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

BOWKER PRESTON LIMITED

CHANNEL WAY, ASHTON ON RIBBLE, PRESTON, LANCASHIRE, PR2 2YA,
Company Registration Number
00805059
Private Limited Company
Active

Company Overview

About Bowker Preston Ltd
BOWKER PRESTON LIMITED was founded on 1964-05-13 and has its registered office in Preston. The organisation's status is listed as "Active". Bowker Preston Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BOWKER PRESTON LIMITED
 
Legal Registered Office
CHANNEL WAY
ASHTON ON RIBBLE
PRESTON
LANCASHIRE
PR2 2YA
Other companies in PR2
 
Telephone01772 769976
 
Previous Names
KINDERS ASHTON GARAGE LIMITED04/05/2006
Filing Information
Company Number 00805059
Company ID Number 00805059
Date formed 1964-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB483296612  
Last Datalog update: 2023-12-05 21:24:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOWKER PRESTON 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 BOWKER PRESTON LIMITED

Current Directors
Officer Role Date Appointed
DARREN THOMASON
Company Secretary 2005-07-17
ANTHONY PAUL BOWKER
Director 1996-12-13
KENNETH NEIL BOWKER
Director 1991-11-27
KENNETH NEIL BOWKER
Director 1996-12-13
WILLIAM HENRY (JNR) BOWKER
Director 1996-12-13
THOMAS BERNARD FOX
Director 2004-04-22
DARREN THOMASON
Director 2006-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM HENRY BOWKER
Director 1991-11-27 2017-09-18
RICHARD CHARLES WRIGHT HALSALL
Company Secretary 1997-03-25 2005-07-17
RICHARD CHARLES WRIGHT HALSALL
Director 1991-11-27 2005-07-17
DAVID HEPPENSTALL
Director 1991-11-27 2000-06-02
MICHAEL CLIFTON TURNER
Company Secretary 1991-11-27 1997-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN THOMASON BOWKER MOTORCYCLES LIMITED Company Secretary 2006-12-21 CURRENT 2006-12-20 Active
DARREN THOMASON BOWKER RIBBLE VALLEY LIMITED Company Secretary 2006-04-28 CURRENT 2006-04-24 Active
DARREN THOMASON BOWKER BLACKBURN LIMITED Company Secretary 2005-07-17 CURRENT 1978-04-24 Active
DARREN THOMASON W.H.BOWKER LIMITED Company Secretary 2000-01-04 CURRENT 1941-01-08 Active
DARREN THOMASON W. H. BOWKER INTERNATIONAL LIMITED Company Secretary 2000-01-04 CURRENT 1954-03-27 Active
ANTHONY PAUL BOWKER BOWKER PERFORMANCE CARS LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
