About

Registered Number: 04288009
Date of Incorporation: 14/09/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 17 Walkergate, Berwick-Upon-Tweed, Northumberland, TD15 1DJ,

 

Bowmans Leisure Ltd was registered on 14 September 2001 with its registered office in Berwick-Upon-Tweed, Northumberland, it's status in the Companies House registry is set to "Active". There are 6 directors listed for Bowmans Leisure Ltd at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Nicholas James, The Earl Of Caledon 24 May 2013 - 1
BUTTERWORTH, Camilla Jane 24 November 2016 - 1
LOUND, Sally Patricia 24 November 2016 - 1
REYNOLDS, Sally Ann 22 May 2014 - 1
WOLFE, Andrew Ronald 26 September 2017 - 1
ANDERSON, David Stirk 31 May 2007 22 May 2014 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
PSC05 - N/A 23 September 2019
CS01 - N/A 23 September 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 18 April 2018
AP01 - Appointment of director 03 October 2017
CS01 - N/A 22 September 2017
CH01 - Change of particulars for director 22 September 2017
PSC05 - N/A 22 September 2017
AA - Annual Accounts 02 June 2017
RP04AP01 - N/A 14 March 2017
AD01 - Change of registered office address 10 February 2017
RESOLUTIONS - N/A 08 January 2017
MA - Memorandum and Articles 08 January 2017
AP01 - Appointment of director 14 December 2016
AP01 - Appointment of director 14 December 2016
AA - Annual Accounts 08 October 2016
CS01 - N/A 27 September 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 24 September 2014
TM01 - Termination of appointment of director 18 August 2014
AP01 - Appointment of director 11 July 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 25 September 2013
AP01 - Appointment of director 08 August 2013
AA - Annual Accounts 11 July 2013
TM01 - Termination of appointment of director 07 June 2013
TM02 - Termination of appointment of secretary 07 June 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 02 October 2010
AA - Annual Accounts 19 July 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 26 September 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
395 - Particulars of a mortgage or charge 14 December 2007
395 - Particulars of a mortgage or charge 09 October 2007
363a - Annual Return 28 September 2007
395 - Particulars of a mortgage or charge 27 July 2007
225 - Change of Accounting Reference Date 19 July 2007
RESOLUTIONS - N/A 18 July 2007
RESOLUTIONS - N/A 18 July 2007
RESOLUTIONS - N/A 18 July 2007
RESOLUTIONS - N/A 18 July 2007
RESOLUTIONS - N/A 18 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2007
123 - Notice of increase in nominal capital 18 July 2007
MEM/ARTS - N/A 04 July 2007
AA - Annual Accounts 04 July 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
CERTNM - Change of name certificate 08 June 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 24 August 2006
AA - Annual Accounts 06 January 2006
363a - Annual Return 06 October 2005
AA - Annual Accounts 10 November 2004
363a - Annual Return 05 October 2004
363a - Annual Return 18 October 2003
AA - Annual Accounts 11 September 2003
363a - Annual Return 30 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2002
AA - Annual Accounts 19 June 2002
RESOLUTIONS - N/A 13 June 2002
RESOLUTIONS - N/A 13 June 2002
RESOLUTIONS - N/A 13 June 2002
RESOLUTIONS - N/A 13 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
RESOLUTIONS - N/A 07 June 2002
RESOLUTIONS - N/A 07 June 2002
RESOLUTIONS - N/A 07 June 2002
RESOLUTIONS - N/A 07 June 2002
225 - Change of Accounting Reference Date 01 June 2002
CERTNM - Change of name certificate 28 May 2002
287 - Change in situation or address of Registered Office 27 May 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
NEWINC - New incorporation documents 14 September 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 December 2007 Outstanding

N/A

Legal charge 03 October 2007 Outstanding

N/A

Debenture 18 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.