Background WavePink WaveYellow Wave

FBC MANBY BOWDLER (MIDLANDS) LIMITED (15790384)

FBC MANBY BOWDLER (MIDLANDS) LIMITED (15790384) is an active UK company. incorporated on 20 June 2024. with registered office in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. FBC MANBY BOWDLER (MIDLANDS) LIMITED has been registered for 1 year. Current directors include BIRKETT, Guy Jonathan, GREAVES, Ian, LLOYD, Neil Ellington.

Company Number
15790384
Status
active
Type
ltd
Incorporated
20 June 2024
Age
1 years
Address
6/10 George Street, Wolverhampton, WV2 4DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BIRKETT, Guy Jonathan, GREAVES, Ian, LLOYD, Neil Ellington
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FBC MANBY BOWDLER (MIDLANDS) LIMITED

FBC MANBY BOWDLER (MIDLANDS) LIMITED is an active company incorporated on 20 June 2024 with the registered office located in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. FBC MANBY BOWDLER (MIDLANDS) LIMITED was registered 1 year ago.(SIC: 69102)

Status

active

Active since 1 years ago

Company No

15790384

LTD Company

Age

1 Years

Incorporated 20 June 2024

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 18 December 2025 (4 months ago)
Period: 20 June 2024 - 31 March 2025(10 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

6/10 George Street Wolverhampton, WV2 4DN,

Timeline

10 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jun 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Secured
Nov 24
Funding Round
Nov 24
Director Left
Jun 25
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BIRKETT, Guy Jonathan

Active
WolverhamptonWV2 4DN
Born February 1970
Director
Appointed 20 Jun 2024

GREAVES, Ian

Active
WolverhamptonWV2 4DN
Born November 1967
Director
Appointed 25 Oct 2024

LLOYD, Neil Ellington

Active
WolverhamptonWV2 4DN
Born March 1974
Director
Appointed 20 Jun 2024

DEVEY, Thomas James

Resigned
WolverhamptonWV2 4DN
Born November 1977
Director
Appointed 20 Jun 2024
Resigned 25 Oct 2024

DOUGLAS, William Guy Langton

Resigned
WolverhamptonWV2 4DN
Born August 1977
Director
Appointed 25 Oct 2024
Resigned 30 Jun 2025

Persons with significant control

4

1 Active
3 Ceased
George Street, WolverhamptonWV2 4DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2024

Guy Jonathan Birkett

Ceased
WolverhamptonWV2 4DN
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2024
Ceased 25 Oct 2024

Mr Thomas James Devey

Ceased
WolverhamptonWV2 4DN
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2024
Ceased 25 Oct 2024

Mr Neil Ellington Lloyd

Ceased
WolverhamptonWV2 4DN
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2024
Ceased 25 Oct 2024
Fundings
Financials
Latest Activities

Filing History

16

Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Change Account Reference Date Company Current Shortened
11 February 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 November 2024
SH01Allotment of Shares
Resolution
25 November 2024
RESOLUTIONSResolutions
Memorandum Articles
25 November 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Incorporation Company
20 June 2024
NEWINCIncorporation