ANTHONY PAUL BOWKER THE USED CAR WAREHOUSE LIMITED Director 2014-10-22 CURRENT 1957-03-29 Active
ANTHONY PAUL BOWKER W. H. BOWKER INTERNATIONAL LIMITED Director 2007-04-10 CURRENT 1954-03-27 Active
ANTHONY PAUL BOWKER BOWKER MOTORCYCLES LIMITED Director 2006-12-21 CURRENT 2006-12-20 Active
ANTHONY PAUL BOWKER BOWKER RIBBLE VALLEY LIMITED Director 2006-04-28 CURRENT 2006-04-24 Active
ANTHONY PAUL BOWKER W.H.BOWKER LIMITED Director 2004-01-19 CURRENT 1941-01-08 Active
ANTHONY PAUL BOWKER BOWKER BLACKBURN LIMITED Director 1996-12-13 CURRENT 1978-04-24 Active
KENNETH NEIL BOWKER BOWKER BLACKBURN LIMITED Director 1992-05-04 CURRENT 1978-04-24 Active
KENNETH NEIL BOWKER W.H.BOWKER LIMITED Director 1991-11-27 CURRENT 1941-01-08 Active
KENNETH NEIL BOWKER W. H. BOWKER INTERNATIONAL LIMITED Director 1991-11-27 CURRENT 1954-03-27 Active
KENNETH NEIL BOWKER BOWKER MOTORCYCLES LIMITED Director 2007-03-29 CURRENT 2006-12-20 Active
KENNETH NEIL BOWKER LITTLEFAIR LIMITED Director 2002-12-19 CURRENT 2002-11-05 Active
KENNETH NEIL BOWKER BOWKER BLACKBURN LIMITED Director 1996-12-13 CURRENT 1978-04-24 Active
KENNETH NEIL BOWKER W. H. BOWKER INTERNATIONAL LIMITED Director 1996-12-13 CURRENT 1954-03-27 Active
KENNETH NEIL BOWKER W.H.BOWKER LIMITED Director 1991-11-27 CURRENT 1941-01-08 Active
WILLIAM HENRY (JNR) BOWKER BOWKER MOTORCYCLES LIMITED Director 2007-03-29 CURRENT 2006-12-20 Active
WILLIAM HENRY (JNR) BOWKER BOWKER BLACKBURN LIMITED Director 1996-12-13 CURRENT 1978-04-24 Active
WILLIAM HENRY (JNR) BOWKER W.H.BOWKER LIMITED Director 1996-12-13 CURRENT 1941-01-08 Active
WILLIAM HENRY (JNR) BOWKER W. H. BOWKER INTERNATIONAL LIMITED Director 1991-11-27 CURRENT 1954-03-27 Active
THOMAS BERNARD FOX BOWKER PERFORMANCE CARS LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
THOMAS BERNARD FOX THE USED CAR WAREHOUSE LIMITED Director 2014-08-08 CURRENT 1957-03-29 Active
THOMAS BERNARD FOX BOWKER MOTORCYCLES LIMITED Director 2007-03-29 CURRENT 2006-12-20 Active
DARREN THOMASON THE USED CAR WAREHOUSE LIMITED Director 2014-08-08 CURRENT 1957-03-29 Active
DARREN THOMASON BOWKER MOTORCYCLES LIMITED Director 2007-03-29 CURRENT 2006-12-20 Active
DARREN THOMASON BOWKER RIBBLE VALLEY LIMITED Director 2006-04-28 CURRENT 2006-04-24 Active
DARREN THOMASON BOWKER BLACKBURN LIMITED Director 2006-04-20 CURRENT 1978-04-24 Active

