Background WavePink WaveYellow Wave

BOWER ROEBUCK & CO.,LIMITED (00062048)

BOWER ROEBUCK & CO.,LIMITED (00062048) is an active UK company. incorporated on 11 May 1899. with registered office in West Yorkshire. The company operates in the Manufacturing sector, engaged in unknown sic code (13200). BOWER ROEBUCK & CO.,LIMITED has been registered for 126 years. Current directors include RIVERA, Stefano, THISSEN, Gregor.

Company Number
00062048
Status
active
Type
ltd
Incorporated
11 May 1899
Age
126 years
Address
Glendale Mills, New Mill, West Yorkshire, HD9 7EN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13200)
Directors
RIVERA, Stefano, THISSEN, Gregor
SIC Codes
13200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOWER ROEBUCK & CO.,LIMITED

BOWER ROEBUCK & CO.,LIMITED is an active company incorporated on 11 May 1899 with the registered office located in West Yorkshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13200). BOWER ROEBUCK & CO.,LIMITED was registered 126 years ago.(SIC: 13200)

Status

active

Active since 126 years ago

Company No

00062048

LTD Company

Age

126 Years

Incorporated 11 May 1899

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Glendale Mills, New Mill Holmfirth West Yorkshire, HD9 7EN,

Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
May 12
Director Left
Feb 15
Director Joined
Aug 17
Director Left
Oct 17
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Oct 18
Director Joined
Oct 18
Loan Cleared
Jul 19
Loan Secured
Aug 19
Director Left
Aug 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Mar 24
Director Left
Apr 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

SAVAGE, Adrian Francis

Active
Glendale Mills, New Mill, West YorkshireHD9 7EN
Secretary
Appointed 02 Feb 2022

RIVERA, Stefano

Active
Rue Du Chantier, B-1000 Brussels
Born January 1965
Director
Appointed 12 Oct 2018

THISSEN, Gregor

Active
Rue Du Chantier, B-1000 Brussels
Born January 1962
Director
Appointed 12 Oct 2018

SWIFT, Diane Louise

Resigned
Glendale Mills, New Mill, West YorkshireHD9 7EN
Secretary
Appointed 03 Aug 2018
Resigned 31 Jan 2022

TAYLOR, Susan Jane

Resigned
Oldfield Road, HolmfirthHD9 6NL
Secretary
Appointed N/A
Resigned 03 Aug 2018

BOOTH, John David

Resigned
19 Magdale, HuddersfieldHD7 2LX
Born February 1954
Director
Appointed N/A
Resigned 15 Jan 2006

DAVIDSON, Gilbert Kimberley

Resigned
Clarendon, PeeblesEH45 9ET
Born January 1935
Director
Appointed N/A
Resigned 27 Dec 1991

DAY, Michael

Resigned
Glendale Mills, New Mill, West YorkshireHD9 7EN
Born December 1959
Director
Appointed 01 May 2012
Resigned 27 Mar 2025

GRYMONPREZ, Filip Etienne

Resigned
George Matheusstraat 15 Bus 2, BrusselsFOREIGN
Born February 1961
Director
Appointed 19 Apr 2005
Resigned 10 Feb 2015

HALL, Ronald Collison

Resigned
12 Merlin Court, HuddersfieldHD4 7SP
Born May 1952
Director
Appointed N/A
Resigned 30 Sept 2017

HOYLE, Timothy Roland

Resigned
Cardinal Close, HuddersfieldHD9 4BL
Born April 1960
Director
Appointed 11 Aug 2017
Resigned 03 Aug 2021

KINDER, John Antony

Resigned
56 Paris, HuddersfieldHD7 1SY
Born February 1944
Director
Appointed N/A
Resigned 30 Jun 1993

SWIFT, Diane Louise

Resigned
Glendale Mills, New Mill, West YorkshireHD9 7EN
Born September 1974
Director
Appointed 03 Aug 2018
Resigned 31 Jan 2022

TAYLOR, Susan Jane

Resigned
Oldfield Road, HolmfirthHD9 6NL
Born July 1960
Director
Appointed 12 Aug 2004
Resigned 03 Aug 2018

