Company NameBowler Group Limited
Company StatusActive
Company Number03680124
CategoryPrivate Limited Company
Incorporation Date8 December 1998(25 years, 4 months ago)
Previous NameBowler Holdings Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Paul Bowler
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(13 years, 4 months after company formation)
Appointment Duration11 years, 12 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressBowler House
Harvey Road
Basildon
Essex
SS13 1DD
Director NameMr Ian Cooke
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(13 years, 4 months after company formation)
Appointment Duration11 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBowler House
Harvey Road
Basildon
Essex
SS13 1DD
Director NameMr Ricardo Weatherall
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(13 years, 4 months after company formation)
Appointment Duration11 years, 12 months
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence AddressBowler House
Harvey Road
Basildon
Essex
SS13 1DD
Secretary NameMr Ian Cooke
StatusCurrent
Appointed31 July 2015(16 years, 7 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence AddressBowler House
Harvey Road
Basildon
Essex
SS13 1DD
Director NameMr Philip George Bowler
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Pauls
Colam Lane, Little Baddow
Chelmsford
Essex
CM3 4SZ
Secretary NameJacqueline Heather Bowler
NationalityBritish
StatusResigned
Appointed08 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Pauls
Colam Lane, Little Baddow
Chelmsford
Essex
CM3 4SZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 December 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitethebowlergroup.com

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

9.9k at £1Mr Philip George Bowler
99.00%
Ordinary
100 at £1Mrs Jacqueline Heather Bowler
1.00%
Ordinary

Financials

Year2014
Net Worth£2,021,564
Cash£70,916
Current Liabilities£1,660,568

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 Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Charges

