Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOWERS & JONES LIMITED
Company Information for

BOWERS & JONES LIMITED

B6-B8 OXFORD INDUSTRIAL ESTATE, VULCAN ROAD, BILSTON, WV14 7LF,
Company Registration Number
00546897
Private Limited Company
Active

Company Overview

About Bowers & Jones Ltd
BOWERS & JONES LIMITED was founded on 1955-03-30 and has its registered office in Bilston. The organisation's status is listed as "Active". Bowers & Jones Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOWERS & JONES LIMITED
 
Legal Registered Office
B6-B8 OXFORD INDUSTRIAL ESTATE
VULCAN ROAD
BILSTON
WV14 7LF
Other companies in WV10
 
Previous Names
S + C BOWERS & JONES LIMITED11/07/2016
Filing Information
Company Number 00546897
Company ID Number 00546897
Date formed 1955-03-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB897395840  
Last Datalog update: 2025-02-06 03:43:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOWERS & JONES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOWERS & JONES LIMITED

Current Directors
Officer Role Date Appointed
JANE SOMMERVILLE
Director 2012-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH LESLIE HAYNES
Director 2016-02-29 2018-05-18
RALF KLAUSMEIER
Director 2013-09-10 2016-07-01
DOMINIC OTTE
Director 2013-02-04 2016-02-29
MICHAEL RAPP
Director 2011-06-01 2013-09-09
MARTYN THOMPSON
Company Secretary 1997-01-01 2013-08-31
MARTYN THOMPSON
Director 1998-07-02 2013-08-31
WERNER SCHWETJE
Director 2011-06-01 2013-01-28
JAMES ROBERT WILLMOTT
Director 1991-07-09 2012-11-30
HENNING KREISEL
Director 2008-04-01 2011-06-01
UWE KASSNER
Director 2006-01-01 2008-03-31
KLAUS HOHENSTEIN
Director 2005-11-07 2007-01-22
HENNING KREISEL
Director 2004-07-01 2005-11-07
KLAUS HENNECKE
Director 2001-10-03 2004-06-30
HANS JOACHIM KRAUSS
Director 1997-10-17 2001-12-31
HANS JURGEN GODEHARD WEISKAM
Director 1997-10-03 1997-10-17
MICHAEL ANDRE THOMPSON
Director 1996-08-27 1997-10-03
JAMES ROBERT WILLMOTT
Company Secretary 1996-04-01 1996-12-31
RAYMOND GUTTERIDGE
Director 1991-07-09 1996-12-31
DENNIS HARRY BURTON
Company Secretary 1995-07-01 1996-04-01
DENNIS HARRY BURTON
Director 1991-07-09 1996-04-01
CLIVE DOUGLAS MAYHEAD
Director 1991-07-09 1996-03-31
BERYL BROXTON
Company Secretary 1991-07-09 1995-06-30
MELVYN HAWLEY
Director 1991-07-09 1993-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE SOMMERVILLE SILVERWOOD RESIDENTS (WOMBOURNE) LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-13CONFIRMATION STATEMENT MADE ON 11/12/24, WITH NO UPDATES
2025-01-13CS01CONFIRMATION STATEMENT MADE ON 11/12/24, WITH NO UPDATES
2024-05-20AA31/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-28CONFIRMATION STATEMENT MADE ON 11/12/23, WITH UPDATES
2023-12-28CS01CONFIRMATION STATEMENT MADE ON 11/12/23, WITH UPDATES
2023-11-29Change of details for Mrs Nicola Davies as a person with significant control on 2023-09-01
2023-11-29Director's details changed for Mrs Nicola Davies on 2023-09-01
2023-11-29CH01Director's details changed for Mrs Nicola Davies on 2023-09-01
2023-11-29PSC04Change of details for Mrs Nicola Davies as a person with significant control on 2023-09-01
2023-07-0631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-06AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20CONFIRMATION STATEMENT MADE ON 11/12/22, WITH UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH UPDATES
2022-12-05PSC04Change of details for Mr James Peter Owen as a person with significant control on 2022-12-01
2022-12-05CH01Director's details changed for Mrs Jane Sommerville on 2022-12-01
2022-09-0931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-09AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-07-25Solvency Statement dated 13/07/22
2022-07-25Statement by Directors
2022-07-25Statement of capital on GBP 2.00
2022-07-25SH19Statement of capital on 2022-07-25 GBP 2.00
2022-07-25SH20Statement by Directors
2022-07-25CAP-SSSolvency Statement dated 13/07/22
2022-07-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-07-07SH0107/07/22 STATEMENT OF CAPITAL GBP 1446960
2022-07-04Change of details for Mr James Peter Owen as a person with significant control on 2022-07-04
2022-07-04Director's details changed for Mr James Peter Owen on 2022-07-04
2022-07-04Director's details changed for Mrs Nicola Davies on 2022-07-04
2022-07-04Change of details for Mrs Nicola Davies as a person with significant control on 2022-07-04
2022-07-04CH01Director's details changed for Mrs Nicola Davies on 2022-07-04
2022-07-04PSC04Change of details for Mr James Peter Owen as a person with significant control on 2022-07-04
2021-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-30CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-30CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-03AP01DIRECTOR APPOINTED MR JAMES PETER OWEN
2021-12-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PETER OWEN
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES
2020-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/20 FROM Bowers and Jones Limited Hilton Cross Business Park Featherstone Wolverhampton WV10 7QZ England
2020-09-29AP01DIRECTOR APPOINTED MRS NICOLA DAVIES
2020-08-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA DAVIES
2020-08-05PSC07CESSATION OF JOHN SCOTT WORKS AS A PERSON OF SIGNIFICANT CONTROL
2020-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JAN CORNELIS SCHOT
2020-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 005468970011
2020-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 005468970010
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES
2019-12-18PSC02Notification of John Scott Works as a person with significant control on 2019-11-11
2019-12-18PSC07CESSATION OF SPECIALIST ENGINEERING GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/19 FROM 41-44 Great Queen Street London WC2B 5AD England
2019-11-28AP01DIRECTOR APPOINTED MR MATTHIJS SCHOT
2019-11-26RES12Resolution of varying share rights or name
2019-11-26SH08Change of share class name or designation
2019-11-25PSC07CESSATION OF JANE SOMMERVILLE AS A PERSON OF SIGNIFICANT CONTROL
2019-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005468970008
2019-10-16PSC05Change of details for Specialist Engineering Group Ltd as a person with significant control on 2019-02-01
2019-10-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE SOMMERVILLE
2019-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-28RES12Resolution of varying share rights or name
2019-02-26SH08Change of share class name or designation
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES
2018-07-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR GARETH LESLIE HAYNES
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 96960
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES
2017-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH LESLIE HAYNES / 11/12/2017
2017-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANE SOMMERVILLE / 11/12/2017
2017-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/17 FROM Unit 4 Hilton Cross Business Park Off Cannock Road Wolverhampton West Midlands WV10 7QZ
2017-12-11PSC07CESSATION OF CABLE CAPTIAL PARTNERS LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-12-11PSC02Notification of Specialist Engineering Group Ltd as a person with significant control on 2017-12-01
2017-10-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES
2016-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 005468970009
2016-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 005468970008
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 96960
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-07-11RES15CHANGE OF NAME 01/07/2016
2016-07-11CERTNMCompany name changed s + c bowers & jones LIMITED\certificate issued on 11/07/16
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR RALF KLAUSMEIER
2016-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-03-01AP01DIRECTOR APPOINTED MR GARETH LESLIE HAYNES
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC OTTE
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 96960
2015-07-15AR0109/07/15 FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 96960
2014-07-11AR0109/07/14 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH KLAUSMEIER / 19/09/2013
2013-09-18AP01DIRECTOR APPOINTED MR RALPH KLAUSMEIER
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN THOMPSON
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAPP
2013-09-10TM02APPOINTMENT TERMINATED, SECRETARY MARTYN THOMPSON
2013-08-07AR0109/07/13 FULL LIST
2013-02-18AP01DIRECTOR APPOINTED MR DOMINIC OTTE
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR WERNER SCHWETJE
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLMOTT
2012-11-28AP01DIRECTOR APPOINTED MS JANE SOMMERVILLE
2012-07-31AR0109/07/12 FULL LIST
2012-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-07AUDAUDITOR'S RESIGNATION
2011-09-01MISCSECT 519 AUDITORS RESIGNATION
2011-07-26AR0109/07/11 FULL LIST
2011-06-22AP01DIRECTOR APPOINTED MICHAEL RAPP
2011-06-22AP01DIRECTOR APPOINTED WERNER SCHWETJE
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR HENNING KREISEL
2010-08-02AR0109/07/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT WILLMOTT / 09/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HENNING KREISEL / 09/07/2010
2010-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2010 FROM PATRICK GREGORY RD OFF LINTHOUSE LANE WEDNESFIELD WOLVERHAMPTON WV11 3DU
2009-07-31363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-10-17363sRETURN MADE UP TO 09/07/08; NO CHANGE OF MEMBERS
2008-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-29288aDIRECTOR APPOINTED DR HENNING KREISEL
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR UWE KASSNER
2007-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-12AUDAUDITOR'S RESIGNATION
2007-09-10363sRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-02-13288bDIRECTOR RESIGNED
2006-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-08363sRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-02-23288aNEW DIRECTOR APPOINTED
2006-01-12288bDIRECTOR RESIGNED
2006-01-12288aNEW DIRECTOR APPOINTED
2005-07-29363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-04363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-07-20288bDIRECTOR RESIGNED
2004-07-20288aNEW DIRECTOR APPOINTED
2004-03-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-09AUDAUDITOR'S RESIGNATION
2003-10-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-26363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2002-10-11AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-02363sRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2002-01-10288bDIRECTOR RESIGNED
2001-11-16288aNEW DIRECTOR APPOINTED
2001-10-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-01CERTNMCOMPANY NAME CHANGED BOWERS AND JONES LIMITED CERTIFICATE ISSUED ON 01/10/01
2001-08-29363sRETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2000-11-11395PARTICULARS OF MORTGAGE/CHARGE
1986-09-20FULL ACCOUNTS MADE UP TO 31/03/86
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
257 - Manufacture of cutlery, tools and general hardware
25730 - Manufacture of tools




Licences & Regulatory approval
We could not find any licences issued to BOWERS & JONES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOWERS & JONES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2010-01-30 Outstanding HSBC BANK PLC
DEBENTURE 2000-11-11 Outstanding HSBC BANK PLC
DEBENTURE AND GUARANTEE 1998-01-14 Satisfied IKB DEUTSCHE INDUSTRIEBANK AKTIENGESELLSCHAFT
DEBENTURE 1989-01-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
DEBENTURE 1987-10-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
DEBENTURE 1986-11-28 Satisfied MANUFACTURERS HANOVER TRUST COMPANY.
TRUST DEED 1980-06-09 Satisfied PEARL ASSURANCE COMPANY LIMITED.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOWERS & JONES LIMITED

Intangible Assets
Patents
We have not found any records of BOWERS & JONES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOWERS & JONES LIMITED
Trademarks
We have not found any records of BOWERS & JONES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOWERS & JONES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25730 - Manufacture of tools) as BOWERS & JONES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BOWERS & JONES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BOWERS & JONES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084
2018-11-0084
2018-11-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2018-11-0084559000Parts of metal-rolling mills, n.e.s.
2018-11-0084559000Parts of metal-rolling mills, n.e.s.
2018-10-0084
2018-10-0084553031Hot-rolling work-rolls; hot-rolling and cold-rolling back-up rolls, of open-die forged steel, for metal
2018-10-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2018-10-0084559000Parts of metal-rolling mills, n.e.s.
2018-10-0084559000Parts of metal-rolling mills, n.e.s.
2018-09-0084
2018-09-0084559000Parts of metal-rolling mills, n.e.s.
2018-09-0084559000Parts of metal-rolling mills, n.e.s.
2018-08-0084559000Parts of metal-rolling mills, n.e.s.
2018-08-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2018-07-0084553031Hot-rolling work-rolls; hot-rolling and cold-rolling back-up rolls, of open-die forged steel, for metal
2018-07-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2018-07-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2018-06-0084
2018-05-0084
2018-04-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2018-03-0084553039Cold-rolling work-rolls, for metal, of open-die forged steel
2018-03-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2018-02-0084
2018-02-0084559000Parts of metal-rolling mills, n.e.s.
2018-02-0084559000Parts of metal-rolling mills, n.e.s.
2017-04-0084
2017-04-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2017-03-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2017-03-0084679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2017-02-0084
2017-02-0084559000Parts of metal-rolling mills, n.e.s.
2017-02-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2017-01-0084553031Hot-rolling work-rolls; hot-rolling and cold-rolling back-up rolls, of open-die forged steel, for metal
2016-11-0035
2016-11-0084
2016-11-0084553039Cold-rolling work-rolls, for metal, of open-die forged steel
2016-10-0076090000Aluminium tube or pipe fittings "e.g., couplings, elbows, sleeves"
2016-10-0082079091Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s.
2016-10-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2016-09-0084553039Cold-rolling work-rolls, for metal, of open-die forged steel

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOWERS & JONES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOWERS & JONES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.