FOWLERS OF BRISTOL LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS4 3DR

Company number 00711079
Status Active
Incorporation Date 19 December 1961
Company Type Private Limited Company
Address 2-12 BATH RD, PYLLE HILL, BRISTOL, BS4 3DR
Home Country United Kingdom
Nature of Business 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 13,200 ; Registration of charge 007110790020, created on 9 December 2015. The most likely internet sites of FOWLERS OF BRISTOL LIMITED are www.fowlersofbristol.co.uk, and www.fowlers-of-bristol.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and ten months. Fowlers of Bristol Limited is a Private Limited Company. The company registration number is 00711079. Fowlers of Bristol Limited has been working since 19 December 1961. The present status of the company is Active. The registered address of Fowlers of Bristol Limited is 2 12 Bath Rd Pylle Hill Bristol Bs4 3dr. . BENNETT, Neil Stanley is a Secretary of the company. BENNETT, Neil Stanley is a Director of the company. FOWLER, Lionel David is a Director of the company. FOWLER, Stephanie Lyn is a Director of the company. HART, Frederick Robert is a Director of the company. JOHNSON, Gillian Helen is a Director of the company. Secretary ASHURST, Ian David has been resigned. Secretary HART, Gillian Helen has been resigned. Secretary OVENS, Graham John has been resigned. Director ANDREWS, Jonathon Mark has been resigned. Director COKAYNE, Frank Anthony has been resigned. Director DAVISON, Gerald Richard has been resigned. Director FOWLER, Eileen Florence has been resigned. Director FOWLER, Harold Charles has been resigned. Director GOODGER-BROWNE, Douglas William has been resigned. Director OVENS, Graham John has been resigned. The company operates in "Sale, maintenance and repair of motorcycles and related parts and accessories".


Current Directors

Secretary
BENNETT, Neil Stanley
Appointed Date: 15 March 2007

Director
BENNETT, Neil Stanley
Appointed Date: 27 April 2009
68 years old

Director
FOWLER, Lionel David

79 years old

Director

Director

Director
JOHNSON, Gillian Helen
Appointed Date: 01 October 1995
76 years old

Resigned Directors

Secretary
ASHURST, Ian David
Resigned: 15 March 2007
Appointed Date: 27 October 2000

Secretary
HART, Gillian Helen
Resigned: 01 October 1995

Secretary
OVENS, Graham John
Resigned: 27 October 2000
Appointed Date: 01 October 1995

Director
ANDREWS, Jonathon Mark
Resigned: 18 June 2003
Appointed Date: 01 October 1995
65 years old

Director
COKAYNE, Frank Anthony
Resigned: 31 October 1994
Appointed Date: 30 July 1992
82 years old

Director
DAVISON, Gerald Richard
Resigned: 03 July 2009
Appointed Date: 26 January 1995
82 years old

Director
FOWLER, Eileen Florence
Resigned: 31 December 1996
107 years old

Director
FOWLER, Harold Charles
Resigned: 28 August 2006
113 years old

Director
GOODGER-BROWNE, Douglas William
Resigned: 01 April 1994
103 years old

Director
OVENS, Graham John
Resigned: 27 October 2000
Appointed Date: 06 December 1996
75 years old

FOWLERS OF BRISTOL LIMITED Events

08 Oct 2016
Full accounts made up to 31 December 2015
10 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 13,200

18 Dec 2015
Registration of charge 007110790020, created on 9 December 2015
04 Oct 2015
Full accounts made up to 31 December 2014
08 Jun 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 13,200

...
... and 107 more events
04 May 1988
Return made up to 11/04/88; full list of members

21 Oct 1987
Accounts for a medium company made up to 31 December 1986

16 Dec 1986
Accounts for a medium company made up to 31 December 1985

18 Feb 1986
Return made up to 27/01/87; full list of members

19 Dec 1961
Incorporation

FOWLERS OF BRISTOL LIMITED Charges

9 December 2015
Charge code 0071 1079 0020
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
28 May 2012
Legal mortgage
Delivered: 29 May 2012
Status: Satisfied on 21 December 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 2-3 bonville road, brislington, bristol t/no BL125082…
30 April 2012
Deed of legal mortgage
Delivered: 11 May 2012
Status: Satisfied on 22 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Honda showroom and stores, york road, temple meads…
2 June 2008
Debenture
Delivered: 5 June 2008
Status: Satisfied on 22 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
17 January 2003
Legal charge
Delivered: 23 January 2003
Status: Satisfied on 19 June 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 84 fairview road cheltenham t/no: GR116788.
14 June 2000
Debenture
Delivered: 17 June 2000
Status: Satisfied on 19 June 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 May 1999
Legal charge
Delivered: 18 May 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 240 manchester road warrington cheshire t/no;-CH249790.
30 April 1998
Legal charge
Delivered: 13 May 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 53-54 barrack road northampton northamptonshire…
2 December 1997
Legal charge
Delivered: 8 December 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 81, 82 and 83 stoke road sheldon stoke-on-trent…
31 January 1997
Charge by way of legal charge
Delivered: 5 February 1997
Status: Satisfied on 11 July 1997
Persons entitled: Ernest Hugh Blacknell and Brian Kinton
Description: By way of legal mortgage 207 rodbourne road swindon…
9 January 1997
Charge
Delivered: 15 January 1997
Status: Satisfied on 14 April 2000
Persons entitled: Bmw Finance (GB) Limited
Description: All monies owing by bmw (GB) limited to the company in…
26 February 1996
Legal charge
Delivered: 1 March 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 207 rodbourne swindon wiltshire t/no wt 93300.
26 February 1996
Legal charge
Delivered: 1 March 1996
Status: Satisfied on 19 June 2008
Persons entitled: Barclays Bank PLC
Description: 2-12 (even numbers) bath road bristol avon t/no AV80779.
9 February 1996
Legal charge
Delivered: 16 February 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 218 penarth rd,cardiff,wales,S.glamorgan; wa 26723.
8 February 1996
Debenture
Delivered: 15 February 1996
Status: Satisfied on 17 June 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 August 1993
Legal mortgage
Delivered: 10 August 1993
Status: Satisfied on 20 April 1996
Persons entitled: National Westminster Bank PLC
Description: The l/h property being or k/a light industrial/warehouse…
17 April 1991
Legal mortgage
Delivered: 30 April 1991
Status: Satisfied on 20 April 1996
Persons entitled: National Westminster Bank PLC
Description: 207 rodbourne road, swindon wiltshire title no wt 93300…
21 April 1989
Legal mortgage
Delivered: 26 April 1989
Status: Satisfied on 20 April 1996
Persons entitled: National Westminster Bank PLC
Description: Warehouse offices and premises at bonville road brislington…
20 June 1986
Mortgage debenture
Delivered: 1 July 1986
Status: Satisfied on 20 April 1996
Persons entitled: National Westminster Bank PLC
Description: L/Hold 2-12 bath road bristol, avon. T/no av 80779 and/or…
11 November 1964
Charge
Delivered: 13 November 1964
Status: Satisfied on 7 October 1998
Persons entitled: Westminster Bank LTD
Description: Benefit of hire purchase agreements (schedule 9 for…