About

Registered Number: 01267496
Date of Incorporation: 07/07/1976 (47 years and 9 months ago)
Company Status: Active
Registered Address: C/O James Neill Holdings Ltd, Atlas Way Atlas North, Sheffield, South Yorkshire, S4 7QQ

 

Bowers Group Ltd was registered on 07 July 1976, it's status at Companies House is "Active". There are 27 directors listed as George, David Matthew, Hsu, Simon Nai Cheng, Jackson, Geoffrey David, Shone, Alaina, White, Stephen Philip, Dallman, John Maurice, Piscitelli, Jospeh, Riley, Ann Patricia, Barre, Steven Craig, Beazer, Brian Cyril, Boughen, Raymond Patrick Thomas, Bowers, Lynda, Bowers, Roger Gordon, Cahill, David John, Crowley, Dennis, Dyson, Patrick John, Fletcher, William, Higgins, David Brian, Lim, Henry Woon-hoe, Lisanti, Antonio, S And J Acquisition Corp, Sander, Dorothy E, Weingarten, Allan David, Wolstenholme, David John, Pantene Global Acquisitions Corp, Pantene Global Holdings Limited, Spear & Jackson Inc for this company at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HSU, Simon Nai Cheng 30 November 2015 - 1
JACKSON, Geoffrey David 01 April 2015 - 1
SHONE, Alaina 31 March 2015 - 1
WHITE, Stephen Philip 20 April 2004 - 1
BARRE, Steven Craig 06 September 2002 06 September 2002 1
BEAZER, Brian Cyril 30 April 2009 01 October 2010 1
BOUGHEN, Raymond Patrick Thomas 13 November 1998 14 November 1998 1
BOWERS, Lynda N/A 29 January 1999 1
BOWERS, Roger Gordon N/A 29 January 1999 1
CAHILL, David John 29 January 1999 30 June 2000 1
CROWLEY, Dennis 06 September 2002 20 April 2004 1
DYSON, Patrick John 18 February 2005 31 March 2015 1
FLETCHER, William 29 January 1999 06 September 2002 1
HIGGINS, David Brian 18 February 2005 31 August 2012 1
LIM, Henry Woon-Hoe 30 June 2010 30 November 2015 1
LISANTI, Antonio 29 January 1999 26 April 2002 1
S AND J ACQUISITION CORP 06 September 2002 29 April 2004 1
SANDER, Dorothy E 06 September 2002 06 September 2002 1
WEINGARTEN, Allan David 06 September 2002 06 September 2002 1
WOLSTENHOLME, David John 29 January 1999 06 September 2002 1
PANTENE GLOBAL ACQUISITIONS CORP 18 October 2007 31 July 2012 1
PANTENE GLOBAL HOLDINGS LIMITED 31 July 2012 17 September 2012 1
SPEAR & JACKSON INC 06 September 2002 18 October 2007 1
Secretary Name Appointed Resigned Total Appointments
GEORGE, David Matthew 01 January 2020 - 1
DALLMAN, John Maurice 01 May 2009 31 December 2019 1
PISCITELLI, Jospeh 07 September 2002 28 January 2004 1
RILEY, Ann Patricia N/A 05 July 1995 1

