Company NameBowmans Leisure Limited
Company StatusActive
Company Number04288009
CategoryPrivate Limited Company
Incorporation Date14 September 2001(22 years, 7 months ago)
Previous NameTyttenhanger Gateway Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0125Other farming of animals
SIC 01490Raising of other animals
Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Hylton Robert Murray-Philipson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2002(7 months, 1 week after company formation)
Appointment Duration22 years
RoleCompany Director Landowner Mer
Country of ResidenceUnited Kingdom
Correspondence Address36 Wingate Road
London
W6 0UR
Director NameMr Andrew John Arkwright
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2007(5 years, 8 months after company formation)
Appointment Duration16 years, 11 months
RoleRetail & Leisure Operator Mark
Country of ResidenceEngland
Correspondence AddressHatton House
Warwick
Warwickshire
CV35 7LD
Director NameThe Earl  Of Caledon Nicholas James Alexander
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2013(11 years, 8 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledon Castle
Caledon
Co. Tyrone
Bt6864tu
Director NameMs Sally Ann Reynolds
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2014(12 years, 8 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Timber Lane
Woburn
Milton Keynes
MK17 9PL
Director NameMrs Camilla Jane Butterworth
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2016(15 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleP R
Country of ResidenceEngland
Correspondence AddressAbbots Manor Thaxted Road
Wimbish
Saffron Walden
CB10 2UT
Director NameMrs Sally Patricia Lound
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2016(15 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address7 Castle Hill Close
Berkhamsted
Hertfordshire
HP4 1HR
Director NameMr Andrew Ronald Wolfe
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2017(16 years after company formation)
Appointment Duration6 years, 7 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressAl & Ar Wolfe T/A Port Hill Farm
Broughton Road
Stoney Stanton
Leicestershire
LE9 4JA
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameHenry John Walker Sale
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(7 months, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 09 April 2013)
RoleCompany Director Surveyor
Country of ResidenceEngland
Correspondence AddressLittle Catley Farm
Bosbury
Hereford
Herefordshire
HR8 1QN
Wales
Secretary NameHenry John Walker Sale
NationalityBritish
StatusResigned
Appointed25 April 2002(7 months, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 09 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Catley Farm
Bosbury
Hereford
Herefordshire
HR8 1QN
Wales
Director NameDavid Stirk Anderson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(5 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 May 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Tree House
Hickling Lane Long Clawson
Melton Mowbray
Leicestershire
LE14 4NW
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed14 September 2001(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1.5k at £0.01Camilla Jane Butterworth
7.63%
Ordinary B
1.5k at £0.01Sally Patricia Lound
7.63%
Ordinary B
10k at £0.01Tyttenhanger LTD
50.00%
Ordinary A
980 at £0.01Andrew Ronald Wolfe
4.90%
Ordinary B
970 at £0.01Anne Louise Wolfe
4.85%
Ordinary B
5k at £0.01Andrew John Arkwright
25.00%
Ordinary B

Financials

Year2014
Turnover£4,393,142
Gross Profit£3,525,538
Net Worth£11,056,675
Cash£137,085
Current Liabilities£993,982

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Charges

13 December 2007Delivered on: 14 December 2007
Persons entitled: National Westminster 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: Bowmansgreen farm lowbell lane london colney st albans hertfordshire,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 October 2007Delivered on: 9 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £990,000.00 due or to become due from the company to.
Particulars: Bowmansgreen farm, lowbell lane, london colney, st albans, hertfordshire.
Outstanding
18 July 2007Delivered on: 27 July 2007
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

