About

Registered Number: 01933427
Date of Incorporation: 25/07/1985 (38 years and 10 months ago)
Company Status: Active
Registered Address: Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, S9 1XH,

 

Established in 1985, Bowller Group Ltd has its registered office in Sheffield, it has a status of "Active". We don't currently know the number of employees at the organisation. This company has 12 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWLLER, Stephen N/A 25 September 2014 1
BURTENSHAW, Justin Alexander 07 November 2001 01 November 2002 1
CLARKSON, David Roy 12 July 2001 25 June 2003 1
COTEMAN, Stephen Frederick 07 November 2001 30 November 2002 1
EVERTON, Ian 01 January 2011 25 September 2014 1
HAYNES, Stephen Eric 05 April 1996 25 September 2014 1
KEEDLE, David 01 January 2014 25 September 2014 1
KEEDLE, David N/A 31 August 2011 1
LUCAS, Jeremy Victor 13 August 2001 07 May 2002 1
LYNCH, Martin James 01 August 2003 29 June 2004 1
Secretary Name Appointed Resigned Total Appointments
DOSANJH, Kulbinder Kaur 18 October 2019 - 1
MONRO, Richard Charles 25 September 2014 18 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 01 September 2020
CS01 - N/A 12 December 2019
AP03 - Appointment of secretary 01 November 2019
TM02 - Termination of appointment of secretary 01 November 2019
TM01 - Termination of appointment of director 01 November 2019
AP01 - Appointment of director 01 November 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 14 December 2018
CH01 - Change of particulars for director 23 July 2018
CH03 - Change of particulars for secretary 23 July 2018
CH01 - Change of particulars for director 20 July 2018
CH01 - Change of particulars for director 10 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 July 2018
AD01 - Change of registered office address 05 July 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 09 December 2015
AP01 - Appointment of director 22 October 2015
AA - Annual Accounts 14 October 2015
AP01 - Appointment of director 18 June 2015
TM01 - Termination of appointment of director 18 June 2015
AR01 - Annual Return 20 January 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 January 2015
CH01 - Change of particulars for director 20 January 2015
CH01 - Change of particulars for director 20 January 2015
CH03 - Change of particulars for secretary 20 January 2015
MR04 - N/A 20 November 2014
MR04 - N/A 20 November 2014
MR04 - N/A 20 November 2014
MR04 - N/A 23 October 2014
TM01 - Termination of appointment of director 26 September 2014
TM02 - Termination of appointment of secretary 26 September 2014
TM01 - Termination of appointment of director 26 September 2014
TM01 - Termination of appointment of director 26 September 2014
TM01 - Termination of appointment of director 26 September 2014
AD01 - Change of registered office address 26 September 2014
AP03 - Appointment of secretary 26 September 2014
AP01 - Appointment of director 26 September 2014
AP01 - Appointment of director 26 September 2014
MR04 - N/A 19 September 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 08 January 2014
AP01 - Appointment of director 08 January 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 13 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
AR01 - Annual Return 01 February 2012
AP01 - Appointment of director 01 February 2012
TM01 - Termination of appointment of director 01 February 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 25 January 2011
CH01 - Change of particulars for director 25 January 2011
CH01 - Change of particulars for director 25 January 2011
CH01 - Change of particulars for director 25 January 2011
CH03 - Change of particulars for secretary 25 January 2011
AA - Annual Accounts 05 August 2010
MG01 - Particulars of a mortgage or charge 08 May 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AUD - Auditor's letter of resignation 11 November 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 15 January 2009
395 - Particulars of a mortgage or charge 20 September 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 24 February 2008
AA - Annual Accounts 01 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 2007
287 - Change in situation or address of Registered Office 21 June 2007
363a - Annual Return 04 January 2007
288c - Notice of change of directors or secretaries or in their particulars 04 January 2007
287 - Change in situation or address of Registered Office 04 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2006
AA - Annual Accounts 19 June 2006
288c - Notice of change of directors or secretaries or in their particulars 15 June 2006
395 - Particulars of a mortgage or charge 24 May 2006
395 - Particulars of a mortgage or charge 24 May 2006
395 - Particulars of a mortgage or charge 24 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
AA - Annual Accounts 03 May 2006
395 - Particulars of a mortgage or charge 14 February 2006
288c - Notice of change of directors or secretaries or in their particulars 13 February 2006
363a - Annual Return 13 February 2006
287 - Change in situation or address of Registered Office 13 February 2006
AA - Annual Accounts 01 June 2005
363s - Annual Return 15 March 2005
288b - Notice of resignation of directors or secretaries 06 September 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 03 November 2003
288c - Notice of change of directors or secretaries or in their particulars 21 August 2003
288b - Notice of resignation of directors or secretaries 27 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 31 January 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
395 - Particulars of a mortgage or charge 17 January 2003
395 - Particulars of a mortgage or charge 17 January 2003
395 - Particulars of a mortgage or charge 17 January 2003
395 - Particulars of a mortgage or charge 17 January 2003
395 - Particulars of a mortgage or charge 04 January 2003
288b - Notice of resignation of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
363s - Annual Return 08 January 2002
288a - Notice of appointment of directors or secretaries 30 November 2001
288a - Notice of appointment of directors or secretaries 30 November 2001
AA - Annual Accounts 10 September 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
287 - Change in situation or address of Registered Office 19 July 2001
CERTNM - Change of name certificate 18 July 2001
363s - Annual Return 05 March 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
AA - Annual Accounts 27 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2000
363s - Annual Return 17 February 2000
395 - Particulars of a mortgage or charge 08 November 1999
225 - Change of Accounting Reference Date 08 September 1999
AA - Annual Accounts 24 February 1999
363s - Annual Return 17 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 11 December 1997
395 - Particulars of a mortgage or charge 08 September 1997
395 - Particulars of a mortgage or charge 11 July 1997
363s - Annual Return 05 March 1997
AA - Annual Accounts 29 November 1996
288 - N/A 10 April 1996
AA - Annual Accounts 18 February 1996
363s - Annual Return 18 February 1996
363s - Annual Return 28 February 1995
AA - Annual Accounts 21 December 1994
363s - Annual Return 11 July 1994
395 - Particulars of a mortgage or charge 25 January 1994
AA - Annual Accounts 06 December 1993
363s - Annual Return 06 April 1993
395 - Particulars of a mortgage or charge 19 March 1993
AA - Annual Accounts 04 December 1992
AA - Annual Accounts 11 March 1992
363s - Annual Return 11 March 1992
AA - Annual Accounts 31 July 1991
363a - Annual Return 22 March 1991
395 - Particulars of a mortgage or charge 30 May 1990
395 - Particulars of a mortgage or charge 30 May 1990
AA - Annual Accounts 10 April 1990
363 - Annual Return 10 April 1990
395 - Particulars of a mortgage or charge 30 October 1989
AA - Annual Accounts 21 July 1989
363 - Annual Return 21 July 1989
AA - Annual Accounts 28 July 1988
363 - Annual Return 28 July 1988
288 - N/A 18 September 1987
395 - Particulars of a mortgage or charge 29 January 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 January 1987
AA - Annual Accounts 20 December 1986
363 - Annual Return 20 December 1986

