Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOWMER AND KIRKLAND LIMITED
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 Overview

About Bowmer And Kirkland Ltd
BOWMER AND KIRKLAND LIMITED was founded on 1961-08-30 and has its registered office in Belper. The organisation's status is listed as "Active". Bowmer And Kirkland Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BOWMER AND KIRKLAND LIMITED
 
Legal Registered Office
HIGH EDGE COURT CHURCH STREET
HEAGE
BELPER
DERBYSHIRE
DE56 2BW
Other companies in DE56
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOWMER AND KIRKLAND 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 BOWMER AND KIRKLAND LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE ANN MUCKLESTONE
Company Secretary 2010-04-23
RALPH CHARLES JONES
Director 1999-11-01
CHRISTOPHER ROBERT KIRKLAND
Director 2015-03-01
JOHN ALEXANDER CHARLES KIRKLAND
Director 2009-04-01
JOHN NIGEL KIRKLAND
Director 1991-06-06
MICHAEL JOHN KIRKLAND
Director 2009-04-01
ROBERT MALCOLM KIRKLAND
Director 1991-06-06
JOHN PAUL LOMAS
Director 1999-11-01
MICHELLE ANN MUCKLESTONE
Director 2012-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
MELVIN STUART SHELDON
Director 1995-02-03 2015-03-31
CHRISTOPHER ROBERT KIRKLAND
Director 2010-07-01 2013-05-07
ROBERT JOHN BOWMER
Company Secretary 1991-06-06 2010-04-05
JOHN HENRY BETTERTON
Director 1991-06-06 2009-03-31
DAVID JAMES WALKER
Director 1991-06-06 2008-05-15
KEITH WHITMORE
Director 2000-04-01 2004-12-24
KENNETH SYDNEY LEE
Director 1991-06-06 2001-05-04
HOWARD PARKIN
Director 1991-06-06 2000-12-31
ALAN PASHLEY
Director 1991-06-06 1993-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RALPH CHARLES JONES FORESTERS VIEW (FRITCHLEY) RESIDENT MANAGEMENT COMPANY LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active
RALPH CHARLES JONES PEVERIL SECURITIES (KSR) EDINBURGH LTD. Director 2015-09-28 CURRENT 2015-09-28 Active
RALPH CHARLES JONES HOUGHTON LE SPRING REAL ESTATE LTD Director 2014-12-15 CURRENT 2014-12-15 Liquidation
RALPH CHARLES JONES PEVERIL SECURITIES LONG LANE LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
RALPH CHARLES JONES CEDAR HOUSE (INFINITY PARK) LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active
RALPH CHARLES JONES HERITAGE PARK (TUTBURY) MANAGEMENT COMPANY LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active
RALPH CHARLES JONES CLOWES DEVELOPMENTS (UK) LIMITED Director 2014-01-22 CURRENT 1964-09-17 Active
RALPH CHARLES JONES PEVERIL SECURITIES BROCKLEY LIMITED Director 2013-12-13 CURRENT 2013-12-13 Liquidation
RALPH CHARLES JONES PEVERIL SECURITIES YEOVIL LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active
RALPH CHARLES JONES PEVERIL SECURITIES CROYDON LIMITED Director 2012-03-08 CURRENT 2012-03-08 Liquidation
RALPH CHARLES JONES COBALT ESTATES RESIDENTIAL LIMITED Director 2011-09-02 CURRENT 2011-09-02 Active
RALPH CHARLES JONES BO'NESS RETAIL DEVELOPMENT LIMITED Director 2011-07-01 CURRENT 2011-07-01 Active
RALPH CHARLES JONES PEVERIL SECURITIES (DALTON PARK RETAIL) LIMITED Director 2010-08-25 CURRENT 2010-08-25 Active
RALPH CHARLES JONES MARICK DEVELOPMENTS (DARLINGTON) LIMITED Director 2010-06-24 CURRENT 2010-06-24 Dissolved 2014-11-18
RALPH CHARLES JONES EXCHANGE COURT MANAGEMENT SERVICES LIMITED Director 2008-01-28 CURRENT 2008-01-28 Active
RALPH CHARLES JONES TRINITY COURT MANAGEMENT SERVICES LIMITED Director 2007-02-12 CURRENT 2007-02-12 Active
RALPH CHARLES JONES ROKEBY (SWADLINCOTE) LIMITED Director 2006-09-29 CURRENT 2005-06-06 Liquidation
