Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PYRAH & BOWERS LIMITED
Company Information for

PYRAH & BOWERS LIMITED

MANOR FARM 20 CHURCH LANE, GREAT DODDINGTON, WELLINGBOROUGH, NORTHANTS, NN29 7TR,
Company Registration Number
00688261
Private Limited Company
Active

Company Overview

About Pyrah & Bowers Ltd
PYRAH & BOWERS LIMITED was founded on 1961-03-29 and has its registered office in Wellingborough. The organisation's status is listed as "Active". Pyrah & Bowers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PYRAH & BOWERS LIMITED
 
Legal Registered Office
MANOR FARM 20 CHURCH LANE
GREAT DODDINGTON
WELLINGBOROUGH
NORTHANTS
NN29 7TR
Other companies in NN29
 
Filing Information
Company Number 00688261
Company ID Number 00688261
Date formed 1961-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 05/01/2025
Latest return 26/12/2015
Return next due 23/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB119754548  
Last Datalog update: 2024-02-05 15:19:03
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PYRAH & BOWERS LIMITED

Current Directors
Officer Role Date Appointed
IAN CLIFFORD BOWERS
Company Secretary 1991-12-26
IAN CLIFFORD BOWERS
Director 1991-12-26
JENNIFER JEAN MUSSON
Director 1992-12-26
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PHILIPS BOWERS
Director 1991-12-26 2015-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN CLIFFORD BOWERS PYRAH (DODDINGTON) LIMITED Company Secretary 1991-12-26 CURRENT 1965-03-29 Active
IAN CLIFFORD BOWERS PYRAH (DODDINGTON) LIMITED Director 1991-12-26 CURRENT 1965-03-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09CONFIRMATION STATEMENT MADE ON 26/12/23, WITH UPDATES
2024-01-09CS01CONFIRMATION STATEMENT MADE ON 26/12/23, WITH UPDATES
2023-12-20AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09CONFIRMATION STATEMENT MADE ON 26/12/22, WITH UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 26/12/22, WITH UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05CONFIRMATION STATEMENT MADE ON 26/12/21, WITH UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 26/12/21, WITH UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 26/12/20, WITH UPDATES
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-05CS01CONFIRMATION STATEMENT MADE ON 26/12/19, WITH UPDATES
2019-12-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 26/12/18, WITH UPDATES
2018-12-27PSC04Change of details for Ian Clifford Bowers as a person with significant control on 2018-03-01
2017-12-28LATEST SOC28/12/17 STATEMENT OF CAPITAL;GBP 18777
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 26/12/17, WITH UPDATES
2017-12-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-26CH01Director's details changed for Ian Clifford Bowers on 2017-01-25
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 18777
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES
2017-01-25CH01Director's details changed for Ian Clifford Bowers on 2017-01-25
2017-01-25CH03SECRETARY'S DETAILS CHNAGED FOR IAN CLIFFORD BOWERS on 2017-01-25
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 18777
2016-01-26AR0126/12/15 ANNUAL RETURN FULL LIST
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILIPS BOWERS
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 18777
2015-01-27AR0126/12/14 ANNUAL RETURN FULL LIST
2014-12-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 18777
2014-02-25AR0126/12/13 ANNUAL RETURN FULL LIST
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-20AR0126/12/12 ANNUAL RETURN FULL LIST
2013-01-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-26AR0126/12/11 ANNUAL RETURN FULL LIST
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-26AR0126/12/10 ANNUAL RETURN FULL LIST
2011-01-12AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-12AR0126/12/09 ANNUAL RETURN FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER JEAN MUSSON / 01/12/2009
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIPS BOWERS / 01/12/2009
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CLIFFORD BOWERS / 01/12/2009
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-11363(287)REGISTERED OFFICE CHANGED ON 11/06/08
2008-06-11363sRETURN MADE UP TO 26/12/07; NO CHANGE OF MEMBERS
2008-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-07395PARTICULARS OF MORTGAGE/CHARGE
2007-02-23363sRETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS
2007-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-12363sRETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-08363sRETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-08363sRETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS
2004-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-17363sRETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS
2003-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-02-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-06363sRETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS
2002-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-02-16SRES01ALTER ARTICLES 24/01/01
2001-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-06363sRETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS
2001-01-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-07363sRETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS
1999-11-17AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-01363sRETURN MADE UP TO 26/12/98; NO CHANGE OF MEMBERS
1999-01-22AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-24363sRETURN MADE UP TO 26/12/97; FULL LIST OF MEMBERS
1998-01-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-05395PARTICULARS OF MORTGAGE/CHARGE
1997-01-14AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-01-09363sRETURN MADE UP TO 26/12/96; NO CHANGE OF MEMBERS
1996-03-27363sRETURN MADE UP TO 26/12/95; NO CHANGE OF MEMBERS
1995-11-15AAFULL ACCOUNTS MADE UP TO 05/04/95
1995-01-07363(287)REGISTERED OFFICE CHANGED ON 07/01/95
1995-01-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94
1995-01-07363sRETURN MADE UP TO 26/12/94; FULL LIST OF MEMBERS
1993-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93
1993-02-19363sRETURN MADE UP TO 26/12/92; NO CHANGE OF MEMBERS
1993-02-19363(288)DIRECTOR'S PARTICULARS CHANGED
1993-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92
1992-04-28288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-04-28288DIRECTOR'S PARTICULARS CHANGED
1992-02-06363bRETURN MADE UP TO 26/12/91; NO CHANGE OF MEMBERS
1992-02-06363(287)REGISTERED OFFICE CHANGED ON 06/02/92
1992-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91
1991-09-04PUC3OAD 10/07/86--------- £ SI 8777@1
1991-09-04SASHARES AGREEMENT OTC
1991-08-21PUC3PAD 10/07/86--------- £ SI 8777@1
1991-01-17AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 05/04/90
1991-01-17363RETURN MADE UP TO 09/11/90; FULL LIST OF MEMBERS
1990-02-07363RETURN MADE UP TO 26/12/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds




Licences & Regulatory approval
We could not find any licences issued to PYRAH & BOWERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PYRAH & BOWERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-04-07 Outstanding HSBC BANK PLC
DEBENTURE 1997-06-05 Outstanding MIDLAND BANK PLC
MORTGAGE DEBENTURE 1986-07-15 Outstanding COLIN CLIFFORD PYRAH
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PYRAH & BOWERS LIMITED

Intangible Assets
Patents
We have not found any records of PYRAH & BOWERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PYRAH & BOWERS LIMITED
Trademarks
We have not found any records of PYRAH & BOWERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PYRAH & BOWERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as PYRAH & BOWERS LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for PYRAH & BOWERS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wellingborough Borough Council OFFICE AND PREMISES 1 MANOR FARM COURT CHURCH LANE GREAT DODDINGTON WELLINGBOROUGH NN29 7TR 4,750

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PYRAH & BOWERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PYRAH & BOWERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.