Company NameBowers Opticians Limited
Company StatusActive
Company Number04571396
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameAlexandra Rae Bowers
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2002(same day as company formation)
RoleOptician
Country of ResidenceUnited States
Correspondence AddressDatum House Electra Way
Crewe
Cheshire
CW1 6ZF
Secretary NameMr John Crockett Bowers
NationalityBritish
StatusCurrent
Appointed23 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDatum House Electra Way
Crewe
Cheshire
CW1 6ZF
Director NameMr John Crockett Bowers
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2003(12 months after company formation)
Appointment Duration20 years, 6 months
RoleOptician
Country of ResidenceEngland
Correspondence AddressDatum House Electra Way
Crewe
Cheshire
CW1 6ZF
Director NameMr Andrew Blakeson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(19 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDatum House Electra Way
Crewe
Cheshire
CW1 6ZF

Location

Registered AddressDatum House
Electra Way
Crewe
Cheshire
CW1 6ZF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1John Crockett Bowers
100.00%
Ordinary

Financials

Year2014
Net Worth£29,773
Cash£41,711
Current Liabilities£40,408

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Charges

7 April 2003Delivered on: 11 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 178-178A stamford street ashton-under-lyne OL6 7LR. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 March 2003Delivered on: 21 March 2003
Persons entitled: National Westminster 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

24 October 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
27 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
25 May 2022Director's details changed for Mr Andrew Blakeson on 24 May 2022 (2 pages)
25 May 2022Appointment of Mr Andrew Blakeson as a director on 24 May 2022 (2 pages)
26 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
10 November 2020Confirmation statement made on 23 October 2020 with updates (5 pages)
27 October 2020Statement of capital following an allotment of shares on 9 September 2020
  • GBP 7,000
(3 pages)
16 March 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
5 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
6 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
27 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 30 September 2016 (9 pages)
21 December 2016Total exemption small company accounts made up to 30 September 2016 (9 pages)
2 November 2016Director's details changed for Alexandra Rae Bowers on 23 October 2016 (2 pages)
2 November 2016Confirmation statement made on 23 October 2016 with updates (9 pages)
2 November 2016Confirmation statement made on 23 October 2016 with updates (9 pages)
2 November 2016Director's details changed for Alexandra Rae Bowers on 23 October 2016 (2 pages)
1 November 2016Director's details changed for Alexandra Rae Bowers on 23 October 2016 (2 pages)
1 November 2016Director's details changed for John Crockett Bowers on 23 October 2016 (2 pages)
1 November 2016Director's details changed for Alexandra Rae Bowers on 23 October 2016 (2 pages)
1 November 2016Director's details changed for John Crockett Bowers on 23 October 2016 (2 pages)
1 November 2016Secretary's details changed for John Crockett Bowers on 23 October 2016 (1 page)
1 November 2016Secretary's details changed for John Crockett Bowers on 23 October 2016 (1 page)
11 December 2015Total exemption small company accounts made up to 30 September 2015 (9 pages)
11 December 2015Total exemption small company accounts made up to 30 September 2015 (9 pages)
16 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(5 pages)
16 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(5 pages)
14 January 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
14 January 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
5 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(5 pages)
5 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(5 pages)
17 December 2013Total exemption small company accounts made up to 30 September 2013 (9 pages)
17 December 2013Total exemption small company accounts made up to 30 September 2013 (9 pages)
30 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(5 pages)
30 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(5 pages)
11 April 2013Registered office address changed from the Dowery Barker Street Nantwich Cheshire CW5 5TE on 11 April 2013 (1 page)
11 April 2013Registered office address changed from the Dowery Barker Street Nantwich Cheshire CW5 5TE on 11 April 2013 (1 page)
21 November 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
21 November 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
26 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
3 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
26 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for John Crockett Bowers on 23 October 2009 (2 pages)
19 November 2009Director's details changed for Alexandra Rae Bowers on 23 October 2009 (2 pages)
19 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Alexandra Rae Bowers on 23 October 2009 (2 pages)
19 November 2009Director's details changed for John Crockett Bowers on 23 October 2009 (2 pages)
3 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 November 2008Return made up to 23/10/08; full list of members (3 pages)
6 November 2008Return made up to 23/10/08; full list of members (3 pages)
12 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
9 November 2007Return made up to 23/10/07; full list of members (2 pages)
9 November 2007Return made up to 23/10/07; full list of members (2 pages)
20 March 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
20 March 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
14 November 2006Return made up to 23/10/06; full list of members (2 pages)
14 November 2006Return made up to 23/10/06; full list of members (2 pages)
28 April 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
28 April 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
16 November 2005Return made up to 23/10/05; full list of members (2 pages)
16 November 2005Return made up to 23/10/05; full list of members (2 pages)
27 April 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
27 April 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
3 December 2004Return made up to 23/10/04; full list of members (7 pages)
3 December 2004Return made up to 23/10/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
6 May 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
25 November 2003Return made up to 23/10/03; full list of members (6 pages)
25 November 2003Return made up to 23/10/03; full list of members (6 pages)
25 April 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
25 April 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
11 April 2003Particulars of mortgage/charge (3 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
13 November 2002Registered office changed on 13/11/02 from: c/o sheridan & co 28-32 edleston road crewe cheshire CW2 7HD (1 page)
13 November 2002Registered office changed on 13/11/02 from: c/o sheridan & co 28-32 edleston road crewe cheshire CW2 7HD (1 page)
23 October 2002Incorporation (10 pages)
23 October 2002Incorporation (10 pages)