Background WavePink WaveYellow Wave

NEW REACH ENTERPRISES LIMITED (04896198)

NEW REACH ENTERPRISES LIMITED (04896198) is an active UK company. incorporated on 11 September 2003. with registered office in Bolton. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 3 other business activities. NEW REACH ENTERPRISES LIMITED has been registered for 22 years. Current directors include BOWKER, David Alan, BOWKER, Dawn.

Company Number
04896198
Status
active
Type
ltd
Incorporated
11 September 2003
Age
22 years
Address
C/O Abbey & Co Associates 1st Floor Abbey House, Bolton, BL3 6PD
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
BOWKER, David Alan, BOWKER, Dawn
SIC Codes
38110, 38210, 46770, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW REACH ENTERPRISES LIMITED

NEW REACH ENTERPRISES LIMITED is an active company incorporated on 11 September 2003 with the registered office located in Bolton. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 3 other business activities. NEW REACH ENTERPRISES LIMITED was registered 22 years ago.(SIC: 38110, 38210, 46770, 70229)

Status

active

Active since 22 years ago

Company No

04896198

LTD Company

Age

22 Years

Incorporated 11 September 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 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

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

ENVIROSUPPLIER LIMITED
From: 23 May 2008To: 15 May 2009
ELEMENTS 5 LIMITED
From: 11 September 2003To: 23 May 2008
Contact
Address

C/O Abbey & Co Associates 1st Floor Abbey House Lever Street Bolton, BL3 6PD,

Previous Addresses

C/O Abbey & Co. Associates 1st Floor Abbey House Lever Street Bolton Greater Manchester BL3 6PD
From: 13 May 2014To: 18 July 2019
20 Woolston Road Haydock St. Helens Merseyside WA11 0FQ England
From: 29 November 2013To: 13 May 2014
Unity House Fletcher Street Bolton Greater Manchester BL3 6NE
From: 11 September 2003To: 29 November 2013
Timeline

2 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
May 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BOWKER, Dawn

Active
1st Floor Abbey House, BoltonBL3 6PD
Secretary
Appointed 23 May 2008

BOWKER, David Alan

Active
1st Floor Abbey House, BoltonBL3 6PD
Born March 1953
Director
Appointed 15 Sept 2003

BOWKER, Dawn

Active
1st Floor Abbey House, BoltonBL3 6PD
Born January 1970
Director
Appointed 01 Apr 2020

BOWKER, Judith Anne

Resigned
14 Castle Walk, PrestonPR1 0BP
Secretary
Appointed 15 Sept 2003
Resigned 23 May 2008

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 11 Sept 2003
Resigned 15 Sept 2003

GREGSON, Jason Robin

Resigned
Gleneagles Drive, PrestonPR2 7ET
Born April 1967
Director
Appointed 25 May 2008
Resigned 12 May 2009

MOHMED, Imran

Resigned
18 Acres Dale, LostockBL6 4PJ
Born June 1979
Director
Appointed 25 May 2008
Resigned 12 May 2009

PRICE, Jonathan Lee

Resigned
1 Viscount Drive, LancasterLA1 5FP
Born September 1969
Director
Appointed 25 May 2008
Resigned 12 May 2009

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 11 Sept 2003
Resigned 15 Sept 2003

Persons with significant control

1

Mr David Alan Bowker

Active
1st Floor Abbey House, BoltonBL3 6PD
Born March 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
18 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
12 July 2017
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
12 July 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
30 December 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Legacy
23 July 2008
287Change of Registered Office
Legacy
16 July 2008
363aAnnual Return
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 May 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 April 2007
AAAnnual Accounts
Legacy
14 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Resolution
25 May 2004
RESOLUTIONSResolutions
Legacy
1 December 2003
225Change of Accounting Reference Date
Legacy
1 December 2003
287Change of Registered Office
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
287Change of Registered Office
Incorporation Company
11 September 2003
NEWINCIncorporation