RALPH CHARLES JONES FB&B 15 LIMITED Director 2005-12-12 CURRENT 2005-08-09 Active - Proposal to Strike off
RALPH CHARLES JONES COBALT ESTATES (DARLINGTON) LIMITED Director 2005-10-10 CURRENT 2005-02-16 Active - Proposal to Strike off
RALPH CHARLES JONES JARROW PROPERTIES LIMITED Director 2004-10-18 CURRENT 1989-07-13 Liquidation
RALPH CHARLES JONES BROADLANDS WOLVERHAMPTON LIMITED Director 2003-10-06 CURRENT 2002-10-22 Active
RALPH CHARLES JONES COBALT ESTATES LIMITED Director 2003-01-24 CURRENT 2002-12-17 Dissolved 2017-03-14
RALPH CHARLES JONES COBALT ESTATES (KENILWORTH) LIMITED Director 2003-01-24 CURRENT 2002-12-17 Active
RALPH CHARLES JONES COBALT ESTATES (STAFFORD) LIMITED Director 2000-10-09 CURRENT 2000-08-10 Active
RALPH CHARLES JONES KEY PROPERTY SOLUTIONS LIMITED Director 2000-02-25 CURRENT 1976-06-07 Active
RALPH CHARLES JONES DERBY CITY HOMES REGENERATION LIMITED Director 1997-07-09 CURRENT 1996-10-22 Liquidation
RALPH CHARLES JONES DISCOVERY PROPERTIES LIMITED Director 1994-06-01 CURRENT 1993-10-29 Active
RALPH CHARLES JONES BULLSMOOR DEVELOPMENTS LIMITED Director 1993-01-14 CURRENT 1981-11-18 Active
RALPH CHARLES JONES LANCER PROPERTIES LIMITED Director 1991-07-01 CURRENT 1987-01-16 Liquidation
RALPH CHARLES JONES PEVERIL SECURITIES LIMITED Director 1991-06-06 CURRENT 1953-03-04 Active
RALPH CHARLES JONES PEVERIL HOMES LIMITED Director 1991-06-06 CURRENT 1985-02-21 Active
CHRISTOPHER ROBERT KIRKLAND GOLDEN GATE MANAGEMENT COMPANY LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active
CHRISTOPHER ROBERT KIRKLAND LEYTON PROJECTS LIMITED Director 2016-11-30 CURRENT 2007-04-12 Liquidation
CHRISTOPHER ROBERT KIRKLAND PEVERIL SECURITIES LIMITED Director 2016-11-14 CURRENT 1953-03-04 Active
CHRISTOPHER ROBERT KIRKLAND URBO (WEST BAR) LIMITED Director 2016-06-22 CURRENT 2015-03-16 Active
CHRISTOPHER ROBERT KIRKLAND FRIENDS OF PLAN B Director 2016-03-15 CURRENT 2016-03-15 Dissolved 2017-01-24
CHRISTOPHER ROBERT KIRKLAND 14/16 WESTBOURNE GARDENS LIMITED Director 2015-07-18 CURRENT 2004-02-19 Active
CHRISTOPHER ROBERT KIRKLAND INSTITUTE OF CONTEMPORARY ARTS LIMITED Director 2015-07-03 CURRENT 1947-10-28 Active
CHRISTOPHER ROBERT KIRKLAND BULLSMOOR DEVELOPMENTS LIMITED Director 2013-08-14 CURRENT 1981-11-18 Active
JOHN ALEXANDER CHARLES KIRKLAND PEVERIL SECURITIES LIMITED Director 2016-11-14 CURRENT 1953-03-04 Active
JOHN ALEXANDER CHARLES KIRKLAND FLORENCE BUILDING (BASINGSTOKE) LIMITED Director 2016-04-06 CURRENT 2016-04-06 Liquidation
JOHN ALEXANDER CHARLES KIRKLAND ABSTRACT SECURITIES LIMITED Director 2014-02-18 CURRENT 2000-03-14 Active
JOHN ALEXANDER CHARLES KIRKLAND THE BRIDGET RILEY ART FOUNDATION Director 2013-09-17 CURRENT 2011-06-21 Active
JOHN ALEXANDER CHARLES KIRKLAND BULLSMOOR DEVELOPMENTS LIMITED Director 2013-08-14 CURRENT 1981-11-18 Active
JOHN ALEXANDER CHARLES KIRKLAND NOTTINGHAM CONTEMPORARY Director 2013-06-25 CURRENT 2006-01-17 Active
JOHN ALEXANDER CHARLES KIRKLAND 10-12 HYDE PARK GARDENS (FREEHOLD) LIMITED Director 2012-02-09 CURRENT 2010-07-02 Active
JOHN ALEXANDER CHARLES KIRKLAND GENERAL COMMERCIAL AGENCIES LIMITED Director 2009-08-01 CURRENT 1954-11-13 Active
JOHN ALEXANDER CHARLES KIRKLAND ABSTRACT SELECT LIMITED Director 2005-05-27 CURRENT 2000-04-04 Active
JOHN NIGEL KIRKLAND DC REALISATIONS 1 LIMITED Director 2017-05-30 CURRENT 1896-08-14 In Administration
JOHN NIGEL KIRKLAND FLORENCE BUILDING (BASINGSTOKE) LIMITED Director 2016-04-06 CURRENT 2016-04-06 Liquidation
JOHN NIGEL KIRKLAND CAVENDISH QUARTER PROPERTIES LIMITED Director 2012-03-21 CURRENT 2010-11-17 Dissolved 2016-04-12
