Company NameLewis & Towers Limited
DirectorsRichard John Newman and Jeremy David Clarkson
Company StatusActive
Company Number00169343
CategoryPrivate Limited Company
Incorporation Date29 July 1920(103 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2613Manufacture of hollow glass
SIC 23130Manufacture of hollow glass
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard John Newman
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2008(87 years, 8 months after company formation)
Appointment Duration16 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameMr Jeremy David Clarkson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(89 years, 2 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Secretary NameMr Andrew Harrison
StatusCurrent
Appointed06 February 2020(99 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressThe Glassworks, Greasbrough Road
Rotherham
South Yorkshire
S60 1TZ
Director NameMr Albert Edward Millard
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(71 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address24 Meadow Lane
Edenbridge
Kent
TN8 6HT
Director NameMr Charles Hugh Towers
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(71 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 08 November 1996)
RoleCompany Director
Correspondence Address70a Station Road East
Oxted
Surrey
RH8 0PG
Director NameMr Desmond Keith Smith
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(71 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 18 July 1996)
RoleSecretary
Correspondence Address11 Waterfield
Moat Farm
Tunbridge Wells
Kent
TN2 5XH
Director NameMrs Jane Elizabeth Olive Morgan
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(71 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 18 July 1996)
RoleCompany Director
Correspondence Address5 Fitzharrys Road
Abingdon
Oxfordshire
OX14 1EL
Secretary NameMr Desmond Keith Smith
NationalityBritish
StatusResigned
Appointed16 August 1991(71 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 18 July 1996)
RoleCompany Director
Correspondence Address11 Waterfield
Moat Farm
Tunbridge Wells
Kent
TN2 5XH
Director NameMr Graham William Hayes
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(72 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address22 Seaside Avenue
Minster
Isle Of Sheppey
Kent
ME12 2NA
Director NameRichard John Slowe
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(72 years, 7 months after company formation)
Appointment Duration10 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressLittle Mill House Church Road
Goudhurst
Cranbrook
Kent
TN17 1BN
Director NameMr John Arthur Hempshall
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(76 years after company formation)
Appointment Duration8 years, 11 months (resigned 04 July 2005)
RoleAccountant
Correspondence Address1 Brackens Lane
Barlborough
Chesterfield
Derbyshire
S43 4UR
Director NameRobert Turner Montgomery
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(76 years after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressLawnside Chapel Road
Alderley Edge
Cheshire
SK9 7DX
Secretary NameMartin Graham Leigh
NationalityBritish
StatusResigned
Appointed18 July 1996(76 years after company formation)
Appointment Duration4 years, 10 months (resigned 14 May 2001)
RoleCompany Director
Correspondence AddressCheriton 18 Paddock Way
Woodham
Woking
Surrey
GU21 5TB
Director NameJohn Griffin Daniels
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(77 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 January 2000)
RoleManaging Director
Correspondence AddressSidings 3 Dukes Ride
Gerrards Cross
Buckinghamshire
SL9 7LD
Director NameGraham Michael Entwistle
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(79 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 14 May 2001)
RoleDivisional Director
Correspondence Address28 Williams Way
Fleet
Hampshire
GU51 3EU
Director NameMr Stephen Edwin John Compson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(80 years, 9 months after company formation)
Appointment Duration18 years, 2 months (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlenheim Cottage Elm Corner
Ockham
Woking
Surrey
GU23 6PX
Director NameMr Andrew Paul Bale
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(80 years, 9 months after company formation)
Appointment Duration21 years, 5 months (resigned 29 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 York Road
Woking
Surrey
GU22 7XS
Secretary NameMr Andrew Paul Bale
NationalityBritish
StatusResigned
Appointed27 April 2001(80 years, 9 months after company formation)
Appointment Duration18 years, 9 months (resigned 05 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 York Road
Woking
Surrey
GU22 7XS
Director NameMr Alan Alfred Jones
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(81 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 October 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 Whirlow Grange Avenue
Whirlow
Sheffield
South Yorkshire
S11 9RW

