Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

SOUTHERNS BOWMAN LIMITED

UNITS 5-7, RAILSFIELD RISE, LEEDS, LS13 3SA,
Company Registration Number
10308199
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Southerns Bowman Ltd
SOUTHERNS BOWMAN LIMITED was founded on 2016-08-02 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Southerns Bowman Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SOUTHERNS BOWMAN LIMITED
 
Legal Registered Office
UNITS 5-7
RAILSFIELD RISE
LEEDS
LS13 3SA
 
Previous Names
BOWMAN PROJECTS LIMITED07/02/2017
Filing Information
Company Number 10308199
Company ID Number 10308199
Date formed 2016-08-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2018
Account next due 30/06/2020
Latest return 
Return next due 30/08/2017
Type of accounts FULL
VAT Number /Sales tax ID GB248712491  
Last Datalog update: 2020-12-05 09:56:27
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 SOUTHERNS BOWMAN LIMITED

Current Directors
Officer Role Date Appointed
MICHAELA WALKER
Company Secretary 2016-10-05
STEVEN JOSEPH BOWMAN
Director 2016-08-02
ANDREW KENDALL-JONES
Director 2016-11-30
PHILIP NICHOLAS LANIGAN
Director 2018-03-09
ANTHONY STEPHEN LENEHAN
Director 2018-04-03
TIMOTHY SIMON WORNE
Director 2016-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW KENDALL-JONES SID 2022 REALISATIONS LIMITED Director 2016-11-04 CURRENT 2009-08-21 Active
ANDREW KENDALL-JONES CALCULUS LIMITED Director 2016-07-07 CURRENT 1993-08-02 Dissolved 2016-12-06
ANDREW KENDALL-JONES CALCULUS OFFICE FURNITURE LIMITED Director 2016-07-07 CURRENT 1993-07-30 Dissolved 2016-11-29
ANDREW KENDALL-JONES JAM TREE OFFICE LIMITED Director 2016-07-07 CURRENT 2008-08-05 Dissolved 2016-11-29
ANDREW KENDALL-JONES SMITHS OFFICE FURNITURE LTD Director 2016-07-07 CURRENT 1995-11-06 Dissolved 2016-11-29
ANDREW KENDALL-JONES SOUTHERNS BROADSTOCK LIMITED Director 2016-07-07 CURRENT 1992-10-02 Active
ANDREW KENDALL-JONES NUCLEUS OFFICE FURNITURE LIMITED Director 2016-07-07 CURRENT 2003-01-30 Active - Proposal to Strike off
ANDREW KENDALL-JONES BROADSTOCK LIMITED Director 2016-07-07 CURRENT 2008-12-01 Active - Proposal to Strike off
PHILIP NICHOLAS LANIGAN SOUTHERNS OFFICE INTERIORS (YORKSHIRE) LTD. Director 2018-03-09 CURRENT 1999-12-22 Active
PHILIP NICHOLAS LANIGAN TAVISFORD LTD Director 2018-03-09 CURRENT 2007-02-21 Active
PHILIP NICHOLAS LANIGAN SOUTHERNS LIMITED Director 2018-03-09 CURRENT 2008-11-20 Active
PHILIP NICHOLAS LANIGAN SOUTHERNS GROUP INTERIORS LIMITED Director 2018-03-09 CURRENT 2012-03-02 Active
PHILIP NICHOLAS LANIGAN SOUTHERNS BROADSTOCK LIMITED Director 2018-03-09 CURRENT 1992-10-02 Active
PHILIP NICHOLAS LANIGAN NUCLEUS OFFICE FURNITURE LIMITED Director 2018-03-09 CURRENT 2003-01-30 Active - Proposal to Strike off
PHILIP NICHOLAS LANIGAN BROADSTOCK LIMITED Director 2018-03-09 CURRENT 2008-12-01 Active - Proposal to Strike off
PHILIP NICHOLAS LANIGAN SOUTHERNS OFFICE HOLDINGS LTD Director 2018-03-09 CURRENT 1986-12-15 Active - Proposal to Strike off
PHILIP NICHOLAS LANIGAN RALPH CAPPER INTERIORS LIMITED Director 2018-03-09 CURRENT 1981-09-22 Active
PHILIP NICHOLAS LANIGAN SOUTHERNS OFFICE INTERIORS LTD. Director 2018-03-09 CURRENT 1997-12-09 Active
PHILIP NICHOLAS LANIGAN SID 2022 REALISATIONS LIMITED Director 2018-03-09 CURRENT 2009-08-21 Active
PHILIP NICHOLAS LANIGAN EXTENTIA GROUP LIMITED Director 2018-03-08 CURRENT 2015-03-26 In Administration/Administrative Receiver
PHILIP NICHOLAS LANIGAN GDM PARTNERSHIP BUILDING SERVICES CONSULTANTS LIMITED Director 2017-01-08 CURRENT 1991-11-13 Active
PHILIP NICHOLAS LANIGAN THE GDM GROUP LIMITED Director 2017-01-08 CURRENT 2001-04-19 Active
PHILIP NICHOLAS LANIGAN KEYSOURCE LIMITED Director 2016-09-20 CURRENT 1998-11-02 Active
PHILIP NICHOLAS LANIGAN DORMANT ALEXANDRA PARK LIMITED Director 2011-01-01 CURRENT 1988-07-14 Liquidation
PHILIP NICHOLAS LANIGAN STYLES & WOOD PROPERTY MANAGEMENT LIMITED Director 2009-08-01 CURRENT 2001-05-08 Liquidation
