Company Information for BOWMER AND KIRKLAND LIMITED
HIGH EDGE COURT CHURCH STREET, HEAGE, BELPER, DERBYSHIRE, DE56 2BW,
|
Company Registration Number
00701982
Private Limited Company
Active |
Company Name | |
---|---|
BOWMER AND KIRKLAND LIMITED | |
Legal Registered Office | |
HIGH EDGE COURT CHURCH STREET HEAGE BELPER DERBYSHIRE DE56 2BW Other companies in DE56 | |
Company Number | 00701982 | |
---|---|---|
Company ID Number | 00701982 | |
Date formed | 1961-08-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 06/06/2016 | |
Return next due | 04/07/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB125767454 |
Last Datalog update: | 2024-04-06 20:19:37 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHELLE ANN MUCKLESTONE |
||
RALPH CHARLES JONES |
||
CHRISTOPHER ROBERT KIRKLAND |
||
JOHN ALEXANDER CHARLES KIRKLAND |
||
JOHN NIGEL KIRKLAND |
||
MICHAEL JOHN KIRKLAND |
||
ROBERT MALCOLM KIRKLAND |
||
JOHN PAUL LOMAS |
||
MICHELLE ANN MUCKLESTONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MELVIN STUART SHELDON |
Director | ||
CHRISTOPHER ROBERT KIRKLAND |
Director | ||
ROBERT JOHN BOWMER |
Company Secretary | ||
JOHN HENRY BETTERTON |
Director | ||
DAVID JAMES WALKER |
Director | ||
KEITH WHITMORE |
Director | ||
KENNETH SYDNEY LEE |
Director | ||
HOWARD PARKIN |
Director | ||
ALAN PASHLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORESTERS VIEW (FRITCHLEY) RESIDENT MANAGEMENT COMPANY LIMITED | Director | 2017-05-17 | CURRENT | 2017-05-17 | Active | |
PEVERIL SECURITIES (KSR) EDINBURGH LTD. | Director | 2015-09-28 | CURRENT | 2015-09-28 | Active | |
HOUGHTON LE SPRING REAL ESTATE LTD | Director | 2014-12-15 | CURRENT | 2014-12-15 | Liquidation | |
PEVERIL SECURITIES LONG LANE LIMITED | Director | 2014-12-10 | CURRENT | 2014-12-10 | Active | |
CEDAR HOUSE (INFINITY PARK) LIMITED | Director | 2014-04-17 | CURRENT | 2014-04-17 | Active | |
HERITAGE PARK (TUTBURY) MANAGEMENT COMPANY LIMITED | Director | 2014-01-29 | CURRENT | 2014-01-29 | Active | |
CLOWES DEVELOPMENTS (UK) LIMITED | Director | 2014-01-22 | CURRENT | 1964-09-17 | Active | |
PEVERIL SECURITIES BROCKLEY LIMITED | Director | 2013-12-13 | CURRENT | 2013-12-13 | Liquidation | |
PEVERIL SECURITIES YEOVIL LIMITED | Director | 2013-09-03 | CURRENT | 2013-09-03 | Active | |
PEVERIL SECURITIES CROYDON LIMITED | Director | 2012-03-08 | CURRENT | 2012-03-08 | Liquidation | |
COBALT ESTATES RESIDENTIAL LIMITED | Director | 2011-09-02 | CURRENT | 2011-09-02 | Active | |
BO'NESS RETAIL DEVELOPMENT LIMITED | Director | 2011-07-01 | CURRENT | 2011-07-01 | Active | |
PEVERIL SECURITIES (DALTON PARK RETAIL) LIMITED | Director | 2010-08-25 | CURRENT | 2010-08-25 | Active | |
MARICK DEVELOPMENTS (DARLINGTON) LIMITED | Director | 2010-06-24 | CURRENT | 2010-06-24 | Dissolved 2014-11-18 | |
EXCHANGE COURT MANAGEMENT SERVICES LIMITED | Director | 2008-01-28 | CURRENT | 2008-01-28 | Active | |
TRINITY COURT MANAGEMENT SERVICES LIMITED | Director | 2007-02-12 | CURRENT | 2007-02-12 | Active | |
ROKEBY (SWADLINCOTE) LIMITED | Director | 2006-09-29 | CURRENT | 2005-06-06 | Liquidation | |
FB&B 15 LIMITED | Director | 2005-12-12 | CURRENT | 2005-08-09 | Active - Proposal to Strike off | |
COBALT ESTATES (DARLINGTON) LIMITED | Director | 2005-10-10 | CURRENT | 2005-02-16 | Active - Proposal to Strike off | |
JARROW PROPERTIES LIMITED | Director | 2004-10-18 | CURRENT | 1989-07-13 | Liquidation | |
BROADLANDS WOLVERHAMPTON LIMITED | Director | 2003-10-06 | CURRENT | 2002-10-22 | Active | |
COBALT ESTATES LIMITED | Director | 2003-01-24 | CURRENT | 2002-12-17 | Dissolved 2017-03-14 | |
COBALT ESTATES (KENILWORTH) LIMITED | Director | 2003-01-24 | CURRENT | 2002-12-17 | Active | |
