Sowcrest Limited SALFORD


Founded in 1994, Sowcrest, classified under reg no. 02948648 is an active company. Currently registered at 1st Floor Cloister House M3 5FS, Salford the company has been in the business for 30 years. Its financial year was closed on 30th May and its latest financial statement was filed on May 31, 2023.

The company has 2 directors, namely Jason D., Adrian G.. Of them, Jason D., Adrian G. have been with the company the longest, being appointed on 1 January 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sowcrest Limited Address / Contact

Office Address 1st Floor Cloister House
Office Address2 New Bailey Street
Town Salford
Post code M3 5FS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02948648
Date of Incorporation Thu, 14th Jul 1994
Industry Buying and selling of own real estate
End of financial Year 30th May
Company age 30 years old
Account next due date Fri, 28th Feb 2025 (305 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Jason D.

Position: Director

Appointed: 01 January 2024

Adrian G.

Position: Director

Appointed: 01 January 2024

Charles W.

Position: Secretary

Appointed: 29 November 2019

Resigned: 01 January 2024

Charles W.

Position: Director

Appointed: 29 November 2019

Resigned: 01 January 2024

Clare G.

Position: Director

Appointed: 21 August 2018

Resigned: 29 November 2019

James M.

Position: Director

Appointed: 21 August 2018

Resigned: 29 November 2019

Paul S.

Position: Director

Appointed: 21 August 2018

Resigned: 29 November 2019

Chris B.

Position: Director

Appointed: 21 August 2018

Resigned: 29 November 2019

Bks Family Office Limited

Position: Corporate Secretary

Appointed: 21 August 2018

Resigned: 29 November 2019

Rupert W.

Position: Director

Appointed: 15 March 2018

Resigned: 21 August 2018

David S.

Position: Director

Appointed: 02 November 2015

Resigned: 21 August 2018

Robert H.

Position: Director

Appointed: 26 October 2015

Resigned: 21 August 2018

Andrew T.

Position: Director

Appointed: 06 May 2015

Resigned: 26 October 2015

Guy G.

Position: Director

Appointed: 13 March 2015

Resigned: 21 August 2018

St. Modwen Corporate Services Limited

Position: Corporate Secretary

Appointed: 01 May 2012

Resigned: 21 August 2018

Michael D.

Position: Director

Appointed: 01 December 2010

Resigned: 31 May 2015

Timothy H.

Position: Director

Appointed: 31 January 2007

Resigned: 26 November 2010

Timothy S.

Position: Director

Appointed: 15 May 2006

Resigned: 21 August 2018

William O.

Position: Director

Appointed: 07 March 2000

Resigned: 30 November 2016

Nicholas D.

Position: Director

Appointed: 16 December 1998

Resigned: 31 December 2005

Charles G.

Position: Director

Appointed: 16 December 1998

Resigned: 05 February 2008

Paul D.

Position: Director

Appointed: 16 December 1998

Resigned: 01 December 1999

Michael H.

Position: Director

Appointed: 31 December 1997

Resigned: 01 May 2012

Sandra E.

Position: Director

Appointed: 16 December 1994

Resigned: 16 December 1998

Robert T.

Position: Director

Appointed: 15 December 1994

Resigned: 01 May 2012

Meir E.

Position: Director

Appointed: 15 December 1994

Resigned: 16 December 1998

Vincent T.

Position: Director

Appointed: 15 December 1994

Resigned: 01 May 2012

Michael I.

Position: Secretary

Appointed: 15 December 1994

Resigned: 01 May 2012

Julian H.

Position: Director

Appointed: 14 September 1994

Resigned: 15 December 1994

Susan W.

Position: Secretary

Appointed: 14 September 1994

Resigned: 15 December 1994

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 14 July 1994

Resigned: 14 September 1994

London Law Services Limited

Position: Nominee Director

Appointed: 14 July 1994

Resigned: 14 September 1994

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As we identified, there is David B. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Jacob B. This PSC owns 75,01-100% shares. Moving on, there is Doris B., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

David B.

Notified on 21 August 2018
Nature of control: 75,01-100% shares

Jacob B.

Notified on 21 August 2018
Nature of control: 75,01-100% shares

Doris B.

Notified on 21 August 2018
Nature of control: 75,01-100% voting rights
75,01-100% shares

St. Modwen Developments Limited

Park Point 17 High Street, Longbridge, Birmingham, B30 1NY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 00892832
Notified on 6 April 2016
Ceased on 21 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand131 874     
Current Assets431 1863 621 691    
Debtors299 3123 621 6913 613 5903 521 4503 514 0993 512 799
Net Assets Liabilities5 599 2433 339 333    
Other Debtors231 42026 80426 804   
Other
Amounts Owed By Related Parties 3 543 8743 535 7733 521 4503 514 0993 512 799
Bank Borrowings Overdrafts26 000 000     
Corporation Tax Payable347 710253 151253 151239 062  
Creditors26 000 000282 358282 124239 062  
Disposals Investment Property Fair Value Model 36 500 000    
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 499 999    
Investment Property36 000 001     
Investment Property Fair Value Model36 000 001     
Net Current Assets Liabilities-4 085 6513 339 3333 331 4663 282 3883 514 0993 512 799
Other Creditors3 967 067     
Other Taxation Social Security Payable90 217     
Provisions For Liabilities Balance Sheet Subtotal315 107     
Total Assets Less Current Liabilities31 914 3503 339 333    
Trade Creditors Trade Payables111 84329 20728 973   
Trade Debtors Trade Receivables67 89251 01351 013   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 18th, October 2023
Free Download (6 pages)

Company search