JOHN NIGEL KIRKLAND SONCELL INTERNATIONAL LIMITED Director 2006-05-17 CURRENT 2005-12-15 Active
JOHN NIGEL KIRKLAND ABSTRACT SECURITIES LIMITED Director 2002-09-17 CURRENT 2000-03-14 Active
JOHN NIGEL KIRKLAND DERBY CITY HOMES REGENERATION LIMITED Director 1997-06-23 CURRENT 1996-10-22 Liquidation
JOHN NIGEL KIRKLAND SYSTEMAGE LIMITED Director 1993-11-10 CURRENT 1993-10-06 Active
JOHN NIGEL KIRKLAND BOWMER & KIRKLAND (LONDON) LIMITED Director 1992-06-06 CURRENT 1988-10-03 Active
JOHN NIGEL KIRKLAND BOLTERCOURT LIMITED Director 1992-05-10 CURRENT 1974-09-26 Active
JOHN NIGEL KIRKLAND SONAROSE LIMITED Director 1992-05-10 CURRENT 1974-11-12 Active
JOHN NIGEL KIRKLAND ABSTRACT INVESTMENTS LIMITED Director 1992-03-08 CURRENT 1987-04-01 Active
JOHN NIGEL KIRKLAND DIGTEC INTERNATIONAL LIMITED Director 1991-06-06 CURRENT 1974-06-28 Liquidation
JOHN NIGEL KIRKLAND KEY SAFETY SYSTEMS LIMITED Director 1991-06-06 CURRENT 1983-01-19 Liquidation
JOHN NIGEL KIRKLAND B & K STRUCTURES LIMITED Director 1991-06-06 CURRENT 1974-07-01 Active
JOHN NIGEL KIRKLAND PEVERIL SECURITIES LIMITED Director 1991-06-06 CURRENT 1953-03-04 Active
JOHN NIGEL KIRKLAND JOHNSONS (CHOPWELL) LIMITED Director 1991-06-06 CURRENT 1941-03-26 Active
JOHN NIGEL KIRKLAND LINDLEY PLANT LIMITED Director 1991-06-06 CURRENT 1963-10-09 Active
JOHN NIGEL KIRKLAND PEVERIL HOMES LIMITED Director 1991-06-06 CURRENT 1985-02-21 Active
JOHN NIGEL KIRKLAND GENERAL COMMERCIAL AGENCIES LIMITED Director 1991-05-08 CURRENT 1954-11-13 Active
JOHN NIGEL KIRKLAND BULLSMOOR DEVELOPMENTS LIMITED Director 1991-02-06 CURRENT 1981-11-18 Active
MICHAEL JOHN KIRKLAND CELL SECURITY LIMITED Director 2013-12-20 CURRENT 1988-03-29 Active
MICHAEL JOHN KIRKLAND BULLSMOOR DEVELOPMENTS LIMITED Director 2013-08-14 CURRENT 1981-11-18 Active
MICHAEL JOHN KIRKLAND REP THEATRE COMPANY Director 2010-04-24 CURRENT 2004-01-28 Active - Proposal to Strike off
ROBERT MALCOLM KIRKLAND KEDLESTON PARK GOLF CLUB LIMITED Director 2017-11-23 CURRENT 1946-09-05 Active
ROBERT MALCOLM KIRKLAND PEVERIL INTERIORS LIMITED Director 2009-12-24 CURRENT 1990-10-01 Active
ROBERT MALCOLM KIRKLAND KEY BUILDING FINISHES LIMITED Director 2009-12-24 CURRENT 2000-01-12 Active
ROBERT MALCOLM KIRKLAND REP THEATRE COMPANY Director 2004-01-28 CURRENT 2004-01-28 Active - Proposal to Strike off
ROBERT MALCOLM KIRKLAND JOHNSONS (CHOPWELL) LIMITED Director 2000-02-25 CURRENT 1941-03-26 Active
ROBERT MALCOLM KIRKLAND LINDLEY PLANT LIMITED Director 2000-02-25 CURRENT 1963-10-09 Active
ROBERT MALCOLM KIRKLAND KEY SAFETY SYSTEMS LIMITED Director 1992-11-10 CURRENT 1983-01-19 Liquidation
ROBERT MALCOLM KIRKLAND BOWMER & KIRKLAND (LONDON) LIMITED Director 1992-06-06 CURRENT 1988-10-03 Active
ROBERT MALCOLM KIRKLAND QUALITY BUILDING SERVICES LIMITED Director 1992-06-01 CURRENT 1983-04-27 Active
ROBERT MALCOLM KIRKLAND PEVERIL SECURITIES LIMITED Director 1991-06-06 CURRENT 1953-03-04 Active
ROBERT MALCOLM KIRKLAND BULLSMOOR DEVELOPMENTS LIMITED Director 1991-02-06 CURRENT 1981-11-18 Active
JOHN PAUL LOMAS BOWMER & KIRKLAND (LONDON) LIMITED Director 2000-02-25 CURRENT 1988-10-03 Active
MICHELLE ANN MUCKLESTONE SYSTEMAGE LIMITED Director 2016-12-23 CURRENT 1993-10-06 Active
MICHELLE ANN MUCKLESTONE URBO (WEST BAR) LIMITED Director 2016-06-22 CURRENT 2015-03-16 Active
MICHELLE ANN MUCKLESTONE PANOPTECH LIMITED Director 2016-01-11 CURRENT 2002-01-21 Active
MICHELLE ANN MUCKLESTONE FOUNT SOLUTIONS LTD. Director 2016-01-11 CURRENT 2000-02-11 Liquidation
