Background WavePink WaveYellow Wave

BOWMANS LEISURE LIMITED (04288009)

BOWMANS LEISURE LIMITED (04288009) is an active UK company. incorporated on 14 September 2001. with registered office in Newcastle Upon Tyne. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01490) and 2 other business activities. BOWMANS LEISURE LIMITED has been registered for 24 years. Current directors include ARKWRIGHT, Andrew John, BUTTERWORTH, Camilla Jane, LOUND, Sally Patricia and 3 others.

Company Number
04288009
Status
active
Type
ltd
Incorporated
14 September 2001
Age
24 years
Address
Fernwood House Fernwood Road, Newcastle Upon Tyne, NE2 1TJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01490)
Directors
ARKWRIGHT, Andrew John, BUTTERWORTH, Camilla Jane, LOUND, Sally Patricia, MURRAY-PHILIPSON, Hylton Robert, POWELL, Richard Ian, WOLFE, Andrew Ronald
SIC Codes
01490, 56102, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOWMANS LEISURE LIMITED

BOWMANS LEISURE LIMITED is an active company incorporated on 14 September 2001 with the registered office located in Newcastle Upon Tyne. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01490) and 2 other business activities. BOWMANS LEISURE LIMITED was registered 24 years ago.(SIC: 01490, 56102, 93290)

Status

active

Active since 24 years ago

Company No

04288009

LTD Company

Age

24 Years

Incorporated 14 September 2001

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Overdue

19 days overdue

Last Filed

Made up to 19 February 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 5 March 2026
For period ending 19 February 2026

Previous Company Names

TYTTENHANGER GATEWAY LIMITED
From: 28 May 2002To: 8 June 2007
CROSSCO (644) LIMITED
From: 14 September 2001To: 28 May 2002
Contact
Address

Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne, NE2 1TJ,

Previous Addresses

, 17 Walkergate, Berwick-upon-Tweed, Northumberland, TD15 1DJ, United Kingdom
From: 10 February 2017To: 5 August 2024
, 1-3 Sandgate, Berwick upon Tweed, Northumberland, TD15 1EW
From: 14 September 2001To: 10 February 2017
Timeline

11 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Jun 13
Director Joined
Aug 13
Director Joined
Jul 14
Director Left
Aug 14
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Oct 17
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

ARKWRIGHT, Andrew John

Active
Hatton House, WarwickCV35 7LD
Born February 1953
Director
Appointed 31 May 2007

BUTTERWORTH, Camilla Jane

Active
Thaxted Road, Saffron WaldenCB10 2UT
Born June 1970
Director
Appointed 24 Nov 2016

LOUND, Sally Patricia

Active
Castle Hill Close, BerkhamstedHP4 1HR
Born July 1968
Director
Appointed 24 Nov 2016

MURRAY-PHILIPSON, Hylton Robert

Active
36 Wingate Road, LondonW6 0UR
Born April 1959
Director
Appointed 25 Apr 2002

POWELL, Richard Ian

Active
Fernwood Road, Newcastle Upon TyneNE2 1TJ
Born February 1968
Director
Appointed 01 Jul 2025

WOLFE, Andrew Ronald

Active
T/A Port Hill Farm, Stoney StantonLE9 4JA
Born May 1963
Director
Appointed 26 Sept 2017

SALE, Henry John Walker

Resigned
Little Catley Farm, HerefordHR8 1QN
Secretary
Appointed 25 Apr 2002
Resigned 09 Apr 2013

DICKINSON DEES

Resigned
St Anns Wharf, Newcastle Upon TyneNE99 1SB
Corporate nominee secretary
Appointed 14 Sept 2001
Resigned 25 Apr 2002

ALEXANDER, Nicholas James, The Earl Of Caledon

Resigned
Caledon
Born May 1955
Director
Appointed 24 May 2013
Resigned 01 Jul 2025

ANDERSON, David Stirk

Resigned
Willow Tree House, Melton MowbrayLE14 4NW
Born March 1937
Director
Appointed 31 May 2007
Resigned 22 May 2014

CARE, Timothy James

Resigned
West House Whorlton Hall Farm, Newcastle Upon TyneNE5 1NP
Born August 1961
Nominee director
Appointed 14 Sept 2001
Resigned 25 Apr 2002

REYNOLDS, Sally Ann

Resigned
Timber Lane, WoburnMK17 9PL
Born April 1970
Director
Appointed 22 May 2014
Resigned 01 Jul 2025

SALE, Henry John Walker

Resigned
Little Catley Farm, HerefordHR8 1QN
Born October 1962
Director
Appointed 25 Apr 2002
Resigned 09 Apr 2013

Persons with significant control

1

Walkergate, Berwick-Upon-TweedTD15 1DJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
22 September 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Second Filing Of Director Appointment With Name
14 March 2017
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
10 February 2017
AD01Change of Registered Office Address
Memorandum Articles
8 January 2017
MAMA
Resolution
8 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Accounts With Accounts Type Medium
11 July 2013
AAAnnual Accounts
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Termination Secretary Company With Name
7 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Full
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Full
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2010
AR01AR01
Accounts With Accounts Type Full
19 July 2010
AAAnnual Accounts
Accounts With Accounts Type Small
18 January 2010
AAAnnual Accounts
Legacy
26 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 April 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Legacy
2 June 2008
288cChange of Particulars
Legacy
14 December 2007
395Particulars of Mortgage or Charge
Legacy
9 October 2007
395Particulars of Mortgage or Charge
Legacy
28 September 2007
363aAnnual Return
Legacy
27 July 2007
395Particulars of Mortgage or Charge
Legacy
19 July 2007
225Change of Accounting Reference Date
Legacy
18 July 2007
88(2)R88(2)R
Resolution
18 July 2007
RESOLUTIONSResolutions
Resolution
18 July 2007
RESOLUTIONSResolutions
Resolution
18 July 2007
RESOLUTIONSResolutions
Resolution
18 July 2007
RESOLUTIONSResolutions
Resolution
18 July 2007
RESOLUTIONSResolutions
Legacy
18 July 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
4 July 2007
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 January 2006
AAAnnual Accounts
Legacy
6 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 November 2004
AAAnnual Accounts
Legacy
5 October 2004
363aAnnual Return
Legacy
18 October 2003
363aAnnual Return
Accounts With Accounts Type Dormant
11 September 2003
AAAnnual Accounts
Legacy
30 December 2002
363aAnnual Return
Legacy
2 July 2002
88(2)R88(2)R
Accounts With Accounts Type Dormant
19 June 2002
AAAnnual Accounts
Resolution
13 June 2002
RESOLUTIONSResolutions
Resolution
13 June 2002
RESOLUTIONSResolutions
Resolution
13 June 2002
RESOLUTIONSResolutions
Resolution
13 June 2002
RESOLUTIONSResolutions
Legacy
11 June 2002
288aAppointment of Director or Secretary
Resolution
7 June 2002
RESOLUTIONSResolutions
Resolution
7 June 2002
RESOLUTIONSResolutions
Resolution
7 June 2002
RESOLUTIONSResolutions
Resolution
7 June 2002
RESOLUTIONSResolutions
Legacy
1 June 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
28 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 May 2002
287Change of Registered Office
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
288aAppointment of Director or Secretary
Incorporation Company
14 September 2001
NEWINCIncorporation