Background WavePink WaveYellow Wave

BOWMER & KIRKLAND (LONDON) LIMITED (02301691)

BOWMER & KIRKLAND (LONDON) LIMITED (02301691) is an active UK company. incorporated on 3 October 1988. with registered office in Belper. The company operates in the Construction sector, engaged in construction of commercial buildings. BOWMER & KIRKLAND (LONDON) LIMITED has been registered for 37 years. Current directors include MUCKLESTONE, Michelle Ann.

Company Number
02301691
Status
active
Type
ltd
Incorporated
3 October 1988
Age
37 years
Address
High Edge Court, Belper, DE56 2BW
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
MUCKLESTONE, Michelle Ann
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOWMER & KIRKLAND (LONDON) LIMITED

BOWMER & KIRKLAND (LONDON) LIMITED is an active company incorporated on 3 October 1988 with the registered office located in Belper. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. BOWMER & KIRKLAND (LONDON) LIMITED was registered 37 years ago.(SIC: 41201)

Status

active

Active since 37 years ago

Company No

02301691

LTD Company

Age

37 Years

Incorporated 3 October 1988

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

ASSETHURRY LIMITED
From: 3 October 1988To: 30 November 1988
Contact
Address

High Edge Court Heage Belper, DE56 2BW,

Timeline

22 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Oct 88
Director Left
Apr 10
Director Left
Sept 12
New Owner
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Loan Secured
Aug 21
Loan Secured
Oct 21
Director Left
Sept 22
Owner Exit
Sept 22
Loan Secured
Apr 23
Loan Secured
Apr 23
Director Left
Apr 23
Owner Exit
Apr 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Secured
Jan 24
Loan Secured
Jan 24
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

MUCKLESTONE, Michelle Ann

Active
High Edge Court, BelperDE56 2BW
Born October 1966
Director
Appointed 01 Jan 2019

BOWMER, Robert John

Resigned
Keepers Corner Amberley Farm, RipleyDE5 3RJ
Secretary
Appointed N/A
Resigned 05 Apr 2010

BOREHAM, Steven John

Resigned
Rejerrah, HalsteadCO9 1TW
Born June 1962
Director
Appointed 01 Apr 2003
Resigned 02 Apr 2010

CURRAN, David Thomas

Resigned
3 The Pastures Garrett Close, DunstableLU6 3EG
Born April 1958
Director
Appointed 01 Sept 1995
Resigned 16 Dec 1999

DOUGLAS, Ian

Resigned
High Edge Court, BelperDE56 2BW
Born April 1958
Director
Appointed 01 Apr 2003
Resigned 14 Apr 2023

FULLER, Marcus Stephen

Resigned
5 Deep Acres, AmershamHP6 5NX
Born March 1947
Director
Appointed N/A
Resigned 23 Oct 1995

KIRKLAND, John Nigel

Resigned
High Edge Court, BelperDE56 2BW
Born April 1938
Director
Appointed N/A
Resigned 01 Jan 2019

KIRKLAND, Robert Malcolm

Resigned
High Edge Court, BelperDE56 2BW
Born July 1946
Director
Appointed N/A
Resigned 01 Jan 2019

LOMAS, John Paul

Resigned
Knightcross Wood, NottinghamNG15 8GE
Born August 1956
Director
Appointed 25 Feb 2000
Resigned 31 Aug 2022

LUMSDEN, Ian

Resigned
The Corran, RickmansworthWD3 1JP
Born April 1958
Director
Appointed 01 Apr 1998
Resigned 16 Dec 1999

OLDBURY, Stephen James

Resigned
20 Stanley Avenue, St AlbansAL2 3AB
Born January 1955
Director
Appointed N/A
Resigned 15 Apr 1998

SHELDON, Melvin Stuart

Resigned
High Edge Court, BelperDE56 2BW
Born August 1957
Director
Appointed 02 Jan 2003
Resigned 31 Aug 2012

WILSON-JENNINGS, Stephen

Resigned
97 Leicester Road, LeicesterLE2 4AB
Born March 1945
Director
Appointed N/A
Resigned 13 Apr 1995