Filing History

Document Type Date
CH01 - Change of particulars for director 03 June 2020
AP03 - Appointment of secretary 03 January 2020
TM02 - Termination of appointment of secretary 03 January 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 06 July 2016
AP01 - Appointment of director 03 December 2015
TM01 - Termination of appointment of director 03 December 2015
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 06 July 2015
AP01 - Appointment of director 08 April 2015
AP01 - Appointment of director 08 April 2015
TM01 - Termination of appointment of director 08 April 2015
AR01 - Annual Return 19 November 2014
CH01 - Change of particulars for director 19 November 2014
AA - Annual Accounts 07 July 2014
RESOLUTIONS - N/A 10 June 2014
MR01 - N/A 05 June 2014
MR01 - N/A 05 June 2014
TM01 - Termination of appointment of director 05 February 2014
AR01 - Annual Return 19 November 2013
CH01 - Change of particulars for director 01 May 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 22 November 2012
RESOLUTIONS - N/A 29 October 2012
SH06 - Notice of cancellation of shares 29 October 2012
SH03 - Return of purchase of own shares 29 October 2012
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 18 October 2012
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 18 October 2012
RESOLUTIONS - N/A 21 September 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 September 2012
SH19 - Statement of capital 21 September 2012
CAP-SS - N/A 21 September 2012
RESOLUTIONS - N/A 19 September 2012
MAR - Memorandum and Articles - used in re-registration 19 September 2012
CERT10 - Re-registration of a company from public to private 19 September 2012
RR02 - Application by a public company for re-registration as a private limited company 19 September 2012
TM01 - Termination of appointment of director 18 September 2012
TM01 - Termination of appointment of director 06 September 2012
AP02 - Appointment of corporate director 23 August 2012
TM01 - Termination of appointment of director 23 August 2012
AA - Annual Accounts 29 March 2012
AP01 - Appointment of director 20 January 2012
AR01 - Annual Return 16 November 2011
CH01 - Change of particulars for director 16 November 2011
CH02 - Change of particulars for corporate director 16 November 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 19 November 2010
TM01 - Termination of appointment of director 08 October 2010
AP01 - Appointment of director 13 July 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 18 November 2009
CH02 - Change of particulars for corporate director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
MG01 - Particulars of a mortgage or charge 22 October 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
AA - Annual Accounts 01 May 2009
RESOLUTIONS - N/A 13 February 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 February 2009
123 - Notice of increase in nominal capital 10 February 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 25 April 2008
AUD - Auditor's letter of resignation 10 January 2008
363a - Annual Return 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 01 August 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 April 2006
363a - Annual Return 09 November 2005
AA - Annual Accounts 04 August 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 April 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 04 August 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 April 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
363s - Annual Return 04 November 2003
AA - Annual Accounts 05 August 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 March 2003
AUD - Auditor's letter of resignation 29 January 2003
AUD - Auditor's letter of resignation 09 January 2003
363s - Annual Return 05 November 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
288a - Notice of appointment of directors or secretaries 03 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
AA - Annual Accounts 01 May 2002
RESOLUTIONS - N/A 04 March 2002
395 - Particulars of a mortgage or charge 03 January 2002
363s - Annual Return 04 November 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 03 October 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
AA - Annual Accounts 03 May 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 April 2000
225 - Change of Accounting Reference Date 06 April 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 January 2000
363s - Annual Return 08 November 1999
287 - Change in situation or address of Registered Office 04 June 1999
288b - Notice of resignation of directors or secretaries 01 June 1999
288b - Notice of resignation of directors or secretaries 01 June 1999
288b - Notice of resignation of directors or secretaries 01 June 1999
225 - Change of Accounting Reference Date 20 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 1999
RESOLUTIONS - N/A 23 November 1998
RESOLUTIONS - N/A 23 November 1998
RESOLUTIONS - N/A 23 November 1998
RESOLUTIONS - N/A 23 November 1998
RESOLUTIONS - N/A 23 November 1998
RESOLUTIONS - N/A 23 November 1998
MEM/ARTS - N/A 23 November 1998
288b - Notice of resignation of directors or secretaries 23 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
363s - Annual Return 30 October 1998
AA - Annual Accounts 15 June 1998
363s - Annual Return 30 October 1997
AA - Annual Accounts 15 July 1997
363s - Annual Return 08 November 1996
AA - Annual Accounts 18 June 1996
363s - Annual Return 07 November 1995
AA - Annual Accounts 10 August 1995
RESOLUTIONS - N/A 28 July 1995
CERT5 - Re-registration of a company from private to public 28 July 1995
AUDS - Auditor's statement 28 July 1995
AUDR - Auditor's report 28 July 1995
BS - Balance sheet 28 July 1995
MAR - Memorandum and Articles - used in re-registration 28 July 1995
43(3)e - Declaration on application by a private company for re-registration as a public company 28 July 1995
43(3) - Application by a private company for re-registration as a public company 28 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 1995
123 - Notice of increase in nominal capital 18 July 1995
288 - N/A 14 July 1995
RESOLUTIONS - N/A 13 July 1995
RESOLUTIONS - N/A 13 July 1995
RESOLUTIONS - N/A 13 July 1995
363s - Annual Return 08 February 1995
CERTNM - Change of name certificate 04 August 1994
AA - Annual Accounts 23 June 1994
363s - Annual Return 11 December 1993
AA - Annual Accounts 23 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 1993
363s - Annual Return 03 March 1993
AUD - Auditor's letter of resignation 18 January 1993
AUD - Auditor's letter of resignation 07 January 1993
AA - Annual Accounts 31 October 1992
395 - Particulars of a mortgage or charge 15 June 1992
395 - Particulars of a mortgage or charge 15 June 1992
363b - Annual Return 05 March 1992
AA - Annual Accounts 30 January 1992
363 - Annual Return 26 November 1990
AA - Annual Accounts 16 October 1990
288 - N/A 25 June 1990
288 - N/A 29 March 1990
CERTNM - Change of name certificate 13 March 1990
395 - Particulars of a mortgage or charge 19 January 1990
CERTNM - Change of name certificate 11 January 1990
AA - Annual Accounts 02 November 1989
363 - Annual Return 02 November 1989
AA - Annual Accounts 03 November 1988
363 - Annual Return 03 November 1988
AA - Annual Accounts 07 April 1988
363 - Annual Return 07 April 1988
288 - N/A 28 September 1987
288 - N/A 14 September 1987
288 - N/A 01 May 1987
395 - Particulars of a mortgage or charge 31 October 1986
AA - Annual Accounts 08 September 1986
363 - Annual Return 08 September 1986
NEWINC - New incorporation documents 07 July 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 May 2014 Outstanding

N/A

A registered charge 30 May 2014 Outstanding

N/A

Legal mortgage 20 October 2009 Outstanding

N/A

Legal mortgage 20 October 2009 Outstanding

N/A

Debenture 19 December 2001 Outstanding

N/A

Debenture 19 December 2001 Outstanding

N/A

Legal charge 11 June 1992 Fully Satisfied

N/A

Legal charge 11 June 1992 Fully Satisfied

N/A

Debenture 11 January 1990 Fully Satisfied

N/A

Single debenture 14 October 1986 Fully Satisfied

N/A

Charge 16 August 1985 Fully Satisfied

N/A

Mortgage 09 August 1985 Fully Satisfied

N/A

Deed of assignment 09 August 1984 Fully Satisfied

N/A

Floating charge 13 April 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.