Company number 00338671
Status Active
Incorporation Date 31 March 1938
Company Type Private Limited Company
Address LIILYHALL WEST, WORKINGTON, CUMBRIA, CA14 4PE
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc
Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 October 2016 with updates; Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
GBP 62,825
. The most likely internet sites of MYERS & BOWMAN LIMITED are www.myersbowman.co.uk, and www.myers-bowman.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and eleven months. The distance to to Parton Rail Station is 3.1 miles; to Corkickle Rail Station is 4.8 miles; to Flimby Rail Station is 5.9 miles; to St Bees Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Myers Bowman Limited is a Private Limited Company.
The company registration number is 00338671. Myers Bowman Limited has been working since 31 March 1938.
The present status of the company is Active. The registered address of Myers Bowman Limited is Liilyhall West Workington Cumbria Ca14 4pe. . HEWETT, William is a Secretary of the company. CALVIN, Raymond Graeme is a Director of the company. CALVIN, Stephen is a Director of the company. HEWETT, William is a Director of the company. Secretary HUGHES, Terence Albert has been resigned. Secretary SCOTT, William has been resigned. Director CALVIN, Thomas Raymond has been resigned. Director HUGHES, Terence Albert has been resigned. Director MOORE, Barry has been resigned. Director SCOTT, William has been resigned. The company operates in "Sale of new cars and light motor vehicles".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Stephen Calvin
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
MYERS & BOWMAN LIMITED Events
17 Jan 2017
Total exemption small company accounts made up to 31 March 2016
18 Oct 2016
Confirmation statement made on 17 October 2016 with updates
19 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
08 Jul 2015
Total exemption small company accounts made up to 31 March 2015
24 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 104 more events
16 Nov 1987
Return made up to 30/09/87; full list of members
05 Dec 1986
Full accounts made up to 31 March 1986
05 Dec 1986
Return made up to 24/11/86; full list of members
31 Mar 1938
Certificate of incorporation
7 October 2002
Legal mortgage
Delivered: 15 October 2002
Status: Satisfied
on 21 May 2011
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as showroom lillyhall…
30 April 2002
Debenture
Delivered: 1 May 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 January 1996
Legal mortgage
Delivered: 13 January 1996
Status: Satisfied
on 16 September 2009
Persons entitled: Midland Bank PLC
Description: Prospect garage distington in part os 175 and part os 176…
11 January 1996
Legal mortgage
Delivered: 13 January 1996
Status: Satisfied
on 16 September 2009
Persons entitled: Midland Bank PLC
Description: Town end distington workington cumbria with the benefit of…
6 February 1995
Fixed and floating charge
Delivered: 20 February 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 February 1995
Legal charge
Delivered: 20 February 1995
Status: Satisfied
on 21 February 1996
Persons entitled: Midland Bank PLC
Description: The f/h land at prospect garage distington in part os 176…
6 February 1995
Legal charge
Delivered: 20 February 1995
Status: Satisfied
on 16 September 2009
Persons entitled: Midland Bank PLC
Description: F/H property situate at distington in the county of…
6 February 1995
Legal charge
Delivered: 20 February 1995
Status: Satisfied
on 16 September 2009
Persons entitled: Midland Bank PLC
Description: F/H property situate at distington in the county of…
6 February 1995
Legal charge
Delivered: 20 February 1995
Status: Satisfied
on 21 February 1996
Persons entitled: Midland Bank PLC
Description: F/H land and buildings at townhead distington workington…
21 April 1993
Deed of charge
Delivered: 5 May 1993
Status: Satisfied
on 16 September 2009
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the deposits referred to in the…
30 November 1992
Used vehicle charge
Delivered: 1 December 1992
Status: Satisfied
on 16 September 2009
Persons entitled: Psa Wholesale Limited
Description: By way of specific charge,all its interest (if any) in any…
20 February 1984
Charge
Delivered: 22 February 1984
Status: Satisfied
on 12 May 1998
Persons entitled: Psa Wholesale Limited
Description: All that the mortgagor's interest in any vehicle delivered…
2 December 1983
Debenture
Delivered: 12 December 1983
Status: Satisfied
on 30 April 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 August 1977
Legal charge
Delivered: 14 September 1977
Status: Satisfied
on 16 September 2009
Persons entitled: Barclays Bank PLC
Description: Land situate at distington, cumbria, along with factories &…
4 August 1977
Legal charge
Delivered: 25 August 1977
Status: Satisfied
on 16 September 2009
Persons entitled: Barclays Bank PLC
Description: Land at distington, cumbria, together with factories &…
4 August 1977
Legal charge
Delivered: 25 August 1977
Status: Satisfied
on 16 September 2009
Persons entitled: Barclays Bank PLC
Description: Land at vulcans lane, workington cumbria, known as "the…
4 August 1977
Legal charge
Delivered: 25 August 1977
Status: Satisfied
on 16 September 2009
Persons entitled: Barclays Bank PLC
Description: Plot of land at distington, cumbria.
4 August 1977
Legal charge
Delivered: 25 August 1977
Status: Satisfied
on 16 September 2009
Persons entitled: Barclays Bank PLC
Description: Dwelling house, barn byre stable, & other buildings &…
4 August 1977
Legal charge
Delivered: 25 August 1977
Status: Satisfied
on 16 September 2009
Persons entitled: Barclays Bank PLC
Description: Plot of land situate at distington cumbria.
7 April 1938
Debenture
Delivered: 12 April 1938
Status: Satisfied
on 30 April 1998
Persons entitled: Barclays Bank PLC
Description: & goodwill fixed plant & machinery. Undertaking and all…