MICHELLE ANN MUCKLESTONE TRANS VISUAL MEDIA LIMITED Director 2016-01-11 CURRENT 2003-07-04 Liquidation
MICHELLE ANN MUCKLESTONE PEVERIL SECURITIES (KSR) EDINBURGH LTD. Director 2015-09-28 CURRENT 2015-09-28 Active
MICHELLE ANN MUCKLESTONE KEY JOINERY LIMITED Director 2015-04-01 CURRENT 1984-10-05 Active
MICHELLE ANN MUCKLESTONE PEVERIL SECURITIES LONG LANE LIMITED Director 2015-01-29 CURRENT 2014-12-10 Active
MICHELLE ANN MUCKLESTONE HOUGHTON LE SPRING REAL ESTATE LTD Director 2014-12-15 CURRENT 2014-12-15 Liquidation
MICHELLE ANN MUCKLESTONE PEVERIL SECURITIES YEOVIL LIMITED Director 2014-09-01 CURRENT 2013-09-03 Active
MICHELLE ANN MUCKLESTONE CEDAR HOUSE (INFINITY PARK) LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active
MICHELLE ANN MUCKLESTONE PEVERIL SECURITIES (DALTON PARK RETAIL) LIMITED Director 2013-07-30 CURRENT 2010-08-25 Active
MICHELLE ANN MUCKLESTONE KEY BEMO LIMITED Director 2013-04-05 CURRENT 1987-11-06 Active
MICHELLE ANN MUCKLESTONE KB STEEL HOLDINGS LIMITED Director 2012-08-29 CURRENT 1967-11-15 Active
MICHELLE ANN MUCKLESTONE K B REINFORCEMENTS (NORTHERN) LIMITED Director 2012-08-29 CURRENT 1980-06-20 Active
MICHELLE ANN MUCKLESTONE ING RED UK (CHIPPENHAM) LIMITED Director 2011-12-21 CURRENT 2011-04-07 Liquidation
MICHELLE ANN MUCKLESTONE BO'NESS RETAIL DEVELOPMENT LIMITED Director 2011-07-01 CURRENT 2011-07-01 Active
MICHELLE ANN MUCKLESTONE HEATON PARK DEVELOPMENTS LIMITED Director 2009-07-10 CURRENT 2009-04-01 Liquidation
MICHELLE ANN MUCKLESTONE DERBY CITY HOMES REGENERATION LIMITED Director 1997-07-09 CURRENT 1996-10-22 Liquidation

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
2024-04-02CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2024-04-02CS01CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2024-01-09REGISTRATION OF A CHARGE / CHARGE CODE 007019820027
2024-01-09REGISTRATION OF A CHARGE / CHARGE CODE 007019820028
2024-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 007019820028
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21
2023-06-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21
2023-06-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007019820022
2023-06-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2023-06-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2023-06-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-04-24REGISTRATION OF A CHARGE / CHARGE CODE 007019820026
2023-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 007019820026
2023-04-14REGISTRATION OF A CHARGE / CHARGE CODE 007019820025
2023-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 007019820025
2023-03-29CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2023-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2022-09-06CESSATION OF JOHN PAUL LOMAS AS A PERSON OF SIGNIFICANT CONTROL
2022-09-06APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL LOMAS
2022-09-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK GARY TOWNSEND
2022-09-06DIRECTOR APPOINTED MR MARK GARY TOWNSEND
2022-09-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN ARNO
2022-09-06DIRECTOR APPOINTED MR CHRISTOPHER JOHN ARNO
2022-09-06AP01DIRECTOR APPOINTED MR MARK GARY TOWNSEND
2022-09-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK GARY TOWNSEND
2022-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL LOMAS
2022-09-06PSC07CESSATION OF JOHN PAUL LOMAS AS A PERSON OF SIGNIFICANT CONTROL
2022-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-05-12CH01Director's details changed for Mr Christopher Robert Kirkland on 2022-05-12