COBALT ESTATES (STAFFORD) LIMITED | Director | 2000-10-09 | CURRENT | 2000-08-10 | Active | |
KEY PROPERTY SOLUTIONS LIMITED | Director | 2000-02-25 | CURRENT | 1976-06-07 | Active | |
DERBY CITY HOMES REGENERATION LIMITED | Director | 1997-07-09 | CURRENT | 1996-10-22 | Liquidation | |
DISCOVERY PROPERTIES LIMITED | Director | 1994-06-01 | CURRENT | 1993-10-29 | Active | |
BULLSMOOR DEVELOPMENTS LIMITED | Director | 1993-01-14 | CURRENT | 1981-11-18 | Active | |
LANCER PROPERTIES LIMITED | Director | 1991-07-01 | CURRENT | 1987-01-16 | Liquidation | |
PEVERIL SECURITIES LIMITED | Director | 1991-06-06 | CURRENT | 1953-03-04 | Active | |
PEVERIL HOMES LIMITED | Director | 1991-06-06 | CURRENT | 1985-02-21 | Active | |
GOLDEN GATE MANAGEMENT COMPANY LIMITED | Director | 2017-06-07 | CURRENT | 2017-06-07 | Active | |
LEYTON PROJECTS LIMITED | Director | 2016-11-30 | CURRENT | 2007-04-12 | Liquidation | |
PEVERIL SECURITIES LIMITED | Director | 2016-11-14 | CURRENT | 1953-03-04 | Active | |
URBO (WEST BAR) LIMITED | Director | 2016-06-22 | CURRENT | 2015-03-16 | Active | |
FRIENDS OF PLAN B | Director | 2016-03-15 | CURRENT | 2016-03-15 | Dissolved 2017-01-24 | |
14/16 WESTBOURNE GARDENS LIMITED | Director | 2015-07-18 | CURRENT | 2004-02-19 | Active | |
INSTITUTE OF CONTEMPORARY ARTS LIMITED | Director | 2015-07-03 | CURRENT | 1947-10-28 | Active | |
BULLSMOOR DEVELOPMENTS LIMITED | Director | 2013-08-14 | CURRENT | 1981-11-18 | Active | |
PEVERIL SECURITIES LIMITED | Director | 2016-11-14 | CURRENT | 1953-03-04 | Active | |
FLORENCE BUILDING (BASINGSTOKE) LIMITED | Director | 2016-04-06 | CURRENT | 2016-04-06 | Liquidation | |
ABSTRACT SECURITIES LIMITED | Director | 2014-02-18 | CURRENT | 2000-03-14 | Active | |
THE BRIDGET RILEY ART FOUNDATION | Director | 2013-09-17 | CURRENT | 2011-06-21 | Active | |
BULLSMOOR DEVELOPMENTS LIMITED | Director | 2013-08-14 | CURRENT | 1981-11-18 | Active | |
NOTTINGHAM CONTEMPORARY | Director | 2013-06-25 | CURRENT | 2006-01-17 | Active | |
10-12 HYDE PARK GARDENS (FREEHOLD) LIMITED | Director | 2012-02-09 | CURRENT | 2010-07-02 | Active | |
GENERAL COMMERCIAL AGENCIES LIMITED | Director | 2009-08-01 | CURRENT | 1954-11-13 | Active | |
ABSTRACT SELECT LIMITED | Director | 2005-05-27 | CURRENT | 2000-04-04 | Active | |
DC REALISATIONS 1 LIMITED | Director | 2017-05-30 | CURRENT | 1896-08-14 | In Administration | |
FLORENCE BUILDING (BASINGSTOKE) LIMITED | Director | 2016-04-06 | CURRENT | 2016-04-06 | Liquidation | |
CAVENDISH QUARTER PROPERTIES LIMITED | Director | 2012-03-21 | CURRENT | 2010-11-17 | Dissolved 2016-04-12 | |
SONCELL INTERNATIONAL LIMITED | Director | 2006-05-17 | CURRENT | 2005-12-15 | Active | |
ABSTRACT SECURITIES LIMITED | Director | 2002-09-17 | CURRENT | 2000-03-14 | Active | |
DERBY CITY HOMES REGENERATION LIMITED | Director | 1997-06-23 | CURRENT | 1996-10-22 | Liquidation | |
SYSTEMAGE LIMITED | Director | 1993-11-10 | CURRENT | 1993-10-06 | Active | |
BOWMER & KIRKLAND (LONDON) LIMITED | Director | 1992-06-06 | CURRENT | 1988-10-03 | Active | |
BOLTERCOURT LIMITED | Director | 1992-05-10 | CURRENT | 1974-09-26 | Active | |
SONAROSE LIMITED | Director | 1992-05-10 | CURRENT | 1974-11-12 | Active | |
ABSTRACT INVESTMENTS LIMITED | Director | 1992-03-08 | CURRENT | 1987-04-01 | Active | |
DIGTEC INTERNATIONAL LIMITED | Director | 1991-06-06 | CURRENT | 1974-06-28 | Liquidation | |
KEY SAFETY SYSTEMS LIMITED | Director | 1991-06-06 | CURRENT | 1983-01-19 | Liquidation | |
B & K STRUCTURES LIMITED | Director | 1991-06-06 | CURRENT | 1974-07-01 | Active | |
PEVERIL SECURITIES LIMITED | Director | 1991-06-06 | CURRENT | 1953-03-04 | Active | |
JOHNSONS (CHOPWELL) LIMITED | Director | 1991-06-06 | CURRENT | 1941-03-26 | Active | |
