Background WavePink WaveYellow Wave

BOWERS METROLOGY LIMITED (02437365)

BOWERS METROLOGY LIMITED (02437365) is an active UK company. incorporated on 30 October 1989. with registered office in Sheffield. The company operates in the Manufacturing sector, engaged in unknown sic code (26511). BOWERS METROLOGY LIMITED has been registered for 36 years. Current directors include BERRY, Rachael Charlotte, HSU, Simon Nai Cheng, JACKSON, Geoffrey David and 3 others.

Company Number
02437365
Status
active
Type
ltd
Incorporated
30 October 1989
Age
36 years
Address
C/O James Neill Holdings Ltd, Sheffield, S4 7QQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
BERRY, Rachael Charlotte, HSU, Simon Nai Cheng, JACKSON, Geoffrey David, KINGSWELL, Ryan, MCALLORUM, Steven Boyde, SHONE, Alaina
SIC Codes
26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOWERS METROLOGY LIMITED

BOWERS METROLOGY LIMITED is an active company incorporated on 30 October 1989 with the registered office located in Sheffield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511). BOWERS METROLOGY LIMITED was registered 36 years ago.(SIC: 26511)

Status

active

Active since 36 years ago

Company No

02437365

LTD Company

Age

36 Years

Incorporated 30 October 1989

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

BOWERS INTERNAL GAUGE COMPANY LIMITED
From: 28 October 1997To: 3 November 1997
BOWERS INTERNAL GAUGE COMPANY LIMITED
From: 9 January 1990To: 28 October 1997
BOWERS HOLDINGS LIMITED
From: 30 October 1989To: 9 January 1990
Contact
Address

C/O James Neill Holdings Ltd Atlas Way Atlas North Sheffield, S4 7QQ,

Timeline

31 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Oct 89
Director Joined
Jul 10
Director Left
Oct 10
Director Joined
Jan 12
Director Left
Dec 12
Director Joined
Feb 14
Director Left
Feb 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Jan 17
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Oct 19
Director Joined
Jul 20
Director Joined
Sept 20
Director Left
May 21
Director Left
Mar 22
Director Left
Jul 23
Director Left
Jun 24
Director Joined
Aug 24
Director Joined
May 25
Director Left
Oct 25
Director Left
Nov 25
Director Joined
Jan 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

7 Active
27 Resigned

GEORGE, David Matthew

Active
C/O James Neill Holdings Ltd, SheffieldS4 7QQ
Secretary
Appointed 01 Jan 2020

BERRY, Rachael Charlotte

Active
C/O James Neill Holdings Ltd, SheffieldS4 7QQ
Born June 1977
Director
Appointed 01 Jan 2026

HSU, Simon Nai Cheng

Active
C/O James Neill Holdings Ltd, SheffieldS4 7QQ
Born August 1960
Director
Appointed 30 Nov 2015

JACKSON, Geoffrey David

Active
C/O James Neill Holdings Ltd, SheffieldS4 7QQ
Born December 1965
Director
Appointed 01 Apr 2015

KINGSWELL, Ryan

Active
C/O James Neill Holdings Ltd, SheffieldS4 7QQ
Born May 1976
Director
Appointed 01 Aug 2024

MCALLORUM, Steven Boyde

Active
C/O James Neill Holdings Ltd, SheffieldS4 7QQ
Born March 1974
Director
Appointed 01 May 2025

SHONE, Alaina

Active
C/O James Neill Holdings Ltd, SheffieldS4 7QQ
Born October 1962
Director
Appointed 31 Mar 2015

BOWERS, Lynda

Resigned
Greenhill Manor Greenhill Lane, BingleyBD16 4AY
Secretary
Appointed N/A
Resigned 29 Jan 1999

DALLMAN, John Maurice

Resigned
4a Moorcroft Drive, SheffieldS10 4GW
Secretary
Appointed 01 May 2009
Resigned 31 Dec 2019

FLETCHER, William

Resigned
1 Hillside, SheffieldS25 4AZ
Secretary
Appointed 30 Apr 2002
Resigned 30 Apr 2009

