UKBizDB.co.uk

H.A.BOWER & SONS LIMITED

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

This company is commonly known as H.a.bower & Sons Limited. The company was founded 67 years ago and was given the registration number 00568742. The firm's registered office is in ANLABY EAST RIDING OF YORKSHIR. You can find them at 7 Southella Farm Court, Woodland Drive, Anlaby East Riding Of Yorkshir, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:H.A.BOWER & SONS LIMITED
Company Number:00568742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1956
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:7 Southella Farm Court, Woodland Drive, Anlaby East Riding Of Yorkshir, HU10 7HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Southellafarm Court, Woodland Drive, Anlaby, HU10 7HX

Secretary21 August 1995Active
Church View, Church Walk, Cottingham, United Kingdom, HU16 4DB

Director-Active
7 Southella Farm Court, Woodland Drive, Anlaby East Riding Of Yorkshire, HU10 7HZ

Director01 April 2023Active
7, Southella Farm Court, Woodland Drive, Anlaby, United Kingdom, HU10 7HZ

Director06 August 1997Active
7 Southella Farm Court, Woodland Drive, Anlaby East Riding Of Yorkshire, HU10 7HZ

Director29 September 2022Active
2 Wolfreton Garth, Kirk Ella, Hull, HU10 7AD

Secretary-Active
Neepawa 23 Manor Garth, Skidby, Cottingham, HU16 5UF

Director-Active
2 Wolfreton Garth, Kirk Ella, Hull, HU10 7AD

Director-Active

People with Significant Control

Mrs Ellen Grace Bower
Notified on:02 March 2023
Status:Active
Date of birth:September 1956
Nationality:British
Address:7 Southella Farm Court, Anlaby East Riding Of Yorkshire, HU10 7HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Mary Devine
Notified on:15 September 2021
Status:Active
Date of birth:January 1970
Nationality:British
Address:7 Southella Farm Court, Anlaby East Riding Of Yorkshire, HU10 7HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Robert Bower
Notified on:30 June 2016
Status:Active
Date of birth:March 1932
Nationality:British
Address:7 Southella Farm Court, Anlaby East Riding Of Yorkshire, HU10 7HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Audrey Kathleen Wilson
Notified on:30 June 2016
Status:Active
Date of birth:September 1935
Nationality:British
Country of residence:England
Address:2, Wolfreton Garth, Hull, England, HU10 7AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John David August Bower
Notified on:30 June 2016
Status:Active
Date of birth:October 1968
Nationality:British
Address:7 Southella Farm Court, Anlaby East Riding Of Yorkshire, HU10 7HZ
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-11-11Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-04-01Persons with significant control

Notification of a person with significant control.

Download
2023-04-01Persons with significant control

Cessation of a person with significant control.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-10-12Persons with significant control

Cessation of a person with significant control.

Download
2022-10-12Persons with significant control

Change to a person with significant control.

Download
2021-11-11Persons with significant control

Cessation of a person with significant control.

Download
2021-11-10Persons with significant control

Notification of a person with significant control.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2020-12-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.