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

BOWMAN STOR LIMITED

UNIT 25, MAYBROOK ROAD, WALSALL, WEST MIDLANDS, WS8 7DG,
Company Registration Number
03496379
Private Limited Company
Active

Company Overview

About Bowman Stor Ltd
BOWMAN STOR LIMITED was founded on 1998-01-21 and has its registered office in Walsall. The organisation's status is listed as "Active". Bowman Stor 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
BOWMAN STOR LIMITED
 
Legal Registered Office
UNIT 25
MAYBROOK ROAD
WALSALL
WEST MIDLANDS
WS8 7DG
Other companies in WS8
 
Filing Information
Company Number 03496379
Company ID Number 03496379
Date formed 1998-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2025
Account next due 30/11/2026
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB489570782  
Last Datalog update: 2025-08-07 00:27:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOWMAN STOR LIMITED
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.
Companies with same name BOWMAN STOR LIMITED
The following companies were found which have the same name as BOWMAN STOR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOWMAN STORAGE, L.L.C. 804 FRANKLIN WRAY CO 80758 Administratively Dissolved Company formed on the 1995-07-14
BOWMAN STORES INC West Virginia Unknown

Company Officers of BOWMAN STOR LIMITED

Current Directors
Officer Role Date Appointed
VERITY ANN TIMMINS
Company Secretary 2004-08-31
CAROLINE GOODHEAD
Director 2009-01-01
RICHARD POTTS
Director 2013-01-09
STEVE ROOKE
Director 2015-05-01
JOHN ANDREW TIMMINS
Director 1998-01-29
VERITY ANN TIMMINS
Director 2004-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
JANE CLARKE
Director 2004-10-01 2008-05-28
JOHN TIMMINS
Company Secretary 1998-01-29 2004-08-31
JOHN TIMMINS
Director 1998-01-29 2004-08-31
CARGIL MANAGEMENT SERVICES LIMITED
Nominated Secretary 1998-01-21 1998-01-29
LEA YEAT LIMITED
Nominated Director 1998-01-21 1998-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD POTTS RAYARD PROPERTIES LIMITED Director 2004-03-01 CURRENT 2004-03-01 Dissolved 2016-01-19
RICHARD POTTS EXCEL WASTE SERVICES LIMITED Director 2002-10-29 CURRENT 2002-10-29 Dissolved 2013-10-25
JOHN ANDREW TIMMINS J P ALLOYS LIMITED Director 2012-02-09 CURRENT 2012-02-09 Liquidation
JOHN ANDREW TIMMINS STOR COMMERCIAL HOLDINGS LIMITED Director 2011-11-18 CURRENT 2011-11-18 Liquidation
VERITY ANN TIMMINS J P ALLOYS LIMITED Director 2012-02-09 CURRENT 2012-02-09 Liquidation
VERITY ANN TIMMINS STOR COMMERCIAL HOLDINGS LIMITED Director 2011-11-18 CURRENT 2011-11-18 Liquidation

