About

Registered Number: 04902632
Date of Incorporation: 17/09/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Wellington House, Otley Street, Skipton, North Yorkshire, BD23 1EL

 

Based in Skipton, Bowman Riley Architects Ltd was founded on 17 September 2003. There are 10 directors listed as Bush, Darren Andrew, Coultas, John Emmerson, Fattorini, Caroline Elaine, Feather, Michael, Jones, Matthew William, Dewar, Jane Louise, Hodgson, Paul Nigel, Lewis, Deborah Elizabeth, Teeney, Laurence Leo, Thorpe, Geoffrey for this company. This company employs 51-100 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSH, Darren Andrew 01 April 2005 - 1
COULTAS, John Emmerson 17 September 2003 - 1
FATTORINI, Caroline Elaine 01 August 2019 - 1
FEATHER, Michael 01 April 2014 - 1
JONES, Matthew William 01 April 2005 - 1
HODGSON, Paul Nigel 17 September 2003 25 March 2010 1
LEWIS, Deborah Elizabeth 01 September 2015 07 April 2017 1
TEENEY, Laurence Leo 17 September 2003 31 December 2016 1
THORPE, Geoffrey 17 September 2003 31 March 2005 1
Secretary Name Appointed Resigned Total Appointments
DEWAR, Jane Louise 17 September 2003 31 July 2014 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 25 June 2020
SH01 - Return of Allotment of shares 21 April 2020
RESOLUTIONS - N/A 25 September 2019
MA - Memorandum and Articles 25 September 2019
CS01 - N/A 19 September 2019
AP01 - Appointment of director 01 August 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 17 August 2018
CC04 - Statement of companies objects 08 March 2018
RESOLUTIONS - N/A 07 March 2018
SH08 - Notice of name or other designation of class of shares 07 March 2018
SH08 - Notice of name or other designation of class of shares 06 October 2017
AA - Annual Accounts 30 September 2017
PSC01 - N/A 21 September 2017
PSC01 - N/A 21 September 2017
PSC09 - N/A 21 September 2017
CS01 - N/A 20 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 September 2017
AD04 - Change of location of company records to the registered office 18 September 2017
SH08 - Notice of name or other designation of class of shares 15 August 2017
SH08 - Notice of name or other designation of class of shares 08 May 2017
RESOLUTIONS - N/A 04 May 2017
TM01 - Termination of appointment of director 07 April 2017
TM01 - Termination of appointment of director 27 February 2017
AA - Annual Accounts 19 September 2016
CS01 - N/A 14 September 2016
AP01 - Appointment of director 02 October 2015
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 09 October 2014
CH01 - Change of particulars for director 09 October 2014
TM02 - Termination of appointment of secretary 08 October 2014
AA - Annual Accounts 22 May 2014
AP01 - Appointment of director 05 April 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 25 September 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 25 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 December 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 December 2011
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 20 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 September 2010
SH06 - Notice of cancellation of shares 16 June 2010
SH03 - Return of purchase of own shares 16 June 2010
TM01 - Termination of appointment of director 03 June 2010
AA - Annual Accounts 13 May 2010
TM01 - Termination of appointment of director 12 April 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 16 April 2009
RESOLUTIONS - N/A 19 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 February 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 16 June 2008
363s - Annual Return 04 October 2007
AA - Annual Accounts 25 July 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 23 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
AA - Annual Accounts 20 July 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
363a - Annual Return 26 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2004
MISC - Miscellaneous document 16 November 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2004
RESOLUTIONS - N/A 26 January 2004
RESOLUTIONS - N/A 11 January 2004
RESOLUTIONS - N/A 11 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2004
123 - Notice of increase in nominal capital 11 January 2004
353a - Register of members in non-legible form 19 December 2003
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 19 December 2003
225 - Change of Accounting Reference Date 19 December 2003
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 18 December 2003
395 - Particulars of a mortgage or charge 09 December 2003
287 - Change in situation or address of Registered Office 09 October 2003
287 - Change in situation or address of Registered Office 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
NEWINC - New incorporation documents 17 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 05 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.