ALLBRIGHT BISHOP ROWLEY LIMITED

Register to unlock more data on OkredoRegister

ALLBRIGHT BISHOP ROWLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04049711

Incorporation date

09/08/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Charnwood House Harcourt Way, Meridian Business Park, Leicester LE19 1WPCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2000)
dot icon24/10/2025
Appointment of Mrs Hema Mulvenna as a director on 2025-10-16
dot icon29/09/2025
Termination of appointment of Nicholas John Hopkin as a director on 2025-09-08
dot icon19/09/2025
Appointment of Mary Anna Leigh as a director on 2025-09-08
dot icon05/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon01/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon04/06/2024
Current accounting period extended from 2024-10-31 to 2024-12-31
dot icon21/02/2024
Total exemption full accounts made up to 2023-10-31
dot icon02/01/2024
Termination of appointment of Ataraxia 15 Limited as a director on 2024-01-02
dot icon05/12/2023
Appointment of Ms Angela Marie May as a director on 2023-11-30
dot icon05/12/2023
Appointment of Mr Simon Robert Drysdale as a director on 2023-11-30
dot icon04/12/2023
Appointment of Mr Nicholas John Hopkin as a director on 2023-11-30
dot icon04/12/2023
Termination of appointment of Caroline Gillian Allbright as a director on 2023-11-30
dot icon04/12/2023
Termination of appointment of Simon Peter Allbright as a director on 2023-11-30
dot icon04/12/2023
Notification of Hallsdale Insurance Brokers Limited as a person with significant control on 2023-11-30
dot icon04/12/2023
Cessation of Simon Peter Allbright as a person with significant control on 2023-11-30
dot icon04/12/2023
Appointment of Ataraxia 15 Limited as a director on 2023-11-30
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon03/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon02/08/2022
Confirmation statement made on 2022-08-01 with updates
dot icon21/02/2022
Total exemption full accounts made up to 2021-10-31
dot icon09/08/2021
Confirmation statement made on 2021-08-01 with updates
dot icon11/12/2020
Total exemption full accounts made up to 2020-10-31
dot icon07/09/2020
Confirmation statement made on 2020-08-01 with updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-10-31
dot icon07/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon07/08/2019
Cessation of Rowleys Group Llp as a person with significant control on 2018-10-31
dot icon11/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon14/11/2018
Cancellation of shares. Statement of capital on 2018-10-31
dot icon14/11/2018
Resolutions
dot icon14/11/2018
Purchase of own shares.
dot icon31/10/2018
Termination of appointment of Craig Ewan Shevas as a director on 2018-10-31
dot icon31/10/2018
Termination of appointment of Craig Ewan Shevas as a secretary on 2018-10-31
dot icon10/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon08/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon11/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon04/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon12/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon10/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon14/01/2016
Director's details changed for Mrs Caroline Gillian Ford on 2015-09-19
dot icon19/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon20/07/2015
Director's details changed for Craig Ewan Shevas on 2015-07-10
dot icon06/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon07/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon11/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon09/12/2013
Registered office address changed from 6 Dominus Way Meridian Business Park Leicester LE19 1RP on 2013-12-09
dot icon07/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon14/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon17/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon12/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon12/08/2011
Director's details changed for Mrs Caroline Gillian Ford on 2011-08-10
dot icon12/08/2011
Director's details changed for Simon Peter Allbright on 2011-08-10
dot icon19/01/2011
Total exemption small company accounts made up to 2010-10-31
dot icon10/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon10/08/2010
Director's details changed for Craig Ewan Shevas on 2010-07-01