4 June 2015Delivered on: 9 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 August 2006Delivered on: 5 August 2006
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: First tek house harvey road burnt mills industrial estate basildon essex t/no ex 266724.
Outstanding
1 August 2006Delivered on: 5 August 2006
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: Langthorne house harvey road burnt mills industrial estate basindon essext/no ex 334473.
Outstanding
3 March 2006Delivered on: 11 March 2006
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: F/H comrie house harvey road burnt mills basildon essex t/no ex 402337.
Outstanding
23 December 1999Delivered on: 11 January 2000
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: Property k/a land on the south side of harvey road burnt mills industrial estate harvey road basildon essex t/n EX304425.
Outstanding
30 November 1999Delivered on: 8 December 1999
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.
Outstanding
29 April 1999Delivered on: 11 May 1999
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: Fithandel house (now k/a bowler house) burnt mills industrial estate harvey road basildon essex-EX246215.
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
18 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
21 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
16 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
12 November 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
16 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
11 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
14 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
19 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
9 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
22 November 2016Statement of capital following an allotment of shares on 22 September 2016
  • GBP 10,004
(4 pages)
22 November 2016Statement of capital following an allotment of shares on 22 September 2016
  • GBP 10,004
(4 pages)
31 October 2016Memorandum and Articles of Association (10 pages)
31 October 2016Memorandum and Articles of Association (10 pages)
31 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
31 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 10,000
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
23 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 10,000
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
31 July 2015Termination of appointment of Jacqueline Heather Bowler as a secretary on 31 July 2015 (1 page)
31 July 2015Appointment of Mr Ian Cooke as a secretary 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 2015Appointment of Mr Ian Cooke as a secretary on 31 July 2015 (2 pages)
9 June 2015Registration of charge 036801240007, created on 4 June 2015 (18 pages)
9 June 2015Registration of charge 036801240007, created on 4 June 2015 (18 pages)
9 June 2015Registration of charge 036801240007, created on 4 June 2015 (18 pages)
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 (10 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
10 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 10,000
(5 pages)
10 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 10,000
(5 pages)
10 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 10,000
(5 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 10,000
(5 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 10,000
(5 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 10,000
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (10 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (10 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
10 May 2012Appointment of Mr Ricardo Weatherall as a director (2 pages)
10 May 2012Appointment of Mr Ricardo Weatherall as a director (2 pages)
10 May 2012Appointment of Mr Jonathan Paul Bowler as a director (2 pages)
10 May 2012Appointment of Mr Ian Cooke as a director (2 pages)
10 May 2012Appointment of Mr Jonathan Paul Bowler as a director (2 pages)
10 May 2012Appointment of Mr Ian Cooke as a director (2 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (10 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (10 pages)
8 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (11 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (11 pages)
10 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (10 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (10 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
10 December 2008Return made up to 08/12/08; full list of members (3 pages)
10 December 2008Return made up to 08/12/08; full list of members (3 pages)
3 November 2008Accounts for a small company made up to 31 March 2008 (17 pages)
3 November 2008Accounts for a small company made up to 31 March 2008 (17 pages)
18 April 2008Accounts for a small company made up to 31 March 2007 (12 pages)
18 April 2008Accounts for a small company made up to 31 March 2007 (12 pages)
22 January 2008Return made up to 08/12/07; full list of members (2 pages)
22 January 2008Return made up to 08/12/07; full list of members (2 pages)
30 March 2007Accounts for a small company made up to 31 March 2006 (12 pages)
30 March 2007Accounts for a small company made up to 31 March 2006 (12 pages)
18 December 2006Return made up to 08/12/06; full list of members (6 pages)
18 December 2006Return made up to 08/12/06; full list of members (6 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
11 March 2006Particulars of mortgage/charge (3 pages)
11 March 2006Particulars of mortgage/charge (3 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)
22 December 2005Return made up to 08/12/05; full list of members (6 pages)
22 December 2005Return made up to 08/12/05; full list of members (6 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)
17 December 2004Return made up to 08/12/04; full list of members (6 pages)
17 December 2004Return made up to 08/12/04; full list of members (6 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (13 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (13 pages)
17 December 2003Return made up to 08/12/03; full list of members (6 pages)
17 December 2003Return made up to 08/12/03; full list of members (6 pages)
24 October 2003Accounts for a small company made up to 31 December 2002 (11 pages)
24 October 2003Accounts for a small company made up to 31 December 2002 (11 pages)
23 December 2002Return made up to 08/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 2002Return made up to 08/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 2002Full accounts made up to 31 December 2001 (18 pages)
16 July 2002Full accounts made up to 31 December 2001 (18 pages)
14 December 2001Return made up to 08/12/01; full list of members (6 pages)
14 December 2001Return made up to 08/12/01; full list of members (6 pages)
13 March 2001Full accounts made up to 31 December 1999 (18 pages)
13 March 2001Full accounts made up to 31 December 2000 (18 pages)
13 March 2001Full accounts made up to 31 December 1999 (18 pages)
13 March 2001Full accounts made up to 31 December 2000 (18 pages)
14 December 2000Return made up to 08/12/00; full list of members (6 pages)
14 December 2000Return made up to 08/12/00; full list of members (6 pages)
11 January 2000Particulars of mortgage/charge (3 pages)
11 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Return made up to 08/12/99; full list of members
  • 363(287) ‐ Registered office changed on 06/01/00
(6 pages)
6 January 2000Return made up to 08/12/99; full list of members
  • 363(287) ‐ Registered office changed on 06/01/00
(6 pages)
8 December 1999Particulars of mortgage/charge (4 pages)
8 December 1999Particulars of mortgage/charge (4 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
4 February 1999Ad 31/12/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
4 February 1999Ad 31/12/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
18 December 1998Director resigned (1 page)
18 December 1998Director resigned (1 page)
18 December 1998New secretary appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998Secretary resigned (1 page)
18 December 1998Secretary resigned (1 page)
18 December 1998New secretary appointed (2 pages)
15 December 1998Company name changed bowler holdings LIMITED\certificate issued on 16/12/98 (2 pages)
15 December 1998Company name changed bowler holdings LIMITED\certificate issued on 16/12/98 (2 pages)
8 December 1998Incorporation (15 pages)
8 December 1998Incorporation (15 pages)