Background WavePink WaveYellow Wave

BOWKER ENTERPRISES LIMITED (07964506)

BOWKER ENTERPRISES LIMITED (07964506) is an active UK company. incorporated on 24 February 2012. with registered office in Bolton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BOWKER ENTERPRISES LIMITED has been registered for 14 years. Current directors include BOWKER, David Alan, BOWKER, Dawn.

Company Number
07964506
Status
active
Type
ltd
Incorporated
24 February 2012
Age
14 years
Address
1st Floor Abbey House, Bolton, BL3 6PD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOWKER, David Alan, BOWKER, Dawn
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOWKER ENTERPRISES LIMITED

BOWKER ENTERPRISES LIMITED is an active company incorporated on 24 February 2012 with the registered office located in Bolton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BOWKER ENTERPRISES LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07964506

LTD Company

Age

14 Years

Incorporated 24 February 2012

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

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

NEW REACH LIMITED
From: 5 September 2012To: 1 November 2018
A D BOWKER LTD
From: 24 February 2012To: 5 September 2012
Contact
Address

1st Floor Abbey House Lever Street Bolton, BL3 6PD,

Previous Addresses

, 20 Woolston Road, Haydock, St. Helens, Merseyside, WA11 0FQ
From: 29 November 2013To: 13 May 2014
, St David's Park Road South, Newton-Le-Willows, Merseyside, WA12 8EY, England
From: 10 January 2013To: 29 November 2013
, Unity House Fletcher Street, Bolton, Greater Manchester, BL3 6NE, England
From: 4 September 2012To: 10 January 2013
, 14 Marland Fold, Rochdale, Lancashire, OL11 4RF, England
From: 24 February 2012To: 4 September 2012
Timeline

8 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Jan 13
Director Left
Mar 14
New Owner
Mar 20
Director Joined
Mar 20
Funding Round
Mar 20
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BOWKER, David Alan

Active
Lever Street, BoltonBL3 6PD
Born March 1953
Director
Appointed 04 Sept 2012

BOWKER, Dawn

Active
Lever Street, BoltonBL3 6PD
Born January 1970
Director
Appointed 04 Jan 2020

CHADWICK, Dawn

Resigned
Lever Street, BoltonBL3 6PD
Secretary
Appointed 01 Jan 2013
Resigned 02 Feb 2015

BANKS, David Thomas

Resigned
Woolston Road, St. HelensWA11 0FQ
Born May 1969
Director
Appointed 01 Jan 2013
Resigned 01 Feb 2014

BOWKER, Andrew

Resigned
Marland Fold, RochdaleOL11 4RF
Born November 1955
Director
Appointed 24 Feb 2012
Resigned 04 Sept 2012

Persons with significant control

2

Mrs Dawn Bowker

Active
Lever Street, BoltonBL3 6PD
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jan 2020

Mr David Alan Bowker

Active
Lever Street, BoltonBL3 6PD
Born March 1953

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
22 July 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 March 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Capital Allotment Shares
3 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Resolution
1 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 April 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Dormant
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
24 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 March 2014
AR01AR01
Termination Director Company With Name
23 March 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
29 November 2013
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
20 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 January 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
10 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Certificate Change Of Name Company
5 September 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 September 2012
AD01Change of Registered Office Address
Incorporation Company
24 February 2012
NEWINCIncorporation