Mortgages & Charges

Description Date Status Charge by
All assets debenture 04 May 2010 Fully Satisfied

N/A

Debenture 16 September 2008 Fully Satisfied

N/A

Mortgage 22 May 2006 Fully Satisfied

N/A

Mortgage 22 May 2006 Fully Satisfied

N/A

Mortgage 22 May 2006 Fully Satisfied

N/A

Debenture 01 February 2006 Fully Satisfied

N/A

Debenture 13 January 2003 Fully Satisfied

N/A

Legal charge 13 January 2003 Fully Satisfied

N/A

Legal charge 13 January 2003 Fully Satisfied

N/A

Legal charge 13 January 2003 Fully Satisfied

N/A

Fixed and floating charge 03 January 2003 Fully Satisfied

N/A

Legal charge 02 November 1999 Fully Satisfied

N/A

Legal charge 02 September 1997 Fully Satisfied

N/A

Legal charge 27 June 1997 Fully Satisfied

N/A

Legal charge 13 January 1994 Fully Satisfied

N/A

Legal charge 11 March 1993 Fully Satisfied

N/A

Gurantee & debenture 09 May 1990 Fully Satisfied

N/A

Legal mortgage 20 October 1989 Fully Satisfied

N/A

Mortgage debenture 26 January 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.