Location

Registered AddressThe Glassworks, Greasbrough Road
Rotherham
South Yorkshire
S60 1TZ
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield

Shareholders

150k at £0.2Newship LTD
100.00%
Ordinary

Financials

Year2014
Turnover£133,000
Gross Profit£16,000
Net Worth£845,000
Cash£6,000
Current Liabilities£187,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Charges

12 March 2004Delivered on: 13 March 2004
Satisfied on: 9 October 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit c, edenbridge industrial estate, fircroft way, edenbridge t/n K541666.
Fully Satisfied
1 March 1984Delivered on: 9 March 1984
Satisfied on: 18 July 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit c, edenbridge indust. Est. Fircroft way, edenbridge kent. T/n K541666.
Fully Satisfied
22 April 1968Delivered on: 7 May 1968
Satisfied on: 18 July 1996
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on north side of fircroft way edenbride, kent title no. K. 141548.
Fully Satisfied
14 May 2001Delivered on: 19 May 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 September 2023Full accounts made up to 31 December 2022 (25 pages)
17 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
2 June 2023Appointment of Mr Edward Arthur Pickering as a director on 2 June 2023 (2 pages)
2 June 2023Termination of appointment of Jeremy David Clarkson as a director on 22 May 2023 (1 page)
30 September 2022Termination of appointment of Andrew Paul Bale as a director on 29 September 2022 (1 page)
21 September 2022Full accounts made up to 31 December 2021 (25 pages)
19 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
15 June 2022Memorandum and Articles of Association (15 pages)
15 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 September 2021Full accounts made up to 31 December 2020 (25 pages)
16 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
20 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
20 May 2020Full accounts made up to 31 December 2019 (25 pages)
20 February 2020Appointment of Mr Andrew Harrison as a secretary on 6 February 2020 (2 pages)
19 February 2020Termination of appointment of Andrew Paul Bale as a secretary on 5 February 2020 (1 page)
19 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
28 June 2019Termination of appointment of Stephen Edwin John Compson as a director on 28 June 2019 (1 page)
22 March 2019Full accounts made up to 31 December 2018 (24 pages)
17 August 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
23 February 2018Full accounts made up to 31 December 2017 (22 pages)
29 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
23 May 2017Full accounts made up to 31 December 2016 (21 pages)
23 May 2017Full accounts made up to 31 December 2016 (21 pages)
27 October 2016Auditor's resignation (1 page)
27 October 2016Auditor's resignation (1 page)
19 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
5 May 2016Full accounts made up to 31 December 2015 (16 pages)
5 May 2016Full accounts made up to 31 December 2015 (16 pages)
9 October 2015Satisfaction of charge 4 in full (3 pages)
9 October 2015Satisfaction of charge 4 in full (3 pages)
20 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 37,500
(8 pages)
20 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 37,500
(8 pages)
5 May 2015Full accounts made up to 31 December 2014 (17 pages)
5 May 2015Full accounts made up to 31 December 2014 (17 pages)
29 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 37,500
(8 pages)
29 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 37,500
(8 pages)
4 April 2014Full accounts made up to 31 December 2013 (18 pages)
4 April 2014Full accounts made up to 31 December 2013 (18 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 37,500
(8 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 37,500
(8 pages)
7 May 2013Full accounts made up to 31 December 2012 (18 pages)
7 May 2013Full accounts made up to 31 December 2012 (18 pages)
20 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (8 pages)
20 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (8 pages)
28 March 2012Full accounts made up to 31 December 2011 (20 pages)
28 March 2012Full accounts made up to 31 December 2011 (20 pages)
24 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (8 pages)
24 August 2011Director's details changed for Mr Richard John Newman on 1 July 2011 (2 pages)
