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

BOWLAND TRACTORS LIMITED

KINGS CHAMBERS QUEENS CROSS, HIGH STREET, DUDLEY, WEST MIDLANDS, DY1 1QT,
Company Registration Number
04563922
Private Limited Company
Active

Company Overview

About Bowland Tractors Ltd
BOWLAND TRACTORS LIMITED was founded on 2002-10-16 and has its registered office in Dudley. The organisation's status is listed as "Active". Bowland Tractors Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOWLAND TRACTORS LIMITED
 
Legal Registered Office
KINGS CHAMBERS QUEENS CROSS
HIGH STREET
DUDLEY
WEST MIDLANDS
DY1 1QT
Other companies in DY5
 
Filing Information
Company Number 04563922
Company ID Number 04563922
Date formed 2002-10-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB876644770  
Last Datalog update: 2023-12-07 03:37:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOWLAND TRACTORS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   SAXON BUSINESS SERVICES LIMITED   SAXONS 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 BOWLAND TRACTORS LIMITED

Current Directors
Officer Role Date Appointed
LYNN MAUREEN BLAND
Company Secretary 2006-12-07
DAVID RICHARD BLAND
Director 2005-11-01
JOHN CHRISTOPHER BOWNES
Director 2005-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID RICHARD BLAND
Company Secretary 2005-11-01 2006-12-07
PATRICIA ANNE BOWDEN
Company Secretary 2002-10-18 2005-11-01
PETER ALAN OWEN
Director 2002-10-16 2005-11-01
STEPHEN JOHN SCOTT
Nominated Secretary 2002-10-16 2002-10-16
JACQUELINE SCOTT
Nominated Director 2002-10-16 2002-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNN MAUREEN BLAND HMD CONSULTING LIMITED Company Secretary 2002-02-06 CURRENT 2002-02-06 Dissolved 2018-04-10
DAVID RICHARD BLAND H M D INVESTMENTS LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active
DAVID RICHARD BLAND HMD CONSULTING LIMITED Director 2002-02-06 CURRENT 2002-02-06 Dissolved 2018-04-10
JOHN CHRISTOPHER BOWNES BOWNES HOLDING COMPANY LIMITED Director 2013-01-25 CURRENT 2013-01-25 Active
JOHN CHRISTOPHER BOWNES ROADLESS TRACTORS LIMITED Director 2007-06-04 CURRENT 2007-06-04 Active
JOHN CHRISTOPHER BOWNES JOHN BOWNES LIMITED Director 1990-12-31 CURRENT 1979-07-27 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
2022-11-29AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH UPDATES
2022-06-14AP01DIRECTOR APPOINTED MR HENRY ETHAN BLAND
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH UPDATES
2021-10-15AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-29AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES
2019-11-07AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES
2018-10-26AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-11PSC05Change of details for H M D Investments Limited as a person with significant control on 2018-01-05
2018-05-11PSC07CESSATION OF BOWNES HOLDING COMPANY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER BOWNES
2018-02-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-02-09LATEST SOC09/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-09SH0605/01/18 STATEMENT OF CAPITAL GBP 1
2018-02-09SH03RETURN OF PURCHASE OF OWN SHARES
2018-02-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-02-09SH0605/01/18 STATEMENT OF CAPITAL GBP 1
2018-02-09SH03RETURN OF PURCHASE OF OWN SHARES
2017-12-18SH20Statement by Directors
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-18SH19Statement of capital on 2017-12-18 GBP 2
2017-12-18CAP-SSSolvency Statement dated 12/12/17
2017-12-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-11-08AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-18LATEST SOC18/10/17 STATEMENT OF CAPITAL;GBP 4
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES
2017-10-18PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL H M D INVESTMENTS LIMITED
2017-10-18PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOWNES HOLDING COMPANY LIMITED
2017-10-18PSC07CESSATION OF JOHN CHRISTOPHER BOWNES AS A PSC
2017-10-18PSC07CESSATION OF DAVID RICHARD BLAND AS A PSC
2016-11-30AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 4
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/15 FROM 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 4
2015-11-04AR0116/10/15 ANNUAL RETURN FULL LIST
2014-11-13AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 4
2014-10-31AR0116/10/14 FULL LIST
2013-11-14AA28/02/13 TOTAL EXEMPTION SMALL
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 4
2013-11-11AR0116/10/13 FULL LIST
2012-11-27AA29/02/12 TOTAL EXEMPTION SMALL
2012-11-15AR0116/10/12 FULL LIST
2011-11-23AA28/02/11 TOTAL EXEMPTION SMALL
2011-11-02AR0116/10/11 FULL LIST
2010-11-16AA28/02/10 TOTAL EXEMPTION SMALL
2010-11-12AR0116/10/10 FULL LIST
2010-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2010 FROM KING CHARLES HOUSE CASTLE HILL DUDLEY WEST MIDLANDS DY1 4PS
2009-11-13AA28/02/09 TOTAL EXEMPTION SMALL
2009-10-27AR0116/10/09 FULL LIST
2008-11-12AA29/02/08 TOTAL EXEMPTION SMALL
2008-10-30363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2007-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-11-06363sRETURN MADE UP TO 16/10/07; CHANGE OF MEMBERS
2007-04-2888(2)RAD 19/03/07--------- £ SI 2@1=2 £ IC 2/4
2007-01-04288aNEW SECRETARY APPOINTED
2007-01-04288bSECRETARY RESIGNED
2006-11-29395PARTICULARS OF MORTGAGE/CHARGE
2006-11-17363sRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-10-2788(2)RAD 01/03/06--------- £ SI 1@1=1 £ IC 1/2
2006-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-06-23225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 28/02/06
2005-11-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-25288bDIRECTOR RESIGNED
2005-11-25288bSECRETARY RESIGNED
2005-11-25288aNEW DIRECTOR APPOINTED
2005-10-26363sRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2004-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-11-01363(288)SECRETARY'S PARTICULARS CHANGED
2004-11-01363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2003-10-22363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-04-02288aNEW SECRETARY APPOINTED
2003-03-24287REGISTERED OFFICE CHANGED ON 24/03/03 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL
2003-03-24288aNEW DIRECTOR APPOINTED
2002-10-24288bSECRETARY RESIGNED
2002-10-24288bDIRECTOR RESIGNED
2002-10-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BOWLAND TRACTORS 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 BOWLAND TRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-11-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-02-28 £ 280,143
Creditors Due Within One Year 2012-02-29 £ 232,818
Provisions For Liabilities Charges 2013-02-28 £ 1,936
Provisions For Liabilities Charges 2012-02-29 £ 2,618

