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 FINANCE
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
-
Check the company
-
UK
-
Test Valley
- Company name
- BOWYER ENGINEERING LIMITED
- Company number
- 00408828
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
23 Apr 1946
Age - 80 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
- 72
- 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
- 51
- 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
- 81
- 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
- 80
- 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
- 80
- 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
- 76
- 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
- 80
- 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.