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
2023-07-26FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-07-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-06DIRECTOR APPOINTED MR BENJAMIN JOHN GORNALL
2022-01-06AP01DIRECTOR APPOINTED MR BENJAMIN JOHN GORNALL
2022-01-05DIRECTOR APPOINTED MR JONATHAN ROGAN
2022-01-05APPOINTMENT TERMINATED, DIRECTOR THOMAS BERNARD FOX
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BERNARD FOX
2022-01-05AP01DIRECTOR APPOINTED MR JONATHAN ROGAN
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-08-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-10-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-01AP01DIRECTOR APPOINTED MR ANDREW JOHN GEE
2018-11-30AP03Appointment of Andrew John Gee as company secretary on 2018-11-30
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DARREN THOMASON
2018-11-30TM02Termination of appointment of Darren Thomason on 2018-11-30
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-10-16MEM/ARTSARTICLES OF ASSOCIATION
2018-10-16RES01ADOPT ARTICLES 16/10/18
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-26RES01ADOPT ARTICLES 26/09/18
2018-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 008050590012
2018-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 008050590011
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HENRY BOWKER
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 185000
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-08-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 008050590010
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 185000
2015-12-14AR0115/11/15 FULL LIST
2015-09-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 008050590009
2015-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 008050590008
2015-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 008050590007
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 185000
2014-11-17AR0115/11/14 FULL LIST
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY (JNR) BOWKER / 19/02/2014
2014-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 008050590006
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 185000
2013-11-25AR0115/11/13 FULL LIST
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN THOMASON / 04/12/2012
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BERNARD FOX / 04/12/2012
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY (JNR) BOWKER / 04/12/2012
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY BOWKER / 04/12/2012
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH NEIL BOWKER / 04/12/2012
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH NEIL BOWKER / 04/12/2012
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PAUL BOWKER / 04/12/2012
2012-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / DARREN THOMASON / 04/12/2012
2012-11-22AR0115/11/12 FULL LIST
2012-08-06MEM/ARTSARTICLES OF ASSOCIATION
2012-08-06RES01ALTER ARTICLES 30/07/2012
2012-07-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-27RES13LOAN APPROVAL 16/03/2012
2012-04-27RES13LOAN APPROVAL 16/03/2012
2012-04-27RES13LOAN APPROVAL 16/03/2012
2012-04-27RES13LOAN APPROVAL 16/03/2012
2012-04-27RES13LOAN APPROVAL 25/01/2012
2012-04-27RES13LOAN APPROVAL 25/01/2012
2012-04-27RES13LOAN APPROVAL 25/01/2012
2012-04-27RES13LOAN APPROVAL 25/01/2012
2012-04-27RES13LOAN APPROVAL 25/01/2012
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH NEIL BOWKER / 01/12/2011
2011-11-21AR0115/11/11 FULL LIST
2011-08-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-22AR0115/11/10 FULL LIST
2010-06-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-17AR0115/11/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BERNARD FOX / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL BOWKER / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN THOMASON / 17/11/2009
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-24363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-21AUDAUDITOR'S RESIGNATION
2007-12-11363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-11-07288cDIRECTOR'S PARTICULARS CHANGED
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-03395PARTICULARS OF MORTGAGE/CHARGE
2006-12-04288cDIRECTOR'S PARTICULARS CHANGED
2006-12-04363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-10-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-05-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-05-10288aNEW DIRECTOR APPOINTED
2006-05-04CERTNMCOMPANY NAME CHANGED KINDERS ASHTON GARAGE LIMITED CERTIFICATE ISSUED ON 04/05/06
2005-12-02363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-02363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-10-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-26288aNEW SECRETARY APPOINTED
2005-02-23395PARTICULARS OF MORTGAGE/CHARGE
2004-11-10363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-07-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-13288aNEW DIRECTOR APPOINTED
2003-11-27363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-08-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-20363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-10-06AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Driver & Vehicle Standards Agency 2854BZ MOT Vehicle Testing Station at CHANNEL WAY RIVERSWAY PR2 2YA
Driver & Vehicle Standards Agency S000008 MOT Vehicle Testing Station at DEARNE VALLEY COLLEGE MANVERS PARK WATH UPON DEARNE S63 7EW

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 BOWKER PRESTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-10 Outstanding LLOYDS BANK PLC
2015-08-01 Outstanding LLOYDS BANK PLC
2015-01-14 Outstanding LLOYDS BANK PLC
2015-01-12 Outstanding LLOYDS BANK PLC
2014-02-18 Outstanding LLOYDS BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 8 FEBRUARY 2005 AND 2007-10-03 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-02-23 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 1995-12-06 Outstanding LLOYDS BANK PLC
DEBENTURE 1989-04-11 Outstanding BMW FINANCE (GB) LIMITED
SINGLE DEBENTURE 1989-02-06 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 BOWKER PRESTON LIMITED

Intangible Assets
Patents
We have not found any records of BOWKER PRESTON LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BOWKER PRESTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOWKER PRESTON 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 (45111 - Sale of new cars and light motor vehicles) as BOWKER PRESTON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BOWKER PRESTON 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 BOWKER PRESTON LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-03-0062113390Men's or boys' garments, of man-made fibres, n.e.s. (not knitted or crocheted)
2018-01-0087119000

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 BOWKER PRESTON 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 BOWKER PRESTON 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.