Bowmed Limited CASTLEFORD


Founded in 2004, Bowmed, classified under reg no. 05036443 is an active company. Currently registered at Ridings Point WF10 5HX, Castleford the company has been in the business for 20 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Stephen C., Dean C.. Of them, Dean C. has been with the company the longest, being appointed on 12 July 2018 and Stephen C. has been with the company for the least time - from 29 April 2020. 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.

Bowmed Limited Address / Contact

Office Address Ridings Point
Office Address2 Whistler Drive
Town Castleford
Post code WF10 5HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05036443
Date of Incorporation Fri, 6th Feb 2004
Industry Manufacture of basic pharmaceutical products
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Stephen C.

Position: Director

Appointed: 29 April 2020

Dean C.

Position: Director

Appointed: 12 July 2018

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 13 March 2017

Resigned: 13 March 2017

Kim I.

Position: Director

Appointed: 01 October 2016

Resigned: 29 April 2020

Robert W.

Position: Director

Appointed: 02 August 2016

Resigned: 27 June 2018

Richard D.

Position: Director

Appointed: 02 August 2016

Resigned: 01 October 2016

Tom N.

Position: Secretary

Appointed: 30 April 2015

Resigned: 02 August 2016

Sara V.

Position: Director

Appointed: 12 September 2014

Resigned: 02 August 2016

David V.

Position: Director

Appointed: 12 September 2014

Resigned: 29 April 2016

Nadine J.

Position: Director

Appointed: 12 September 2014

Resigned: 02 August 2016

Jonathan W.

Position: Director

Appointed: 12 September 2014

Resigned: 02 August 2016

Anish M.

Position: Director

Appointed: 31 October 2012

Resigned: 20 November 2015

Suzanne S.

Position: Secretary

Appointed: 24 October 2012

Resigned: 30 April 2015

Paul B.

Position: Director

Appointed: 23 February 2010

Resigned: 03 November 2015

Johnathon T.

Position: Secretary

Appointed: 23 February 2010

Resigned: 24 October 2012

David B.

Position: Director

Appointed: 23 February 2010

Resigned: 01 May 2015

David B.

Position: Secretary

Appointed: 23 February 2010

Resigned: 05 February 2011

Johnathon T.

Position: Director

Appointed: 23 October 2008

Resigned: 24 October 2012

David B.

Position: Director

Appointed: 01 March 2005

Resigned: 04 September 2007

Anthony A.

Position: Director

Appointed: 06 February 2004

Resigned: 23 February 2010

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 06 February 2004

Resigned: 06 February 2004

Lawrence S.

Position: Secretary

Appointed: 06 February 2004

Resigned: 23 February 2010

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 February 2004

Resigned: 06 February 2004

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is Teva Pharma Holdings Limited from Castleford, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Arrow Group Aps that put 2820 Gentofte, Denmark as the official address. This PSC has a legal form of "a limited liability 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.

Teva Pharma Holdings Limited

Ridings Point Whistler Drive, Castleford, England, WF10 5HX, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10119709
Notified on 11 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Arrow Group Aps

16 Ornegaardsvej, 2820 Gentofte, Denmark

Legal authority Danish Act On Public And Private Limited Companies (The Danish Companies Act)
Legal form Limited Liability Company
Country registered Denmark
Place registered Erhversstyrelsen
Registration number 25194624
Notified on 2 August 2016
Ceased on 11 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 19th, January 2023
Free Download (2 pages)

Company search

Advertisements