This company is commonly known as Bowman Ingredients Limited. The company was founded 101 years ago and was given the registration number 00189717. The firm's registered office is in HERTFORDSHIRE. You can find them at Ickleford Mill, Hitchin, Hertfordshire, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..
Name | : | BOWMAN INGREDIENTS LIMITED |
---|---|---|
Company Number | : | 00189717 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 1923 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ickleford Mill, Hitchin, Hertfordshire, SG5 3UN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit I And J, Pegasus Drive, Stratton Business Park, Biggleswade, United Kingdom, SG18 8QB | Secretary | 29 September 2016 | Active |
13, Rue De Marivaux, Paris, France, | Director | 01 October 2020 | Active |
Unit I And J, Pegasus Drive, Stratton Business Park, Biggleswade, United Kingdom, SG18 8QB | Director | 01 December 2021 | Active |
Parc Du Hindre Iii, 201 Rue Des Ecotais, Breal-Sous-Montfort, France, | Director | 02 February 2022 | Active |
Ickleford Mill, Hitchin, Hertfordshire, SG5 3UN | Secretary | 01 April 2006 | Active |
7 Arlesey Road, Ickleford, Hitchin, SG5 3UN | Secretary | 08 July 1997 | Active |
7 Arlesey Road, Ickleford, Hitchin, SG5 3UN | Secretary | - | Active |
118 Meldreth Road, Whaddon, Royston, SG8 5RP | Secretary | 02 April 1998 | Active |
Ickleford Mill, Hitchin, Hertfordshire, SG5 3UN | Secretary | 08 September 2011 | Active |
Ickleford Mill, Hitchin, Hertfordshire, SG5 3UN | Secretary | 31 March 2016 | Active |
Ickleford Mill, Hitchin, Hertfordshire, SG5 3UN | Secretary | 27 May 2010 | Active |
3 Horseshoe Close, Cheddington, Leighton Buzzard, LU7 0SB | Secretary | 01 February 1993 | Active |
Ickleford Mill, Hitchin, Hertfordshire, SG5 3UN | Director | 04 December 2014 | Active |
Ickleford Mill, Hitchin, Hertfordshire, SG5 3UN | Director | 15 January 2015 | Active |
Ickleford Mill, Hitchin, Hertfordshire, SG5 3UN | Director | - | Active |
Ickleford Mill, Hitchin, Hertfordshire, SG5 3UN | Director | - | Active |
Ickleford Mill, Hitchin, Hertfordshire, SG5 3UN | Director | 05 October 2011 | Active |
Ickleford Mill, Hitchin, Hertfordshire, SG5 3UN | Director | - | Active |
118 Meldreth Road, Whaddon, Royston, SG8 5RP | Director | 27 November 1997 | Active |
226 High Street, Boston Spa, Wetherby, LS23 6AD | Director | - | Active |
Bamville Farm East Common, Harpenden, AL5 1AW | Director | - | Active |
3 Horseshoe Close, Cheddington, Leighton Buzzard, LU7 0SB | Director | 01 March 1994 | Active |
Ickleford Mill, Hitchin, Hertfordshire, SG5 3UN | Director | 02 October 2013 | Active |
Ickleford Mill, Hitchin, Hertfordshire, SG5 3UN | Director | - | Active |
Ickleford Mill, Hitchin, Hertfordshire, SG5 3UN | Director | - | Active |
Pa Du Hindré Iii, 201 Rue Des Ecotais, Breal-Sous-Montfort, France, | Director | 01 October 2020 | Active |
Bowman Ingredients Holdings Limited | ||
Notified on | : | 10 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ickleford Mill, Arlesey Road, Hitchin, England, SG5 3UN |
Nature of control | : |
|
Mr Anthony Guy Bowman | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | British |
Address | : | Ickleford Mill, Hertfordshire, SG5 3UN |
Nature of control | : |
|
Mr Rory Peter Bowman | ||
Notified on | : | 26 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Address | : | Ickleford Mill, Hertfordshire, SG5 3UN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Change of name | Certificate change of name company. | Download |
2024-02-07 | Change of name | Change of name notice. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-31 | Accounts | Accounts with accounts type full. | Download |
2023-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type full. | Download |
2022-03-23 | Address | Change registered office address company with date old address new address. | Download |
2022-02-15 | Officers | Appoint person director company with name date. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2022-01-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-11-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-11-23 | Accounts | Legacy. | Download |
2021-11-10 | Other | Legacy. | Download |
2021-11-10 | Other | Legacy. | Download |
2021-10-27 | Other | Legacy. | Download |
2021-10-27 | Other | Legacy. | Download |
2021-10-25 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-19 | Accounts | Change account reference date company current extended. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.