Harvey Road
Basildon
Essex
SS13 1DD
Director Name | Mr Puneet Bhatia |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 31 July 2015(63 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Tinplate Merchant |
Country of Residence | India |
Correspondence Address | Bowler House Harvey Road Basildon Essex SS13 1DD |
Director Name | Mr Sabarathinam Thiagarajan |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 14 March 2018(65 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Administrator |
Country of Residence | India |
Correspondence Address | Bowler House Harvey Road Basildon Essex SS13 1DD |
Secretary Name | Mr Puneet Bhatia |
---|---|
Status | Current |
Appointed | 14 March 2018(65 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Bowler House Harvey Road Basildon Essex SS13 1DD |
Director Name | Mr Aakash Bhatia |
---|---|
Date of Birth | July 2000 (Born 23 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 18 December 2018(66 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Student |
Country of Residence | United Arab Emirates |
Correspondence Address | Bowler House Harvey Road Basildon Essex SS13 1DD |
Director Name | Mr John Vivian Blake |
---|---|
Date of Birth | May 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(39 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 03 September 2002) |
Role | Certified Accountant |
Correspondence Address | 5 Beech Avenue Worcester Worcestershire WR3 8PZ |
Director Name | Mr Philip George Bowler |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(39 years, 6 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 18 December 2014) |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | High Pauls Colam Lane, Little Baddow Chelmsford Essex CM3 4SZ |
Secretary Name | Mr Brian Duckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(39 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 December 1998) |
Role | Company Director |
Correspondence Address | 11 Broadway Close Fladbury Pershore Worcestershire WR10 2QQ |
Secretary Name | Jacqueline Heather Bowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(46 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Pauls Colam Lane, Little Baddow Chelmsford Essex CM3 4SZ |
Director Name | Jacqueline Heather Bowler |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(52 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 July 2015) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | High Pauls Colam Lane, Little Baddow Chelmsford Essex CM3 4SZ |
Secretary Name | Mr Ian Cooke |
---|---|
Status | Resigned |
Appointed | 31 July 2015(63 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 March 2018) |
Role | Company Director |
Correspondence Address | Bowler House Harvey Road Basildon Essex SS13 1DD |
Website | hjbowlerandsons.com/ |
---|---|
Telephone | 01268 729911 |
Telephone region | Basildon |
Registered Address | Bowler House Harvey Road Basildon Essex SS13 1DD |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Pitsea North West |
Built Up Area | Basildon |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | S R Trading Co Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,340,043 |
Current Liabilities | £546,641 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 October 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2023 (1 month from now) |
6 September 2018 | Delivered on: 11 September 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
9 May 2017 | Delivered on: 10 May 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 December 2005 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1987 | Delivered 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 1972 | Delivered 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 |
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
25 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
22 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
18 December 2018 | Appointment of Mr Aakash Bhatia as a director on 18 December 2018 (2 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
16 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
11 September 2018 | Registration of charge 005067000008, created on 6 September 2018 (41 pages) |
14 March 2018 | Appointment of Mr Puneet Bhatia as a secretary on 14 March 2018 (2 pages) |
14 March 2018 | Appointment of Mr Sabarathinam Thiagarajan as a director on 14 March 2018 (2 pages) |
14 March 2018 | Termination of appointment of Ian Cooke as a secretary on 14 March 2018 (1 page) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
10 May 2017 | Registration of charge 005067000007, created on 9 May 2017 (5 pages) |
10 May 2017 | Registration of charge 005067000007, created on 9 May 2017 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
20 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
16 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
31 July 2015 | Termination of appointment of Jacqueline Heather Bowler as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Jacqueline Heather Bowler as a director on 31 July 2015 (1 page) |
31 July 2015 | Appointment of Mr Ian Cooke as a secretary on 31 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Puneet Bhatia as a director on 31 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Ian Cooke as a secretary on 31 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Puneet Bhatia as a director on 31 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Jacqueline Heather Bowler as a secretary on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Jacqueline Heather Bowler as a secretary on 31 July 2015 (1 page) |
8 July 2015 | Satisfaction of charge 3 in full (1 page) |
8 July 2015 | Satisfaction of charge 4 in full (1 page) |
8 July 2015 | Satisfaction of charge 6 in full (1 page) |
8 July 2015 | Satisfaction of charge 4 in full (1 page) |
8 July 2015 | Satisfaction of charge 3 in full (1 page) |
8 July 2015 | Satisfaction of charge 6 in full (1 page) |
30 January 2015 | Termination of appointment of Philip George Bowler as a director on 18 December 2014 (1 page) |
30 January 2015 | Termination of appointment of Philip George Bowler as a director on 18 December 2014 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 October 2014 | Appointment of Mr Jonathan Paul Bowler as a director on 1 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr Jonathan Paul Bowler as a director on 1 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr Jonathan Paul Bowler as a director on 1 October 2014 (2 pages) |