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
2025-07-18CONFIRMATION STATEMENT MADE ON 12/07/25, WITH NO UPDATES
2025-05-0228/02/25 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-2529/02/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-09Director's details changed for Steve Rooke on 2024-04-09
2024-04-04Director's details changed for Mr Richard Potts on 2024-03-25
2024-04-04Director's details changed for Mrs Michelle Potts on 2024-03-25
2023-07-12CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES
2023-04-2728/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-20CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2023-01-20CS01CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2023-01-13DIRECTOR APPOINTED MRS MICHELLE POTTS
2023-01-13AP01DIRECTOR APPOINTED MRS MICHELLE POTTS
2022-04-11AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 034963790003
2021-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034963790002
2021-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034963790001
2021-04-19AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-05-07AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-06-12AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE GOODHEAD
2018-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 034963790002
2018-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 034963790001
2018-09-13PSC02Notification of Excel Corporate Holdings Limited as a person with significant control on 2018-09-13
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR VERITY ANN TIMMINS
2018-09-13TM02Termination of appointment of Verity Ann Timmins on 2018-09-13
2018-09-13PSC07CESSATION OF JOHN ANDREW TIMMINS AS A PERSON OF SIGNIFICANT CONTROL
2018-04-20SH08Change of share class name or designation
2018-04-16RES12Resolution of varying share rights or name
2018-04-16RES01ADOPT ARTICLES 23/02/2017
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-01-11AAMDAmended account small company full exemption
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 160
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-12-09AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 160
2016-03-04AR0108/01/16 ANNUAL RETURN FULL LIST
2016-03-02ANNOTATIONClarification
2016-03-02RP04SECOND FILING FOR FORM SH01
2016-03-02RP04SECOND FILING FOR FORM SH01
2015-10-29AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19AP01DIRECTOR APPOINTED STEVE ROOKE
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 20
2015-05-18SH0101/05/15 STATEMENT OF CAPITAL GBP 20
2015-05-18LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 160
2015-05-18SH0101/05/15 STATEMENT OF CAPITAL GBP 20
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 140
2015-02-03AR0108/01/15 ANNUAL RETURN FULL LIST
2014-12-01AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 140
2014-02-13AR0108/01/14 ANNUAL RETURN FULL LIST
2014-02-13AP01DIRECTOR APPOINTED MR RICHARD POTTS
2014-02-13SH0109/01/13 STATEMENT OF CAPITAL GBP 140
2013-09-11AA28/02/13 TOTAL EXEMPTION SMALL
2013-01-15AR0108/01/13 FULL LIST
2012-11-28AA29/02/12 TOTAL EXEMPTION SMALL
2012-02-17AR0108/01/12 FULL LIST
2011-11-25AA28/02/11 TOTAL EXEMPTION SMALL
2011-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 1 SWYNNERTON DRIVE ESSINGTON WOLVERHAMPTON WEST MIDLANDS WV11 2TA
2011-02-25AR0108/01/11 FULL LIST
2010-11-19AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-17SH0101/04/09 STATEMENT OF CAPITAL GBP 120
2010-03-03AR0108/01/10 FULL LIST
2010-03-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VERITY ANN TIMMINS / 01/01/2010
2010-03-02AD02SAIL ADDRESS CREATED
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW TIMMINS / 01/01/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE GOODHEAD / 01/01/2010
2010-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / VERITY ANN TIMMINS / 01/01/2010
2010-03-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-17AA28/02/09 TOTAL EXEMPTION SMALL
2009-02-18363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2009-01-22288aDIRECTOR APPOINTED CAROLINE GOODHEAD
2008-12-28AA29/02/08 TOTAL EXEMPTION SMALL
2008-07-03169GBP IC 120/100 20/05/08 GBP SR 20@1=20
2008-06-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR JANE CLARKE
2008-02-12363aRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2008-02-12353LOCATION OF REGISTER OF MEMBERS
2007-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-13363sRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2007-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-11-16287REGISTERED OFFICE CHANGED ON 16/11/06 FROM: 15 HOLLYBANK AVENUE ESSINGTON WOLVERHAMPTON WEST MIDLANDS WV11 2BZ
2006-03-15363sRETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2005-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-02-15363sRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2004-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-10-21288aNEW DIRECTOR APPOINTED
2004-10-2188(2)RAD 01/10/04--------- £ SI 20@1=20 £ IC 100/120
2004-10-04RES13DIVISION 15/09/04
2004-10-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-09-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-1688(2)RAD 01/07/04--------- £ SI 98@1=98 £ IC 2/100
2004-01-17363sRETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2003-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-02-28363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2003-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2002-02-05363sRETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS
2001-01-18363sRETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS
2001-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-03-02363sRETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS
1999-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-02-06363sRETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS
1999-01-29225ACC. REF. DATE EXTENDED FROM 31/01/99 TO 28/02/99
1998-02-12353LOCATION OF REGISTER OF MEMBERS
1998-02-12288bSECRETARY RESIGNED
1998-02-12288aNEW DIRECTOR APPOINTED
1998-02-12288bDIRECTOR RESIGNED
1998-02-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-02-12287REGISTERED OFFICE CHANGED ON 12/02/98 FROM: 22 MELTON STREET LONDON NW1 2BW
1998-01-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BOWMAN STOR 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 BOWMAN STOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of BOWMAN STOR LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 BOWMAN STOR LIMITED