24 August 2011Director's details changed for Mr Richard John Newman on 1 July 2011 (2 pages)
24 August 2011Register(s) moved to registered inspection location (1 page)
24 August 2011Register inspection address has been changed (1 page)
24 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (8 pages)
24 August 2011Register inspection address has been changed (1 page)
24 August 2011Register(s) moved to registered inspection location (1 page)
24 August 2011Director's details changed for Mr Richard John Newman on 1 July 2011 (2 pages)
7 April 2011Full accounts made up to 31 December 2010 (18 pages)
7 April 2011Full accounts made up to 31 December 2010 (18 pages)
23 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (7 pages)
23 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (7 pages)
25 March 2010Full accounts made up to 31 December 2009 (18 pages)
25 March 2010Full accounts made up to 31 December 2009 (18 pages)
9 December 2009Termination of appointment of Alan Jones as a director (1 page)
9 December 2009Termination of appointment of Alan Jones as a director (1 page)
16 October 2009Appointment of Mr Jeremy David Clarkson as a director (2 pages)
16 October 2009Appointment of Mr Jeremy David Clarkson as a director (2 pages)
1 September 2009Return made up to 16/08/09; full list of members (4 pages)
1 September 2009Return made up to 16/08/09; full list of members (4 pages)
28 March 2009Full accounts made up to 31 December 2008 (20 pages)
28 March 2009Full accounts made up to 31 December 2008 (20 pages)
1 September 2008Return made up to 16/08/08; full list of members (4 pages)
1 September 2008Location of register of members (1 page)
1 September 2008Location of register of members (1 page)
1 September 2008Location of debenture register (1 page)
1 September 2008Return made up to 16/08/08; full list of members (4 pages)
1 September 2008Location of debenture register (1 page)
21 April 2008Full accounts made up to 31 December 2007 (19 pages)
21 April 2008Full accounts made up to 31 December 2007 (19 pages)
29 March 2008Director appointed mr richard john newman (1 page)
29 March 2008Director appointed mr richard john newman (1 page)
14 December 2007Auditor's resignation (1 page)
14 December 2007Auditor's resignation (1 page)
28 October 2007Full accounts made up to 31 December 2006 (20 pages)
28 October 2007Full accounts made up to 31 December 2006 (20 pages)
20 August 2007Director resigned (1 page)
20 August 2007Return made up to 16/08/07; full list of members (2 pages)
20 August 2007Director resigned (1 page)
20 August 2007Return made up to 16/08/07; full list of members (2 pages)
4 April 2007Registered office changed on 04/04/07 from: fircroft way edenbridge kent TN8 6ER (1 page)
4 April 2007Registered office changed on 04/04/07 from: fircroft way edenbridge kent TN8 6ER (1 page)
27 September 2006Full accounts made up to 31 December 2005 (20 pages)
27 September 2006Full accounts made up to 31 December 2005 (20 pages)
22 August 2006Return made up to 16/08/06; full list of members (3 pages)
22 August 2006Return made up to 16/08/06; full list of members (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (20 pages)
9 November 2005Full accounts made up to 31 December 2004 (20 pages)
15 September 2005Return made up to 16/08/05; full list of members (3 pages)
15 September 2005Return made up to 16/08/05; full list of members (3 pages)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
23 August 2004Return made up to 16/08/04; full list of members (8 pages)
23 August 2004Return made up to 16/08/04; full list of members (8 pages)
21 May 2004Full accounts made up to 31 December 2003 (20 pages)
21 May 2004Full accounts made up to 31 December 2003 (20 pages)
13 March 2004Particulars of mortgage/charge (3 pages)
13 March 2004Particulars of mortgage/charge (3 pages)
15 September 2003Full accounts made up to 31 December 2002 (22 pages)
15 September 2003Full accounts made up to 31 December 2002 (22 pages)
14 September 2003Return made up to 16/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 September 2003Return made up to 16/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 October 2002Return made up to 16/08/02; full list of members (7 pages)
30 October 2002Return made up to 16/08/02; full list of members (7 pages)
28 August 2002Director's particulars changed (1 page)
28 August 2002Director's particulars changed (1 page)