2022-05-12PSC04Change of details for Mr Christopher Robert Kirkland as a person with significant control on 2022-05-12
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2021-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 007019820024
2021-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 007019820023
2021-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2020-09-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW CHARLES CRUTTENDEN
2020-09-03AP01DIRECTOR APPOINTED MR MATTHEW CHARLES CRUTTENDEN
2020-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES
2019-08-01CH01Director's details changed for Mrs Michelle Ann Mucklestone on 2019-06-26
2019-08-01PSC04Change of details for Mrs Michelle Ann Mucklestone as a person with significant control on 2019-06-26
2019-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NIGEL KIRKLAND
2019-05-13PSC07CESSATION OF JOHN NIGEL KIRKLAND AS A PERSON OF SIGNIFICANT CONTROL
2019-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 007019820022
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES
2018-09-26RES01ADOPT ARTICLES 26/09/18
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES
2018-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2018-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 199468
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2016-06-15CH03SECRETARY'S DETAILS CHNAGED FOR MICHELLE ANN MUCKLESTONE on 2016-06-15
2016-06-15CH01Director's details changed for Mr Ralph Charles Jones on 2016-06-15
2016-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 199468
2016-06-13AR0106/06/16 ANNUAL RETURN FULL LIST
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 199468
2015-06-08AR0106/06/15 ANNUAL RETURN FULL LIST
2015-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MELVIN STUART SHELDON
2015-03-16AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBERT KIRKLAND
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 199468
2014-06-23AR0106/06/14 ANNUAL RETURN FULL LIST
2014-05-22AUDAUDITOR'S RESIGNATION
2014-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2013-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER CHARLES KIRKLAND / 14/08/2013
2013-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN KIRKLAND / 14/08/2013
2013-06-07AR0106/06/13 FULL LIST
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KIRKLAND
2013-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2012-10-22AP01DIRECTOR APPOINTED MICHELLE ANN MUCKLESTONE
2012-06-12AR0106/06/12 FULL LIST
2012-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2011-06-07AR0106/06/11 FULL LIST
2011-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2011-01-28AP01DIRECTOR APPOINTED CHRISTOPHER ROBERT KIRKLAND
2010-06-10AR0106/06/10 FULL LIST
2010-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2010 FROM HIGH EDGE COURT CHURCH STREET HEAGE NR BELPER DERBYSHIRE DE56 2BW
2010-05-12AP03SECRETARY APPOINTED MICHELLE ANN MUCKLESTONE
2010-05-12TM02APPOINTMENT TERMINATED, SECRETARY ROBERT BOWMER
2010-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL LOMAS / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MELVIN STUART SHELDON / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MALCOLM KIRKLAND / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN KIRKLAND / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NIGEL KIRKLAND / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER CHARLES KIRKLAND / 02/11/2009
