About

Registered Number: 00800919
Date of Incorporation: 15/04/1964 (60 years and 11 months ago)
Company Status: Liquidation
Registered Address: Office 2 Broomhall Business Centre, Broomhall Lane, Broomhall, Worcester, WR5 2NT

 

Based in Broomhall, Worcester, G.H.Bowkett Ltd was established in 1964, it's status in the Companies House registry is set to "Liquidation". This company has 5 directors listed as Bowkett, Selina Jane, Crawford, Louise Charlotte, Lambeth, Lisa, Bowkett, George Henry, Bowkett, John Henry at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWKETT, Selina Jane 15 April 2003 - 1
CRAWFORD, Louise Charlotte 20 September 2005 - 1
LAMBETH, Lisa 20 September 2005 - 1
BOWKETT, George Henry N/A 31 March 2003 1
BOWKETT, John Henry N/A 31 March 1997 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 13 February 2020
LIQ10 - N/A 13 February 2020
AA - Annual Accounts 19 September 2019
AA01 - Change of accounting reference date 18 September 2019
AD01 - Change of registered office address 20 August 2019
RESOLUTIONS - N/A 19 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 19 August 2019
LIQ01 - N/A 19 August 2019
CS01 - N/A 31 July 2019
MR04 - N/A 31 July 2019
MR04 - N/A 31 July 2019
MR04 - N/A 31 July 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 12 July 2018
CH03 - Change of particulars for secretary 12 July 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 14 July 2017
CS01 - N/A 15 July 2016
AA - Annual Accounts 09 June 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 23 July 2015
CH01 - Change of particulars for director 23 July 2015
CH03 - Change of particulars for secretary 23 July 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 08 July 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 10 July 2007
287 - Change in situation or address of Registered Office 10 July 2007
AA - Annual Accounts 22 August 2006
363a - Annual Return 10 July 2006
287 - Change in situation or address of Registered Office 10 July 2006
288c - Notice of change of directors or secretaries or in their particulars 10 July 2006
288b - Notice of resignation of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 26 July 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 16 July 2004
AA - Annual Accounts 09 August 2003
363s - Annual Return 23 July 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 16 July 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 27 July 2001
AA - Annual Accounts 24 November 2000
363s - Annual Return 02 August 2000
AA - Annual Accounts 18 February 2000
363s - Annual Return 21 July 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 27 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1998
AA - Annual Accounts 01 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 1998
395 - Particulars of a mortgage or charge 21 November 1997
395 - Particulars of a mortgage or charge 21 November 1997
395 - Particulars of a mortgage or charge 21 November 1997
363s - Annual Return 21 July 1997
RESOLUTIONS - N/A 30 May 1997
288b - Notice of resignation of directors or secretaries 16 April 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 16 July 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 01 September 1995
AA - Annual Accounts 27 October 1994
363s - Annual Return 12 July 1994
AA - Annual Accounts 28 January 1994
363s - Annual Return 26 July 1993
AA - Annual Accounts 31 January 1993
363s - Annual Return 30 July 1992
AA - Annual Accounts 16 August 1991
363b - Annual Return 09 August 1991
363 - Annual Return 17 September 1990
AA - Annual Accounts 01 August 1990
288 - N/A 25 July 1990
AA - Annual Accounts 30 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 1990
363 - Annual Return 25 August 1989
395 - Particulars of a mortgage or charge 24 August 1989
395 - Particulars of a mortgage or charge 24 August 1989
395 - Particulars of a mortgage or charge 24 August 1989
AA - Annual Accounts 06 April 1989
363 - Annual Return 28 October 1988
AA - Annual Accounts 24 September 1987
363 - Annual Return 24 September 1987
AA - Annual Accounts 28 March 1987
363 - Annual Return 19 February 1987
NEWINC - New incorporation documents 15 April 1964

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 November 1997 Fully Satisfied

N/A

Legal charge 11 November 1997 Fully Satisfied

N/A

Legal charge 11 November 1997 Fully Satisfied

N/A

Legal mortgage 11 August 1989 Fully Satisfied

N/A

Legal mortgage 11 August 1989 Fully Satisfied

N/A

Legal mortgage 11 August 1989 Fully Satisfied

N/A

Legal charge 01 July 1985 Fully Satisfied

N/A

Legal charge 09 August 1978 Fully Satisfied

N/A

Mortgage 25 October 1973 Fully Satisfied

N/A

Mortgage 25 April 1973 Fully Satisfied

N/A

Mortgage 25 April 1973 Fully Satisfied

N/A

Mortgage 27 May 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.