Bowman Ales Limited

General information

Name:

Bowman Ales Ltd

Office Address:

Shms House 20 Little Park Farm Road PO15 5TD Fareham

Number: 05861077

Incorporation date: 2006-06-28

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bowman Ales Limited may be contacted at Shms House, 20 Little Park Farm Road in Fareham. The firm post code is PO15 5TD. Bowman Ales has been actively competing in this business for the last 18 years. The firm registered no. is 05861077. This company's registered with SIC code 11050 which means Manufacture of beer. 2023/06/30 is the last time the company accounts were reported.

In order to meet the requirements of their client base, the company is consistently led by a body of two directors who are Martin R. and Raymond P.. Their constant collaboration has been of cardinal importance to the company since June 2006.

Executives who have control over the firm are as follows: Raymond P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Martin R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Martin R.

Role: Secretary

Appointed: 12 July 2006

Latest update: 17 January 2024

Martin R.

Role: Director

Appointed: 28 June 2006

Latest update: 17 January 2024

Raymond P.

Role: Director

Appointed: 28 June 2006

Latest update: 17 January 2024

People with significant control

Raymond P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Martin R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 12 July 2024
Confirmation statement last made up date 28 June 2023
Annual Accounts 10 November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 10 November 2014
Annual Accounts 12 November 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 12 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts 15 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 15 March 2013
Annual Accounts 19 February 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 19 February 2014
Annual Accounts
End Date For Period Covered By Report 30 June 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/06/30 (AA)
filed on: 9th, October 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Wallops Wood Sheardley Lane

Post code:

SO32 3QY

City / Town:

Droxford

HQ address,
2013

Address:

Wallops Wood Sheardley Lane

Post code:

SO32 3QY

City / Town:

Droxford

HQ address,
2014

Address:

Wallops Wood Sheardley Lane

Post code:

SO32 3QY

City / Town:

Droxford

HQ address,
2015

Address:

Wallops Wood Sheardley Lane

Post code:

SO32 3QY

City / Town:

Droxford

Accountant/Auditor,
2015 - 2014

Name:

S C Miller Ltd

Address:

Clock Offices High Street Bishops Waltham

Post code:

SO32 1AA

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 11050 : Manufacture of beer
17
Company Age

Closest Companies - by postcode