2009-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2009-06-11363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-05-09288aDIRECTOR APPOINTED MICHAEL JOHN KIRKLAND
2009-05-09288aDIRECTOR APPOINTED JOHN ALEXANDER CHARLES KIRKLAND
2009-05-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN BETTERTON
2009-01-05395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:21
2008-12-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-06-13363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID WALKER
2008-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07
2007-08-03395PARTICULARS OF MORTGAGE/CHARGE
2007-06-19363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06
2006-08-14395PARTICULARS OF MORTGAGE/CHARGE
2006-06-20AUDAUDITOR'S RESIGNATION
2006-06-09363aRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05
2005-09-20395PARTICULARS OF MORTGAGE/CHARGE
2005-06-14363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04
2005-01-07288bDIRECTOR RESIGNED
2004-06-28363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03
2003-10-24288cDIRECTOR'S PARTICULARS CHANGED
2003-06-16363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2003-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02
2003-03-10395PARTICULARS OF MORTGAGE/CHARGE
2002-08-15363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2002-07-12363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS; AMEND
2002-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01
2001-09-11395PARTICULARS OF MORTGAGE/CHARGE
2001-06-21363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2001-05-14288bDIRECTOR RESIGNED
2001-03-27AAFULL GROUP ACCOUNTS MADE UP TO 31/08/00
2001-01-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to BOWMER AND KIRKLAND 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 BOWMER AND KIRKLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 27/02/2003 2008-12-31 Outstanding LLOYDS TSB BANK PLC
DEED OF RENT DEPOSIT 2007-08-03 Outstanding PEER FREEHOLDS LIMITED
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 27TH FEBRUARY 2003 2006-08-14 Outstanding LLOYDS TSB BANK PLC
DEED OF CHARGE OVER DEPOSIT 2005-09-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
OMNIBUS LETTER OF SET-OFF 2003-03-10 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2001-09-11 Outstanding LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 1999-01-29 Outstanding LLOYDS BANK PLC
MORTGAGE 1999-01-14 Outstanding NEWCOURT CAPITAL INC.
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 1998-01-26 Outstanding LLOYDS BANK PLC
MEMORANDUM OF CASH DEPOSIT 1995-03-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
COUNTER INDEMNITY 1989-09-14 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1986-08-13 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1986-08-13 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1986-08-13 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1986-08-13 Satisfied LLOYDS BANK PLC
INTER COMPANY LETTER OF SET OFF 1986-07-09 Outstanding LLOYDS BANK PLC
DEBENTURE 1985-01-22 Satisfied LLOYDS BANK PLC
LETTER OF SET OFF 1982-12-29 Satisfied LLOYDS BANK PLC
INTER COMPANY LETTER OF SET OFF 1980-12-18 Satisfied LLOYDS BANK PLC
LETTER OF SET OFF 1979-02-27 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1978-02-16 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31

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 BOWMER AND KIRKLAND LIMITED

Intangible Assets
Patents
We have not found any records of BOWMER AND KIRKLAND LIMITED registering or being granted any patents
Domain Names

BOWMER AND KIRKLAND LIMITED owns 4 domain names.