PHILIP NICHOLAS LANIGAN STYLES & WOOD INVESTMENTS LIMITED Director 2009-08-01 CURRENT 2004-03-29 Liquidation
PHILIP NICHOLAS LANIGAN STYLES & WOOD GROUP LIMITED Director 2009-08-01 CURRENT 2005-11-14 Liquidation
PHILIP NICHOLAS LANIGAN MARAQ LIMITED Director 2009-08-01 CURRENT 1995-01-04 Liquidation
PHILIP NICHOLAS LANIGAN STYLES & WOOD LIMITED Director 2009-08-01 CURRENT 1981-06-15 In Administration/Administrative Receiver
ANTHONY STEPHEN LENEHAN SOUTHERNS OFFICE INTERIORS (YORKSHIRE) LTD. Director 2018-04-03 CURRENT 1999-12-22 Active
ANTHONY STEPHEN LENEHAN TAVISFORD LTD Director 2018-04-03 CURRENT 2007-02-21 Active
ANTHONY STEPHEN LENEHAN SOUTHERNS LIMITED Director 2018-04-03 CURRENT 2008-11-20 Active
ANTHONY STEPHEN LENEHAN SOUTHERNS GROUP INTERIORS LIMITED Director 2018-04-03 CURRENT 2012-03-02 Active
ANTHONY STEPHEN LENEHAN SOUTHERNS BROADSTOCK LIMITED Director 2018-04-03 CURRENT 1992-10-02 Active
ANTHONY STEPHEN LENEHAN NUCLEUS OFFICE FURNITURE LIMITED Director 2018-04-03 CURRENT 2003-01-30 Active - Proposal to Strike off
ANTHONY STEPHEN LENEHAN BROADSTOCK LIMITED Director 2018-04-03 CURRENT 2008-12-01 Active - Proposal to Strike off
ANTHONY STEPHEN LENEHAN SOUTHERNS OFFICE HOLDINGS LTD Director 2018-04-03 CURRENT 1986-12-15 Active - Proposal to Strike off
ANTHONY STEPHEN LENEHAN RALPH CAPPER INTERIORS LIMITED Director 2018-04-03 CURRENT 1981-09-22 Active
ANTHONY STEPHEN LENEHAN SOUTHERNS OFFICE INTERIORS LTD. Director 2018-04-03 CURRENT 1997-12-09 Active
ANTHONY STEPHEN LENEHAN SID 2022 REALISATIONS LIMITED Director 2018-04-03 CURRENT 2009-08-21 Active
ANTHONY STEPHEN LENEHAN EXTENTIA GROUP LIMITED Director 2018-03-08 CURRENT 2015-03-26 In Administration/Administrative Receiver
ANTHONY STEPHEN LENEHAN GDM PARTNERSHIP BUILDING SERVICES CONSULTANTS LIMITED Director 2017-01-08 CURRENT 1991-11-13 Active
ANTHONY STEPHEN LENEHAN THE GDM GROUP LIMITED Director 2017-01-08 CURRENT 2001-04-19 Active
ANTHONY STEPHEN LENEHAN KEYSOURCE LIMITED Director 2016-09-20 CURRENT 1998-11-02 Active
ANTHONY STEPHEN LENEHAN STYLES & WOOD PROPERTY MANAGEMENT LIMITED Director 2011-01-01 CURRENT 2001-05-08 Liquidation
ANTHONY STEPHEN LENEHAN STYLES & WOOD INVESTMENTS LIMITED Director 2011-01-01 CURRENT 2004-03-29 Liquidation
ANTHONY STEPHEN LENEHAN STYLES & WOOD GROUP LIMITED Director 2011-01-01 CURRENT 2005-11-14 Liquidation
ANTHONY STEPHEN LENEHAN MARAQ LIMITED Director 2011-01-01 CURRENT 1995-01-04 Liquidation
ANTHONY STEPHEN LENEHAN STYLES & WOOD LIMITED Director 2011-01-01 CURRENT 1981-06-15 In Administration/Administrative Receiver
TIMOTHY SIMON WORNE SOUTHERNS OFFICE INTERIORS LTD. Director 2017-11-15 CURRENT 1997-12-09 Active
TIMOTHY SIMON WORNE SID 2022 REALISATIONS LIMITED Director 2016-11-04 CURRENT 2009-08-21 Active
TIMOTHY SIMON WORNE CALCULUS LIMITED Director 2016-07-07 CURRENT 1993-08-02 Dissolved 2016-12-06
TIMOTHY SIMON WORNE CALCULUS OFFICE FURNITURE LIMITED Director 2016-07-07 CURRENT 1993-07-30 Dissolved 2016-11-29
TIMOTHY SIMON WORNE JAM TREE OFFICE LIMITED Director 2016-07-07 CURRENT 2008-08-05 Dissolved 2016-11-29
TIMOTHY SIMON WORNE SMITHS OFFICE FURNITURE LTD Director 2016-07-07 CURRENT 1995-11-06 Dissolved 2016-11-29
TIMOTHY SIMON WORNE NUCLEUS OFFICE FURNITURE LIMITED Director 2016-07-07 CURRENT 2003-01-30 Active - Proposal to Strike off
TIMOTHY SIMON WORNE BROADSTOCK LIMITED Director 2016-07-07 CURRENT 2008-12-01 Active - Proposal to Strike off
TIMOTHY SIMON WORNE SOUTHERNS OFFICE HOLDINGS LTD Director 2016-07-04 CURRENT 1986-12-15 Active - Proposal to Strike off
TIMOTHY SIMON WORNE SOUTHERNS LIMITED Director 2008-11-20 CURRENT 2008-11-20 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
2021-04-06GAZ2Final Gazette dissolved via compulsory strike-off
2020-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/20 FROM The Green Sand Foundary 99 Water Lane Leeds LS11 5QN England
2020-11-17TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PAUL TAYLOR
