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

BOWKER RIBBLE VALLEY LIMITED

BOWKER TRIDENT WAY, TRIDENT PARK, BLACKBURN, LANCASHIRE, BB1 3NU,
Company Registration Number
05792266
Private Limited Company
Active

Company Overview

About Bowker Ribble Valley Ltd
BOWKER RIBBLE VALLEY LIMITED was founded on 2006-04-24 and has its registered office in Blackburn. The organisation's status is listed as "Active". Bowker Ribble Valley Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BOWKER RIBBLE VALLEY LIMITED
 
Legal Registered Office
BOWKER TRIDENT WAY
TRIDENT PARK
BLACKBURN
LANCASHIRE
BB1 3NU
Other companies in BB1
 
Telephone01254 769069
 
Previous Names
LANCASTER GARAGES LIMITED13/07/2012
WAYDAY LTD16/05/2006
Filing Information
Company Number 05792266
Company ID Number 05792266
Date formed 2006-04-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-08-07 00:27:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOWKER RIBBLE VALLEY 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 BOWKER RIBBLE VALLEY LIMITED

Current Directors
Officer Role Date Appointed
DARREN THOMASON
Company Secretary 2006-04-28
ANTHONY PAUL BOWKER
Director 2006-04-28
CHRISTOPHER JAMES KOJAK ECCLES
Director 2012-08-01
JONATHAN ROGAN
Director 2013-03-01
DARREN THOMASON
Director 2006-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-04-24 2006-04-28
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-04-24 2006-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN THOMASON BOWKER MOTORCYCLES LIMITED Company Secretary 2006-12-21 CURRENT 2006-12-20 Active
DARREN THOMASON BOWKER BLACKBURN LIMITED Company Secretary 2005-07-17 CURRENT 1978-04-24 Active
DARREN THOMASON BOWKER PRESTON LIMITED Company Secretary 2005-07-17 CURRENT 1964-05-13 Active
DARREN THOMASON W.H.BOWKER LIMITED Company Secretary 2000-01-04 CURRENT 1941-01-08 Active
DARREN THOMASON W. H. BOWKER INTERNATIONAL LIMITED Company Secretary 2000-01-04 CURRENT 1954-03-27 Active
ANTHONY PAUL BOWKER BOWKER PERFORMANCE CARS LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
ANTHONY PAUL BOWKER THE USED CAR WAREHOUSE LIMITED Director 2014-10-22 CURRENT 1957-03-29 Active
ANTHONY PAUL BOWKER W. H. BOWKER INTERNATIONAL LIMITED Director 2007-04-10 CURRENT 1954-03-27 Active
ANTHONY PAUL BOWKER BOWKER MOTORCYCLES LIMITED Director 2006-12-21 CURRENT 2006-12-20 Active
ANTHONY PAUL BOWKER W.H.BOWKER LIMITED Director 2004-01-19 CURRENT 1941-01-08 Active
ANTHONY PAUL BOWKER BOWKER BLACKBURN LIMITED Director 1996-12-13 CURRENT 1978-04-24 Active
ANTHONY PAUL BOWKER BOWKER PRESTON LIMITED Director 1996-12-13 CURRENT 1964-05-13 Active
CHRISTOPHER JAMES KOJAK ECCLES BOWKER BLACKBURN LIMITED Director 2012-08-01 CURRENT 1978-04-24 Active
DARREN THOMASON THE USED CAR WAREHOUSE LIMITED Director 2014-08-08 CURRENT 1957-03-29 Active
DARREN THOMASON BOWKER MOTORCYCLES LIMITED Director 2007-03-29 CURRENT 2006-12-20 Active
DARREN THOMASON BOWKER BLACKBURN LIMITED Director 2006-04-20 CURRENT 1978-04-24 Active
DARREN THOMASON BOWKER PRESTON LIMITED Director 2006-04-20 CURRENT 1964-05-13 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
2026-01-21APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROGAN
2025-12-24REGISTRATION OF A CHARGE / CHARGE CODE 057922660008
2025-12-18DIRECTOR APPOINTED KENNETH NEIL BOWKER
2025-12-18DIRECTOR APPOINTED MR WILLIAM HENRY BOWKER
2025-12-18DIRECTOR APPOINTED MR CHRISTOPHER KAY
2025-12-17APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES KOJAK ECCLES
2025-07-10Notice of agreement to exemption from audit of accounts for period ending 31/12/24
2025-07-10Audit exemption statement of guarantee by parent company for period ending 31/12/24
2025-07-10Consolidated accounts of parent company for subsidiary company period ending 31/12/24
2025-07-10Audit exemption subsidiary accounts made up to 2024-12-31
2025-04-25CONFIRMATION STATEMENT MADE ON 24/04/25, WITH NO UPDATES
2024-11-15REGISTRATION OF A CHARGE / CHARGE CODE 057922660007
2024-07-20Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-07-20Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-07-20Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-07-20Audit exemption subsidiary accounts made up to 2023-12-31
2024-06-12REGISTERED OFFICE CHANGED ON 12/06/24 FROM Bowker Bmw Trident Way Trident Park Blackburn Lancashire BB1 3NU
2024-04-26CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES
2023-07-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-26CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES
2022-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2022-01-05AP01DIRECTOR APPOINTED MR BENJAMIN JOHN GORNALL
2021-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057922660006
2021-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057922660006
