Bowyer Green Limited DUDLEY


Bowyer Green started in year 1993 as Private Limited Company with registration number 02842667. The Bowyer Green company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Dudley at Finch House. Postal code: DY1 1DB. Since Friday 9th June 1995 Bowyer Green Limited is no longer carrying the name Golf Heritage.

Currently there are 3 directors in the the company, namely Susan C., Shaun C. and Jeanette G.. In addition one secretary - Shaun C. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - David G. who worked with the the company until 22 March 2009.

Bowyer Green Limited Address / Contact

Office Address Finch House
Office Address2 28-30 Wolverhampton Street
Town Dudley
Post code DY1 1DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02842667
Date of Incorporation Thu, 5th Aug 1993
Industry Other service activities not elsewhere classified
End of financial Year 31st August
Company age 31 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Shaun C.

Position: Secretary

Appointed: 17 April 2009

Susan C.

Position: Director

Appointed: 17 April 2009

Shaun C.

Position: Director

Appointed: 01 November 2006

Jeanette G.

Position: Director

Appointed: 01 September 1997

Christopher G.

Position: Director

Appointed: 15 February 1997

Resigned: 01 September 1997

David S.

Position: Director

Appointed: 26 October 1993

Resigned: 12 May 1995

Nicholas P.

Position: Director

Appointed: 26 October 1993

Resigned: 12 May 1995

David G.

Position: Director

Appointed: 08 October 1993

Resigned: 22 March 2009

David G.

Position: Secretary

Appointed: 08 October 1993

Resigned: 22 March 2009

Victor G.

Position: Director

Appointed: 08 October 1993

Resigned: 15 February 1997

Suzanne B.

Position: Nominee Director

Appointed: 17 August 1993

Resigned: 08 October 1993

Kevin B.

Position: Nominee Secretary

Appointed: 17 August 1993

Resigned: 08 October 1993

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Jeanette G. The abovementioned PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Shaun C. This PSC owns 25-50% shares.

Jeanette G.

Notified on 5 August 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Shaun C.

Notified on 5 August 2016
Nature of control: 25-50% shares

Company previous names

Golf Heritage June 9, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand510 104658 699433 145
Current Assets514 409902 314437 228
Debtors4 305243 6154 083
Net Assets Liabilities2 862 7442 715 5392 503 632
Other Debtors4 186243 2913 983
Property Plant Equipment24291650
Other
Accumulated Depreciation Impairment Property Plant Equipment74 89275 04375 383
Amounts Owed To Group Undertakings32 081  
Average Number Employees During Period333
Creditors733 329513 086476 495
Disposals Investment Property Fair Value Model 1 435 511 
Fixed Assets3 680 8402 326 5612 543 149
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 81 383-40 701
Increase From Depreciation Charge For Year Property Plant Equipment 151340
Investment Property3 680 5972 326 4692 542 499
Investment Property Fair Value Model3 680 5972 326 4692 542 499
Investments Fixed Assets11 
Investments In Group Undertakings Participating Interests11 
Net Current Assets Liabilities-84 517389 228-39 267
Other Creditors563 359511 758472 033
Property Plant Equipment Gross Cost75 13475 13476 033
Provisions For Liabilities Balance Sheet Subtotal250250250
Total Additions Including From Business Combinations Property Plant Equipment  899
Total Assets Less Current Liabilities3 596 3232 715 7892 503 882
Trade Creditors Trade Payables3 4861 3284 462
Trade Debtors Trade Receivables119324100

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 30th, November 2023
Free Download (12 pages)

Company search

Advertisements