18 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2002Full accounts made up to 31 December 2001 (21 pages)
1 June 2002Full accounts made up to 31 December 2001 (21 pages)
10 May 2002Director's particulars changed (1 page)
10 May 2002Director's particulars changed (1 page)
8 January 2002New director appointed (3 pages)
8 January 2002New director appointed (3 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
28 August 2001Secretary resigned (1 page)
28 August 2001Secretary resigned (1 page)
28 August 2001Return made up to 16/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Return made up to 16/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 May 2001New secretary appointed;new director appointed (4 pages)
24 May 2001New director appointed (6 pages)
24 May 2001New secretary appointed;new director appointed (4 pages)
24 May 2001New director appointed (6 pages)
19 May 2001Particulars of mortgage/charge (4 pages)
19 May 2001Particulars of mortgage/charge (4 pages)
16 March 2001Full accounts made up to 31 December 2000 (17 pages)
16 March 2001Full accounts made up to 31 December 2000 (17 pages)
22 August 2000Return made up to 16/08/00; full list of members (9 pages)
22 August 2000Return made up to 16/08/00; full list of members (9 pages)
10 July 2000New director appointed (3 pages)
10 July 2000New director appointed (3 pages)
19 May 2000Full accounts made up to 31 December 1999 (17 pages)
19 May 2000Full accounts made up to 31 December 1999 (17 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
19 August 1999Return made up to 16/08/99; full list of members (8 pages)
19 August 1999Return made up to 16/08/99; full list of members (8 pages)
28 May 1999Full accounts made up to 31 December 1998 (17 pages)
28 May 1999Full accounts made up to 31 December 1998 (17 pages)
20 August 1998Return made up to 16/08/98; full list of members (8 pages)
20 August 1998Return made up to 16/08/98; full list of members (8 pages)
22 May 1998Full accounts made up to 31 December 1997 (17 pages)
22 May 1998Full accounts made up to 31 December 1997 (17 pages)
24 February 1998New director appointed (3 pages)
24 February 1998New director appointed (3 pages)
22 August 1997Return made up to 16/08/97; full list of members (8 pages)
22 August 1997Return made up to 16/08/97; full list of members (8 pages)
11 June 1997Full accounts made up to 31 December 1996 (18 pages)
11 June 1997Full accounts made up to 31 December 1996 (18 pages)
21 March 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
21 March 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
4 November 1996Director resigned (1 page)
4 November 1996Director resigned (1 page)
18 September 1996Director resigned (1 page)
18 September 1996Full accounts made up to 31 March 1996 (19 pages)
18 September 1996Secretary resigned (1 page)
18 September 1996Accounting reference date shortened from 31/03 to 31/12 (2 pages)
18 September 1996Full accounts made up to 31 March 1996 (19 pages)
18 September 1996Auditor's resignation (1 page)
18 September 1996New director appointed (2 pages)
18 September 1996Accounting reference date shortened from 31/03 to 31/12 (2 pages)
18 September 1996Return made up to 16/08/96; full list of members (9 pages)
18 September 1996New secretary appointed (2 pages)
18 September 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
18 September 1996Secretary resigned (1 page)
18 September 1996Director resigned (1 page)
18 September 1996New director appointed (2 pages)
18 September 1996New secretary appointed (2 pages)
18 September 1996Auditor's resignation (1 page)
18 September 1996Director resigned (1 page)
18 September 1996Director resigned (1 page)
18 September 1996Return made up to 16/08/96; full list of members (9 pages)
18 July 1996Declaration of satisfaction of mortgage/charge (1 page)
18 July 1996Declaration of satisfaction of mortgage/charge (1 page)
18 July 1996Declaration of satisfaction of mortgage/charge (1 page)
18 July 1996Declaration of satisfaction of mortgage/charge (1 page)
8 September 1995Return made up to 16/08/95; full list of members (6 pages)
8 September 1995Full accounts made up to 31 March 1995 (20 pages)
8 September 1995Full accounts made up to 31 March 1995 (20 pages)
8 September 1995Return made up to 16/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (87 pages)
29 July 1920Certificate of incorporation (1 page)
29 July 1920Certificate of incorporation (1 page)