Background WavePink WaveYellow Wave

BOWKER STEER LTD (10647878)

BOWKER STEER LTD (10647878) is an active UK company. incorporated on 2 March 2017. with registered office in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. BOWKER STEER LTD has been registered for 9 years. Current directors include BOWKER-STEER, Hannah Aimee, BOWKER-STEER, Helen Victoria.

Company Number
10647878
Status
active
Type
ltd
Incorporated
2 March 2017
Age
9 years
Address
Abbey & Co Associates 1st Floor, Abbey House, Bolton, BL3 6PD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BOWKER-STEER, Hannah Aimee, BOWKER-STEER, Helen Victoria
SIC Codes
70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOWKER STEER LTD

BOWKER STEER LTD is an active company incorporated on 2 March 2017 with the registered office located in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. BOWKER STEER LTD was registered 9 years ago.(SIC: 70229, 82990)

Status

active

Active since 9 years ago

Company No

10647878

LTD Company

Age

9 Years

Incorporated 2 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 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

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

NORTH WEST PAINTS LIMITED
From: 8 November 2018To: 8 January 2024
PROPERTY CONTROL LIMITED
From: 2 October 2018To: 8 November 2018
NORTH WEST PAINTS LIMITED
From: 1 May 2018To: 2 October 2018
NORTHWEST PAINT LIMITED
From: 2 March 2017To: 1 May 2018
Contact
Address

Abbey & Co Associates 1st Floor, Abbey House 270-272 Lever Street Bolton, BL3 6PD,

Previous Addresses

1st Floor Abbey House 270-272 Lever Street Bolton Lancashire BL3 6PD England
From: 1 November 2018To: 24 January 2019
34a Warren Avenue Woodingdean Brighton East Sussex BN2 6BJ England
From: 24 October 2018To: 1 November 2018
1st Floor Abbey House 270-272 Lever Street Bolton Lancashire BL3 6PD England
From: 30 April 2018To: 24 October 2018
10 Sandiford Road Holmes Chapel Crewe Cheshire CW4 7BY United Kingdom
From: 2 March 2017To: 30 April 2018
Timeline

20 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
New Owner
Apr 18
Director Joined
Apr 18
Funding Round
Apr 18
Owner Exit
Sept 18
Director Left
Sept 18
New Owner
Jan 19
New Owner
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Sept 19
Owner Exit
Sept 19
Owner Exit
Oct 23
Director Left
Oct 23
Owner Exit
Jan 24
New Owner
Jan 24
New Owner
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
1
Funding
9
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BOWKER-STEER, Hannah Aimee

Active
1st Floor, Abbey House, BoltonBL3 6PD
Secretary
Appointed 03 Jan 2024

BOWKER-STEER, Hannah Aimee

Active
1st Floor, Abbey House, BoltonBL3 6PD
Born July 1990
Director
Appointed 03 Jan 2024

BOWKER-STEER, Helen Victoria

Active
1st Floor, Abbey House, BoltonBL3 6PD
Born December 1987
Director
Appointed 03 Jan 2024

BANKS, David Thomas

Resigned
1st Floor, Abbey House, BoltonBL3 6PD
Born May 1969
Director
Appointed 23 Jan 2019
Resigned 02 Sept 2019

BANKS, David Thomas

Resigned
Abbey House, BoltonBL3 6PD
Born May 1969
Director
Appointed 02 Mar 2017
Resigned 19 Sept 2018

BOWKER, David Alan

Resigned
1st Floor, Abbey House, BoltonBL3 6PD
Born March 1953
Director
Appointed 01 Apr 2018
Resigned 03 Jan 2024

MUNRO, John James

Resigned
1st Floor, Abbey House, BoltonBL3 6PD
Born September 1975
Director
Appointed 23 Jan 2019
Resigned 30 Sept 2023

Persons with significant control

6

2 Active
4 Ceased

Mrs Hannah Aimee Bowker-Steer

Active
1st Floor, Abbey House, BoltonBL3 6PD
Born July 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jan 2024

Mrs Helen Victoria Bowker-Steer

Active
1st Floor, Abbey House, BoltonBL3 6PD
Born December 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jan 2024

Mr John James Munro

Ceased
1st Floor, Abbey House, BoltonBL3 6PD
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2019
Ceased 30 Sept 2023

Mr David Thomas Banks

Ceased
1st Floor, Abbey House, BoltonBL3 6PD
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2019
Ceased 02 Sept 2019

Mr David Alan Bowker

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

Nature of Control

Significant influence or control
Notified 01 Apr 2018
Ceased 03 Jan 2024

Mr David Banks

Ceased
Abbey House, BoltonBL3 6PD
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Mar 2017
Ceased 19 Sept 2018
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 January 2024
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
9 January 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Certificate Change Of Name Company
8 January 2024
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
8 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
30 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 January 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Resolution
8 November 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2018
AD01Change of Registered Office Address
Resolution
2 October 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
1 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Resolution
1 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
1 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Dormant
30 April 2018
AAAnnual Accounts
Change To A Person With Significant Control
30 April 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 April 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
30 April 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 April 2018
AD01Change of Registered Office Address
Incorporation Company
2 March 2017
NEWINCIncorporation