Bowland Stoves Ltd TODMORDEN


Bowland Stoves started in year 2010 as Private Limited Company with registration number 07270543. The Bowland Stoves company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Todmorden at Deanroyd Works Deanroyd Road. Postal code: OL14 6TX.

The company has one director. Carol F., appointed on 10 September 2014. There are currently no secretaries appointed. As of 25 April 2024, there were 3 ex directors - Robert H., Mark B. and others listed below. There were no ex secretaries.

Bowland Stoves Ltd Address / Contact

Office Address Deanroyd Works Deanroyd Road
Office Address2 Walsden
Town Todmorden
Post code OL14 6TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07270543
Date of Incorporation Tue, 1st Jun 2010
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st January
Company age 14 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Carol F.

Position: Director

Appointed: 10 September 2014

Robert H.

Position: Director

Appointed: 01 June 2010

Resigned: 03 June 2020

Mark B.

Position: Director

Appointed: 01 June 2010

Resigned: 07 June 2010

Christopher M.

Position: Director

Appointed: 01 June 2010

Resigned: 31 March 2011

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we established, there is Carol F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Jacqueline C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Robert H., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Carol F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jacqueline C.

Notified on 6 April 2016
Ceased on 11 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Robert H.

Notified on 6 April 2016
Ceased on 11 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-01-312021-01-312022-01-312023-01-31
Net Worth30 01438 17150 55857 70270 193       
Balance Sheet
Cash Bank On Hand    15 25536 6017 0304667416 020  
Current Assets86 952132 602175 321223 987239 571169 194175 756145 632127 444150 603174 503168 977
Debtors4 59129 1259 66725 38428 89941 55547 74125 10110 18917 88129 44815 789
Net Assets Liabilities        1 73724 74124 10928 512
Other Debtors    65514 31921 85522 3511636077 6209 774
Property Plant Equipment    2 1011 7019087726752 5292 7311 884
Total Inventories    195 417126 788120 985120 065116 514126 702145 055153 188
Cash Bank In Hand9 7696 44616 32610 68515 255       
Stocks Inventory72 59297 031149 328187 918195 417       
Tangible Fixed Assets1 0705353 2402 6042 101       
Net Assets Liabilities Including Pension Asset Liability30 01438 171          
Reserves/Capital
Called Up Share Capital11333       
Profit Loss Account Reserve30 01338 17050 55557 69970 190       
Shareholder Funds30 01438 17150 55857 70270 193       
Other
Accumulated Depreciation Impairment Property Plant Equipment    4 0854 4853 2783 4143 5113 7354 5955 442
Additions Other Than Through Business Combinations Property Plant Equipment          1 062 
Average Number Employees During Period    11  1122
Bank Borrowings Overdrafts         43 97938 04031 258
Creditors    171 479180 006172 682167 066126 38243 97938 04031 258
Increase From Depreciation Charge For Year Property Plant Equipment     40016013697224860847
Net Current Assets Liabilities28 94438 33647 31855 09868 09282 0983 074-21 4341 06266 19159 41857 886
Other Creditors    84 706106 706101 156100 87567 88956 83660 86255 735
Other Taxation Social Security Payable    6 2785 751 1633 5301 1268 3356 644
Property Plant Equipment Gross Cost    6 1866 1864 1864 1864 1866 2647 326 
Total Assets Less Current Liabilities30 01438 87150 55857 70270 19383 7993 982-20 6621 73768 72062 14959 770
Trade Creditors Trade Payables    80 49567 54871 52666 02854 96325 70532 39440 729
Trade Debtors Trade Receivables    28 24427 23625 8862 75010 02617 27421 8286 015
Amount Specific Advance Or Credit Directors       500    
Amount Specific Advance Or Credit Made In Period Directors       5002 200   
Amount Specific Advance Or Credit Repaid In Period Directors        2 700   
Creditors Due Within One Year58 52894 541128 003168 889171 479       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 367     
Disposals Property Plant Equipment      2 000     
Number Shares Allotted 1311       
Par Value Share 1111       
Share Capital Allotted Called Up Paid11311       
Tangible Fixed Assets Additions  4 047         
Tangible Fixed Assets Cost Or Valuation2 1392 1396 1866 186        
Tangible Fixed Assets Depreciation1 0691 6042 9463 5824 085       
Tangible Fixed Assets Depreciation Charged In Period 5351 342636503       
Bank Borrowings         44 724  
Total Additions Including From Business Combinations Property Plant Equipment         2 078  
Accruals Deferred Income 700          
Fixed Assets1 070535          
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal520275          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 12th, October 2023
Free Download (9 pages)

Company search

Advertisements