29 February 2024Confirmation statement made on 19 February 2024 with no updates (3 pages)
9 June 2023Full accounts made up to 31 December 2022 (30 pages)
21 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
29 April 2022Full accounts made up to 31 December 2021 (31 pages)
28 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
24 August 2021Full accounts made up to 31 December 2020 (31 pages)
19 February 2021Confirmation statement made on 19 February 2021 with updates (3 pages)
14 October 2020Full accounts made up to 31 December 2019 (31 pages)
21 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
23 September 2019Change of details for Tyttenhanger Limited as a person with significant control on 6 April 2019 (2 pages)
23 September 2019Confirmation statement made on 14 September 2019 with updates (4 pages)
26 April 2019Full accounts made up to 31 December 2018 (31 pages)
14 September 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
18 April 2018Full accounts made up to 31 December 2017 (29 pages)
3 October 2017Appointment of Mr Andrew Ronald Wolfe as a director on 26 September 2017 (2 pages)
3 October 2017Appointment of Mr Andrew Ronald Wolfe as a director on 26 September 2017 (2 pages)
22 September 2017Director's details changed for Mrs Camilla Jane Butterworth on 10 January 2017 (2 pages)
22 September 2017Director's details changed for Mrs Camilla Jane Butterworth on 10 January 2017 (2 pages)
22 September 2017Change of details for Tyttenhanger Limited as a person with significant control on 1 September 2017 (2 pages)
22 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
22 September 2017Change of details for Tyttenhanger Limited as a person with significant control on 1 September 2017 (2 pages)
22 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
2 June 2017Full accounts made up to 31 December 2016 (28 pages)
2 June 2017Full accounts made up to 31 December 2016 (28 pages)
14 March 2017Second filing for the appointment of Sally Patricia Lound as a director (6 pages)
14 March 2017Second filing for the appointment of Sally Patricia Lound as a director (6 pages)
10 February 2017Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 (1 page)
10 February 2017Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 (1 page)
8 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Additional directors appointed/the maximun number of directors shall be a total of six directors 14/11/2016
(3 pages)
8 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Additional directors appointed/the maximun number of directors shall be a total of six directors 14/11/2016
(3 pages)
8 January 2017Memorandum and Articles of Association (19 pages)
8 January 2017Memorandum and Articles of Association (19 pages)
14 December 2016Appointment of Mrs Sally Patricia Lound as a director on 24 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 14/03/2017
(3 pages)
14 December 2016Appointment of Mrs Camilla Jane Butterworth as a director on 24 November 2016 (2 pages)
14 December 2016Appointment of Mrs Camilla Jane Butterworth as a director on 24 November 2016 (2 pages)
14 December 2016Appointment of Mrs Sally Patricia Lound as a director on 24 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 14/03/2017
(3 pages)
8 October 2016Full accounts made up to 31 December 2015 (30 pages)
8 October 2016Full accounts made up to 31 December 2015 (30 pages)
27 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
2 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 200
(7 pages)
2 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 200
(7 pages)
22 June 2015Full accounts made up to 31 December 2014 (22 pages)
22 June 2015Full accounts made up to 31 December 2014 (22 pages)
24 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 200
(7 pages)
24 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 200
(7 pages)
18 August 2014Termination of appointment of David Stirk Anderson as a director on 22 May 2014 (1 page)
18 August 2014Termination of appointment of David Stirk Anderson as a director on 22 May 2014 (1 page)
11 July 2014Appointment of Ms Sally Ann Reynolds as a director (2 pages)
11 July 2014Appointment of Ms Sally Ann Reynolds as a director (2 pages)
10 June 2014Full accounts made up to 31 December 2013 (20 pages)
10 June 2014Full accounts made up to 31 December 2013 (20 pages)
25 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 200
(7 pages)
25 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 200
(7 pages)
8 August 2013Appointment of The Earl of Caledon Nicholas James Alexander as a director (2 pages)
8 August 2013Appointment of The Earl of Caledon Nicholas James Alexander as a director (2 pages)
11 July 2013Accounts for a medium company made up to 31 December 2012 (23 pages)
11 July 2013Accounts for a medium company made up to 31 December 2012 (23 pages)
7 June 2013Termination of appointment of Henry Sale as a secretary (1 page)
7 June 2013Termination of appointment of Henry Sale as a director (1 page)
7 June 2013Termination of appointment of Henry Sale as a director (1 page)
7 June 2013Termination of appointment of Henry Sale as a secretary (1 page)
26 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (8 pages)
