aNEW DIRECTOR APPOINTED
2001-10-29363aRETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS
2001-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-10-16363aRETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS
2000-10-10652CWITHDRAWAL OF APPLICATION FOR STRIKING OFF
2000-10-10DISS40STRIKE-OFF ACTION DISCONTINUED
2000-07-25GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2000-06-15652aAPPLICATION FOR STRIKING-OFF
2000-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-10-08363aRETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS
1999-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-07-16288cSECRETARY'S PARTICULARS CHANGED
1998-10-08363aRETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS
1998-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-10-21363sRETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS
1997-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-08-18288bDIRECTOR RESIGNED
1997-08-07288cSECRETARY'S PARTICULARS CHANGED
1997-04-04288cDIRECTOR'S PARTICULARS CHANGED
1996-10-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-10-22363sRETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS
1996-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1995-10-20363sRETURN MADE UP TO 27/09/95; NO CHANGE OF MEMBERS
1995-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1994-10-06363sRETURN MADE UP TO 27/09/94; NO CHANGE OF MEMBERS
1994-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-10-31363sRETURN MADE UP TO 27/09/93; FULL LIST OF MEMBERS
1993-10-31363(288)DIRECTOR'S PARTICULARS CHANGED
1993-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92
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 BOWZELL 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 BOWZELL 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
SINGLE DEBENTURE 1981-09-08 Satisfied LLOYDS BANK PLC
CHARGE 1949-01-17 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31

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 BOWZELL LIMITED

Intangible Assets
Patents
We have not found any records of BOWZELL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOWZELL LIMITED
Trademarks
We have not found any records of BOWZELL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOWZELL 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 BOWZELL LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where BOWZELL 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 BOWZELL 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 BOWZELL 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.