LINDLEY PLANT LIMITED | Director | 1991-06-06 | CURRENT | 1963-10-09 | Active | |
PEVERIL HOMES LIMITED | Director | 1991-06-06 | CURRENT | 1985-02-21 | Active | |
GENERAL COMMERCIAL AGENCIES LIMITED | Director | 1991-05-08 | CURRENT | 1954-11-13 | Active | |
BULLSMOOR DEVELOPMENTS LIMITED | Director | 1991-02-06 | CURRENT | 1981-11-18 | Active | |
CELL SECURITY LIMITED | Director | 2013-12-20 | CURRENT | 1988-03-29 | Active | |
BULLSMOOR DEVELOPMENTS LIMITED | Director | 2013-08-14 | CURRENT | 1981-11-18 | Active | |
REP THEATRE COMPANY | Director | 2010-04-24 | CURRENT | 2004-01-28 | Active - Proposal to Strike off | |
KEDLESTON PARK GOLF CLUB LIMITED | Director | 2017-11-23 | CURRENT | 1946-09-05 | Active | |
PEVERIL INTERIORS LIMITED | Director | 2009-12-24 | CURRENT | 1990-10-01 | Active | |
KEY BUILDING FINISHES LIMITED | Director | 2009-12-24 | CURRENT | 2000-01-12 | Active | |
REP THEATRE COMPANY | Director | 2004-01-28 | CURRENT | 2004-01-28 | Active - Proposal to Strike off | |
JOHNSONS (CHOPWELL) LIMITED | Director | 2000-02-25 | CURRENT | 1941-03-26 | Active | |
LINDLEY PLANT LIMITED | Director | 2000-02-25 | CURRENT | 1963-10-09 | Active | |
KEY SAFETY SYSTEMS LIMITED | Director | 1992-11-10 | CURRENT | 1983-01-19 | Liquidation | |
BOWMER & KIRKLAND (LONDON) LIMITED | Director | 1992-06-06 | CURRENT | 1988-10-03 | Active | |
QUALITY BUILDING SERVICES LIMITED | Director | 1992-06-01 | CURRENT | 1983-04-27 | Active | |
PEVERIL SECURITIES LIMITED | Director | 1991-06-06 | CURRENT | 1953-03-04 | Active | |
BULLSMOOR DEVELOPMENTS LIMITED | Director | 1991-02-06 | CURRENT | 1981-11-18 | Active | |
BOWMER & KIRKLAND (LONDON) LIMITED | Director | 2000-02-25 | CURRENT | 1988-10-03 | Active | |
SYSTEMAGE LIMITED | Director | 2016-12-23 | CURRENT | 1993-10-06 | Active | |
URBO (WEST BAR) LIMITED | Director | 2016-06-22 | CURRENT | 2015-03-16 | Active | |
PANOPTECH LIMITED | Director | 2016-01-11 | CURRENT | 2002-01-21 | Active | |
FOUNT SOLUTIONS LTD. | Director | 2016-01-11 | CURRENT | 2000-02-11 | Liquidation | |
TRANS VISUAL MEDIA LIMITED | Director | 2016-01-11 | CURRENT | 2003-07-04 | Liquidation | |
PEVERIL SECURITIES (KSR) EDINBURGH LTD. | Director | 2015-09-28 | CURRENT | 2015-09-28 | Active | |
KEY JOINERY LIMITED | Director | 2015-04-01 | CURRENT | 1984-10-05 | Active | |
PEVERIL SECURITIES LONG LANE LIMITED | Director | 2015-01-29 | CURRENT | 2014-12-10 | Active | |
HOUGHTON LE SPRING REAL ESTATE LTD | Director | 2014-12-15 | CURRENT | 2014-12-15 | Liquidation | |
PEVERIL SECURITIES YEOVIL LIMITED | Director | 2014-09-01 | CURRENT | 2013-09-03 | Active | |
CEDAR HOUSE (INFINITY PARK) LIMITED | Director | 2014-04-17 | CURRENT | 2014-04-17 | Active | |
PEVERIL SECURITIES (DALTON PARK RETAIL) LIMITED | Director | 2013-07-30 | CURRENT | 2010-08-25 | Active | |
KEY BEMO LIMITED | Director | 2013-04-05 | CURRENT | 1987-11-06 | Active | |
KB STEEL HOLDINGS LIMITED | Director | 2012-08-29 | CURRENT | 1967-11-15 | Active | |
K B REINFORCEMENTS (NORTHERN) LIMITED | Director | 2012-08-29 | CURRENT | 1980-06-20 | Active | |
ING RED UK (CHIPPENHAM) LIMITED | Director | 2011-12-21 | CURRENT | 2011-04-07 | Liquidation | |
BO'NESS RETAIL DEVELOPMENT LIMITED | Director | 2011-07-01 | CURRENT | 2011-07-01 | Active | |
HEATON PARK DEVELOPMENTS LIMITED | Director | 2009-07-10 | CURRENT | 2009-04-01 | Liquidation | |
DERBY CITY HOMES REGENERATION LIMITED | Director | 1997-07-09 | CURRENT | 1996-10-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES | |
REGISTRATION OF A CHARGE / CHARGE CODE 007019820027 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 007019820028 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 007019820028 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007019820022 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17 | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22 | |
