Background WavePink WaveYellow Wave

THE SOWER LIMITED (02336840)

THE SOWER LIMITED (02336840) is an active UK company. incorporated on 19 January 1989. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in publishing of learned journals. THE SOWER LIMITED has been registered for 37 years. Current directors include KIRWAN, Eric Michael.

Company Number
02336840
Status
active
Type
ltd
Incorporated
19 January 1989
Age
37 years
Address
Cathedral House, Birmingham, B4 6EU
Industry Sector
Information and Communication
Business Activity
Publishing of learned journals
Directors
KIRWAN, Eric Michael
SIC Codes
58141

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SOWER LIMITED

THE SOWER LIMITED is an active company incorporated on 19 January 1989 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in publishing of learned journals. THE SOWER LIMITED was registered 37 years ago.(SIC: 58141)

Status

active

Active since 37 years ago

Company No

02336840

LTD Company

Age

37 Years

Incorporated 19 January 1989

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Cathedral House St. Chads Queensway Birmingham, B4 6EU,

Previous Addresses

Maryvale House Old Oscott Hill Birmingham B44 9AG
From: 29 January 2010To: 10 November 2020
Maryvale House Old Oscott Hill Kingstanding Birminham B44 9AG
From: 19 January 1989To: 29 January 2010
Timeline

11 key events • 1989 - 2022

Funding Officers Ownership
Company Founded
Jan 89
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Owner Exit
Aug 18
Director Left
Mar 20
Owner Exit
Nov 20
Director Joined
Aug 22
Owner Exit
Aug 22
Director Left
Sept 22
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

SIMKISS, Susan Emma

Active
St. Chads Queensway, BirminghamB4 6EU
Secretary
Appointed 31 Mar 2020

KIRWAN, Eric Michael

Active
St. Chads Queensway, BirminghamB4 6EU
Born April 1959
Director
Appointed 31 Jul 2022

MCCRIMMON, Joan Oliphant

Resigned
1 Grand Drive, Leigh On SeaSS9 1BG
Secretary
Appointed N/A
Resigned 08 Jun 1992

MCHUGH, Daniel, Monsignor

Resigned
Marydale House, KingstandingB44 9AG
Secretary
Appointed 08 Jun 1992
Resigned 15 Aug 2000

O'REILLY, Geraldine Anne

Resigned
St. Chads Queensway, BirminghamB4 6EU
Secretary
Appointed 13 Feb 2015
Resigned 31 Mar 2020

WATSON, Paul Joseph, The Rt Rev Monsignor

Resigned
Old Oscott Hill, BirminghamB44 9AG
Secretary
Appointed 15 Aug 2000
Resigned 13 Feb 2015

CARLYLE, John Frederick, Rev.

Resigned
Cathedral House, BirminghamB4 6EX
Born October 1949
Director
Appointed 24 Jan 2000
Resigned 06 Feb 2015

CLARE, Edward, Fr

Resigned
Old Oscott Hill, BirminghamB44 9AG
Born September 1957
Director
Appointed 13 Feb 2015
Resigned 26 Feb 2020

ELNY, Peter, Canon

Resigned
111 Church Street, BillericayCM11 2TR
Born November 1938
Director
Appointed N/A
Resigned 08 Jun 1992

EVANS, Colin, Reverand

Resigned
15 Bownham Park, StroudGL5 5BY
Born September 1930
Director
Appointed N/A
Resigned 08 Jun 1992

FARRELL, Canon Thomas Anthony, Very Reverend

Resigned
Archbishops House St Chads Queensway, BirminghamB4 6EX
Born June 1958
Director
Appointed 08 Jun 1992
Resigned 24 Jan 2000

MCCRIMMON, Joan Oliphant

Resigned
1 Grand Drive, Leigh On SeaSS9 1BG
Born September 1933
Director
Appointed N/A
Resigned 08 Jun 1992

MCHUGH, Daniel, Monsignor

Resigned
Marydale House, KingstandingB44 9AG
Born March 1942
Director
Appointed 08 Jun 1992
Resigned 15 Aug 2000

PALMER, David Andrew, Deacon

Resigned
Cathedral House, Birmingham
Born November 1954
Director
Appointed 06 Feb 2015
Resigned 05 Sept 2022

WATSON, Paul Joseph, The Rt Rev Monsignor

Resigned
Old Oscott Hill, BirminghamB44 9AG
Born February 1949
Director
Appointed 24 Jan 2000
Resigned 13 Feb 2015

Persons with significant control

4

1 Active
3 Ceased

Rev David Andrew Palmer

Ceased
St. Chads Queensway, BirminghamB4 6EU
Born November 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2021

Fr Edward Clare

Ceased
St. Chads Queensway, BirminghamB4 6EU
Born September 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Feb 2020

The Rt Rev Monsignor Paul Joseph Watson

Ceased
Old Oscott Hill, BirminghamB44 9AG
Born February 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jul 2018

The Catholic Archdiocese Of Birmingham

Active
St Chads Queensway, Birmingham

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
10 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Dormant
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Dormant
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Dormant
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 December 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Legacy
13 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 March 2008
AAAnnual Accounts
Legacy
27 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2007
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 March 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 March 2005
AAAnnual Accounts
Legacy
4 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 September 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 2002
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 March 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 March 2000
AAAnnual Accounts
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 1999
AAAnnual Accounts
Legacy
1 March 1999
363sAnnual Return (shuttle)
Legacy
20 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 February 1998
AAAnnual Accounts
Legacy
8 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 1997
AAAnnual Accounts
Legacy
15 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 February 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 February 1995
AAAnnual Accounts
Legacy
15 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
2 March 1994
AAAnnual Accounts
Legacy
2 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 March 1993
AAAnnual Accounts
Resolution
10 March 1993
RESOLUTIONSResolutions
Resolution
10 March 1993
RESOLUTIONSResolutions
Resolution
10 March 1993
RESOLUTIONSResolutions
Legacy
10 March 1993
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
28 August 1992
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
18 August 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
14 July 1992
287Change of Registered Office
Legacy
2 July 1992
287Change of Registered Office
Legacy
2 July 1992
288288
Legacy
2 July 1992
288288
Legacy
2 July 1992
288288
Accounts With Accounts Type Dormant
24 June 1992
AAAnnual Accounts
Resolution
24 June 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 June 1992
AAAnnual Accounts
Legacy
24 June 1992
363aAnnual Return
Accounts With Accounts Type Small
20 September 1991
AAAnnual Accounts
Legacy
20 September 1991
363aAnnual Return
Legacy
8 March 1990
288288
Legacy
13 December 1989
88(2)R88(2)R
Legacy
18 February 1989
288288
Legacy
18 February 1989
224224
Legacy
30 January 1989
287Change of Registered Office
Legacy
30 January 1989
288288
Incorporation Company
19 January 1989
NEWINCIncorporation