Company NameH.J. Bowler & Sons Limited
Company StatusActive
Company Number00506700
CategoryPrivate Limited Company
Incorporation Date5 April 1952(72 years, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Jonathan Paul Bowler
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(62 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressBowler House
Harvey Road
Basildon
Essex
SS13 1DD
Director NameMr Puneet Bhatia
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIndian
StatusCurrent
Appointed31 July 2015(63 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleTinplate Merchant
Country of ResidenceIndia
Correspondence AddressBowler House
Harvey Road
Basildon
Essex
SS13 1DD
Director NameMr Sabarathinam Thiagarajan
Date of BirthMay 1971 (Born 53 years ago)
NationalityIndian
StatusCurrent
Appointed14 March 2018(65 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleAdministrator
Country of ResidenceIndia
Correspondence AddressBowler House
Harvey Road
Basildon
Essex
SS13 1DD
Secretary NameMr Puneet Bhatia
StatusCurrent
Appointed14 March 2018(65 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressBowler House
Harvey Road
Basildon
Essex
SS13 1DD
Director NameMr Aakash Bhatia
Date of BirthJuly 2000 (Born 23 years ago)
NationalityIndian
StatusCurrent
Appointed18 December 2018(66 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleBusinessman
Country of ResidenceUnited Arab Emirates
Correspondence AddressBowler House
Harvey Road
Basildon
Essex
SS13 1DD
Director NameMr John Vivian Blake
Date of BirthMay 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(39 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 03 September 2002)
RoleCertified Accountant
Correspondence Address5 Beech Avenue
Worcester
Worcestershire
WR3 8PZ
Director NameMr Philip George Bowler
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(39 years, 6 months after company formation)
Appointment Duration23 years, 2 months (resigned 18 December 2014)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence AddressHigh Pauls
Colam Lane, Little Baddow
Chelmsford
Essex
CM3 4SZ
Secretary NameMr Brian Duckett
NationalityBritish
StatusResigned
Appointed16 October 1991(39 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 December 1998)
RoleCompany Director
Correspondence Address11 Broadway Close
Fladbury
Pershore
Worcestershire
WR10 2QQ
Secretary NameJacqueline Heather Bowler
NationalityBritish
StatusResigned
Appointed21 December 1998(46 years, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Pauls
Colam Lane, Little Baddow
Chelmsford
Essex
CM3 4SZ
Director NameJacqueline Heather Bowler
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(52 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 July 2015)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressHigh Pauls
Colam Lane, Little Baddow
Chelmsford
Essex
CM3 4SZ
Secretary NameMr Ian Cooke
StatusResigned
Appointed31 July 2015(63 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 March 2018)
RoleCompany Director
Correspondence AddressBowler House
Harvey Road
Basildon
Essex
SS13 1DD

Contact

Websitehjbowlerandsons.com/
Telephone01268 729911
Telephone regionBasildon

Location

Registered AddressBowler House
Harvey Road
Basildon
Essex
SS13 1DD
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardPitsea North West
Built Up AreaBasildon
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1S R Trading Co Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£1,340,043
Current Liabilities£546,641

