Background WavePink WaveYellow Wave

LEWIS & TOWERS LIMITED (00169343)

LEWIS & TOWERS LIMITED (00169343) is an active UK company. incorporated on 29 July 1920. with registered office in South Yorkshire. The company operates in the Manufacturing sector, engaged in unknown sic code (23130) and 1 other business activities. LEWIS & TOWERS LIMITED has been registered for 105 years. Current directors include NEWMAN, Richard John, PICKERING, Edward Arthur.

Company Number
00169343
Status
active
Type
ltd
Incorporated
29 July 1920
Age
105 years
Address
The Glassworks, Greasbrough Road, South Yorkshire, S60 1TZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23130)
Directors
NEWMAN, Richard John, PICKERING, Edward Arthur
SIC Codes
23130, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEWIS & TOWERS LIMITED

LEWIS & TOWERS LIMITED is an active company incorporated on 29 July 1920 with the registered office located in South Yorkshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23130) and 1 other business activity. LEWIS & TOWERS LIMITED was registered 105 years ago.(SIC: 23130, 82990)

Status

active

Active since 105 years ago

Company No

00169343

LTD Company

Age

105 Years

Incorporated 29 July 1920

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

The Glassworks, Greasbrough Road Rotherham South Yorkshire, S60 1TZ,

Timeline

7 key events • 2009 - 2023

Funding Officers Ownership
Director Joined
Oct 09
Director Left
Dec 09
Loan Cleared
Oct 15
Director Left
Jun 19
Director Left
Sept 22
Director Left
Jun 23
Director Joined
Jun 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

HARRISON, Andrew

Active
The Glassworks, Greasbrough Road, South YorkshireS60 1TZ
Secretary
Appointed 06 Feb 2020

NEWMAN, Richard John

Active
179 Queens Road, WeybridgeKT13 0AH
Born February 1979
Director
Appointed 26 Mar 2008

PICKERING, Edward Arthur

Active
The Glassworks, Greasbrough Road, South YorkshireS60 1TZ
Born May 1970
Director
Appointed 02 Jun 2023

BALE, Andrew Paul

Resigned
157 York Road, WokingGU22 7XS
Secretary
Appointed 27 Apr 2001
Resigned 05 Feb 2020

LEIGH, Martin Graham

Resigned
Cheriton 18 Paddock Way, WokingGU21 5TB
Secretary
Appointed 18 Jul 1996
Resigned 14 May 2001

SMITH, Desmond Keith

Resigned
11 Waterfield, Tunbridge WellsTN2 5XH
Secretary
Appointed N/A
Resigned 18 Jul 1996

BALE, Andrew Paul

Resigned
157 York Road, WokingGU22 7XS
Born January 1957
Director
Appointed 27 Apr 2001
Resigned 29 Sept 2022

CLARKSON, Jeremy David

Resigned
179 Queens Road, WeybridgeKT13 0AH
Born November 1961
Director
Appointed 01 Oct 2009
Resigned 22 May 2023

COMPSON, Stephen Edwin John

Resigned
Blenheim Cottage Elm Corner, WokingGU23 6PX
Born April 1954
Director
Appointed 27 Apr 2001
Resigned 28 Jun 2019

DANIELS, John Griffin

Resigned
Sidings 3 Dukes Ride, Gerrards CrossSL9 7LD
Born November 1939
Director
Appointed 03 Feb 1998
Resigned 31 Jan 2000

ENTWISTLE, Graham Michael

Resigned
28 Williams Way, FleetGU51 3EU
Born August 1950
Director
Appointed 20 Jun 2000
Resigned 14 May 2001

HAYES, Graham William

Resigned
22 Seaside Avenue, Isle Of SheppeyME12 2NA
Born May 1942
Director
Appointed 04 Mar 1993
Resigned 31 May 2007

HEMPSHALL, John Arthur

Resigned
1 Brackens Lane, ChesterfieldS43 4UR
Born June 1948
Director
Appointed 18 Jul 1996
Resigned 04 Jul 2005

JONES, Alan Alfred

Resigned
14 Whirlow Grange Avenue, SheffieldS11 9RW
Born May 1954
Director
Appointed 31 Dec 2001
Resigned 01 Oct 2009

MILLARD, Albert Edward

Resigned
24 Meadow Lane, EdenbridgeTN8 6HT
Born June 1928
Director
Appointed N/A
Resigned 31 Mar 1993

MONTGOMERY, Robert Turner

Resigned
Lawnside Chapel Road, Alderley EdgeSK9 7DX
Born March 1940
Director
Appointed 18 Jul 1996
Resigned 31 Dec 2001

MORGAN, Jane Elizabeth Olive

Resigned
5 Fitzharrys Road, AbingdonOX14 1EL
Born January 1929
Director
Appointed N/A
Resigned 18 Jul 1996

SLOWE, Richard John

Resigned
Little Mill House Church Road, CranbrookTN17 1BN
Born March 1930
Director
Appointed 04 Mar 1993
Resigned 31 Dec 1993