REGISTRATION OF A CHARGE / CHARGE CODE 007019820026 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 007019820026 | |
REGISTRATION OF A CHARGE / CHARGE CODE 007019820025 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 007019820025 | |
CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES | |
CESSATION OF JOHN PAUL LOMAS AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL LOMAS | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK GARY TOWNSEND | ||
DIRECTOR APPOINTED MR MARK GARY TOWNSEND | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN ARNO | ||
DIRECTOR APPOINTED MR CHRISTOPHER JOHN ARNO | ||
AP01 | DIRECTOR APPOINTED MR MARK GARY TOWNSEND | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK GARY TOWNSEND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL LOMAS | |
PSC07 | CESSATION OF JOHN PAUL LOMAS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21 | |
CH01 | Director's details changed for Mr Christopher Robert Kirkland on 2022-05-12 | |
PSC04 | Change of details for Mr Christopher Robert Kirkland as a person with significant control on 2022-05-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 007019820024 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 007019820023 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW CHARLES CRUTTENDEN | |
AP01 | DIRECTOR APPOINTED MR MATTHEW CHARLES CRUTTENDEN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES | |
CH01 | Director's details changed for Mrs Michelle Ann Mucklestone on 2019-06-26 | |
PSC04 | Change of details for Mrs Michelle Ann Mucklestone as a person with significant control on 2019-06-26 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN NIGEL KIRKLAND | |
PSC07 | CESSATION OF JOHN NIGEL KIRKLAND AS A PERSON OF SIGNIFICANT CONTROL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 007019820022 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES | |
RES01 | ADOPT ARTICLES 26/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16 | |
LATEST SOC | 19/06/17 STATEMENT OF CAPITAL;GBP 199468 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MICHELLE ANN MUCKLESTONE on 2016-06-15 | |
CH01 | Director's details changed for Mr Ralph Charles Jones on 2016-06-15 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15 | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 199468 | |
AR01 | 06/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 199468 | |
AR01 | 06/06/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELVIN STUART SHELDON | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER ROBERT KIRKLAND | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 199468 | |
AR01 | 06/06/14 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER CHARLES KIRKLAND / 14/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN KIRKLAND / 14/08/2013 | |
AR01 | 06/06/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KIRKLAND | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12 | |
AP01 | DIRECTOR APPOINTED MICHELLE ANN MUCKLESTONE | |
AR01 | 06/06/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11 | |
AR01 | 06/06/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10 | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER ROBERT KIRKLAND | |
AR01 | 06/06/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2010 FROM HIGH EDGE COURT CHURCH STREET HEAGE NR BELPER DERBYSHIRE DE56 2BW | |
