About

Registered Number: 01334647
Date of Incorporation: 19/10/1977 (46 years and 6 months ago)
Company Status: Active
Registered Address: Normacot Road, Longton, Stoke-On-Trent, ST3 1PU

 

Having been setup in 1977, H. Bowers Ltd have registered office in Stoke-On-Trent, it has a status of "Active". The current directors of this business are listed as Forster, Claire Jo-anne, Savage, David Clinton, Savage, Georgina Brenda, Savage, Jeffrey Clinton, Savage, Vera at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORSTER, Claire Jo-Anne 01 June 2000 - 1
SAVAGE, David Clinton 01 December 1998 - 1
SAVAGE, Georgina Brenda N/A - 1
SAVAGE, Jeffrey Clinton N/A 13 August 2019 1
SAVAGE, Vera N/A 01 November 2007 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 04 September 2019
PSC01 - N/A 04 September 2019
PSC07 - N/A 04 September 2019
TM01 - Termination of appointment of director 04 September 2019
TM02 - Termination of appointment of secretary 04 September 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 07 September 2016
MR04 - N/A 12 February 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 01 December 2014
MR01 - N/A 01 December 2014
AR01 - Annual Return 04 September 2014
CH03 - Change of particulars for secretary 14 January 2014
CH01 - Change of particulars for director 14 January 2014
CH01 - Change of particulars for director 14 January 2014
CH01 - Change of particulars for director 14 January 2014
CH01 - Change of particulars for director 14 January 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 13 August 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 06 September 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 09 August 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 01 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2009
363a - Annual Return 18 September 2009
AAMD - Amended Accounts 20 March 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 04 March 2008
288b - Notice of resignation of directors or secretaries 07 December 2007
363a - Annual Return 04 September 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 04 September 2006
288c - Notice of change of directors or secretaries or in their particulars 04 September 2006
AA - Annual Accounts 30 November 2005
395 - Particulars of a mortgage or charge 02 November 2005
363a - Annual Return 07 September 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 08 September 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 21 September 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 05 September 2002
AA - Annual Accounts 01 October 2001
288c - Notice of change of directors or secretaries or in their particulars 27 September 2001
363s - Annual Return 03 September 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 11 September 2000
363a - Annual Return 25 August 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
AA - Annual Accounts 17 November 1999
AA - Annual Accounts 16 December 1998
288a - Notice of appointment of directors or secretaries 14 December 1998
363a - Annual Return 23 September 1998
AA - Annual Accounts 02 December 1997
363a - Annual Return 09 October 1997
AA - Annual Accounts 05 February 1997
363a - Annual Return 03 October 1996
AA - Annual Accounts 11 October 1995
363x - Annual Return 29 September 1995
363x - Annual Return 07 September 1994
AA - Annual Accounts 24 August 1994
363s - Annual Return 07 October 1993
AA - Annual Accounts 17 September 1993
AA - Annual Accounts 05 November 1992
363s - Annual Return 05 November 1992
395 - Particulars of a mortgage or charge 12 June 1992
AA - Annual Accounts 24 December 1991
363x - Annual Return 24 December 1991
AA - Annual Accounts 17 January 1991
363 - Annual Return 17 January 1991
AA - Annual Accounts 17 January 1990
363 - Annual Return 17 January 1990
395 - Particulars of a mortgage or charge 03 May 1989
AA - Annual Accounts 27 January 1989
363 - Annual Return 14 December 1988
AA - Annual Accounts 11 December 1987
363 - Annual Return 11 December 1987
363 - Annual Return 19 February 1987
AA - Annual Accounts 19 January 1987
AA - Annual Accounts 19 January 1987
MISC - Miscellaneous document 19 October 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 December 2014 Outstanding

N/A

Debenture 01 November 2005 Fully Satisfied

N/A

Legal mortgage 29 May 1992 Outstanding

N/A

Marine mortgage 02 May 1989 Fully Satisfied

N/A

Mortgage debenture 20 August 1985 Outstanding

N/A

Legal mortgage 19 July 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.