16 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
23 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
17 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
22 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
18 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
27 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
22 October 2009 | Director's details changed for Mr Philip George Bowler on 21 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Jacqueline Heather Bowler on 21 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Mr Philip George Bowler on 21 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Jacqueline Heather Bowler on 21 October 2009 (2 pages) |
3 November 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
3 November 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
16 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
16 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
18 April 2008 | Accounts for a small company made up to 31 March 2007 (11 pages) |
18 April 2008 | Accounts for a small company made up to 31 March 2007 (11 pages) |
23 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
30 March 2007 | Accounts for a small company made up to 31 March 2006 (11 pages) |
30 March 2007 | Accounts for a small company made up to 31 March 2006 (11 pages) |
27 October 2006 | Return made up to 16/10/06; full list of members (7 pages) |
27 October 2006 | Return made up to 16/10/06; full list of members (7 pages) |
3 January 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
3 January 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
21 December 2005 | Particulars of mortgage/charge (9 pages) |
21 December 2005 | Particulars of mortgage/charge (9 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (11 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (11 pages) |
27 October 2005 | Return made up to 16/10/05; full list of members (7 pages) |
27 October 2005 | Return made up to 16/10/05; full list of members (7 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (10 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (10 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
28 October 2004 | Return made up to 16/10/04; full list of members (6 pages) |
28 October 2004 | Return made up to 16/10/04; full list of members (6 pages) |
27 October 2003 | Return made up to 16/10/03; full list of members (6 pages) |
27 October 2003 | Return made up to 16/10/03; full list of members (6 pages) |
25 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
25 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
24 October 2002 | Return made up to 16/10/02; full list of members
|
24 October 2002 | Secretary's particulars changed (1 page) |
24 October 2002 | Secretary's particulars changed (1 page) |
24 October 2002 | Director's particulars changed (1 page) |
24 October 2002 | Return made up to 16/10/02; full list of members
|
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director's particulars changed (1 page) |
16 July 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
16 July 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
24 October 2001 | Return made up to 16/10/01; full list of members (6 pages) |
24 October 2001 | Return made up to 16/10/01; full list of members (6 pages) |
13 March 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
13 March 2001 | Accounts for a small company made up to 31 December 1999 (9 pages) |
13 March 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
13 March 2001 | Accounts for a small company made up to 31 December 1999 (9 pages) |
18 October 2000 | Return made up to 16/10/00; full list of members (6 pages) |
18 October 2000 | Return made up to 16/10/00; full list of members (6 pages) |
11 November 1999 | Return made up to 16/10/99; full list of members
|
11 November 1999 | New secretary appointed (2 pages) |
11 November 1999 | Return made up to 16/10/99; full list of members
|
11 November 1999 | New secretary appointed (2 pages) |
21 September 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
21 September 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
12 August 1999 | Resolutions
|
12 August 1999 | Resolutions
|
12 August 1999 | Memorandum and Articles of Association (19 pages) |
12 August 1999 | Memorandum and Articles of Association (19 pages) |
4 August 1999 | Full accounts made up to 30 September 1998 (13 pages) |
4 August 1999 | Full accounts made up to 30 September 1998 (13 pages) |
4 February 1999 | Ad 31/12/98--------- £ si 198@1=198 £ ic 802/1000 (2 pages) |
4 February 1999 | Ad 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 1999 | Resolutions
|
13 January 1999 | Memorandum and Articles of Association (19 pages) |
13 January 1999 | Memorandum and Articles of Association (19 pages) |
13 January 1999 | Resolutions
|
22 October 1998 | Return made up to 16/10/98; full list of members
|
22 October 1998 | Return made up to 16/10/98; full list of members
|
27 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
27 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
22 October 1997 | Return made up to 16/10/97; no change of members (5 pages) |
22 October 1997 | Return made up to 16/10/97; no change of members (5 pages) |
30 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
30 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
18 October 1996 | Return made up to 16/10/96; no change of members (5 pages) |
18 October 1996 | Return made up to 16/10/96; no change of members (5 pages) |
11 July 1996 | Full accounts made up to 30 September 1995 (14 pages) |
11 July 1996 | Full accounts made up to 30 September 1995 (14 pages) |
30 October 1995 | Return made up to 16/10/95; full list of members (8 pages) |
30 October 1995 | Return made up to 16/10/95; full list of members (8 pages) |
6 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1995 | Particulars of mortgage/charge (4 pages) |
27 July 1995 | Particulars of mortgage/charge (4 pages) |
20 March 1995 | Accounts for a small company made up to 30 September 1994 (14 pages) |
20 March 1995 | Accounts for a small company made up to 30 September 1994 (14 pages) |
24 May 1976 | New secretary appointed (1 page) |
24 May 1976 | New secretary appointed (1 page) |