Background WavePink WaveYellow Wave

FOWLER UK (TRADING) LIMITED (05586655)

FOWLER UK (TRADING) LIMITED (05586655) is an active UK company. incorporated on 7 October 2005. with registered office in Clitheroe. The company operates in the Manufacturing sector, engaged in unknown sic code (33200). FOWLER UK (TRADING) LIMITED has been registered for 20 years. Current directors include FOWLER, David Kenneth, FOWLER, Teresa Dawn, FOWLER, William Stanley.

Company Number
05586655
Status
active
Type
ltd
Incorporated
7 October 2005
Age
20 years
Address
Unit 9 Deanfield Drive, Clitheroe, BB7 1QJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33200)
Directors
FOWLER, David Kenneth, FOWLER, Teresa Dawn, FOWLER, William Stanley
SIC Codes
33200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOWLER UK (TRADING) LIMITED

FOWLER UK (TRADING) LIMITED is an active company incorporated on 7 October 2005 with the registered office located in Clitheroe. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200). FOWLER UK (TRADING) LIMITED was registered 20 years ago.(SIC: 33200)

Status

active

Active since 20 years ago

Company No

05586655

LTD Company

Age

20 Years

Incorporated 7 October 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

REVOLUTION MAX LTD
From: 30 May 2020To: 1 July 2021
FOWLER UK.COM LIMITED
From: 7 October 2005To: 30 May 2020
Contact
Address

Unit 9 Deanfield Drive Link 59 Business Park Clitheroe, BB7 1QJ,

Previous Addresses

Middle Knotts Farm Tosside Skipton BD23 4SJ England
From: 28 June 2021To: 29 June 2021
Unit 3B Blenheim Road Epsom KT19 9AP England
From: 30 May 2020To: 28 June 2021
3B Blenheim Road Longmead Industrial Estate Epsom Surrey KT19 9AP England
From: 21 July 2017To: 30 May 2020
C/O Photo-Me International Plc Church Road Bookham Surrey KT23 3EU England
From: 20 November 2015To: 21 July 2017
Unit 9 Link 59 Business Park Deanfield Drive Clitheroe Lancashire BB7 1QJ
From: 15 July 2014To: 20 November 2015
366 Holcombe Road Greenmount Bury Lancashire BL8 4HF
From: 23 October 2009To: 15 July 2014
Westcraig 375 Holcombe Road, Greenmount Bury Lancashire BL8 4HF
From: 7 October 2005To: 23 October 2009
Timeline

24 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Oct 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
May 16
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Left
Dec 18
Director Joined
Feb 19
Director Left
Jan 20
Director Joined
Apr 20
Director Joined
Sept 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
Director Joined
Jul 22
Director Joined
Jan 23
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

FOWLER, David Kenneth

Active
Deanfield Drive, ClitheroeBB7 1QJ
Born May 1966
Director
Appointed 28 Jun 2021

FOWLER, Teresa Dawn

Active
Unit 9 Deanfield Drive, ClitheroeBB7 1QJ
Born February 1965
Director
Appointed 18 Jul 2022

FOWLER, William Stanley

Active
Deanfield Drive, ClitheroeBB7 1QJ
Born May 1998
Director
Appointed 30 Jan 2023

FOWLER, Teresa Dawn

Resigned
Knotts Lane, SkiptonBD23 4SJ
Secretary
Appointed 07 Oct 2005
Resigned 10 Nov 2015

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 07 Oct 2005
Resigned 07 Oct 2005

ANDREWS, Elliot Lloyd

Resigned
Blenheim Road, EpsomKT19 9AP
Born March 1975
Director
Appointed 12 Jan 2021
Resigned 28 Jun 2021

COUTAZ-REPLAN, Francoise Rose Georgette

Resigned
Church Road, BookhamKT23 3EU
Born April 1957
Director
Appointed 10 Nov 2015
Resigned 13 Apr 2016

FOWLER, David Kenneth

Resigned
Knotts Lane, SkiptonBD23 4SJ
Born May 1966
Director
Appointed 07 Oct 2005
Resigned 11 Dec 2018

FOWLER, Teresa Dawn

Resigned
Knotts Lane, SkiptonBD23 4SJ
Born February 1965
Director
Appointed 01 Mar 2014
Resigned 10 Nov 2015

GIBON, Stephane Rene Pierre

Resigned
Blenheim Road, EpsomKT19 9AP
Born June 1965
Director
Appointed 24 Apr 2020
Resigned 28 Jun 2021

MANSI, Delmo Rinaldo Vincenzo Primo

Resigned
Calabria Road, LondonN5 1HT
Born February 1959
Director
Appointed 04 Dec 2015
Resigned 28 Jun 2021

MERGUI, Eric Armand

Resigned
Church Road, BookhamKT23 3EU
Born December 1955
Director
Appointed 10 Nov 2015
Resigned 04 Dec 2015

MURRAY, Steven John

Resigned
Blenheim Road, EpsomKT19 9AP
Born November 1957
Director
Appointed 13 Feb 2019
Resigned 01 Jan 2020

WALDING, Jeremy

Resigned
Ballmoor, BuckinghamMK18 1RT
Born August 1966
Director
Appointed 24 Sept 2020
Resigned 08 Jan 2021

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 07 Oct 2005
Resigned 07 Oct 2005

Persons with significant control

2

1 Active
1 Ceased
Unit 9 Deanfield Drive, ClitheroeBB7 1QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jun 2021
Bookham Industrial Estate, LeatherheadKT23 3EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Jun 2021
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Resolution
1 July 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2021
AAAnnual Accounts
Legacy
28 June 2021
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Legacy
22 June 2020
AGREEMENT2AGREEMENT2
Legacy
22 June 2020
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
30 May 2020
AD01Change of Registered Office Address
Resolution
30 May 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
31 March 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 April 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Resolution
23 September 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Resolution
17 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Small
23 July 2014
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
15 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 October 2009
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
23 October 2009
CH03Change of Secretary Details
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 December 2007
AAAnnual Accounts
Legacy
22 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 March 2007
AAAnnual Accounts
Legacy
7 March 2007
225Change of Accounting Reference Date
Legacy
28 February 2007
395Particulars of Mortgage or Charge
Legacy
20 December 2006
395Particulars of Mortgage or Charge
Legacy
24 October 2006
363sAnnual Return (shuttle)
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Incorporation Company
7 October 2005
NEWINCIncorporation