H.J. BOWLER & SONS LIMITED
BASILDON

Hellopages » Essex » Basildon » SS13 1DD

Company number 00506700
Status Active
Incorporation Date 5 April 1952
Company Type Private Limited Company
Address BOWLER HOUSE, HARVEY ROAD, BASILDON, ESSEX, SS13 1DD
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of H.J. BOWLER & SONS LIMITED are www.hjbowlersons.co.uk, and www.h-j-bowler-sons.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventy-three years and six months. The distance to to Battlesbridge Rail Station is 3.6 miles; to Laindon Rail Station is 4 miles; to Billericay Rail Station is 5.1 miles; to Leigh-on-Sea Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H J Bowler Sons Limited is a Private Limited Company. The company registration number is 00506700. H J Bowler Sons Limited has been working since 05 April 1952. The present status of the company is Active. The registered address of H J Bowler Sons Limited is Bowler House Harvey Road Basildon Essex Ss13 1dd. The company`s financial liabilities are £61.14k. It is £-1115.11k against last year. The cash in hand is £16.47k. It is £16.47k against last year. And the total assets are £520.47k, which is £-1240.1k against last year. COOKE, Ian is a Secretary of the company. BHATIA, Puneet is a Director of the company. BOWLER, Jonathan Paul is a Director of the company. Secretary BOWLER, Jacqueline Heather has been resigned. Secretary DUCKETT, Brian has been resigned. Director BLAKE, John Vivian has been resigned. Director BOWLER, Jacqueline Heather has been resigned. Director BOWLER, Philip George has been resigned. The company operates in "Recovery of sorted materials".


h.j. bowler & sons Key Finiance

LIABILITIES £61.14k
-95%
CASH £16.47k
TOTAL ASSETS £520.47k
-71%
All Financial Figures

Current Directors

Secretary
COOKE, Ian
Appointed Date: 31 July 2015

Director
BHATIA, Puneet
Appointed Date: 31 July 2015
58 years old

Director
BOWLER, Jonathan Paul
Appointed Date: 01 October 2014
45 years old

Resigned Directors

Secretary
BOWLER, Jacqueline Heather
Resigned: 31 July 2015
Appointed Date: 21 December 1998

Secretary
DUCKETT, Brian
Resigned: 21 December 1998

Director
BLAKE, John Vivian
Resigned: 03 September 2002
115 years old

Director
BOWLER, Jacqueline Heather
Resigned: 31 July 2015
Appointed Date: 19 October 2004
78 years old

Director
BOWLER, Philip George
Resigned: 18 December 2014
72 years old

Persons With Significant Control

Mr Puneet Bhatia
Notified on: 20 May 2016
58 years old
Nature of control: Ownership of shares – 75% or more

H.J. BOWLER & SONS LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Oct 2016
Confirmation statement made on 16 October 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,000

31 Jul 2015
Appointment of Mr Ian Cooke as a secretary on 31 July 2015
...
... and 87 more events
02 Oct 1987
Particulars of mortgage/charge

22 Sep 1987
Full accounts made up to 31 March 1986

15 Aug 1986
Return made up to 11/06/86; full list of members

04 Jul 1986
Full accounts made up to 31 March 1985

24 May 1976
New secretary appointed

H.J. BOWLER & SONS LIMITED Charges

12 December 2005
Debenture
Delivered: 21 December 2005
Status: Satisfied on 8 July 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 July 1995
Debenture
Delivered: 27 July 1995
Status: Satisfied on 1 August 2012
Persons entitled: Carnaudmetalbox PLC
Description: Floating charge the undertaking of the company and all its…
25 July 1994
Guarantee and debenture
Delivered: 2 August 1994
Status: Satisfied on 8 July 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 May 1994
Legal charge
Delivered: 23 May 1994
Status: Satisfied on 8 July 2015
Persons entitled: Barclays Bank PLC
Description: Land on south side of harvey road,burnt mills industrial…
23 September 1987
Legal charge
Delivered: 2 October 1987
Status: Satisfied on 19 July 1994
Persons entitled: Barclays Bank PLC
Description: 157 snargate street, dover, kent. T.N. k 353713.
18 September 1972
Legal charge
Delivered: 2 October 1972
Status: Satisfied on 6 September 1995
Persons entitled: The Metal Box Co LTD
Description: By way of floating charge.. Undertaking and all property…