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29

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 BOWLAND TRACTORS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 984,285
Cash Bank In Hand 2012-02-29 £ 343,170
Current Assets 2013-02-28 £ 1,545,598
Current Assets 2012-02-29 £ 1,238,366
Debtors 2013-02-28 £ 305,363
Debtors 2012-02-29 £ 397,996
Fixed Assets 2013-02-28 £ 11,347
Fixed Assets 2012-02-29 £ 15,129
Shareholder Funds 2013-02-28 £ 1,274,866
Shareholder Funds 2012-02-29 £ 1,018,059
Stocks Inventory 2013-02-28 £ 255,950
Stocks Inventory 2012-02-29 £ 497,200
Tangible Fixed Assets 2013-02-28 £ 11,347
Tangible Fixed Assets 2012-02-29 £ 15,129

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOWLAND TRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOWLAND TRACTORS LIMITED
Trademarks
We have not found any records of BOWLAND TRACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOWLAND TRACTORS 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 (82990 - Other business support service activities n.e.c.) as BOWLAND TRACTORS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BOWLAND TRACTORS 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 BOWLAND TRACTORS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-10-0184313900Parts of machinery of heading 8428, n.e.s.
2010-01-0184369900Parts of agricultural, horticultural, forestry or bee-keeping machinery, n.e.s.

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 BOWLAND TRACTORS 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 BOWLAND TRACTORS 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.