Company NameBower Design Limited
DirectorsMichael Edward Bower and Wendy Isobel Bower
Company StatusActive
Company Number03597552
CategoryPrivate Limited Company
Incorporation Date14 July 1998(25 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Michael Edward Bower
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1998(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address44 Penningtons Lane
Gawsworth
Macclesfield
Cheshire
SK11 7US
Secretary NameWendy Isobel Bower
NationalityBritish
StatusCurrent
Appointed14 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address44 Penningtons Lane
Gawsworth
Macclesfield
Cheshire
SK11 7US
Director NameWendy Isobel Bower
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2017(18 years, 8 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Penningtons Lane
Gawsworth
Macclesfield
Cheshire
SK11 7US
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(same day as company formation)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed14 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed14 July 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed14 July 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitebowerdesign.co.uk

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Mr Michael Edward Bower
75.00%
Ordinary
25 at £1Wendy Isobel Bower
25.00%
Ordinary

Financials

Year2014
Net Worth£306,512
Current Liabilities£8,808

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

11 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
15 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
2 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
3 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 March 2021Confirmation statement made on 1 March 2021 with updates (4 pages)
26 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
17 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
17 July 2017Change of details for Michael Bower as a person with significant control on 14 July 2017 (2 pages)
17 July 2017Change of details for Michael Bower as a person with significant control on 14 July 2017 (2 pages)
5 April 2017Appointment of Wendy Isobel Bower as a director on 30 March 2017 (2 pages)
5 April 2017Appointment of Wendy Isobel Bower as a director on 30 March 2017 (2 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
15 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
15 July 2016Director's details changed for Mr Michael Edward Bower on 15 July 2016 (2 pages)
15 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
15 July 2016Director's details changed for Mr Michael Edward Bower on 15 July 2016 (2 pages)
16 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
16 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
20 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
22 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
22 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
18 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Mr Michael Edward Bower on 14 July 2010 (2 pages)
15 July 2010Director's details changed for Mr Michael Edward Bower on 14 July 2010 (2 pages)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 July 2009Return made up to 14/07/09; full list of members (3 pages)
14 July 2009Return made up to 14/07/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 August 2008Return made up to 14/07/08; full list of members (3 pages)
22 August 2008Return made up to 14/07/08; full list of members (3 pages)
5 June 2008Return made up to 14/07/07; full list of members (3 pages)
5 June 2008Return made up to 14/07/07; full list of members (3 pages)
14 February 2008Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
14 February 2008Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 September 2006Return made up to 14/07/06; full list of members (2 pages)
20 September 2006Return made up to 14/07/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
3 August 2005Return made up to 14/07/05; full list of members (2 pages)
3 August 2005Return made up to 14/07/05; full list of members (2 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
30 July 2004Return made up to 14/07/04; full list of members (6 pages)
30 July 2004Return made up to 14/07/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
18 August 2003Return made up to 14/07/03; full list of members (6 pages)
18 August 2003Return made up to 14/07/03; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
26 July 2002Return made up to 14/07/02; full list of members (6 pages)
26 July 2002Return made up to 14/07/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
5 September 2001Return made up to 14/07/01; full list of members (6 pages)
5 September 2001Return made up to 14/07/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
3 August 2000Return made up to 14/07/00; full list of members (6 pages)
3 August 2000Return made up to 14/07/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
24 August 1999Return made up to 14/07/99; full list of members (6 pages)
24 August 1999Return made up to 14/07/99; full list of members (6 pages)
17 August 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999Secretary resigned (1 page)
17 August 1999New secretary appointed (2 pages)
17 August 1999Director resigned (1 page)
17 August 1999Ad 14/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 August 1999Ad 14/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 August 1999Secretary resigned (1 page)
17 August 1999New secretary appointed (2 pages)
17 August 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
17 August 1999Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Secretary resigned (1 page)
17 July 1998Registered office changed on 17/07/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
17 July 1998New secretary appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998Director resigned (1 page)
17 July 1998Secretary resigned (1 page)
17 July 1998Registered office changed on 17/07/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
17 July 1998New secretary appointed (2 pages)
17 July 1998New director appointed (2 pages)
14 July 1998Incorporation (14 pages)
14 July 1998Incorporation (14 pages)