Company NameBowers Metrology (UK) Limited
DirectorsAlaina Shone and Simon Nai Cheng Hsu
Company StatusActive
Company Number02951538
CategoryPrivate Limited Company
Incorporation Date19 July 1994(29 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMrs Alaina Shone
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(20 years, 8 months after company formation)
Appointment Duration9 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/0 James Neill Holdings Ltd
Atlas Way Atlas North
Sheffield
South Yorkshire
S4 7QQ
Director NameMr Simon Nai Cheng Hsu
Date of BirthAugust 1960 (Born 63 years ago)
NationalityHong Konger
StatusCurrent
Appointed30 November 2015(21 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleBusinessman
Country of ResidenceHong Kong
Correspondence AddressC/0 James Neill Holdings Ltd
Atlas Way Atlas North
Sheffield
South Yorkshire
S4 7QQ
Secretary NameMr David Matthew George
StatusCurrent
Appointed01 January 2020(25 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressC/0 James Neill Holdings Ltd
Atlas Way Atlas North
Sheffield
South Yorkshire
S4 7QQ
Director NameJohn Layfield Holden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(same day as company formation)
RoleSolicitor
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX
Secretary NameClarissa Lesley Walker
NationalityBritish
StatusResigned
Appointed19 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX
Director NameMr Roger Gordon Bowers
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(3 days after company formation)
Appointment Duration4 years, 6 months (resigned 29 January 1999)
RoleCompany Director
Correspondence AddressGreenhill Manor Greenhill Lane
Micklethwaite
Bingley
West Yorkshire
BD16 4AY
Director NameAlan Sanderson Brown
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(3 days after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 1999)
RoleAccountant
Correspondence Address22 Denton Road
Middleton
Ilkley
West Yorkshire
LS29 0AA
Secretary NameLynda Bowers
NationalityEnglish
StatusResigned
Appointed22 July 1994(3 days after company formation)
Appointment Duration4 years, 6 months (resigned 29 January 1999)
RoleCompany Director
Correspondence AddressGreenhill Manor Greenhill Lane
Micklethwaite
Bingley
West Yorkshire
BD16 4AY
Director NameMr Stephen Philip White
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(1 month, 3 weeks after company formation)
Appointment Duration26 years, 8 months (resigned 12 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/0 James Neill Holdings Ltd
Atlas Way Atlas North
Sheffield
South Yorkshire
S4 7QQ
Director NameMr Simon Hugh Lucas
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(1 month, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Dickerage Road
Kingston Upon Thames
Surrey
KT1 3SR
Director NameDavid John Cahill
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address23 Stumperlowe View
Sheffield
South Yorkshire
S10 3QU
Director NameMr William Fletcher
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(4 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address1 Hillside
Anston
Sheffield
South Yorkshire
S25 4AZ
Director NameAntonio Lisanti
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(4 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 April 2002)
RoleCompany Director
Correspondence Address746 Chatsworth Road
Brookside
Chesterfield
Derbyshire
S40 3PN
Director NameDavid John Wolstenholme
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(4 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheepwash Farm Middle Bridge Road
Gringley On The Hill
Doncaster
North Nottinghamshire
DN10 4SD
Secretary NameDavid John Wolstenholme
NationalityBritish
StatusResigned
Appointed29 January 1999(4 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheepwash Farm Middle Bridge Road
Gringley On The Hill
Doncaster
North Nottinghamshire
DN10 4SD
Director NameMr Stuart David Millington
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(6 years, 9 months after company formation)
Appointment Duration18 years, 4 months (resigned 16 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Connaught Way
Alton
Hampshire
GU34 1UB
Secretary NameMr William Fletcher
NationalityBritish
StatusResigned
Appointed30 April 2002(7 years, 9 months after company formation)
Appointment Duration7 years (resigned 30 April 2009)
RoleCompany Director
Correspondence Address1 Hillside
Anston
Sheffield
South Yorkshire
S25 4AZ
Director NameDennis Crowley
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2003(8 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 April 2004)
RoleCompany Director
Correspondence Address5030 Champion Blvd
Ste 272
Boca Raton
Florida 33494
America
Director NameMr Patrick John Dyson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(14 years, 8 months after company formation)
Appointment Duration6 years (resigned 31 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address145 Burley Lane
Quarndon
Derby
DE22 5JS
Director NameMr Brian Cyril Beazer
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(14 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Waterside
Castle Combe
Chippenham
Wiltshire
SN14 7HX
Secretary NameMr John Maurice Dallman
NationalityBritish
StatusResigned
Appointed01 May 2009(14 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4a Moorcroft Drive
Sheffield
South Yorkshire
S10 4GW
Director NameMr Henry Woon-Hoe Lim
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2010(15 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 December 2012)
RoleGroup Chief Executive Officer
Country of ResidenceUnited States
Correspondence AddressUnit 1903-05 19/F, Nan Fung Tower
173 Des Voeux Road Central
Hong Kong
Director NameMr Mark Bernard Franckel
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(17 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/0 James Neill Holdings Ltd
Atlas Way Atlas North
Sheffield
South Yorkshire
S4 7QQ
Director NameS And J Acquisition Corp (Corporation)
StatusResigned
Appointed10 February 2003(8 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 April 2004)
Correspondence AddressC/O Pnc Investments Limited
5030 Champion Blvd Suite 6-272
Boca Raton
Florida Fl 333495
United States

