UKBizDB.co.uk

BOWER & CHILD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bower & Child Limited. The company was founded 67 years ago and was given the registration number 00570297. The firm's registered office is in HUDDERSFIELD. You can find them at Vernon House, 40 New North Road, Huddersfield, West Yorkshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:BOWER & CHILD LIMITED
Company Number:00570297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1956
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Vernon House, 40 New North Road, Huddersfield, West Yorkshire, England, HD1 5LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester, M2 3BD

Director06 December 2019Active
C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester, M2 3BD

Director06 December 2019Active
Kid Royd House, The Knowle, Shepley, Huddersfield, HD8 8EA

Secretary02 March 1998Active
Westways, Rossefield Avenue Birkby, Huddersfield, HD2 2BR

Secretary-Active
111 Slaithwaite Road, Meltham, Huddersfield, HD9 5PW

Secretary12 November 2007Active
Vernon House, 40 New North Road, Huddersfield, England, HD1 5LS

Director-Active
Westways, Rossefield Avenue Birkby, Huddersfield, HD2 2BR

Director-Active
111 Slaithwaite Road, Meltham, Huddersfield, HD9 5PW

Director12 November 2007Active

People with Significant Control

Yorkshire Range Cookers And Stoves Ltd
Notified on:06 December 2019
Status:Active
Country of residence:England
Address:40, New North Road, Huddersfield, England, HD1 5LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Peter Siswick
Notified on:17 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:Vernon House, 40 New North Road, Huddersfield, England, HD1 5LS
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-07-17Address

Change registered office address company with date old address new address.

Download
2022-07-11Insolvency

Liquidation disclaimer notice.

Download
2022-05-31Insolvency

Liquidation voluntary statement of affairs.

Download
2022-05-30Address

Change registered office address company with date old address new address.

Download
2022-05-30Resolution

Resolution.

Download
2022-05-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-10Persons with significant control

Cessation of a person with significant control.

Download
2019-12-10Persons with significant control

Notification of a person with significant control.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Mortgage

Mortgage satisfy charge full.

Download
2018-12-20Persons with significant control

Change to a person with significant control.

Download
2018-12-19Officers

Change person director company with change date.

Download
2018-12-19Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.