2020-11-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SIMON WORNE
2020-08-10AP01DIRECTOR APPOINTED MR ASHLEY GRANT HAYWARD
2020-05-20PSC05Change of details for Southerns Limited as a person with significant control on 2018-03-09
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ANTHONY EASTWOOD
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ANTHONY EASTWOOD
2020-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/20 FROM Cavendish House Cross Street Sale M33 7BU England
2020-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/20 FROM Cavendish House Cross Street Sale M33 7BU England
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY STEPHEN LENEHAN
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY STEPHEN LENEHAN
2019-12-10AP01DIRECTOR APPOINTED MR NIGEL PAUL TAYLOR
2019-12-10AP01DIRECTOR APPOINTED MR NIGEL PAUL TAYLOR
2019-08-02PSC05Change of details for Southerns Limited as a person with significant control on 2018-11-23
2019-08-02PSC05Change of details for Southerns Limited as a person with significant control on 2018-11-23
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2019-06-06AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-06-05DISS40Compulsory strike-off action has been discontinued
2019-06-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOSEPH BOWMAN
2018-12-05TM02Termination of appointment of Michaela Walker on 2018-11-23
2018-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/18 FROM Units 5 & 7 Railsfield Rise Leeds LS13 3SA England
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-05-01PSC02Notification of Southerns Limited as a person with significant control on 2018-03-09
2018-05-01PSC07CESSATION OF ANDREW KENDALL-JONES AS A PERSON OF SIGNIFICANT CONTROL
2018-04-03AP01DIRECTOR APPOINTED MR ANTHONY STEPHEN LENEHAN
2018-03-22AP01DIRECTOR APPOINTED MR PHILIP NICHOLAS LANIGAN
2018-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-09-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW KENDALL-JONES
2017-09-04PSC07CESSATION OF STEVEN JOSEPH BOWMAN AS A PERSON OF SIGNIFICANT CONTROL
2017-08-18AA01Previous accounting period shortened from 31/08/17 TO 30/06/17
2017-03-22AP01DIRECTOR APPOINTED MR TIMOTHY SIMON WORNE
2017-03-22AP01DIRECTOR APPOINTED MR ANDREW KENDALL-JONES
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-22SH0130/11/16 STATEMENT OF CAPITAL GBP 200
2017-02-07RES15CHANGE OF COMPANY NAME 07/02/17
2017-02-07CERTNMCOMPANY NAME CHANGED BOWMAN PROJECTS LIMITED CERTIFICATE ISSUED ON 07/02/17
2017-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/17 FROM Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT United Kingdom
2016-11-17MEM/ARTSARTICLES OF ASSOCIATION
2016-10-27SH08Change of share class name or designation
2016-10-27AP03Appointment of Michaela Walker as company secretary on 2016-10-05
2016-10-27RES12VARYING SHARE RIGHTS AND NAMES
2016-10-27RES01ADOPT ARTICLES 27/10/16
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2016-08-02MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to SOUTHERNS BOWMAN 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 SOUTHERNS BOWMAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOUTHERNS BOWMAN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Intangible Assets
Patents
We have not found any records of SOUTHERNS BOWMAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTHERNS BOWMAN LIMITED
Trademarks
We have not found any records of SOUTHERNS BOWMAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTHERNS BOWMAN 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 (41201 - Construction of commercial buildings) as SOUTHERNS BOWMAN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOUTHERNS BOWMAN 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 SOUTHERNS BOWMAN 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 SOUTHERNS BOWMAN 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.
    Other companies at postcode LS13 3SA