WOLSTENHOLME, David John

Resigned
Sheepwash Farm Middle Bridge Road, DoncasterDN10 4SD
Secretary
Appointed 29 Jan 1999
Resigned 30 Apr 2002

BEAZER, Brian Cyril

Resigned
330 East 38th Street, New YorkNY 10016
Born February 1935
Director
Appointed 24 Mar 2009
Resigned 01 Oct 2010

BOWERS, Lynda

Resigned
Greenhill Manor Greenhill Lane, BingleyBD16 4AY
Born June 1950
Director
Appointed N/A
Resigned 29 Jan 1999

BOWERS, Roger Gordon

Resigned
Greenhill Manor Greenhill Lane, BingleyBD16 4AY
Born October 1942
Director
Appointed N/A
Resigned 29 Jan 1999

BROWN, Alan Sanderson

Resigned
22 Denton Road, IlkleyLS29 0AA
Born June 1939
Director
Appointed 01 Apr 1992
Resigned 31 Oct 1999

CAHILL, David John

Resigned
23 Stumperlowe View, SheffieldS10 3QU
Born October 1961
Director
Appointed 29 Jan 1999
Resigned 30 Jun 2000

CROWLEY, Dennis

Resigned
5030 Champion Blvd Ste 6-272, Boca Raton33494
Born September 1961
Director
Appointed 10 Feb 2003
Resigned 20 Apr 2004

DENTON, Michael Paul

Resigned
46 Sycamore Way, BatleyWF17 0EE
Born May 1956
Director
Appointed 03 Jul 2001
Resigned 31 Mar 2022

DYSON, Patrick John

Resigned
145 Burley Lane, DerbyDE22 5JS
Born February 1956
Director
Appointed 24 Mar 2009
Resigned 31 Mar 2015

FLETCHER, William

Resigned
1 Hillside, SheffieldS25 4AZ
Born January 1946
Director
Appointed 29 Jan 1999
Resigned 30 Apr 2009

FRANCKEL, Mark Bernard, Mr.

Resigned
C/O James Neill Holdings Ltd, SheffieldS4 7QQ
Born October 1962
Director
Appointed 09 Jan 2012
Resigned 31 Jan 2014

GROCOTT, Richard Douglas

Resigned
C/O James Neill Holdings Ltd, SheffieldS4 7QQ
Born October 1975
Director
Appointed 01 Jan 2017
Resigned 13 Jun 2024

HAWKINS, Martin John

Resigned
C/O James Neill Holdings Ltd, SheffieldS4 7QQ
Born February 1964
Director
Appointed 01 Oct 2019
Resigned 07 Nov 2025

KEEFE, Graham John

Resigned
Silsden Moor, KeighleyBD20 9JB
Born February 1958
Director
Appointed 01 Jul 1997
Resigned 31 Jul 2019

LIM, Henry Woon-Hoe

Resigned
Nina Tower, Hong Kong
Born November 1951
Director
Appointed 31 Jan 2014
Resigned 30 Nov 2015

LIM, Henry Woon-Hoe

Resigned
19/F, Nan Fung Tower, Hong Kong
Born November 1951
Director
Appointed 30 Jun 2010
Resigned 20 Dec 2012

LISANTI, Antonio

Resigned
746 Chatsworth Road, ChesterfieldS40 3PN
Born December 1957
Director
Appointed 29 Jan 1999
Resigned 26 Apr 2002

MARTIN, Kevin

Resigned
C/O James Neill Holdings Ltd, SheffieldS4 7QQ
Born February 1960
Director
Appointed 24 Jul 2020
Resigned 25 Jul 2023

MILLINGTON, Stuart David

Resigned
C/O James Neill Holdings Ltd, SheffieldS4 7QQ
Born July 1958
Director
Appointed 01 Apr 2015
Resigned 16 Aug 2019

PARRY, Thomas Maxwell

Resigned
C/O James Neill Holdings Ltd, SheffieldS4 7QQ
Born May 1981
Director
Appointed 01 Oct 2020
Resigned 10 Oct 2025