SMITH, Desmond Keith

Resigned
11 Waterfield, Tunbridge WellsTN2 5XH
Born July 1933
Director
Appointed N/A
Resigned 18 Jul 1996

TOWERS, Charles Hugh

Resigned
70a Station Road East, OxtedRH8 0PG
Born October 1931
Director
Appointed N/A
Resigned 08 Nov 1996

Persons with significant control

1

179, Queens Road, WeybridgeKT13 0AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Memorandum Articles
15 June 2022
MAMA
Resolution
15 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2017
AAAnnual Accounts
Auditors Resignation Company
27 October 2016
AUDAUD
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Full
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Full
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Full
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Move Registers To Sail Company
24 August 2011
AD03Change of Location of Company Records
Change Sail Address Company
24 August 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Accounts With Accounts Type Full
25 March 2010
AAAnnual Accounts
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Legacy
1 September 2008
353353
Legacy
1 September 2008
190190
Accounts With Accounts Type Full
21 April 2008
AAAnnual Accounts
Legacy
29 March 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
14 December 2007
AUDAUD
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Legacy
20 August 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
287Change of Registered Office
Accounts With Accounts Type Full
27 September 2006
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
15 September 2005
363aAnnual Return
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2004
AAAnnual Accounts
Legacy
13 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 September 2003
AAAnnual Accounts
Legacy
14 September 2003
363sAnnual Return (shuttle)
Legacy
30 October 2002
363aAnnual Return
Legacy
28 August 2002
288cChange of Particulars
Resolution
18 June 2002
RESOLUTIONSResolutions
Resolution
18 June 2002
RESOLUTIONSResolutions
Resolution
18 June 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 June 2002
AAAnnual Accounts
Legacy
10 May 2002
288cChange of Particulars
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
363sAnnual Return (shuttle)
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
19 May 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 March 2001
AAAnnual Accounts
Legacy
22 August 2000
363aAnnual Return
Legacy
10 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 May 2000
AAAnnual Accounts
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
19 August 1999
363aAnnual Return
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Legacy
20 August 1998
363aAnnual Return
Accounts With Accounts Type Full
22 May 1998
AAAnnual Accounts
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
22 August 1997
363aAnnual Return
Accounts With Accounts Type Full
11 June 1997
AAAnnual Accounts
Resolution
21 March 1997
RESOLUTIONSResolutions
Legacy
28 November 1996
288bResignation of Director or Secretary
Legacy
4 November 1996
288bResignation of Director or Secretary
Legacy
18 September 1996
363aAnnual Return
Legacy
18 September 1996
363(353)363(353)
Accounts With Accounts Type Full
18 September 1996
AAAnnual Accounts
Legacy
18 September 1996
225(1)225(1)
Legacy
18 September 1996
288288
Legacy
18 September 1996
288288
Legacy
18 September 1996
288288
Legacy
18 September 1996
288288
Legacy
18 September 1996
288288
Legacy
18 September 1996
288288
Auditors Resignation Company
18 September 1996
AUDAUD
Legacy
18 July 1996
403aParticulars of Charge Subject to s859A
Legacy
18 July 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 September 1995
AAAnnual Accounts
Legacy
8 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 August 1994
288288
Accounts With Accounts Type Full
18 August 1994
AAAnnual Accounts
Legacy
18 August 1994
363sAnnual Return (shuttle)
Legacy
24 January 1994
288288
Accounts With Accounts Type Full
29 August 1993
AAAnnual Accounts
Legacy
29 August 1993
363sAnnual Return (shuttle)
Legacy
22 March 1993
288288
Legacy
22 March 1993
288288
Legacy
22 March 1993
288288
Accounts With Accounts Type Full
3 September 1992
AAAnnual Accounts
Legacy
3 September 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
3 August 1992
AUDAUD
Legacy
29 April 1992
169169
Resolution
23 April 1992
RESOLUTIONSResolutions
Resolution
23 April 1992
RESOLUTIONSResolutions
Resolution
23 April 1992
RESOLUTIONSResolutions
Resolution
23 April 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 September 1991
AAAnnual Accounts
Legacy
3 September 1991
363b363b
Legacy
20 November 1990
288288
Accounts With Accounts Type Full
17 September 1990
AAAnnual Accounts
Legacy
17 September 1990
363363
Auditors Resignation Company
4 October 1989
AUDAUD
Accounts With Accounts Type Full
21 August 1989
AAAnnual Accounts
Legacy
21 August 1989
363363
Accounts With Accounts Type Full
17 November 1988
AAAnnual Accounts
Legacy
17 November 1988
363363
Legacy
21 January 1988
288288
Accounts With Accounts Type Full
21 January 1988
AAAnnual Accounts
Legacy
21 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
288288
Accounts With Accounts Type Full
22 September 1986
AAAnnual Accounts
Legacy
22 September 1986
363363
Miscellaneous
29 July 1920
MISCMISC