Company NameBowsden Developments Limited
Company StatusDissolved
Company Number04283409
CategoryPrivate Limited Company
Incorporation Date7 September 2001(22 years, 7 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Raymond Black
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2005(4 years after company formation)
Appointment Duration12 years, 9 months (closed 19 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Peter Weldon & Co Ltd 87 Station Road
Ashington
Northumberland
NE63 8RS
Director NameViolet Lesley Weldon
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Taylor Avenue
Ashington
Northumberland
NE63 9JW
Director NameMr James Francis Redpath
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address12 Manor Road
Benton
Newcastle Upon Tyne
Tyne & Wear
NE7 7XS
Director NameMr James George Redpath
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(same day as company formation)
RoleClerical
Country of ResidenceUnited Kingdom
Correspondence Address12 Manor Road
Benton
Newcastle Upon Tyne
Tyne And Wear
NE7 7XS
Secretary NameDebra Dean
NationalityBritish
StatusResigned
Appointed07 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Pembroke Gardens
Ashington
Northumberland
NE63 9SU
Secretary NameMr James Francis Redpath
NationalityBritish
StatusResigned
Appointed07 September 2001(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address12 Manor Road
Benton
Newcastle Upon Tyne
Tyne & Wear
NE7 7XS

Contact

Telephone0191 2661376
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Peter Weldon & Co Ltd
87 Station Road
Ashington
Northumberland
NE63 8RS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr James George Redpath
50.00%
Ordinary
1 at £1Raymond Black
50.00%
Ordinary

Financials

Year2014
Net Worth£22,484
Cash£220
Current Liabilities£2,350

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

19 August 2003Delivered on: 20 August 2003
Satisfied on: 24 February 2006
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 209A darras road darras hall ponteland newcastle. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
28 June 2002Delivered on: 9 July 2002
Satisfied on: 18 June 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 ivy road,gosforth,newcastle upon tyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
26 April 2002Delivered on: 30 April 2002
Satisfied on: 25 September 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 74 regent avenue gosforth newcastle NE3 1EE. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
15 April 2002Delivered on: 23 April 2002
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Outstanding

Filing History

19 October 2017Director's details changed for Mr Raymond Black on 19 October 2017 (2 pages)
19 October 2017Registered office address changed from 12 Manor Road Benton Newcastle upon Tyne NE7 7XS to C/O Peter Weldon & Co Ltd 87 Station Road Ashington Northumberland NE63 8RS on 19 October 2017 (1 page)
19 October 2017Change of details for Mr Raymond Black as a person with significant control on 19 October 2017 (2 pages)
19 October 2017Cessation of James George Redpath as a person with significant control on 19 October 2017 (1 page)
19 October 2017Termination of appointment of James Francis Redpath as a director on 19 October 2017 (1 page)
19 October 2017Change of details for Mr Raymond Black as a person with significant control on 19 October 2017 (2 pages)
19 October 2017Termination of appointment of James Francis Redpath as a secretary on 19 October 2017 (1 page)
19 October 2017Termination of appointment of James George Redpath as a director on 19 October 2017 (1 page)
7 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
26 July 2017Micro company accounts made up to 30 November 2016 (5 pages)
15 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
18 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(6 pages)
18 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(6 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
19 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(6 pages)
19 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(6 pages)
30 June 2014Micro company accounts made up to 30 November 2013 (2 pages)
19 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(6 pages)
19 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(6 pages)
2 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
18 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
17 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
9 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
9 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
27 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
5 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
5 October 2010Director's details changed for James George Redpath on 7 September 2010 (2 pages)
5 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
5 October 2010Director's details changed for James George Redpath on 7 September 2010 (2 pages)
17 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
13 January 2010Director's details changed for Raymond Black on 12 January 2010 (2 pages)
10 September 2009Return made up to 07/09/09; full list of members (4 pages)
28 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
12 September 2008Return made up to 07/09/08; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
11 September 2007Return made up to 07/09/07; full list of members (3 pages)
15 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
21 September 2006Return made up to 07/09/06; full list of members (3 pages)
24 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
13 October 2005Return made up to 07/09/05; full list of members (2 pages)
30 September 2005New director appointed (2 pages)
2 February 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
15 September 2004Return made up to 07/09/04; full list of members (7 pages)
16 April 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
20 September 2003Return made up to 07/09/03; full list of members (7 pages)
20 September 2003Registered office changed on 20/09/03 from: 87 station road ashington northumberland NE63 8RS (1 page)
20 August 2003Particulars of mortgage/charge (3 pages)
18 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
8 April 2003Registered office changed on 08/04/03 from: 3-5 lintonville terrace ashington northumberland NE63 9UN (1 page)
10 March 2003Accounting reference date extended from 30/09/02 to 30/11/02 (1 page)
25 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2002Return made up to 07/09/02; full list of members (7 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
30 April 2002Particulars of mortgage/charge (3 pages)
23 April 2002Particulars of mortgage/charge (4 pages)
25 September 2001Secretary resigned (1 page)
25 September 2001New director appointed (2 pages)
25 September 2001New secretary appointed;new director appointed (2 pages)
25 September 2001Director resigned (1 page)
7 September 2001Incorporation (15 pages)