Company NameBouwen Limited
Company StatusActive
Company Number04088941
CategoryPrivate Limited Company
Incorporation Date12 October 2000(23 years, 6 months ago)
Previous NamesThe Big Cheese Card Company Ltd and Plan Preparation Services Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard James Young
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed12 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinden House
Perry Lane, Langham
Colchester
Essex
CO4 5PH
Secretary NameMrs Serena Young
NationalityEnglish
StatusCurrent
Appointed12 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House
Perry Lane Langham
Colchester
Essex
CO4 5PH
Director NameMr Jake Young
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityEnglish
StatusCurrent
Appointed23 April 2018(17 years, 6 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleborough House 16 Middleborough
Colchester
CO1 1QT
Director NameMr Josh Jacob James Young
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityEnglish
StatusCurrent
Appointed23 April 2018(17 years, 6 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleborough House 16 Middleborough
Colchester
CO1 1QT
Director NameMr George Pearce
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed12 October 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Forge
Langham
Colchester
Essex
CO4 5PX
Director NameMrs Serena Young
Date of BirthJune 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed12 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House
Perry Lane Langham
Colchester
Essex
CO4 5PH
Secretary NameMrs Sarah Pearce
NationalityEnglish
StatusResigned
Appointed12 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Forge
Langham
Colchester
Essex
CO4 5PX

Contact

Websitewww.planningandarchitectural.co.uk
Telephone01206 700456
Telephone regionColchester

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Jake Young
25.00%
Ordinary
1 at £1Josh Young
25.00%
Ordinary
1 at £1Mrs S. Young
25.00%
Ordinary
1 at £1R. Young
25.00%
Ordinary

Financials

Year2014
Net Worth£653
Cash£10,460
Current Liabilities£10,795

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due29 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 October

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (6 months from now)

Filing History

18 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
18 October 2023Previous accounting period shortened from 30 October 2022 to 29 October 2022 (1 page)
18 July 2023Previous accounting period shortened from 31 October 2022 to 30 October 2022 (1 page)
8 November 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
21 September 2022Registered office address changed from The Forge Langham Colchester Essex CO4 5PX to Middleborough House 16 Middleborough Colchester CO1 1QT on 21 September 2022 (1 page)
3 December 2021Total exemption full accounts made up to 31 October 2021 (8 pages)
8 November 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
8 November 2021Notification of Jake Young as a person with significant control on 31 October 2021 (2 pages)
7 November 2021Change of details for Mr Richard James Young as a person with significant control on 31 October 2021 (2 pages)
8 August 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
15 October 2020Confirmation statement made on 6 October 2020 with updates (5 pages)
14 August 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
23 December 2019Statement of capital following an allotment of shares on 1 December 2019
  • GBP 6
(4 pages)
11 October 2019Confirmation statement made on 6 October 2019 with updates (3 pages)
24 June 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
7 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
4 May 2018Termination of appointment of Serena Young as a director on 23 April 2018 (2 pages)
24 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-23
(3 pages)
23 April 2018Appointment of Mr Jake Young as a director on 23 April 2018 (2 pages)
23 April 2018Appointment of Mr Josh Jacob James Young as a director on 23 April 2018 (2 pages)
10 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
21 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
25 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 4
(5 pages)
25 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 4
(5 pages)
25 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 4
(5 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 4
(4 pages)
22 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 4
(4 pages)
22 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 4
(4 pages)
30 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 2
(5 pages)
30 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 2
(5 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 2
(5 pages)
30 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 2
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
6 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 December 2010Director's details changed for Serena Young on 30 November 2009 (2 pages)
7 December 2010Director's details changed for Serena Young on 30 November 2009 (1 page)
7 December 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
7 December 2010Director's details changed for Serena Young on 30 November 2009 (2 pages)
7 December 2010Director's details changed for Serena Young on 30 November 2009 (1 page)
7 December 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
25 January 2010Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Esq Richard Young on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Esq Richard Young on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Esq Richard Young on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
24 January 2010Director's details changed for Serena Young on 1 October 2009 (2 pages)
24 January 2010Director's details changed for Serena Young on 1 October 2009 (2 pages)
24 January 2010Director's details changed for Serena Young on 1 October 2009 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
22 October 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
29 December 2008Return made up to 12/10/08; full list of members (4 pages)
29 December 2008Return made up to 12/10/08; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
22 October 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
23 October 2007Return made up to 12/10/07; full list of members (2 pages)
23 October 2007Return made up to 12/10/07; full list of members (2 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
16 October 2006Return made up to 12/10/06; full list of members (2 pages)
16 October 2006Return made up to 12/10/06; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
5 October 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
10 November 2005Return made up to 12/10/05; full list of members (2 pages)
10 November 2005Return made up to 12/10/05; full list of members (2 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
9 November 2004Return made up to 12/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2004Return made up to 12/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
18 October 2003Return made up to 12/10/03; full list of members (7 pages)
18 October 2003Return made up to 12/10/03; full list of members (7 pages)
3 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
3 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
31 October 2002Company name changed the big cheese card company LTD\certificate issued on 31/10/02 (2 pages)
31 October 2002Company name changed the big cheese card company LTD\certificate issued on 31/10/02 (2 pages)
18 October 2002Return made up to 12/10/02; full list of members (7 pages)
18 October 2002Return made up to 12/10/02; full list of members (7 pages)
29 June 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
29 June 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
26 October 2001Return made up to 12/10/01; full list of members (6 pages)
26 October 2001Return made up to 12/10/01; full list of members (6 pages)
20 November 2000Director resigned (1 page)
20 November 2000Ad 12/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 November 2000Secretary resigned (1 page)
20 November 2000Ad 12/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 November 2000Secretary resigned (1 page)
20 November 2000Director resigned (1 page)
6 November 2000New secretary appointed;new director appointed (2 pages)
6 November 2000New secretary appointed;new director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
12 October 2000Incorporation (18 pages)
12 October 2000Incorporation (18 pages)