Background WavePink WaveYellow Wave

BREEDON BOWEN LIMITED (07745597)

BREEDON BOWEN LIMITED (07745597) is an active UK company. incorporated on 18 August 2011. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BREEDON BOWEN LIMITED has been registered for 14 years. Current directors include BOWEN, Haydn Vaughan, BOWEN, Mark, CAVANAGH, Edward Antony, Dr and 1 others.

Company Number
07745597
Status
active
Type
ltd
Incorporated
18 August 2011
Age
14 years
Address
Pinnacle House, Breedon Quarry, Derby, DE73 8AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOWEN, Haydn Vaughan, BOWEN, Mark, CAVANAGH, Edward Antony, Dr, RIX, Darren Peter
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREEDON BOWEN LIMITED

BREEDON BOWEN LIMITED is an active company incorporated on 18 August 2011 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BREEDON BOWEN LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07745597

LTD Company

Age

14 Years

Incorporated 18 August 2011

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

H. V. BOWEN & SONS (HOLDINGS) LTD
From: 18 August 2011To: 2 October 2014
Contact
Address

Pinnacle House, Breedon Quarry Breedon On The Hill Derby, DE73 8AP,

Previous Addresses

Breedon Quarry Main Street Breedon-on-the-Hill Derby DE73 8AP
From: 19 September 2014To: 4 September 2017
Dwyrhiew Mill New Mills Newtown Powys SY16 3NN United Kingdom
From: 18 August 2011To: 19 September 2014
Timeline

31 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Funding Round
May 13
Loan Secured
Sept 13
Loan Secured
Dec 13
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Funding Round
Oct 14
Loan Secured
Feb 15
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
May 22
Director Left
May 22
Director Joined
May 24
Director Left
May 24
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
2
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

COXON, Lorna Allan

Active
Breedon Quarry, DerbyDE73 8AP
Secretary
Appointed 31 Oct 2025

BOWEN, Haydn Vaughan

Active
New Mills, NewtownSY16 3NN
Born May 1945
Director
Appointed 18 Aug 2011

BOWEN, Mark

Active
New Mills, NewtownSY16 3NN
Born June 1973
Director
Appointed 18 Aug 2011

CAVANAGH, Edward Antony, Dr

Active
Breedon Quarry, DerbyDE73 8AP
Born July 1974
Director
Appointed 01 Dec 2025

RIX, Darren Peter

Active
Breedon Quarry, DerbyDE73 8AP
Born August 1983
Director
Appointed 31 Aug 2025

BOLTON, Susan

Resigned
Breedon Quarry, DerbyDE73 8AP
Secretary
Appointed 01 Mar 2022
Resigned 31 Oct 2025

BOWEN, Gwyneth

Resigned
New Mills, NewtownSY16 3NN
Secretary
Appointed 18 Aug 2011
Resigned 01 Sept 2014

MCDONALD, Ross Edward

Resigned
Breedon Quarry, DerbyDE73 8AP
Secretary
Appointed 01 Sept 2014
Resigned 01 Mar 2022

BILLINGHAM, Timothy John

Resigned
Breedon Quarry, DerbyDE73 8AP
Born September 1980
Director
Appointed 31 Dec 2020
Resigned 07 May 2024

BILLINGHAM, Timothy John

Resigned
Main Street, DerbyDE73 8AP
Born September 1980
Director
Appointed 01 Sept 2014
Resigned 23 Nov 2016

BOWEN, Gwyneth Ann

Resigned
New Mills, NewtownSY16 3NN
Born November 1946
Director
Appointed 18 Aug 2011
Resigned 01 Sept 2014

HALL, Timothy Conrad Langston

Resigned
Breedon Quarry, DerbyDE73 8AP
Born March 1953
Director
Appointed 01 Sept 2014
Resigned 11 Dec 2017

HARLE, Stephen John

Resigned
Breedon Quarry, DerbyDE73 8AP
Born February 1967
Director
Appointed 07 May 2024
Resigned 01 Dec 2025

HARLE, Stephen John

Resigned
Breedon Quarry, DerbyDE73 8AP
Born February 1967
Director
Appointed 04 Feb 2020
Resigned 20 Apr 2022

LYON, Elizabeth Helen

Resigned
Breedon Quarry, DerbyDE73 8AP
Born September 1983
Director
Appointed 23 Nov 2016
Resigned 31 Dec 2020

PARKE, Colin Ronald

Resigned
Breedon Quarry, DerbyDE73 8AP
Born April 1972
Director
Appointed 11 Dec 2017
Resigned 04 Feb 2020

PEARSON, Matthew Ian

Resigned
Breedon Quarry, DerbyDE73 8AP
Born May 1980
Director
Appointed 20 Apr 2022
Resigned 31 Aug 2025

Persons with significant control

2

Breedon Quarry, DerbyDE73 8AP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2016
New Mills, NewtownSY16 3NN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
5 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
5 September 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
11 January 2015
AAAnnual Accounts
Capital Allotment Shares
17 October 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
10 October 2014
AP03Appointment of Secretary
Certificate Change Of Name Company
2 October 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Resolution
24 September 2014
RESOLUTIONSResolutions
Resolution
22 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
19 September 2014
AA01Change of Accounting Reference Date
Resolution
16 September 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 September 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
6 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
4 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Capital Allotment Shares
10 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
19 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 December 2012
AA01Change of Accounting Reference Date
Legacy
10 November 2012
MG01MG01
Legacy
6 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Legacy
23 February 2012
MG01MG01
Legacy
14 January 2012
MG01MG01
Incorporation Company
18 August 2011
NEWINCIncorporation