bandk.co.uk   peverilhomes.co.uk   keybemo.co.uk   bksf.co.uk  

Trademarks
We have not found any records of BOWMER AND KIRKLAND LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income

Government spend with BOWMER AND KIRKLAND LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Peterborough City Council 2014-09-24 GBP £2,389
Derby City Council 2013-02-08 GBP £822,862 Capital Expenditure
Wirral Metropolitan Borough 2010-08-14 GBP £22,545
Derby City Council 0000-00-00 GBP £190,706 Capital Expenditure
Derby City Council 0000-00-00 GBP £675,367 Capital Expenditure
Derby City Council 0000-00-00 GBP £829,279 Capital Expenditure
Derby City Council 0000-00-00 GBP £392,032 Capital Expenditure
Derby City Council 0000-00-00 GBP £108,594 Capital Expenditure
Derby City Council 0000-00-00 GBP £1,998,599 Capital Expenditure
Derby City Council 0000-00-00 GBP £132,381 Capital Expenditure
Derby City Council 0000-00-00 GBP £1,893,027 Capital Expenditure
Derby City Council 0000-00-00 GBP £974,356 Capital Expenditure
Derby City Council 0000-00-00 GBP £1,517,526 Capital Expenditure
Derby City Council 0000-00-00 GBP £1,672,404 Capital Expenditure
Derby City Council 0000-00-00 GBP £1,003,562 Capital Expenditure
Derby City Council 0000-00-00 GBP £855,306
Derby City Council 0000-00-00 GBP £1,303,848
Derby City Council 0000-00-00 GBP £1,175,274 Capital Expenditure
Derby City Council 0000-00-00 GBP £1,339,461 Capital Expenditure
Derby City Council 0000-00-00 GBP £1,722,792 Capital Expenditure
Derby City Council 0000-00-00 GBP £2,112,291 Capital Expenditure
Derby City Council 0000-00-00 GBP £1,164,991 Capital Expenditure
Derby City Council 0000-00-00 GBP £1,204,549 Capital Expenditure
Derby City Council 0000-00-00 GBP £1,441,924 Capital Expenditure
Derby City Council 0000-00-00 GBP £1,100 Fees And Charges
Derby City Council 0000-00-00 GBP £160,541 Capital Expenditure
Derby City Council 0000-00-00 GBP £88,904 Capital Expenditure
Derby City Council 0000-00-00 GBP £576
Derby City Council 0000-00-00 GBP £5,955

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.

Contracts
Contracts Awarded
CustomerDescription 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:

Outgoings
Business Rates/Property Tax
No properties were found where BOWMER AND KIRKLAND 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.
Import/Export of Goods
Goods imported/exported by BOWMER AND KIRKLAND LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-10-0158110000Quilted 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)
2014-09-0158110000Quilted 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)
2014-08-0158110000Quilted 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)
2014-04-0195089000Roundabouts, 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)
2014-03-0195089000Roundabouts, 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)
2014-02-0125202000Plasters consisting of calcined gypsum or calcium sulphate, whether or not coloured, with or without small quantities of accelerators or retarders
2014-02-0184743100Concrete or mortar mixers (excl. those mounted on railway wagons or lorry chassis)
2013-05-0195089000Roundabouts, 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)
2013-04-0195089000Roundabouts, 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)
2012-11-0184715000Processing 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)
2012-10-0194033011Desks for offices, with wooden frames
2012-04-0190191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2012-03-0158110000Quilted 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)
2012-02-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2011-11-0158110000Quilted 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)
2011-10-0158110000Quilted 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)
2011-09-0158110000Quilted 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)
2011-08-0158110000Quilted 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)
2011-07-0158
2011-06-0158110000Quilted 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOWMER AND KIRKLAND 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 BOWMER AND KIRKLAND 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.