Company NameStuart Bowler Contractors Limited
DirectorStuart Malcolm Bowler
Company StatusLiquidation
Company Number01693683
CategoryPrivate Limited Company
Incorporation Date24 January 1983(41 years, 3 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Stuart Malcolm Bowler
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(8 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 Etruria Office Village 2 Forge Lane
Festival Park
Stoke On Trent
Staffordshire
ST1 5RQ
Secretary NameMr James Robert Bowler
StatusCurrent
Appointed19 July 2010(27 years, 6 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence AddressSuite 2 Etruria Office Village 2 Forge Lane
Festival Park
Stoke On Trent
Staffordshire
ST1 5RQ
Secretary NameDeborah Susan Bowler
NationalityBritish
StatusResigned
Appointed14 December 1991(8 years, 10 months after company formation)
Appointment Duration18 years, 7 months (resigned 19 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Top House
Gravenhunger, Woore
Crewe
Cheshire
CW3 9RF

Contact

Websitestuartbowlercontractors.co.uk
Telephone01782 561541
Telephone regionStoke-on-Trent

Location

Registered AddressMackenzie Golderg Johnson Limited
Weston Road
Crewe
Cheshire
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

200 at £1Stuart Bowler Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£251,331
Cash£167,357
Current Liabilities£2,747,540

Accounts

Latest Accounts28 September 2021 (2 years, 7 months ago)
Next Accounts Due28 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return14 December 2022 (1 year, 4 months ago)
Next Return Due28 December 2023 (overdue)

Charges

29 June 2022Delivered on: 5 July 2022
Persons entitled: Bcrs Meif Gp LTD

Classification: A registered charge
Outstanding
29 June 2022Delivered on: 5 July 2022
Persons entitled: Bcrs Cief Limited

Classification: A registered charge
Outstanding
12 December 2013Delivered on: 24 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 November 1993Delivered on: 25 November 1993
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or eastcroft limited to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
8 July 1985Delivered on: 12 July 1985
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 December 2020Confirmation statement made on 14 December 2020 with updates (4 pages)
29 July 2020Total exemption full accounts made up to 28 September 2019 (10 pages)
16 December 2019Confirmation statement made on 14 December 2019 with updates (4 pages)
11 March 2019Total exemption full accounts made up to 28 September 2018 (10 pages)
14 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
12 October 2018Accounts for a small company made up to 28 September 2017 (9 pages)
26 September 2018Previous accounting period shortened from 29 September 2017 to 28 September 2017 (1 page)
27 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
14 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
11 April 2017Accounts for a small company made up to 30 September 2016 (7 pages)
11 April 2017Accounts for a small company made up to 30 September 2016 (7 pages)
5 January 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 200
(5 pages)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 200
(5 pages)
24 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
7 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 200
(5 pages)
7 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 200
(5 pages)
22 July 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
22 July 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
31 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
24 December 2013Registration of charge 016936830003 (25 pages)
24 December 2013Registration of charge 016936830003 (25 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 200
(5 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 200
(5 pages)
9 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
8 January 2013Secretary's details changed for Mr James Robert Bowler on 30 July 2012 (2 pages)
8 January 2013Director's details changed for Mr Stuart Malcolm Bowler on 30 July 2012 (2 pages)
8 January 2013Secretary's details changed for Mr James Robert Bowler on 30 July 2012 (2 pages)
8 January 2013Director's details changed for Mr Stuart Malcolm Bowler on 30 July 2012 (2 pages)
10 September 2012Accounts for a medium company made up to 31 March 2012 (15 pages)
10 September 2012Accounts for a medium company made up to 31 March 2012 (15 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
15 November 2010Secretary's details changed for Mr James Robert Bowler on 1 September 2010 (2 pages)
15 November 2010Secretary's details changed for Mr James Robert Bowler on 1 September 2010 (2 pages)
15 November 2010Secretary's details changed for Mr James Robert Bowler on 1 September 2010 (2 pages)
26 July 2010Accounts for a medium company made up to 31 March 2010 (16 pages)
26 July 2010Accounts for a medium company made up to 31 March 2010 (16 pages)
20 July 2010Appointment of Mr James Robert Bowler as a secretary (2 pages)
20 July 2010Appointment of Mr James Robert Bowler as a secretary (2 pages)
19 July 2010Termination of appointment of Deborah Bowler as a secretary (1 page)
19 July 2010Termination of appointment of Deborah Bowler as a secretary (1 page)
23 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
22 December 2009Accounts for a medium company made up to 31 March 2009 (15 pages)
22 December 2009Accounts for a medium company made up to 31 March 2009 (15 pages)
19 December 2008Return made up to 14/12/08; full list of members (3 pages)
19 December 2008Return made up to 14/12/08; full list of members (3 pages)
29 October 2008Accounts for a medium company made up to 31 March 2008 (15 pages)
29 October 2008Accounts for a medium company made up to 31 March 2008 (15 pages)
16 January 2008Return made up to 14/12/07; full list of members (2 pages)
16 January 2008Return made up to 14/12/07; full list of members (2 pages)
1 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
1 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
25 January 2007Return made up to 14/12/06; full list of members (6 pages)
25 January 2007Return made up to 14/12/06; full list of members (6 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 January 2006Return made up to 14/12/05; full list of members (6 pages)
5 January 2006Return made up to 14/12/05; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 December 2004Return made up to 14/12/04; full list of members (6 pages)
30 December 2004Return made up to 14/12/04; full list of members (6 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 March 2004Accounts for a small company made up to 31 March 2003 (7 pages)
11 March 2004Accounts for a small company made up to 31 March 2003 (7 pages)
16 January 2004Return made up to 14/12/03; full list of members (6 pages)
16 January 2004Return made up to 14/12/03; full list of members (6 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
2 January 2003Return made up to 14/12/02; full list of members (6 pages)
2 January 2003Return made up to 14/12/02; full list of members (6 pages)
17 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
17 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
11 December 2001Return made up to 14/12/01; full list of members (6 pages)
11 December 2001Return made up to 14/12/01; full list of members (6 pages)
23 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
23 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
29 December 2000Return made up to 14/12/00; full list of members (6 pages)
29 December 2000Return made up to 14/12/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
16 December 1999Return made up to 14/12/99; full list of members (6 pages)
16 December 1999Return made up to 14/12/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
9 December 1998Return made up to 14/12/98; full list of members (6 pages)
9 December 1998Return made up to 14/12/98; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
17 December 1997Return made up to 14/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 December 1997Return made up to 14/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
15 December 1996Return made up to 14/12/96; no change of members (4 pages)
15 December 1996Return made up to 14/12/96; no change of members (4 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
21 December 1995Return made up to 14/12/95; full list of members (6 pages)
21 December 1995Return made up to 14/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
24 February 1983Certificate of incorporation (13 pages)
24 February 1983Certificate of incorporation (13 pages)