Bowler James + Brindley Limited LEICESTER


Bowler James + Brindley started in year 2013 as Private Limited Company with registration number 08763465. The Bowler James + Brindley company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Leicester at 21 Narborough Road. Postal code: LE9 1TA. Since 2014-11-03 Bowler James + Brindley Limited is no longer carrying the name Bowler James.

The company has 3 directors, namely Lucy S., Stephen C. and Ian B.. Of them, Ian B. has been with the company the longest, being appointed on 14 April 2014 and Lucy S. has been with the company for the least time - from 1 October 2014. As of 27 April 2024, there was 1 ex director - Graham C.. There were no ex secretaries.

Bowler James + Brindley Limited Address / Contact

Office Address 21 Narborough Road
Office Address2 Cosby
Town Leicester
Post code LE9 1TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08763465
Date of Incorporation Wed, 6th Nov 2013
Industry Architectural activities
End of financial Year 30th November
Company age 11 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Lucy S.

Position: Director

Appointed: 01 October 2014

Stephen C.

Position: Director

Appointed: 21 July 2014

Ian B.

Position: Director

Appointed: 14 April 2014

Graham C.

Position: Director

Appointed: 06 November 2013

Resigned: 31 January 2014

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we found, there is Lucy S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Stephen C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Ian B., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Lucy S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ian B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Bowler James November 3, 2014
Goldenacre February 27, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand  696 486574 267503 095955 443784 249868 8251 284 151
Current Assets609 065402 4491 140 239938 387967 9481 414 6221 068 9221 357 5331 789 176
Debtors589 595229 126443 753364 120464 853459 179284 673488 708505 025
Net Assets Liabilities  435 815407 726719 578856 410636 525914 828881 934
Other Debtors  16 27116 09144 67572 03594 11199 27991 083
Property Plant Equipment  57 50936 573112 92887 96820 5443 03754 203
Cash Bank In Hand19 470173 323696 486      
Net Assets Liabilities Including Pension Asset Liability281 951264 255435 815      
Tangible Fixed Assets69 10879 12757 509      
Reserves/Capital
Called Up Share Capital300300300      
Profit Loss Account Reserve281 651263 955435 515      
Other
Accumulated Depreciation Impairment Property Plant Equipment  63 25697 485121 804122 640123 495112 978102 093
Additions Other Than Through Business Combinations Property Plant Equipment   13 293100 99824 0171 074 64 098
Average Number Employees During Period  11131418171415
Bank Overdrafts     5   
Corporation Tax Payable  231 245165 409     
Creditors  754 083562 564298 665640 501451 816445 742929 823
Finance Lease Liabilities Present Value Total    7 40453 778  3 307
Future Minimum Lease Payments Under Non-cancellable Operating Leases  76 20945 72715 245394 956307 081219 2066 105
Increase From Depreciation Charge For Year Property Plant Equipment   34 22924 64348 97723 12017 50712 932
Net Current Assets Liabilities220 542196 049386 156375 823669 283774 121617 106911 791859 353
Other Creditors  291 446288 04746 10896 482200 15182 659311 796
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    32448 14122 26528 02423 817
Other Disposals Property Plant Equipment    32448 14167 64328 02423 817
Other Taxation Social Security Payable  180 83796 625     
Property Plant Equipment Gross Cost  120 765134 058234 732210 608144 039116 015156 296
Provisions For Liabilities Balance Sheet Subtotal  7 8504 6708 5555 6791 125 10 321
Taxation Social Security Payable   262 034189 675454 272202 418315 171408 375
Total Assets Less Current Liabilities289 650275 176443 665412 396782 211862 089637 650914 828913 556
Trade Creditors Trade Payables  50 55512 48355 47835 96449 24747 912206 345
Trade Debtors Trade Receivables  427 482348 029420 178387 144190 562389 429413 942
Advances Credits Made In Period Directors193 804168 300       
Advances Credits Repaid In Period Directors193 804168 300       
Capital Employed281 951264 255435 815      
Creditors Due Within One Year388 523206 400754 083      
Number Shares Allotted300300300      
Number Shares Allotted Increase Decrease During Period300        
Par Value Share111      
Provisions For Liabilities Charges7 69910 9217 850      
Share Capital Allotted Called Up Paid300300300      
Tangible Fixed Assets Additions72 73637 78110 248      
Tangible Fixed Assets Cost Or Valuation72 736110 517120 765      
Tangible Fixed Assets Depreciation3 62831 39063 256      
Tangible Fixed Assets Depreciation Charged In Period3 62827 76231 866      
Value Shares Allotted Increase Decrease During Period300        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Change to a person with significant control 2023-11-09
filed on: 9th, November 2023
Free Download (2 pages)

Company search

Advertisements