About

Registered Number: 00506700
Date of Incorporation: 05/04/1952 (72 years and 2 months ago)
Company Status: Active
Registered Address: Bowler House, Harvey Road, Basildon, Essex, SS13 1DD

 

H.J. Bowler & Sons Ltd was setup in 1952, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Bhatia, Puneet, Bhatia, Aakash, Bhatia, Puneet, Bowler, Jonathan Paul, Thiagarajan, Sabarathinam, Cooke, Ian, Duckett, Brian, Blake, John Vivian at Companies House. Currently we aren't aware of the number of employees at the H.J. Bowler & Sons Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHATIA, Aakash 18 December 2018 - 1
BHATIA, Puneet 31 July 2015 - 1
BOWLER, Jonathan Paul 01 October 2014 - 1
THIAGARAJAN, Sabarathinam 14 March 2018 - 1
BLAKE, John Vivian N/A 03 September 2002 1
Secretary Name Appointed Resigned Total Appointments
BHATIA, Puneet 14 March 2018 - 1
COOKE, Ian 31 July 2015 14 March 2018 1
DUCKETT, Brian N/A 21 December 1998 1

Filing History

Document Type Date
AA - Annual Accounts 11 December 2019
CS01 - N/A 22 October 2019
AP01 - Appointment of director 18 December 2018
AA - Annual Accounts 10 December 2018
CS01 - N/A 16 October 2018
MR01 - N/A 11 September 2018
AP01 - Appointment of director 14 March 2018
AP03 - Appointment of secretary 14 March 2018
TM02 - Termination of appointment of secretary 14 March 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 20 October 2017
MR01 - N/A 10 May 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 20 October 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 16 October 2015
AP03 - Appointment of secretary 31 July 2015
AP01 - Appointment of director 31 July 2015
TM01 - Termination of appointment of director 31 July 2015
TM02 - Termination of appointment of secretary 31 July 2015
MR04 - N/A 08 July 2015
MR04 - N/A 08 July 2015
MR04 - N/A 08 July 2015
TM01 - Termination of appointment of director 30 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 16 October 2014
AP01 - Appointment of director 16 October 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 27 September 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 17 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 August 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 16 October 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 30 March 2007
363s - Annual Return 27 October 2006
225 - Change of Accounting Reference Date 03 January 2006
395 - Particulars of a mortgage or charge 21 December 2005
AA - Annual Accounts 08 November 2005
363s - Annual Return 27 October 2005
AA - Annual Accounts 03 November 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
363s - Annual Return 28 October 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 25 October 2003
363s - Annual Return 24 October 2002
288c - Notice of change of directors or secretaries or in their particulars 24 October 2002
288c - Notice of change of directors or secretaries or in their particulars 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
AA - Annual Accounts 16 July 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 13 March 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 18 October 2000
363s - Annual Return 11 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
225 - Change of Accounting Reference Date 21 September 1999
RESOLUTIONS - N/A 12 August 1999
MEM/ARTS - N/A 12 August 1999
AA - Annual Accounts 04 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1999
169 - Return by a company purchasing its own shares 28 January 1999
RESOLUTIONS - N/A 13 January 1999
RESOLUTIONS - N/A 13 January 1999
MEM/ARTS - N/A 13 January 1999
363s - Annual Return 22 October 1998
AA - Annual Accounts 27 July 1998
363s - Annual Return 22 October 1997
AA - Annual Accounts 30 July 1997
363s - Annual Return 18 October 1996
AA - Annual Accounts 11 July 1996
363s - Annual Return 30 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 1995
395 - Particulars of a mortgage or charge 27 July 1995
AA - Annual Accounts 20 March 1995
363s - Annual Return 25 October 1994
395 - Particulars of a mortgage or charge 02 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 1994
AA - Annual Accounts 22 June 1994
395 - Particulars of a mortgage or charge 23 May 1994
363s - Annual Return 01 November 1993
AA - Annual Accounts 17 June 1993
363s - Annual Return 27 October 1992
AA - Annual Accounts 27 July 1992
AA - Annual Accounts 01 November 1991
363b - Annual Return 18 October 1991
AA - Annual Accounts 08 March 1991
363a - Annual Return 13 February 1991
AA - Annual Accounts 24 October 1989
363 - Annual Return 24 October 1989
AA - Annual Accounts 24 October 1988
363 - Annual Return 24 October 1988
288 - N/A 18 February 1988
363 - Annual Return 09 November 1987
395 - Particulars of a mortgage or charge 02 October 1987
AA - Annual Accounts 22 September 1987
363 - Annual Return 15 August 1986
AA - Annual Accounts 04 July 1986
288a - Notice of appointment of directors or secretaries 24 May 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 September 2018 Outstanding

N/A

A registered charge 09 May 2017 Outstanding

N/A

Debenture 12 December 2005 Fully Satisfied

N/A

Debenture 26 July 1995 Fully Satisfied

N/A

Guarantee and debenture 25 July 1994 Fully Satisfied

N/A

Legal charge 13 May 1994 Fully Satisfied

N/A

Legal charge 23 September 1987 Fully Satisfied

N/A

Legal charge 18 September 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.