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.
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 |
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 |
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 |