Company NameBowcombe Valley Developments Limited
Company StatusActive
Company NumberSC109957
CategoryPrivate Limited Company
Incorporation Date17 March 1988(36 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Anne Moira Brackenbury
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1994(6 years, 6 months after company formation)
Appointment Duration29 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBowcombe House
Bowcombe Road
Newport
Isle Of Wight
PO30 3HZ
Director NameMr Michael Peter Brackenbury
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1999(11 years, 3 months after company formation)
Appointment Duration24 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence AddressBowcombe House
Bowcombe Road
Newport
Isle Of Wight
PO30 3HZ
Director NameMr Guy William Brackenbury
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(26 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleProduction Manager
Country of ResidenceEngland
Correspondence AddressBowcombe Business Park Bowcombe Road
Newport
Isle Of Wight
PO30 3HZ
Director NameMrs Caroline May McGinnes
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(26 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address2 Harrier Green Harrier Green
Holbury
Southampton
SO45 2EY
Secretary NameA C Morrison & Richards (Corporation)
StatusCurrent
Appointed28 September 1998(10 years, 6 months after company formation)
Appointment Duration25 years, 7 months
Correspondence Address18 Bon-Accord Crescent
Aberdeen
Grampian
AB11 6XY
Scotland
Director NameMr Michael Peter Brackenbury
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1988(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowcombe House
Bowcombe Road
Newport
Isle Of Wight
PO30 3HZ
Secretary NameMrs Anne Moira Brackenbury
NationalityBritish
StatusResigned
Appointed17 March 1988(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowcombe House
Bowcombe Road
Newport
Isle Of Wight
PO30 3HZ
Director NameMrs Anne Moira Brackenbury
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(6 years, 6 months after company formation)
Appointment Duration4 years (resigned 28 September 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBowcombe House
Bowcombe Road
Newport
Isle Of Wight
PO30 3HZ

Location

Registered Address18 Bon Accord Crescent
Aberdeen
Anerdeenshire
AB11 6XY
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Anna Moira Brackenbury
50.00%
Ordinary
1 at £1Michael Peter Brackenbury
50.00%
Ordinary

Financials

Year2014
Net Worth£40,388
Current Liabilities£739,056

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 September 2023 (6 months, 4 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Charges

30 August 2012Delivered on: 8 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All sums due or to become due.
Particulars: Units 1 - 23 bowcombe industrial estate bowcombe road newport PO30 3HZ please see form.
Outstanding
19 January 2012Delivered on: 31 January 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
1 July 2011Delivered on: 5 July 2011
Persons entitled: Lombard North Central PLC

Classification: Marine mortgage
Secured details: All sums due or to become due.
Particulars: 64/64 shares in ship president 485 escapade of cowes 917533.
Outstanding
21 December 2010Delivered on: 23 December 2010
Persons entitled: Lombard North Central PLC

