Fowler's Of Bristol (engineers) Limited BRISTOL


Founded in 1961, Fowler's Of Bristol (engineers), classified under reg no. 00705126 is an active company. Currently registered at Unit 3A Severnside Trading Estate St. Andrews Road BS11 9YQ, Bristol the company has been in the business for 63 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely Bryn J. and Gary W.. In addition one secretary - Ann P. - is with the company. As of 26 April 2024, there were 6 ex directors - Sean W., Justine W. and others listed below. There were no ex secretaries.

Fowler's Of Bristol (engineers) Limited Address / Contact

Office Address Unit 3A Severnside Trading Estate St. Andrews Road
Office Address2 Avonmouth
Town Bristol
Post code BS11 9YQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00705126
Date of Incorporation Fri, 6th Oct 1961
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 63 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Bryn J.

Position: Director

Appointed: 27 April 2023

Ann P.

Position: Secretary

Appointed: 01 March 2023

Gary W.

Position: Director

Appointed: 09 September 2005

Sean W.

Position: Director

Appointed: 13 September 2007

Resigned: 14 April 2023

Justine W.

Position: Director

Appointed: 13 September 2007

Resigned: 23 July 2014

Simeon D.

Position: Director

Appointed: 05 July 1991

Resigned: 01 August 2009

Harold F.

Position: Director

Appointed: 05 July 1991

Resigned: 27 August 2006

Leonard B.

Position: Director

Appointed: 05 July 1991

Resigned: 30 October 1998

Ronald P.

Position: Director

Appointed: 05 July 1991

Resigned: 30 November 1995

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we established, there is Bryn J. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Gary W. This PSC has significiant influence or control over the company,. The third one is Sean W., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Bryn J.

Notified on 24 May 2023
Nature of control: significiant influence or control

Gary W.

Notified on 30 June 2016
Nature of control: significiant influence or control

Sean W.

Notified on 30 June 2016
Ceased on 10 April 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand772 303760 360708 210687 138484 163474 678
Current Assets1 561 7701 613 8551 729 6591 298 5641 156 2371 289 395
Debtors562 783690 410819 729375 774396 731474 414
Net Assets Liabilities1 116 8571 190 0461 322 8621 030 726909 668918 378
Other Debtors    5 9482 213
Property Plant Equipment263 886235 497280 050243 322396 030 
Total Inventories226 684163 085201 720235 652275 343340 303
Other
Accrued Liabilities Deferred Income399 318360 700388 079183 123142 422189 289
Accumulated Depreciation Impairment Property Plant Equipment1 368 883593 027661 310729 328763 27324 602
Average Number Employees During Period262627272222
Bank Borrowings Overdrafts   16 66720 00036 667
Corporation Tax Payable40 05839 79326 892   
Corporation Tax Recoverable  19 08750 43951 4931 004
Creditors5 556623 191643 32896 667169 511575 330
Disposals Decrease In Depreciation Impairment Property Plant Equipment 842 606  60 7617 208
Disposals Property Plant Equipment 854 946  66 4028 100
Finance Lease Liabilities Present Value Total    54 24648 450
Future Minimum Lease Payments Under Non-cancellable Operating Leases56 34063 84156 29276 66554 62059 172
Increase From Depreciation Charge For Year Property Plant Equipment 66 75068 28368 01894 7061 422
Net Current Assets Liabilities895 969990 6641 086 331921 606689 614714 065
Other Creditors59 12147 21637 56733 44231 14735 696
Other Remaining Borrowings5 5565 555    
Other Taxation Social Security Payable24 36229 10130 77919 70821 88822 450
Prepayments Accrued Income55 32258 94757 37760 85863 72370 097
Property Plant Equipment Gross Cost1 632 769828 524941 360972 6501 159 30370 692
Provisions For Liabilities Balance Sheet Subtotal37 44236 11543 51937 5356 465 
Total Additions Including From Business Combinations Property Plant Equipment 50 701112 83631 290253 0552 468
Total Assets Less Current Liabilities1 159 8551 226 1611 366 3811 164 9281 085 6441 023 495
Trade Creditors Trade Payables54 36777 64067 810125 561194 013201 779
Trade Debtors Trade Receivables507 461631 463743 265264 477275 567401 100

Company filings

Filing category
Accounts Address Annual return Auditors Capital 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: 5th, December 2023
Free Download (12 pages)

Company search

Advertisements