THE SOWER LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B44 9AG

Company number 02336840
Status Active
Incorporation Date 19 January 1989
Company Type Private Limited Company
Address MARYVALE HOUSE, OLD OSCOTT HILL, BIRMINGHAM, B44 9AG
Home Country United Kingdom
Nature of Business 58141 - Publishing of learned journals
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Accounts for a dormant company made up to 31 January 2017; Confirmation statement made on 23 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016. The most likely internet sites of THE SOWER LIMITED are www.thesower.co.uk, and www.the-sower.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. The Sower Limited is a Private Limited Company. The company registration number is 02336840. The Sower Limited has been working since 19 January 1989. The present status of the company is Active. The registered address of The Sower Limited is Maryvale House Old Oscott Hill Birmingham B44 9ag. . O'REILLY, Geraldine Anne is a Secretary of the company. CLARE, Edward, Fr is a Director of the company. PALMER, David Andrew is a Director of the company. Secretary MCCRIMMON, Joan Oliphant has been resigned. Secretary MCHUGH, Daniel, Monsignor has been resigned. Secretary WATSON, Paul Joseph, Rev has been resigned. Director CARLYLE, John Frederick, Rev. has been resigned. Director ELNY, Peter, Canon has been resigned. Director EVANS, Colin, Reverand has been resigned. Director FARRELL, Canon Thomas Anthony, Very Reverend has been resigned. Director MCCRIMMON, Joan Oliphant has been resigned. Director MCHUGH, Daniel, Monsignor has been resigned. Director WATSON, Paul Joseph, Rev has been resigned. The company operates in "Publishing of learned journals".


Current Directors

Secretary
O'REILLY, Geraldine Anne
Appointed Date: 13 February 2015

Director
CLARE, Edward, Fr
Appointed Date: 13 February 2015
68 years old

Director
PALMER, David Andrew
Appointed Date: 06 February 2015
70 years old

Resigned Directors

Secretary
MCCRIMMON, Joan Oliphant
Resigned: 08 June 1992

Secretary
MCHUGH, Daniel, Monsignor
Resigned: 15 August 2000
Appointed Date: 08 June 1992

Secretary
WATSON, Paul Joseph, Rev
Resigned: 13 February 2015
Appointed Date: 15 August 2000

Director
CARLYLE, John Frederick, Rev.
Resigned: 06 February 2015
Appointed Date: 24 January 2000
75 years old

Director
ELNY, Peter, Canon
Resigned: 08 June 1992
86 years old

Director
EVANS, Colin, Reverand
Resigned: 08 June 1992
95 years old

Director
FARRELL, Canon Thomas Anthony, Very Reverend
Resigned: 24 January 2000
Appointed Date: 08 June 1992
67 years old

Director
MCCRIMMON, Joan Oliphant
Resigned: 08 June 1992
92 years old

Director
MCHUGH, Daniel, Monsignor
Resigned: 15 August 2000
Appointed Date: 08 June 1992
83 years old

Director
WATSON, Paul Joseph, Rev
Resigned: 13 February 2015
Appointed Date: 24 January 2000
76 years old

Persons With Significant Control

Rev Paul Joseph Watson
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Fr Edward Clare
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Rev David Andrew Palmer
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

The Catholic Archdiocese Of Birmingham
Notified on: 6 April 2016
Nature of control: Has significant influence or control

THE SOWER LIMITED Events

28 Feb 2017
Accounts for a dormant company made up to 31 January 2017
06 Feb 2017
Confirmation statement made on 23 January 2017 with updates
11 Feb 2016
Accounts for a dormant company made up to 31 January 2016
10 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 3

14 Oct 2015
Accounts for a dormant company made up to 31 January 2015
...
... and 74 more events
18 Feb 1989
New director appointed

18 Feb 1989
Accounting reference date notified as 31/01

30 Jan 1989
Registered office changed on 30/01/89 from: 11 church street billericay essex CM11 2TR

30 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Jan 1989
Incorporation