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

6 September 2018Delivered on: 11 September 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
9 May 2017Delivered on: 10 May 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 December 2005Delivered on: 21 December 2005
Satisfied on: 8 July 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 July 1995Delivered on: 27 July 1995
Satisfied on: 1 August 2012
Persons entitled: Carnaudmetalbox PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge the undertaking of the company and all its other property assets and rights present and future.
Fully Satisfied
25 July 1994Delivered on: 2 August 1994
Satisfied on: 8 July 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or bowler international freight limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 May 1994Delivered on: 23 May 1994
Satisfied on: 8 July 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on south side of harvey road,burnt mills industrial estate,basildon,essex.t/no.ex 304425.
Fully Satisfied
23 September 1987Delivered on: 2 October 1987
Satisfied on: 19 July 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 157 snargate street, dover, kent. T.N. k 353713.
Fully Satisfied
18 September 1972Delivered on: 2 October 1972
Satisfied on: 6 September 1995
Persons entitled: The Metal Box Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge.. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
18 October 2023Change of details for Mr Puneet Bhatia as a person with significant control on 18 October 2023 (2 pages)
18 October 2023Director's details changed for Mr Aakash Bhatia on 18 October 2023 (2 pages)
18 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
18 October 2023Director's details changed for Mr Aakash Bhatia on 18 October 2023 (2 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
17 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
10 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
26 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
25 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
22 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
18 December 2018Appointment of Mr Aakash Bhatia as a director on 18 December 2018 (2 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
16 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
11 September 2018Registration of charge 005067000008, created on 6 September 2018 (41 pages)
14 March 2018Appointment of Mr Puneet Bhatia as a secretary on 14 March 2018 (2 pages)
14 March 2018Appointment of Mr Sabarathinam Thiagarajan as a director on 14 March 2018 (2 pages)
14 March 2018Termination of appointment of Ian Cooke as a secretary on 14 March 2018 (1 page)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
10 May 2017Registration of charge 005067000007, created on 9 May 2017 (5 pages)
10 May 2017Registration of charge 005067000007, created on 9 May 2017 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
20 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,000
(4 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,000
(4 pages)
31 July 2015Termination of appointment of Jacqueline Heather Bowler as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Jacqueline Heather Bowler as a director on 31 July 2015 (1 page)
31 July 2015Appointment of Mr Ian Cooke as a secretary on 31 July 2015 (2 pages)
31 July 2015Appointment of Mr Puneet Bhatia as a director on 31 July 2015 (2 pages)
31 July 2015Appointment of Mr Ian Cooke as a secretary on 31 July 2015 (2 pages)
31 July 2015Appointment of Mr Puneet Bhatia as a director on 31 July 2015 (2 pages)
31 July 2015Termination of appointment of Jacqueline Heather Bowler as a secretary on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Jacqueline Heather Bowler as a secretary on 31 July 2015 (1 page)
8 July 2015Satisfaction of charge 3 in full (1 page)
8 July 2015Satisfaction of charge 4 in full (1 page)
8 July 2015Satisfaction of charge 6 in full (1 page)
8 July 2015Satisfaction of charge 4 in full (1 page)
8 July 2015Satisfaction of charge 3 in full (1 page)
8 July 2015Satisfaction of charge 6 in full (1 page)
30 January 2015Termination of appointment of Philip George Bowler as a director on 18 December 2014 (1 page)
30 January 2015Termination of appointment of Philip George Bowler as a director on 18 December 2014 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 October 2014Appointment of Mr Jonathan Paul Bowler as a director on 1 October 2014 (2 pages)
16 October 2014Appointment of Mr Jonathan Paul Bowler as a director on 1 October 2014 (2 pages)
16 October 2014Appointment of Mr Jonathan Paul Bowler as a director on 1 October 2014 (2 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(6 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(6 pages)
23 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
(5 pages)
23 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
17 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
27 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
22 October 2009Director's details changed for Mr Philip George Bowler on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Jacqueline Heather Bowler on 21 October 2009 (2 pages)
22 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Mr Philip George Bowler on 21 October 2009 (2 pages)
22 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Jacqueline Heather Bowler on 21 October 2009 (2 pages)
3 November 2008Accounts for a small company made up to 31 March 2008 (9 pages)
3 November 2008Accounts for a small company made up to 31 March 2008 (9 pages)