26 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (8 pages)
8 August 2012Full accounts made up to 31 December 2011 (22 pages)
8 August 2012Full accounts made up to 31 December 2011 (22 pages)
26 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (8 pages)
26 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (8 pages)
16 August 2011Full accounts made up to 31 December 2010 (22 pages)
16 August 2011Full accounts made up to 31 December 2010 (22 pages)
2 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (17 pages)
2 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (17 pages)
19 July 2010Full accounts made up to 31 December 2009 (19 pages)
19 July 2010Full accounts made up to 31 December 2009 (19 pages)
18 January 2010Accounts for a small company made up to 31 December 2008 (20 pages)
18 January 2010Accounts for a small company made up to 31 December 2008 (20 pages)
26 September 2009Return made up to 14/09/09; full list of members (8 pages)
26 September 2009Return made up to 14/09/09; full list of members (8 pages)
22 April 2009Total exemption full accounts made up to 31 December 2007 (15 pages)
22 April 2009Total exemption full accounts made up to 31 December 2007 (15 pages)
30 September 2008Return made up to 14/09/08; full list of members (8 pages)
30 September 2008Return made up to 14/09/08; full list of members (8 pages)
2 June 2008Director and secretary's change of particulars / henry sale / 06/09/2007 (1 page)
2 June 2008Director and secretary's change of particulars / henry sale / 06/09/2007 (1 page)
14 December 2007Particulars of mortgage/charge (3 pages)
14 December 2007Particulars of mortgage/charge (3 pages)
9 October 2007Particulars of mortgage/charge (3 pages)
9 October 2007Particulars of mortgage/charge (3 pages)
28 September 2007Return made up to 14/09/07; full list of members (11 pages)
28 September 2007Return made up to 14/09/07; full list of members (11 pages)
27 July 2007Particulars of mortgage/charge (3 pages)
27 July 2007Particulars of mortgage/charge (3 pages)
19 July 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
19 July 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
18 July 2007£ nc 100/200 31/05/07 (2 pages)
18 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 July 2007Ad 30/05/07--------- £ si [email protected]=100 £ ic 100/200 (2 pages)
18 July 2007£ nc 100/200 31/05/07 (2 pages)
18 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 July 2007Ad 30/05/07--------- £ si [email protected]=100 £ ic 100/200 (2 pages)
4 July 2007Memorandum and Articles of Association (19 pages)
4 July 2007Memorandum and Articles of Association (19 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
8 June 2007Company name changed tyttenhanger gateway LIMITED\certificate issued on 08/06/07 (4 pages)
8 June 2007Company name changed tyttenhanger gateway LIMITED\certificate issued on 08/06/07 (4 pages)
9 October 2006Return made up to 14/09/06; full list of members (7 pages)
9 October 2006Return made up to 14/09/06; full list of members (7 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 October 2005Return made up to 14/09/05; full list of members (7 pages)
6 October 2005Return made up to 14/09/05; full list of members (7 pages)
10 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
10 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
5 October 2004Return made up to 14/09/04; full list of members (7 pages)
5 October 2004Return made up to 14/09/04; full list of members (7 pages)
18 October 2003Return made up to 14/09/03; full list of members (7 pages)
18 October 2003Return made up to 14/09/03; full list of members (7 pages)
11 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
11 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
30 December 2002Return made up to 14/09/02; full list of members (7 pages)
30 December 2002Return made up to 14/09/02; full list of members (7 pages)
2 July 2002Ad 25/04/02--------- £ si [email protected]=99 £ ic 1/100 (4 pages)
2 July 2002Ad 25/04/02--------- £ si [email protected]=99 £ ic 1/100 (4 pages)
19 June 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
19 June 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
13 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 June 2002New secretary appointed;new director appointed (2 pages)
11 June 2002New secretary appointed;new director appointed (2 pages)
7 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 June 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
1 June 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
28 May 2002Company name changed crossco (644) LIMITED\certificate issued on 28/05/02 (3 pages)
28 May 2002Company name changed crossco (644) LIMITED\certificate issued on 28/05/02 (3 pages)
27 May 2002Registered office changed on 27/05/02 from: st ann's wharf 112 quayside newcastle upon tyne tyne and wear NE99 1SB (1 page)
27 May 2002Secretary resigned (1 page)
27 May 2002Registered office changed on 27/05/02 from: st ann's wharf 112 quayside newcastle upon tyne tyne and wear NE99 1SB (1 page)
27 May 2002Secretary resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
14 September 2001Incorporation (19 pages)
14 September 2001Incorporation (19 pages)