Bowyer Engineering Limited HANTS


Founded in 1946, Bowyer Engineering, classified under reg no. 00408828 is an active company. Currently registered at South Way SP10 5AF, Hants the company has been in the business for seventy eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 4 directors, namely Michael G., Brett D. and James B. and others. Of them, Michael B. has been with the company the longest, being appointed on 28 June 1991 and Michael G. has been with the company for the least time - from 6 April 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bowyer Engineering Limited Address / Contact

Office Address South Way
Office Address2 Andover
Town Hants
Post code SP10 5AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00408828
Date of Incorporation Tue, 23rd Apr 1946
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 31st March
Company age 78 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Michael G.

Position: Director

Appointed: 06 April 2023

Brett D.

Position: Director

Appointed: 03 March 2020

James B.

Position: Director

Appointed: 03 September 2007

Michael B.

Position: Director

Appointed: 28 June 1991

William K.

Position: Director

Appointed: 23 June 2014

Resigned: 31 March 2015

Barrington C.

Position: Director

Appointed: 31 July 2006

Resigned: 31 December 2014

Lesley H.

Position: Secretary

Appointed: 01 July 2006

Resigned: 03 July 2015

William S.

Position: Secretary

Appointed: 16 July 1999

Resigned: 01 July 2006

Derek B.

Position: Director

Appointed: 01 April 1994

Resigned: 31 March 2023

Michael A.

Position: Director

Appointed: 28 June 1991

Resigned: 02 August 1991

William S.

Position: Director

Appointed: 28 June 1991

Resigned: 31 March 2015

Elizabeth D.

Position: Secretary

Appointed: 28 June 1991

Resigned: 16 July 1999

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is Michael B. The abovementioned PSC and has 75,01-100% shares.

Michael B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand17971120 08921 36064 39420 07020 159
Current Assets832 9711 162 0531 140 1503 799 0481 274 5761 433 1961 670 3411 870 669
Debtors540 001841 290739 3701 760 538644 895876 412772 5081 030 896
Net Assets Liabilities744 955797 272847 0191 903 3421 916 3111 959 4161 600 7101 678 793
Other Debtors 181 407353 179713 780155 367235 277124 84643 593
Property Plant Equipment759 418690 828627 5051 085 3941 550 6061 637 7561 434 1801 284 193
Total Inventories292 953320 666400 7692 018 421608 321492 390877 763819 614
Other
Accrued Liabilities 81 39295 5221 021 480111 24293 742109 048110 290
Accrued Liabilities Deferred Income31 34981 392      
Accumulated Amortisation Impairment Intangible Assets26 91133 63840 36667 275    
Accumulated Depreciation Impairment Property Plant Equipment1 370 0821 447 0331 497 0351 484 7871 619 1711 672 6861 906 3292 100 953
Additions Other Than Through Business Combinations Property Plant Equipment 8 3615 953528 2531 273 949342 70330 06744 637
Amortisation Expense Intangible Assets   26 909    
Applicable Tax Rate   1919191919
Average Number Employees During Period3131323338383939
Bank Borrowings     50 00044 44438 887
Bank Overdrafts174 618290 987  81 308 277 495290 369
Creditors147 87793 72251 53912 1459 716201 777190 175126 691
Current Tax For Period   167 662-11 810-93 634-62 191 
Deferred Income 16 01215 18112 1459 7167 2875 3443 854
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   33 000107 00052 40826 805-33 754
Depreciation Expense Property Plant Equipment   59 657212 186   
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -13 493-71 905 -194 409  
Disposals Property Plant Equipment  -19 274-82 612 -202 038  
Finance Lease Liabilities Present Value Total45 50839 278   51 76854 10383 950
Financial Commitments Other Than Capital Commitments  897 836872 849853 722834 595816 500798 750
Fixed Assets799 782724 465654 4141 085 394    
Gain Loss On Revaluation Property Plant Equipment Net Tax In Other Comprehensive Income 3 994 -3 994-195 719   
Impairment Loss Reversal    400 829   
Increase Decrease From Total Impairment Loss Recognised Or Reversed Property Plant Equipment    596 548   
Increase Decrease In Current Tax From Adjustment For Prior Periods   3 821-2 062   
Increase Decrease In Current Tax From Unrecognised Timing Difference From Prior Period   3 820-1 994   
Increase From Amortisation Charge For Year Intangible Assets 6 7276 72826 909    
Increase From Depreciation Charge For Year Property Plant Equipment 76 95163 49559 657212 186247 924233 643194 624
Increase From Impairment Loss Recognised In Other Comprehensive Income Property Plant Equipment    195 719   
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment    400 829   
Intangible Assets40 36433 63726 909     
Intangible Assets Gross Cost67 27567 27567 27567 275    
Net Current Assets Liabilities93 050166 529283 144980 093604 421754 845614 919745 751
Number Shares Issued Fully Paid  100 000100 000100 000100 000100 000100 000
Other Comprehensive Income Expense Net Tax 697 272      
Other Creditors63 52956 50337 83014 7889 33468 411225 324103 750
Other Inventories 320 666352 148969 017350 102355 433400 058425 270
Other Remaining Borrowings       30 000
Par Value Share   11111
Prepayments 70 45252 92882 33256 24082 94899 296130 763
Prepayments Accrued Income61 65970 452      
Profit Loss On Ordinary Activities Before Tax   1 260 806319 8221 879-394 09244 329
Property Plant Equipment Gross Cost2 129 5002 137 8612 124 5402 570 1813 844 1273 310 4423 340 5093 385 146
Provisions For Liabilities Balance Sheet Subtotal  39 000150 000229 000231 408258 214224 460
Taxation Social Security Payable123 092100 788112 263292 644153 688185 945123 70898 000
Tax Decrease From Utilisation Tax Losses     -33 778  
Tax Expense Credit Applicable Tax Rate   239 55360 766357-74 8778 422
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit   -25 196-34 944-31 192-20 591-37 482
Tax Increase Decrease From Effect Capital Allowances Depreciation   -52 428-151 686-19 63134 01924 650
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   5 73482 199-9 390-7424 410
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward    31 855   
Tax Increase Decrease From Other Short-term Timing Differences   33 000107 00052 40826 805-33 754
Tax Tax Credit On Profit Or Loss On Ordinary Activities   204 48391 134-41 226-35 386-33 754
Total Assets Less Current Liabilities892 832890 994937 5582 065 4872 155 0272 392 6012 049 0992 029 944
Total Borrowings147 87793 72236 358329 96181 308194 490184 831122 837
Trade Creditors Trade Payables301 825426 576346 1211 167 912314 583228 485260 188430 321
Trade Debtors Trade Receivables478 342589 431333 263964 426433 288558 187548 366856 540
Work In Progress  48 6211 049 404258 219136 957477 705394 344

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (12 pages)

Company search

Advertisements