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

BOWNESS ACQUISITIONS LIMITED

WINANDER HOUSE GLEBE ROAD, BOWNESS-ON-WINDERMERE, WINDERMERE, CUMBRIA, LA23 3HE,
Company Registration Number
05676243
Private Limited Company
Active

Company Overview

About Bowness Acquisitions Ltd
BOWNESS ACQUISITIONS LIMITED was founded on 2006-01-16 and has its registered office in Windermere. The organisation's status is listed as "Active". Bowness Acquisitions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BOWNESS ACQUISITIONS LIMITED
 
Legal Registered Office
WINANDER HOUSE GLEBE ROAD
BOWNESS-ON-WINDERMERE
WINDERMERE
CUMBRIA
LA23 3HE
Other companies in LA23
 
Previous Names
121 MOUNTCO 063 LIMITED02/03/2006
Filing Information
Company Number 05676243
Company ID Number 05676243
Date formed 2006-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 01:04:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOWNESS ACQUISITIONS 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.

Company Officers of BOWNESS ACQUISITIONS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES SIMON
Company Secretary 2018-02-07
NIGEL WILKINSON
Director 2009-02-01
KEITH ROBERT WOOD
Director 2017-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL WILKINSON
Company Secretary 2006-03-24 2018-02-07
PHILIP ASHWORTH
Director 2006-03-01 2017-09-11
BOWNESS ACQUISITIONS LIMITED
Director 2009-02-01 2009-02-01
ROBERT ALAN ELLIOTT
Company Secretary 2006-03-01 2006-03-24
KERRY ANN THORNTON
Company Secretary 2006-01-16 2006-03-01
MATTHEW NEALE SMITH
Director 2006-01-16 2006-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL WILKINSON RUSHBOND PLC Director 2016-03-22 CURRENT 1986-07-08 Active
NIGEL WILKINSON WINDERMERE MOTOR LAUNCH COMPANY LIMITED Director 2013-09-05 CURRENT 2013-09-05 Active
NIGEL WILKINSON BOWNESS BAY BOATING CO. LIMITED Director 2013-05-08 CURRENT 2013-05-08 Active
NIGEL WILKINSON AMBLESIDE MOTOR LAUNCH CO. LTD Director 2013-05-03 CURRENT 2013-05-03 Active
NIGEL WILKINSON WINANDER GROUP HOLDINGS LIMITED Director 2009-03-23 CURRENT 1995-12-19 Active
NIGEL WILKINSON DOLLY BLUE CENTRE LIMITED Director 2008-07-07 CURRENT 1994-03-22 Active
NIGEL WILKINSON LAKE DISTRICT WATER GARDEN CENTRE LIMITED Director 2008-07-07 CURRENT 1994-05-24 Active
NIGEL WILKINSON LAKELAND MUSEUM OF HISTORIC TRANSPORT LIMITED(THE) Director 2007-02-02 CURRENT 1981-04-29 Active
NIGEL WILKINSON LAKELAND MOTOR COACH COMPANY LTD Director 2007-02-02 CURRENT 1993-03-30 Active
NIGEL WILKINSON LAKE DISTRICT MOTOR MUSEUM LIMITED Director 2007-01-31 CURRENT 2007-01-31 Active
NIGEL WILKINSON SHEPHERDS COMPLEX (MANAGEMENT) LIMITED Director 2007-01-19 CURRENT 1985-11-13 Active
NIGEL WILKINSON WYNANDER LIMITED Director 2006-10-05 CURRENT 2006-10-05 Active
NIGEL WILKINSON LAKELAND MOTOR MUSEUM LIMITED Director 2006-10-05 CURRENT 2006-10-05 Active
NIGEL WILKINSON WINANDER LEISURE LIMITED Director 2006-10-04 CURRENT 2006-10-04 Active
NIGEL WILKINSON WINDERMERE IRON STEAMBOAT COMPANY LIMITED Director 2004-10-26 CURRENT 1985-03-06 Active
NIGEL WILKINSON WINDERMERE BOATING COMPANY LIMITED Director 2004-05-18 CURRENT 1995-05-15 Active
NIGEL WILKINSON WINDERMERE LAKE CRUISES LIMITED Director 2004-03-01 CURRENT 1968-03-22 Active
KEITH ROBERT WOOD SHEPHERDS COMPLEX (MANAGEMENT) LIMITED Director 2017-11-13 CURRENT 1985-11-13 Active
KEITH ROBERT WOOD WINANDER LEISURE LIMITED Director 2015-01-21 CURRENT 2006-10-04 Active
KEITH ROBERT WOOD OSTARA LIMITED Director 1991-11-14 CURRENT 1982-02-18 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
2023-08-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/23
2023-02-03CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES
2020-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2019-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 056762430006
2019-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 056762430006
