UKBizDB.co.uk

WINDLE & BOWKER LIMITED

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

This company is commonly known as Windle & Bowker Limited. The company was founded 19 years ago and was given the registration number 05159672. The firm's registered office is in BARNOLDSWICK. You can find them at Croft House, Station Road, Barnoldswick, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:WINDLE & BOWKER LIMITED
Company Number:05159672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Croft House, Station Road, Barnoldswick, England, BB18 5NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Croft House, Station Road, Barnoldswick, England, BB18 5NA

Secretary31 July 2005Active
Croft House, Station Road, Barnoldswick, England, BB18 5NA

Director22 June 2004Active
Croft House, Station Road, Barnoldswick, England, BB18 5NA

Director22 June 2004Active
Water Pump House, 22 Meadow Way, Barnoldswick, BB18 6HP

Secretary22 June 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary22 June 2004Active
Croft House, Station Road, Barnoldswick, England, BB18 5NA

Director22 June 2004Active
10 Booth Bridge Lane, Thornton In Craven, BD23 3TE

Director22 June 2004Active
Croft House, Station Road, Barnoldswick, England, BB18 5NA

Director01 April 2008Active
Croft House, Station Road, Barnoldswick, England, BB18 5NA

Director02 June 2020Active
Croft House, Station Road, Barnoldswick, England, BB18 5NA

Director14 April 2020Active
Croft House, Station Road, Barnoldswick, England, BB18 5NA

Director01 April 2018Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director22 June 2004Active

People with Significant Control

Mr Eric Ronald Hargreaves
Notified on:01 May 2019
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:Croft House, Station Road, Barnoldswick, England, BB18 5NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Trevor Briggs
Notified on:01 May 2019
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Croft House, Station Road, Barnoldswick, England, BB18 5NA
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 (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
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Persons with significant control

Change to a person with significant control.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Officers

Appoint person director company with name date.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-04-17Officers

Appoint person director company with name date.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Persons with significant control

Notification of a person with significant control.

Download
2019-08-09Persons with significant control

Notification of a person with significant control.

Download
2019-08-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Address

Change sail address company with old address new address.

Download
2018-04-16Officers

Termination director company with name termination date.

Download
2018-04-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.