UKBizDB.co.uk

BOWERS & JONES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bowers & Jones Limited. The company was founded 69 years ago and was given the registration number 00546897. The firm's registered office is in BILSTON. You can find them at B6-b8 Oxford Industrial Estate, Vulcan Road, Bilston, . This company's SIC code is 25730 - Manufacture of tools.

Company Information

Name:BOWERS & JONES LIMITED
Company Number:00546897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1955
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25730 - Manufacture of tools

Office Address & Contact

Registered Address:B6-b8 Oxford Industrial Estate, Vulcan Road, Bilston, England, WV14 7LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
B6-B8, Oxford Industrial Estate, Vulcan Road, Bilston, England, WV14 7LF

Director02 December 2021Active
B6-B8, Oxford Industrial Estate, Vulcan Road, Bilston, England, WV14 7LF

Director15 July 2020Active
B6-B8, Oxford Industrial Estate, Vulcan Road, Bilston, England, WV14 7LF

Director12 November 2012Active
1 Hyde Road, Wolverhampton, WV11 3ET

Secretary-Active
4 Yew Tree Lane, The Wergs, Wolverhampton, WV6 8UF

Secretary01 July 1995Active
17 Hillcroft Road, Kingswinford Dudley, DY6 7EE

Secretary01 January 1997Active
15 Crich Avenue, Littleover, Derby, DE23 6ET

Secretary01 April 1996Active
4 Yew Tree Lane, The Wergs, Wolverhampton, WV6 8UF

Director-Active
23 Marlborough Gardens, Tettenhall, Wolverhampton, WV6 0LU

Director-Active
Avenue Farm Old Hay Lane, Dore, Sheffield, S17 3AT

Director-Active
Unit 4, Hilton Cross Business Park, Featherstone, Wolverhampton, England, WV10 7QZ

Director29 February 2016Active
Haselmasch 4, Minden, Germany,

Director03 October 2001Active
Bruendlweg 18, Ismaning, Germany,

Director07 November 2005Active
Muehlbergle 15, Schwaebisch Gmuend, Germany,

Director01 January 2006Active
Scmidt + Clemens Gmbh, Kaiserau 2, 51789 Lindlar, Germany,

Director10 September 2013Active
Siebenborner Hohe 7, Wipperfurth, Germany, D51688

Director17 October 1997Active
Dorfstrasse 41, Rommerskirchen, Germany,

Director01 April 2008Active
Dorfstrasse 41, Rommerskirchen, Germany,

Director01 July 2004Active
The Grange, Bagwell Lane, Winchfield, RG27 8DB

Director-Active
Unit 4, Hilton Cross Business Park, Off Cannock Road, Wolverhampton, England, WV10 7QZ

Director04 February 2013Active
Unit 4, Hilton Cross Business Park, Off Cannock Road, Wolverhampton, England, WV10 7QZ

Director01 June 2011Active
3-4, Railway Street, Tipton, United Kingdom, DY4 7AD

Director11 November 2019Active
3-4, Railway Street, Tipton, United Kingdom, DY4 7AD

Director11 November 2019Active
Unit 4, Hilton Cross Business Park, Off Cannock Road, Wolverhampton, England, WV10 7QZ

Director01 June 2011Active
17 Hillcroft Road, Kingswinford Dudley, DY6 7EE

Director02 July 1998Active
Chestnut House, Church Road West Hanningfield, Chelmsford, CM2 8UJ

Director27 August 1996Active
Dachsring 3, Ratingen, Germany, 40883

Director03 October 1997Active
15 Crich Avenue, Littleover, Derby, DE23 6ET

Director-Active

People with Significant Control

Mr James Peter Owen
Notified on:02 December 2021
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:B6-B8, Oxford Industrial Estate, Bilston, England, WV14 7LF
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Nicola Owen
Notified on:15 July 2020
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:B6-B8, Oxford Industrial Estate, Bilston, England, WV14 7LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm
Mrs Jane Sommerville
Notified on:15 July 2020
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:B6-B8, Oxford Industrial Estate, Bilston, England, WV14 7LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
John Scott Works
Notified on:11 November 2019
Status:Active
Country of residence:England
Address:Unit 3-4, Railway Street, Tipton, England, DY4 7AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Jane Sommerville
Notified on:01 February 2019
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:Unit 4, Hilton Cross Business Park, Wolverhampton, England, WV10 7QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Specialist Engineering Group Ltd
Notified on:01 December 2017
Status:Active
Country of residence:England
Address:41-44, Great Queen Street, London, England, WC2B 5AD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Cable Captial Partners Ltd
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:41-44, Great Queen Street, London, England, WC2B 5AD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Officers

Change person director company with change date.

Download
2023-11-29Persons with significant control

Change to a person with significant control.

Download
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Persons with significant control

Change to a person with significant control.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-12-05Persons with significant control

Change to a person with significant control.

Download
2022-12-05Persons with significant control

Change to a person with significant control.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Capital

Capital statement capital company with date currency figure.

Download
2022-07-25Capital

Legacy.

Download
2022-07-25Insolvency

Legacy.

Download
2022-07-25Resolution

Resolution.

Download
2022-07-07Capital

Capital allotment shares.

Download
2022-07-04Officers

Change person director company with change date.

Download
2022-07-04Persons with significant control

Change to a person with significant control.

Download
2022-07-04Officers

Change person director company with change date.

Download
2022-07-04Officers

Change person director company with change date.

Download
2022-07-04Persons with significant control

Change to a person with significant control.

Download
2021-12-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.