2019-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 056762430005
2019-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 056762430004
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-02-08AP03Appointment of Mr Andrew James Simon as company secretary on 2018-02-07
2018-02-07AP01DIRECTOR APPOINTED MR KEITH ROBERT WOOD
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ASHWORTH
2018-02-07TM02Termination of appointment of Nigel Wilkinson on 2018-02-07
2017-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-02AR0116/01/16 ANNUAL RETURN FULL LIST
2015-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-13AR0116/01/15 ANNUAL RETURN FULL LIST
2014-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-14AR0116/01/14 ANNUAL RETURN FULL LIST
2013-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2013-02-05AR0116/01/13 ANNUAL RETURN FULL LIST
2012-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12
2012-02-29AR0116/01/12 ANNUAL RETURN FULL LIST
2011-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11
2011-03-22AR0116/01/11 ANNUAL RETURN FULL LIST
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ASHWORTH / 16/01/2011
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL WILKINSON / 16/01/2011
2011-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL WILKINSON / 16/01/2011
2010-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-02-16AR0116/01/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ASHWORTH / 16/01/2010
2010-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2010 FROM WINDANDER HOUSE GLEBE ROAD BOWNESS ON WINDERMERE CUMBRIA LA23 3HE
2010-02-15AP01DIRECTOR APPOINTED NIGEL WILKINSON
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR BOWNESS ACQUISITIONS LIMITED
2010-02-15AP02CORPORATE DIRECTOR APPOINTED BOWNESS ACQUISITIONS LIMITED
2009-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-02-16363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2009-02-13287REGISTERED OFFICE CHANGED ON 13/02/2009 FROM 121 THE MOUNT YORK NORTH YORKSHIRE YO24 1DU
2008-11-27AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-18363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-06-21288cDIRECTOR'S PARTICULARS CHANGED
2007-03-01363sRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-07-07395PARTICULARS OF MORTGAGE/CHARGE
2006-07-07395PARTICULARS OF MORTGAGE/CHARGE
2006-07-07395PARTICULARS OF MORTGAGE/CHARGE
2006-03-29288bSECRETARY RESIGNED
2006-03-29288aNEW SECRETARY APPOINTED
2006-03-07288bSECRETARY RESIGNED
2006-03-07288bDIRECTOR RESIGNED
2006-03-07288aNEW DIRECTOR APPOINTED
2006-03-07288aNEW SECRETARY APPOINTED
2006-03-02CERTNMCOMPANY NAME CHANGED 121 MOUNTCO 063 LIMITED CERTIFICATE ISSUED ON 02/03/06
2006-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BOWNESS ACQUISITIONS 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 BOWNESS ACQUISITIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-07-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-07-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-07-07 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31

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 BOWNESS ACQUISITIONS LIMITED

Intangible Assets
Patents
We have not found any records of BOWNESS ACQUISITIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOWNESS ACQUISITIONS LIMITED
Trademarks
We have not found any records of BOWNESS ACQUISITIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOWNESS ACQUISITIONS 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 (99999 - Dormant Company) as BOWNESS ACQUISITIONS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BOWNESS ACQUISITIONS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOWNESS ACQUISITIONS 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 BOWNESS ACQUISITIONS 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.