BOWERS & JONES LIMITED
WOLVERHAMPTON S + C BOWERS & JONES LIMITED BOWERS AND JONES LIMITED

Hellopages » Staffordshire » South Staffordshire » WV10 7QZ

Company number 00546897
Status Active
Incorporation Date 30 March 1955
Company Type Private Limited Company
Address UNIT 4 HILTON CROSS BUSINESS PARK, OFF CANNOCK ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV10 7QZ
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Registration of charge 005468970009, created on 28 July 2016; Registration of charge 005468970008, created on 1 July 2016. The most likely internet sites of BOWERS & JONES LIMITED are www.bowersjones.co.uk, and www.bowers-jones.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and six months. The distance to to Bloxwich Rail Station is 3.7 miles; to Bilbrook Rail Station is 4 miles; to Cannock Rail Station is 4.6 miles; to Coseley Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bowers Jones Limited is a Private Limited Company. The company registration number is 00546897. Bowers Jones Limited has been working since 30 March 1955. The present status of the company is Active. The registered address of Bowers Jones Limited is Unit 4 Hilton Cross Business Park Off Cannock Road Wolverhampton West Midlands Wv10 7qz. . HAYNES, Gareth Leslie is a Director of the company. SOMMERVILLE, Jane is a Director of the company. Secretary BROXTON, Beryl has been resigned. Secretary BURTON, Dennis Harry has been resigned. Secretary THOMPSON, Martyn has been resigned. Secretary WILLMOTT, James Robert has been resigned. Director BURTON, Dennis Harry has been resigned. Director GUTTERIDGE, Raymond has been resigned. Director HAWLEY, Melvyn has been resigned. Director HENNECKE, Klaus has been resigned. Director HOHENSTEIN, Klaus has been resigned. Director KASSNER, Uwe has been resigned. Director KLAUSMEIER, Ralf has been resigned. Director KRAUSS, Hans Joachim has been resigned. Director KREISEL, Henning, Dr has been resigned. Director KREISEL, Henning, Dr has been resigned. Director MAYHEAD, Clive Douglas has been resigned. Director OTTE, Dominic has been resigned. Director RAPP, Michael has been resigned. Director SCHWETJE, Werner has been resigned. Director THOMPSON, Martyn has been resigned. Director THOMPSON, Michael Andre has been resigned. Director WEISKAM, Hans Jurgen Godehard, Dr has been resigned. Director WILLMOTT, James Robert has been resigned. The company operates in "Manufacture of tools".


Current Directors

Director
HAYNES, Gareth Leslie
Appointed Date: 29 February 2016
54 years old

Director
SOMMERVILLE, Jane
Appointed Date: 12 November 2012
53 years old

Resigned Directors

Secretary
BROXTON, Beryl
Resigned: 30 June 1995

Secretary
BURTON, Dennis Harry
Resigned: 01 April 1996
Appointed Date: 01 July 1995

Secretary
THOMPSON, Martyn
Resigned: 31 August 2013
Appointed Date: 01 January 1997

Secretary
WILLMOTT, James Robert
Resigned: 31 December 1996
Appointed Date: 01 April 1996

Director
BURTON, Dennis Harry
Resigned: 01 April 1996
98 years old

Director
GUTTERIDGE, Raymond
Resigned: 31 December 1996
90 years old

Director
HAWLEY, Melvyn
Resigned: 01 February 1993
79 years old

Director
HENNECKE, Klaus
Resigned: 30 June 2004
Appointed Date: 03 October 2001
80 years old

Director
HOHENSTEIN, Klaus
Resigned: 22 January 2007
Appointed Date: 07 November 2005
73 years old

Director
KASSNER, Uwe
Resigned: 31 March 2008
Appointed Date: 01 January 2006
59 years old

Director
KLAUSMEIER, Ralf
Resigned: 01 July 2016
Appointed Date: 10 September 2013
54 years old

Director
KRAUSS, Hans Joachim
Resigned: 31 December 2001
Appointed Date: 17 October 1997
85 years old

Director
KREISEL, Henning, Dr
Resigned: 01 June 2011
Appointed Date: 01 April 2008
62 years old

Director
KREISEL, Henning, Dr
Resigned: 07 November 2005
Appointed Date: 01 July 2004
62 years old

Director
MAYHEAD, Clive Douglas
Resigned: 31 March 1996
89 years old

Director
OTTE, Dominic
Resigned: 29 February 2016
Appointed Date: 04 February 2013
49 years old

Director
RAPP, Michael
Resigned: 09 September 2013
Appointed Date: 01 June 2011
58 years old

Director
SCHWETJE, Werner
Resigned: 28 January 2013
Appointed Date: 01 June 2011
78 years old

Director
THOMPSON, Martyn
Resigned: 31 August 2013
Appointed Date: 02 July 1998
65 years old

Director
THOMPSON, Michael Andre
Resigned: 03 October 1997
Appointed Date: 27 August 1996
77 years old

Director
WEISKAM, Hans Jurgen Godehard, Dr
Resigned: 17 October 1997
Appointed Date: 03 October 1997
90 years old

Director
WILLMOTT, James Robert
Resigned: 30 November 2012
68 years old

Persons With Significant Control

Cable Captial Partners Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

BOWERS & JONES LIMITED Events

23 Sep 2016
Accounts for a small company made up to 31 December 2015
28 Jul 2016
Registration of charge 005468970009, created on 28 July 2016
13 Jul 2016
Registration of charge 005468970008, created on 1 July 2016
12 Jul 2016
Confirmation statement made on 9 July 2016 with updates
11 Jul 2016
Company name changed s + c bowers & jones LIMITED\certificate issued on 11/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01

...
... and 132 more events
23 Oct 1986
Accounting reference date shortened from 31/03 to 31/12

18 Oct 1986
Registered office changed on 18/10/86 from: 235 old marylebone road london NW1

20 Sep 1986
Full accounts made up to 31 March 1986

20 Sep 1986
Return made up to 07/08/86; full list of members

01 Aug 1977
Memorandum and Articles of Association

BOWERS & JONES LIMITED Charges

28 July 2016
Charge code 0054 6897 0009
Delivered: 28 July 2016
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: By way of first legal mortgage, all land (as defined below)…
1 July 2016
Charge code 0054 6897 0008
Delivered: 13 July 2016
Status: Outstanding
Persons entitled: Cable Property Mgmt LTD
Description: Contains fixed charge…
27 January 2010
Legal mortgage
Delivered: 30 January 2010
Status: Satisfied on 11 July 2016
Persons entitled: Hsbc Bank PLC
Description: Unit 4 mercury hilton cross business park wolverhampton…
8 November 2000
Debenture
Delivered: 11 November 2000
Status: Satisfied on 11 July 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 January 1998
Debenture and guarantee
Delivered: 21 January 1998
Status: Satisfied on 28 January 2009
Persons entitled: Ikb Deutsche Industriebank Aktiengesellschaft
Description: Property k/a freehold land and premises on the south side…
12 January 1989
Debenture
Delivered: 23 January 1989
Status: Satisfied on 15 March 1996
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…
28 October 1987
Debenture
Delivered: 10 November 1987
Status: Satisfied on 15 March 1996
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…
28 November 1986
Debenture
Delivered: 3 December 1986
Status: Satisfied
Persons entitled: Manufacturers Hanover Trust Company.
Description: Fixed and floating charges over the undertaking and all…
9 June 1980
Trust deed
Delivered: 11 June 1980
Status: Satisfied
Persons entitled: Pearl Assurance Company Limited.
Description: Floating charge over the. Undertaking and all property and…