TURNER, Michael

Resigned
Glendale Mills, New Mill, West YorkshireHD9 7EN
Born October 1969
Director
Appointed 02 Feb 2022
Resigned 20 Mar 2024

Persons with significant control

1

Scabal Sa

Active
Rue De Chantier, Brussels

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
11 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
20 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Accounts With Accounts Type Group
13 April 2021
AAAnnual Accounts
Court Order
13 April 2021
OCOC
Legacy
30 December 2020
ANNOTATIONANNOTATION
Legacy
30 December 2020
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
19 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
3 July 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Group
14 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
11 May 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
5 April 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
5 January 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Auditors Resignation Company
16 October 2017
AUDAUD
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Accounts With Accounts Type Group
5 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Group
17 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Group
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Group
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Group
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2011
AR01AR01
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
6 August 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Legacy
29 December 2008
288cChange of Particulars
Legacy
20 October 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Medium
29 September 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Medium
29 June 2007
AAAnnual Accounts
Legacy
28 December 2006
363aAnnual Return
Accounts With Accounts Type Medium
3 August 2006
AAAnnual Accounts
Legacy
22 June 2006
287Change of Registered Office
Auditors Resignation Company
8 March 2006
AUDAUD
Legacy
19 January 2006
363aAnnual Return
Legacy
18 January 2006
288cChange of Particulars
Legacy
18 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
4 November 2005
AAAnnual Accounts
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 October 2004
AAAnnual Accounts
Legacy
25 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
6 May 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
21 October 2003
244244
Accounts With Accounts Type Medium
3 May 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Legacy
23 October 2002
244244
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 November 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 October 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 November 1999
AAAnnual Accounts
Legacy
8 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 October 1998
AAAnnual Accounts
Accounts With Accounts Type Medium
16 January 1998
AAAnnual Accounts
Legacy
5 January 1998
363sAnnual Return (shuttle)
Legacy
6 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 June 1994
AAAnnual Accounts
Legacy
16 January 1994
363sAnnual Return (shuttle)
Legacy
13 July 1993
288288
Accounts With Accounts Type Full
28 May 1993
AAAnnual Accounts
Legacy
13 January 1993
395Particulars of Mortgage or Charge
Legacy
12 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1992
AAAnnual Accounts
Legacy
4 March 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 January 1992
AAAnnual Accounts
Legacy
7 January 1992
288288
Legacy
17 December 1991
363b363b
Legacy
11 November 1991
288288
Legacy
11 November 1991
288288
Legacy
11 November 1991
363aAnnual Return
Legacy
8 November 1991
288288
Legacy
25 October 1991
288288
Legacy
24 October 1991
123Notice of Increase in Nominal Capital
Resolution
24 October 1991
RESOLUTIONSResolutions
Legacy
24 October 1991
88(2)R88(2)R
Legacy
24 October 1991
88(2)R88(2)R
Legacy
24 October 1991
88(2)R88(2)R
Legacy
24 October 1991
123Notice of Increase in Nominal Capital
Resolution
24 October 1991
RESOLUTIONSResolutions
Legacy
1 October 1991
288288
Accounts With Accounts Type Full
24 July 1991
AAAnnual Accounts
Legacy
17 May 1991
395Particulars of Mortgage or Charge
Legacy
17 May 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 July 1990
AAAnnual Accounts
Legacy
4 July 1990
363363
Legacy
14 March 1990
288288
Accounts With Accounts Type Full
20 April 1989
AAAnnual Accounts
Legacy
20 April 1989
363363
Accounts With Made Up Date
5 February 1988
AAAnnual Accounts
Legacy
5 February 1988
363363
Auditors Resignation Company
25 November 1987
AUDAUD
Legacy
20 July 1987
288288
Legacy
30 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 October 1986
AAAnnual Accounts
Legacy
8 October 1986
363363
Legacy
10 July 1986
288288
Miscellaneous
19 July 1974
MISCMISC
Memorandum Articles
9 February 1973
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 October 1902
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
11 May 1899
MISCMISC