About

Registered Number: 00169343
Date of Incorporation: 29/07/1920 (103 years and 10 months ago)
Company Status: Active
Registered Address: The Glassworks, Greasbrough Road, Rotherham, South Yorkshire, S60 1TZ

 

Founded in 1920, Lewis & Towers Ltd have registered office in South Yorkshire, it's status is listed as "Active". We do not know the number of employees at the organisation. There are 12 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWMAN, Richard John 26 March 2008 - 1
DANIELS, John Griffin 03 February 1998 31 January 2000 1
HAYES, Graham William 04 March 1993 31 May 2007 1
HEMPSHALL, John Arthur 18 July 1996 04 July 2005 1
JONES, Alan Alfred 31 December 2001 01 October 2009 1
MILLARD, Albert Edward N/A 31 March 1993 1
MONTGOMERY, Robert Turner 18 July 1996 31 December 2001 1
MORGAN, Jane Elizabeth Olive N/A 18 July 1996 1
SLOWE, Richard John 04 March 1993 31 December 1993 1
SMITH, Desmond Keith N/A 18 July 1996 1
TOWERS, Charles Hugh N/A 08 November 1996 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Andrew 06 February 2020 - 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 20 May 2020
AP03 - Appointment of secretary 20 February 2020
TM02 - Termination of appointment of secretary 19 February 2020
CS01 - N/A 19 August 2019
TM01 - Termination of appointment of director 28 June 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 23 May 2017
AUD - Auditor's letter of resignation 27 October 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 05 May 2016
MR04 - N/A 09 October 2015
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 24 August 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 August 2011
CH01 - Change of particulars for director 24 August 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 25 March 2010
TM01 - Termination of appointment of director 09 December 2009
AP01 - Appointment of director 16 October 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 01 September 2008
353 - Register of members 01 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 September 2008
AA - Annual Accounts 21 April 2008
288a - Notice of appointment of directors or secretaries 29 March 2008
AUD - Auditor's letter of resignation 14 December 2007
AA - Annual Accounts 28 October 2007
363a - Annual Return 20 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
287 - Change in situation or address of Registered Office 04 April 2007
AA - Annual Accounts 27 September 2006
363a - Annual Return 22 August 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 15 September 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
363s - Annual Return 23 August 2004
AA - Annual Accounts 21 May 2004
395 - Particulars of a mortgage or charge 13 March 2004
AA - Annual Accounts 15 September 2003
363s - Annual Return 14 September 2003
363a - Annual Return 30 October 2002
288c - Notice of change of directors or secretaries or in their particulars 28 August 2002
RESOLUTIONS - N/A 18 June 2002
RESOLUTIONS - N/A 18 June 2002
RESOLUTIONS - N/A 18 June 2002
AA - Annual Accounts 01 June 2002
288c - Notice of change of directors or secretaries or in their particulars 10 May 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
363s - Annual Return 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
395 - Particulars of a mortgage or charge 19 May 2001
AA - Annual Accounts 16 March 2001
363a - Annual Return 22 August 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
AA - Annual Accounts 19 May 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
363a - Annual Return 19 August 1999
AA - Annual Accounts 28 May 1999
363a - Annual Return 20 August 1998
AA - Annual Accounts 22 May 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
363a - Annual Return 22 August 1997
AA - Annual Accounts 11 June 1997
RESOLUTIONS - N/A 21 March 1997
288b - Notice of resignation of directors or secretaries 28 November 1996
288b - Notice of resignation of directors or secretaries 04 November 1996
363a - Annual Return 18 September 1996
363(353) - N/A 18 September 1996
AA - Annual Accounts 18 September 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 September 1996
288 - N/A 18 September 1996
288 - N/A 18 September 1996
288 - N/A 18 September 1996
288 - N/A 18 September 1996
288 - N/A 18 September 1996
288 - N/A 18 September 1996
AUD - Auditor's letter of resignation 18 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 1996
AA - Annual Accounts 08 September 1995
363s - Annual Return 08 September 1995
PRE95 - N/A 01 January 1995
288 - N/A 31 August 1994
AA - Annual Accounts 18 August 1994
363s - Annual Return 18 August 1994
288 - N/A 24 January 1994
AA - Annual Accounts 29 August 1993
363s - Annual Return 29 August 1993
288 - N/A 22 March 1993
288 - N/A 22 March 1993
288 - N/A 22 March 1993
363s - Annual Return 03 September 1992
AA - Annual Accounts 03 September 1992
AUD - Auditor's letter of resignation 03 August 1992
169 - Return by a company purchasing its own shares 29 April 1992
RESOLUTIONS - N/A 23 April 1992
RESOLUTIONS - N/A 23 April 1992
RESOLUTIONS - N/A 23 April 1992
RESOLUTIONS - N/A 23 April 1992
AA - Annual Accounts 03 September 1991
363b - Annual Return 03 September 1991
288 - N/A 20 November 1990
AA - Annual Accounts 17 September 1990
363 - Annual Return 17 September 1990
AUD - Auditor's letter of resignation 04 October 1989
AA - Annual Accounts 21 August 1989
363 - Annual Return 21 August 1989
AA - Annual Accounts 17 November 1988
363 - Annual Return 17 November 1988
288 - N/A 21 January 1988
AA - Annual Accounts 21 January 1988
363 - Annual Return 21 January 1988
288 - N/A 22 December 1986
AA - Annual Accounts 22 September 1986
363 - Annual Return 22 September 1986
MISC - Miscellaneous document 29 July 1920

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 March 2004 Fully Satisfied

N/A

Debenture 14 May 2001 Outstanding

N/A

Legal charge 01 March 1984 Fully Satisfied

N/A

Instrument of charge 22 April 1968 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.