Contact

Websitebowers.co.uk
Telephone01276 469866
Telephone regionCamberley

Location

Registered AddressC/0 James Neill Holdings Ltd
Atlas Way Atlas North
Sheffield
South Yorkshire
S4 7QQ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Shareholders

2 at £1Bowers Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

30 May 2014Delivered on: 5 June 2014
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
30 May 2014Delivered on: 5 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
31 March 2010Delivered on: 3 April 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
5 May 2009Delivered on: 8 May 2009
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (I) all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts including associated rights relating thereto and (ii) all amounts of indebtedness due on any account whatsoever and floating charge all the undertaking of the company and all assets see image for full details.
Outstanding
19 December 2001Delivered on: 3 January 2002
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
3 November 1994Delivered on: 14 November 1994
Satisfied on: 3 February 1999
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Fully Satisfied

Filing History

20 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
7 July 2023Accounts for a small company made up to 30 September 2022 (9 pages)
11 August 2022Accounts for a small company made up to 30 September 2021 (9 pages)
20 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
19 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
10 July 2021Accounts for a small company made up to 30 September 2020 (9 pages)
14 May 2021Termination of appointment of Stephen Philip White as a director on 12 May 2021 (1 page)
29 September 2020Accounts for a small company made up to 30 September 2019 (11 pages)
24 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
3 June 2020Director's details changed for Simon Nai Cheng Hsu on 3 June 2020 (2 pages)
3 January 2020Termination of appointment of John Maurice Dallman as a secretary on 31 December 2019 (1 page)
3 January 2020Appointment of Mr David Matthew George as a secretary on 1 January 2020 (2 pages)
28 August 2019Termination of appointment of Stuart David Millington as a director on 16 August 2019 (1 page)
31 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
26 June 2019Accounts for a small company made up to 30 September 2018 (9 pages)
27 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
3 July 2018Accounts for a small company made up to 30 September 2017 (9 pages)
28 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
7 July 2017Accounts for a small company made up to 30 September 2016 (8 pages)
7 July 2017Accounts for a small company made up to 30 September 2016 (8 pages)
29 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
6 July 2016Full accounts made up to 30 September 2015 (14 pages)
6 July 2016Full accounts made up to 30 September 2015 (14 pages)
3 December 2015Termination of appointment of Henry Woon-Hoe Lim as a director on 30 November 2015 (1 page)
3 December 2015Appointment of Simon Nai Cheng Hsu as a director on 30 November 2015 (2 pages)
3 December 2015Appointment of Simon Nai Cheng Hsu as a director on 30 November 2015 (2 pages)
3 December 2015Termination of appointment of Henry Woon-Hoe Lim as a director on 30 November 2015 (1 page)
11 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(6 pages)
11 August 2015Director's details changed for Mr Henry Woon-Hoe Lim on 1 October 2014 (2 pages)
11 August 2015Director's details changed for Mr Henry Woon-Hoe Lim on 1 October 2014 (2 pages)
11 August 2015Director's details changed for Mr Henry Woon-Hoe Lim on 1 October 2014 (2 pages)
11 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(6 pages)
3 July 2015Full accounts made up to 30 September 2014 (14 pages)
3 July 2015Full accounts made up to 30 September 2014 (14 pages)
8 April 2015Termination of appointment of Patrick John Dyson as a director on 31 March 2015 (1 page)
8 April 2015Termination of appointment of Patrick John Dyson as a director on 31 March 2015 (1 page)
8 April 2015Appointment of Mrs Alaina Shone as a director on 31 March 2015 (2 pages)
8 April 2015Appointment of Mrs Alaina Shone as a director on 31 March 2015 (2 pages)
12 August 2014Director's details changed for Mr Henry Woon-Hoe Lim on 7 August 2014 (2 pages)
12 August 2014Director's details changed for Mr Henry Woon-Hoe Lim on 7 August 2014 (2 pages)
12 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(7 pages)
12 August 2014Director's details changed for Mr Henry Woon-Hoe Lim on 7 August 2014 (2 pages)
12 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(7 pages)
7 July 2014Accounts made up to 30 September 2013 (18 pages)
7 July 2014Accounts made up to 30 September 2013 (18 pages)
11 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 June 2014Registration of charge 029515380006 (27 pages)
5 June 2014Registration of charge 029515380005 (26 pages)
