Company NameBowers Restaurants (Newcastle) Limited
DirectorsHelen Margaret May and Peter William May
Company StatusActive
Company Number00514814
CategoryPrivate Limited Company
Incorporation Date2 January 1953(71 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameHelen Margaret May
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1991(38 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Reynolds Mews
Wilmslow
Cheshire
SK9 2NR
Director NameMr Peter William May
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2016(63 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Reynolds Mews
Wilmslow
Cheshire
SK9 2NR
Director NameRonald Bower
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(38 years, 2 months after company formation)
Appointment Duration25 years, 4 months (resigned 19 July 2016)
RoleCompany Director
Correspondence AddressWoodside 6 South Drive
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8AN
Secretary NameRonald Bower
NationalityBritish
StatusResigned
Appointed20 March 1991(38 years, 2 months after company formation)
Appointment Duration25 years, 4 months (resigned 19 July 2016)
RoleCompany Director
Correspondence AddressWoodside 6 South Drive
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8AN

Location

Registered Address5 Reynolds Mews
Wilmslow
Cheshire
SK9 2NR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow Dean Row
Built Up AreaGreater Manchester

Shareholders

2.5k at £1Ronald Bower
83.33%
Ordinary
500 at £1Helen Margaret May
16.67%
Ordinary

Financials

Year2014
Net Worth£509,729
Cash£23,966
Current Liabilities£139,556

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 April 2024 (2 weeks, 6 days ago)
Next Return Due20 April 2025 (11 months, 4 weeks from now)

Charges

22 July 1960Delivered on: 2 July 1960
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All moneys duc etc.
Particulars: 39 newgate street, and 34,56 and 7 st martins court,newcastle upon tyne.
Outstanding

Filing History

17 April 2023Micro company accounts made up to 31 December 2022 (4 pages)
6 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
6 April 2022Micro company accounts made up to 31 December 2021 (4 pages)
6 April 2022Confirmation statement made on 6 April 2022 with updates (4 pages)
28 March 2022Change of details for Helen Margaret May as a person with significant control on 22 March 2022 (2 pages)
26 April 2021Micro company accounts made up to 31 December 2020 (4 pages)
6 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 December 2019 (4 pages)
8 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
12 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
3 April 2019Micro company accounts made up to 31 December 2018 (4 pages)
30 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
10 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
10 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
5 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 July 2016Appointment of Mr Peter William May as a director on 28 July 2016 (2 pages)
28 July 2016Appointment of Mr Peter William May as a director on 28 July 2016 (2 pages)
27 July 2016Registered office address changed from Woodside 6 South Drive Woolsington Newcastle upon Tyne Tyne & Wear NE13 8AN to 5 Reynolds Mews Wilmslow Cheshire SK9 2NR on 27 July 2016 (1 page)
27 July 2016Registered office address changed from Woodside 6 South Drive Woolsington Newcastle upon Tyne Tyne & Wear NE13 8AN to 5 Reynolds Mews Wilmslow Cheshire SK9 2NR on 27 July 2016 (1 page)
25 July 2016Termination of appointment of Ronald Bower as a director on 19 July 2016 (1 page)
25 July 2016Termination of appointment of Ronald Bower as a secretary on 19 July 2016 (1 page)
25 July 2016Termination of appointment of Ronald Bower as a director on 19 July 2016 (1 page)
25 July 2016Termination of appointment of Ronald Bower as a secretary on 19 July 2016 (1 page)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 3,000
(5 pages)
5 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 3,000
(5 pages)
27 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3,000
(5 pages)
27 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3,000
(5 pages)
27 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3,000
(5 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 3,000
(5 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 3,000
(5 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 3,000
(5 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
12 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
27 May 2009Return made up to 06/04/09; full list of members (4 pages)
27 May 2009Return made up to 06/04/09; full list of members (4 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 July 2008Return made up to 06/04/08; no change of members (7 pages)
22 July 2008Return made up to 06/04/08; no change of members (7 pages)
18 February 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 February 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 June 2007Return made up to 06/04/07; no change of members (7 pages)
18 June 2007Return made up to 06/04/07; no change of members (7 pages)
5 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 April 2006Return made up to 06/04/06; full list of members (7 pages)
13 April 2006Return made up to 06/04/06; full list of members (7 pages)
13 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 April 2005Return made up to 06/04/05; full list of members (7 pages)
1 April 2005Return made up to 06/04/05; full list of members (7 pages)
22 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 July 2004Return made up to 06/04/04; full list of members (7 pages)
1 July 2004Registered office changed on 01/07/04 from: houseman & hails 1-3 market street west newcastle upon tyne tyne & wear NE1 6JW (1 page)
1 July 2004Registered office changed on 01/07/04 from: houseman & hails 1-3 market street west newcastle upon tyne tyne & wear NE1 6JW (1 page)
1 July 2004Return made up to 06/04/04; full list of members (7 pages)
11 March 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
11 March 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
16 January 2004Registered office changed on 16/01/04 from: woodside 6 south drive woolsington newcastle upon tyne NE13 8AN (1 page)
16 January 2004Registered office changed on 16/01/04 from: woodside 6 south drive woolsington newcastle upon tyne NE13 8AN (1 page)
5 April 2003Return made up to 06/04/03; full list of members (7 pages)
5 April 2003Return made up to 06/04/03; full list of members (7 pages)
21 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
21 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
24 April 2002Return made up to 06/04/02; full list of members (6 pages)
24 April 2002Return made up to 06/04/02; full list of members (6 pages)
19 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
19 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
19 April 2001Return made up to 06/04/01; full list of members (6 pages)
19 April 2001Return made up to 06/04/01; full list of members (6 pages)
16 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 April 2000Return made up to 06/04/00; full list of members (6 pages)
19 April 2000Return made up to 06/04/00; full list of members (6 pages)
7 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 May 1999Return made up to 06/04/99; no change of members (4 pages)
20 May 1999Return made up to 06/04/99; no change of members (4 pages)
5 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
5 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 April 1997Return made up to 06/04/97; no change of members (4 pages)
17 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
17 April 1997Return made up to 06/04/97; no change of members (4 pages)
17 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
25 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
25 April 1996Return made up to 06/04/96; no change of members (4 pages)
25 April 1996Return made up to 06/04/96; no change of members (4 pages)
25 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
2 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
2 May 1995Return made up to 06/04/95; full list of members (6 pages)
2 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
2 May 1995Return made up to 06/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
2 January 1953Incorporation (22 pages)
2 January 1953Incorporation (22 pages)