About

Registered Number: 00189717
Date of Incorporation: 03/05/1923 (101 years and 11 months ago)
Company Status: Active
Registered Address: Ickleford Mill, Hitchin, Hertfordshire, SG5 3UN

 

Having been setup in 1923, Bowman Ingredients Ltd are based in Hertfordshire, it's status at Companies House is "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSBORNE, David John 02 October 2013 21 May 2018 1
Secretary Name Appointed Resigned Total Appointments
MULLER, Lorraine 29 September 2016 - 1
FOX, Sean David 08 September 2011 31 March 2016 1
FRANCIS, Hugh Roy 31 March 2016 29 September 2016 1
MEAKIN, Jane Susan 27 May 2010 08 September 2011 1

Filing History

Document Type Date
RESOLUTIONS - N/A 27 April 2020
MA - Memorandum and Articles 27 April 2020
CC04 - Statement of companies objects 22 April 2020
PSC02 - N/A 20 April 2020
PSC07 - N/A 20 April 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 April 2020
SH08 - Notice of name or other designation of class of shares 20 April 2020
PSC07 - N/A 19 March 2020
MR04 - N/A 04 March 2020
MR04 - N/A 04 March 2020
AA - Annual Accounts 24 January 2020
MR04 - N/A 31 December 2019
MR04 - N/A 31 December 2019
CS01 - N/A 10 October 2019
RESOLUTIONS - N/A 12 February 2019
CONNOT - N/A 12 February 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 16 October 2018
TM01 - Termination of appointment of director 03 October 2018
AA - Annual Accounts 31 May 2018
TM01 - Termination of appointment of director 23 May 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 01 June 2017
MR01 - N/A 03 February 2017
TM02 - Termination of appointment of secretary 10 November 2016
CS01 - N/A 10 November 2016
AP03 - Appointment of secretary 10 November 2016
AA - Annual Accounts 28 April 2016
AP03 - Appointment of secretary 25 April 2016
TM02 - Termination of appointment of secretary 25 April 2016
MR01 - N/A 24 December 2015
AR01 - Annual Return 29 October 2015
AA01 - Change of accounting reference date 16 September 2015
CH01 - Change of particulars for director 16 September 2015
CH01 - Change of particulars for director 16 September 2015
TM01 - Termination of appointment of director 16 September 2015
AP01 - Appointment of director 29 January 2015
AA - Annual Accounts 20 January 2015
AP01 - Appointment of director 07 January 2015
AR01 - Annual Return 06 October 2014
TM01 - Termination of appointment of director 26 September 2014
MISC - Miscellaneous document 20 February 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 01 November 2013
SH01 - Return of Allotment of shares 01 November 2013
AP01 - Appointment of director 02 October 2013
MR01 - N/A 11 September 2013
MR01 - N/A 10 May 2013
MG01 - Particulars of a mortgage or charge 13 March 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 02 February 2012
TM01 - Termination of appointment of director 07 November 2011
AR01 - Annual Return 26 October 2011
AP01 - Appointment of director 06 October 2011
AP03 - Appointment of secretary 16 September 2011
TM02 - Termination of appointment of secretary 16 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 July 2011
MG01 - Particulars of a mortgage or charge 17 June 2011
MG01 - Particulars of a mortgage or charge 31 March 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 05 October 2010
AP03 - Appointment of secretary 10 June 2010
TM02 - Termination of appointment of secretary 10 June 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 22 October 2009
CH03 - Change of particulars for secretary 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
395 - Particulars of a mortgage or charge 07 March 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
395 - Particulars of a mortgage or charge 17 April 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 02 March 2007
363a - Annual Return 24 October 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 18 October 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 11 October 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 14 October 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 17 October 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 29 September 2000
RESOLUTIONS - N/A 12 April 2000
169 - Return by a company purchasing its own shares 12 April 2000
AA - Annual Accounts 10 January 2000
363s - Annual Return 20 October 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
363s - Annual Return 20 November 1998
AA - Annual Accounts 08 September 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288a - Notice of appointment of directors or secretaries 14 April 1998
AA - Annual Accounts 25 February 1998
288a - Notice of appointment of directors or secretaries 10 December 1997
363s - Annual Return 28 November 1997
288b - Notice of resignation of directors or secretaries 15 July 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
AA - Annual Accounts 15 January 1997
363s - Annual Return 12 November 1996
363s - Annual Return 09 November 1995
AA - Annual Accounts 09 November 1995
AA - Annual Accounts 11 January 1995
363s - Annual Return 10 January 1995
PRE95M - N/A 01 January 1995
288 - N/A 10 March 1994
363s - Annual Return 30 November 1993
AA - Annual Accounts 30 November 1993
288 - N/A 21 June 1993
AUD - Auditor's letter of resignation 07 April 1993
288 - N/A 07 April 1993
288 - N/A 07 April 1993
AA - Annual Accounts 02 October 1992
363b - Annual Return 02 October 1992
288 - N/A 29 April 1992
288 - N/A 21 April 1992
288 - N/A 10 February 1992
AA - Annual Accounts 17 December 1991
363b - Annual Return 17 December 1991
288 - N/A 25 September 1991
288 - N/A 25 September 1991
288 - N/A 25 September 1991
288 - N/A 25 September 1991
288 - N/A 28 August 1991
AA - Annual Accounts 29 November 1990
363 - Annual Return 29 November 1990
288 - N/A 05 October 1990
288 - N/A 27 September 1990
288 - N/A 23 May 1990
288 - N/A 23 May 1990
AA - Annual Accounts 12 December 1989
363 - Annual Return 12 December 1989
AA - Annual Accounts 14 November 1988
363 - Annual Return 14 November 1988
AA - Annual Accounts 10 December 1987
363 - Annual Return 10 December 1987
MISC - Miscellaneous document 19 February 1987
GAZ(U) - N/A 14 February 1987
AA - Annual Accounts 23 December 1986
363 - Annual Return 23 December 1986
NEWINC - New incorporation documents 03 May 1923

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 February 2017 Outstanding

N/A

A registered charge 22 December 2015 Outstanding

N/A

A registered charge 09 September 2013 Fully Satisfied

N/A

A registered charge 08 May 2013 Fully Satisfied

N/A

Chattels mortgage 12 March 2013 Fully Satisfied

N/A

Chattels mortgage 14 June 2011 Fully Satisfied

N/A

Debenture 28 March 2011 Outstanding

N/A

Mortgage 27 February 2009 Fully Satisfied

N/A

Debenture 11 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.