Bowater Building Products Limited BATLEY


Bowater Building Products started in year 2004 as Private Limited Company with registration number 05088708. The Bowater Building Products company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Batley at Titan Business Centre Bradford Road. Postal code: WF17 9PH. Since 3rd June 2004 Bowater Building Products Limited is no longer carrying the name Squareblack.

The firm has one director. John R., appointed on 17 September 2020. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bowater Building Products Limited Address / Contact

Office Address Titan Business Centre Bradford Road
Office Address2 Birstall
Town Batley
Post code WF17 9PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05088708
Date of Incorporation Tue, 30th Mar 2004
Industry Other construction installation
End of financial Year 30th June
Company age 20 years old
Account next due date Mon, 31st Mar 2025 (314 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

John R.

Position: Director

Appointed: 17 September 2020

Declan M.

Position: Director

Appointed: 18 June 2019

Resigned: 21 September 2020

John R.

Position: Director

Appointed: 05 February 2019

Resigned: 18 June 2019

Colin T.

Position: Director

Appointed: 06 June 2011

Resigned: 29 January 2016

Graham F.

Position: Secretary

Appointed: 06 June 2011

Resigned: 05 February 2019

Graham F.

Position: Director

Appointed: 06 June 2011

Resigned: 05 February 2019

David J.

Position: Director

Appointed: 06 June 2011

Resigned: 05 February 2019

Paul M.

Position: Director

Appointed: 02 November 2009

Resigned: 08 December 2009

Joanne H.

Position: Director

Appointed: 16 September 2008

Resigned: 06 June 2011

Christopher B.

Position: Director

Appointed: 29 April 2008

Resigned: 06 June 2011

Kevin F.

Position: Director

Appointed: 29 May 2004

Resigned: 20 March 2008

Peter D.

Position: Director

Appointed: 29 May 2004

Resigned: 30 September 2008

Nigel R.

Position: Director

Appointed: 29 May 2004

Resigned: 17 June 2008

Ernest P.

Position: Director

Appointed: 29 May 2004

Resigned: 20 March 2008

Trevor C.

Position: Secretary

Appointed: 26 May 2004

Resigned: 27 March 2009

Ingleby Holdings Limited

Position: Corporate Nominee Director

Appointed: 30 March 2004

Resigned: 29 May 2004

Ingleby Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 30 March 2004

Resigned: 29 May 2004

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As BizStats established, there is Bowater Window Project Holdings Limited from Bradford, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is John R. This PSC has significiant influence or control over the company,. Moving on, there is Sash Uk Limited, who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Bowater Window Project Holdings Limited

C/O Alm Accounts, Office 37 Roydsdale Way, Euroway Industrial Estate, Bradford, BD4 6SE, England

Legal authority Limited Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 13320316
Notified on 15 September 2021
Nature of control: 75,01-100% shares

John R.

Notified on 21 September 2020
Ceased on 15 September 2021
Nature of control: significiant influence or control

Sash Uk Limited

Ferrymoor Way Park Springs, Grimethorpe, Barnsley, S72 7BN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Registrar Of Companies For England And Wales
Registration number 01548780
Notified on 5 February 2019
Ceased on 21 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Veka Plc

Veka Farrington Road, Burnley, BB11 5DA, England

Legal authority Companies Act
Legal form Plc
Country registered England
Place registered Companies House
Registration number 1626563
Notified on 6 April 2016
Ceased on 5 February 2019
Nature of control: 75,01-100% shares

Company previous names

Squareblack June 3, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand317 8753 655114 10112 862
Current Assets777 859514 903343 261141 863
Debtors397 251465 748221 660106 501
Net Assets Liabilities-315 792279 227292 84383 477
Other Debtors37 625 26 003104 858
Property Plant Equipment2 4851 86418 80014 101
Total Inventories62 73345 5007 50022 500
Other
Version Production Software2 0212 022 2 024
Accumulated Depreciation Impairment Property Plant Equipment5901 2117 47712 176
Additions Other Than Through Business Combinations Property Plant Equipment3 075 23 202 
Amounts Owed By Group Undertakings Participating Interests   1 200
Amounts Owed To Group Undertakings Participating Interests433 734   
Average Number Employees During Period6444
Creditors1 096 136237 54069 21872 487
Finance Lease Liabilities Present Value Total  14 48513 988
Increase From Depreciation Charge For Year Property Plant Equipment5906216 2664 699
Net Current Assets Liabilities-318 277277 363274 04369 376
Other Creditors183 21755 600 54 940
Prepayments Accrued Income  47 500 
Property Plant Equipment Gross Cost3 0753 07526 27726 277
Recoverable Value-added Tax37 62539 14210 556443
Taxation Social Security Payable9 16238 59854 471 
Trade Creditors Trade Payables254 248140 0762623 559
Trade Debtors Trade Receivables359 626426 606137 601 
Value-added Tax Payable215 7753 266  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 25th, August 2023
Free Download (7 pages)

Company search