Classification: Marine mortgage
Secured details: All sums due or to become due.
Particulars: President 485 PRS485630492.
Outstanding
28 May 1992Delivered on: 4 June 1992
Satisfied on: 11 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
11 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
3 October 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
29 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
17 December 2021Change of details for Mr Michael Peter Brackenbury as a person with significant control on 17 December 2021 (2 pages)
17 December 2021Notification of Anne Moira Brackenbuy as a person with significant control on 17 December 2021 (2 pages)
4 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
29 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
9 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
1 April 2019Director's details changed for Miss Caroline May Brackenbury on 1 April 2019 (2 pages)
1 April 2019Director's details changed for Mrs Caroline May Mcginnes on 1 April 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
2 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(7 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(7 pages)
11 August 2015Satisfaction of charge 1 in full (7 pages)
11 August 2015Satisfaction of charge 1 in full (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(7 pages)
15 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(7 pages)
22 July 2014Appointment of Mr Guy William Brackenbury as a director on 1 July 2014 (2 pages)
22 July 2014Appointment of Miss Caroline May Brackenbury as a director on 1 July 2014 (2 pages)
22 July 2014Appointment of Mr Guy William Brackenbury as a director on 1 July 2014 (2 pages)
22 July 2014Appointment of Miss Caroline May Brackenbury as a director on 1 July 2014 (2 pages)
22 July 2014Appointment of Miss Caroline May Brackenbury as a director on 1 July 2014 (2 pages)
22 July 2014Appointment of Mr Guy William Brackenbury as a director on 1 July 2014 (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(5 pages)
30 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 November 2010Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages)
29 November 2010Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages)
29 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
29 November 2010Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages)
29 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 October 2009Return made up to 29/09/09; full list of members (4 pages)
1 October 2009Return made up to 29/09/09; full list of members (4 pages)
24 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
24 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
14 January 2009Return made up to 29/09/08; full list of members (4 pages)
14 January 2009Return made up to 29/09/08; full list of members (4 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
12 November 2007Return made up to 29/09/07; no change of members (7 pages)
12 November 2007Return made up to 29/09/07; no change of members (7 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
6 October 2006Return made up to 29/09/06; full list of members (7 pages)
6 October 2006Return made up to 29/09/06; full list of members (7 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
5 October 2005Return made up to 29/09/05; full list of members (7 pages)
5 October 2005Return made up to 29/09/05; full list of members (7 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
3 November 2004Return made up to 29/09/04; full list of members (7 pages)
3 November 2004Return made up to 29/09/04; full list of members (7 pages)
17 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
17 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
17 November 2003Return made up to 29/09/03; full list of members (7 pages)
17 November 2003Return made up to 29/09/03; full list of members (7 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
21 November 2002Return made up to 29/09/02; full list of members (7 pages)
21 November 2002Return made up to 29/09/02; full list of members (7 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
4 October 2001Return made up to 29/09/01; full list of members (6 pages)
4 October 2001Return made up to 29/09/01; full list of members (6 pages)
28 January 2001Full accounts made up to 31 March 2000 (9 pages)
28 January 2001Full accounts made up to 31 March 2000 (9 pages)
9 October 2000Return made up to 29/09/00; full list of members (6 pages)
9 October 2000Return made up to 29/09/00; full list of members (6 pages)
27 January 2000Full accounts made up to 31 March 1999 (9 pages)
27 January 2000Full accounts made up to 31 March 1999 (9 pages)
15 November 1999Return made up to 29/09/99; full list of members
  • 363(287) ‐ Registered office changed on 15/11/99
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 1999Return made up to 29/09/99; full list of members
  • 363(287) ‐ Registered office changed on 15/11/99
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1999Memorandum and Articles of Association (14 pages)
30 June 1999Memorandum and Articles of Association (14 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
14 June 1999Company name changed aberdeen boat centre LIMITED\certificate issued on 15/06/99 (2 pages)
14 June 1999Company name changed aberdeen boat centre LIMITED\certificate issued on 15/06/99 (2 pages)
28 January 1999Full accounts made up to 31 March 1998 (11 pages)
28 January 1999Full accounts made up to 31 March 1998 (11 pages)
1 December 1998Return made up to 29/09/98; full list of members (6 pages)
1 December 1998Return made up to 29/09/98; full list of members (6 pages)
24 November 1998New secretary appointed (2 pages)
24 November 1998New secretary appointed (2 pages)
19 November 1998Director resigned (1 page)
19 November 1998Director resigned (1 page)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
14 November 1997Return made up to 29/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 November 1997Return made up to 29/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 January 1997Full accounts made up to 31 March 1996 (13 pages)
7 January 1997Full accounts made up to 31 March 1996 (13 pages)
17 October 1996Return made up to 29/09/96; no change of members (4 pages)
17 October 1996Return made up to 29/09/96; no change of members (4 pages)
16 February 1996Accounts for a small company made up to 31 March 1995 (12 pages)
16 February 1996Accounts for a small company made up to 31 March 1995 (12 pages)
4 October 1995Return made up to 29/09/95; full list of members (6 pages)
4 October 1995Return made up to 29/09/95; full list of members (6 pages)