16 October 2008Return made up to 16/10/08; full list of members (3 pages)
16 October 2008Return made up to 16/10/08; full list of members (3 pages)
18 April 2008Accounts for a small company made up to 31 March 2007 (11 pages)
18 April 2008Accounts for a small company made up to 31 March 2007 (11 pages)
23 October 2007Return made up to 16/10/07; full list of members (2 pages)
23 October 2007Return made up to 16/10/07; full list of members (2 pages)
30 March 2007Accounts for a small company made up to 31 March 2006 (11 pages)
30 March 2007Accounts for a small company made up to 31 March 2006 (11 pages)
27 October 2006Return made up to 16/10/06; full list of members (7 pages)
27 October 2006Return made up to 16/10/06; full list of members (7 pages)
3 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
3 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
21 December 2005Particulars of mortgage/charge (9 pages)
21 December 2005Particulars of mortgage/charge (9 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (11 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (11 pages)
27 October 2005Return made up to 16/10/05; full list of members (7 pages)
27 October 2005Return made up to 16/10/05; full list of members (7 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (10 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (10 pages)
29 October 2004New director appointed (2 pages)
29 October 2004New director appointed (2 pages)
28 October 2004Return made up to 16/10/04; full list of members (6 pages)
28 October 2004Return made up to 16/10/04; full list of members (6 pages)
27 October 2003Return made up to 16/10/03; full list of members (6 pages)
27 October 2003Return made up to 16/10/03; full list of members (6 pages)
25 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
25 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
24 October 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2002Secretary's particulars changed (1 page)
24 October 2002Secretary's particulars changed (1 page)
24 October 2002Director's particulars changed (1 page)
24 October 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002Director's particulars changed (1 page)
16 July 2002Accounts for a small company made up to 31 December 2001 (9 pages)
16 July 2002Accounts for a small company made up to 31 December 2001 (9 pages)
24 October 2001Return made up to 16/10/01; full list of members (6 pages)
24 October 2001Return made up to 16/10/01; full list of members (6 pages)
13 March 2001Accounts for a small company made up to 31 December 2000 (9 pages)
13 March 2001Accounts for a small company made up to 31 December 1999 (9 pages)
13 March 2001Accounts for a small company made up to 31 December 2000 (9 pages)
13 March 2001Accounts for a small company made up to 31 December 1999 (9 pages)
18 October 2000Return made up to 16/10/00; full list of members (6 pages)
18 October 2000Return made up to 16/10/00; full list of members (6 pages)
11 November 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 11/11/99
(7 pages)
11 November 1999New secretary appointed (2 pages)
11 November 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 11/11/99
(7 pages)
11 November 1999New secretary appointed (2 pages)
21 September 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
21 September 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
12 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 August 1999Memorandum and Articles of Association (19 pages)
12 August 1999Memorandum and Articles of Association (19 pages)
4 August 1999Full accounts made up to 30 September 1998 (13 pages)
4 August 1999Full accounts made up to 30 September 1998 (13 pages)
4 February 1999Ad 31/12/98--------- £ si 198@1=198 £ ic 802/1000 (2 pages)
4 February 1999Ad 31/12/98--------- £ si 198@1=198 £ ic 802/1000 (2 pages)
28 January 1999£ ic 2802/802 31/12/98 £ sr 2000@1=2000 (1 page)
28 January 1999£ ic 2802/802 31/12/98 £ sr 2000@1=2000 (1 page)
13 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 January 1999Memorandum and Articles of Association (19 pages)
13 January 1999Memorandum and Articles of Association (19 pages)
13 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
22 October 1998Return made up to 16/10/98; full list of members
  • 363(287) ‐ Registered office changed on 22/10/98
(6 pages)
22 October 1998Return made up to 16/10/98; full list of members
  • 363(287) ‐ Registered office changed on 22/10/98
(6 pages)
27 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
27 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
22 October 1997Return made up to 16/10/97; no change of members (5 pages)
22 October 1997Return made up to 16/10/97; no change of members (5 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
18 October 1996Return made up to 16/10/96; no change of members (5 pages)
18 October 1996Return made up to 16/10/96; no change of members (5 pages)
11 July 1996Full accounts made up to 30 September 1995 (14 pages)
11 July 1996Full accounts made up to 30 September 1995 (14 pages)
30 October 1995Return made up to 16/10/95; full list of members (8 pages)
30 October 1995Return made up to 16/10/95; full list of members (8 pages)
6 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1995Particulars of mortgage/charge (4 pages)
27 July 1995Particulars of mortgage/charge (4 pages)
20 March 1995Accounts for a small company made up to 30 September 1994 (14 pages)
20 March 1995Accounts for a small company made up to 30 September 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
24 May 1976New secretary appointed (1 page)
24 May 1976New secretary appointed (1 page)