Persons with significant control

6

2 Active
4 Ceased

Mrs Michelle Ann Mucklestone

Active
High Edge Court, BelperDE56 2BW
Born October 1966

Nature of Control

Significant influence or control
Notified 01 Jan 2019

Mr Ian Douglas

Ceased
High Edge Court, BelperDE56 2BW
Born April 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Apr 2023

Mr John Paul Lomas

Ceased
High Edge Court, BelperDE56 2BW
Born August 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2022

Mr Robert Malcolm Kirkland

Ceased
High Edge Court, BelperDE56 2BW
Born July 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2019

Mr John Nigel Kirkland

Ceased
High Edge Court, BelperDE56 2BW
Born April 1938

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2019
Church Street, BelperDE56 2BW

Nature of Control

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

Filing History

143

Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2025
AAAnnual Accounts
Legacy
7 May 2025
PARENT_ACCPARENT_ACC
Legacy
7 May 2025
AGREEMENT2AGREEMENT2
Legacy
7 May 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
25 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
6 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
1 August 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
28 January 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
28 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Small
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Auditors Resignation Company
22 May 2014
AUDAUD
Accounts With Accounts Type Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Full
17 May 2013
AAAnnual Accounts
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Termination Secretary Company With Name
12 May 2010
TM02Termination of Secretary
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
5 January 2009
395Particulars of Mortgage or Charge
Legacy
31 December 2008
395Particulars of Mortgage or Charge
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Full
20 March 2008
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Accounts With Accounts Type Full
11 May 2007
AAAnnual Accounts
Legacy
14 August 2006
395Particulars of Mortgage or Charge
Auditors Resignation Company
20 June 2006
AUDAUD
Legacy
8 June 2006
363aAnnual Return
Accounts With Accounts Type Full
22 March 2006
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2005
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2004
AAAnnual Accounts
Legacy
13 June 2003
363sAnnual Return (shuttle)
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 April 2003
AAAnnual Accounts
Legacy
10 March 2003
395Particulars of Mortgage or Charge
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2002
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Legacy
13 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 March 2000
AAAnnual Accounts
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
18 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1999
AAAnnual Accounts
Legacy
12 June 1998
363sAnnual Return (shuttle)
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 March 1998
AAAnnual Accounts
Legacy
3 March 1998
403aParticulars of Charge Subject to s859A
Legacy
12 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1997
AAAnnual Accounts
Legacy
12 February 1997
288cChange of Particulars
Legacy
13 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1996
AAAnnual Accounts
Legacy
19 December 1995
288288
Legacy
12 December 1995
288288
Legacy
9 June 1995
363sAnnual Return (shuttle)
Legacy
25 April 1995
288288
Accounts With Accounts Type Full
18 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1994
AAAnnual Accounts
Legacy
29 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1993
AAAnnual Accounts
Legacy
18 February 1993
288288
Legacy
30 July 1992
363b363b
Accounts With Accounts Type Full
7 July 1992
AAAnnual Accounts
Legacy
2 April 1992
288288
Accounts With Accounts Type Full
25 March 1992
AAAnnual Accounts
Auditors Resignation Company
24 March 1992
AUDAUD
Legacy
17 July 1991
363aAnnual Return
Legacy
28 April 1991
288288
Accounts With Accounts Type Full
27 July 1990
AAAnnual Accounts
Legacy
27 July 1990
225(1)225(1)
Legacy
9 July 1990
363363
Legacy
13 March 1990
395Particulars of Mortgage or Charge
Legacy
9 October 1989
123Notice of Increase in Nominal Capital
Resolution
9 October 1989
RESOLUTIONSResolutions
Resolution
9 October 1989
RESOLUTIONSResolutions
Legacy
20 September 1989
363363
Legacy
14 December 1988
288288
Legacy
14 December 1988
288288
Legacy
14 December 1988
287Change of Registered Office
Certificate Change Of Name Company
29 November 1988
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
24 November 1988
MEM/ARTSMEM/ARTS
Resolution
24 November 1988
RESOLUTIONSResolutions
Incorporation Company
3 October 1988
NEWINCIncorporation