Background WavePink WaveYellow Wave

BATTLE,HAYWARD AND BOWER,LIMITED (00274745)

BATTLE,HAYWARD AND BOWER,LIMITED (00274745) is an active UK company. incorporated on 6 April 1933. with registered office in Lincoln. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. BATTLE,HAYWARD AND BOWER,LIMITED has been registered for 92 years. Current directors include CLARKE, Anna Marie, DEWEY, Richard Michael.

Company Number
00274745
Status
active
Type
ltd
Incorporated
6 April 1933
Age
92 years
Address
Crofton Drive, Lincoln, LN3 4NP
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
CLARKE, Anna Marie, DEWEY, Richard Michael
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATTLE,HAYWARD AND BOWER,LIMITED

BATTLE,HAYWARD AND BOWER,LIMITED is an active company incorporated on 6 April 1933 with the registered office located in Lincoln. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. BATTLE,HAYWARD AND BOWER,LIMITED was registered 92 years ago.(SIC: 46900)

Status

active

Active since 92 years ago

Company No

00274745

LTD Company

Age

92 Years

Incorporated 6 April 1933

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 21 March 2026 (Just now)
Submitted on 21 March 2026 (Just now)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

Crofton Drive Allenby Road Ind Estate Lincoln, LN3 4NP,

Previous Addresses

Crofton Drive Allenby Road Industrial Estate Lincoln LN3 4NP
From: 6 April 1933To: 16 November 2023
Timeline

10 key events • 1933 - 2026

Funding Officers Ownership
Company Founded
Apr 33
Loan Secured
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Aug 16
Loan Secured
Aug 16
Director Joined
Mar 18
Director Left
Aug 18
Loan Secured
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

DEWEY, Richard Michael

Active
Allenby Road Ind Estate, LincolnLN3 4NP
Secretary
Appointed 07 Apr 2006

CLARKE, Anna Marie

Active
Allenby Road Ind Estate, LincolnLN3 4NP
Born October 1981
Director
Appointed 21 Dec 2017

DEWEY, Richard Michael

Active
Allenby Road Ind Estate, LincolnLN3 4NP
Born June 1971
Director
Appointed 07 Apr 2006

BOWEN, Richard James

Resigned
4 Lakeside View, NantwichCW5 7GA
Secretary
Appointed 07 Apr 2006
Resigned 07 Apr 2006

COUSINS, Michael Charles

Resigned
Griffinwood, LincolnLN1 2RD
Secretary
Appointed N/A
Resigned 07 Apr 2006

BOWEN, Richard James

Resigned
Crofton Drive, LincolnLN3 4NP
Born December 1957
Director
Appointed 07 Apr 2006
Resigned 21 Dec 2017

BOWER, Guy Wilson

Resigned
2 Somerby House, LincolnLN2 5RS
Born November 1915
Director
Appointed N/A
Resigned 07 Jun 1995

BOWER, John Henry

Resigned
Brantwood Heighington Road, LincolnLN4 2RN
Born September 1908
Director
Appointed N/A
Resigned 14 Nov 1998

BOWER, Shane Margaret

Resigned
The Chase 41 Grantham Road, LincolnLN5 0JJ
Born December 1940
Director
Appointed 13 Oct 1995
Resigned 07 Apr 2006

COUSINS, Michael Charles

Resigned
Griffinwood, LincolnLN1 2RD
Born December 1951
Director
Appointed N/A
Resigned 07 Apr 2006

HAYWARD, Janet Stuart Nairne

Resigned
Glencoyne 20 Newark Road, LincolnLN5 9HA
Born March 1911
Director
Appointed N/A
Resigned 19 Apr 2001

MUNDY, Guy Richard

Resigned
The Barns, Market RasenLN8 2HB
Born September 1968
Director
Appointed 07 Dec 1998
Resigned 07 Apr 2006

WELCH, Robert David Hammet

Resigned
The Vikings 2 Fiskerton Road, LincolnLN3 4JZ
Born May 1951
Director
Appointed 02 Feb 2007
Resigned 31 Mar 2009

WELCH, Robert David Hammet

Resigned
The Vikings 2 Fiskerton Road, LincolnLN3 4JZ
Born May 1951
Director
Appointed N/A
Resigned 07 Apr 2006

Persons with significant control

1

Battles Limited

Active
Crofton Drive, LincolnLN3 4NP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Mar 2017
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Medium
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
22 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Medium
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Medium
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Legacy
5 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2011
AR01AR01
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Legacy
9 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Medium
8 November 2009
AAAnnual Accounts
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Medium
16 September 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Medium
3 November 2007
AAAnnual Accounts
Legacy
16 May 2007
395Particulars of Mortgage or Charge
Legacy
21 March 2007
363aAnnual Return
Legacy
21 March 2007
288cChange of Particulars
Legacy
21 March 2007
287Change of Registered Office
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Resolution
25 April 2006
RESOLUTIONSResolutions
Resolution
25 April 2006
RESOLUTIONSResolutions
Legacy
25 April 2006
155(6)a155(6)a
Accounts With Accounts Type Full
24 April 2006
AAAnnual Accounts
Legacy
24 April 2006
363sAnnual Return (shuttle)
Legacy
22 April 2006
395Particulars of Mortgage or Charge
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2005
AAAnnual Accounts
Legacy
29 January 2005
288cChange of Particulars
Auditors Resignation Company
28 June 2004
AUDAUD
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2004
AAAnnual Accounts
Accounts With Accounts Type Full
23 April 2003
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2002
AAAnnual Accounts
Legacy
22 April 2002
363sAnnual Return (shuttle)
Legacy
2 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 April 2001
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2000
AAAnnual Accounts
Legacy
20 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1999
AAAnnual Accounts
Legacy
21 April 1999
363sAnnual Return (shuttle)
Legacy
18 December 1998
288bResignation of Director or Secretary
Legacy
11 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 1998
AAAnnual Accounts
Legacy
23 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1997
AAAnnual Accounts
Legacy
24 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1996
AAAnnual Accounts
Legacy
22 April 1996
363sAnnual Return (shuttle)
Legacy
8 January 1996
288288
Accounts With Accounts Type Full
20 October 1995
AAAnnual Accounts
Legacy
13 July 1995
288288
Legacy
21 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
14 April 1994
AAAnnual Accounts
Legacy
14 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 1993
AAAnnual Accounts
Legacy
19 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1992
AAAnnual Accounts
Legacy
22 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1991
AAAnnual Accounts
Legacy
18 April 1991
363aAnnual Return
Accounts With Accounts Type Full
3 May 1990
AAAnnual Accounts
Legacy
3 May 1990
363363
Accounts With Accounts Type Full
27 April 1989
AAAnnual Accounts
Legacy
27 April 1989
363363
Memorandum Articles
28 April 1988
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
25 April 1988
AAAnnual Accounts
Legacy
25 April 1988
363363
Resolution
20 April 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 April 1987
AAAnnual Accounts
Legacy
27 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 July 1986
AAAnnual Accounts
Legacy
30 July 1986
363363
Incorporation Company
6 April 1933
NEWINCIncorporation