5 June 2014Registration of charge 029515380006 (27 pages)
5 June 2014Registration of charge 029515380005 (26 pages)
5 February 2014Termination of appointment of Mark Franckel as a director (1 page)
5 February 2014Termination of appointment of Mark Franckel as a director (1 page)
5 February 2014Appointment of Mr Henry Woon-Hoe Lim as a director (2 pages)
5 February 2014Appointment of Mr Henry Woon-Hoe Lim as a director (2 pages)
5 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
(7 pages)
5 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
(7 pages)
3 July 2013Accounts made up to 30 September 2012 (20 pages)
3 July 2013Accounts made up to 30 September 2012 (20 pages)
1 May 2013Director's details changed for Mr Stephen Philip White on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Stephen Philip White on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Stephen Philip White on 1 May 2013 (2 pages)
21 December 2012Termination of appointment of Henry Lim as a director (1 page)
21 December 2012Termination of appointment of Henry Lim as a director (1 page)
1 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (8 pages)
1 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (8 pages)
31 July 2012Director's details changed for Mr. Henry Woon-Hoe Lim on 31 July 2012 (2 pages)
31 July 2012Director's details changed for Mr. Henry Woon-Hoe Lim on 31 July 2012 (2 pages)
8 June 2012Accounts made up to 30 September 2011 (17 pages)
8 June 2012Accounts made up to 30 September 2011 (17 pages)
20 January 2012Appointment of Mr. Mark Bernard Franckel as a director (2 pages)
20 January 2012Appointment of Mr. Mark Bernard Franckel as a director (2 pages)
3 August 2011Director's details changed for Stuart David Millington on 3 August 2011 (2 pages)
3 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (7 pages)
3 August 2011Director's details changed for Stuart David Millington on 3 August 2011 (2 pages)
3 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (7 pages)
3 August 2011Director's details changed for Stuart David Millington on 3 August 2011 (2 pages)
7 July 2011Auditor's resignation (2 pages)
7 July 2011Auditor's resignation (2 pages)
30 March 2011Accounts made up to 30 September 2010 (20 pages)
30 March 2011Accounts made up to 30 September 2010 (20 pages)
8 October 2010Termination of appointment of Brian Beazer as a director (1 page)
8 October 2010Termination of appointment of Brian Beazer as a director (1 page)
30 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (8 pages)
30 July 2010Director's details changed for Stuart David Millington on 19 July 2010 (2 pages)
30 July 2010Director's details changed for Stuart David Millington on 19 July 2010 (2 pages)
30 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (8 pages)
13 July 2010Appointment of Mr. Henry Woon-Hoe Lim as a director (2 pages)
13 July 2010Appointment of Mr. Henry Woon-Hoe Lim as a director (2 pages)
12 April 2010Accounts made up to 30 September 2009 (20 pages)
12 April 2010Accounts made up to 30 September 2009 (20 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 August 2009Return made up to 19/07/09; full list of members (4 pages)
5 August 2009Return made up to 19/07/09; full list of members (4 pages)
29 July 2009Accounts made up to 30 September 2008 (20 pages)
29 July 2009Accounts made up to 30 September 2008 (20 pages)
11 May 2009Secretary appointed mr john maurice dallman (1 page)
11 May 2009Secretary appointed mr john maurice dallman (1 page)
11 May 2009Appointment terminated director william fletcher (1 page)
11 May 2009Appointment terminated secretary william fletcher (1 page)
11 May 2009Appointment terminated director william fletcher (1 page)
11 May 2009Appointment terminated secretary william fletcher (1 page)
8 May 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
27 March 2009Director appointed mr brian cyril beazer (2 pages)
27 March 2009Director appointed mr brian cyril beazer (2 pages)
26 March 2009Director appointed mr patrick john dyson (2 pages)
26 March 2009Director appointed mr patrick john dyson (2 pages)
12 August 2008Return made up to 19/07/08; full list of members (4 pages)
12 August 2008Return made up to 19/07/08; full list of members (4 pages)
31 July 2008Accounts made up to 30 September 2007 (20 pages)
31 July 2008Accounts made up to 30 September 2007 (20 pages)
10 January 2008Auditor's resignation (1 page)
10 January 2008Auditor's resignation (1 page)
30 July 2007Accounts made up to 30 September 2006 (19 pages)
30 July 2007Accounts made up to 30 September 2006 (19 pages)
27 July 2007Return made up to 19/07/07; full list of members (2 pages)
27 July 2007Return made up to 19/07/07; full list of members (2 pages)
1 August 2006Accounts made up to 30 September 2005 (21 pages)
1 August 2006Accounts made up to 30 September 2005 (21 pages)
27 July 2006Return made up to 19/07/06; full list of members (2 pages)
