W. H. BOWKER INTERNATIONAL LIMITED
PRESTON

Hellopages » Lancashire » South Ribble » PR5 6BP

Company number 00531067
Status Active
Incorporation Date 27 March 1954
Company Type Private Limited Company
Address HOLME ROAD, BAMBER BRIDGE, PRESTON, PR5 6BP
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Termination of appointment of John Michael Humphreys as a director on 31 December 2016; Confirmation statement made on 22 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of W. H. BOWKER INTERNATIONAL LIMITED are www.whbowkerinternational.co.uk, and www.w-h-bowker-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and seven months. W H Bowker International Limited is a Private Limited Company. The company registration number is 00531067. W H Bowker International Limited has been working since 27 March 1954. The present status of the company is Active. The registered address of W H Bowker International Limited is Holme Road Bamber Bridge Preston Pr5 6bp. . THOMASON, Darren is a Secretary of the company. BOWKER, Anthony Paul is a Director of the company. BOWKER, Helen Mary 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. HANSEN, Peter Oesterby is a Director of the company. TURNER, Denis is a Director of the company. Secretary HEPPENSTALL, David has been resigned. Director BOWKER, Anthony Paul has been resigned. Director BOWKER, Rosemary Eleanor has been resigned. Director HARRISON, David John has been resigned. Director HEPPENSTALL, David has been resigned. Director HUMPHREYS, John Michael has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
THOMASON, Darren
Appointed Date: 04 January 2000

Director
BOWKER, Anthony Paul
Appointed Date: 10 April 2007
57 years old

Director
BOWKER, Helen Mary

79 years old

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

Director
BOWKER, Kenneth Neil

81 years old

Director

Director

Director
HANSEN, Peter Oesterby
Appointed Date: 30 September 2014
60 years old

Director
TURNER, Denis

80 years old

Resigned Directors

Secretary
HEPPENSTALL, David
Resigned: 04 January 2000

Director
BOWKER, Anthony Paul
Resigned: 01 October 2009
Appointed Date: 01 October 2009
57 years old

Director
BOWKER, Rosemary Eleanor
Resigned: 31 March 2013
87 years old

Director
HARRISON, David John
Resigned: 01 January 2012
Appointed Date: 23 December 1993
78 years old

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

Director
HUMPHREYS, John Michael
Resigned: 31 December 2016
Appointed Date: 13 December 1996
74 years old

Persons With Significant Control

Mr William Henry (Jnr) Bowker
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

W. H. BOWKER INTERNATIONAL LIMITED Events

03 Jan 2017
Termination of appointment of John Michael Humphreys as a director on 31 December 2016
24 Oct 2016
Confirmation statement made on 22 October 2016 with updates
14 Sep 2016
Full accounts made up to 31 December 2015
03 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 46,240

07 Sep 2015
Full accounts made up to 31 December 2014
...
... and 125 more events
03 Feb 1988
Return made up to 14/12/87; full list of members

10 Dec 1987
New director appointed

01 Apr 1987
Return made up to 16/12/86; full list of members

01 Apr 1987
Accounts made up to 30 April 1986

27 Jan 1986
Memorandum and Articles of Association

W. H. BOWKER INTERNATIONAL LIMITED Charges

31 December 2014
Charge code 0053 1067 0017
Delivered: 14 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge.
14 February 2014
Charge code 0053 1067 0016
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…
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…
2 January 1998
Fixed charge
Delivered: 6 January 1998
Status: Satisfied on 19 February 2014
Persons entitled: Lloyds Bowmaker Limited
Description: Fixed charge over 2 x volvo FH12 6X2 85CM chassis no'S…
4 May 1995
Fixed charge
Delivered: 5 May 1995
Status: Satisfied on 19 February 2014
Persons entitled: Lloyds Bowmaker Limited
Description: First fixed charge over 5X van hool mega tilt semi trailers…
9 January 1995
Fixed charge
Delivered: 10 January 1995
Status: Satisfied on 19 February 2014
Persons entitled: Lloyds Bowmaker Limited
Description: Fixed charge over 15XSAMRO trailers chassis nos as folows…
29 April 1994
Fixed charge
Delivered: 4 May 1994
Status: Satisfied on 19 February 2014
Persons entitled: Lloyds Bowmaker Limited
Description: Fixed charge over 5 tractor units as follows:- 1 x volvo…
6 April 1994
Fixed charge
Delivered: 7 April 1994
Status: Satisfied on 19 February 2014
Persons entitled: Lloyds Bowmaker Limited
Description: 7 x van hool megatrailers-chassis numbers: 73983, 73982…
1 April 1993
Fixed charge
Delivered: 3 April 1993
Status: Satisfied on 19 February 2014
Persons entitled: Lloyds Bowmaker Limited
Description: Fixed charge over 1X new bowker 42 drawbar trailer chassis…
27 January 1993
Single debenture
Delivered: 3 February 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 November 1992
Fixed charge
Delivered: 20 November 1992
Status: Satisfied on 19 February 2014
Persons entitled: Lloyds Bowmaker Limited
Description: 6 x van hool tilt trailers, serial…
10 April 1992
Mortgage
Delivered: 23 April 1992
Status: Satisfied on 19 February 2014
Persons entitled: Lloyds Bank PLC
Description: L/H-littlefair road hedon road kingston upon hull north…
8 April 1992
Fixed charge
Delivered: 9 April 1992
Status: Satisfied on 19 February 2014
Persons entitled: Lloyds Bowmaker Limited
Description: One new van hool mega tilt semi-trailer type 3B0040 -…
28 December 1989
Fixed charge
Delivered: 29 December 1989
Status: Satisfied on 19 February 2014
Persons entitled: Lloyds Bank PLC
Description: A first fixed charge over 4 cairre mobile volvo road trains…
26 January 1978
Legal charge
Delivered: 30 January 1978
Status: Satisfied on 19 February 2014
Persons entitled: Lloyds Bank PLC
Description: Land sitiuate at the junction of haller st and lee smith st…
4 November 1976
Single debenture
Delivered: 16 November 1976
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charge and goodwill. Undertaking and all…