dot icon10/08/2010
Director's details changed for Simon Peter Allbright on 2010-07-01
dot icon10/08/2010
Secretary's details changed for Craig Ewan Shevas on 2010-07-01
dot icon22/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon07/12/2009
Statement of capital following an allotment of shares on 2009-11-24
dot icon07/12/2009
Resolutions
dot icon02/11/2009
Appointment of Mrs Caroline Gillian Ford as a director
dot icon05/08/2009
Return made up to 01/08/09; full list of members
dot icon08/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon07/08/2008
Return made up to 01/08/08; full list of members
dot icon04/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon21/08/2007
Return made up to 01/08/07; full list of members
dot icon18/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon15/08/2006
Return made up to 01/08/06; full list of members
dot icon15/08/2006
Director's particulars changed
dot icon21/04/2006
Director resigned
dot icon21/04/2006
Director resigned
dot icon21/04/2006
New director appointed
dot icon21/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon21/03/2006
Registered office changed on 21/03/06 from: 20 friar lane leicester leicestershire LE1 5RA
dot icon23/09/2005
Return made up to 01/08/05; full list of members
dot icon21/09/2005
Director resigned
dot icon28/02/2005
Total exemption small company accounts made up to 2004-10-31
dot icon16/08/2004
Return made up to 01/08/04; full list of members
dot icon18/06/2004
Total exemption small company accounts made up to 2003-10-31
dot icon11/08/2003
Return made up to 01/08/03; full list of members
dot icon08/07/2003
Total exemption small company accounts made up to 2002-10-31
dot icon13/08/2002
Return made up to 09/08/02; full list of members
dot icon06/06/2002
Total exemption small company accounts made up to 2001-10-31
dot icon15/10/2001
Ad 10/10/01--------- £ si 5000@1=5000 £ ic 5000/10000
dot icon21/08/2001
Return made up to 09/08/01; full list of members
dot icon20/03/2001
Ad 16/02/01--------- £ si 4999@1=4999 £ ic 5000/9999
dot icon26/02/2001
Ad 16/02/01--------- £ si 4999@1=4999 £ ic 1/5000
dot icon26/02/2001
New secretary appointed
dot icon26/02/2001
Secretary resigned
dot icon26/02/2001
Accounting reference date extended from 31/08/01 to 31/10/01
dot icon27/12/2000
New director appointed
dot icon27/12/2000
New director appointed
dot icon27/12/2000
New director appointed
dot icon23/11/2000
Resolutions
dot icon10/11/2000
Certificate of change of name
dot icon02/11/2000
Resolutions
dot icon02/11/2000
£ nc 1000/1000000 30/10/00
dot icon13/09/2000
Registered office changed on 13/09/00 from: 20 friar lane leicester leicestershire LE1 5RA
dot icon12/09/2000
Registered office changed on 12/09/00 from: 1 mitchell lane bristol avon BS1 6BU
dot icon12/09/2000
Secretary resigned
dot icon12/09/2000
Director resigned
dot icon12/09/2000
New secretary appointed
dot icon12/09/2000
New director appointed
dot icon09/08/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
93.47K
-
0.00
141.60K
-
2022
5
83.82K
-
0.00
101.44K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drysdale, Simon Robert
Director
30/11/2023 - Present
6
Allbright, Simon Peter
Director
23/11/2000 - 30/11/2023
-
Shevas, Craig Ewan
Director
30/03/2006 - 31/10/2018
6
Hopkin, Nicholas John
Director
30/11/2023 - 08/09/2025
7
Ataraxia 11 Limited
Corporate Director
30/11/2023 - 02/01/2024
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALLBRIGHT BISHOP ROWLEY LIMITED

ALLBRIGHT BISHOP ROWLEY LIMITED is an(a) Active company incorporated on 09/08/2000 with the registered office located at Charnwood House Harcourt Way, Meridian Business Park, Leicester LE19 1WP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLBRIGHT BISHOP ROWLEY LIMITED?

toggle

ALLBRIGHT BISHOP ROWLEY LIMITED is currently Active. It was registered on 09/08/2000 .

Where is ALLBRIGHT BISHOP ROWLEY LIMITED located?

toggle

ALLBRIGHT BISHOP ROWLEY LIMITED is registered at Charnwood House Harcourt Way, Meridian Business Park, Leicester LE19 1WP.

What does ALLBRIGHT BISHOP ROWLEY LIMITED do?

toggle

ALLBRIGHT BISHOP ROWLEY LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ALLBRIGHT BISHOP ROWLEY LIMITED?

toggle

The latest filing was on 24/10/2025: Appointment of Mrs Hema Mulvenna as a director on 2025-10-16.