27 July 2006Return made up to 19/07/06; full list of members (2 pages)
7 November 2005Accounts made up to 30 September 2004 (19 pages)
7 November 2005Accounts made up to 30 September 2004 (19 pages)
1 August 2005Return made up to 19/07/05; full list of members (3 pages)
1 August 2005Return made up to 19/07/05; full list of members (3 pages)
22 July 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
22 July 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
13 September 2004Accounts made up to 30 September 2003 (17 pages)
13 September 2004Accounts made up to 30 September 2003 (17 pages)
26 July 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
11 May 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
3 November 2003Accounts made up to 30 September 2002 (16 pages)
3 November 2003Accounts made up to 30 September 2002 (16 pages)
29 July 2003Return made up to 19/07/03; full list of members (8 pages)
29 July 2003Return made up to 19/07/03; full list of members (8 pages)
7 March 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
7 March 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
29 January 2003Auditor's resignation (1 page)
29 January 2003Auditor's resignation (1 page)
9 January 2003Auditor's resignation (1 page)
9 January 2003Auditor's resignation (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
2 November 2002Accounts made up to 30 September 2001 (14 pages)
2 November 2002Accounts made up to 30 September 2001 (14 pages)
26 July 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
26 July 2002Return made up to 19/07/02; full list of members (8 pages)
26 July 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
26 July 2002Return made up to 19/07/02; full list of members (8 pages)
7 May 2002Secretary resigned (1 page)
7 May 2002Secretary resigned (1 page)
7 May 2002New secretary appointed (2 pages)
7 May 2002New secretary appointed (2 pages)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
7 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
27 July 2001Accounts made up to 30 September 2000 (16 pages)
27 July 2001Accounts made up to 30 September 2000 (16 pages)
25 July 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
1 November 2000Accounts made up to 30 September 1999 (15 pages)
1 November 2000Accounts made up to 30 September 1999 (15 pages)
27 July 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
5 July 2000Accounts made up to 30 June 1999 (16 pages)
5 July 2000Accounts made up to 30 June 1999 (16 pages)
14 April 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
14 April 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
6 April 2000Accounting reference date shortened from 30/06/00 to 30/09/99 (1 page)
6 April 2000Accounting reference date shortened from 30/06/00 to 30/09/99 (1 page)
18 January 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
18 January 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
26 July 1999Return made up to 19/07/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
26 July 1999Return made up to 19/07/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
4 June 1999Registered office changed on 04/06/99 from: 32 leeds old road bradford west yorkshire (1 page)
4 June 1999Registered office changed on 04/06/99 from: 32 leeds old road bradford west yorkshire (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
20 May 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
20 May 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New secretary appointed;new director appointed (2 pages)
22 February 1999New secretary appointed;new director appointed (2 pages)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 July 1998Return made up to 19/07/98; full list of members (6 pages)
28 July 1998Return made up to 19/07/98; full list of members (6 pages)
19 November 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 11/11/97
(1 page)
19 November 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/11/97
(1 page)
19 November 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 11/11/97
(1 page)
19 November 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/11/97
(1 page)
2 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
31 October 1997Company name changed tsb metrology LIMITED\certificate issued on 03/11/97 (2 pages)
31 October 1997Company name changed tsb metrology LIMITED\certificate issued on 03/11/97 (2 pages)
27 July 1997Return made up to 19/07/97; no change of members (4 pages)
27 July 1997Return made up to 19/07/97; no change of members (4 pages)
30 July 1996Return made up to 19/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 July 1996Return made up to 19/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
21 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
8 August 1995Return made up to 19/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1995Return made up to 19/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
19 July 1994Incorporation (18 pages)
19 July 1994Incorporation (18 pages)