Background WavePink WaveYellow Wave

BOWERS METROLOGY (UK) LIMITED (02951538)

BOWERS METROLOGY (UK) LIMITED (02951538) is an active UK company. incorporated on 19 July 1994. with registered office in Sheffield. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. BOWERS METROLOGY (UK) LIMITED has been registered for 31 years. Current directors include HSU, Simon Nai Cheng, SHONE, Alaina.

Company Number
02951538
Status
active
Type
ltd
Incorporated
19 July 1994
Age
31 years
Address
C/0 James Neill Holdings Ltd, Sheffield, S4 7QQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
HSU, Simon Nai Cheng, SHONE, Alaina
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOWERS METROLOGY (UK) LIMITED

BOWERS METROLOGY (UK) LIMITED is an active company incorporated on 19 July 1994 with the registered office located in Sheffield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. BOWERS METROLOGY (UK) LIMITED was registered 31 years ago.(SIC: 46690)

Status

active

Active since 31 years ago

Company No

02951538

LTD Company

Age

31 Years

Incorporated 19 July 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

TSB METROLOGY LIMITED
From: 28 October 1997To: 3 November 1997
TSB METROLOGY LIMITED
From: 19 July 1994To: 28 October 1997
Contact
Address

C/0 James Neill Holdings Ltd Atlas Way Atlas North Sheffield, S4 7QQ,

Timeline

15 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Jul 94
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
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Aug 19
Director Left
May 21
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

GEORGE, David Matthew

Active
C/0 James Neill Holdings Ltd, SheffieldS4 7QQ
Secretary
Appointed 01 Jan 2020

HSU, Simon Nai Cheng

Active
C/0 James Neill Holdings Ltd, SheffieldS4 7QQ
Born August 1960
Director
Appointed 30 Nov 2015

SHONE, Alaina

Active
C/0 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 22 Jul 1994
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

WALKER, Clarissa Lesley

Resigned
14 Piccadilly, BradfordBD1 3LX
Secretary
Appointed 19 Jul 1994
Resigned 22 Jul 1994

WOLSTENHOLME, David John

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

BEAZER, Brian Cyril

Resigned
Waterside, ChippenhamSN14 7HX
Born February 1935
Director
Appointed 24 Mar 2009
Resigned 01 Oct 2010

BOWERS, Roger Gordon

Resigned
Greenhill Manor Greenhill Lane, BingleyBD16 4AY
Born October 1942
Director
Appointed 22 Jul 1994
Resigned 29 Jan 1999

BROWN, Alan Sanderson

Resigned
22 Denton Road, IlkleyLS29 0AA
Born June 1939
Director
Appointed 22 Jul 1994
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, Boca Raton
Born September 1941
Director
Appointed 10 Feb 2003
Resigned 20 Apr 2004

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/0 James Neill Holdings Ltd, SheffieldS4 7QQ
Born October 1962
Director
Appointed 09 Jan 2012
Resigned 31 Jan 2014

HOLDEN, John Layfield

Resigned
14 Piccadilly, BradfordBD1 3LX
Born December 1957
Director
Appointed 19 Jul 1994
Resigned 22 Jul 1994

LIM, Henry Woon-Hoe

Resigned
Tower 2 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

LUCAS, Simon Hugh

Resigned
37 Dickerage Road, Kingston Upon ThamesKT1 3SR
Born October 1954
Director
Appointed 09 Sept 1994
Resigned 31 May 1999

MILLINGTON, Stuart David

Resigned
Connaught Way, AltonGU34 1UB
Born July 1958
Director
Appointed 17 Apr 2001
Resigned 16 Aug 2019

WHITE, Stephen Philip

Resigned
C/0 James Neill Holdings Ltd, SheffieldS4 7QQ
Born October 1966
Director
Appointed 09 Sept 1994
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

142

Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2025
AAAnnual Accounts
Legacy
8 July 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2023
AAAnnual Accounts
Accounts With Accounts Type Small
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 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
11 August 2015
AR01AR01
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
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
12 August 2014
AR01AR01
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Accounts With Made Up Date
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
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
5 August 2013
AR01AR01
Accounts With Made Up Date
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
1 August 2012
AR01AR01
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Accounts With Made Up Date
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
3 August 2011
AR01AR01
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Auditors Resignation Company
7 July 2011
AUDAUD
Accounts With Made Up Date
30 March 2011
AAAnnual Accounts
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Accounts With Made Up Date
12 April 2010
AAAnnual Accounts
Legacy
3 April 2010
MG01MG01
Legacy
5 August 2009
363aAnnual Return
Accounts With Made Up Date
29 July 2009
AAAnnual Accounts
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288bResignation 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
12 August 2008
363aAnnual Return
Accounts With Made Up Date
31 July 2008
AAAnnual Accounts
Auditors Resignation Company
10 January 2008
AUDAUD
Accounts With Made Up Date
30 July 2007
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Accounts With Made Up Date
1 August 2006
AAAnnual Accounts
Legacy
27 July 2006
363aAnnual Return
Accounts With Made Up Date
7 November 2005
AAAnnual Accounts
Legacy
1 August 2005
363aAnnual Return
Legacy
22 July 2005
244244
Accounts With Made Up Date
13 September 2004
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Legacy
11 May 2004
244244
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
3 November 2003
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Legacy
7 March 2003
244244
Legacy
18 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
Accounts With Made Up Date
2 November 2002
AAAnnual Accounts
Legacy
26 July 2002
244244
Legacy
26 July 2002
363sAnnual Return (shuttle)
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
Accounts With Made Up Date
27 July 2001
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Legacy
27 April 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
1 November 2000
AAAnnual Accounts
Legacy
27 July 2000
363sAnnual Return (shuttle)
Legacy
7 July 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
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
4 November 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
363sAnnual Return (shuttle)
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
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Resolution
19 November 1997
RESOLUTIONSResolutions
Resolution
19 November 1997
RESOLUTIONSResolutions
Resolution
19 November 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 November 1997
AAAnnual Accounts
Certificate Change Of Name Company
31 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 July 1997
363sAnnual Return (shuttle)
Legacy
30 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 1996
AAAnnual Accounts
Legacy
8 August 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
14 November 1994
395Particulars of Mortgage or Charge
Legacy
20 September 1994
288288
Legacy
20 September 1994
288288
Legacy
25 August 1994
288288
Legacy
25 August 1994
288288
Legacy
25 August 1994
224224
Legacy
25 August 1994
288288
Incorporation Company
19 July 1994
NEWINCIncorporation