BOWTHORPE LIMITED
Overview
Company Name | BOWTHORPE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03900841 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BOWTHORPE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BOWTHORPE LIMITED located?
Registered Office Address | Origin One 108 High Street RH10 1BD Crawley England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BOWTHORPE LIMITED?
Company Name | From | Until |
---|---|---|
SPIRENT LIMITED | Dec 22, 1999 | Dec 22, 1999 |
What are the latest accounts for BOWTHORPE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BOWTHORPE LIMITED?
Last Confirmation Statement Made Up To | May 30, 2026 |
---|---|
Next Confirmation Statement Due | Jun 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 30, 2025 |
Overdue | No |
What are the latest filings for BOWTHORPE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Andrew Robert Hessey on Sep 01, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Mr Andrew Robert Hessey on Sep 01, 2025 | 1 pages | CH03 | ||
Termination of appointment of Angus Edward Iveson as a director on Sep 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Angus Edward Iveson as a secretary on Sep 01, 2025 | 1 pages | TM02 | ||
Appointment of Mr Andrew Robert Hessey as a secretary on Sep 01, 2025 | 2 pages | AP03 | ||
Appointment of Mr Andrew Robert Hessey as a director on Sep 01, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on May 30, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on May 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on May 30, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Angus Edward Iveson on Nov 12, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Angus Iveson on Sep 30, 2020 | 2 pages | CH01 | ||
Appointment of Mr Angus Iveson as a director on Sep 30, 2020 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Allam as a director on Sep 30, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on May 30, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Northwood Park Gatwick Road Crawley West Sussex RH10 9XN to Origin One 108 High Street Crawley RH10 1BD on Feb 13, 2020 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Appointment of Mr Jonathan Allam as a director on Jun 30, 2019 | 2 pages | AP01 | ||
Who are the officers of BOWTHORPE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HESSEY, Andrew Robert | Secretary | 108 High Street RH10 1BD Crawley Origin One England | 339820890001 | |||||||
BELL, Paula | Director | 108 High Street RH10 1BD Crawley Origin One England | England | British | Director | 116712890012 | ||||
HESSEY, Andrew Robert | Director | 108 High Street RH10 1BD Crawley Origin One England | England | British | Accountant | 252959090002 | ||||
ANSCOMBE, Michael John | Secretary | 78 Windmill Drive BN1 5HJ Brighton East Sussex | British | Chartered Secretary | 69734680001 | |||||
GOMM, Josephine Eleanor | Secretary | 22 Slaugham Court Cowfold Close Bewbush RH11 8UL Crawley West Sussex | British | Chartered Secretary | 22558380004 | |||||
IVESON, Angus Edward | Secretary | 108 High Street RH10 1BD Crawley Origin One England | 194893430001 | |||||||
WALL, James Cameron | Secretary | 66 Blackmead Riverhead TN13 2QU Sevenoaks Kent | British | Company Secretary | 11724060002 | |||||
WHITING, Rachel Elizabeth | Secretary | Flintwell House Novington Lane, East Chiltington BN7 3AT Lewes East Sussex | British | Chartered Accountant | 136115480001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ALLAM, Jonathan | Director | 108 High Street RH10 1BD Crawley Origin One England | England | British | Chartered Accountant | 260158670001 | ||||
ANSCOMBE, Michael John | Director | 78 Windmill Drive BN1 5HJ Brighton East Sussex | United Kingdom | British | Chartered Secretary | 69734680001 | ||||
EARDLEY, Paul Rex | Director | Hedgerow Orchard Way RH17 5ST Warninglid West Sussex | British | Solicitor | 74477320005 | |||||
GOMM, Josephine Eleanor | Director | 22 Slaugham Court Cowfold Close Bewbush RH11 8UL Crawley West Sussex | British | Chartered Secretary | 22558380004 | |||||
HUTCHINSON, Eric George | Director | Hurstwood Farmhouse Broadhurst Manor Road RH17 7BG Horsted Keynes West Sussex | England | British | Accountant | 67884250001 | ||||
IVESON, Angus Edward | Director | 108 High Street RH10 1BD Crawley Origin One England | England | British | Solicitor | 274851200001 | ||||
THOMAS, Luke | Director | 15 Brook Road CR7 7RD Thornton Heath Surrey | United Kingdom | British | Company Secretary | 48375440002 | ||||
WALL, James Cameron | Director | 66 Blackmead Riverhead TN13 2QU Sevenoaks Kent | British | Company Secretary | 11724060002 | |||||
WHITING, Rachel Elizabeth | Director | Flintwell House Novington Lane, East Chiltington BN7 3AT Lewes East Sussex | England | British | Chartered Accountant | 136115480001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of BOWTHORPE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Spirent Communications Plc | Apr 06, 2016 | Northwood Park, Gatwick Road RH10 9XN Crawley Northwood Park England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0