UKBizDB.co.uk

BOWERS GROUP LIMITED

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

This company is commonly known as Bowers Group Limited. The company was founded 48 years ago and was given the registration number 01267496. The firm's registered office is in SHEFFIELD. You can find them at C/o James Neill Holdings Ltd, Atlas Way Atlas North, Sheffield, South Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BOWERS GROUP LIMITED
Company Number:01267496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1976
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o James Neill Holdings Ltd, Atlas Way Atlas North, Sheffield, South Yorkshire, S4 7QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O James Neill Holdings Ltd, Atlas Way Atlas North, Sheffield, S4 7QQ

Secretary01 January 2020Active
C/O James Neill Holdings Ltd, Atlas Way Atlas North, Sheffield, S4 7QQ

Director30 November 2015Active
C/O James Neill Holdings Ltd, Atlas Way Atlas North, Sheffield, S4 7QQ

Director01 April 2015Active
C/O James Neill Holdings Ltd, Atlas Way Atlas North, Sheffield, S4 7QQ

Director31 March 2015Active
561 Bradford Road, Cleckheaton, BD19 6BU

Secretary05 July 1995Active
4a Moorcroft Drive, Sheffield, S10 4GW

Secretary01 May 2009Active
1 Hillside, Anston, Sheffield, S25 4AZ

Secretary28 January 2004Active
1 Hillside, Anston, Sheffield, S25 4AZ

Secretary30 April 2002Active
1360 50 Ocean Boulevard, Pampano Beach, Usa,

Secretary07 September 2002Active
Beech Tree House, Clara Drive Calverley Pudsey, Leeds, LS28 5QP

Secretary-Active
Sheepwash Farm Middle Bridge Road, Gringley On The Hill, Doncaster, DN10 4SD

Secretary29 January 1999Active
777 South Flagler Drive, Suite 1100, West Palm Beach, Usa,

Director06 September 2002Active
Suite 34d, 330 East 38th Street, New York, Usa, NY 10016

Director30 April 2009Active
561 Bradford Road, Cleckheaton, BD19 6BU

Director13 November 1998Active
Greenhill Manor Greenhill Lane, Micklethwaite, Bingley, BD16 4AY

Director-Active
Greenhill Manor Greenhill Lane, Micklethwaite, Bingley, BD16 4AY

Director-Active
23 Stumperlowe View, Sheffield, S10 3QU

Director29 January 1999Active
5030 Champion Blvd Ste 6-272, Boca Raton, Usa, 33494

Director06 September 2002Active
145 Burley Lane, Quarndon, Derby, DE22 5JS

Director18 February 2005Active
1 Hillside, Anston, Sheffield, S25 4AZ

Director25 June 2003Active
1 Hillside, Anston, Sheffield, S25 4AZ

Director29 January 1999Active
C/O James Neill Holdings Ltd, Atlas Way Atlas North, Sheffield, S4 7QQ

Director09 January 2012Active
4 High House Farm Court, Church Street Wales, Sheffield, S26 5LQ

Director18 February 2005Active
Suite 1601 Tower 2, Nina Tower, 8 Yeung Uk Road, Tsuen Wan, Hong Kong, Hong Kong,

Director30 June 2010Active
746 Chatsworth Road, Brookside, Chesterfield, S40 3PN

Director29 January 1999Active
C/O Pnc Investments Limited, 5030 Champion Blvd Suite 6-272, Boca Raton, Usa,

Director06 September 2002Active
2500 E. Las Olas Boulevard, Fort Lauderdale, U S A,

Director06 September 2002Active
990 Lytham Court, West Palm Beach, Usa,

Director06 September 2002Active
C/O James Neill Holdings Ltd, Atlas Way Atlas North, Sheffield, S4 7QQ

Director20 April 2004Active
Sheepwash Farm Middle Bridge Road, Gringley On The Hill, Doncaster, DN10 4SD

Director29 January 1999Active
Suite 400, 2360 Corporate Circle, Henderson, Usa, 89074-7722

Corporate Director18 October 2007Active
Unit 1903-05, 19/F Nan Fung Tower, 173 Des Voeux Road Central, Hong Kong, Hong Kong,

Corporate Director31 July 2012Active
C/O Pnc Investments Limited, 5030 Champion Boulevard Suite 6-272, Boca Raton, Usa,

Corporate Director06 September 2002Active

People with Significant Control

Spear & Jackson Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O James Neill Holdings Limited, Atlas Way, Sheffield, England, S4 7QQ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type full.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Accounts with accounts type full.

Download
2022-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Accounts

Accounts with accounts type full.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type full.

Download
2020-06-03Officers

Change person director company with change date.

Download
2020-01-03Officers

Appoint person secretary company with name date.

Download
2020-01-03Officers

Termination secretary company with name termination date.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type full.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type full.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Accounts

Accounts with accounts type full.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Accounts

Accounts with accounts type full.

Download
2015-12-03Officers

Appoint person director company with name date.

Download
2015-12-03Officers

Termination director company with name termination date.

Download
2015-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.