About

Registered Number: 05088708
Date of Incorporation: 30/03/2004 (20 years ago)
Company Status: Active
Registered Address: Unit F, St Mowden Park Spinners Road, Wheatley Hall Road, Doncaster, DN2 4LT,

 

Bowater Building Products Ltd was registered on 30 March 2004 and has its registered office in Doncaster, it's status in the Companies House registry is set to "Active". The current directors of this organisation are Mckelvey, Declan, Riordan, John, Clark, Trevor John, Fitton, Graham, Baranowski, Christopher John, Duguid, Peter Winston Gordon, Fitton, Graham, Holland, Joanne Maria, Jones, David Arthur, Maurice, Paul David, Richmond, Nigel John, Torley, Colin. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKELVEY, Declan 18 June 2019 - 1
RIORDAN, John 17 September 2020 - 1
BARANOWSKI, Christopher John 29 April 2008 06 June 2011 1
DUGUID, Peter Winston Gordon 29 May 2004 30 September 2008 1
FITTON, Graham 06 June 2011 05 February 2019 1
HOLLAND, Joanne Maria 16 September 2008 06 June 2011 1
JONES, David Arthur 06 June 2011 05 February 2019 1
MAURICE, Paul David 02 November 2009 08 December 2009 1
RICHMOND, Nigel John 29 May 2004 17 June 2008 1
TORLEY, Colin 06 June 2011 29 January 2016 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Trevor John 26 May 2004 27 March 2009 1
FITTON, Graham 06 June 2011 05 February 2019 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 28 September 2020
AP01 - Appointment of director 18 September 2020
MR04 - N/A 21 August 2020
MR01 - N/A 21 August 2020
AD01 - Change of registered office address 13 August 2020
AA - Annual Accounts 13 July 2020
CS01 - N/A 06 May 2020
TM01 - Termination of appointment of director 02 July 2019
AP01 - Appointment of director 02 July 2019
CS01 - N/A 05 April 2019
MR01 - N/A 08 March 2019
AUD - Auditor's letter of resignation 26 February 2019
MR01 - N/A 11 February 2019
PSC02 - N/A 06 February 2019
PSC07 - N/A 06 February 2019
AA01 - Change of accounting reference date 06 February 2019
AD01 - Change of registered office address 06 February 2019
TM01 - Termination of appointment of director 06 February 2019
TM01 - Termination of appointment of director 06 February 2019
TM02 - Termination of appointment of secretary 06 February 2019
AP01 - Appointment of director 06 February 2019
SH01 - Return of Allotment of shares 06 February 2019
MR05 - N/A 09 January 2019
MR04 - N/A 09 January 2019
AA - Annual Accounts 09 May 2018
CS01 - N/A 03 April 2018
MR04 - N/A 22 February 2018
MR01 - N/A 29 September 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 04 April 2016
TM01 - Termination of appointment of director 29 March 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 03 April 2014
AUD - Auditor's letter of resignation 14 February 2014
MISC - Miscellaneous document 14 February 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 05 April 2013
AD01 - Change of registered office address 04 April 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 30 March 2012
MG01 - Particulars of a mortgage or charge 28 March 2012
AUD - Auditor's letter of resignation 25 November 2011
AA - Annual Accounts 29 September 2011
TM01 - Termination of appointment of director 13 June 2011
TM01 - Termination of appointment of director 10 June 2011
TM01 - Termination of appointment of director 10 June 2011
AP01 - Appointment of director 10 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 June 2011
AP03 - Appointment of secretary 10 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 June 2011
AP01 - Appointment of director 10 June 2011
AP01 - Appointment of director 10 June 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 20 April 2010
TM01 - Termination of appointment of director 15 December 2009
MG01 - Particulars of a mortgage or charge 08 December 2009
AA - Annual Accounts 07 December 2009
AP01 - Appointment of director 23 November 2009
RESOLUTIONS - N/A 13 November 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 November 2009
CAP-SS - N/A 13 November 2009
SH19 - Statement of capital 13 November 2009
CH01 - Change of particulars for director 09 October 2009
363a - Annual Return 02 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 29 October 2008
AA - Annual Accounts 28 October 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
363a - Annual Return 15 April 2008
287 - Change in situation or address of Registered Office 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 05 October 2007
AA - Annual Accounts 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 25 October 2006
287 - Change in situation or address of Registered Office 03 July 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 10 May 2005
363a - Annual Return 14 April 2005
SA - Shares agreement 06 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2005
RESOLUTIONS - N/A 27 September 2004
RESOLUTIONS - N/A 27 September 2004
RESOLUTIONS - N/A 27 September 2004
225 - Change of Accounting Reference Date 24 August 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
RESOLUTIONS - N/A 14 June 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 June 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 June 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 June 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 June 2004
287 - Change in situation or address of Registered Office 11 June 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
395 - Particulars of a mortgage or charge 05 June 2004
CERTNM - Change of name certificate 03 June 2004
NEWINC - New incorporation documents 30 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 August 2020 Outstanding

N/A

A registered charge 06 March 2019 Fully Satisfied

N/A

A registered charge 05 February 2019 Outstanding

N/A

A registered charge 28 September 2017 Fully Satisfied

N/A

Debenture 23 March 2012 Fully Satisfied

N/A

Debenture 25 November 2009 Fully Satisfied

N/A

Guarantee & debenture 30 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.