AP03 | SECRETARY APPOINTED MICHELLE ANN MUCKLESTONE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT BOWMER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL LOMAS / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MELVIN STUART SHELDON / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MALCOLM KIRKLAND / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN KIRKLAND / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN NIGEL KIRKLAND / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER CHARLES KIRKLAND / 02/11/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MICHAEL JOHN KIRKLAND | |
288a | DIRECTOR APPOINTED JOHN ALEXANDER CHARLES KIRKLAND | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN BETTERTON | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:21 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21 | |
363a | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID WALKER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS; AMEND | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/08/00 | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 28 |
---|---|
Mortgages/Charges outstanding | 9 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 19 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 27/02/2003 | Outstanding | LLOYDS TSB BANK PLC | |
DEED OF RENT DEPOSIT | Outstanding | PEER FREEHOLDS LIMITED | |
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 27TH FEBRUARY 2003 | Outstanding | LLOYDS TSB BANK PLC | |
DEED OF CHARGE OVER DEPOSIT | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
OMNIBUS LETTER OF SET-OFF | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Outstanding | LLOYDS BANK PLC | |
MORTGAGE | Outstanding | NEWCOURT CAPITAL INC. | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Outstanding | LLOYDS BANK PLC | |
MEMORANDUM OF CASH DEPOSIT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
COUNTER INDEMNITY | Outstanding | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC | |
INTER COMPANY LETTER OF SET OFF | Outstanding | LLOYDS BANK PLC | |
DEBENTURE | Satisfied | LLOYDS BANK PLC | |
LETTER OF SET OFF | Satisfied | LLOYDS BANK PLC | |
INTER COMPANY LETTER OF SET OFF | Satisfied | LLOYDS BANK PLC | |
LETTER OF SET OFF | Satisfied | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
|
|
|
|
|
|
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 BOWMER AND KIRKLAND LIMITED
BOWMER AND KIRKLAND LIMITED owns 4 domain names.
bandk.co.uk peverilhomes.co.uk keybemo.co.uk bksf.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | BE FREE UK, LTD | 2001-02-15 | Outstanding |
We have found 1 mortgage charges which are owed to BOWMER AND KIRKLAND LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Peterborough City Council | |
|
|
Derby City Council | |
|
Capital Expenditure |
Wirral Metropolitan Borough | |
|
|
Derby City Council | |
|
Capital Expenditure |
Derby City Council | |
|
Capital Expenditure |
Derby City Council | |
|
Capital Expenditure |
Derby City Council | |
|
Capital Expenditure |
Derby City Council | |
|
Capital Expenditure |
Derby City Council | |
|
Capital Expenditure |
Derby City Council | |
|
Capital Expenditure |
Derby City Council | |
|
Capital Expenditure |
Derby City Council | |
|
Capital Expenditure |
Derby City Council | |
|
Capital Expenditure |
Derby City Council | |
|
Capital Expenditure |
Derby City Council | |
|
Capital Expenditure |
Derby City Council | |
|
|
Derby City Council | |
|
|
Derby City Council | |
|
Capital Expenditure |
Derby City Council | |
|
Capital Expenditure |
Derby City Council | |
|
Capital Expenditure |
Derby City Council | |
|
Capital Expenditure |
Derby City Council | |
|
Capital Expenditure |
Derby City Council | |
|
Capital Expenditure |
Derby City Council | |
|
Capital Expenditure |
Derby City Council | |
|
Fees And Charges |
Derby City Council | |
|
Capital Expenditure |
Derby City Council | |
|
Capital Expenditure |
Derby City Council | |
|
|
Derby City Council | |
|
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.
