Company NameBowey P.F.I. Limited
Company StatusDissolved
Company Number01159982
CategoryPrivate Limited Company
Incorporation Date12 February 1974(50 years, 2 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)
Previous NameRalph Bowey (Production) Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NameRonald Ralph Bowey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2006(32 years, 5 months after company formation)
Appointment Duration14 years, 5 months (closed 19 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusClosed
Appointed02 August 2006(32 years, 5 months after company formation)
Appointment Duration14 years, 5 months (closed 19 January 2021)
Correspondence AddressC/O Muckle Llp Time Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director NameRonald Ralph Bowey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(17 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 05 November 1999)
RoleCompany Director
Correspondence Address144 Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HN
Director NameJohn Tate
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(17 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 02 August 2006)
RoleAccountant
Correspondence Address36 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PF
Secretary NameMr William Blyth
NationalityBritish
StatusResigned
Appointed02 April 1991(17 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 05 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hepscott Drive
Whitley Bay
Tyne & Wear
NE25 9XJ
Director NameAndrew John Fielder
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(24 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 02 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn
South Birks
Longhorsley
Northumberland
NE65 8RD
Secretary NameJohn Tate
NationalityBritish
StatusResigned
Appointed05 November 1999(25 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 August 2006)
RoleAccountant
Correspondence Address36 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PF
Director NameMark Jackson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(32 years after company formation)
Appointment Duration12 years, 7 months (resigned 15 October 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameNorham House Director Limited (Corporation)
StatusResigned
Appointed02 August 2006(32 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 02 August 2006)
Correspondence AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne & Wear
NE1 8AS

Contact

Telephone01661 820196
Telephone regionPrudhoe

Location

Registered AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Bowey Pfi Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£20,419
Cash£50,717
Current Liabilities£106,616

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

19 October 1998Delivered on: 3 November 1998
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pieces of land near kirkley hall college ponteland and by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 August 1998Delivered on: 18 August 1998
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
10 August 1998Delivered on: 18 August 1998
Persons entitled: The Co-Operative Bank PLC

Classification: Assignment of contract rights
Secured details: All monies due or to become due from the company to the chargee pursuant to the loan facility letter dated 12 may 1998.
Particulars: All its rights title and interest present and future to and in the full benefit of each of:- (a) the contract for the building of mounted section facilities at the property (as defined in clause 1 of the assignment) between bowey contruction limited and the company dated 29TH may 1998;. see the mortgage charge document for full details.
Outstanding
30 July 1981Delivered on: 20 August 1981
Satisfied on: 2 September 1998
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital with all buildings, fixtures fixed plant & machinery.
Fully Satisfied
8 July 1980Delivered on: 16 July 1980
Satisfied on: 2 September 1998
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee or any account whatsoever.
Particulars: All that property undertaking and assets charged by the principal and further deeds.
Fully Satisfied
11 December 1978Delivered on: 27 December 1978
Satisfied on: 2 September 1998
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of theother companies named therein to the chargee or any account whatsoever.
Particulars: All that property undertaking and assets changed by the principal and futher deeds.
Fully Satisfied
8 January 1975Delivered on: 16 January 1975
Satisfied on: 2 September 1998
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee or any account whatsoever.
Particulars: (See doc. M/7). undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
14 June 1974Delivered on: 26 June 1974
Satisfied on: 2 September 1998
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges on the undertaking and all property and assets present and future including goodwill uncalled capital. With all fixtures (pl see doc 6).
Fully Satisfied