2021-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2020-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2019-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES
2019-02-01AP01DIRECTOR APPOINTED MR ANDREW JOHN GEE
2018-11-30AP03Appointment of Andrew John Gee as company secretary on 2018-11-30
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DARREN THOMASON
2018-11-30TM02Termination of appointment of Darren Thomason on 2018-11-30
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-26MEM/ARTSARTICLES OF ASSOCIATION
2018-09-26RES01ADOPT ARTICLES 26/09/18
2018-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057922660003
2018-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 057922660005
2018-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 057922660006
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2016-08-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-13AR0124/04/16 ANNUAL RETURN FULL LIST
2016-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 057922660004
2015-09-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-24AR0124/04/15 ANNUAL RETURN FULL LIST
2015-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 057922660003
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-16AR0124/04/14 ANNUAL RETURN FULL LIST
2014-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 057922660002
2014-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 057922660001
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-08AR0124/04/13 FULL LIST
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES KOJAK ECCLES / 08/05/2013
2013-03-05AP01DIRECTOR APPOINTED MR JONATHAN ROGAN
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN THOMASON / 04/12/2012
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PAUL BOWKER / 04/12/2012
2012-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / DARREN THOMASON / 04/12/2012
2012-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2012 FROM HAVELOCK HOUSE WH BOWKER LTD HOLME ROAD BAMBER BRIDGE PRESTON LANCASHIRE PR5 6BP
2012-08-07AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES KOJAK ECCLES
2012-07-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-13CERTNMCOMPANY NAME CHANGED LANCASTER GARAGES LIMITED CERTIFICATE ISSUED ON 13/07/12
2012-07-06RES15CHANGE OF NAME 29/06/2012
2012-05-09AR0124/04/12 FULL LIST
2011-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-12AR0124/04/11 FULL LIST
2010-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-04AR0124/04/10 FULL LIST
2009-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-11363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-03-16287REGISTERED OFFICE CHANGED ON 16/03/2009 FROM HOLME ROAD BAMBER BRIDGE PRESTON LANCASHIRE PR5 6BP
2009-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-13363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-05-12353LOCATION OF REGISTER OF MEMBERS
2007-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-09363aRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2006-05-31288aNEW DIRECTOR APPOINTED
2006-05-18ELRESS366A DISP HOLDING AGM 28/04/06
2006-05-18287REGISTERED OFFICE CHANGED ON 18/05/06 FROM: OAKMOUNT 6 EAST PARK RD BLACKBURN BB1 8BW
2006-05-18225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2006-05-18353LOCATION OF REGISTER OF MEMBERS
2006-05-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-18ELRESS252 DISP LAYING ACC 28/04/06
2006-05-18ELRESS386 DISP APP AUDS 28/04/06
2006-05-16CERTNMCOMPANY NAME CHANGED WAYDAY LTD CERTIFICATE ISSUED ON 16/05/06
2006-04-28288bSECRETARY RESIGNED
2006-04-28288bDIRECTOR RESIGNED
2006-04-28287REGISTERED OFFICE CHANGED ON 28/04/06 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2006-04-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Driver & Vehicle Standards Agency 40746 MOT Vehicle Testing Station at LONGSIGHT ROAD OSBALDESTON BB2 7HX

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 BOWKER RIBBLE VALLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-10 Outstanding LLOYDS BANK PLC
2015-01-14 Outstanding LLOYDS BANK PLC
2014-02-18 Outstanding LLOYDS BANK PLC
2014-02-14 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 BOWKER RIBBLE VALLEY LIMITED

Intangible Assets
Patents
We have not found any records of BOWKER RIBBLE VALLEY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BOWKER RIBBLE VALLEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOWKER RIBBLE VALLEY 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 (45111 - Sale of new cars and light motor vehicles) as BOWKER RIBBLE VALLEY LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where BOWKER RIBBLE VALLEY 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 BOWKER RIBBLE VALLEY 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 BOWKER RIBBLE VALLEY 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.