BOWKER BLACKBURN LIMITED
BLACKBURN CLOCK GARAGE (ACCRINGTON) LIMITED

Hellopages » Lancashire » Hyndburn » BB1 3NU
Company number 01364761
Status Active
Incorporation Date 24 April 1978
Company Type Private Limited Company
Address BOWKER BMW, TRIDENT WAY, TRIDENT PARK, BLACKBURN, LANCASHIRE, BB1 3NU
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, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 4 May 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 55,005 . The most likely internet sites of BOWKER BLACKBURN LIMITED are www.bowkerblackburn.co.uk, and www.bowker-blackburn.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. Bowker Blackburn Limited is a Private Limited Company. The company registration number is 01364761. Bowker Blackburn Limited has been working since 24 April 1978. The present status of the company is Active. The registered address of Bowker Blackburn Limited is Bowker Bmw Trident Way Trident Park Blackburn Lancashire Bb1 3nu. . THOMASON, Darren is a Secretary of the company. BOWKER, Anthony Paul is a Director of the company. BOWKER, Kenneth Neil is a Director of the company. BOWKER, Kenneth Neil is a Director of the company. BOWKER, William Henry (Jnr) is a Director of the company. BOWKER, William Henry is a Director of the company. ECCLES, Christopher James Kojak is a Director of the company. THOMASON, Darren is a Director of the company. Secretary HALSALL, Richard Charles Wright has been resigned. Secretary TURNER, Michael Clifton has been resigned. Director HALSALL, Richard Charles Wright has been resigned. Director HEPPENSTALL, David has been resigned. Director LOWE, Antony Charles has been resigned. Director WALKER, Iain has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
THOMASON, Darren
Appointed Date: 17 July 2005

Director
BOWKER, Anthony Paul
Appointed Date: 13 December 1996
57 years old

Director
BOWKER, Kenneth Neil
Appointed Date: 13 December 1996
60 years old

Director
BOWKER, Kenneth Neil

81 years old

Director
BOWKER, William Henry (Jnr)
Appointed Date: 13 December 1996
65 years old

Director

Director
ECCLES, Christopher James Kojak
Appointed Date: 01 August 2012
50 years old

Director
THOMASON, Darren
Appointed Date: 20 April 2006
56 years old

Resigned Directors

Secretary
HALSALL, Richard Charles Wright
Resigned: 14 July 2005
Appointed Date: 25 March 1997

Secretary
TURNER, Michael Clifton
Resigned: 28 February 1997

Director
HALSALL, Richard Charles Wright
Resigned: 14 July 2005
Appointed Date: 05 May 1994
81 years old

Director
HEPPENSTALL, David
Resigned: 02 June 2000
82 years old

Director
LOWE, Antony Charles
Resigned: 17 January 2007
Appointed Date: 15 May 1998
64 years old

Director
WALKER, Iain
Resigned: 11 October 1993
70 years old

Persons With Significant Control

W H Bowker Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BOWKER BLACKBURN LIMITED Events

10 May 2017
Confirmation statement made on 4 May 2017 with updates
23 Aug 2016
Full accounts made up to 31 December 2015
13 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 55,005

07 Sep 2015
Full accounts made up to 31 December 2014
15 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 55,005

...
... and 116 more events
01 Apr 1987
Return made up to 27/01/87; full list of members

16 Jul 1986
Return made up to 06/02/86; full list of members

20 Jun 1986
Accounts for a small company made up to 30 September 1985

31 Aug 1984
Share capital
10 Dec 1983
Particulars of mortgage/charge

BOWKER BLACKBURN LIMITED Charges

31 December 2014
Charge code 0136 4761 0009
Delivered: 14 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge.
14 February 2014
Charge code 0136 4761 0008
Delivered: 18 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
2 October 2007
Deed of admission to an omnibus guarantee and set-off agreement dated 8 february 2005 and
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
22 December 2005
Mortgage
Delivered: 23 December 2005
Status: Satisfied on 19 February 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a land at trident park blackburn…
8 February 2005
An omnibus guarantee and set-off agreement
Delivered: 23 February 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
30 December 1987
Debenture
Delivered: 8 January 1988
Status: Outstanding
Persons entitled: Bmw Finance (GB) Limited
Description: All those monies which may from time to time be owing to…
22 June 1987
Mortgage
Delivered: 25 June 1987
Status: Satisfied on 19 February 2014
Persons entitled: Lloyds Bank PLC
Description: Lease of plot of land situate at church accrington…
2 August 1984
Single debenture
Delivered: 13 August 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 1983
Debenture
Delivered: 10 December 1983
Status: Outstanding
Persons entitled: Lloyds & Scottish Trust Limited
Description: All monies which may from time to time be owing to clock…