Background WavePink WaveYellow Wave

BOWKER SADLER PARTNERSHIP LIMITED (01851192)

BOWKER SADLER PARTNERSHIP LIMITED (01851192) is an active UK company. incorporated on 27 September 1984. with registered office in Romiley Stockport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. BOWKER SADLER PARTNERSHIP LIMITED has been registered for 41 years. Current directors include JEFFREY, Paul Antony, LABELLA, Dioniggi, LEITH, Colin and 1 others.

Company Number
01851192
Status
active
Type
ltd
Incorporated
27 September 1984
Age
41 years
Address
Hatherlow House, Romiley Stockport, SK6 3DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
JEFFREY, Paul Antony, LABELLA, Dioniggi, LEITH, Colin, SADLER, Alan Roy
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOWKER SADLER PARTNERSHIP LIMITED

BOWKER SADLER PARTNERSHIP LIMITED is an active company incorporated on 27 September 1984 with the registered office located in Romiley Stockport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. BOWKER SADLER PARTNERSHIP LIMITED was registered 41 years ago.(SIC: 71111)

Status

active

Active since 41 years ago

Company No

01851192

LTD Company

Age

41 Years

Incorporated 27 September 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Hatherlow House Hatherlow Romiley Stockport, SK6 3DY,

Timeline

11 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Sept 84
Director Joined
Dec 09
Director Left
May 12
Owner Exit
Aug 19
New Owner
Aug 19
New Owner
Aug 19
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Nov 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

SADLER, Alan Roy

Active
Hatherlow House, Romiley StockportSK6 3DY
Secretary
Appointed 30 Apr 2003

JEFFREY, Paul Antony

Active
Hatherlow House, Romiley StockportSK6 3DY
Born February 1962
Director
Appointed 01 Jan 2000

LABELLA, Dioniggi

Active
Hatherlow House, Romiley StockportSK6 3DY
Born July 1970
Director
Appointed 24 Jun 2025

LEITH, Colin

Active
Hatherlow House, Romiley StockportSK6 3DY
Born February 1970
Director
Appointed 14 May 2007

SADLER, Alan Roy

Active
Hatherlow House, Romiley StockportSK6 3DY
Born September 1953
Director
Appointed N/A

BOWKER, Peter Laurence

Resigned
Haddon Lee, TauntonTA4 2JG
Secretary
Appointed N/A
Resigned 30 Apr 2003

BOWKER, Peter Laurence

Resigned
Haddon Lee, TauntonTA4 2JG
Born October 1938
Director
Appointed N/A
Resigned 30 Apr 2003

GREENALL, Anita May Ling

Resigned
Hatherlow House, Romiley StockportSK6 3DY
Born January 1972
Director
Appointed 24 Jun 2025
Resigned 19 Nov 2025

MC FARLAND-DAVIDSON, Michael John

Resigned
19 Ingersley Road, MacclesfieldSK10 5RE
Born October 1942
Director
Appointed 25 May 1993
Resigned 28 Feb 1998

SAVILLE, Kenneth Mcintyre

Resigned
18 Offerton Road, TorkingtonSK7 4NJ
Born December 1946
Director
Appointed 01 Jan 2000
Resigned 28 Feb 2002

WORSLEY, Richard Ian

Resigned
Chelford Road, MacclesfieldSK10 4AW
Born February 1945
Director
Appointed 07 Sept 2009
Resigned 31 Mar 2012

Persons with significant control

3

2 Active
1 Ceased

Mr Paul Antony Jeffrey

Active
Hatherlow House, Romiley StockportSK6 3DY
Born February 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Mar 2019

Mr Colin Leith

Active
Hatherlow House, Romiley StockportSK6 3DY
Born February 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Mar 2019

Mr Alan Roy Sadler

Ceased
Hatherlow House, Romiley StockportSK6 3DY
Born September 1953

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Aug 2019
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 August 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Appoint Person Director Company With Name
24 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2007
AAAnnual Accounts
Legacy
4 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 February 2006
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 March 2005
AAAnnual Accounts
Legacy
20 October 2004
288cChange of Particulars
Accounts With Accounts Type Small
15 October 2004
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
288bResignation of Director or Secretary
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2003
AAAnnual Accounts
Accounts With Accounts Type Small
9 September 2002
AAAnnual Accounts
Legacy
22 April 2002
363sAnnual Return (shuttle)
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2001
AAAnnual Accounts
Legacy
9 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
24 January 1999
363sAnnual Return (shuttle)
Legacy
9 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1998
AAAnnual Accounts
Legacy
23 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1996
AAAnnual Accounts
Legacy
22 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1996
AAAnnual Accounts
Legacy
31 July 1995
287Change of Registered Office
Accounts With Accounts Type Small
3 February 1995
AAAnnual Accounts
Legacy
27 January 1995
363sAnnual Return (shuttle)
Legacy
16 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 1993
AAAnnual Accounts
Legacy
15 June 1993
288288
Legacy
19 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1992
AAAnnual Accounts
Accounts With Accounts Type Small
25 March 1992
AAAnnual Accounts
Legacy
25 March 1992
363b363b
Legacy
25 March 1992
363(287)363(287)
Legacy
24 July 1991
395Particulars of Mortgage or Charge
Legacy
16 July 1991
363aAnnual Return
Accounts With Accounts Type Small
2 July 1991
AAAnnual Accounts
Accounts With Accounts Type Small
5 April 1990
AAAnnual Accounts
Legacy
5 April 1990
363363
Legacy
12 July 1989
363363
Accounts With Accounts Type Small
28 June 1989
AAAnnual Accounts
Legacy
31 May 1988
288288
Accounts With Accounts Type Small
31 May 1988
AAAnnual Accounts
Legacy
31 May 1988
363363
Accounts With Accounts Type Small
15 June 1987
AAAnnual Accounts
Legacy
15 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 June 1986
363363
Accounts With Accounts Type Full
17 May 1986
AAAnnual Accounts
Incorporation Company
27 September 1984
NEWINCIncorporation