Filing History

5 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
15 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
28 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
10 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
3 April 2012Director's details changed for Mark Jackson on 2 April 2012 (2 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
3 April 2012Director's details changed for Ronald Ralph Bowey on 2 April 2012 (2 pages)
3 April 2012Director's details changed for Ronald Ralph Bowey on 2 April 2012 (2 pages)
3 April 2012Secretary's details changed for Muckle Secretary Limited on 2 April 2012 (1 page)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
3 April 2012Director's details changed for Mark Jackson on 2 April 2012 (2 pages)
19 December 2011Total exemption small company accounts made up to 31 October 2011 (6 pages)
11 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 July 2010Director's details changed for Ronald Ralph Bowey on 1 July 2010 (2 pages)
21 July 2010Director's details changed for Ronald Ralph Bowey on 1 July 2010 (2 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
20 December 2009Total exemption small company accounts made up to 31 October 2009 (5 pages)
15 April 2009Return made up to 02/04/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 May 2008Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
6 May 2008Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page)
3 April 2008Secretary's change of particulars / norham house secretary LIMITED / 01/07/2007 (2 pages)
3 April 2008Return made up to 02/04/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
3 April 2007Return made up to 02/04/07; full list of members (2 pages)
22 January 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
9 November 2006Auditor's resignation (1 page)
14 September 2006Secretary resigned;director resigned (1 page)
25 August 2006New director appointed (2 pages)
15 August 2006Secretary resigned;director resigned (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006New secretary appointed (2 pages)
15 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 August 2006Registered office changed on 15/08/06 from: teamvale house queensway south, team valley gateshead tyne & wear NE11 0SD (1 page)
15 August 2006Director resigned (1 page)
5 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2006Return made up to 02/04/06; full list of members (3 pages)
8 March 2006New director appointed (2 pages)
2 February 2006Full accounts made up to 31 October 2005 (14 pages)
11 May 2005Full accounts made up to 31 October 2004 (14 pages)
27 April 2005Return made up to 02/04/05; full list of members (3 pages)
30 April 2004Return made up to 02/04/04; full list of members (7 pages)
30 April 2004Full accounts made up to 31 October 2003 (13 pages)
3 May 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2003Full accounts made up to 31 October 2002 (13 pages)
30 April 2002Return made up to 02/04/02; full list of members (6 pages)
29 April 2002Full accounts made up to 31 October 2001 (12 pages)
4 April 2002Registered office changed on 04/04/02 from: albany court monarch road newcastle business park newcastle upon tyne , NE4 7YB (1 page)
26 April 2001Return made up to 02/04/01; full list of members (6 pages)
26 April 2001Full accounts made up to 31 October 2000 (12 pages)
24 May 2000Return made up to 02/04/00; full list of members (7 pages)
11 May 2000Full accounts made up to 30 September 1999 (12 pages)
24 November 1999Secretary resigned;director resigned (1 page)
24 November 1999New secretary appointed (2 pages)
24 November 1999Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
24 November 1999Secretary resigned (1 page)
28 April 1999Return made up to 02/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 April 1999Full accounts made up to 30 September 1998 (13 pages)
18 September 1998New director appointed (2 pages)
2 September 1998Declaration of satisfaction of mortgage/charge (1 page)
2 September 1998Declaration of satisfaction of mortgage/charge (1 page)
2 September 1998Declaration of satisfaction of mortgage/charge (1 page)
2 September 1998Declaration of satisfaction of mortgage/charge (1 page)
2 September 1998Declaration of satisfaction of mortgage/charge (1 page)
18 August 1998Particulars of mortgage/charge (7 pages)
18 August 1998Particulars of mortgage/charge (7 pages)
12 May 1998Company name changed ralph bowey (production) LIMITED\certificate issued on 12/05/98 (2 pages)
29 April 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
29 April 1998Return made up to 02/04/98; no change of members (4 pages)
1 May 1997Accounts for a dormant company made up to 30 September 1996 (6 pages)
1 May 1997Return made up to 02/04/97; no change of members (5 pages)
6 December 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 02/12/96
(3 pages)
6 December 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 02/12/96
(3 pages)
3 May 1996Return made up to 02/04/96; full list of members (7 pages)
3 May 1996Full accounts made up to 30 September 1995 (6 pages)
28 April 1995Full accounts made up to 30 September 1994 (7 pages)
28 April 1995Return made up to 02/04/95; no change of members (6 pages)
12 February 1974Incorporation (11 pages)
12 February 1974Incorporation (11 pages)