SHARP, Richard John

Resigned
1 Elizabeth Avenue, BradfordBD12 8NF
Born August 1956
Director
Appointed 01 Jul 1997
Resigned 30 Jul 1999

WHITE, Stephen Philip

Resigned
C/O James Neill Holdings Ltd, SheffieldS4 7QQ
Born October 1966
Director
Appointed 05 Jan 1998
Resigned 12 May 2021

WOLSTENHOLME, David John

Resigned
Sheepwash Farm Middle Bridge Road, DoncasterDN10 4SD
Born April 1953
Director
Appointed 29 Jan 1999
Resigned 11 Nov 2002

S AND J ACQUISITION CORP

Resigned
C/O Pnc Investments Limited, Boca Raton
Corporate director
Appointed 10 Feb 2003
Resigned 29 Apr 2004

Persons with significant control

1

Atlas Way, SheffieldS4 7QQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

187

Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
3 June 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
3 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Resolution
11 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
5 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 June 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Legacy
18 October 2012
MG06MG06
Legacy
18 October 2012
MG06MG06
Legacy
18 October 2012
MG06MG06
Legacy
18 October 2012
MG06MG06
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Auditors Resignation Company
7 July 2011
AUDAUD
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Legacy
3 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
395Particulars of Mortgage or Charge
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Auditors Resignation Company
10 January 2008
AUDAUD
Legacy
19 November 2007
363aAnnual Return
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
9 November 2005
363aAnnual Return
Legacy
9 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
22 July 2005
244244
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2004
AAAnnual Accounts
Legacy
11 May 2004
244244
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
4 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
7 March 2003
244244
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
29 January 2003
AUDAUD
Auditors Resignation Company
9 January 2003
AUDAUD
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
5 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
26 July 2002
244244
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288bResignation of Director or Secretary
Resolution
7 February 2002
RESOLUTIONSResolutions
Legacy
3 January 2002
395Particulars of Mortgage or Charge
Legacy
3 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2001
AAAnnual Accounts
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
3 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
7 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 2000
AAAnnual Accounts
Legacy
14 April 2000
244244
Legacy
6 April 2000
225Change of Accounting Reference Date
Legacy
18 January 2000
244244
Legacy
8 November 1999
363sAnnual Return (shuttle)
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
4 June 1999
287Change of Registered Office
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
20 May 1999
225Change of Accounting Reference Date
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
403aParticulars of Charge Subject to s859A
Legacy
21 January 1999
403aParticulars of Charge Subject to s859A
Legacy
10 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
6 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Certificate Change Of Name Company
31 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 July 1997
288aAppointment of Director or Secretary
Legacy
4 July 1997
288aAppointment of Director or Secretary
Legacy
6 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1996
AAAnnual Accounts
Resolution
5 December 1995
RESOLUTIONSResolutions
Resolution
5 December 1995
RESOLUTIONSResolutions
Resolution
5 December 1995
RESOLUTIONSResolutions
Legacy
14 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
24 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1993
AAAnnual Accounts
Auditors Resignation Company
11 January 1993
AUDAUD
Auditors Resignation Company
7 January 1993
AUDAUD
Legacy
13 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1992
AAAnnual Accounts
Legacy
11 May 1992
288288
Legacy
19 January 1992
363b363b
Accounts With Accounts Type Medium
30 October 1991
AAAnnual Accounts
Legacy
23 November 1990
363363
Legacy
31 August 1990
288288
Legacy
11 April 1990
395Particulars of Mortgage or Charge
Legacy
9 April 1990
288288
Legacy
19 January 1990
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
11 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 1989
88(2)R88(2)R
Legacy
5 December 1989
287Change of Registered Office
Legacy
5 December 1989
288288
Legacy
5 December 1989
224224
Resolution
20 November 1989
RESOLUTIONSResolutions
Legacy
20 November 1989
123Notice of Increase in Nominal Capital
Legacy
20 November 1989
288288
Legacy
20 November 1989
288288
Incorporation Company
30 October 1989
NEWINCIncorporation