BATTLE,HAYWARD AND BOWER,LIMITED
LINCOLN

Hellopages » Lincolnshire » Lincoln » LN3 4NP

Company number 00274745
Status Active
Incorporation Date 6 April 1933
Company Type Private Limited Company
Address CROFTON DRIVE, ALLENBY ROAD INDUSTRIAL ESTATE, LINCOLN, LN3 4NP
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Full accounts made up to 31 December 2015; Registration of charge 002747450005, created on 27 July 2016. The most likely internet sites of BATTLE,HAYWARD AND BOWER,LIMITED are www.battlehaywardand.co.uk, and www.battle-hayward-and.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-two years and six months. Battle Hayward and Bower Limited is a Private Limited Company. The company registration number is 00274745. Battle Hayward and Bower Limited has been working since 06 April 1933. The present status of the company is Active. The registered address of Battle Hayward and Bower Limited is Crofton Drive Allenby Road Industrial Estate Lincoln Ln3 4np. . DEWEY, Richard Michael is a Secretary of the company. BOWEN, Richard James is a Director of the company. DEWEY, Richard Michael is a Director of the company. Secretary BOWEN, Richard James has been resigned. Secretary COUSINS, Michael Charles has been resigned. Director BOWER, Guy Wilson has been resigned. Director BOWER, John Henry has been resigned. Director BOWER, Shane Margaret has been resigned. Director COUSINS, Michael Charles has been resigned. Director HAYWARD, Janet Stuart Nairne has been resigned. Director MUNDY, Guy Richard has been resigned. Director WELCH, Robert David Hammet has been resigned. Director WELCH, Robert David Hammet has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
DEWEY, Richard Michael
Appointed Date: 07 April 2006

Director
BOWEN, Richard James
Appointed Date: 07 April 2006
67 years old

Director
DEWEY, Richard Michael
Appointed Date: 07 April 2006
54 years old

Resigned Directors

Secretary
BOWEN, Richard James
Resigned: 07 April 2006
Appointed Date: 07 April 2006

Secretary
COUSINS, Michael Charles
Resigned: 07 April 2006

Director
BOWER, Guy Wilson
Resigned: 07 June 1995
109 years old

Director
BOWER, John Henry
Resigned: 14 November 1998
117 years old

Director
BOWER, Shane Margaret
Resigned: 07 April 2006
Appointed Date: 13 October 1995
84 years old

Director
COUSINS, Michael Charles
Resigned: 07 April 2006
73 years old

Director
HAYWARD, Janet Stuart Nairne
Resigned: 19 April 2001
114 years old

Director
MUNDY, Guy Richard
Resigned: 07 April 2006
Appointed Date: 07 December 1998
57 years old

Director
WELCH, Robert David Hammet
Resigned: 31 March 2009
Appointed Date: 02 February 2007
74 years old

Director
WELCH, Robert David Hammet
Resigned: 07 April 2006
74 years old

Persons With Significant Control

Battles Limited
Notified on: 21 March 2017
Nature of control: Ownership of shares – 75% or more

BATTLE,HAYWARD AND BOWER,LIMITED Events

23 Mar 2017
Confirmation statement made on 21 March 2017 with updates
21 Sep 2016
Full accounts made up to 31 December 2015
11 Aug 2016
Registration of charge 002747450005, created on 27 July 2016
08 Aug 2016
Satisfaction of charge 3 in full
28 Jul 2016
Satisfaction of charge 1 in full
...
... and 88 more events
27 Apr 1987
Full accounts made up to 31 December 1986

27 Apr 1987
Return made up to 24/03/87; full list of members

30 Jul 1986
Full accounts made up to 31 December 1985

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

06 Apr 1933
Incorporation

BATTLE,HAYWARD AND BOWER,LIMITED Charges

27 July 2016
Charge code 0027 4745 0005
Delivered: 11 August 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land at allenby road industrial estate lincoln t/no…
14 July 2016
Charge code 0027 4745 0004
Delivered: 19 July 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains fixed charge…
2 July 2012
Legal charge
Delivered: 5 July 2012
Status: Satisfied on 8 August 2016
Persons entitled: National Westminster Bank PLC
Description: Victoria works, 3 crofton drive, allenby industrial estate…
30 April 2007
Legal charge
Delivered: 16 May 2007
Status: Satisfied on 3 September 2010
Persons entitled: Wendals Herb Limited
Description: All intellectual property rights used in connection with…
7 April 2006
Composite all assets guarantee and indemnity and debenture
Delivered: 22 April 2006
Status: Satisfied on 28 July 2016
Persons entitled: Ge Commercial Finance Limited (The Security Holder)
Description: Fixed and floating charges over property undertaking assets…