UKBizDB.co.uk

DUDLEY BOWER GROUP PLC

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

This company is commonly known as Dudley Bower Group Plc. The company was founded 67 years ago and was given the registration number 00566465. The firm's registered office is in LEEDS. You can find them at Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DUDLEY BOWER GROUP PLC
Company Number:00566465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 May 1956
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 All Saints Close, Glebe Park, Wokingham, RG40 1WE

Secretary31 July 2000Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary09 June 2006Active
40 Fairhaven Avenue, Shirley, Croydon, CR0 7RX

Secretary01 May 1998Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary01 July 2017Active
32 Denny Avenue, Waltham Abbey, EN9 1NS

Secretary-Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director02 April 2007Active
Copperfield House, Dickens Close, Petersham, TW10 7AU

Director07 August 1997Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director24 March 2010Active
35 The Conifers, Pine Ridge New Wokingham Road, Crowthorne, RG45 6TG

Director07 August 2000Active
Barn Lodge Mills Lane, Wroxton-St-Mary, Banbury, OX15 6PY

Director16 May 1997Active
Becca House Becca Lane, Aberford, Leeds, LS25 3BD

Director31 July 2000Active
18 Wingate Road, London, W6 0UR

Director22 April 1996Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director15 December 2011Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director23 September 2010Active
12 Spithead Close, Seaview, PO34 5AZ

Director11 May 2006Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director01 January 2013Active
59 Byng Drive, Potters Bar, EN6 1UW

Director01 November 1995Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director24 March 2010Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director06 February 2012Active
Shimpling Hall, Shimpling, Bury St Edmunds, IP29 4HF

Director16 March 1998Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director10 January 2014Active
153, Sneyd Lane, Essington, Wolverhampton, United Kingdom, WV11 2DX

Director24 March 2010Active
Pari Westerham Road, Keston, BR2 6HH

Director-Active
3 Jerningham House Mount Sion, Tunbridge Wells, TN1 1UX

Director-Active
7 Woodlands Park, Merrow, Guildford, GU1 2TH

Director31 May 2005Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director11 May 2006Active
12 Woodlands Park, Scarcroft, Leeds, LS14 3JU

Director31 July 2000Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director24 March 2010Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director24 March 2010Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director24 March 2010Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director24 March 2010Active
28 Courtleigh Avenue, Barnet, EN4 0HS

Director-Active
Applewood Barn Bank Road, Little Witley, Worcester, WR6 6LS

Director11 May 2006Active
Little Willows Fairstead Road, Terling, Chelmsford, CM3 2BU

Director-Active
39 Cobblestones, Hempstead, Gillingham, ME7 3NS

Director-Active

People with Significant Control

Carillion Jm Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2019-07-19Address

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

Download
2018-10-01Address

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

Download
2018-10-01Persons with significant control

Change to a person with significant control.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-06-08Officers

Termination secretary company with name termination date.

Download
2018-03-05Insolvency

Liquidation compulsory winding up order.

Download
2018-01-16Officers

Termination director company with name termination date.

Download
2017-09-25Officers

Termination director company with name termination date.

Download
2017-07-10Officers

Appoint person secretary company with name date.

Download
2017-07-07Officers

Termination secretary company with name termination date.

Download
2017-06-26Accounts

Accounts with accounts type dormant.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Officers

Termination director company with name termination date.

Download
2017-01-03Officers

Change person director company with change date.

Download
2016-10-31Officers

Termination director company with name termination date.

Download
2016-10-27Officers

Change person director company with change date.

Download
2016-06-25Accounts

Accounts with accounts type dormant.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Accounts

Accounts with accounts type dormant.

Download
2015-04-07Officers

Change person director company with change date.

Download
2015-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-10Officers

Change person director company with change date.

Download
2015-03-10Officers

Change person director company with change date.

Download
2015-03-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.