About

Registered Number: 05159672
Date of Incorporation: 22/06/2004 (20 years ago)
Company Status: Active
Registered Address: Croft House, Station Road, Barnoldswick, BB18 5NA,

 

Established in 2004, Windle & Bowker Ltd are based in Barnoldswick, it's status at Companies House is "Active". The companies directors are listed as Briggs, Steven Trevor, Hargreaves, Eric Ronald, Heming, Martin Clifton, Moriarty, Daniel David, Walshaw-scott, Joe, Pearson, Susan Helen, Giles, Paul Anthony, Moriarty, Daniel David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGGS, Steven Trevor 22 June 2004 - 1
HARGREAVES, Eric Ronald 22 June 2004 - 1
HEMING, Martin Clifton 01 April 2008 - 1
MORIARTY, Daniel David 02 June 2020 - 1
WALSHAW-SCOTT, Joe 01 April 2018 - 1
GILES, Paul Anthony 22 June 2004 31 March 2008 1
MORIARTY, Daniel David 14 April 2020 20 May 2020 1
Secretary Name Appointed Resigned Total Appointments
PEARSON, Susan Helen 22 June 2004 31 July 2004 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AP01 - Appointment of director 02 June 2020
TM01 - Termination of appointment of director 20 May 2020
AP01 - Appointment of director 17 April 2020
AA - Annual Accounts 19 December 2019
PSC01 - N/A 09 August 2019
PSC01 - N/A 09 August 2019
PSC09 - N/A 09 August 2019
CS01 - N/A 07 August 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 21 June 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 June 2018
TM01 - Termination of appointment of director 16 April 2018
AP01 - Appointment of director 06 April 2018
AD01 - Change of registered office address 06 April 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 18 July 2017
PSC08 - N/A 18 July 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 13 July 2015
CH03 - Change of particulars for secretary 13 July 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 11 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 June 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 12 June 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 14 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2007
AA - Annual Accounts 12 January 2007
MEM/ARTS - N/A 11 December 2006
395 - Particulars of a mortgage or charge 05 October 2006
RESOLUTIONS - N/A 29 August 2006
RESOLUTIONS - N/A 29 August 2006
RESOLUTIONS - N/A 29 August 2006
123 - Notice of increase in nominal capital 29 August 2006
363a - Annual Return 16 June 2006
AA - Annual Accounts 04 February 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 15 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2005
363s - Annual Return 09 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2004
225 - Change of Accounting Reference Date 04 August 2004
287 - Change in situation or address of Registered Office 04 August 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
NEWINC - New incorporation documents 22 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 02 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.