Customer | Description | Contract award date | Value |
---|---|---|---|
The County Durham and Darlington Fire and Rescue Authority | Construction work | GBP 3,700,000 | |
The design and construction of a fire station in Lanchester Road, Durham, Co Durham based on stage E designs which the authority has commissoned, including: |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
58110000 | Quilted textile products in the piece, composed of one or more layers of textile materials assembled with padding by stitching or otherwise (excl. embroidery of heading 5810 and quilted fabrics for bedding and furnishings) | |||
58110000 | Quilted textile products in the piece, composed of one or more layers of textile materials assembled with padding by stitching or otherwise (excl. embroidery of heading 5810 and quilted fabrics for bedding and furnishings) | |||
58110000 | Quilted textile products in the piece, composed of one or more layers of textile materials assembled with padding by stitching or otherwise (excl. embroidery of heading 5810 and quilted fabrics for bedding and furnishings) | |||
95089000 | Roundabouts, swings, shooting galleries and other fairground amusements; travelling theatres (excl. travelling circuses and travelling menageries, booths, incl. the goods on sale, goods for distribution as prizes, gaming machines accepting coins or tokens, and tractors and other transport vehicles, incl. normal trailers) | |||
95089000 | Roundabouts, swings, shooting galleries and other fairground amusements; travelling theatres (excl. travelling circuses and travelling menageries, booths, incl. the goods on sale, goods for distribution as prizes, gaming machines accepting coins or tokens, and tractors and other transport vehicles, incl. normal trailers) | |||
25202000 | Plasters consisting of calcined gypsum or calcium sulphate, whether or not coloured, with or without small quantities of accelerators or retarders | |||
84743100 | Concrete or mortar mixers (excl. those mounted on railway wagons or lorry chassis) | |||
95089000 | Roundabouts, swings, shooting galleries and other fairground amusements; travelling theatres (excl. travelling circuses and travelling menageries, booths, incl. the goods on sale, goods for distribution as prizes, gaming machines accepting coins or tokens, and tractors and other transport vehicles, incl. normal trailers) | |||
95089000 | Roundabouts, swings, shooting galleries and other fairground amusements; travelling theatres (excl. travelling circuses and travelling menageries, booths, incl. the goods on sale, goods for distribution as prizes, gaming machines accepting coins or tokens, and tractors and other transport vehicles, incl. normal trailers) | |||
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | |||
94033011 | Desks for offices, with wooden frames | |||
90191090 | Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus) | |||
58110000 | Quilted textile products in the piece, composed of one or more layers of textile materials assembled with padding by stitching or otherwise (excl. embroidery of heading 5810 and quilted fabrics for bedding and furnishings) | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
58110000 | Quilted textile products in the piece, composed of one or more layers of textile materials assembled with padding by stitching or otherwise (excl. embroidery of heading 5810 and quilted fabrics for bedding and furnishings) | |||
58110000 | Quilted textile products in the piece, composed of one or more layers of textile materials assembled with padding by stitching or otherwise (excl. embroidery of heading 5810 and quilted fabrics for bedding and furnishings) | |||
58110000 | Quilted textile products in the piece, composed of one or more layers of textile materials assembled with padding by stitching or otherwise (excl. embroidery of heading 5810 and quilted fabrics for bedding and furnishings) | |||
58110000 | Quilted textile products in the piece, composed of one or more layers of textile materials assembled with padding by stitching or otherwise (excl. embroidery of heading 5810 and quilted fabrics for bedding and furnishings) | |||
58 | ||||
58110000 | Quilted textile products in the piece, composed of one or more layers of textile materials assembled with padding by stitching or otherwise (excl. embroidery of heading 5810 and quilted fabrics for bedding and furnishings) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |