BOWERS METROLOGY LIMITED

Register to unlock more data on OkredoRegister

BOWERS METROLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02437365

Incorporation date

30/10/1989

Size

Full

Contacts

Registered address

Registered address

C/O James Neill Holdings Ltd, Atlas Way Atlas North, Sheffield, South Yorkshire S4 7QQCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1989)
dot icon06/01/2026
Appointment of Ms Rachael Charlotte Berry as a director on 2026-01-01
dot icon10/11/2025
Termination of appointment of Martin John Hawkins as a director on 2025-11-07
dot icon30/10/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon10/10/2025
Termination of appointment of Thomas Maxwell Parry as a director on 2025-10-10
dot icon07/07/2025
Full accounts made up to 2024-09-30
dot icon02/05/2025
Appointment of Mr Steven Boyde Mcallorum as a director on 2025-05-01
dot icon30/10/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon05/08/2024
Appointment of Mr Ryan Kingswell as a director on 2024-08-01
dot icon11/07/2024
Full accounts made up to 2023-09-30
dot icon13/06/2024
Termination of appointment of Richard Douglas Grocott as a director on 2024-06-13
dot icon31/10/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon27/07/2023
Termination of appointment of Kevin Martin as a director on 2023-07-25
dot icon06/07/2023
Full accounts made up to 2022-09-30
dot icon02/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon15/08/2022
Full accounts made up to 2021-09-30
dot icon31/03/2022
Termination of appointment of Michael Paul Denton as a director on 2022-03-31
dot icon01/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon10/07/2021
Full accounts made up to 2020-09-30
dot icon14/05/2021
Termination of appointment of Stephen Philip White as a director on 2021-05-12
dot icon16/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon01/10/2020
Appointment of Mr Thomas Maxwell Parry as a director on 2020-10-01
dot icon29/09/2020
Full accounts made up to 2019-09-30
dot icon24/07/2020
Appointment of Mr Kevin Martin as a director on 2020-07-24
dot icon03/06/2020
Director's details changed for Simon Nai Cheng Hsu on 2020-06-03
dot icon03/01/2020
Appointment of Mr David Matthew George as a secretary on 2020-01-01
dot icon03/01/2020
Termination of appointment of John Maurice Dallman as a secretary on 2019-12-31
dot icon08/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon02/10/2019
Appointment of Mr Martin John Hawkins as a director on 2019-10-01
dot icon28/08/2019
Termination of appointment of Stuart David Millington as a director on 2019-08-16
dot icon02/08/2019
Termination of appointment of Graham John Keefe as a director on 2019-07-31
dot icon27/06/2019
Full accounts made up to 2018-09-30
dot icon09/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon03/07/2018
Full accounts made up to 2017-09-30
dot icon08/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon06/07/2017
Full accounts made up to 2016-09-30
dot icon06/01/2017
Appointment of Mr Richard Douglas Grocott as a director on 2017-01-01
dot icon07/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon06/07/2016
Full accounts made up to 2015-09-30
dot icon03/12/2015
Appointment of Simon Nai Cheng Hsu as a director on 2015-11-30
dot icon03/12/2015
Termination of appointment of Henry Woon-Hoe Lim as a director on 2015-11-30
dot icon18/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon06/07/2015
Full accounts made up to 2014-09-30
dot icon08/04/2015
Appointment of Mr Stuart David Millington as a director on 2015-04-01
dot icon08/04/2015
Appointment of Mr Geoffrey David Jackson as a director on 2015-04-01
dot icon08/04/2015
Appointment of Mrs Alaina Shone as a director on 2015-03-31
dot icon08/04/2015
Termination of appointment of Patrick John Dyson as a director on 2015-03-31
dot icon19/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon19/11/2014
Director's details changed for Mr Henry Woon-Hoe Lim on 2014-08-19
dot icon07/07/2014
Full accounts made up to 2013-09-30
dot icon11/06/2014
Resolutions
dot icon05/06/2014
Registration of charge 024373650011
dot icon05/06/2014
Registration of charge 024373650012
dot icon03/06/2014
Registration of charge 024373650010
dot icon05/02/2014
Appointment of Mr Henry Woon-Hoe Lim as a director
dot icon05/02/2014
Termination of appointment of Mark Franckel as a director
dot icon19/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon03/07/2013
Full accounts made up to 2012-09-30
dot icon01/05/2013
Director's details changed for Mr Stephen Philip White on 2013-05-01
dot icon21/12/2012
Termination of appointment of Henry Lim as a director
dot icon20/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon18/10/2012
Particulars of a charge subject to which a property has been acquired / charge no: 6
dot icon18/10/2012
Particulars of a charge subject to which a property has been acquired / charge no: 7
dot icon18/10/2012
Particulars of a charge subject to which a property has been acquired / charge no: 8
dot icon18/10/2012
Particulars of a charge subject to which a property has been acquired / charge no: 9
dot icon08/06/2012
Full accounts made up to 2011-09-30
dot icon20/01/2012
Appointment of Mr. Mark Bernard Franckel as a director
dot icon16/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon16/11/2011
Director's details changed for Mr. Henry Woon-Hoe Lim on 2011-11-16
dot icon16/11/2011
Director's details changed for Graham John Keefe on 2011-11-16
dot icon07/07/2011
Auditor's resignation
dot icon30/03/2011
Full accounts made up to 2010-09-30
dot icon19/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon08/10/2010
Termination of appointment of Brian Beazer as a director
dot icon13/07/2010
Appointment of Mr. Henry Woon-Hoe Lim as a director
dot icon12/04/2010
Full accounts made up to 2009-09-30
dot icon03/04/2010
Particulars of a mortgage or charge / charge no: 5
dot icon17/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon17/11/2009
Director's details changed for Stephen Philip White on 2009-11-17
dot icon17/11/2009
Director's details changed for Michael Paul Denton on 2009-11-17
dot icon17/11/2009
Director's details changed for Mr Brian Cyril Beazer on 2009-11-17
dot icon17/11/2009
Director's details changed for Graham John Keefe on 2009-11-17
dot icon17/11/2009
Director's details changed for Mr Patrick John Dyson on 2009-11-17
dot icon29/07/2009
Full accounts made up to 2008-09-30
dot icon11/05/2009
Appointment terminated secretary william fletcher
dot icon11/05/2009
Secretary appointed mr john maurice dallman
dot icon11/05/2009
Appointment terminated director william fletcher
dot icon08/05/2009
Particulars of a mortgage or charge / charge no: 4
dot icon27/03/2009
Director appointed mr brian cyril beazer
dot icon26/03/2009
Director appointed mr patrick john dyson
dot icon07/11/2008
Return made up to 30/10/08; full list of members
dot icon31/07/2008
Full accounts made up to 2007-09-30
dot icon10/01/2008
Auditor's resignation
dot icon19/11/2007
Return made up to 30/10/07; full list of members
dot icon30/07/2007
Full accounts made up to 2006-09-30
dot icon01/11/2006
Return made up to 30/10/06; full list of members
dot icon01/08/2006
Full accounts made up to 2005-09-30
dot icon09/11/2005
Return made up to 30/10/05; full list of members
dot icon09/11/2005
Director's particulars changed
dot icon07/11/2005
Full accounts made up to 2004-09-30
dot icon22/07/2005
Delivery ext'd 3 mth 30/09/04
dot icon08/11/2004
Return made up to 30/10/04; full list of members
dot icon13/09/2004
Full accounts made up to 2003-09-30
dot icon11/05/2004
Delivery ext'd 3 mth 30/09/03
dot icon05/05/2004
Director resigned
dot icon27/04/2004
Director resigned
dot icon04/11/2003
Return made up to 30/10/03; full list of members
dot icon03/11/2003
Full accounts made up to 2002-09-30
dot icon07/03/2003
Delivery ext'd 3 mth 30/09/02
dot icon27/02/2003
New director appointed
dot icon18/02/2003
New director appointed
dot icon29/01/2003
Auditor's resignation
dot icon09/01/2003
Auditor's resignation
dot icon18/11/2002
Director resigned
dot icon05/11/2002
Return made up to 30/10/02; full list of members
dot icon02/11/2002
Full accounts made up to 2001-09-30
dot icon26/07/2002
Delivery ext'd 3 mth 30/09/01
dot icon07/05/2002
Secretary resigned
dot icon07/05/2002
New secretary appointed
dot icon03/05/2002
Director resigned
dot icon07/02/2002
Resolutions
dot icon03/01/2002
Particulars of mortgage/charge
dot icon03/11/2001
Return made up to 30/10/01; full list of members
dot icon27/07/2001
Full accounts made up to 2000-09-30
dot icon17/07/2001
New director appointed
dot icon03/11/2000
Return made up to 30/10/00; full list of members
dot icon01/11/2000
Full accounts made up to 1999-09-30
dot icon07/07/2000
Director resigned
dot icon05/07/2000
Full accounts made up to 1999-06-30
dot icon14/04/2000
Delivery ext'd 3 mth 30/09/99
dot icon06/04/2000
Accounting reference date shortened from 30/06/00 to 30/09/99
dot icon18/01/2000
Delivery ext'd 3 mth 30/06/99
dot icon08/11/1999
Return made up to 30/10/99; full list of members
dot icon04/11/1999
Director resigned
dot icon12/08/1999
Director resigned
dot icon04/06/1999
Registered office changed on 04/06/99 from: 32 leeds old road bradford west yorkshire BD3 8HU
dot icon01/06/1999
Director resigned
dot icon01/06/1999
Secretary resigned;director resigned
dot icon20/05/1999
Accounting reference date extended from 31/12/98 to 30/06/99
dot icon22/02/1999
New director appointed
dot icon22/02/1999
New director appointed
dot icon22/02/1999
New director appointed
dot icon22/02/1999
New secretary appointed;new director appointed
dot icon03/02/1999
Declaration of satisfaction of mortgage/charge
dot icon21/01/1999
Declaration of satisfaction of mortgage/charge
dot icon10/11/1998
Return made up to 30/10/98; full list of members
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon21/01/1998
New director appointed
dot icon06/11/1997
Return made up to 30/10/97; no change of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon31/10/1997
Certificate of change of name
dot icon04/07/1997
New director appointed
dot icon04/07/1997
New director appointed
dot icon06/11/1996
Return made up to 30/10/96; no change of members
dot icon11/07/1996
Full accounts made up to 1995-12-31
dot icon05/12/1995
Resolutions
dot icon05/12/1995
Resolutions
dot icon05/12/1995
Resolutions
dot icon14/11/1995
Return made up to 30/10/95; full list of members
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Return made up to 30/10/94; full list of members
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon24/11/1993
Return made up to 30/10/93; full list of members
dot icon26/10/1993
Full accounts made up to 1992-12-31
dot icon11/01/1993
Auditor's resignation
dot icon07/01/1993
Auditor's resignation
dot icon13/11/1992
Return made up to 30/10/92; no change of members
dot icon02/10/1992
Full accounts made up to 1991-12-31
dot icon11/05/1992
New director appointed
dot icon19/01/1992
Return made up to 30/10/91; no change of members
dot icon30/10/1991
Accounts for a medium company made up to 1990-12-31
dot icon23/11/1990
Return made up to 10/09/90; full list of members
dot icon31/08/1990
Secretary resigned;new secretary appointed
dot icon11/04/1990
Particulars of mortgage/charge
dot icon09/04/1990
Secretary resigned;new secretary appointed
dot icon19/01/1990
Particulars of mortgage/charge
dot icon11/01/1990
Certificate of change of name
dot icon05/12/1989
Ad 09/11/89--------- £ si 98@1=98 £ ic 2/100
dot icon05/12/1989
Registered office changed on 05/12/89 from: 6/14 devonshire st keighley west yorkshire BD21 1AY
dot icon05/12/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/12/1989
Accounting reference date notified as 31/12
dot icon20/11/1989
Resolutions
dot icon20/11/1989
£ nc 100/1000000 08/11/89
dot icon20/11/1989
Secretary resigned;new secretary appointed
dot icon20/11/1989
Director resigned;new director appointed
dot icon30/10/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lisanti, Antonio
Director
29/01/1999 - 26/04/2002
47
Martin, Kevin
Director
24/07/2020 - 25/07/2023
2
Beazer, Brian Cyril
Director
24/03/2009 - 01/10/2010
65
Hsu, Simon Nai Cheng
Director
30/11/2015 - Present
16
Hawkins, Martin John
Director
01/10/2019 - 07/11/2025
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOWERS METROLOGY LIMITED

BOWERS METROLOGY LIMITED is an(a) Active company incorporated on 30/10/1989 with the registered office located at C/O James Neill Holdings Ltd, Atlas Way Atlas North, Sheffield, South Yorkshire S4 7QQ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOWERS METROLOGY LIMITED?

toggle

BOWERS METROLOGY LIMITED is currently Active. It was registered on 30/10/1989 .

Where is BOWERS METROLOGY LIMITED located?

toggle

BOWERS METROLOGY LIMITED is registered at C/O James Neill Holdings Ltd, Atlas Way Atlas North, Sheffield, South Yorkshire S4 7QQ.

What does BOWERS METROLOGY LIMITED do?

toggle

BOWERS METROLOGY LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

What is the latest filing for BOWERS METROLOGY LIMITED?

toggle

The latest filing was on 06/01/2026: Appointment of Ms Rachael Charlotte Berry as a director on 2026-01-01.