Check the

BOWYER ENGINEERING LIMITED

Company
BOWYER ENGINEERING LIMITED (00408828)

BOWYER ENGINEERING

Phone: 01264 365 921
A⁺ rating

ABOUT BOWYER ENGINEERING LIMITED

Precision Engineering Company in the market.

We design, build and commission special purpose machines, precision assemblies and prototype development. We liaise with you throughout every step of the work; through design and procurement to assembly and testing.

Our Company Mission

Bowyer Engineering Limited intends to develop it’s relationships with purchasers of high-quality precision engineering components and intends to offer quick-turnarounds from quotations through to delivery. Bowyer Engineering intends to apply identical principles and philosophy to all other spheres of operation which include robotic fixtures (for automating assembly lines); aero-engine instrumentation; NDT notching; and Bowyer Engineering individually designed special purpose automated machines.

KEY FINANCES

Year
2017
Assets
£1162.05k ▲ £329.08k (39.51 %)
Cash
£0.1k ▲ £0.08k (470.59 %)
Liabilities
£93.72k ▼ £-54.16k (-36.62 %)
Net Worth
£1068.33k ▲ £383.24k (55.94 %)

REGISTRATION INFO

Company name
BOWYER ENGINEERING LIMITED
Company number
00408828
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Apr 1946
Age - 79 years
Home Country
United Kingdom

CONTACTS

Website
bowyerengineering.co.uk
Phones
01264 365 921
01264 356 547
Registered Address
SOUTH WAY,
ANDOVER,
HANTS,
SP10 5AF

ECONOMIC ACTIVITIES

28290
Manufacture of other general-purpose machinery n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
15 Aug 2016
Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-08-15 GBP 100,000
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015

CHARGES

23 February 1993
Status
Outstanding
Delivered
2 March 1993
Persons entitled
National Westminster Bank PLC
Description
The l/h property k/a south way andover hampshire and the…

23 February 1993
Status
Outstanding
Delivered
1 March 1993
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

22 June 1987
Status
Satisfied on 26 June 1993
Delivered
2 July 1987
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

1 March 1985
Status
Satisfied on 2 August 1988
Delivered
16 March 1985
Persons entitled
M.P. Bowyer
Description
Undertaking and all property and assets present and future…

4 October 1982
Status
Satisfied on 26 June 1993
Delivered
19 October 1982
Persons entitled
Barclays Bank PLC
Description
L/H 0.67 acres of land on walworth indust. Estate south…

See Also


Last update 2018

BOWYER ENGINEERING LIMITED DIRECTORS

Derek Ivan Bone

  Acting
Appointed
01 April 1994
Occupation
Works Manager
Role
Director
Age
71
Nationality
British
Address
20 Chestnut Avenue, Andover, Hampshire, England, SP10 2HE
Country Of Residence
England
Name
BONE, Derek Ivan

James William Paget Bowyer

  Acting
Appointed
03 September 2007
Occupation
Managing Director
Role
Director
Age
50
Nationality
British
Address
16 Queens Road, Hiltingbury, Chandlers Ford, Hampshire, Great Britain, SO53 5AH
Country Of Residence
Great Britain
Name
BOWYER, James William Paget

Michael Paget Bowyer

  Acting
Occupation
Chartered Engineer
Role
Director
Age
80
Nationality
British
Address
Lockerley Water House, Lockerley, Romsey, Hampshire, SO51 0LW
Country Of Residence
England
Name
BOWYER, Michael Paget

Elizabeth Margaret Davies

  Resigned
Resigned
16 July 1999
Role
Secretary
Address
51 Weyhill Road, Andover, Hampshire, SP10 3AN
Name
DAVIES, Elizabeth Margaret

Lesley Joan Holmes

  Resigned
Appointed
01 July 2006
Resigned
03 July 2015
Occupation
Office Manager
Role
Secretary
Nationality
British
Address
11 Home Farm Gardens, Charlton, Andover, Hampshire, SP10 4AX
Name
HOLMES, Lesley Joan

William Roland Shaw

  Resigned
Appointed
16 July 1999
Resigned
01 July 2006
Role
Secretary
Address
Well Cottage, Chute Cadley, Andover, Hampshire, SP11 9DY
Name
SHAW, William Roland

Michael David Ashley

  Resigned
Resigned
02 August 1991
Occupation
Technical Director
Role
Director
Age
79
Nationality
British
Address
Silverglade Arford Road, Headley, Hampshire, GU35 8LJ
Name
ASHLEY, Michael David

Barrington Caddick

  Resigned
Appointed
31 July 2006
Resigned
31 December 2014
Occupation
Accountant
Role
Director
Age
79
Nationality
British
Address
1 Wayside Close, Milford On Sea, Lymington, Hampshire, England, SO41 0RN
Country Of Residence
England
Name
CADDICK, Barrington

William Anthony James Kent

  Resigned
Appointed
23 June 2014
Resigned
31 March 2015
Occupation
Commercial Director
Role
Director
Age
75
Nationality
British
Address
Croye Lodge, 3 The Avenue, Andover, Hampshire, United Kingdom, SP10 3EL
Country Of Residence
United Kingdom
Name
KENT, William Anthony James

William Rowland Shaw

  Resigned
Resigned
31 March 2015
Occupation
Business Consultant
Role
Director
Age
79
Nationality
British
Address
The Coach House, Lambridge House London Road West, Bath, Somerset, BA1 7HY
Country Of Residence
England
Name
SHAW, William Rowland

REVIEWS


Check The Company
Excellent according to the company’s financial health.