Background WavePink WaveYellow Wave

WILLIAM ROWLAND METAL FINISHING LIMITED (00363081)

WILLIAM ROWLAND METAL FINISHING LIMITED (00363081) is an active UK company. incorporated on 2 September 1940. with registered office in Sheffield. The company operates in the Manufacturing sector, engaged in unknown sic code (25610). WILLIAM ROWLAND METAL FINISHING LIMITED has been registered for 85 years.

Company Number
00363081
Status
active
Type
ltd
Incorporated
2 September 1940
Age
85 years
Address
Arden Works, Sheffield, S9 3HY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25610)
SIC Codes
25610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM ROWLAND METAL FINISHING LIMITED

WILLIAM ROWLAND METAL FINISHING LIMITED is an active company incorporated on 2 September 1940 with the registered office located in Sheffield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25610). WILLIAM ROWLAND METAL FINISHING LIMITED was registered 85 years ago.(SIC: 25610)

Status

active

Active since 85 years ago

Company No

00363081

LTD Company

Age

85 Years

Incorporated 2 September 1940

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 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

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

E.F.WESTAWAY LIMITED
From: 2 September 1940To: 4 November 2020
Contact
Address

Arden Works Jessell Street Sheffield, S9 3HY,

Previous Addresses

E F Westaway Ltd Arden Works Jessell Street Sheffield South Yorkshire S9 3HY
From: 18 July 2011To: 24 February 2021
Bacon Lane Attercliffe Sheffield S9 3NH
From: 2 September 1940To: 18 July 2011
Timeline

23 key events • 2011 - 2022

Funding Officers Ownership
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Oct 14
Capital Reduction
Oct 14
Share Buyback
Oct 14
Director Left
Jul 15
Director Left
Jul 15
Capital Reduction
Sept 15
Share Buyback
Sept 15
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
May 21
Director Joined
May 21
Director Joined
Jan 22
Director Left
Jan 22
4
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

148

Change To A Person With Significant Control
16 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2021
AD01Change of Registered Office Address
Resolution
4 November 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 June 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 February 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
19 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Resolution
5 January 2020
RESOLUTIONSResolutions
Resolution
5 January 2020
RESOLUTIONSResolutions
Resolution
5 January 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Capital Cancellation Shares
14 September 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 September 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Resolution
30 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 May 2015
AAAnnual Accounts
Capital Cancellation Shares
7 October 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 October 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Resolution
30 September 2014
RESOLUTIONSResolutions
Resolution
30 September 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 September 2014
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 April 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 March 2009
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2008
AAAnnual Accounts
Legacy
11 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2006
AAAnnual Accounts
Legacy
6 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 April 2005
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 2004
AAAnnual Accounts
Legacy
6 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2003
AAAnnual Accounts
Legacy
5 July 2002
363sAnnual Return (shuttle)
Legacy
13 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 December 2001
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2001
AAAnnual Accounts
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
7 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 2000
AAAnnual Accounts
Legacy
29 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1999
AAAnnual Accounts
Legacy
22 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1998
AAAnnual Accounts
Legacy
7 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1997
AAAnnual Accounts
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
20 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1996
AAAnnual Accounts
Accounts With Accounts Type Small
23 June 1995
AAAnnual Accounts
Legacy
19 June 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1994
AAAnnual Accounts
Legacy
25 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1993
AAAnnual Accounts
Legacy
26 October 1992
395Particulars of Mortgage or Charge
Legacy
8 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 1992
AAAnnual Accounts
Accounts With Accounts Type Small
3 September 1991
AAAnnual Accounts
Legacy
26 July 1991
363aAnnual Return
Legacy
28 April 1991
363aAnnual Return
Accounts With Accounts Type Small
10 August 1990
AAAnnual Accounts
Legacy
9 May 1990
363363
Accounts With Accounts Type Small
7 August 1989
AAAnnual Accounts
Legacy
12 May 1989
363363
Accounts With Accounts Type Full
22 September 1988
AAAnnual Accounts
Legacy
22 September 1988
363363
Accounts With Accounts Type Full
24 July 1987
AAAnnual Accounts
Legacy
24 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 November 1986
395Particulars of Mortgage or Charge
Legacy
10 November 1986
287Change of Registered Office
Legacy
23 October 1986
287Change of Registered Office
Accounts With Accounts Type Full
18 June 1986
AAAnnual Accounts
Legacy
18 June 1986
363363
Accounts With Made Up Date
22 July 1985
AAAnnual Accounts
Accounts With Made Up Date
1 November 1984
AAAnnual Accounts
Accounts With Made Up Date
7 July 1984
AAAnnual Accounts
Accounts With Made Up Date
14 June 1983
AAAnnual Accounts
Accounts With Made Up Date
5 September 1981
AAAnnual Accounts
Accounts With Made Up Date
8 June 1981
AAAnnual Accounts
Accounts With Made Up Date
20 August 1980
AAAnnual Accounts
Accounts With Made Up Date
14 December 1978
AAAnnual Accounts
Accounts With Made Up Date
4 November 1978
AAAnnual Accounts
Accounts With Made Up Date
13 October 1976
AAAnnual Accounts
Accounts With Made Up Date
19 August 1975
AAAnnual Accounts
Accounts With Made Up Date
27 August 1974
AAAnnual Accounts