BOWMILL ENGINEERING LIMITED
POOLE

Hellopages » Dorset » Poole » BH17 0GG

Company number 00981453
Status Active
Incorporation Date 8 June 1970
Company Type Private Limited Company
Address 18-30 MORRIS ROAD, NUFFIELD, POOLE, DORSET, BH17 0GG
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Director's details changed for David Adrian Boucher on 10 March 2016; Confirmation statement made on 30 September 2016 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of BOWMILL ENGINEERING LIMITED are www.bowmillengineering.co.uk, and www.bowmill-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and five months. The distance to to Hamworthy Rail Station is 2.3 miles; to Branksome Rail Station is 2.6 miles; to Bournemouth Rail Station is 4.9 miles; to Wareham Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bowmill Engineering Limited is a Private Limited Company. The company registration number is 00981453. Bowmill Engineering Limited has been working since 08 June 1970. The present status of the company is Active. The registered address of Bowmill Engineering Limited is 18 30 Morris Road Nuffield Poole Dorset Bh17 0gg. . BOUCHER, David Adrian is a Secretary of the company. BOUCHER, David Adrian is a Director of the company. EPPS, Nicholas is a Director of the company. Secretary BOUCHER, Melinda Jane has been resigned. Director BOUCHER, Alice has been resigned. Director BOUCHER, Victor has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
BOUCHER, David Adrian
Appointed Date: 30 September 2011

Director

Director
EPPS, Nicholas
Appointed Date: 01 August 2003
65 years old

Resigned Directors

Secretary
BOUCHER, Melinda Jane
Resigned: 30 September 2011

Director
BOUCHER, Alice
Resigned: 03 December 2010
105 years old

Director
BOUCHER, Victor
Resigned: 01 October 2006
107 years old

Persons With Significant Control

Mr David Adrian Boucher
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

BOWMILL ENGINEERING LIMITED Events

29 Mar 2017
Director's details changed for David Adrian Boucher on 10 March 2016
11 Nov 2016
Confirmation statement made on 30 September 2016 with updates
04 Jul 2016
Group of companies' accounts made up to 31 December 2015
14 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 30,000

23 Sep 2015
Group of companies' accounts made up to 31 December 2014
...
... and 82 more events
08 Apr 1987
New director appointed

07 Nov 1986
Return made up to 31/07/86; full list of members

01 Nov 1986
Accounts for a medium company made up to 31 December 1985

20 Sep 1986
Secretary resigned;new secretary appointed

08 Jun 1970
Incorporation

BOWMILL ENGINEERING LIMITED Charges

24 August 2006
All asset debenture deed
Delivered: 30 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
16 March 2004
Fixed charge on purchased debts which fail to vest
Delivered: 17 March 2004
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
10 March 2004
Legal mortgage
Delivered: 11 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property land on the west side of darby's lane poole…
27 February 2004
Debenture
Delivered: 2 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 January 2000
Fixed charge
Delivered: 5 January 2000
Status: Satisfied on 27 April 2006
Persons entitled: Lloyds Udt Limited
Description: Fixed charge over goods: 1 x ferranti merlin cdnc…
10 April 1996
Charge
Delivered: 12 April 1996
Status: Satisfied on 27 April 2006
Persons entitled: Alex Lawrie Receivables Financing Limited("Alrf")
Description: By way of a first fixed charge on all book and other debts…
21 November 1990
Single debenture
Delivered: 27 November 1990
Status: Satisfied on 27 April 2006
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 July 1982
Legal mortgage
Delivered: 5 August 1982
Status: Satisfied on 27 April 2006
Persons entitled: Lloyds Bank PLC
Description: F/H 42 nuffield road poole dorset title no. Dt 46825.
29 June 1978
Legal charge
Delivered: 6 July 1978
Status: Satisfied on 27 April 2006
Persons entitled: Lloyds Bank PLC
Description: Factory premises situate at nuffield industrial estate…