Background WavePink WaveYellow Wave

CUADRILLA BOWLAND LIMITED (08340918)

CUADRILLA BOWLAND LIMITED (08340918) is an active UK company. incorporated on 24 December 2012. with registered office in Manchester. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). CUADRILLA BOWLAND LIMITED has been registered for 13 years. Current directors include BALL, Julian Robert Steven, EGAN, Francis Gerard.

Company Number
08340918
Status
active
Type
ltd
Incorporated
24 December 2012
Age
13 years
Address
Manchester Business Park 3000 Aviator Way, Manchester, M22 5TG
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
BALL, Julian Robert Steven, EGAN, Francis Gerard
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUADRILLA BOWLAND LIMITED

CUADRILLA BOWLAND LIMITED is an active company incorporated on 24 December 2012 with the registered office located in Manchester. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). CUADRILLA BOWLAND LIMITED was registered 13 years ago.(SIC: 09100)

Status

active

Active since 13 years ago

Company No

08340918

LTD Company

Age

13 Years

Incorporated 24 December 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Manchester Business Park 3000 Aviator Way Wythenshawe Manchester, M22 5TG,

Previous Addresses

PO Box 4385 08340918 - Companies House Default Address Cardiff CF14 8LH
From: 26 November 2020To: 7 February 2024
Cuadrilla House Unit 6 Sceptre Court Sceptre Way Bamber Bridge Preston PR5 6AW England
From: 27 January 2016To: 26 November 2020
Cuadrilla House Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ
From: 24 December 2012To: 27 January 2016
Timeline

9 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Apr 13
Director Joined
May 13
Director Left
Sept 15
Director Left
Oct 15
Director Joined
May 17
Director Left
May 17
Director Left
Mar 19
Director Joined
Sept 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BALL, Julian Robert Steven

Active
3000 Aviator Way, ManchesterM22 5TG
Born September 1962
Director
Appointed 01 Sept 2020

EGAN, Francis Gerard

Active
3000 Aviator Way, ManchesterM22 5TG
Born June 1961
Director
Appointed 24 Dec 2012

CARRUTHERS, Anthony David

Resigned
Stowe Court, LichfieldWS13 6AQ
Born November 1958
Director
Appointed 24 Dec 2012
Resigned 31 Aug 2015

LAPPIN, Mark

Resigned
Unit 6 Sceptre Court, Bamber BridgePR5 6AW
Born May 1961
Director
Appointed 08 May 2017
Resigned 28 Feb 2019

MILLER, Mark Andrew

Resigned
Stowe Court, LichfieldWS13 6AQ
Born May 1954
Director
Appointed 24 Dec 2012
Resigned 28 Feb 2013

PRICE, Andrew Christopher

Resigned
Stowe Court, LichfieldWS13 6AQ
Born September 1969
Director
Appointed 24 Dec 2012
Resigned 25 Sept 2015

QUARLES VAN UFFORD, Andrew Ian, Dr

Resigned
Unit 6 Sceptre Court, Bamber BridgePR5 6AW
Born January 1967
Director
Appointed 21 May 2013
Resigned 05 May 2017

Persons with significant control

1

Manchester Business Park, WythenshaweM22 5TG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Full
27 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
30 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Default Companies House Registered Office Address Applied
27 December 2023
RP05RP05
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
7 August 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 August 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
15 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Incorporation Company
24 December 2012
NEWINCIncorporation