Intangible Assets
Patents
We have not found any records of BOWMAN STOR LIMITED registering or being granted any patents
Domain Names

BOWMAN STOR LIMITED owns 4 domain names.

bowmanstor.co.uk   carbonbags.co.uk   general-carbon.co.uk   jorc.co.uk  

Trademarks
We have not found any records of BOWMAN STOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOWMAN STOR 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 (32990 - Other manufacturing n.e.c.) as BOWMAN STOR LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where BOWMAN STOR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BOWMAN STOR LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084212100Machinery and apparatus for filtering or purifying water
2018-12-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2018-11-0084212100Machinery and apparatus for filtering or purifying water
2018-11-0084219990
2018-10-0084212100Machinery and apparatus for filtering or purifying water
2018-10-0084219990
2018-09-0084212100Machinery and apparatus for filtering or purifying water
2018-09-0084213100Intake air filters for internal combustion engines
2018-08-0084212100Machinery and apparatus for filtering or purifying water
2018-08-0084219990
2018-07-0084212100Machinery and apparatus for filtering or purifying water
2018-06-0084213100Intake air filters for internal combustion engines
2018-06-0084219990
2018-05-0084212100Machinery and apparatus for filtering or purifying water
2018-04-0084219990
2018-03-0084212100Machinery and apparatus for filtering or purifying water
2018-03-0084213100Intake air filters for internal combustion engines
2018-03-0084219990
2018-02-0084212100Machinery and apparatus for filtering or purifying water
2018-02-0084213100Intake air filters for internal combustion engines
2018-01-0084219990
2017-04-0084212100Machinery and apparatus for filtering or purifying water
2017-04-0084219990
2017-03-0084212100Machinery and apparatus for filtering or purifying water
2017-03-0084213100Intake air filters for internal combustion engines
2017-03-0084219990
2017-02-0084219990
2017-01-0084212100Machinery and apparatus for filtering or purifying water
2017-01-0084219990
2016-11-0084212100Machinery and apparatus for filtering or purifying water
2016-11-0084219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2016-10-0084213920Machinery and apparatus for filtering or purifying air (excl. isotope separators and intake air filters for internal combustion engines)
2016-10-0084219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2016-09-0084212100Machinery and apparatus for filtering or purifying water
2016-09-0084219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2016-08-0084219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2016-07-0084212100Machinery and apparatus for filtering or purifying water
2016-07-0084219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2016-06-0084212100Machinery and apparatus for filtering or purifying water
2016-06-0084219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2016-05-0084212100Machinery and apparatus for filtering or purifying water
2016-03-0039202080Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of > 0,10 mm, n.e.s.
2012-02-0156039490Nonwovens, whether or not impregnated or laminated, n.e.s., weighing > than 150 g/m² (excl. coated or covered or of man-made filaments)
2011-10-0156031110Nonwovens, coated or covered, n.e.s., of man-made filaments, weighing <= 25 g/m²
2011-09-0195030099Toys, n.e.s.
2011-07-0156031490Nonwovens, whether or not impregnated or laminated, n.e.s., of man-made filaments, weighing > 150 g/m² (excl. coated or covered)
2010-12-0156039490Nonwovens, whether or not impregnated or laminated, n.e.s., weighing > than 150 g/m² (excl. coated or covered or of man-made filaments)
2010-09-0156039490Nonwovens, whether or not impregnated or laminated, n.e.s., weighing > than 150 g/m² (excl. coated or covered or of man-made filaments)
2010-07-0156031490Nonwovens, whether or not impregnated or laminated, n.e.s., of man-made filaments, weighing > 150 g/m² (excl. coated or covered)
2010-06-0156031110Nonwovens, coated or covered, n.e.s., of man-made filaments, weighing <= 25 g/m²
2010-03-0156031490Nonwovens, whether or not impregnated or laminated, n.e.s., of man-made filaments, weighing > 150 g/m² (excl. coated or covered)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOWMAN STOR 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 BOWMAN STOR 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.