BOWLLER GROUP LIMITED
SHEFFIELD BOWLLER ROOFING WHOLESALE LIMITED

Hellopages » South Yorkshire » Sheffield » S6 2LW

Company number 01933427
Status Active
Incorporation Date 25 July 1985
Company Type Private Limited Company
Address HILLSBOROUGH WORKS, LANGSETT ROAD, SHEFFIELD, SOUTH YORKSHIRE, S6 2LW
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 9 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of BOWLLER GROUP LIMITED are www.bowllergroup.co.uk, and www.bowller-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. The distance to to Rotherham Central Rail Station is 6 miles; to Dronfield Rail Station is 7 miles; to Elsecar Rail Station is 7.4 miles; to Silkstone Common Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bowller Group Limited is a Private Limited Company. The company registration number is 01933427. Bowller Group Limited has been working since 25 July 1985. The present status of the company is Active. The registered address of Bowller Group Limited is Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2lw. . MONRO, Richard Charles is a Secretary of the company. JACKSON, Ian is a Director of the company. LODGE, Christopher David is a Director of the company. MONRO, Richard Charles is a Director of the company. Secretary KEEDLE, David has been resigned. Director BOWLLER, Stephen has been resigned. Director BURTENSHAW, Justin Alexander has been resigned. Director CLARKSON, David Roy has been resigned. Director COTEMAN, Stephen Frederick has been resigned. Director EVERTON, Ian has been resigned. Director HAYNES, Stephen Eric has been resigned. Director KEEDLE, David has been resigned. Director KEEDLE, David has been resigned. Director LUCAS, Jeremy Victor has been resigned. Director LYNCH, Martin James has been resigned. Director MYATT, Richard has been resigned. Director WHITE, Michael James has been resigned. The company operates in "Roofing activities".


bowller group Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MONRO, Richard Charles
Appointed Date: 25 September 2014

Director
JACKSON, Ian
Appointed Date: 08 June 2015
46 years old

Director
LODGE, Christopher David
Appointed Date: 25 September 2014
46 years old

Director
MONRO, Richard Charles
Appointed Date: 16 October 2015
67 years old

Resigned Directors

Secretary
KEEDLE, David
Resigned: 25 September 2014

Director
BOWLLER, Stephen
Resigned: 25 September 2014
66 years old

Director
BURTENSHAW, Justin Alexander
Resigned: 01 November 2002
Appointed Date: 07 November 2001
57 years old

Director
CLARKSON, David Roy
Resigned: 25 June 2003
Appointed Date: 12 July 2001
60 years old

Director
COTEMAN, Stephen Frederick
Resigned: 30 November 2002
Appointed Date: 07 November 2001
68 years old

Director
EVERTON, Ian
Resigned: 25 September 2014
Appointed Date: 01 January 2011
51 years old

Director
HAYNES, Stephen Eric
Resigned: 25 September 2014
Appointed Date: 05 April 1996
73 years old

Director
KEEDLE, David
Resigned: 25 September 2014
Appointed Date: 01 January 2014
70 years old

Director
KEEDLE, David
Resigned: 31 August 2011
70 years old

Director
LUCAS, Jeremy Victor
Resigned: 07 May 2002
Appointed Date: 13 August 2001
59 years old

Director
LYNCH, Martin James
Resigned: 29 June 2004
Appointed Date: 01 August 2003
62 years old

Director
MYATT, Richard
Resigned: 08 June 2015
Appointed Date: 25 September 2014
53 years old

Director
WHITE, Michael James
Resigned: 31 August 2004
Appointed Date: 30 October 2000
64 years old

Persons With Significant Control

Sig Trading Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BOWLLER GROUP LIMITED Events

19 May 2017
Accounts for a dormant company made up to 31 December 2016
09 Dec 2016
Confirmation statement made on 9 December 2016 with updates
22 Aug 2016
Accounts for a dormant company made up to 31 December 2015
09 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100

22 Oct 2015
Appointment of Mr Richard Charles Monro as a director on 16 October 2015
...
... and 147 more events
18 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Jan 1987
Particulars of mortgage/charge
16 Jan 1987
Accounting reference date shortened from 31/03 to 31/08

20 Dec 1986
Full accounts made up to 31 August 1986

20 Dec 1986
Return made up to 31/12/86; full list of members

BOWLLER GROUP LIMITED Charges

4 May 2010
All assets debenture
Delivered: 8 May 2010
Status: Satisfied on 19 September 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
16 September 2008
Debenture
Delivered: 20 September 2008
Status: Satisfied on 23 October 2014
Persons entitled: Stephen Bowller
Description: By way of first fixed charge all book debts and other debts…
22 May 2006
Mortgage
Delivered: 24 May 2006
Status: Satisfied on 20 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 20 upton rd tilehurst reading…
22 May 2006
Mortgage
Delivered: 24 May 2006
Status: Satisfied on 20 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being mansard house brember rd harrow…
22 May 2006
Mortgage
Delivered: 24 May 2006
Status: Satisfied on 20 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being melafoam house lincoln rd high…
1 February 2006
Debenture
Delivered: 14 February 2006
Status: Satisfied on 11 May 2012
Persons entitled: Arbuthnot Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
13 January 2003
Debenture
Delivered: 17 January 2003
Status: Satisfied on 1 December 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 January 2003
Legal charge
Delivered: 17 January 2003
Status: Satisfied on 1 December 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 20 upton road, tilehurst, reading, reading…
13 January 2003
Legal charge
Delivered: 17 January 2003
Status: Satisfied on 1 December 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Ridgeway house, cressex business park, lincolnm road, high…
13 January 2003
Legal charge
Delivered: 17 January 2003
Status: Satisfied on 1 December 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a land on the west side of bember road…
3 January 2003
Fixed and floating charge
Delivered: 4 January 2003
Status: Satisfied on 15 October 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
2 November 1999
Legal charge
Delivered: 8 November 1999
Status: Satisfied on 1 April 2003
Persons entitled: Barclays Bank PLC
Description: F/H melafoam house lincoln road cressex business park high…
2 September 1997
Legal charge
Delivered: 8 September 1997
Status: Satisfied on 1 April 2003
Persons entitled: Barclays Bank PLC
Description: 20 upton road tilehurst reading berkshire. T/n-BK130747.
27 June 1997
Legal charge
Delivered: 11 July 1997
Status: Satisfied on 1 April 2003
Persons entitled: Stephen Bowller and Joanna Laura Bowller
Description: 20 upton road tilehurst reading berkshire t/n BK130747.
13 January 1994
Legal charge
Delivered: 25 January 1994
Status: Satisfied on 17 March 2000
Persons entitled: Barclays Bank PLC
Description: 24 alma road, chesham, buckinghamshire t/no. BM145739.
11 March 1993
Legal charge
Delivered: 19 March 1993
Status: Satisfied on 1 April 2003
Persons entitled: Barclays Bank PLC
Description: Mansard house, brember road, south harrow, l/b of harrow…
9 May 1990
Gurantee & debenture
Delivered: 30 May 1990
Status: Satisfied on 1 April 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 October 1989
Legal mortgage
Delivered: 30 October 1989
Status: Satisfied on 1 April 2003
Persons entitled: National Westminster Bank PLC
Description: 15 chequers hill, amersham buckinghamshire title no:- bm…
26 January 1987
Mortgage debenture
Delivered: 29 January 1987
Status: Satisfied on 10 March 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…